Company NameWestergate Investments Limited
DirectorHyman Weiss
Company StatusActive
Company Number00713672
CategoryPrivate Limited Company
Incorporation Date25 January 1962(62 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Hyman Weiss
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2023(61 years after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeaton House
148 Bury Old Road
Manchester
M7 4SE
Director NameMrs Eva Henriette Hammelburger
Date of BirthJune 1941 (Born 82 years ago)
NationalityDanish
StatusResigned
Appointed14 November 1991(29 years, 10 months after company formation)
Appointment Duration25 years, 11 months (resigned 25 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Holden Road
Salford
Greater Manchester
M7 4NL
Director NameMichael Hammelburger
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(29 years, 10 months after company formation)
Appointment Duration25 years, 11 months (resigned 25 October 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Holden Road
Salford
Lancashire
M7 4NL
Director NameMr Bernardin Weiss
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(29 years, 10 months after company formation)
Appointment Duration28 years, 11 months (resigned 29 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Cubley Road
Salford
Manchester
M7 4SE
Director NameMrs Mina Weiss
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(29 years, 10 months after company formation)
Appointment Duration31 years, 2 months (resigned 25 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Cubley Road
Salford
Lancashire
M7 4GN
Secretary NameMr Bernardin Weiss
NationalityBritish
StatusResigned
Appointed14 November 1991(29 years, 10 months after company formation)
Appointment Duration28 years, 11 months (resigned 29 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Cubley Road
Salford
Manchester
M7 4SE

Location

Registered AddressHeaton House
148 Bury Old Road
Manchester
M7 4SE
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCrumpsall
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Mrs Mina Weiss
50.00%
Ordinary
1 at £1Michael Hammelburger
25.00%
Ordinary
1 at £1Simon Joel Hammelburger & David Samuel Hammelburger
25.00%
Ordinary

Financials

Year2014
Net Worth£447,588
Cash£379
Current Liabilities£2,389

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return14 November 2023 (5 months, 2 weeks ago)
Next Return Due28 November 2024 (7 months from now)

Charges

22 June 1972Delivered on: 5 July 1972
Persons entitled: William & Glyn's Bank LTD.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21, 25, 29 and 31 levenshulme road, manchester.
Outstanding
22 June 1972Delivered on: 5 July 1972
Persons entitled: William & Glyn's Bank LTD.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 & 3, oakfield grove, gorton, manchester.
Outstanding
22 June 1972Delivered on: 5 July 1972
Persons entitled: William & Glyn's Bank LTD.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16 & 18 hengist street, gorton, manchester. Con. Dtd 5.3.62.
Outstanding
22 June 1972Delivered on: 5 July 1972
Persons entitled: Williams & Glyn's Bank LTD.,

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9, crossfield grove, gorton, manchester.
Outstanding
22 June 1972Delivered on: 5 July 1972
Persons entitled: Williams & Glyn's Bank LTD.,

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2, milton mount, gorton, manchester.
Outstanding
22 June 1972Delivered on: 5 July 1972
Persons entitled: Williams & Glyn's Bank LTD.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and houses, 18 and 24, brett st, 1 and 17 elveston st, 37 and 47, allanson road, northenden, manchester.
Outstanding
19 September 1962Delivered on: 25 September 1962
Persons entitled: The National Bank LTD

Classification: Legal charge
Secured details: All monies due etc.
Particulars: 2 & 10 milton mount, gorton, 9 & 15 crosfield grove, gorton, 6 & 18 hengist st., Gorton 2 & 3, oakfield grove, gorton 21, 25, 29 & 31 levenshulme rd. Gordon; 18, 20, 24 & 32 brett st, northenden, 1, 11, 17 elveston st., Northenden, 37, 43, & 47 allanson rd, northenden; all in manchester undertaking and assets present and future including uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding

