UKBizDB.co.uk

WESTRIDGE GROUP LIMITED

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

This company is commonly known as Westridge Group Limited. The company was founded 33 years ago and was given the registration number 02612379. The firm's registered office is in CATSFIELD. You can find them at Ruskin House, Warren Close, Catsfield, East Sussex. This company's SIC code is 64203 - Activities of construction holding companies.

Company Information

Name:WESTRIDGE GROUP LIMITED
Company Number:02612379
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 May 1991
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64203 - Activities of construction holding companies

Office Address & Contact

Registered Address:Ruskin House, Warren Close, Catsfield, East Sussex, England, TN33 9DZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Warren Close, Catsfield, Battle, England, TN33 9DZ

Secretary09 November 2011Active
4, Warren Close, Catsfield, Battle, England, TN33 9DZ

Director19 August 2020Active
4, Warren Close, Catsfield, Battle, England, TN33 9DZ

Director19 August 2020Active
4, Warren Close, Catsfield, Battle, England, TN33 9DZ

Director19 August 2020Active
4, Warren Close, Catsfield, Battle, England, TN33 9DZ

Director19 August 2020Active
4, Warren Close, Catsfield, Battle, England, TN33 9DZ

Director30 July 2015Active
4, Warren Close, Catsfield, Battle, England, TN33 9DZ

Director19 August 2020Active
4, Warren Close, Catsfield, Battle, England, TN33 9DZ

Director20 May 1991Active
84 York Road, Teddington, TW11 8SN

Secretary20 May 1991Active
Ruskin House, Junction Road, Bodiam, TN32 5UP

Secretary20 May 1991Active
5 Fir Close, Walton On Thames, KT12 2SX

Nominee Director20 May 1991Active
Burwash Place East Spring Lane, Burwash, Etchingham, TN19 7HX

Director-Active
Ruskin House, Junction Road, Bodiam, TN32 5UP

Director20 May 1991Active
Ruskin House, Junction Road, Bodiam, TN32 5UP

Director10 May 2007Active
Ruskin House, Junction Road, Bodiam, TN32 5UP

Director20 May 1991Active
Ruskin House, Junction Road, Bodiam, TN32 5UP

Director10 May 2007Active

People with Significant Control

Westridge Group Holdings Ltd
Notified on:09 March 2020
Status:Active
Country of residence:England
Address:Ruskin House, Warren Close, Battle, England, TN33 9DZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Stephen Andrew Smith
Notified on:06 April 2016
Status:Active
Date of birth:September 1957
Nationality:British
Country of residence:England
Address:Ruskin House, Warren Close, Catsfield, England, TN33 9DZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr John Victor Sinden
Notified on:06 April 2016
Status:Active
Date of birth:December 1957
Nationality:British
Address:Ruskin House, Bodiam, TN32 5UP
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-29Accounts

Accounts with accounts type unaudited abridged.

Download
2024-02-20Address

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

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2022-11-10Accounts

Accounts with accounts type full.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2021-11-10Accounts

Accounts with accounts type full.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-11-11Officers

Change person director company with change date.

Download
2020-11-04Accounts

Accounts with accounts type group.

Download
2020-11-02Officers

Change person director company with change date.

Download
2020-08-25Officers

Appoint person director company with name date.

Download
2020-08-25Officers

Appoint person director company with name date.

Download
2020-08-25Officers

Appoint person director company with name date.

Download
2020-08-25Officers

Appoint person director company with name date.

Download
2020-08-25Officers

Appoint person director company with name date.

Download
2020-05-29Confirmation statement

Confirmation statement with updates.

Download
2020-05-29Persons with significant control

Notification of a person with significant control.

Download
2020-05-29Persons with significant control

Cessation of a person with significant control.

Download
2020-03-17Address

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

Download
2019-11-25Accounts

Accounts with accounts type group.

Download
2019-05-22Confirmation statement

Confirmation statement with no updates.

Download
2018-11-07Accounts

Accounts with accounts type group.

Download
2018-05-23Confirmation statement

Confirmation statement with updates.

Download
2018-05-17Capital

Capital cancellation shares.

Download
2018-05-17Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.