Active
Company Information for WESTCOURT GROUP LIMITED
27 YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2EY,
|
Company Registration Number
02953424
Private Limited Company
Active |
Company Name | |
---|---|
WESTCOURT GROUP LIMITED | |
Legal Registered Office | |
27 YORK PLACE LEEDS WEST YORKSHIRE LS1 2EY Other companies in HG1 | |
Company Number | 02953424 | |
---|---|---|
Company ID Number | 02953424 | |
Date formed | 1994-07-28 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 20/07/2015 | |
Return next due | 17/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB633371453 |
Last Datalog update: | 2024-01-09 17:38:37 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
YORK PLACE COMPANY SECRETARIES LIMITED |
||
JUDITH HELEN HODGSON |
||
TIMOTHY MATTHEW JOSEPH HODGSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TIMOTHY MATTHEW JOSEPH HODGSON |
Company Secretary | ||
KENNETH HODGSON |
Director | ||
KENNETH HODGSON |
Company Secretary | ||
DAVID MARTIN GRACE |
Director | ||
KENNETH JAMES WATSON |
Company Secretary | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SPRINGWELL 27 MANAGEMENT LIMITED | Company Secretary | 2018-04-25 | CURRENT | 2017-08-09 | Active | |
RAYBEAM LIMITED | Company Secretary | 2018-01-05 | CURRENT | 1997-11-04 | Active | |
MONTAGU INVESTMENTS (LONDON) LIMITED | Company Secretary | 2017-10-20 | CURRENT | 2017-10-20 | Active - Proposal to Strike off | |
JIBES DATA CRAFT LIMITED | Company Secretary | 2017-10-13 | CURRENT | 2017-10-13 | Active - Proposal to Strike off | |
ARLEY GARDENS MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-10-19 | CURRENT | 2016-10-19 | Active | |
ACORN BUSINESS CENTRES (GRIMSBY) LIMITED | Company Secretary | 2016-04-22 | CURRENT | 1989-11-28 | Active | |
ASK MEDICAL LIMITED | Company Secretary | 2016-03-16 | CURRENT | 2011-04-27 | Active | |
WISE SELF WELLBEING CONSULTANCY LIMITED | Company Secretary | 2016-02-19 | CURRENT | 2016-02-19 | Active - Proposal to Strike off | |
GRANGEWEST DEVELOPMENTS LIMITED | Company Secretary | 2016-02-17 | CURRENT | 2006-01-23 | Active - Proposal to Strike off | |
DISHFORTH UK LIMITED | Company Secretary | 2016-02-17 | CURRENT | 2006-06-14 | Active | |
ICANDO UK LIMITED | Company Secretary | 2016-02-17 | CURRENT | 2013-07-26 | Active | |
WESTCOURT PROPERTIES LIMITED | Company Secretary | 2016-02-17 | CURRENT | 1992-02-06 | Active | |
WCE NO. 2 LIMITED | Company Secretary | 2016-02-17 | CURRENT | 1995-11-02 | Active - Proposal to Strike off | |
TMJ ESTATES LIMITED | Company Secretary | 2016-02-17 | CURRENT | 2000-03-07 | Active | |
WCD NO. 2 LIMITED | Company Secretary | 2016-02-17 | CURRENT | 2006-05-23 | Active - Proposal to Strike off | |
WESTCOURT HOMES LIMITED | Company Secretary | 2016-02-17 | CURRENT | 2013-06-28 | Active | |
HIT PROPERTIES LIMITED | Company Secretary | 2016-02-17 | CURRENT | 2010-08-09 | Active | |
BRADINTON LIMITED | Company Secretary | 2016-02-10 | CURRENT | 2016-02-10 | Dissolved 2017-07-18 | |
MODAV LIMITED | Company Secretary | 2016-01-19 | CURRENT | 1996-03-01 | Active - Proposal to Strike off | |
MODAV UK LIMITED | Company Secretary | 2016-01-19 | CURRENT | 2006-04-13 | Active | |
SHIELD FINANCIAL SERVICES LIMITED | Company Secretary | 2015-12-02 | CURRENT | 2015-12-02 | Active | |
KORE 8 LIMITED | Company Secretary | 2015-11-27 | CURRENT | 2013-12-02 | Active - Proposal to Strike off | |
