UKBizDB.co.uk

WESTLINK STORAGE & SHIPPING COMPANY LIMITED

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

This company is commonly known as Westlink Storage & Shipping Company Limited. The company was founded 29 years ago and was given the registration number 03037077. The firm's registered office is in WARRINGTON. You can find them at C/o Eddie Stobart Limited Stretton Distribution P Langford Way, Appleton, Warrington, Cheshire. This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:WESTLINK STORAGE & SHIPPING COMPANY LIMITED
Company Number:03037077
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 1995
End of financial year:30 November 2019
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:C/o Eddie Stobart Limited Stretton Distribution P Langford Way, Appleton, Warrington, Cheshire, WA4 4TQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9th Floor, 3 Hardman Street, Manchester, M3 3HF

Director10 April 2014Active
40 Bexton Lane, Knutsford, WA16 9BP

Secretary17 April 2007Active
Stretton Green Distribution Park, Langford Way, Appleton, Warrington, United Kingdom, WA4 4TQ

Secretary20 April 2011Active
21 Nook Lane Close, Dalston, Carlisle, CA5 7JA

Secretary22 September 2008Active
Brantwood, Town Lane, Whittle Le Woods, Chorley, PR6 7DH

Secretary02 March 2009Active
Cornel Y Cae Wern Road, Rhosesmor, Mold, CH7 6PY

Secretary05 October 1995Active
27 Sandringham Avenue, Helsby, Warrington, WA6 9QJ

Secretary30 April 2003Active
C/O Eddie Stobart Limited Stretton Distribution P, Langford Way, Appleton, Warrington, WA4 4TQ

Secretary10 April 2014Active
C/O Eddie Stobart Limited Stretton Distribution P, Langford Way, Appleton, Warrington, WA4 4TQ

Secretary25 October 2017Active
54 Bishop Drive, Whiston, Prescot, L35 3JL

Secretary23 March 1995Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Corporate Nominee Secretary23 March 1995Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Nominee Director23 March 1995Active
Stretton Green Distribution Park, Langford Way, Appleton, Warrington, England, WA4 4TQ

Director10 April 2020Active
C/O Eddie Stobart Limited Stretton Distribution P, Langford Way, Appleton, Warrington, WA4 4TQ

Director16 March 2020Active
C/O Eddie Stobart Limited Stretton Distribution P, Langford Way, Appleton, Warrington, WA4 4TQ

Director20 September 2019Active
Ease Barn Farm, Gallows Lane, Ribchester, Preston, United Kingdom, PR3 3XX

Director01 February 2007Active
Stretton Green Distribution Centre, Stretton Green Distribution Park, Langford Way, Appleton, Warrington, England, WA4 4TQ

Director24 June 2015Active
27 Sandringham Avenue, Helsby, Warrington, WA6 9QJ

Director25 October 2000Active
C/O Eddie Stobart Limited Stretton Distribution P, Langford Way, Appleton, Warrington, WA4 4TQ

Director10 April 2014Active
Wilcott House, Wilcott, Shrewsbury, SY4 1BJ

Director21 March 2006Active
C/O Eddie Stobart Limited Stretton Distribution P, Langford Way, Appleton, Warrington, WA4 4TQ

Director24 June 2015Active
Middle Walk House, Middlewalk, Frodsham, WA6 6BW

Director22 September 2008Active
C/O Eddie Stobart Limited Stretton Distribution P, Langford Way, Appleton, Warrington, WA4 4TQ

Director10 April 2014Active
Stretton Green Distribution Park, Langford Way, Appleton, Warrington, United Kingdom, WA4 4TQ

Director22 September 2008Active
Stretton Green Distribution Park, Langford Way, Appleton, Warrington, United Kingdom, WA4 4TQ

Director22 September 2008Active
3 Heyes Mount, Rainhill, Prescot, L35 0LU

Director23 March 1995Active
3 Heyes Mount, Rainhill, Merseyside, L35 0LU

Director05 October 1995Active

People with Significant Control

Esll Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:Guernsey
Address:Old Bank Chambers, La Grande Rue, Guernsey, Guernsey, GY4 6RT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Greenwhitestar Acquisitions Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Stretton Green Distribution Park, Langford Way, Warrington, England, WA4 4TQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2022-12-09Mortgage

Mortgage satisfy charge full.

Download
2022-06-07Insolvency

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

Download
2021-11-03Officers

Termination director company with name termination date.

Download
2021-06-08Address

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

Download
2021-06-03Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-06-02Resolution

Resolution.

Download
2021-06-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2020-09-15Accounts

Accounts with accounts type full.

Download
2020-04-28Officers

Termination secretary company with name termination date.

Download
2020-04-23Officers

Termination director company with name termination date.

Download
2020-04-23Officers

Appoint person director company with name date.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2020-03-23Officers

Termination director company with name termination date.

Download
2020-03-19Officers

Appoint person director company with name date.

Download
2020-03-09Accounts

Accounts with accounts type full.

Download
2020-03-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-08Miscellaneous

Legacy.

Download
2020-01-08Miscellaneous

Legacy.

Download
2019-12-24Officers

Termination director company with name termination date.

Download
2019-11-28Accounts

Change account reference date company previous shortened.

Download
2019-09-20Officers

Appoint person director company with name date.

Download
2019-09-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.