Company NameSTH Westco Limited
DirectorsStephen Forbes and Lorena Saludas Encabo
Company StatusActive
Company Number01322734
CategoryPrivate Limited Company
Incorporation Date25 July 1977(46 years, 9 months ago)
Previous Names4

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameMr Stephen Forbes
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2022(45 years, 3 months after company formation)
Appointment Duration1 year, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit C6 William Way
Moss Industrial Estate
Leigh
Lancashire
WN7 3PT
Director NameMrs Lorena Saludas Encabo
Date of BirthMay 1976 (Born 48 years ago)
NationalitySpanish
StatusCurrent
Appointed02 October 2023(46 years, 2 months after company formation)
Appointment Duration6 months, 4 weeks
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressUnit C6 William Way
Moss Industrial Estate
Leigh
Lancashire
WN7 3PT
Secretary NameBrabners Secretaries Limited (Corporation)
StatusCurrent
Appointed09 November 2016(39 years, 3 months after company formation)
Appointment Duration7 years, 5 months
Correspondence AddressHorton House Exchange Flags
Liverpool
L2 3YL
Director NameRichard Craig Alan Slater
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(14 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 28 April 2000)
RoleChartered Accountant
Correspondence AddressTimbers The Spinney
Springfield Lane
Marford
Clwyd
LL12 8TG
Wales
Director NameMr Richard Read Walker
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(14 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 1993)
RoleCompany Director
Correspondence AddressDale Rise Dale Brow
Prestbury
Cheshire
SK10 4AG
Director NameMr Stanley Warneford Thompson
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(14 years, 10 months after company formation)
Appointment Duration12 years, 4 months (resigned 30 September 2004)
RoleSales Director
Country of ResidenceEngland
Correspondence Address2 Beechwood Croft
Clayton Le Woods
Chorley
Lancashire
PR6 7EG
Director NameMr Ronald Luther Desmond Phillips
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(14 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 October 1999)
RoleCompany Director
Correspondence Address3 Prescott Green Aughton
Ormskirk
Lancashire
L38 4US
Director NameMr Derek Howarth
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(14 years, 10 months after company formation)
Appointment Duration5 years (resigned 30 May 1997)
RoleCommercial Director
Correspondence Address38 Edward Street
Bamber Bridge
Preston
Lancashire
PR5 6FB
Secretary NameJohn Graham Smith
NationalityBritish
StatusResigned
Appointed17 May 1992(14 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 28 April 2000)
RoleCompany Director
Correspondence Address4 Sefton Road
Litherland
Liverpool
Merseyside
L21 7PG
Director NamePeter Graham Owers
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(17 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 28 April 2000)
RolePurchasing Director
Correspondence Address2 Swift Close
Woodley
Stockport
Cheshire
SK6 1JL
Director NameBarry Lewis Phillips
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(22 years, 3 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 28 April 2000)
RoleCompany Director
Correspondence Address37 Kings Hey Drive
Southport
Merseyside
PR9 7JB
Director NamePascal Francois Claude Lecordier
Date of BirthMarch 1956 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed28 April 2000(22 years, 9 months after company formation)
Appointment Duration9 years (resigned 11 May 2009)
RoleCompany Director
Correspondence Address2 Rue Fayolle
Ecully
69130
France
Director NameBernard Joseph Emmanuel Hadacek
Date of BirthAugust 1952 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed28 April 2000(22 years, 9 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 January 2011)
RoleSales Director
Country of ResidenceFrance
Correspondence AddressUnit 6 William Way
Moss Industrial Estate
Leigh
Lancashire
WN7 3PT
Director NameBernard Pierre Marie Bouille
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityFrench
StatusResigned
Appointed28 April 2000(22 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 15 October 2007)
RoleCompany Director
Correspondence Address32 Bis Rue Chaziere
Lyon 69004
France
Foreign
Director NameLee Kenney
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(27 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 10 November 2008)
RoleCompany Director
Correspondence Address15 Clifton House Road
Clifton
Manchester
Lancashire
M27 6WP
Director NameDominique Jean Yves De Gelis
