Moss Industrial Estate
Leigh
Lancashire
WN7 3PT
Director Name | Mrs Lorena Saludas Encabo |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 02 October 2023(46 years, 2 months after company formation) |
Appointment Duration | 6 months, 4 weeks |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Unit C6 William Way Moss Industrial Estate Leigh Lancashire WN7 3PT |
Secretary Name | Brabners Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 November 2016(39 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months |
Correspondence Address | Horton House Exchange Flags Liverpool L2 3YL |
Director Name | Richard Craig Alan Slater |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(14 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 28 April 2000) |
Role | Chartered Accountant |
Correspondence Address | Timbers The Spinney Springfield Lane Marford Clwyd LL12 8TG Wales |
Director Name | Mr Richard Read Walker |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 1993) |
Role | Company Director |
Correspondence Address | Dale Rise Dale Brow Prestbury Cheshire SK10 4AG |
Director Name | Mr Stanley Warneford Thompson |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(14 years, 10 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 30 September 2004) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 2 Beechwood Croft Clayton Le Woods Chorley Lancashire PR6 7EG |
Director Name | Mr Ronald Luther Desmond Phillips |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(14 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 October 1999) |
Role | Company Director |
Correspondence Address | 3 Prescott Green Aughton Ormskirk Lancashire L38 4US |
Director Name | Mr Derek Howarth |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(14 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 30 May 1997) |
Role | Commercial Director |
Correspondence Address | 38 Edward Street Bamber Bridge Preston Lancashire PR5 6FB |
Secretary Name | John Graham Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(14 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 28 April 2000) |
Role | Company Director |
Correspondence Address | 4 Sefton Road Litherland Liverpool Merseyside L21 7PG |
Director Name | Peter Graham Owers |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(17 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 28 April 2000) |
Role | Purchasing Director |
Correspondence Address | 2 Swift Close Woodley Stockport Cheshire SK6 1JL |
Director Name | Barry Lewis Phillips |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(22 years, 3 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 28 April 2000) |
Role | Company Director |
Correspondence Address | 37 Kings Hey Drive Southport Merseyside PR9 7JB |
Director Name | Pascal Francois Claude Lecordier |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 April 2000(22 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 11 May 2009) |
Role | Company Director |
Correspondence Address | 2 Rue Fayolle Ecully 69130 France |
Director Name | Bernard Joseph Emmanuel Hadacek |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 April 2000(22 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 January 2011) |
Role | Sales Director |
Country of Residence | France |
Correspondence Address | Unit 6 William Way Moss Industrial Estate Leigh Lancashire WN7 3PT |
Director Name | Bernard Pierre Marie Bouille |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 April 2000(22 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 15 October 2007) |
Role | Company Director |
Correspondence Address | 32 Bis Rue Chaziere Lyon 69004 France Foreign |
Director Name | Lee Kenney |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(27 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 November 2008) |
Role | Company Director |
Correspondence Address | 15 Clifton House Road Clifton Manchester Lancashire M27 6WP |
Director Name | Dominique Jean Yves De Gelis |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 October 2007(30 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 January 2011) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Unit 6 William Way Moss Industrial Estate Leigh Lancashire WN7 3PT |
Director Name | Mr Neil James Johnston |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2008(31 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit C6 William Way Moss Industrial Estate Leigh Lancashire WN7 3PT |
Director Name | Mr Michael John Saunders |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2011(33 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 31 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Haigh Park Road Stourton Leeds West Yorkshire LS10 1RT |
