Company NameWestwood Park Limited
Company StatusActive
Company Number01589159
CategoryPrivate Limited Company
Incorporation Date2 October 1981(42 years, 7 months ago)
Previous NameMarchland Residents Association Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameJens Nussbaum
Date of BirthOctober 1965 (Born 58 years ago)
NationalityGerman
StatusCurrent
Appointed28 November 2005(24 years, 2 months after company formation)
Appointment Duration18 years, 5 months
RoleDesign Consultant
Country of ResidenceUnited Kingdom
Correspondence Address24 Balmoral House
Bolton
Lancashire
BL1 4BP
Secretary NameMr Nigel Gordon Holt
StatusCurrent
Appointed01 June 2023(41 years, 8 months after company formation)
Appointment Duration11 months
RoleCompany Director
Correspondence Address29 Lee Lane
Horwich
Bolton
BL6 7AY
Director NameMrs Anita Profit
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2023(41 years, 8 months after company formation)
Appointment Duration10 months, 4 weeks
RoleRetired
Country of ResidenceEngland
Correspondence Address29 Lee Lane
Horwich
Bolton
BL6 7AY
Director NameMrs Patricia Anne Jones
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2023(41 years, 8 months after company formation)
Appointment Duration10 months, 4 weeks
RoleRetired
Country of ResidenceEngland
Correspondence Address29 Lee Lane
Horwich
Bolton
BL6 7AY
Director NameJolyon Horton Coombs
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(10 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 November 1994)
RoleLecturer
Correspondence Address37 Carslake Avenue
Bolton
Lancashire
BL1 4BT
Director NameBernadette Mary Kennedy
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(10 years, 3 months after company formation)
Appointment Duration31 years, 5 months (resigned 31 May 2023)
RoleDirector & Secretary
Country of ResidenceUnited Kingdom
Correspondence Address27 Carslake Avenue
Bolton
Lancashire
BL1 4BT
Director NameAlex Norman Matcaler
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(10 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 16 December 1992)
RoleComputer Systems Manager
Correspondence Address41 Carslake Avenue
Bolton
Lancashire
BL1 4BT
Director NameMarjorie Esther Parker
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(10 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 28 November 1996)
RoleCompany Director
Correspondence Address58 Chatsworth House
Bolton
Lancashire
BL1 4BP
Secretary NameBernadette Mary Kennedy
NationalityBritish
StatusResigned
Appointed01 January 1992(10 years, 3 months after company formation)
Appointment Duration31 years, 5 months (resigned 31 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Carslake Avenue
Bolton
Lancashire
BL1 4BT
Director NameTimothy Stephen Goodes
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1992(11 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 October 1995)
RoleCompany Director
Correspondence Address1 Darbyshire Close
Bolton
Lancashire
BL1 4BR
Director NameHassan Rafie
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1992(11 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 January 1994)
RoleCompany Director
Correspondence Address35 Carslake Avenue
Bolton
Greater Manchester
BL1 4BT
Director NamePhilip Christopher Ryley
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1995(13 years, 5 months after company formation)
Appointment Duration17 years, 11 months (resigned 31 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Darbyshire Close
Bolton
Lancashire
BL1 4BR
Director NameAine Freeman
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1995(13 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 January 2000)
RoleCompany Director
Correspondence Address16 Balmoral House Carslake Avenue
Bolton
Lancashire
BL1 4BT
Director NameRonald Edmund Fellows
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1995(14 years after company formation)
Appointment Duration11 years, 5 months (resigned 02 April 2007)
RoleCompany Director
Correspondence Address25 Carslake Avenue
Westwood Park
Bolton
Lancashire
BL1 4BT
Director NameWilliam Profit
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1997(16 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 07 March 2006)
RoleRetired
Correspondence Address15 Woburn House
Chorley New Road
Bolton
Lancashire
BL1 4BT
Director NameRichard Edward Warner Silvester
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1998(17 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 31 March 1999)
RoleGeneral Manager
Correspondence Address17 Woburn House
Darbyshire Close
Bolton
BL1 4BS
Director NameKeith Fenton
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2002(20 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 July 2005)
RoleCompany Director
Correspondence Address20 Balmoral House
Carslake Avenue
Bolton
Lancashire
BL1 4BP
Director NameMrs Anita Profit
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2006(24 years, 7 months after company formation)
Appointment Duration12 years (resigned 03 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Woburn House
Bolton
Lancashire
BL1 4BS
Director NameAlan Paul Kennedy
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(25 years, 6 months after company formation)
Appointment Duration16 years, 2 months (resigned 31 May 2023)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address27 Carslake Avenue
Bolton
Lancashire
BL1 4BT
Director NameMr Alan Hinchliffe
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2017(35 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 25 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Chorley New Road
Bolton
Lancashire
BL1 4BY
Director NameMr Benjamin San Juan Hinchliffe
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2023(41 years, 8 months after company formation)
Appointment Duration10 months (resigned 01 April 2024)
RoleManager
Country of ResidenceEngland
Correspondence Address29 Lee Lane
Horwich
Bolton
BL6 7AY