Date of BirthNovember 1954 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed15 October 2007(30 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 January 2011)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressUnit 6 William Way
Moss Industrial Estate
Leigh
Lancashire
WN7 3PT
Director NameMr Neil James Johnston
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2008(31 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit C6 William Way
Moss Industrial Estate
Leigh
Lancashire
WN7 3PT
Director NameMr Michael John Saunders
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2011(33 years, 6 months after company formation)
Appointment Duration7 months (resigned 31 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHaigh Park Road
Stourton
Leeds
West Yorkshire
LS10 1RT
Director NameMr Ian Martin Howarth
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2011(33 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 15 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address. St. Catherines Avenue
Doncaster
South Yorkshire
DN4 8DF
Secretary NameAndrew Mitchell
NationalityBritish
StatusResigned
Appointed31 January 2011(33 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 09 November 2016)
RoleCompany Director
Correspondence AddressUnit C6 William Way
Moss Industrial Estate
Leigh
Lancashire
WN7 3PT
Director NameMr Stuart Anderson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(34 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address. St. Catherines Avenue
Doncaster
South Yorkshire
DN4 8DF
Director NameMr Nicholas Simon Horton
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(37 years, 5 months after company formation)
Appointment Duration4 years (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit C6 William Way
Moss Industrial Estate
Leigh
Lancashire
WN7 3PT
Director NameMr Arno Rudolf Monincx
Date of BirthJune 1967 (Born 56 years ago)
NationalityDutch
StatusResigned
Appointed01 January 2015(37 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 11 October 2019)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressUnit C6 William Way
Moss Industrial Estate
Leigh
Lancashire
WN7 3PT
Director NameMr Vincent Grangier
Date of BirthNovember 1976 (Born 47 years ago)
NationalityFrench
StatusResigned
Appointed14 November 2016(39 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 October 2019)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address43 Rue Des Lilas
Chassieu
69680
Director NameMarcel Abbenhuis
Date of BirthMay 1959 (Born 65 years ago)
NationalityDutch
StatusResigned
Appointed11 October 2019(42 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 December 2021)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressUnit C6 William Way
Moss Industrial Estate
Leigh
Lancashire
WN7 3PT
Director NameGregory Philip Banham
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2019(42 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 May 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit C6 William Way
Moss Industrial Estate
Leigh
Lancashire
WN7 3PT
Director NameJaume Llacuna
Date of BirthJuly 1964 (Born 59 years ago)
NationalitySpanish
StatusResigned
Appointed11 October 2019(42 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 January 2023)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressUnit C6 William Way
Moss Industrial Estate
Leigh
Lancashire
WN7 3PT
Director NameJaume Guerrero Vidal
Date of BirthJuly 1965 (Born 58 years ago)
NationalitySpanish
StatusResigned
Appointed08 June 2022(44 years, 10 months after company formation)
Appointment Duration9 months (resigned 10 March 2023)
RoleGroup Cfo
Country of ResidenceSpain
Correspondence AddressAvenida De La FerrerÍA 73-75, Montcada I Reixac
Barcelona
08110
Director NameMr Miguel ÁNgel San MartÍN Falagan
Date of BirthAugust 1967 (Born 56 years ago)
NationalitySpanish
StatusResigned
Appointed10 January 2023(45 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 March 2024)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressAvenida De La FerrerÍA 73-75, 08110, Montcada I Re
Barcelona
Spain
Director NameAlexandre Henri Tagger
Date of BirthOctober 1971 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed10 March 2023(45 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 July 2023)
RoleChief Financial Officer
Country of ResidenceSpain
Correspondence AddressAvenida De La FerrerÍA 73-75, Montcada I Reixac
PolÍGono Industrial La FerrerÍA
Barcelona
08110
Secretary NameHAL Management Limited (Corporation)
StatusResigned
