UKBizDB.co.uk

RICHARDSONS WESTGARTH LIMITED

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

This company is commonly known as Richardsons Westgarth Limited. The company was founded 123 years ago and was given the registration number 00067599. The firm's registered office is in LEEDS. You can find them at Valley Farm Road, Stourton, Leeds, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:RICHARDSONS WESTGARTH LIMITED
Company Number:00067599
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 1900
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Valley Farm Road, Stourton, Leeds, LS10 1SD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Valley Farm Road, Stourton, Leeds, LS10 1SD

Secretary01 October 2018Active
Valley Farm Road, Stourton, Leeds, LS10 1SD

Director14 December 2018Active
Valley Farm Road, Stourton, Leeds, LS10 1SD

Director14 December 2018Active
Valley Farm Road, Stourton, Leeds, LS10 1SD

Director01 April 2019Active
Valley Farm Road, Stourton, Leeds, LS10 1SD

Secretary30 March 2007Active
2 Spa Mews, Boston Spa, Leeds, LS23 6TR

Secretary14 March 2000Active
Valley Farm, Road, Stourton, Leeds, England, LS10 1SD

Secretary14 May 2013Active
Silverdale, Old Forge Gardens, Hartlebury, DY11 7TA

Secretary-Active
Valley Farm Road, Stourton, Leeds, England, LS10 1SD

Secretary18 August 2016Active
22 Lidgett Way, Royston, Barnsley, S71 4FD

Secretary14 August 2002Active
5 Barnetts Grove, Kidderminster, DY10 3HG

Director-Active
Valley Farm Road, Stourton, Leeds, LS10 1SD

Director08 September 2015Active
Bollindale South Road, Hale, Altrincham, WA14 3HT

Director17 February 1999Active
Valley Farm Road, Stourton, Leeds, LS10 1SD

Director31 May 2002Active
The Court House, 12 Draycott Road Upper Tean, Stoke On Trent, ST10 4JF

Director21 May 1992Active
Valley Farm Road, Stourton, Leeds, LS10 1SD

Director31 May 2010Active
2 Meynell Lane, Meynell Road Colton, Leeds, LS15 9BZ

Director09 February 2000Active
2 St Helens Grove, Sandal, Wakefield, WF2 6RR

Director09 February 2000Active
Silverdale, Old Forge Gardens, Hartlebury, DY11 7TA

Director-Active
Valley Farm Road, Stourton, Leeds, England, LS10 1SD

Director14 June 2016Active
Little Bedwell Essendon, Cucumber Lane, Hatfield, AL9 6JA

Director-Active
26 Dower Chase, Escrick, York, YO4 6JF

Director-Active
Valley Farm, Road, Stourton, Leeds, England, LS10 1SD

Director27 June 2011Active
Bramblings, Frenchlands Lane, Lower Broadheath, WR2 6QU

Director-Active
32 Sutherland Drive, Westlands, Newcastle Under Lyme, ST5 3EN

Director21 May 1992Active
7 Osborne Drive, Todwick, Sheffield, S26 1HW

Director01 November 2000Active

People with Significant Control

Kloeckner Metals Uk Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Kmuk, Valley Farm Road, Leeds, England, LS10 1SD
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-03-18Gazette

Gazette dissolved liquidation.

Download
2022-12-18Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-11-29Insolvency

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

Download
2021-12-16Officers

Termination director company with name termination date.

Download
2021-10-07Resolution

Resolution.

Download
2021-10-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-10-06Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-05-17Confirmation statement

Confirmation statement with updates.

Download
2020-12-20Capital

Legacy.

Download
2020-12-20Capital

Capital statement capital company with date currency figure.

Download
2020-12-20Insolvency

Legacy.

Download
2020-12-20Resolution

Resolution.

Download
2020-10-14Accounts

Accounts with accounts type full.

Download
2020-05-22Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type full.

Download
2019-05-20Confirmation statement

Confirmation statement with no updates.

Download
2019-04-01Officers

Appoint person director company with name date.

Download
2018-12-16Officers

Appoint person director company with name date.

Download
2018-12-14Officers

Appoint person director company with name date.

Download
2018-12-14Officers

Termination director company with name termination date.

Download
2018-10-05Officers

Appoint person secretary company with name date.

Download
2018-10-05Officers

Termination secretary company with name termination date.

Download
2018-07-24Officers

Termination director company with name termination date.

Download
2018-06-18Accounts

Accounts with accounts type full.

Download
2018-05-22Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.