Director Name | Mr Ian Martin Howarth |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2011(33 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 15 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | . St. Catherines Avenue Doncaster South Yorkshire DN4 8DF |
Secretary Name | Andrew Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2011(33 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 09 November 2016) |
Role | Company Director |
Correspondence Address | Unit C6 William Way Moss Industrial Estate Leigh Lancashire WN7 3PT |
Director Name | Mr Stuart Anderson |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(34 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | . St. Catherines Avenue Doncaster South Yorkshire DN4 8DF |
Director Name | Mr Nicholas Simon Horton |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(37 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit C6 William Way Moss Industrial Estate Leigh Lancashire WN7 3PT |
Director Name | Mr Arno Rudolf Monincx |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 January 2015(37 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 11 October 2019) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Unit C6 William Way Moss Industrial Estate Leigh Lancashire WN7 3PT |
Director Name | Mr Vincent Grangier |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 November 2016(39 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 October 2019) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 43 Rue Des Lilas Chassieu 69680 |
Director Name | Marcel Abbenhuis |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 11 October 2019(42 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 December 2021) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Unit C6 William Way Moss Industrial Estate Leigh Lancashire WN7 3PT |
Director Name | Gregory Philip Banham |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2019(42 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 May 2022) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit C6 William Way Moss Industrial Estate Leigh Lancashire WN7 3PT |
Director Name | Jaume Llacuna |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 11 October 2019(42 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 January 2023) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Unit C6 William Way Moss Industrial Estate Leigh Lancashire WN7 3PT |
Director Name | Jaume Guerrero Vidal |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 08 June 2022(44 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 10 March 2023) |
Role | Group Cfo |
Country of Residence | Spain |
Correspondence Address | Avenida De La FerrerÍA 73-75, Montcada I Reixac Barcelona 08110 |
Director Name | Mr Miguel ÁNgel San MartÍN Falagan |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 10 January 2023(45 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 March 2024) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Avenida De La FerrerÍA 73-75, 08110, Montcada I Re Barcelona Spain |
Director Name | Alexandre Henri Tagger |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 March 2023(45 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 July 2023) |
Role | Chief Financial Officer |
Country of Residence | Spain |
Correspondence Address | Avenida De La FerrerÍA 73-75, Montcada I Reixac PolÍGono Industrial La FerrerÍA Barcelona 08110 |
Secretary Name | HAL Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2000(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 2002) |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Secretary Name | Brabners Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2002(24 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 31 January 2011) |
Correspondence Address | Horton House Exchange Flags Liverpool Merseyside L2 3YL |
Website | www.westco.co.uk/ |
---|---|
Telephone | 01942 603351 |
Telephone region | Wigan |
Registered Address | Unit C6 William Way Moss Industrial Estate Leigh Lancashire WN7 3PT |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Lowton East |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Turnover | £22,062,000 |
Gross Profit | £5,421,000 |
Net Worth | £1,206,000 |
Cash | £2,301,000 |
Current Liabilities | £8,996,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 October 2023 (6 months ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 2 weeks from now) |
3 November 2010 | Delivered on: 4 November 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Note: by clause 14.7 of the agreement the company agreed that it would not without the prior written consent of the bank assign mortgage charge or otherwise confer upon any third party any right title or interest in or to all or any of the accounts for the time being of the company with the bank or any sum or sums standing to the credit of any one or more of such accounts or agree to do any such thing or allow any such third party right title or interest to subsist except in each case in favour of or upon the bank. Outstanding |