Appointed28 April 2000(22 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2002)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP
Secretary NameBrabners Secretaries Limited (Corporation)
StatusResigned
Appointed31 January 2002(24 years, 6 months after company formation)
Appointment Duration9 years (resigned 31 January 2011)
Correspondence AddressHorton House Exchange Flags
Liverpool
Merseyside
L2 3YL

Contact

Websitewww.westco.co.uk/
Telephone01942 603351
Telephone regionWigan

Location

Registered AddressUnit C6 William Way
Moss Industrial Estate
Leigh
Lancashire
WN7 3PT
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardLowton East
Built Up AreaGreater Manchester

Financials

Year2012
Turnover£22,062,000
Gross Profit£5,421,000
Net Worth£1,206,000
Cash£2,301,000
Current Liabilities£8,996,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 October 2023 (6 months ago)
Next Return Due14 November 2024 (6 months, 2 weeks from now)

Charges

3 November 2010Delivered 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 2022Delivered 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 2011Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1987Delivered 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 1983Delivered 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

Filing History

24 November 2023Full accounts made up to 31 December 2022 (26 pages)
21 November 2023Change of details for Sth Westco Holdings Limited as a person with significant control on 20 November 2023 (2 pages)
21 November 2023Confirmation statement made on 31 October 2023 with updates (4 pages)
2 October 2023Appointment of Mrs Lorena Saludas Encabo as a director on 2 October 2023 (2 pages)
2 August 2023Termination of appointment of Alexandre Henri Tagger as a director on 31 July 2023 (1 page)
13 March 2023Termination of appointment of Jaume Guerrero Vidal as a director on 10 March 2023 (1 page)
13 March 2023Appointment of Alexandre Henri Tagger as a director on 10 March 2023 (2 pages)
13 January 2023Appointment of Mr Miguel Ángel San Martín Falagan as a director on 10 January 2023 (2 pages)
13 January 2023Termination of appointment of Jaume Llacuna as a director on 10 January 2023 (1 page)
23 November 2022Change of details for Comap Uk Holdings Limited as a person with significant control on 14 November 2019 (2 pages)
7 November 2022Appointment of Stephen Forbes as a director on 4 November 2022 (2 pages)
31 October 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
30 September 2022Full accounts made up to 31 December 2021 (23 pages)
8 June 2022Director's details changed for Jaime Llacuna on 8 June 2022 (2 pages)
8 June 2022Termination of appointment of Gregory Philip Banham as a director on 27 May 2022 (1 page)
8 June 2022Director's details changed for Jaume Guerrero Vidal on 8 June 2022 (2 pages)
8 June 2022Appointment of Jaume Guerrero Vidal as a director on 8 June 2022 (2 pages)
22 February 2022Registration of charge 013227340011, created on 15 February 2022 (23 pages)
16 February 2022Satisfaction of charge 9 in full (1 page)
16 February 2022Satisfaction of charge 10 in full (1 page)
21 December 2021Termination of appointment of Marcel Abbenhuis as a director on 10 December 2021 (1 page)
4 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
5 October 2021Audit exemption subsidiary accounts made up to 31 December 2020 (22 pages)
27 September 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (127 pages)
27 September 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
27 September 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
22 January 2021Audit exemption subsidiary accounts made up to 31 December 2019 (22 pages)
2 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
3 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
3 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (157 pages)
3 October 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
6 December 2019Resolutions
  • RES13 ‐ Appointment of directors is ratified 20/11/2019
(2 pages)
25 November 2019Full accounts made up to 31 December 2018 (26 pages)
13 November 2019Confirmation statement made on 31 October 2019 with updates (4 pages)
6 November 2019Appointment of Jaime Llacuna as a director on 11 October 2019 (2 pages)
6 November 2019Termination of appointment of Arno Rudolf Monincx as a director on 11 October 2019 (1 page)
6 November 2019Appointment of Marcel Abbenhuis as a director on 11 October 2019 (2 pages)
6 November 2019Termination of appointment of Vincent Grangier as a director on 11 October 2019 (1 page)
