WESTPOINT GROUP TRADING LIMITED
Overview
Company Name | WESTPOINT GROUP TRADING LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 08833557 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of WESTPOINT GROUP TRADING LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is WESTPOINT GROUP TRADING LIMITED located?
Registered Office Address | Spitfire House Aviator Court YO30 4UZ York England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of WESTPOINT GROUP TRADING LIMITED?
Company Name | From | Until |
---|---|---|
OVAL (2273) LIMITED | Jan 06, 2014 | Jan 06, 2014 |
What are the latest accounts for WESTPOINT GROUP TRADING LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2024 |
Next Accounts Due On | Mar 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2023 |
What is the status of the latest confirmation statement for WESTPOINT GROUP TRADING LIMITED?
Last Confirmation Statement Made Up To | Jan 06, 2026 |
---|---|
Next Confirmation Statement Due | Jan 20, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 06, 2025 |
Overdue | No |
What are the latest filings for WESTPOINT GROUP TRADING LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jan 06, 2025 with updates | 4 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Jun 30, 2023 | 21 pages | AA | ||
legacy | 107 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 3 pages | AGREEMENT2 | ||
Confirmation statement made on Jan 06, 2024 with updates | 4 pages | CS01 | ||
Registration of charge 088335570005, created on Oct 12, 2023 | 226 pages | MR01 | ||
Audit exemption subsidiary accounts made up to Jun 30, 2022 | 22 pages | AA | ||
legacy | 78 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 3 pages | AGREEMENT2 | ||
Confirmation statement made on Jan 06, 2023 with updates | 4 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Jun 30, 2021 | 22 pages | AA | ||
legacy | 74 pages | PARENT_ACC | ||
legacy | 3 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Jan 06, 2022 with updates | 4 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Jun 30, 2020 | 19 pages | AA | ||
legacy | 58 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 3 pages | AGREEMENT2 | ||
Change of details for Origin Group Finance Limited as a person with significant control on Jun 30, 2021 | 2 pages | PSC05 | ||
Registered office address changed from , Leeman House Station Business Park, Holgate Park Drive, York, YO26 4GB, England to Spitfire House Aviator Court York YO30 4UZ on Jun 30, 2021 | 1 pages | AD01 | ||
Director's details changed for Mrs Joanna Clare Malone on May 09, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Jan 06, 2021 with updates | 4 pages | CS01 | ||
Who are the officers of WESTPOINT GROUP TRADING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MALONE, Joanna Clare | Director | Aviator Court YO30 4UZ York Spitfire House England | England | British | Director | 203039650003 | ||||||||
STANWORTH, Mark | Director | Aviator Court YO30 4UZ York Spitfire House England | England | British | Director | 67885350001 | ||||||||
DOBBS, Matthew Clive | Director | Station Business Park Holgate Park Drive YO26 4GB York Leeman House England | England | British | Veterinary Surgeon | 124690740001 | ||||||||
DUNCAN, Stephen William | Director | Bognor Road RH12 3SH Horsham Dawes Farm West Sussex | England | British | Director | 147592860001 | ||||||||
GROBBELAAR, Susan Jane | Director | Station Business Park Holgate Park Drive YO26 4GB York Leeman House England | England | British | Director | 176949870001 | ||||||||
HAWKES, Paul Christopher | Director | Bognor Road RH12 3SH Horsham Dawes Farm West Sussex | England | British | Director | 130557730001 | ||||||||
LONSDALE, David Timothy | Director | Bognor Road RH12 3SH Horsham Dawes Farm West Sussex | England | British | Investment Director | 160359560002 | ||||||||
RATTLE, Philip Michael | Director | Bognor Road RH12 3SH Horsham Dawes Farm West Sussex | United Kingdom | British | Director | 141668600001 | ||||||||
TIMS, Michael Anthony | Director | Station Business Park Holgate Park Drive YO26 4GB York Leeman House England | England | British | Director | 217647490002 | ||||||||
OVAL NOMINEES LIMITED | Director | Temple Back East Temple Quay BS1 6EG Bristol 2 United Kingdom |
| 150051910001 |
Who are the persons with significant control of WESTPOINT GROUP TRADING LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Origin Group Finance Limited | Apr 06, 2016 | Aviator Court YO30 4UZ York Spitfire House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0