Company NameWestgate Land Lease Llp
Company StatusActive
Company NumberOC315797
CategoryLimited Liability Partnership
Incorporation Date25 October 2005(18 years, 5 months ago)

Directors

LLP Designated Member NameMr Philip Martin Oldham
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBredbury Park Way Bredbury
Stockport
Cheshire
SK6 2SN
LLP Designated Member NameCedar Grove Properties Ltd (Corporation)
StatusCurrent
Appointed28 September 2014(8 years, 11 months after company formation)
Appointment Duration9 years, 6 months
Correspondence AddressBredbury Parkway Bredbury
Stockport
Cheshire
SK6 2SN
LLP Designated Member NameMr David James Hardman
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArnold Plant Hire Ltd Bredbury Park Way
Bredbury
Stockport
SK6 2SN
LLP Designated Member NameIan Hulbert
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2007(2 years after company formation)
Appointment Duration6 years, 11 months (resigned 29 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDane House
Byley Lane
Byley
CW10 9LJ
LLP Designated Member NameMr Ian William Wood
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2007(2 years after company formation)
Appointment Duration6 years, 10 months (resigned 28 August 2014)
RoleCompany Director
Country of ResidenceStaffordshire
Correspondence Address15 Wedgwood Road
Cheadle
ST1V 1LD

Location

Registered AddressArnold Plant Hire Ltd Bredbury Park Way
Bredbury
Stockport
SK6 2SN
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury and Woodley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£151,183
Current Liabilities£235,431

Accounts

Latest Accounts5 April 2023 (11 months, 4 weeks ago)
Next Accounts Due5 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End5 April

Returns

Latest Return25 October 2023 (5 months ago)
Next Return Due8 November 2024 (7 months, 1 week from now)

Charges

2 November 2016Delivered on: 2 November 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as 3 eaton lane, davenham, northwich. Hm land registry title number(s) CH202363.
Outstanding
2 November 2016Delivered on: 2 November 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as land and buildings, lying to the east of, ashton road, bredbury. Hm land registry title number(s) GM222970.
Outstanding
2 November 2016Delivered on: 2 November 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as land and buildings on the, west side of nelstrop road, levenshulme. Hm land registry title number(s) GM430738.
Outstanding
2 November 2016Delivered on: 2 November 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as vale view, eaton crescent, davenham, northwhich. Hm land registry title number(s) CH584363.
Outstanding
16 September 2016Delivered on: 19 September 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
12 February 2009Delivered on: 21 February 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Vale view, eaton crescent, davenham, northwich by way of fixed charge any other interest in the property, all rents receivable from any lease granted out of the property and the proceeds of any insurance.
Outstanding
11 September 2007Delivered on: 15 September 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: 3 eaton lane davenham northwich cheshire,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
27 February 2007Delivered on: 9 March 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Land at nelstrop road levenshulme manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
24 November 2016Delivered on: 6 December 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: 5 nelstrop road levenshulme manchester (freehold - GM302767).
Outstanding
24 March 2006Delivered on: 30 March 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Land and buildings lying to the east of ashton road bredbury stockport cheshire t/no gm 222970. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