6 November 2019Appointment of Gregory Philip Banham as a director on 11 October 2019 (2 pages)
9 October 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-08
(3 pages)
9 October 2019Change of details for Comap (Uk) Limited as a person with significant control on 10 May 2018 (2 pages)
4 March 2019Termination of appointment of Nicholas Simon Horton as a director on 31 December 2018 (1 page)
5 December 2018Amended full accounts made up to 31 December 2017 (25 pages)
7 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
10 August 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-02
(3 pages)
5 June 2018Full accounts made up to 31 December 2017 (23 pages)
10 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
2 October 2017Full accounts made up to 31 December 2016 (24 pages)
2 October 2017Full accounts made up to 31 December 2016 (24 pages)
8 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
8 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
25 November 2016Full accounts made up to 31 December 2015 (23 pages)
25 November 2016Full accounts made up to 31 December 2015 (23 pages)
15 November 2016Appointment of Mr Vincent Grangier as a director on 14 November 2016 (2 pages)
15 November 2016Termination of appointment of Ian Martin Howarth as a director on 15 November 2016 (1 page)
15 November 2016Termination of appointment of Ian Martin Howarth as a director on 15 November 2016 (1 page)
15 November 2016Appointment of Mr Vincent Grangier as a director on 14 November 2016 (2 pages)
11 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
11 November 2016Appointment of Brabners Secretaries Limited as a secretary on 9 November 2016 (2 pages)
11 November 2016Termination of appointment of Andrew Mitchell as a secretary on 9 November 2016 (1 page)
11 November 2016Termination of appointment of Andrew Mitchell as a secretary on 9 November 2016 (1 page)
11 November 2016Appointment of Brabners Secretaries Limited as a secretary on 9 November 2016 (2 pages)
11 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
27 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 7,500
(5 pages)
27 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 7,500
(5 pages)
4 October 2015Full accounts made up to 31 December 2014 (20 pages)
4 October 2015Full accounts made up to 31 December 2014 (20 pages)
21 April 2015Appointment of Mr Arno Rudolf Monincx as a director on 1 January 2015 (2 pages)
21 April 2015Appointment of Mr Arno Rudolf Monincx as a director on 1 January 2015 (2 pages)
21 April 2015Appointment of Mr Arno Rudolf Monincx as a director on 1 January 2015 (2 pages)
21 April 2015Termination of appointment of Stuart Anderson as a director on 31 December 2014 (1 page)
21 April 2015Termination of appointment of Stuart Anderson as a director on 31 December 2014 (1 page)
10 March 2015Appointment of Mr Nicholas Simon Horton as a director on 1 January 2015 (2 pages)
10 March 2015Appointment of Mr Nicholas Simon Horton as a director on 1 January 2015 (2 pages)
10 March 2015Termination of appointment of Neil James Johnston as a director on 31 December 2014 (1 page)
10 March 2015Appointment of Mr Nicholas Simon Horton as a director on 1 January 2015 (2 pages)
10 March 2015Termination of appointment of Neil James Johnston as a director on 31 December 2014 (1 page)
18 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 7,500
(5 pages)
18 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 7,500
(5 pages)
9 October 2014Full accounts made up to 31 December 2013 (20 pages)
9 October 2014Full accounts made up to 31 December 2013 (20 pages)
9 April 2014Director's details changed for Mr Stuart Anderson on 9 April 2014 (2 pages)
9 April 2014Director's details changed for Mr Stuart Anderson on 9 April 2014 (2 pages)
9 April 2014Director's details changed for Mr Stuart Anderson on 9 April 2014 (2 pages)
31 October 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 7,500
(5 pages)
31 October 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 7,500
(5 pages)
1 October 2013Full accounts made up to 31 December 2012 (20 pages)
1 October 2013Full accounts made up to 31 December 2012 (20 pages)
1 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
1 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
5 October 2012Full accounts made up to 31 December 2011 (20 pages)
5 October 2012Full accounts made up to 31 December 2011 (20 pages)
28 September 2012Director's details changed for Mr Ian Martin Howarth on 28 September 2012 (2 pages)
28 September 2012Director's details changed for Mr Ian Martin Howarth on 28 September 2012 (2 pages)