Location

Registered Address29 Lee Lane
Horwich
Bolton
BL6 7AY
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich North East
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£69,390
Cash£80,280
Current Liabilities£23,299

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return30 January 2024 (2 months, 4 weeks ago)
Next Return Due13 February 2025 (9 months, 2 weeks from now)

Filing History

22 October 2020Confirmation statement made on 22 October 2020 with updates (9 pages)
21 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
7 January 2020Confirmation statement made on 1 January 2020 with updates (9 pages)
25 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
8 January 2019Confirmation statement made on 1 January 2019 with updates (10 pages)
2 January 2019Termination of appointment of Anita Profit as a director on 3 May 2018 (1 page)
31 January 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
12 January 2018Confirmation statement made on 1 January 2018 with updates (4 pages)
12 January 2018Confirmation statement made on 1 January 2018 with updates (4 pages)
30 September 2017Appointment of Mr Alan Hinchliffe as a director on 23 February 2017 (3 pages)
30 September 2017Appointment of Mr Alan Hinchliffe as a director on 23 February 2017 (3 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
12 January 2017Confirmation statement made on 12 January 2017 with updates (9 pages)
12 January 2017Confirmation statement made on 12 January 2017 with updates (9 pages)
3 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
3 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
22 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 77
(12 pages)
22 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 77
(12 pages)
24 November 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
24 November 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
19 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
19 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
9 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 77
(13 pages)
9 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 77
(13 pages)
9 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 77
(13 pages)
24 January 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
24 January 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
21 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 77
(13 pages)
21 January 2014Registered office address changed from Peel House 2 Chorley Old Road Bolton BL1 3AA United Kingdom on 21 January 2014 (1 page)
21 January 2014Registered office address changed from Peel House 2 Chorley Old Road Bolton BL1 3AA United Kingdom on 21 January 2014 (1 page)
21 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 77
(13 pages)
21 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 77
(13 pages)
28 February 2013Termination of appointment of Philip Ryley as a director (1 page)
28 February 2013Termination of appointment of Philip Ryley as a director (1 page)
11 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (15 pages)
11 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (15 pages)
11 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (15 pages)
6 December 2012Full accounts made up to 31 May 2012 (14 pages)
6 December 2012Full accounts made up to 31 May 2012 (14 pages)
26 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (16 pages)
26 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (16 pages)
26 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (16 pages)
12 December 2011Full accounts made up to 31 May 2011 (14 pages)
12 December 2011Full accounts made up to 31 May 2011 (14 pages)
19 January 2011Director's details changed for Alan Paul Kennedy on 1 January 2011 (2 pages)
19 January 2011Full accounts made up to 31 May 2010 (12 pages)
19 January 2011Director's details changed for Jens Nussbaum on 1 January 2011 (2 pages)
19 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (16 pages)
19 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (16 pages)
19 January 2011Director's details changed for Alan Paul Kennedy on 1 January 2011 (2 pages)
19 January 2011Director's details changed for Philip Christopher Ryley on 1 January 2011 (2 pages)
19 January 2011Director's details changed for Anita Profit on 1 January 2011 (2 pages)
19 January 2011Director's details changed for Bernadette Mary Kennedy on 1 January 2011 (2 pages)
19 January 2011Director's details changed for Philip Christopher Ryley on 1 January 2011 (2 pages)
19 January 2011Director's details changed for Anita Profit on 1 January 2011 (2 pages)
19 January 2011Director's details changed for Bernadette Mary Kennedy on 1 January 2011 (2 pages)
19 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (16 pages)
19 January 2011Full accounts made up to 31 May 2010 (12 pages)
19 January 2011Director's details changed for Jens Nussbaum on 1 January 2011 (2 pages)
19 January 2011Director's details changed for Bernadette Mary Kennedy on 1 January 2011 (2 pages)
19 January 2011Director's details changed for Jens Nussbaum on 1 January 2011 (2 pages)
19 January 2011Director's details changed for Alan Paul Kennedy on 1 January 2011 (2 pages)
19 January 2011Director's details changed for Philip Christopher Ryley on 1 January 2011 (2 pages)
19 January 2011Director's details changed for Anita Profit on 1 January 2011 (2 pages)
13 October 2010Registered office address changed from Minerva House 5 Chorley New Road Bolton BL1 4QR on 13 October 2010 (1 page)
13 October 2010Registered office address changed from Minerva House 5 Chorley New Road Bolton BL1 4QR on 13 October 2010 (1 page)