THE GRACE FAMILY INVESTMENT COMPANY | Company Secretary | 2015-09-28 | CURRENT | 2013-09-24 | Active | |
EMEA TORTILLA LIMITED | Company Secretary | 2015-09-14 | CURRENT | 2015-09-14 | Active | |
ENIGMA COMPLIANCE LIMITED | Company Secretary | 2015-07-07 | CURRENT | 2015-07-07 | Active | |
CARE INNOVATION (NATIONWIDE) LIMITED | Company Secretary | 2014-05-01 | CURRENT | 2014-05-01 | Active | |
A2Z RENOVATION AND CONSTRUCTION LIMITED | Company Secretary | 2014-04-09 | CURRENT | 2014-04-09 | Active - Proposal to Strike off | |
STEER PRODUCTION LIMITED | Company Secretary | 2014-02-10 | CURRENT | 2014-02-10 | Dissolved 2018-03-27 | |
SYNGAS EUROPE LIMITED | Company Secretary | 2014-01-16 | CURRENT | 2014-01-16 | Dissolved 2016-06-28 | |
NEKTAR THERAPEUTICS UK LIMITED | Company Secretary | 2013-12-23 | CURRENT | 1994-12-05 | Active - Proposal to Strike off | |
EXA INFRASTRUCTURE EXPRESS UK LIMITED | Company Secretary | 2012-10-17 | CURRENT | 2012-10-17 | Active | |
EXA INFRASTRUCTURE HM UK LIMITED | Company Secretary | 2012-06-08 | CURRENT | 2012-06-08 | Active | |
TROPO RENEWABLES LIMITED | Company Secretary | 2011-07-12 | CURRENT | 2011-07-12 | Active - Proposal to Strike off | |
TROPO LIMITED | Company Secretary | 2011-07-12 | CURRENT | 2011-07-12 | Active - Proposal to Strike off | |
INN SUPPLIES (UK) LIMITED | Company Secretary | 2011-07-05 | CURRENT | 2011-07-05 | Active | |
GLOBAL EDITIONS LIMITED | Company Secretary | 2011-05-13 | CURRENT | 2010-03-03 | Dissolved 2016-05-24 | |
7X INNOVATION LIMITED | Company Secretary | 2011-05-12 | CURRENT | 2004-10-05 | Active - Proposal to Strike off | |
BF SOFTWARE INVESTMENT LTD | Company Secretary | 2011-01-19 | CURRENT | 2011-01-19 | Dissolved 2015-07-28 | |
ACS HR SOLUTIONS UK LIMITED | Company Secretary | 2010-09-09 | CURRENT | 2005-01-27 | Dissolved 2016-12-27 | |
AARAV HOSPITALITY LIMITED | Company Secretary | 2010-08-27 | CURRENT | 2008-12-16 | Dissolved 2014-01-21 | |
ACS WORLDWIDE LENDING LIMITED | Company Secretary | 2010-06-02 | CURRENT | 2005-06-02 | Dissolved 2017-01-03 | |
ACORN BUSINESS CENTRES (KILLINGBECK) LIMITED | Company Secretary | 2009-06-17 | CURRENT | 1988-05-24 | Active | |
CENTRE FOR CREATIVITY & INNOVATION LIMITED | Company Secretary | 2008-10-23 | CURRENT | 2000-05-26 | Dissolved 2013-12-03 | |
ANGLO TANZANIA GOLD LIMITED | Company Secretary | 2008-08-19 | CURRENT | 2004-11-19 | Active | |
I-PAY GLOBAL, LTD | Company Secretary | 2007-04-30 | CURRENT | 2007-04-30 | Active - Proposal to Strike off | |
BEZANT RESOURCES PLC | Company Secretary | 2006-11-21 | CURRENT | 1994-04-13 | Active | |
CARBON COMPLIANCE ACQUISITION 13 LIMITED | Company Secretary | 2006-09-15 | CURRENT | 2006-05-05 | Dissolved 2014-08-05 | |
AKVION LIMITED | Company Secretary | 2005-09-30 | CURRENT | 2003-04-09 | Active - Proposal to Strike off | |
EXTRON ELECTRONICS UK LIMITED | Company Secretary | 2005-05-19 | CURRENT | 2005-05-19 | Active | |
PYTHAGORAS PROPERTY DEVELOPMENTS LIMITED | Company Secretary | 2005-03-16 | CURRENT | 2005-03-16 | Dissolved 2016-09-13 | |
F.A.J. INVESTMENTS LIMITED | Company Secretary | 2004-10-29 | CURRENT | 1997-07-11 | Active | |
F. A. J. ESTATES LIMITED | Company Secretary | 2004-10-29 | CURRENT | 1998-06-23 | Active - Proposal to Strike off | |
EURO QUEST AIRWAYS LIMITED | Company Secretary | 2003-07-13 | CURRENT | 1992-07-13 | Active - Proposal to Strike off | |
HALLAM HOMES LIMITED | Company Secretary | 2003-06-19 | CURRENT | 2003-06-19 | Active | |
