WESTWOOD HOUSE (DROITWICH SPA) LIMITED - DROITWICH


Company Profile Company Filings

Overview

WESTWOOD HOUSE (DROITWICH SPA) LIMITED is a Private Limited Company from DROITWICH and has the status: Active.
WESTWOOD HOUSE (DROITWICH SPA) LIMITED was incorporated 49 years ago on 07/04/1975 and has the registered number: 01206363. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 06/07/2024.

WESTWOOD HOUSE (DROITWICH SPA) LIMITED - DROITWICH

This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
6 / 10 06/10/2022 06/07/2024

Registered Office

WESTWOOD HOUSE
DROITWICH
WORCESTERSHIRE
WR9 0AD

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
28/02/2023 14/03/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
DR JOAN FREEDMAN BUONOPANE Jul 1957 American,Cayman Islander Director 2021-11-01 CURRENT
MISS JANICE KAY BROOKES Sep 1965 British Director 2012-06-07 CURRENT
MRS JULIE CORBETT Apr 1960 British Director 2020-03-14 CURRENT
PHILIP JOHN DEACON Dec 1948 British Director 2021-10-18 CURRENT
NIGEL STANLEY LYNALL May 1960 British Director 2013-02-15 CURRENT
MARTIN JONATHAN TUFFT Jun 1966 British Director 2004-08-07 CURRENT
ALLAN SOLLINGER Apr 1935 British Director 1998-07-30 UNTIL 1999-09-10 RESIGNED
MR ERNEST PITT ROCHE Jul 1916 British Secretary RESIGNED
EVIC ROELOLZ Dec 1921 Dutch Director RESIGNED
MISS VICKI FEWTRELL Sep 1968 British Director 2019-02-07 UNTIL 2020-09-28 RESIGNED
MR ERNEST PITT ROCHE Jul 1916 British Director RESIGNED
MARTIN REINHARDT Apr 1958 British Director 1995-11-19 UNTIL 1998-10-26 RESIGNED
ANNE ELIZABETH WILSON Feb 1958 British Director 2000-03-17 UNTIL 2004-06-03 RESIGNED
MARJORIE JUNE ROCHE Jun 1932 Director 1994-07-08 UNTIL 1996-11-20 RESIGNED
VALERIE ANNE MELLINGS Apr 1951 British Director 2006-02-01 UNTIL 2007-08-05 RESIGNED
NIGEL STANLEY LYNALL May 1960 British Director 2006-09-19 UNTIL 2012-06-07 RESIGNED
DR THOMAS FRANCISCUS MARIA LELIVELD Mar 1965 Dutch Director 1999-09-10 UNTIL 2002-08-31 RESIGNED
MICHAEL STUART JACK Sep 1962 British Director 2002-08-31 UNTIL 2006-05-15 RESIGNED
CHRISTOPHER DAVID HOLLIER May 1978 British Director 2002-11-29 UNTIL 2008-08-29 RESIGNED
GRAHAM KEITH HILL Apr 1955 British Director 2007-09-24 UNTIL 2011-07-01 RESIGNED
DAVID REGINALD GREEN Mar 1946 British Director 1999-10-05 UNTIL 2002-11-28 RESIGNED
ALLAN GREEN Jun 1923 British Director RESIGNED
MS MAXINE MILLARD Oct 1955 British Director 2020-02-16 UNTIL 2023-01-20 RESIGNED
MR STEPHEN PETER WILSON Aug 2000 Secretary 2000-07-31 UNTIL 2003-05-19 RESIGNED
LISA WILSON Jun 1955 Secretary 1996-11-20 UNTIL 2000-07-31 RESIGNED
MISS JOANNE ELIZABETH TAPP Aug 1963 British Secretary 2003-05-19 UNTIL 2009-06-17 RESIGNED
MARJORIE JUNE ROCHE Jun 1932 Secretary 1992-10-20 UNTIL 1997-02-12 RESIGNED
NICHOLAS AIDAN SUTTON Jun 1952 British Director 1998-07-30 UNTIL 2005-04-30 RESIGNED
HILLARY XAVIER BOURKE Sep 1929 British Director RESIGNED
LOUISE SUSAN DYSON Jan 1955 British Director RESIGNED
GREGORY JOHN DORAN Jun 1949 British Director 1994-09-19 UNTIL 1997-06-23 RESIGNED
RODNEY MARTIN COX Jun 1938 British Director 1999-07-30 UNTIL 2000-03-17 RESIGNED
MR DOUGLAS ALAN COLEY Nov 1915 British Director RESIGNED
SABINA CARTER May 1963 British Director 1999-08-11 UNTIL 2006-10-10 RESIGNED
TINA BEVERLEY BURTON Jan 1962 British Director 2008-08-29 UNTIL 2010-11-30 RESIGNED
CHRISTOPHER JOHN BURTON Oct 1960 British Director 2010-12-01 UNTIL 2013-05-01 RESIGNED
CARL BURMAN Jun 1974 British Director 1998-10-31 UNTIL 2006-02-01 RESIGNED
MARION EVANS May 1949 British Director RESIGNED
NABIL BOUZID Apr 1966 Tunisian Director 2006-08-31 UNTIL 2006-11-08 RESIGNED
EDWARD WILLIAM STEARN Sep 1941 British Director 2012-04-07 UNTIL 2017-04-14 RESIGNED
CLIVE GARY BENNETT Jul 1963 British Director 2006-09-05 UNTIL 2009-10-05 RESIGNED
ANDREW JAMES BAKER Jun 1965 British Director 2003-04-29 UNTIL 2006-03-30 RESIGNED
MARK ROY AMPHLETT Apr 1957 British Director 2001-05-08 UNTIL 2003-02-28 RESIGNED
RUTH MARY BOURKE Jan 1928 British Director 2000-06-25 UNTIL 2012-01-01 RESIGNED