28 September 2012Appointment of Mr Stuart Anderson as a director (2 pages)
28 September 2012Appointment of Mr Stuart Anderson as a director (2 pages)
25 September 2012Registered office address changed from Unit 6 William Way Moss Industrial Estate Leigh Lancashire WN7 3PT on 25 September 2012 (1 page)
25 September 2012Registered office address changed from Unit 6 William Way Moss Industrial Estate Leigh Lancashire WN7 3PT on 25 September 2012 (1 page)
28 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
28 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
18 November 2011Termination of appointment of Michael Saunders as a director (1 page)
18 November 2011Termination of appointment of Michael Saunders as a director (1 page)
28 September 2011Full accounts made up to 31 December 2010 (19 pages)
28 September 2011Full accounts made up to 31 December 2010 (19 pages)
16 July 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
16 July 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
9 March 2011Company name changed comap westco LIMITED\certificate issued on 09/03/11
  • RES15 ‐ Change company name resolution on 2011-03-07
  • NM01 ‐ Change of name by resolution
(3 pages)
9 March 2011Company name changed comap westco LIMITED\certificate issued on 09/03/11
  • RES15 ‐ Change company name resolution on 2011-03-07
  • NM01 ‐ Change of name by resolution
(3 pages)
21 February 2011Appointment of Michael John Saunders as a director (3 pages)
21 February 2011Appointment of Michael John Saunders as a director (3 pages)
9 February 2011Appointment of Andrew Mitchell as a secretary (3 pages)
9 February 2011Appointment of Ian Martin Howarth as a director (3 pages)
9 February 2011Registered 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 2011Termination of appointment of Brabners Secretaries Limited as a secretary (2 pages)
9 February 2011Registered 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 2011Termination of appointment of Dominique De Gelis as a director (2 pages)
9 February 2011Appointment of Andrew Mitchell as a secretary (3 pages)
9 February 2011Termination of appointment of Bernard Hadacek as a director (2 pages)
9 February 2011Appointment of Ian Martin Howarth as a director (3 pages)
9 February 2011Registered 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 2011Termination of appointment of Bernard Hadacek as a director (2 pages)
9 February 2011Resolutions
  • RES13 ‐ Resignation djy de gelis 31/01/2011
(1 page)
9 February 2011Termination of appointment of Dominique De Gelis as a director (2 pages)
9 February 2011Resolutions
  • RES13 ‐ Resignation bje hadacek 31/01/2011
(1 page)
9 February 2011Resolutions
  • RES13 ‐ Resignation bje hadacek 31/01/2011
(1 page)
9 February 2011Termination of appointment of Brabners Secretaries Limited as a secretary (2 pages)
9 February 2011Resolutions
  • RES13 ‐ Resignation djy de gelis 31/01/2011
(1 page)
7 February 2011Change of name notice (2 pages)
7 February 2011Change of name notice (2 pages)
7 January 2011Full accounts made up to 31 December 2009 (20 pages)
7 January 2011Full accounts made up to 31 December 2009 (20 pages)
25 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
25 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
4 November 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
4 November 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
2 February 2010Full accounts made up to 31 December 2008 (24 pages)
2 February 2010Full accounts made up to 31 December 2008 (24 pages)
26 November 2009Director's details changed for Dominique Jean Yves De Gelis on 2 October 2009 (2 pages)
26 November 2009Director's details changed for Bernard Joseph Emmanuel Hadacek on 2 October 2009 (2 pages)
26 November 2009Secretary's details changed for Brabners Secretaries Limited on 2 October 2009 (2 pages)
26 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
26 November 2009Director's details changed for Bernard Joseph Emmanuel Hadacek on 2 October 2009 (2 pages)
26 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
26 November 2009Director's details changed for Dominique Jean Yves De Gelis on 2 October 2009 (2 pages)
26 November 2009Secretary's details changed for Brabners Secretaries Limited on 2 October 2009 (2 pages)
26 November 2009Secretary's details changed for Brabners Secretaries Limited on 2 October 2009 (2 pages)
26 November 2009Director's details changed for Neil James Johnston on 2 October 2009 (2 pages)
26 November 2009Director's details changed for Neil James Johnston on 2 October 2009 (2 pages)
26 November 2009Director's details changed for Neil James Johnston on 2 October 2009 (2 pages)