---|---|
15 February 2022 | Delivered on: 22 February 2022 Persons entitled: Banco Bilbao Vizcaya Argentaria, S.A. (As Agent) Classification: A registered charge Particulars: Each and every sum paid or payable from time to time by the relevant contract counterparty pursuant to a contract (both as defined in the instrument). For more details please refer to the instrument. Outstanding |
14 July 2011 | Delivered on: 16 July 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Outstanding |
4 August 1999 | Delivered on: 11 August 1999 Satisfied on: 15 February 2002 Persons entitled: Lombard Natwest Factors Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
4 August 1999 | Delivered on: 11 August 1999 Satisfied on: 15 February 2002 Persons entitled: Lombard Natwest Discounting Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land k/a unit 1, moss industrial estate st. Helens road aspull common leigh cheshire t/no: GM427468. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
4 August 1999 | Delivered on: 11 August 1999 Satisfied on: 15 February 2002 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land k/a unit 1 moss industrial estate st helens road aspull common leigh cheshire t/no: GM427468. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
17 December 1990 | Delivered on: 7 January 1991 Satisfied on: 21 May 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset Secured details: All monies due or to become due from the company and/or any one or more of the companies named therein to the chargee. Particulars: The balance at credit of any account held by the bank. Fully Satisfied |
2 October 1990 | Delivered on: 10 October 1990 Satisfied on: 21 May 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
2 October 1990 | Delivered on: 10 October 1990 Satisfied on: 21 May 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee. Particulars: The balances at credit of any accounts held by the bank in the name of westco building components limited. Fully Satisfied |
24 July 1987 | Delivered on: 3 August 1987 Satisfied on: 15 May 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 1 aspull common leigh lancashire. Fully Satisfied |
28 November 1983 | Delivered on: 2 December 1983 Satisfied on: 15 May 1992 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
24 November 2023 | Full accounts made up to 31 December 2022 (26 pages) |
---|---|
21 November 2023 | Change of details for Sth Westco Holdings Limited as a person with significant control on 20 November 2023 (2 pages) |
21 November 2023 | Confirmation statement made on 31 October 2023 with updates (4 pages) |
2 October 2023 | Appointment of Mrs Lorena Saludas Encabo as a director on 2 October 2023 (2 pages) |
2 August 2023 | Termination of appointment of Alexandre Henri Tagger as a director on 31 July 2023 (1 page) |
13 March 2023 | Termination of appointment of Jaume Guerrero Vidal as a director on 10 March 2023 (1 page) |
13 March 2023 | Appointment of Alexandre Henri Tagger as a director on 10 March 2023 (2 pages) |
13 January 2023 | Appointment of Mr Miguel Ángel San Martín Falagan as a director on 10 January 2023 (2 pages) |
13 January 2023 | Termination of appointment of Jaume Llacuna as a director on 10 January 2023 (1 page) |
23 November 2022 | Change of details for Comap Uk Holdings Limited as a person with significant control on 14 November 2019 (2 pages) |
7 November 2022 | Appointment of Stephen Forbes as a director on 4 November 2022 (2 pages) |
31 October 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
30 September 2022 | Full accounts made up to 31 December 2021 (23 pages) |
8 June 2022 | Director's details changed for Jaime Llacuna on 8 June 2022 (2 pages) |
8 June 2022 | Termination of appointment of Gregory Philip Banham as a director on 27 May 2022 (1 page) |
8 June 2022 | Director's details changed for Jaume Guerrero Vidal on 8 June 2022 (2 pages) |
8 June 2022 | Appointment of Jaume Guerrero Vidal as a director on 8 June 2022 (2 pages) |
22 February 2022 | Registration of charge 013227340011, created on 15 February 2022 (23 pages) |
16 February 2022 | Satisfaction of charge 9 in full (1 page) |
16 February 2022 | Satisfaction of charge 10 in full (1 page) |
21 December 2021 | Termination of appointment of Marcel Abbenhuis as a director on 10 December 2021 (1 page) |
4 November 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
5 October 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (22 pages) |