9 November 2023Confirmation statement made on 25 October 2023 with no updates (3 pages)
26 July 2023Total exemption full accounts made up to 5 April 2023 (8 pages)
24 April 2023Satisfaction of charge OC3157970005 in full (1 page)
9 January 2023Satisfaction of charge 4 in full (1 page)
9 January 2023Satisfaction of charge 1 in full (1 page)
9 January 2023Satisfaction of charge 2 in full (1 page)
9 January 2023Satisfaction of charge 3 in full (1 page)
11 November 2022Total exemption full accounts made up to 5 April 2022 (7 pages)
7 November 2022Confirmation statement made on 25 October 2022 with no updates (3 pages)
5 January 2022Total exemption full accounts made up to 5 April 2021 (8 pages)
2 December 2021Notification of Cedar Grove Properties Limited as a person with significant control on 2 August 2021 (2 pages)
30 November 2021Confirmation statement made on 25 October 2021 with no updates (3 pages)
25 November 2021Cessation of David Hardman as a person with significant control on 2 August 2021 (1 page)
3 August 2021Termination of appointment of David James Hardman as a member on 2 August 2021 (1 page)
2 February 2021Confirmation statement made on 25 October 2020 with no updates (3 pages)
6 August 2020Total exemption full accounts made up to 5 April 2020 (7 pages)
7 November 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
29 October 2019All of the property or undertaking has been released from charge 4 (2 pages)
29 October 2019All of the property or undertaking has been released from charge 3 (2 pages)
29 October 2019All of the property or undertaking has been released from charge 2 (2 pages)
29 October 2019All of the property or undertaking has been released from charge 1 (2 pages)
13 August 2019Total exemption full accounts made up to 5 April 2019 (8 pages)
2 August 2019Member's details changed for Cedar Grove Properties Ltd on 8 April 2019 (1 page)
1 August 2019Member's details changed for Mr Philip Martin Oldham on 8 April 2019 (2 pages)
15 April 2019All of the property or undertaking has been released from charge 1 (2 pages)
15 April 2019All of the property or undertaking has been released from charge 2 (2 pages)
15 April 2019All of the property or undertaking has been released from charge 4 (2 pages)
15 April 2019All of the property or undertaking has been released from charge 3 (2 pages)
8 April 2019Registered office address changed from Westgate 11 Jack Lane Daneham Cheshire CW9 8LA to Arnold Plant Hire Ltd Bredbury Park Way Bredbury Stockport SK6 2SN on 8 April 2019 (1 page)
13 November 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 5 April 2018 (8 pages)
12 September 2018Member's details changed for Mr David James Hardman on 31 August 2018 (2 pages)
11 September 2018Change of details for Mr David Hardman as a person with significant control on 31 July 2018 (2 pages)
11 September 2018Member's details changed for Mr David James Hardman on 31 August 2018 (2 pages)
11 September 2018Member's details changed for Mr David James Hardman on 31 August 2018 (2 pages)
2 January 2018Total exemption full accounts made up to 5 April 2017 (11 pages)
2 January 2018Total exemption full accounts made up to 5 April 2017 (11 pages)
26 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
6 December 2016Registration of charge OC3157970010, created on 24 November 2016 (7 pages)
6 December 2016Registration of charge OC3157970010, created on 24 November 2016 (7 pages)
21 November 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
21 November 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
8 November 2016Confirmation statement made on 25 October 2016 with updates (4 pages)
8 November 2016Confirmation statement made on 25 October 2016 with updates (4 pages)
2 November 2016Registration of charge OC3157970007, created on 2 November 2016 (7 pages)
2 November 2016Registration of charge OC3157970008, created on 2 November 2016 (7 pages)
2 November 2016Registration of charge OC3157970009, created on 2 November 2016 (7 pages)
2 November 2016Registration of charge OC3157970006, created on 2 November 2016 (7 pages)
2 November 2016Registration of charge OC3157970008, created on 2 November 2016 (7 pages)
2 November 2016Registration of charge OC3157970006, created on 2 November 2016 (7 pages)
2 November 2016Registration of charge OC3157970007, created on 2 November 2016 (7 pages)
2 November 2016Registration of charge OC3157970009, created on 2 November 2016 (7 pages)
19 September 2016Registration of charge OC3157970005, created on 16 September 2016 (24 pages)
19 September 2016Registration of charge OC3157970005, created on 16 September 2016 (24 pages)
3 January 2016Total exemption small company accounts made up to 5 April 2015 (6 pages)
3 January 2016Total exemption small company accounts made up to 5 April 2015 (6 pages)
30 October 2015Annual return made up to 25 October 2015 (4 pages)
30 October 2015Annual return made up to 25 October 2015 (4 pages)