Filing History

19 January 2021Confirmation statement made on 14 November 2020 with no updates (3 pages)
1 May 2020Micro company accounts made up to 30 April 2019 (2 pages)
24 April 2020Current accounting period shortened from 24 April 2019 to 23 April 2019 (1 page)
24 January 2020Previous accounting period shortened from 25 April 2019 to 24 April 2019 (1 page)
22 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
18 April 2019Micro company accounts made up to 30 April 2018 (3 pages)
25 January 2019Previous accounting period shortened from 26 April 2018 to 25 April 2018 (1 page)
28 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
21 March 2018Micro company accounts made up to 30 April 2017 (3 pages)
24 January 2018Previous accounting period shortened from 27 April 2017 to 26 April 2017 (1 page)
24 January 2018Previous accounting period shortened from 27 April 2017 to 26 April 2017 (1 page)
7 December 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
14 November 2017Change of details for Mrs Mina Weiss as a person with significant control on 25 October 2017 (2 pages)
14 November 2017Change of details for Mrs Mina Weiss as a person with significant control on 25 October 2017 (2 pages)
8 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
8 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
6 November 2017Termination of appointment of Eva Henriette Hammelburger as a director on 25 October 2017 (1 page)
6 November 2017Termination of appointment of Michael Hammelburger as a director on 25 October 2017 (1 page)
6 November 2017Termination of appointment of Michael Hammelburger as a director on 25 October 2017 (1 page)
6 November 2017Termination of appointment of Eva Henriette Hammelburger as a director on 25 October 2017 (1 page)
2 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
2 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
2 October 2017Change of share class name or designation (2 pages)
2 October 2017Particulars of variation of rights attached to shares (2 pages)
2 October 2017Change of share class name or designation (2 pages)
2 October 2017Particulars of variation of rights attached to shares (2 pages)
24 April 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
24 April 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
26 January 2017Previous accounting period shortened from 28 April 2016 to 27 April 2016 (1 page)
26 January 2017Previous accounting period shortened from 28 April 2016 to 27 April 2016 (1 page)
22 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
20 April 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
20 April 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
25 January 2016Previous accounting period shortened from 29 April 2015 to 28 April 2015 (1 page)
25 January 2016Previous accounting period shortened from 29 April 2015 to 28 April 2015 (1 page)
10 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 4
(7 pages)
10 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 4
(7 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
22 December 2014Previous accounting period shortened from 30 April 2014 to 29 April 2014 (1 page)
22 December 2014Previous accounting period shortened from 30 April 2014 to 29 April 2014 (1 page)
5 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 4
(7 pages)
5 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 4
(7 pages)
9 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 4
(7 pages)
9 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 4
(7 pages)
10 July 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
10 July 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
2 July 2013Previous accounting period extended from 5 April 2013 to 30 April 2013 (1 page)
2 July 2013Previous accounting period extended from 5 April 2013 to 30 April 2013 (1 page)
2 July 2013Previous accounting period extended from 5 April 2013 to 30 April 2013 (1 page)
23 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (7 pages)
23 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (7 pages)
10 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (7 pages)
28 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (7 pages)
26 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (7 pages)
26 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (7 pages)
4 November 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
4 November 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
4 November 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
12 January 2010Director's details changed for Mrs Eva Henriette Hammelburger on 10 November 2009 (2 pages)
12 January 2010Annual return made up to 14 November 2009 with a full list of shareholders (6 pages)
12 January 2010Annual return made up to 14 November 2009 with a full list of shareholders (6 pages)
12 January 2010Director's details changed for Mrs Eva Henriette Hammelburger on 10 November 2009 (2 pages)
12 January 2010Director's details changed for Michael Hammelburger on 14 November 2009 (2 pages)
12 January 2010Director's details changed for Michael Hammelburger on 14 November 2009 (2 pages)
9 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
9 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
9 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
12 January 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
12 January 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
12 January 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
17 November 2008Return made up to 14/11/08; full list of members (5 pages)
17 November 2008Return made up to 14/11/08; full list of members (5 pages)
30 January 2008Total exemption small company accounts made up to 5 April 2007 (4 pages)
30 January 2008Total exemption small company accounts made up to 5 April 2007 (4 pages)