27 September 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (127 pages) |
27 September 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
27 September 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
22 January 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (22 pages) |
2 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
3 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
3 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (157 pages) |
3 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
6 December 2019 | Resolutions
|
25 November 2019 | Full accounts made up to 31 December 2018 (26 pages) |
13 November 2019 | Confirmation statement made on 31 October 2019 with updates (4 pages) |
6 November 2019 | Appointment of Jaime Llacuna as a director on 11 October 2019 (2 pages) |
6 November 2019 | Termination of appointment of Arno Rudolf Monincx as a director on 11 October 2019 (1 page) |
6 November 2019 | Appointment of Marcel Abbenhuis as a director on 11 October 2019 (2 pages) |
6 November 2019 | Termination of appointment of Vincent Grangier as a director on 11 October 2019 (1 page) |
6 November 2019 | Appointment of Gregory Philip Banham as a director on 11 October 2019 (2 pages) |
9 October 2019 | Resolutions
|
9 October 2019 | Change of details for Comap (Uk) Limited as a person with significant control on 10 May 2018 (2 pages) |
4 March 2019 | Termination of appointment of Nicholas Simon Horton as a director on 31 December 2018 (1 page) |
5 December 2018 | Amended full accounts made up to 31 December 2017 (25 pages) |
7 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
10 August 2018 | Resolutions
|
5 June 2018 | Full accounts made up to 31 December 2017 (23 pages) |
10 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (24 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (24 pages) |
8 December 2016 | Resolutions
|
8 December 2016 | Resolutions
|
25 November 2016 | Full accounts made up to 31 December 2015 (23 pages) |
25 November 2016 | Full accounts made up to 31 December 2015 (23 pages) |
15 November 2016 | Appointment of Mr Vincent Grangier as a director on 14 November 2016 (2 pages) |
15 November 2016 | Termination of appointment of Ian Martin Howarth as a director on 15 November 2016 (1 page) |
15 November 2016 | Termination of appointment of Ian Martin Howarth as a director on 15 November 2016 (1 page) |
15 November 2016 | Appointment of Mr Vincent Grangier as a director on 14 November 2016 (2 pages) |
11 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
11 November 2016 | Appointment of Brabners Secretaries Limited as a secretary on 9 November 2016 (2 pages) |
11 November 2016 | Termination of appointment of Andrew Mitchell as a secretary on 9 November 2016 (1 page) |
11 November 2016 | Termination of appointment of Andrew Mitchell as a secretary on 9 November 2016 (1 page) |
11 November 2016 | Appointment of Brabners Secretaries Limited as a secretary on 9 November 2016 (2 pages) |
11 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
27 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
4 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
21 April 2015 | Appointment of Mr Arno Rudolf Monincx as a director on 1 January 2015 (2 pages) |
21 April 2015 | Appointment of Mr Arno Rudolf Monincx as a director on 1 January 2015 (2 pages) |
21 April 2015 | Appointment of Mr Arno Rudolf Monincx as a director on 1 January 2015 (2 pages) |
21 April 2015 | Termination of appointment of Stuart Anderson as a director on 31 December 2014 (1 page) |
21 April 2015 | Termination of appointment of Stuart Anderson as a director on 31 December 2014 (1 page) |
10 March 2015 | Appointment of Mr Nicholas Simon Horton as a director on 1 January 2015 (2 pages) |
10 March 2015 | Appointment of Mr Nicholas Simon Horton as a director on 1 January 2015 (2 pages) |
10 March 2015 | Termination of appointment of Neil James Johnston as a director on 31 December 2014 (1 page) |
10 March 2015 | Appointment of Mr Nicholas Simon Horton as a director on 1 January 2015 (2 pages) |
10 March 2015 | Termination of appointment of Neil James Johnston as a director on 31 December 2014 (1 page) |
18 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
9 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
9 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
9 April 2014 | Director's details changed for Mr Stuart Anderson on 9 April 2014 (2 pages) |
9 April 2014 | Director's details changed for Mr Stuart Anderson on 9 April 2014 (2 pages) |
9 April 2014 | Director's details changed for Mr Stuart Anderson on 9 April 2014 (2 pages) |
31 October 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