18 February 2010Annual return made up to 1 January 2010 with a full list of shareholders (15 pages)
18 February 2010Annual return made up to 1 January 2010 with a full list of shareholders (15 pages)
18 February 2010Annual return made up to 1 January 2010 with a full list of shareholders (15 pages)
9 November 2009Full accounts made up to 31 May 2009 (10 pages)
9 November 2009Full accounts made up to 31 May 2009 (10 pages)
20 January 2009Return made up to 01/01/09; full list of members (8 pages)
20 January 2009Return made up to 01/01/09; full list of members (8 pages)
14 October 2008Full accounts made up to 31 May 2008 (8 pages)
14 October 2008Full accounts made up to 31 May 2008 (8 pages)
22 January 2008Return made up to 01/01/08; full list of members (14 pages)
22 January 2008Return made up to 01/01/08; full list of members (14 pages)
23 October 2007Full accounts made up to 31 May 2007 (10 pages)
23 October 2007Full accounts made up to 31 May 2007 (10 pages)
23 April 2007Director resigned (1 page)
23 April 2007Director resigned (1 page)
23 April 2007New director appointed (2 pages)
23 April 2007New director appointed (2 pages)
1 February 2007Return made up to 01/01/07; full list of members (10 pages)
1 February 2007Return made up to 01/01/07; full list of members (10 pages)
7 December 2006Full accounts made up to 31 May 2006 (8 pages)
7 December 2006Full accounts made up to 31 May 2006 (8 pages)
24 May 2006New director appointed (2 pages)
24 May 2006New director appointed (2 pages)
29 March 2006Return made up to 01/01/06; change of members (8 pages)
29 March 2006Return made up to 01/01/06; change of members (8 pages)
22 March 2006Director resigned (1 page)
22 March 2006Director resigned (1 page)
17 March 2006New director appointed (2 pages)
17 March 2006New director appointed (2 pages)
7 December 2005Full accounts made up to 31 May 2005 (8 pages)
7 December 2005Full accounts made up to 31 May 2005 (8 pages)
17 November 2005Director resigned (1 page)
17 November 2005Director resigned (1 page)
1 February 2005Return made up to 01/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
1 February 2005Return made up to 01/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
7 January 2005Full accounts made up to 31 May 2004 (10 pages)
7 January 2005Full accounts made up to 31 May 2004 (10 pages)
26 March 2004Return made up to 01/01/04; full list of members (9 pages)
26 March 2004Return made up to 01/01/04; full list of members (9 pages)
4 February 2004New director appointed (2 pages)
4 February 2004New director appointed (2 pages)
9 December 2003Full accounts made up to 31 May 2003 (8 pages)
9 December 2003Full accounts made up to 31 May 2003 (8 pages)
23 January 2003Return made up to 01/01/03; no change of members (8 pages)
23 January 2003Return made up to 01/01/03; no change of members (8 pages)
23 October 2002Full accounts made up to 31 May 2002 (8 pages)
23 October 2002Full accounts made up to 31 May 2002 (8 pages)
14 January 2002Return made up to 01/01/02; full list of members (9 pages)
14 January 2002Return made up to 01/01/02; full list of members (9 pages)
4 December 2001Full accounts made up to 31 May 2001 (8 pages)
4 December 2001Full accounts made up to 31 May 2001 (8 pages)
7 March 2001Return made up to 01/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 March 2001Return made up to 01/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 December 2000Full accounts made up to 31 May 2000 (8 pages)
20 December 2000Full accounts made up to 31 May 2000 (8 pages)
2 March 2000Return made up to 01/01/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 March 2000Return made up to 01/01/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
8 December 1999Full accounts made up to 31 May 1999 (9 pages)
8 December 1999Full accounts made up to 31 May 1999 (9 pages)
26 May 1999Director resigned (1 page)
26 May 1999Director resigned (1 page)
24 February 1999Full accounts made up to 31 May 1998 (10 pages)
24 February 1999Full accounts made up to 31 May 1998 (10 pages)
27 January 1999New director appointed (2 pages)
27 January 1999New director appointed (2 pages)
27 January 1999Return made up to 01/01/99; full list of members (8 pages)
27 January 1999Return made up to 01/01/99; full list of members (8 pages)
13 February 1998Return made up to 01/01/98; full list of members (6 pages)
13 February 1998Return made up to 01/01/98; full list of members (6 pages)
27 January 1998Full accounts made up to 31 May 1997 (10 pages)
27 January 1998Full accounts made up to 31 May 1997 (10 pages)
30 December 1997New director appointed (2 pages)
30 December 1997New director appointed (2 pages)
4 December 1996Full accounts made up to 31 May 1996 (10 pages)
4 December 1996Full accounts made up to 31 May 1996 (10 pages)
1 February 1996Return made up to 01/01/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
1 February 1996New director appointed (2 pages)
1 February 1996Return made up to 01/01/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
1 February 1996New director appointed (2 pages)
1 February 1996New director appointed (2 pages)
1 February 1996New director appointed (2 pages)
17 January 1996Accounts for a small company made up to 31 May 1995 (11 pages)
17 January 1996Accounts for a small company made up to 31 May 1995 (11 pages)
30 November 1995Director resigned;new director appointed (2 pages)
30 November 1995Director resigned;new director appointed (2 pages)
4 April 1995Full accounts made up to 31 May 1994 (11 pages)
4 April 1995Full accounts made up to 31 May 1994 (11 pages)