About

Registered Number: 05463121
Date of Incorporation: 25/05/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: 1 Kings Hill Avenue, Kings Hill, West Malling, ME19 4UA,

 

Wescot Topco Ltd was established in 2005, it has a status of "Active". The organisation has 2 directors listed at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WESTCOTT, Nicholas Toby 07 August 2008 03 November 2014 1
Secretary Name Appointed Resigned Total Appointments
HART, Victoria 10 November 2017 27 November 2018 1

Filing History

Document Type Date
CS01 - N/A 12 June 2020
TM01 - Termination of appointment of director 10 June 2020
TM01 - Termination of appointment of director 08 January 2020
AA - Annual Accounts 23 September 2019
TM01 - Termination of appointment of director 21 August 2019
CS01 - N/A 05 June 2019
TM02 - Termination of appointment of secretary 29 November 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 29 May 2018
CH01 - Change of particulars for director 30 November 2017
RESOLUTIONS - N/A 29 November 2017
AP01 - Appointment of director 27 November 2017
AA01 - Change of accounting reference date 22 November 2017
AP01 - Appointment of director 22 November 2017
PSC02 - N/A 22 November 2017
AD01 - Change of registered office address 22 November 2017
AP03 - Appointment of secretary 22 November 2017
PSC07 - N/A 22 November 2017
AP01 - Appointment of director 22 November 2017
TM01 - Termination of appointment of director 22 November 2017
TM01 - Termination of appointment of director 22 November 2017
AA - Annual Accounts 16 November 2017
CS01 - N/A 01 June 2017
AA - Annual Accounts 18 November 2016
AR01 - Annual Return 07 June 2016
AA - Annual Accounts 17 November 2015
RP04 - N/A 09 July 2015
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 19 November 2014
TM01 - Termination of appointment of director 13 November 2014
TM01 - Termination of appointment of director 13 November 2014
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 23 November 2012
AR01 - Annual Return 28 May 2012
TM02 - Termination of appointment of secretary 11 May 2012
CH01 - Change of particulars for director 16 April 2012
AA - Annual Accounts 08 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 July 2011
AR01 - Annual Return 10 June 2011
RESOLUTIONS - N/A 23 February 2011
CC04 - Statement of companies objects 23 February 2011
SH01 - Return of Allotment of shares 15 December 2010
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 28 June 2010
AA - Annual Accounts 06 December 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
CH03 - Change of particulars for secretary 08 October 2009
363a - Annual Return 09 July 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 08 July 2009
287 - Change in situation or address of Registered Office 08 July 2009
353 - Register of members 08 July 2009
288c - Notice of change of directors or secretaries or in their particulars 09 February 2009
AA - Annual Accounts 03 December 2008
288c - Notice of change of directors or secretaries or in their particulars 14 October 2008
288a - Notice of appointment of directors or secretaries 15 August 2008
288a - Notice of appointment of directors or secretaries 15 August 2008
288c - Notice of change of directors or secretaries or in their particulars 11 August 2008
288b - Notice of resignation of directors or secretaries 11 August 2008
363a - Annual Return 10 June 2008
288c - Notice of change of directors or secretaries or in their particulars 02 January 2008
288c - Notice of change of directors or secretaries or in their particulars 02 January 2008
AA - Annual Accounts 21 December 2007
363a - Annual Return 21 June 2007
287 - Change in situation or address of Registered Office 12 June 2007
288a - Notice of appointment of directors or secretaries 18 May 2007
288c - Notice of change of directors or secretaries or in their particulars 26 April 2007
288b - Notice of resignation of directors or secretaries 26 April 2007
288a - Notice of appointment of directors or secretaries 26 April 2007
288a - Notice of appointment of directors or secretaries 29 December 2006
AA - Annual Accounts 06 December 2006
287 - Change in situation or address of Registered Office 23 August 2006
288c - Notice of change of directors or secretaries or in their particulars 02 August 2006
363s - Annual Return 26 June 2006
288b - Notice of resignation of directors or secretaries 03 February 2006
288a - Notice of appointment of directors or secretaries 03 February 2006
SA - Shares agreement 15 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 2005
395 - Particulars of a mortgage or charge 25 June 2005
RESOLUTIONS - N/A 24 June 2005
RESOLUTIONS - N/A 24 June 2005
RESOLUTIONS - N/A 24 June 2005
RESOLUTIONS - N/A 24 June 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 June 2005
123 - Notice of increase in nominal capital 24 June 2005
288a - Notice of appointment of directors or secretaries 24 June 2005
288a - Notice of appointment of directors or secretaries 24 June 2005
288a - Notice of appointment of directors or secretaries 14 June 2005
288a - Notice of appointment of directors or secretaries 14 June 2005
288b - Notice of resignation of directors or secretaries 14 June 2005
288b - Notice of resignation of directors or secretaries 14 June 2005
225 - Change of Accounting Reference Date 14 June 2005
NEWINC - New incorporation documents 25 May 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 15 June 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.