1 October 2013 | Full accounts made up to 31 December 2012 (20 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (20 pages) |
1 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
1 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (20 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (20 pages) |
28 September 2012 | Director's details changed for Mr Ian Martin Howarth on 28 September 2012 (2 pages) |
28 September 2012 | Director's details changed for Mr Ian Martin Howarth on 28 September 2012 (2 pages) |
28 September 2012 | Appointment of Mr Stuart Anderson as a director (2 pages) |
28 September 2012 | Appointment of Mr Stuart Anderson as a director (2 pages) |
25 September 2012 | Registered office address changed from Unit 6 William Way Moss Industrial Estate Leigh Lancashire WN7 3PT on 25 September 2012 (1 page) |
25 September 2012 | Registered office address changed from Unit 6 William Way Moss Industrial Estate Leigh Lancashire WN7 3PT on 25 September 2012 (1 page) |
28 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
28 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
18 November 2011 | Termination of appointment of Michael Saunders as a director (1 page) |
18 November 2011 | Termination of appointment of Michael Saunders as a director (1 page) |
28 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
16 July 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
16 July 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
9 March 2011 | Company name changed comap westco LIMITED\certificate issued on 09/03/11
|
9 March 2011 | Company name changed comap westco LIMITED\certificate issued on 09/03/11
|
21 February 2011 | Appointment of Michael John Saunders as a director (3 pages) |
21 February 2011 | Appointment of Michael John Saunders as a director (3 pages) |
9 February 2011 | Appointment of Andrew Mitchell as a secretary (3 pages) |
9 February 2011 | Appointment of Ian Martin Howarth as a director (3 pages) |
9 February 2011 | Registered office address changed from C/O Tony Harper Brabners Chaffe Street 5Th Floor 55 King Street Manchester Greater Manchester M2 4LQ on 9 February 2011 (2 pages) |
9 February 2011 | Termination of appointment of Brabners Secretaries Limited as a secretary (2 pages) |
9 February 2011 | Registered office address changed from C/O Tony Harper Brabners Chaffe Street 5Th Floor 55 King Street Manchester Greater Manchester M2 4LQ on 9 February 2011 (2 pages) |
9 February 2011 | Termination of appointment of Dominique De Gelis as a director (2 pages) |
9 February 2011 | Appointment of Andrew Mitchell as a secretary (3 pages) |
9 February 2011 | Termination of appointment of Bernard Hadacek as a director (2 pages) |
9 February 2011 | Appointment of Ian Martin Howarth as a director (3 pages) |
9 February 2011 | Registered office address changed from C/O Tony Harper Brabners Chaffe Street 5Th Floor 55 King Street Manchester Greater Manchester M2 4LQ on 9 February 2011 (2 pages) |
9 February 2011 | Termination of appointment of Bernard Hadacek as a director (2 pages) |
9 February 2011 | Resolutions
|
9 February 2011 | Termination of appointment of Dominique De Gelis as a director (2 pages) |
9 February 2011 | Resolutions
|
9 February 2011 | Resolutions
|
9 February 2011 | Termination of appointment of Brabners Secretaries Limited as a secretary (2 pages) |
9 February 2011 | Resolutions
|
7 February 2011 | Change of name notice (2 pages) |
7 February 2011 | Change of name notice (2 pages) |
7 January 2011 | Full accounts made up to 31 December 2009 (20 pages) |
7 January 2011 | Full accounts made up to 31 December 2009 (20 pages) |
25 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
25 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
4 November 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
4 November 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
2 February 2010 | Full accounts made up to 31 December 2008 (24 pages) |
2 February 2010 | Full accounts made up to 31 December 2008 (24 pages) |
26 November 2009 | Director's details changed for Dominique Jean Yves De Gelis on 2 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Bernard Joseph Emmanuel Hadacek on 2 October 2009 (2 pages) |
26 November 2009 | Secretary's details changed for Brabners Secretaries Limited on 2 October 2009 (2 pages) |
26 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
26 November 2009 | Director's details changed for Bernard Joseph Emmanuel Hadacek on 2 October 2009 (2 pages) |
26 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
26 November 2009 | Director's details changed for Dominique Jean Yves De Gelis on 2 October 2009 (2 pages) |
26 November 2009 | Secretary's details changed for Brabners Secretaries Limited on 2 October 2009 (2 pages) |