26 November 2009Director's details changed for Bernard Joseph Emmanuel Hadacek on 2 October 2009 (2 pages)
26 November 2009Director's details changed for Dominique Jean Yves De Gelis on 2 October 2009 (2 pages)
17 July 2009Appointment terminated director pascal lecordier (1 page)
17 July 2009Director appointed neil james johnston (2 pages)
17 July 2009Appointment terminated director lee kenney (1 page)
17 July 2009Director appointed neil james johnston (2 pages)
17 July 2009Appointment terminated director lee kenney (1 page)
17 July 2009Appointment terminated director pascal lecordier (1 page)
28 November 2008Location of register of members (1 page)
28 November 2008Location of register of members (1 page)
28 November 2008Registered 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 2008Return made up to 31/10/08; full list of members (4 pages)
28 November 2008Return made up to 31/10/08; full list of members (4 pages)
28 November 2008Registered 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 2008Location of debenture register (1 page)
27 November 2008Location of debenture register (1 page)
10 October 2008Full accounts made up to 31 December 2007 (20 pages)
10 October 2008Full accounts made up to 31 December 2007 (20 pages)
7 January 2008Return made up to 31/10/07; no change of members (8 pages)
7 January 2008Return made up to 31/10/07; no change of members (8 pages)
13 December 2007Director resigned (1 page)
13 December 2007New director appointed (2 pages)
13 December 2007New director appointed (2 pages)
13 December 2007Director resigned (1 page)
4 October 2007Full accounts made up to 31 December 2006 (20 pages)
4 October 2007Full accounts made up to 31 December 2006 (20 pages)
10 July 2007Registered 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 2007Registered 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 2007Auditor's resignation (1 page)
9 July 2007Auditor's resignation (1 page)
16 November 2006Return made up to 31/10/06; full list of members (8 pages)
16 November 2006Return made up to 31/10/06; full list of members (8 pages)
30 October 2006Full accounts made up to 31 December 2005 (17 pages)
30 October 2006Full accounts made up to 31 December 2005 (17 pages)
27 July 2006Director's particulars changed (1 page)
27 July 2006Director's particulars changed (1 page)
16 November 2005Return made up to 31/10/05; full list of members (8 pages)
16 November 2005Return made up to 31/10/05; full list of members (8 pages)
15 September 2005Full accounts made up to 31 December 2004 (16 pages)
15 September 2005Full accounts made up to 31 December 2004 (16 pages)
2 December 2004Return made up to 31/10/04; full list of members (8 pages)
2 December 2004Return made up to 31/10/04; full list of members (8 pages)
31 October 2004Full accounts made up to 31 December 2003 (16 pages)
31 October 2004Full accounts made up to 31 December 2003 (16 pages)
12 October 2004Director resigned (1 page)
12 October 2004Director resigned (1 page)
10 September 2004New director appointed (2 pages)
10 September 2004New director appointed (2 pages)
7 November 2003Return made up to 31/10/03; full list of members (8 pages)
7 November 2003Return made up to 31/10/03; full list of members (8 pages)
13 October 2003Full accounts made up to 31 December 2002 (16 pages)
13 October 2003Full accounts made up to 31 December 2002 (16 pages)
20 December 2002Return made up to 31/10/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
20 December 2002Return made up to 31/10/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
20 December 2002Registered office changed on 20/12/02 from: 1 dale street liverpool L2 2ET (1 page)
20 December 2002Registered office changed on 20/12/02 from: 1 dale street liverpool L2 2ET (1 page)
31 October 2002Resolutions
  • RES13 ‐ Aud appt, aud remun 28/10/02
(1 page)
31 October 2002Resolutions
  • RES13 ‐ Aud appt, aud remun 28/10/02
(1 page)
31 July 2002Auditor's resignation (1 page)
31 July 2002Auditor's resignation (1 page)
6 June 2002Full accounts made up to 31 December 2001 (19 pages)
6 June 2002Full accounts made up to 31 December 2001 (19 pages)
25 February 2002Secretary resigned (1 page)
25 February 2002New secretary appointed (2 pages)
25 February 2002Secretary resigned (1 page)
25 February 2002New secretary appointed (2 pages)
15 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
3 December 2001Return made up to 31/10/01; full list of members
  • 363(287) ‐ Registered office changed on 03/12/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 December 2001Return made up to 31/10/01; full list of members