3 January 2015Total exemption small company accounts made up to 5 April 2014 (6 pages)
3 January 2015Total exemption small company accounts made up to 5 April 2014 (6 pages)
3 January 2015Total exemption small company accounts made up to 5 April 2014 (6 pages)
6 November 2014Annual return made up to 25 October 2014 (4 pages)
6 November 2014Annual return made up to 25 October 2014 (4 pages)
28 October 2014Termination of appointment of Ian Hulbert as a member on 29 September 2014 (1 page)
28 October 2014Termination of appointment of Ian Hulbert as a member on 29 September 2014 (1 page)
28 October 2014Appointment of Cedar Grove Properties Ltd as a member on 28 September 2014 (2 pages)
28 October 2014Appointment of Cedar Grove Properties Ltd as a member on 28 September 2014 (2 pages)
11 September 2014Termination of appointment of Ian William Wood as a member on 28 August 2014 (1 page)
11 September 2014Termination of appointment of Ian William Wood as a member on 28 August 2014 (1 page)
24 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
24 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
24 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
31 October 2013Annual return made up to 25 October 2013 (5 pages)
31 October 2013Annual return made up to 25 October 2013 (5 pages)
5 January 2013Total exemption small company accounts made up to 5 April 2012 (7 pages)
5 January 2013Total exemption small company accounts made up to 5 April 2012 (7 pages)
5 January 2013Total exemption small company accounts made up to 5 April 2012 (7 pages)
16 November 2012Annual return made up to 25 October 2012 (5 pages)
16 November 2012Annual return made up to 25 October 2012 (5 pages)
4 January 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
4 January 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
4 January 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
2 December 2011Annual return made up to 25 October 2011 (5 pages)
2 December 2011Annual return made up to 25 October 2011 (5 pages)
4 February 2011Total exemption small company accounts made up to 5 April 2010 (7 pages)
4 February 2011Total exemption small company accounts made up to 5 April 2010 (7 pages)
4 February 2011Total exemption small company accounts made up to 5 April 2010 (7 pages)
1 November 2010Annual return made up to 25 October 2010 (5 pages)
1 November 2010Annual return made up to 25 October 2010 (5 pages)
5 January 2010Total exemption small company accounts made up to 5 April 2009 (7 pages)
5 January 2010Total exemption small company accounts made up to 5 April 2009 (7 pages)
5 January 2010Total exemption small company accounts made up to 5 April 2009 (7 pages)
30 October 2009Annual return made up to 25 October 2009 (11 pages)
30 October 2009Annual return made up to 25 October 2009 (11 pages)
21 February 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
21 February 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
29 January 2009Total exemption small company accounts made up to 5 April 2008 (7 pages)
29 January 2009Total exemption small company accounts made up to 5 April 2008 (7 pages)
29 January 2009Total exemption small company accounts made up to 5 April 2008 (7 pages)
27 January 2009Annual return made up to 25/10/08 (3 pages)
27 January 2009Annual return made up to 25/10/08 (3 pages)
28 December 2007New member appointed (1 page)
28 December 2007New member appointed (1 page)
28 December 2007New member appointed (1 page)
28 December 2007New member appointed (1 page)
23 December 2007Total exemption small company accounts made up to 5 April 2007 (6 pages)
23 December 2007Total exemption small company accounts made up to 5 April 2007 (6 pages)
23 December 2007Total exemption small company accounts made up to 5 April 2007 (6 pages)
2 December 2007Annual return made up to 25/10/07 (3 pages)
2 December 2007Annual return made up to 25/10/07 (3 pages)
2 December 2007Member's particulars changed (1 page)
2 December 2007Member's particulars changed (1 page)
15 September 2007Particulars of mortgage/charge (4 pages)
15 September 2007Particulars of mortgage/charge (4 pages)
9 March 2007Particulars of mortgage/charge (5 pages)
9 March 2007Particulars of mortgage/charge (5 pages)
13 February 2007Total exemption small company accounts made up to 5 April 2006 (9 pages)
13 February 2007Total exemption small company accounts made up to 5 April 2006 (9 pages)
13 February 2007Total exemption small company accounts made up to 5 April 2006 (9 pages)
30 January 2007Accounting reference date shortened from 31/10/06 to 05/04/06 (1 page)
30 January 2007Accounting reference date shortened from 31/10/06 to 05/04/06 (1 page)
13 December 2006Annual return made up to 25/10/06 (2 pages)
13 December 2006Annual return made up to 25/10/06 (2 pages)
30 March 2006Particulars of mortgage/charge (4 pages)
30 March 2006Particulars of mortgage/charge (4 pages)
25 October 2005Incorporation (3 pages)
25 October 2005Incorporation (3 pages)