HENRY BOOT HOMES LIMITED | Company Secretary | 2003-06-19 | CURRENT | 2003-06-19 | Active | |
EXA INFRASTRUCTURE ATLANTIC UK LIMITED | Company Secretary | 2002-12-17 | CURRENT | 2002-08-16 | Active | |
BROKERHUB LIMITED | Company Secretary | 2002-07-15 | CURRENT | 2002-07-15 | Active | |
HENRY BOOT SCOTLAND LIMITED | Company Secretary | 2000-05-18 | CURRENT | 2000-05-18 | Active | |
S.A.J. ESTATES LIMITED | Company Secretary | 1996-10-21 | CURRENT | 1996-10-21 | Active | |
S.A.J. SOLUTIONS LIMITED | Company Secretary | 1995-05-05 | CURRENT | 1995-05-05 | Active - Proposal to Strike off | |
DISHFORTH UK LIMITED | Director | 2006-06-15 | CURRENT | 2006-06-14 | Active | |
WESTCOURT PROPERTIES LIMITED | Director | 1996-03-14 | CURRENT | 1992-02-06 | Active | |
WCE NO. 2 LIMITED | Director | 1995-11-23 | CURRENT | 1995-11-02 | Active - Proposal to Strike off | |
ICANDO UK LIMITED | Director | 2013-07-26 | CURRENT | 2013-07-26 | Active | |
WESTCOURT HOMES LIMITED | Director | 2013-06-28 | CURRENT | 2013-06-28 | Active | |
DISHFORTH UK LIMITED | Director | 2007-08-15 | CURRENT | 2006-06-14 | Active | |
AIRPORT WEST MANAGEMENT COMPANY LIMITED | Director | 2006-11-23 | CURRENT | 2005-01-28 | Active | |
WCD NO. 2 LIMITED | Director | 2006-05-23 | CURRENT | 2006-05-23 | Active - Proposal to Strike off | |
GRANGEWEST DEVELOPMENTS LIMITED | Director | 2006-02-03 | CURRENT | 2006-01-23 | Active - Proposal to Strike off | |
WESTCOURT PROPERTIES LIMITED | Director | 2005-07-19 | CURRENT | 1992-02-06 | Active | |
WCE NO. 2 LIMITED | Director | 2005-07-19 | CURRENT | 1995-11-02 | Active - Proposal to Strike off | |
TMJ ESTATES LIMITED | Director | 2000-03-07 | CURRENT | 2000-03-07 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES | |
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
REGISTERED OFFICE CHANGED ON 13/10/22 FROM 8 North Park Road Harrogate HG1 5PG | ||
Director's details changed for Mrs Judith Helen Hodgson on 2022-10-07 | ||
Director's details changed for Mr Timothy Matthew Joseph Hodgson on 2022-10-07 | ||
Director's details changed for Mr Nicholas James David Hodgson on 2022-10-07 | ||
Change of details for Icando Uk Limited as a person with significant control on 2022-10-07 | ||
CH01 | Director's details changed for Mrs Judith Helen Hodgson on 2022-10-07 | |
PSC05 | Change of details for Icando Uk Limited as a person with significant control on 2022-10-07 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/10/22 FROM 8 North Park Road Harrogate HG1 5PG | |
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
SH10 | Particulars of variation of rights attached to shares | |
CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2021-07-13 GBP 122,078.90 | |
CAP-SS | Solvency Statement dated 01/07/21 | |
RES13 | Resolutions passed:
| |
AA01 | Current accounting period extended from 31/12/20 TO 31/03/21 | |
AD02 | Register inspection address changed from Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW to 4 Wharfe Mews Cliffe Terrace Wetherby LS22 6LX | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES | |
CH01 | Director's details changed for Judith Helen Hodgson on 2020-10-23 | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS JAMES DAVID HODGSON | |
TM02 | Termination of appointment of York Place Company Secretaries Limited on 2020-02-17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/19, WITH UPDATES | |
RES12 | Resolution of varying share rights or name | |