  • 363(287) ‐ Registered office changed on 03/12/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 December 2001Registered office changed on 03/12/01 from: hanover house 14 hanover square london W1R 0BE (1 page)
3 December 2001Registered office changed on 03/12/01 from: hanover house 14 hanover square london W1R 0BE (1 page)
26 June 2001Full accounts made up to 31 December 2000 (19 pages)
26 June 2001Full accounts made up to 31 December 2000 (19 pages)
20 June 2001Director's particulars changed (1 page)
20 June 2001Director's particulars changed (1 page)
31 October 2000Return made up to 31/10/00; full list of members (6 pages)
31 October 2000Location of register of members (1 page)
31 October 2000Location of register of members (1 page)
31 October 2000Return made up to 31/10/00; full list of members (6 pages)
25 October 2000Full accounts made up to 31 December 1999 (18 pages)
25 October 2000Full accounts made up to 31 December 1999 (18 pages)
1 August 2000Company name changed westco building components limit ed\certificate issued on 02/08/00 (2 pages)
1 August 2000Company name changed westco building components limit ed\certificate issued on 02/08/00 (2 pages)
16 May 2000New director appointed (3 pages)
16 May 2000New director appointed (3 pages)
10 May 2000New secretary appointed (2 pages)
10 May 2000New director appointed (3 pages)
10 May 2000Director resigned (1 page)
10 May 2000New director appointed (3 pages)
10 May 2000Secretary resigned (1 page)
10 May 2000Secretary resigned (1 page)
10 May 2000New director appointed (3 pages)
10 May 2000Director resigned (1 page)
10 May 2000Auditor's resignation (1 page)
10 May 2000Registered office changed on 10/05/00 from: 4 sefton road litherland liverpool L21 7PG (1 page)
10 May 2000Director resigned (1 page)
10 May 2000Director resigned (1 page)
10 May 2000Director resigned (1 page)
10 May 2000Director resigned (1 page)
10 May 2000Director resigned (1 page)
10 May 2000Director resigned (1 page)
10 May 2000Auditor's resignation (1 page)
10 May 2000New secretary appointed (2 pages)
10 May 2000Registered office changed on 10/05/00 from: 4 sefton road litherland liverpool L21 7PG (1 page)
10 May 2000New director appointed (3 pages)
14 December 1999New director appointed (2 pages)
14 December 1999New director appointed (2 pages)
14 December 1999New director appointed (2 pages)
14 December 1999New director appointed (2 pages)
5 November 1999Director resigned (1 page)
5 November 1999Director resigned (1 page)
4 November 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
4 November 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
8 October 1999Full accounts made up to 31 December 1998 (21 pages)
8 October 1999Full accounts made up to 31 December 1998 (21 pages)
13 August 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(5 pages)
13 August 1999Declaration of assistance for shares acquisition (27 pages)
13 August 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(5 pages)
13 August 1999Declaration of assistance for shares acquisition (27 pages)
11 August 1999Particulars of mortgage/charge (5 pages)
11 August 1999Particulars of mortgage/charge (5 pages)
11 August 1999Particulars of mortgage/charge (5 pages)
11 August 1999Particulars of mortgage/charge (5 pages)
11 August 1999Particulars of mortgage/charge (5 pages)
11 August 1999Particulars of mortgage/charge (5 pages)
1 June 1999Return made up to 17/05/99; no change of members (4 pages)
1 June 1999Return made up to 17/05/99; no change of members (4 pages)
21 May 1999Declaration of satisfaction of mortgage/charge (1 page)
21 May 1999Declaration of satisfaction of mortgage/charge (1 page)
21 May 1999Declaration of satisfaction of mortgage/charge (1 page)
21 May 1999Declaration of satisfaction of mortgage/charge (1 page)
21 May 1999Declaration of satisfaction of mortgage/charge (1 page)
21 May 1999Declaration of satisfaction of mortgage/charge (1 page)
26 October 1998Full accounts made up to 31 December 1997 (17 pages)
26 October 1998Full accounts made up to 31 December 1997 (17 pages)
22 May 1998Return made up to 17/05/98; no change of members (4 pages)
22 May 1998Return made up to 17/05/98; no change of members (4 pages)
31 October 1997Full accounts made up to 31 December 1996 (18 pages)
31 October 1997Full accounts made up to 31 December 1996 (18 pages)
19 August 1997Director resigned (1 page)
19 August 1997Director resigned (1 page)
23 May 1997Return made up to 17/05/97; full list of members (8 pages)