DONALD ARTHUR EVERTON Apr 1930 British Director RESIGNED
MRS MARION EVANS May 1949 British Director 2008-01-17 UNTIL 2013-11-29 RESIGNED
RAYMOND JOHN FRIAR Feb 1916 British Director RESIGNED
MARGARET HOPE SURCH Nov 1932 British Director RESIGNED
EDWARD WILLIAM STEARN Sep 1941 British Director 2008-09-11 UNTIL 2008-12-10 RESIGNED
EDWARD WILLIAM STEARN Sep 1941 British Director 2009-06-10 UNTIL 2010-06-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Janice Kay Brookes 2016-10-07 9/1965 Droitwich   Worcestershire Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WORCESTER RUGBY CLUB (HOLDINGS) COMPANY LIMITED MALVERN ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
FILTRATION SERVICE ENGINEERING LIMITED LEICESTER ENGLAND Active UNAUDITED ABRIDGED 28990 - Manufacture of other special-purpose machinery n.e.c.
GUYS (MENSWEAR) LIMITED WARKS Active -... MICRO ENTITY 47710 - Retail sale of clothing in specialised stores
I.W.B.C. LIMITED ST. COLUMB ENGLAND Active MICRO ENTITY 96090 - Other service activities n.e.c.
BERRYACRE PROPERTY MANAGEMENT LIMITED BROMSGROVE ENGLAND Active DORMANT 98000 - Residents property management
N.S. LYNALL LIMITED MALVERN UNITED KINGDOM Active TOTAL EXEMPTION FULL 47770 - Retail sale of watches and jewellery in specialised stores
AEW LIMITED Dissolved... ACCOUNTS TYPE NOT AVA 5030 - Sale of motor vehicle parts etc.
BRIDGE STREET MANAGEMENT (NUMBER 7) LIMITED BIRMINGHAM ENGLAND Active MICRO ENTITY 98000 - Residents property management
KWIK-FIT 2003 LIMITED LETCHWORTH GARDEN CITY Dissolved... DORMANT 99999 - Dormant Company
BRIDGE STREET MANAGEMENT (NUMBER 8) LIMITED BIRMINGHAM ENGLAND Active MICRO ENTITY 98000 - Residents property management
BLACK MOUNTAIN MINERAL WATER COMPANY LIMITED HEREFORDSHIRE Active TOTAL EXEMPTION FULL 36000 - Water collection, treatment and supply
WRFC TRADING LIMITED SALISBURY In... GROUP 93110 - Operation of sports facilities
WRFC PLAYERS LIMITED WORCESTER ... FULL 93110 - Operation of sports facilities
HENLEY METAL PRODUCTS LIMITED STRATFORD UPON AVON ENGLAND Dissolved... TOTAL EXEMPTION FULL 25110 - Manufacture of metal structures and parts of structures
RETRO RENTALS (2003) LIMITED DROITWICH Active MICRO ENTITY 49320 - Taxi operation
LYNALL & CO. LIMITED MALVERN Active DORMANT 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
LYNALL BOUTIQUE LIMITED MALVERN Active MICRO ENTITY 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
SOVEREIGN COLLECTIONS LTD WEST MALLING Active TOTAL EXEMPTION FULL 46190 - Agents involved in the sale of a variety of goods
ENGINEERING PROJECTS & TECHNOLOGIES LTD INGATESTONE ENGLAND Dissolved... TOTAL EXEMPTION SMALL 74909 - Other professional, scientific and technical activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Westwood House (Droitwich Spa) Limited - Period Ending 2022-10-06 2023-08-02 06-10-2022 £66,399 Cash £69,238 equity
Westwood House (Droitwich Spa) Limited - Period Ending 2021-10-06 2022-07-07 06-10-2021 £65,252 Cash £74,739 equity
Westwood House (Droitwich Spa) Limited - Period Ending 2020-10-06 2021-07-07 06-10-2020 £62,753 Cash £65,137 equity
Westwood House (Droitwich Spa) Limited - Period Ending 2019-10-06 2020-10-07 06-10-2019 £51,184 Cash £58,293 equity
Westwood House (Droitwich Spa) Limited - Accounts to registrar (filleted) - small 18.1 2019-07-05 06-10-2018 £35,897 Cash £42,677 equity
Westwood House (Droitwich Spa) Limited - Period Ending 2017-10-06 2018-07-04 06-10-2017 £7,699 Cash £47,129 equity
Westwood House (Droitwich Spa) Limited - Abbreviated accounts 16.3 2017-07-06 06-10-2016 £52,122 Cash £79,007 equity
Westwood House (Droitwich Spa) Limited - Abbreviated accounts 16.1 2016-07-06 06-10-2015 £15,358 Cash £59,745 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
UNIVERSAL RESOURCE MANAGEMENT LIMITED DROITWICH ENGLAND Active MICRO ENTITY 62090 - Other information technology service activities
SHOWTIME MARQUEE LTD DROITWICH UNITED KINGDOM Active NO ACCOUNTS FILED 96090 - Other service activities n.e.c.