26 November 2009 | Secretary's details changed for Brabners Secretaries Limited on 2 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Neil James Johnston on 2 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Neil James Johnston on 2 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Neil James Johnston on 2 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Bernard Joseph Emmanuel Hadacek on 2 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Dominique Jean Yves De Gelis on 2 October 2009 (2 pages) |
17 July 2009 | Appointment terminated director pascal lecordier (1 page) |
17 July 2009 | Director appointed neil james johnston (2 pages) |
17 July 2009 | Appointment terminated director lee kenney (1 page) |
17 July 2009 | Director appointed neil james johnston (2 pages) |
17 July 2009 | Appointment terminated director lee kenney (1 page) |
17 July 2009 | Appointment terminated director pascal lecordier (1 page) |
28 November 2008 | Location of register of members (1 page) |
28 November 2008 | Location of register of members (1 page) |
28 November 2008 | Registered office changed on 28/11/2008 from c/o tony harper brabners chaffe street 55 king street manchester greater manchester M2 4LQ (1 page) |
28 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
28 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
28 November 2008 | Registered office changed on 28/11/2008 from c/o tony harper brabners chaffe street 55 king street manchester greater manchester M2 4LQ (1 page) |
27 November 2008 | Location of debenture register (1 page) |
27 November 2008 | Location of debenture register (1 page) |
10 October 2008 | Full accounts made up to 31 December 2007 (20 pages) |
10 October 2008 | Full accounts made up to 31 December 2007 (20 pages) |
7 January 2008 | Return made up to 31/10/07; no change of members (8 pages) |
7 January 2008 | Return made up to 31/10/07; no change of members (8 pages) |
13 December 2007 | Director resigned (1 page) |
13 December 2007 | New director appointed (2 pages) |
13 December 2007 | New director appointed (2 pages) |
13 December 2007 | Director resigned (1 page) |
4 October 2007 | Full accounts made up to 31 December 2006 (20 pages) |
4 October 2007 | Full accounts made up to 31 December 2006 (20 pages) |
10 July 2007 | Registered office changed on 10/07/07 from: c/o tony harper brabners chaffe street fourth floor brook house 77 fountain street manchester M2 2EE (1 page) |
10 July 2007 | Registered office changed on 10/07/07 from: c/o tony harper brabners chaffe street fourth floor brook house 77 fountain street manchester M2 2EE (1 page) |
9 July 2007 | Auditor's resignation (1 page) |
9 July 2007 | Auditor's resignation (1 page) |
16 November 2006 | Return made up to 31/10/06; full list of members (8 pages) |
16 November 2006 | Return made up to 31/10/06; full list of members (8 pages) |
30 October 2006 | Full accounts made up to 31 December 2005 (17 pages) |
30 October 2006 | Full accounts made up to 31 December 2005 (17 pages) |
27 July 2006 | Director's particulars changed (1 page) |
27 July 2006 | Director's particulars changed (1 page) |
16 November 2005 | Return made up to 31/10/05; full list of members (8 pages) |
16 November 2005 | Return made up to 31/10/05; full list of members (8 pages) |
15 September 2005 | Full accounts made up to 31 December 2004 (16 pages) |
15 September 2005 | Full accounts made up to 31 December 2004 (16 pages) |
2 December 2004 | Return made up to 31/10/04; full list of members (8 pages) |
2 December 2004 | Return made up to 31/10/04; full list of members (8 pages) |
31 October 2004 | Full accounts made up to 31 December 2003 (16 pages) |
31 October 2004 | Full accounts made up to 31 December 2003 (16 pages) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | Director resigned (1 page) |
10 September 2004 | New director appointed (2 pages) |
10 September 2004 | New director appointed (2 pages) |
7 November 2003 | Return made up to 31/10/03; full list of members (8 pages) |
7 November 2003 | Return made up to 31/10/03; full list of members (8 pages) |
13 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
13 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
20 December 2002 | Return made up to 31/10/02; full list of members
|
20 December 2002 | Return made up to 31/10/02; full list of members
|
20 December 2002 | Registered office changed on 20/12/02 from: 1 dale street liverpool L2 2ET (1 page) |
20 December 2002 | Registered office changed on 20/12/02 from: 1 dale street liverpool L2 2ET (1 page) |
31 October 2002 | Resolutions
|
31 October 2002 | Resolutions
|
31 July 2002 | Auditor's resignation (1 page) |
31 July 2002 | Auditor's resignation (1 page) |