23 May 1997Return made up to 17/05/97; full list of members (8 pages)
25 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
25 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
21 October 1996Full accounts made up to 31 December 1995 (14 pages)
21 October 1996Full accounts made up to 31 December 1995 (14 pages)
14 June 1996Return made up to 17/05/96; no change of members (6 pages)
14 June 1996Return made up to 17/05/96; no change of members (6 pages)
3 November 1995Full accounts made up to 31 December 1994 (12 pages)
3 November 1995Full accounts made up to 31 December 1994 (12 pages)
23 May 1995Return made up to 17/05/95; full list of members (8 pages)
23 May 1995Return made up to 17/05/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
21 September 1994Full accounts made up to 31 December 1993 (14 pages)
21 September 1994Full accounts made up to 31 December 1993 (14 pages)
7 June 1994Return made up to 17/05/94; no change of members (4 pages)
6 December 1993Director's particulars changed (2 pages)
4 October 1993Full accounts made up to 31 December 1992 (13 pages)
4 October 1993Full accounts made up to 31 December 1992 (13 pages)
9 September 1993Director resigned (2 pages)
24 May 1993Return made up to 17/05/93; no change of members (6 pages)
23 October 1992Full accounts made up to 31 December 1991 (14 pages)
23 October 1992Full accounts made up to 31 December 1991 (14 pages)
26 August 1992Return made up to 17/05/92; full list of members (7 pages)
15 May 1992Declaration of mortgage charge released/ceased (2 pages)
15 May 1992Declaration of satisfaction of mortgage/charge (3 pages)
8 May 1992Director resigned (2 pages)
7 May 1992Director's particulars changed (4 pages)
19 February 1992New director appointed (2 pages)
30 January 1992Director resigned (34 pages)
30 January 1992Registered office changed on 30/01/92 from: 843 finchley road london NW11 8NA (1 page)
20 June 1991Full accounts made up to 31 December 1990 (16 pages)
20 June 1991Full accounts made up to 31 December 1990 (16 pages)
20 June 1991Return made up to 17/05/91; no change of members (6 pages)
7 January 1991Particulars of mortgage/charge (5 pages)
17 October 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 October 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 October 1990Particulars of mortgage/charge (5 pages)
30 August 1990Full accounts made up to 31 December 1989 (14 pages)
30 August 1990Full accounts made up to 31 December 1989 (14 pages)
15 August 1989Return made up to 17/05/89; full list of members (6 pages)
3 August 1989Full accounts made up to 31 December 1988 (15 pages)
3 August 1989Full accounts made up to 31 December 1988 (15 pages)
17 January 1989New director appointed (4 pages)
26 October 1988Secretary resigned;new secretary appointed (2 pages)
26 October 1988Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
22 August 1988Full accounts made up to 31 December 1987 (11 pages)
22 August 1988Full accounts made up to 31 December 1987 (11 pages)
22 August 1988Return made up to 01/08/88; full list of members (5 pages)
19 April 1988New director appointed (2 pages)
3 August 1987Particulars of mortgage/charge (3 pages)
25 June 1987Full accounts made up to 31 December 1986 (11 pages)
25 June 1987Full accounts made up to 31 December 1986 (11 pages)
22 May 1987Return made up to 01/05/87; full list of members (4 pages)
25 June 1986Registered office changed on 25/06/86 from: wilberforce house station road london NW4 4QE (1 page)
8 May 1986Full accounts made up to 31 December 1985 (14 pages)
8 May 1986Full accounts made up to 31 December 1985 (14 pages)
8 May 1986Return made up to 15/05/86; full list of members (4 pages)
3 December 1985Accounts made up to 31 December 1984 (13 pages)
3 December 1985Accounts made up to 31 December 1984 (13 pages)
5 September 1984Accounts made up to 31 December 1983 (8 pages)
5 September 1984Accounts made up to 31 December 1983 (8 pages)
13 March 1984Accounts made up to 31 December 1982 (6 pages)
13 March 1984Accounts made up to 31 December 1982 (6 pages)
4 February 1983Accounts made up to 31 December 1981 (6 pages)
4 February 1983Accounts made up to 31 December 1981 (6 pages)
29 June 1982Accounts made up to 31 December 1980 (6 pages)
29 June 1982Accounts made up to 31 December 1980 (6 pages)
7 April 1981Accounts made up to 31 December 1979 (6 pages)
7 April 1981Accounts made up to 31 December 1979 (6 pages)
12 September 1979Accounts made up to 31 December 1978 (6 pages)
12 September 1979Accounts made up to 31 December 1978 (6 pages)
25 July 1977Incorporation (16 pages)
25 July 1977Incorporation (16 pages)