SH08 | Change of share class name or designation | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/18, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/17, WITH NO UPDATES | |
TM02 | Termination of appointment of Timothy Matthew Joseph Hodgson on 2017-06-19 | |
LATEST SOC | 22/07/16 STATEMENT OF CAPITAL;GBP 6103945 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP04 | Appointment of York Place Company Secretaries Limited as company secretary on 2016-02-17 | |
AD03 | Registers moved to registered inspection location of Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW | |
AD02 | Register inspection address changed from 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY United Kingdom to Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW | |
AD02 | Register inspection address changed from 8 North Park Road Harrogate North Yorkshire HG1 5PG United Kingdom to 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY | |
LATEST SOC | 02/09/15 STATEMENT OF CAPITAL;GBP 6103945 | |
AR01 | 20/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/07/14 STATEMENT OF CAPITAL;GBP 6103945 | |
AR01 | 20/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH08 | Change of share class name or designation | |
CC04 | Statement of company's objects | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 11/03/14 | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/07/13 FULL LIST | |
RP04 | SECOND FILING WITH MUD 20/07/11 FOR FORM AR01 | |
ANNOTATION | Clarification | |
AR01 | 20/07/12 FULL LIST | |
AR01 | 20/07/09 FULL LIST AMEND | |
AR01 | 20/07/08 FULL LIST AMEND | |
RP04 | SECOND FILING WITH MUD 20/07/10 FOR FORM AR01 | |
ANNOTATION | Clarification | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH HODGSON | |
AR01 | 20/07/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AR01 | 20/07/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AP03 | SECRETARY APPOINTED MR TIMOTHY MATTHEW JOSEPH HODGSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KENNETH HODGSON | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MATTHEW JOSEPH HODGSON / 20/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH HODGSON / 20/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MATTHEW JOSEPH HODGSON / 20/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JUDITH HELEN HODGSON / 20/05/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / KENNETH HODGSON / 20/05/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 | |
123 | NC INC ALREADY ADJUSTED 10/04/08 | |
SA | SHARE AGREEMENT OTC | |
88(2) | AD 10/04/08 GBP SI 2586890@0.5=1293445 GBP IC 4810500/6103945 | |
RES13 | SECTION 320 ACQUISITION 10/04/2008 | |
RES04 | GBP NC 4810500/6103945 10/04/2008 | |
363s | RETURN MADE UP TO 20/07/07; NO CHANGE OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 20/07/00; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/07/99; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 28/07/98; NO CHANGE OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/97 | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 28/07/97; NO CHANGE OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 28/07/96; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND BANK PLC |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WESTCOURT GROUP LIMITED
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as WESTCOURT GROUP LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |