UKBizDB.co.uk

WESTWOOD EXCEPTIONAL LTD

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

This company is commonly known as Westwood Exceptional Ltd. The company was founded 9 years ago and was given the registration number 09712156. The firm's registered office is in COVENTRY. You can find them at 152 Nuffield Road, , Coventry, . This company's SIC code is 56290 - Other food services.

Company Information

Name:WESTWOOD EXCEPTIONAL LTD
Company Number:09712156
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 July 2015
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56290 - Other food services

Office Address & Contact

Registered Address:152 Nuffield Road, Coventry, United Kingdom, CV6 7HW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director31 August 2022Active
58b Alfreton Road, Underwood, Nottingham, United Kingdom, NG16 5GB

Director18 September 2018Active
152 Nuffield Road, Coventry, United Kingdom, CV6 7HW

Director28 October 2020Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director15 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director31 July 2015Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
29, Plumley Close, North Cornelly, Bridgend, United Kingdom, CF33 4LP

Director04 February 2016Active
6, Rockland Villas, Doncaster Road, Thrybergh, Rotherham, United Kingdom, S65 4AG

Director04 September 2015Active
83 Albert Street, Grantham, United Kingdom, NG31 6HY

Director22 March 2019Active
23, Fairfield Road, Birmingham, United Kingdom, B14 7QY

Director05 October 2016Active
146 Vernon Road, Feltham, United Kingdom, TW13 4JZ

Director30 April 2021Active
12 Crighton, Washington, United Kingdom, NE38 0LB

Director07 October 2019Active
20 Kitson Street, Leeds, England, LS9 8PH

Director15 January 2018Active
109, Spital Lane, Chesterfield, United Kingdom, S41 0HL

Director15 April 2016Active
9, Walkley Street, Sheffield, United Kingdom, S6 3RF

Director16 June 2017Active
7 Loudon Avenue, Coventry, United Kingdom, CV6 1JJ

Director15 May 2018Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:31 August 2022
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kieren Hodges
Notified on:30 April 2021
Status:Active
Date of birth:October 1993
Nationality:British
Country of residence:United Kingdom
Address:146 Vernon Road, Feltham, United Kingdom, TW13 4JZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Teigan Campbell
Notified on:28 October 2020
Status:Active
Date of birth:April 2001
Nationality:British
Country of residence:United Kingdom
Address:152 Nuffield Road, Coventry, United Kingdom, CV6 7HW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher Lewis
Notified on:07 October 2019
Status:Active
Date of birth:June 1984
Nationality:British
Country of residence:United Kingdom
Address:12 Crighton, Washington, United Kingdom, NE38 0LB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert Hanson
Notified on:22 March 2019
Status:Active
Date of birth:November 1989
Nationality:British
Country of residence:United Kingdom
Address:83 Albert Street, Grantham, United Kingdom, NG31 6HY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Bonfield
Notified on:18 September 2018
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:United Kingdom
Address:58b Alfreton Road, Underwood, Nottingham, United Kingdom, NG16 5GB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Sean Michael Woodall
Notified on:15 May 2018
Status:Active
Date of birth:August 1989
Nationality:British
Country of residence:United Kingdom
Address:7 Loudon Avenue, Coventry, United Kingdom, CV6 1JJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terry Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:35 Redhouse Lane, Leeds, England, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kgomotso Caleb Marobani
Notified on:15 January 2018
Status:Active
Date of birth:August 1998
Nationality:British
Country of residence:England
Address:20 Kitson Street, Leeds, England, LS9 8PH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
John Wallace
Notified on:16 June 2017
Status:Active
Date of birth:January 1989
Nationality:British
Country of residence:England
Address:20 Kitson Street, Leeds, England, LS9 8PH
Nature of control:
  • Ownership of shares 75 to 100 percent
Barry Shaw
Notified on:30 June 2016
Status:Active
Date of birth:September 1982
Nationality:British
Country of residence:United Kingdom
Address:9, Walkley Street, Sheffield, United Kingdom, S6 3RF
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 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.