6 June 2002 | Full accounts made up to 31 December 2001 (19 pages) |
6 June 2002 | Full accounts made up to 31 December 2001 (19 pages) |
25 February 2002 | Secretary resigned (1 page) |
25 February 2002 | New secretary appointed (2 pages) |
25 February 2002 | Secretary resigned (1 page) |
25 February 2002 | New secretary appointed (2 pages) |
15 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 December 2001 | Return made up to 31/10/01; full list of members
|
3 December 2001 | Return made up to 31/10/01; full list of members
|
3 December 2001 | Registered office changed on 03/12/01 from: hanover house 14 hanover square london W1R 0BE (1 page) |
3 December 2001 | Registered office changed on 03/12/01 from: hanover house 14 hanover square london W1R 0BE (1 page) |
26 June 2001 | Full accounts made up to 31 December 2000 (19 pages) |
26 June 2001 | Full accounts made up to 31 December 2000 (19 pages) |
20 June 2001 | Director's particulars changed (1 page) |
20 June 2001 | Director's particulars changed (1 page) |
31 October 2000 | Return made up to 31/10/00; full list of members (6 pages) |
31 October 2000 | Location of register of members (1 page) |
31 October 2000 | Location of register of members (1 page) |
31 October 2000 | Return made up to 31/10/00; full list of members (6 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (18 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (18 pages) |
1 August 2000 | Company name changed westco building components limit ed\certificate issued on 02/08/00 (2 pages) |
1 August 2000 | Company name changed westco building components limit ed\certificate issued on 02/08/00 (2 pages) |
16 May 2000 | New director appointed (3 pages) |
16 May 2000 | New director appointed (3 pages) |
10 May 2000 | New secretary appointed (2 pages) |
10 May 2000 | New director appointed (3 pages) |
10 May 2000 | Director resigned (1 page) |
10 May 2000 | New director appointed (3 pages) |
10 May 2000 | Secretary resigned (1 page) |
10 May 2000 | Secretary resigned (1 page) |
10 May 2000 | New director appointed (3 pages) |
10 May 2000 | Director resigned (1 page) |
10 May 2000 | Auditor's resignation (1 page) |
10 May 2000 | Registered office changed on 10/05/00 from: 4 sefton road litherland liverpool L21 7PG (1 page) |
10 May 2000 | Director resigned (1 page) |
10 May 2000 | Director resigned (1 page) |
10 May 2000 | Director resigned (1 page) |
10 May 2000 | Director resigned (1 page) |
10 May 2000 | Director resigned (1 page) |
10 May 2000 | Director resigned (1 page) |
10 May 2000 | Auditor's resignation (1 page) |
10 May 2000 | New secretary appointed (2 pages) |
10 May 2000 | Registered office changed on 10/05/00 from: 4 sefton road litherland liverpool L21 7PG (1 page) |
10 May 2000 | New director appointed (3 pages) |
14 December 1999 | New director appointed (2 pages) |
14 December 1999 | New director appointed (2 pages) |
14 December 1999 | New director appointed (2 pages) |
14 December 1999 | New director appointed (2 pages) |
5 November 1999 | Director resigned (1 page) |
5 November 1999 | Director resigned (1 page) |
4 November 1999 | Return made up to 31/10/99; full list of members
|
4 November 1999 | Return made up to 31/10/99; full list of members
|
8 October 1999 | Full accounts made up to 31 December 1998 (21 pages) |
8 October 1999 | Full accounts made up to 31 December 1998 (21 pages) |
13 August 1999 | Resolutions
|
13 August 1999 | Declaration of assistance for shares acquisition (27 pages) |
13 August 1999 | Resolutions
|
13 August 1999 | Declaration of assistance for shares acquisition (27 pages) |
11 August 1999 | Particulars of mortgage/charge (5 pages) |
11 August 1999 | Particulars of mortgage/charge (5 pages) |
11 August 1999 | Particulars of mortgage/charge (5 pages) |
11 August 1999 | Particulars of mortgage/charge (5 pages) |
11 August 1999 | Particulars of mortgage/charge (5 pages) |
11 August 1999 | Particulars of mortgage/charge (5 pages) |
1 June 1999 | Return made up to 17/05/99; no change of members (4 pages) |
1 June 1999 | Return made up to 17/05/99; no change of members (4 pages) |
21 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 1998 | Full accounts made up to 31 December 1997 (17 pages) |
26 October 1998 | Full accounts made up to 31 December 1997 (17 pages) |
22 May 1998 | Return made up to 17/05/98; no change of members (4 pages) |
22 May 1998 | Return made up to 17/05/98; no change of members (4 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (18 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (18 pages) |
19 August 1997 | Director resigned (1 page) |
19 August 1997 | Director resigned (1 page) |
23 May 1997 | Return made up to 17/05/97; full list of members (8 pages) |
