UKBizDB.co.uk

B. WESTWOOD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as B. Westwood Limited. The company was founded 66 years ago and was given the registration number 00603482. The firm's registered office is in HALESOWEN. You can find them at Church Court, Stourbridge Road, Halesowen, West Midlands. This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:B. WESTWOOD LIMITED
Company Number:00603482
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 1958
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:Church Court, Stourbridge Road, Halesowen, West Midlands, United Kingdom, B63 3TT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Beale Street, Stourbridge, England, DY8 3XP

Director23 September 2015Active
72 Newfield Road, Hagley, Stourbridge, DY9 0HY

Secretary24 October 1998Active
9 Trehernes Drive, Pedmore, Stourbridge, DY9 0YX

Secretary-Active
72 Newfield Road, Hagley, Stourbridge, DY9 0HY

Director-Active
40 Perivale Way, Stourbridge, DY8 4ND

Director24 October 1998Active
9 Trehernes Drive, Pedmore, Stourbridge, DY9 0YX

Director-Active
The Homestead, Wolverhampton Road Prestwood, Stourbridge, DY7 5AM

Director-Active

People with Significant Control

Mr Brett Westwood
Notified on:01 February 2021
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:England
Address:17 Beale Street, Stourbridge, England, DY8 3XP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Joanne Westwood
Notified on:01 February 2021
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:United Kingdom
Address:32 Wembury Park Road, Perevell, Plymouth, United Kingdom, PL3 4NG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Brett Westwood
Notified on:01 February 2017
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:England
Address:17 Beale Street, Stourbridge, England, DY8 3XP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Joanne Westwood
Notified on:01 February 2017
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:United Kingdom
Address:32 Wembury Park Road, Perevell, Pl3 4ng, United Kingdom,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Joanne Westwood
Notified on:01 February 2017
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:United Kingdom
Address:32 Wembury Park Road, Perevell, Pl3 4ng, United Kingdom,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Ann Westwood
Notified on:09 September 2016
Status:Active
Date of birth:December 1935
Nationality:British
Country of residence:United Kingdom
Address:72 Newfield Road, Hagley, Stourbridge, United Kingdom, DY9 0HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Barrie Westwood
Notified on:09 September 2016
Status:Active
Date of birth:March 1934
Nationality:British
Country of residence:United Kingdom
Address:72 Newfield Road, Hagley, Stourbridge, United Kingdom, DY9 0HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-01-18Accounts

Accounts with accounts type micro entity.

Download
2023-01-13Address

Change registered office address company with date old address new address.

Download
2023-01-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-01-13Resolution

Resolution.

Download
2023-01-13Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-09-09Confirmation statement

Confirmation statement with updates.

Download
2022-07-04Accounts

Change account reference date company previous extended.

Download
2021-10-01Accounts

Accounts with accounts type micro entity.

Download
2021-09-13Persons with significant control

Notification of a person with significant control.

Download
2021-09-13Persons with significant control

Notification of a person with significant control.

Download
2021-09-10Confirmation statement

Confirmation statement with updates.

Download
2021-09-10Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-09-09Confirmation statement

Confirmation statement with updates.

Download
2020-09-09Address

Change registered office address company with date old address new address.

Download
2020-09-03Officers

Termination secretary company with name termination date.

Download
2020-09-03Officers

Termination director company with name termination date.

Download
2020-08-12Accounts

Accounts with accounts type micro entity.

Download
2020-07-13Address

Change registered office address company with date old address new address.

Download
2019-09-10Confirmation statement

Confirmation statement with updates.

Download
2019-05-23Accounts

Accounts with accounts type micro entity.

Download
2018-09-11Confirmation statement

Confirmation statement with no updates.

Download
2018-05-31Accounts

Accounts with accounts type micro entity.

Download
2017-09-12Persons with significant control

Cessation of a person with significant control.

Download
2017-09-11Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.