UKBizDB.co.uk

WESTSTONE LIMITED

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

This company is commonly known as Weststone Limited. The company was founded 28 years ago and was given the registration number 03161527. The firm's registered office is in OLDHAM. You can find them at Delph New Road, Dobcross, Oldham, . This company's SIC code is 27900 - Manufacture of other electrical equipment.

Company Information

Name:WESTSTONE LIMITED
Company Number:03161527
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 1996
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 27900 - Manufacture of other electrical equipment

Office Address & Contact

Registered Address:Delph New Road, Dobcross, Oldham, England, OL3 5BG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cop Uk, Delph New Road, Dobcross, Oldham, England, OL3 5BG

Director08 August 2022Active
6 Cornwall Crescent, Diggle, Oldham, OL3 5PW

Secretary15 May 2001Active
Wooky Hollow 2 Springhead Avenue, Springhead, Oldham, OL4 5SP

Secretary07 March 1996Active
Delph, New Road, Dobcross, Oldham, England, OL3 5BG

Secretary16 June 2008Active
62 Dob Brook Close, Manchester, M40 1DB

Secretary06 January 1999Active
7 Birchinlee Avenue, Royton, Oldham, OL2 5EL

Secretary01 February 2000Active
98 Carr Lane, Greenfield, Oldham, OL3 7AT

Secretary18 February 2002Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary19 February 1996Active
Delph, New Road, Dobcross, Oldham, England, OL3 5BG

Director01 May 1999Active
Delph New Road, Delph, Oldham, OL3 5BG

Director07 March 1996Active
Delph, New Road, Dobcross, Oldham, England, OL3 5BG

Director01 November 2013Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director19 February 1996Active

People with Significant Control

Weststone Group Ltd
Notified on:14 April 2023
Status:Active
Country of residence:England
Address:Cop Uk, Delph New Road, Oldham, England, OL3 5BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
One Stop Cctv Ltd
Notified on:12 August 2022
Status:Active
Country of residence:England
Address:Unit 3, 165 Great Ducie Street, Manchester, England, M3 1FF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Lone Vestergaard Bentley
Notified on:09 September 2021
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:England
Address:Delph, New Road, Oldham, England, OL3 5BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher John Bentley
Notified on:31 January 2017
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:England
Address:Delph, New Road, Oldham, England, OL3 5BG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Lone Vestergaard Bentley
Notified on:31 January 2017
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:England
Address:Delph, New Road, Oldham, England, OL3 5BG
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-25Confirmation statement

Confirmation statement with no updates.

Download
2023-11-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-03Mortgage

Mortgage satisfy charge full.

Download
2023-05-24Officers

Termination director company with name termination date.

Download
2023-04-14Persons with significant control

Notification of a person with significant control.

Download
2023-04-14Persons with significant control

Cessation of a person with significant control.

Download
2023-04-05Confirmation statement

Confirmation statement with updates.

Download
2023-04-05Officers

Change person director company with change date.

Download
2023-03-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-20Accounts

Accounts with accounts type total exemption full.

Download
2023-03-20Accounts

Accounts with accounts type total exemption full.

Download
2023-03-10Mortgage

Mortgage satisfy charge full.

Download
2022-08-19Officers

Termination director company with name termination date.

Download
2022-08-15Confirmation statement

Confirmation statement with updates.

Download
2022-08-15Persons with significant control

Notification of a person with significant control.

Download
2022-08-12Persons with significant control

Cessation of a person with significant control.

Download
2022-08-09Persons with significant control

Cessation of a person with significant control.

Download
2022-08-09Officers

Termination secretary company with name termination date.

Download
2022-08-09Officers

Appoint person director company with name date.

Download
2022-02-07Confirmation statement

Confirmation statement with updates.

Download
2021-09-17Persons with significant control

Notification of a person with significant control.

Download
2021-09-17Persons with significant control

Change to a person with significant control.

Download
2021-04-26Accounts

Accounts with accounts type total exemption full.

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download
2020-07-13Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.