WESTLANDS HOUSE (GRIMSBY) LIMITED - SHREWSBURY


Company Profile Company Filings

Overview

WESTLANDS HOUSE (GRIMSBY) LIMITED is a Private Limited Company from SHREWSBURY ENGLAND and has the status: Active.
WESTLANDS HOUSE (GRIMSBY) LIMITED was incorporated 45 years ago on 05/12/1978 and has the registered number: 01403578. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.

WESTLANDS HOUSE (GRIMSBY) LIMITED - SHREWSBURY

This company is listed in the following categories:
81229 - Other building and industrial cleaning activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

NORTH POINT
SHREWSBURY
SHROPSHIRE
SY1 3BF
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
CHEEKPALM LIMITED (until 07/12/2007)

Confirmation Statements

Last Statement Next Statement Due
30/09/2023 14/10/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
COSEC MANAGEMENT SERVICES LIMITED Corporate Secretary 2019-04-26 CURRENT
MANDY JANE JAMES Aug 1963 British Director 2021-04-30 CURRENT
CORINNE HILLS Secretary 1999-09-30 UNTIL 2002-10-30 RESIGNED
NICHOLAS MARK ALLENBY Mar 1968 British Director 1991-12-20 UNTIL 1997-10-20 RESIGNED
MR RICHARD PHILIP HOUCHIN Secretary 2013-02-14 UNTIL 2021-04-30 RESIGNED
ADRIAN MOODY Jan 1971 British Secretary 1996-05-24 UNTIL 1999-09-30 RESIGNED
MRS CARLA JANE PARRY Secretary 2011-12-15 UNTIL 2013-02-14 RESIGNED
CHRISTOPHER ROBEY Secretary 1994-05-10 UNTIL 1996-05-24 RESIGNED
EDITH ANNE PATRICIA STEPHENSON Jul 1906 British Secretary RESIGNED
JOSEPH KIERAN WHITE Secretary 2002-10-30 UNTIL 2008-01-28 RESIGNED
CHRISTOPHER VINCENT WOODHEAD Jun 1975 Secretary 2008-01-25 UNTIL 2011-12-15 RESIGNED
ANTHONY PHILIP WINN Feb 1956 British Director 2006-12-22 UNTIL 2011-12-15 RESIGNED
MR RICHARD PHILIP HOUCHIN Jan 1970 British Director 2013-02-14 UNTIL 2021-04-30 RESIGNED
MARTYN DEAN WHITELEY Jan 1958 British Director 2000-04-18 UNTIL 2002-10-30 RESIGNED
EDITH ANNE PATRICIA STEPHENSON Jul 1906 British Director RESIGNED
ADRIAN MOODY Jan 1971 British Director 1994-05-10 UNTIL 2000-11-29 RESIGNED
ROBERT HOWARD HUXFORD Jun 1947 British Director 2009-04-09 UNTIL 2014-10-06 RESIGNED
MARTIN ALEXANDER HOWARD Apr 1974 British Director 2000-11-29 UNTIL 2006-12-22 RESIGNED
SUZANNE BELL Mar 1970 British Director 1997-10-20 UNTIL 1998-12-31 RESIGNED
MR JOHN SIMON HILLS Aug 1969 British Director 1999-09-30 UNTIL 2002-10-30 RESIGNED
LAWRENCE MANNING GIBBON Mar 1928 British Director RESIGNED
MR ANDREW DAVID CARLILE Aug 1986 British Director 2013-02-14 UNTIL 2018-12-13 RESIGNED
DOUGLAS RAYMOND BRYANT Jul 1950 British Director 2002-10-30 UNTIL 2006-12-22 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr. Andrew David Carlile 2016-04-07 - 2021-12-01 8/1986 Grimsby   Ownership of shares 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NORTH EAST LINCOLNSHIRE ROOFING LIMITED SOUTHAMPTON Dissolved... TOTAL EXEMPTION SMALL 4522 - Erection of roof covering & frames
HILLS ROOFING LIMITED GRIMSBY ENGLAND Dissolved... TOTAL EXEMPTION SMALL 43910 - Roofing activities

Free Reports Available

Report Date Filed Date of Report Assets
Westlands House (Grimsby) Limited 2023-09-26 31-12-2022 £500 equity
Westlands House (Grimsby) Limited - Accounts to registrar (filleted) - small 18.2 2022-09-21 31-12-2021 £500 equity
Westlands House (Grimsby) Limited - Accounts to registrar (filleted) - small 18.2 2021-08-25 31-12-2020 £500 equity
Westlands House (Grimsby) Limited - Accounts to registrar (filleted) - small 18.2 2020-12-09 31-12-2019 £500 equity
Westlands House (Grimsby) Limited - Accounts to registrar (filleted) - small 18.2 2019-09-26 31-12-2018 £500 equity
WESTLANDS HOUSE (GRIMSBY) LIMITED - Filleted accounts 2018-12-01 31-12-2017 £863 Cash £521 equity
WESTLANDS HOUSE (GRIMSBY) LIMITED - Filleted accounts 2017-09-26 31-12-2016 £2,945 Cash £521 equity
Abbreviated Company Accounts - WESTLANDS HOUSE (GRIMSBY) LIMITED 2016-09-29 31-12-2015 £3,335 Cash £521 equity
Abbreviated Company Accounts - WESTLANDS HOUSE (GRIMSBY) LIMITED 2015-09-29 31-12-2014 £1,778 Cash £521 equity
Abbreviated Company Accounts - WESTLANDS HOUSE (GRIMSBY) LIMITED 2014-09-11 31-12-2013 £2,483 Cash £521 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ANDOVER (36-47 THE ELMS) RESIDENTS ASSOCIATION LIMITED SHREWSBURY ENGLAND Active MICRO ENTITY 98000 - Residents property management
ARDINGLEY COURT MANAGEMENT LIMITED SHREWSBURY ENGLAND Active MICRO ENTITY 98000 - Residents property management
ARUNDEL LIMITED SHREWSBURY ENGLAND Active MICRO ENTITY 98000 - Residents property management
ANGEL PAVEMENT MANAGEMENT COMPANY LIMITED SHREWSBURY ENGLAND Active MICRO ENTITY 98000 - Residents property management
ARON COURT MANAGEMENT COMPANY LIMITED SHREWSBURY ENGLAND Active MICRO ENTITY 98000 - Residents property management
ARMSTRONG COURT (SWINDON) MANAGEMENT COMPANY LIMITED SHREWSBURY ENGLAND Active MICRO ENTITY 98000 - Residents property management
ARMITAGE ROAD (RUGELEY) MANAGEMENT LIMITED SHREWSBURY ENGLAND Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
AREA 6 KINGS HEATH MANAGEMENT COMPANY LIMITED SHREWSBURY ENGLAND Active MICRO ENTITY 98000 - Residents property management
ARBOUR (HELSBY) MANAGEMENT LIMITED SHREWSBURY ENGLAND Active MICRO ENTITY 98000 - Residents property management
ARGYLL COURT RTM LIMITED SHREWSBURY ENGLAND Active DORMANT 98000 - Residents property management