Company NameWest Moorland 221 Limited
DirectorsPierre-Olivier Brial and Xavier Emmanuel Guichard
Company StatusActive
Company Number13325659
CategoryPrivate Limited Company
Incorporation Date9 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 2 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 2 Gregory Street
Hyde
SK14 4HR
Director NameMr Andrew Ross
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 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 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 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 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 after company formation)
Appointment Duration2 years, 11 months (resigned 19 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFindel House 2 Gregory Street
Hyde
SK14 4HR

Location

Registered AddressFindel House
2 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 CategoryFull
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

25 March 2022Delivered on: 4 April 2022
Persons entitled: Santander UK PLC (As Security Trustee for the Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
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