Company NameWest Moorland 220 Limited
DirectorsPierre-Olivier Brial and Xavier Emmanuel Guichard
Company StatusActive
Company Number13321950
CategoryPrivate Limited Company
Incorporation Date8 April 2021(3 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NamePierre-Olivier Brial
Date of BirthApril 1973 (Born 51 years ago)
NationalityFrench
StatusCurrent
Appointed19 March 2024(2 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks
RoleManager
Country of ResidenceFrance
Correspondence AddressFindel House Gregory Street
Hyde
SK14 4HR
Director NameMr Xavier Emmanuel Guichard
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityFrench
StatusCurrent
Appointed19 March 2024(2 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressFindel House Gregory Street
Hyde
SK14 4HR
Director NameMr Andrew Ross
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2021(same day as company formation)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 12 King Street
Leeds
LS1 2HL
Director NameMr Martin David Jones
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2021(1 week, 1 day after company formation)
Appointment Duration2 years, 11 months (resigned 19 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFindel House 2 Gregory Street
Hyde
SK14 4HR
Director NameMr Christopher David Mahady
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2021(1 week, 1 day after company formation)
Appointment Duration2 years, 11 months (resigned 19 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFindel House 2 Gregory Street
Hyde
SK14 4HR
Director NameMr Paul Thomas McClenaghan
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2021(1 week, 1 day after company formation)
Appointment Duration2 years, 11 months (resigned 19 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFindel House 2 Gregory Street
Hyde
SK14 4HR
Director NameMr Mark Whittaker
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2021(1 week, 1 day after company formation)
Appointment Duration2 years, 11 months (resigned 19 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFindel House Gregory Street
Hyde
SK14 4HR

Location

Registered AddressFindel House
Gregory Street
Hyde
SK14 4HR
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Newton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return5 April 2024 (3 weeks, 6 days ago)
Next Return Due19 April 2025 (11 months, 3 weeks from now)

Charges

16 April 2021Delivered on: 22 April 2021
Persons entitled: Studio Retail Group PLC (As Lender)

Classification: A registered charge
Outstanding
16 April 2021Delivered on: 19 April 2021
Persons entitled: Endless LLP

Classification: A registered charge
Outstanding

Filing History

12 January 2024Purchase of own shares. Shares purchased into treasury:
  • GBP 50
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
(4 pages)
5 January 2024Group of companies' accounts made up to 31 March 2023 (34 pages)
30 May 2023Statement of capital following an allotment of shares on 10 May 2023
  • GBP 10,000
(4 pages)
30 May 2023Statement of capital following an allotment of shares on 20 April 2023
  • GBP 9,975
(4 pages)
2 May 2023Confirmation statement made on 7 April 2023 with updates (5 pages)
11 April 2023Statement of capital following an allotment of shares on 22 March 2023
  • GBP 9,900
(4 pages)
30 December 2022Group of companies' accounts made up to 25 March 2022 (35 pages)
11 October 2022Director's details changed for Mr Andrew Ross on 1 October 2022 (2 pages)
11 October 2022Change of details for Endless Llp as a person with significant control on 1 October 2022 (2 pages)
15 August 2022Memorandum and Articles of Association (64 pages)
15 August 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
19 May 2022Confirmation statement made on 7 April 2022 with updates (5 pages)
22 February 2022Statement of capital following an allotment of shares on 22 February 2022
  • GBP 9,850
(4 pages)
15 December 2021Satisfaction of charge 133219500002 in full (1 page)
16 September 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 September 2021Change of share class name or designation (2 pages)
15 September 2021Particulars of variation of rights attached to shares (2 pages)
29 June 2021Statement of capital following an allotment of shares on 25 June 2021
  • GBP 9,800
(4 pages)
26 June 2021Change of share class name or designation (2 pages)
26 June 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
26 June 2021Memorandum and Articles of Association (62 pages)
25 June 2021Particulars of variation of rights attached to shares (2 pages)
13 May 2021Memorandum and Articles of Association (61 pages)
13 May 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub divided 16/04/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
11 May 2021Sub-division of shares on 16 April 2021 (6 pages)
11 May 2021Change of share class name or designation (2 pages)
11 May 2021Particulars of variation of rights attached to shares (3 pages)
27 April 2021Second filing of a statement of capital following an allotment of shares on 16 April 2021
  • GBP 9,600
(5 pages)
26 April 2021Statement of capital following an allotment of shares on 16 April 2021
  • GBP 9,599
  • ANNOTATION Clarification a second filed SH01 was registered on 27/04/21
(4 pages)
26 April 2021Registered office address changed from 3 Whitehall Quay Leeds West Yorkshire LS1 4BF United Kingdom to Findel House Gregory Street Hyde SK14 4HR on 26 April 2021 (1 page)
26 April 2021Current accounting period shortened from 30 April 2022 to 31 March 2022 (1 page)
26 April 2021Notification of Endless V (Gp) Lp as a person with significant control on 8 April 2021 (2 pages)
26 April 2021Appointment of Mr Martin David Jones as a director on 16 April 2021 (2 pages)
26 April 2021Appointment of Mr Mark Whittaker as a director on 16 April 2021 (2 pages)
26 April 2021Change of details for Endless Llp as a person with significant control on 8 April 2021 (2 pages)
26 April 2021Appointment of Mr Christopher David Mahady as a director on 16 April 2021 (2 pages)
26 April 2021Appointment of Mr Paul Thomas Mcclenaghan as a director on 16 April 2021 (2 pages)
22 April 2021Registration of charge 133219500002, created on 16 April 2021 (57 pages)
19 April 2021Registration of charge 133219500001, created on 16 April 2021 (44 pages)
8 April 2021Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2021-04-08
  • GBP 1
(28 pages)