30 January 2008Total exemption small company accounts made up to 5 April 2007 (4 pages)
15 November 2007Return made up to 14/11/07; full list of members (3 pages)
15 November 2007Return made up to 14/11/07; full list of members (3 pages)
12 February 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
12 February 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
12 February 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
16 November 2006Return made up to 14/11/06; full list of members (3 pages)
16 November 2006Return made up to 14/11/06; full list of members (3 pages)
23 January 2006Total exemption small company accounts made up to 5 April 2005 (4 pages)
23 January 2006Total exemption small company accounts made up to 5 April 2005 (4 pages)
23 January 2006Total exemption small company accounts made up to 5 April 2005 (4 pages)
28 December 2005Return made up to 14/11/05; full list of members (9 pages)
28 December 2005Return made up to 14/11/05; full list of members (9 pages)
10 November 2005Amended accounts made up to 5 April 2004 (5 pages)
10 November 2005Amended accounts made up to 5 April 2004 (5 pages)
10 November 2005Amended accounts made up to 5 April 2004 (5 pages)
25 February 2005Accounting reference date extended from 30/03/05 to 05/04/05 (1 page)
25 February 2005Accounting reference date extended from 30/03/05 to 05/04/05 (1 page)
4 February 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
4 February 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
4 February 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
5 January 2005Return made up to 14/11/04; full list of members (9 pages)
5 January 2005Return made up to 14/11/04; full list of members (9 pages)
19 January 2004Return made up to 14/11/03; full list of members (9 pages)
19 January 2004Return made up to 14/11/03; full list of members (9 pages)
15 January 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
15 January 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
15 January 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
10 January 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
10 January 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
10 January 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
13 December 2002Return made up to 14/11/02; full list of members (9 pages)
13 December 2002Return made up to 14/11/02; full list of members (9 pages)
31 December 2001Return made up to 14/11/01; full list of members (8 pages)
31 December 2001Return made up to 14/11/01; full list of members (8 pages)
12 December 2001Total exemption small company accounts made up to 5 April 2001 (4 pages)
12 December 2001Total exemption small company accounts made up to 5 April 2001 (4 pages)
12 December 2001Total exemption small company accounts made up to 5 April 2001 (4 pages)
28 December 2000Accounts for a small company made up to 5 April 2000 (4 pages)
28 December 2000Accounts for a small company made up to 5 April 2000 (4 pages)
28 December 2000Accounts for a small company made up to 5 April 2000 (4 pages)
7 December 2000Return made up to 14/11/00; full list of members (8 pages)
7 December 2000Return made up to 14/11/00; full list of members (8 pages)
15 December 1999Return made up to 14/11/99; full list of members (7 pages)
15 December 1999Return made up to 14/11/99; full list of members (7 pages)
4 December 1999Accounts for a small company made up to 5 April 1999 (4 pages)
4 December 1999Accounts for a small company made up to 5 April 1999 (4 pages)
4 December 1999Accounts for a small company made up to 5 April 1999 (4 pages)
14 December 1998Return made up to 14/11/98; no change of members (9 pages)
14 December 1998Return made up to 14/11/98; no change of members (9 pages)
4 December 1998Accounts for a small company made up to 5 April 1998 (4 pages)
4 December 1998Accounts for a small company made up to 5 April 1998 (4 pages)
4 December 1998Accounts for a small company made up to 5 April 1998 (4 pages)
14 January 1998Accounts for a small company made up to 5 April 1997 (4 pages)
14 January 1998Accounts for a small company made up to 5 April 1997 (4 pages)
14 January 1998Accounts for a small company made up to 5 April 1997 (4 pages)
2 January 1998Return made up to 14/11/97; no change of members (9 pages)
2 January 1998Return made up to 14/11/97; no change of members (9 pages)
22 January 1997Return made up to 14/11/96; full list of members (8 pages)
22 January 1997Return made up to 14/11/96; full list of members (8 pages)
13 January 1997Accounts for a small company made up to 5 April 1996 (4 pages)
13 January 1997Accounts for a small company made up to 5 April 1996 (4 pages)
13 January 1997Accounts for a small company made up to 5 April 1996 (4 pages)
9 May 1996Registered office changed on 09/05/96 from: queens house queens street manchester M2 5LA (1 page)
9 May 1996Registered office changed on 09/05/96 from: queens house queens street manchester M2 5LA (1 page)
3 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 January 1996Return made up to 14/11/95; no change of members (9 pages)
22 January 1996Return made up to 14/11/95; no change of members (9 pages)
22 November 1995Accounts for a small company made up to 5 April 1995 (5 pages)
22 November 1995Accounts for a small company made up to 5 April 1995 (5 pages)
22 November 1995Accounts for a small company made up to 5 April 1995 (5 pages)
11 April 1995Return made up to 14/11/94; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
11 April 1995Return made up to 14/11/94; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
18 May 1984Accounts made up to 5 April 1982 (6 pages)
18 May 1984Accounts made up to 5 April 1982 (6 pages)
25 January 1962Certificate of incorporation (1 page)
25 January 1962Incorporation (13 pages)
25 January 1962Certificate of incorporation (1 page)
25 January 1962Incorporation (13 pages)