23 May 1997 | Return made up to 17/05/97; full list of members (8 pages) |
25 January 1997 | Resolutions
|
25 January 1997 | Resolutions
|
21 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
21 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
14 June 1996 | Return made up to 17/05/96; no change of members (6 pages) |
14 June 1996 | Return made up to 17/05/96; no change of members (6 pages) |
3 November 1995 | Full accounts made up to 31 December 1994 (12 pages) |
3 November 1995 | Full accounts made up to 31 December 1994 (12 pages) |
23 May 1995 | Return made up to 17/05/95; full list of members (8 pages) |
23 May 1995 | Return made up to 17/05/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
21 September 1994 | Full accounts made up to 31 December 1993 (14 pages) |
21 September 1994 | Full accounts made up to 31 December 1993 (14 pages) |
7 June 1994 | Return made up to 17/05/94; no change of members (4 pages) |
6 December 1993 | Director's particulars changed (2 pages) |
4 October 1993 | Full accounts made up to 31 December 1992 (13 pages) |
4 October 1993 | Full accounts made up to 31 December 1992 (13 pages) |
9 September 1993 | Director resigned (2 pages) |
24 May 1993 | Return made up to 17/05/93; no change of members (6 pages) |
23 October 1992 | Full accounts made up to 31 December 1991 (14 pages) |
23 October 1992 | Full accounts made up to 31 December 1991 (14 pages) |
26 August 1992 | Return made up to 17/05/92; full list of members (7 pages) |
15 May 1992 | Declaration of mortgage charge released/ceased (2 pages) |
15 May 1992 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 May 1992 | Director resigned (2 pages) |
7 May 1992 | Director's particulars changed (4 pages) |
19 February 1992 | New director appointed (2 pages) |
30 January 1992 | Director resigned (34 pages) |
30 January 1992 | Registered office changed on 30/01/92 from: 843 finchley road london NW11 8NA (1 page) |
20 June 1991 | Full accounts made up to 31 December 1990 (16 pages) |
20 June 1991 | Full accounts made up to 31 December 1990 (16 pages) |
20 June 1991 | Return made up to 17/05/91; no change of members (6 pages) |
7 January 1991 | Particulars of mortgage/charge (5 pages) |
17 October 1990 | Resolutions
|
17 October 1990 | Resolutions
|
10 October 1990 | Particulars of mortgage/charge (5 pages) |
30 August 1990 | Full accounts made up to 31 December 1989 (14 pages) |
30 August 1990 | Full accounts made up to 31 December 1989 (14 pages) |
15 August 1989 | Return made up to 17/05/89; full list of members (6 pages) |
3 August 1989 | Full accounts made up to 31 December 1988 (15 pages) |
3 August 1989 | Full accounts made up to 31 December 1988 (15 pages) |
17 January 1989 | New director appointed (4 pages) |
26 October 1988 | Secretary resigned;new secretary appointed (2 pages) |
26 October 1988 | Resolutions
|
22 August 1988 | Full accounts made up to 31 December 1987 (11 pages) |
22 August 1988 | Full accounts made up to 31 December 1987 (11 pages) |
22 August 1988 | Return made up to 01/08/88; full list of members (5 pages) |
19 April 1988 | New director appointed (2 pages) |
3 August 1987 | Particulars of mortgage/charge (3 pages) |
25 June 1987 | Full accounts made up to 31 December 1986 (11 pages) |
25 June 1987 | Full accounts made up to 31 December 1986 (11 pages) |
22 May 1987 | Return made up to 01/05/87; full list of members (4 pages) |
25 June 1986 | Registered office changed on 25/06/86 from: wilberforce house station road london NW4 4QE (1 page) |
8 May 1986 | Full accounts made up to 31 December 1985 (14 pages) |
8 May 1986 | Full accounts made up to 31 December 1985 (14 pages) |
8 May 1986 | Return made up to 15/05/86; full list of members (4 pages) |
3 December 1985 | Accounts made up to 31 December 1984 (13 pages) |
3 December 1985 | Accounts made up to 31 December 1984 (13 pages) |
5 September 1984 | Accounts made up to 31 December 1983 (8 pages) |
5 September 1984 | Accounts made up to 31 December 1983 (8 pages) |
13 March 1984 | Accounts made up to 31 December 1982 (6 pages) |
13 March 1984 | Accounts made up to 31 December 1982 (6 pages) |
4 February 1983 | Accounts made up to 31 December 1981 (6 pages) |
4 February 1983 | Accounts made up to 31 December 1981 (6 pages) |
29 June 1982 | Accounts made up to 31 December 1980 (6 pages) |
29 June 1982 | Accounts made up to 31 December 1980 (6 pages) |
7 April 1981 | Accounts made up to 31 December 1979 (6 pages) |
7 April 1981 | Accounts made up to 31 December 1979 (6 pages) |
12 September 1979 | Accounts made up to 31 December 1978 (6 pages) |
12 September 1979 | Accounts made up to 31 December 1978 (6 pages) |
25 July 1977 | Incorporation (16 pages) |
25 July 1977 | Incorporation (16 pages) |