About

Registered Number: 01322734
Date of Incorporation: 25/07/1977 (46 years and 9 months ago)
Company Status: Active
Registered Address: Unit C6 William Way, Moss Industrial Estate, Leigh, Lancashire, WN7 3PT

 

Sth Westco Ltd was registered on 25 July 1977, it's status is listed as "Active". We don't know the number of employees at this business. The organisation has 14 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, Stuart 01 September 2011 31 December 2014 1
HORTON, Nicholas Simon 01 January 2015 31 December 2018 1
HOWARTH, Derek N/A 30 May 1997 1
HOWARTH, Ian Martin 31 January 2011 15 November 2016 1
JOHNSTON, Neil James 01 November 1999 28 April 2000 1
KENNEY, Lee 01 September 2004 10 November 2008 1
MONINCX, Arno Rudolf 01 January 2015 11 October 2019 1
OWERS, Peter Graham 01 January 1995 28 April 2000 1
PHILLIPS, Barry Lewis 01 November 1999 28 April 2000 1
PHILLIPS, Ronald Luther Desmond N/A 31 October 1999 1
THOMPSON, Stanley Warneford N/A 30 September 2004 1
WALKER, Richard Read N/A 31 August 1993 1
Secretary Name Appointed Resigned Total Appointments
MITCHELL, Andrew 31 January 2011 09 November 2016 1
SMITH, John Graham N/A 28 April 2000 1

Filing History

Document Type Date
PARENT_ACC - N/A 03 October 2020
AGREEMENT2 - N/A 03 October 2020
GUARANTEE2 - N/A 03 October 2020
RESOLUTIONS - N/A 06 December 2019
AA - Annual Accounts 25 November 2019
CS01 - N/A 13 November 2019
TM01 - Termination of appointment of director 06 November 2019
TM01 - Termination of appointment of director 06 November 2019
AP01 - Appointment of director 06 November 2019
AP01 - Appointment of director 06 November 2019
AP01 - Appointment of director 06 November 2019
RESOLUTIONS - N/A 09 October 2019
PSC05 - N/A 09 October 2019
TM01 - Termination of appointment of director 04 March 2019
AAMD - Amended Accounts 05 December 2018
CS01 - N/A 07 November 2018
RESOLUTIONS - N/A 10 August 2018
AA - Annual Accounts 05 June 2018
CS01 - N/A 10 November 2017
AA - Annual Accounts 02 October 2017
RESOLUTIONS - N/A 08 December 2016
AA - Annual Accounts 25 November 2016
TM01 - Termination of appointment of director 15 November 2016
AP01 - Appointment of director 15 November 2016
CS01 - N/A 11 November 2016
AP04 - Appointment of corporate secretary 11 November 2016
TM02 - Termination of appointment of secretary 11 November 2016
AR01 - Annual Return 27 November 2015
AA - Annual Accounts 04 October 2015
TM01 - Termination of appointment of director 21 April 2015
AP01 - Appointment of director 21 April 2015
AP01 - Appointment of director 10 March 2015
TM01 - Termination of appointment of director 10 March 2015
AR01 - Annual Return 18 November 2014
AA - Annual Accounts 09 October 2014
CH01 - Change of particulars for director 09 April 2014
AR01 - Annual Return 31 October 2013
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 01 November 2012
AA - Annual Accounts 05 October 2012
AP01 - Appointment of director 28 September 2012
CH01 - Change of particulars for director 28 September 2012
AD01 - Change of registered office address 25 September 2012
AR01 - Annual Return 28 November 2011
TM01 - Termination of appointment of director 18 November 2011
AA - Annual Accounts 28 September 2011
MG01 - Particulars of a mortgage or charge 16 July 2011
CERTNM - Change of name certificate 09 March 2011
AP01 - Appointment of director 21 February 2011
RESOLUTIONS - N/A 09 February 2011
RESOLUTIONS - N/A 09 February 2011
TM02 - Termination of appointment of secretary 09 February 2011
TM01 - Termination of appointment of director 09 February 2011
TM01 - Termination of appointment of director 09 February 2011
AD01 - Change of registered office address 09 February 2011
AP03 - Appointment of secretary 09 February 2011
AP01 - Appointment of director 09 February 2011
CONNOT - N/A 07 February 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 25 November 2010
MG01 - Particulars of a mortgage or charge 04 November 2010
AA - Annual Accounts 02 February 2010
AR01 - Annual Return 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH04 - Change of particulars for corporate secretary 26 November 2009
288b - Notice of resignation of directors or secretaries 17 July 2009
288b - Notice of resignation of directors or secretaries 17 July 2009
288a - Notice of appointment of directors or secretaries 17 July 2009
363a - Annual Return 28 November 2008
353 - Register of members 28 November 2008
287 - Change in situation or address of Registered Office 28 November 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 27 November 2008
AA - Annual Accounts 10 October 2008
363s - Annual Return 07 January 2008
288b - Notice of resignation of directors or secretaries 13 December 2007
288a - Notice of appointment of directors or secretaries 13 December 2007
AA - Annual Accounts 04 October 2007
287 - Change in situation or address of Registered Office 10 July 2007
AUD - Auditor's letter of resignation 09 July 2007
363s - Annual Return 16 November 2006
AA - Annual Accounts 30 October 2006
288c - Notice of change of directors or secretaries or in their particulars 27 July 2006
363s - Annual Return 16 November 2005
AA - Annual Accounts 15 September 2005
363s - Annual Return 02 December 2004
AA - Annual Accounts 31 October 2004
288b - Notice of resignation of directors or secretaries 12 October 2004
288a - Notice of appointment of directors or secretaries 10 September 2004
363s - Annual Return 07 November 2003
AA - Annual Accounts 13 October 2003
363s - Annual Return 20 December 2002
287 - Change in situation or address of Registered Office 20 December 2002
RESOLUTIONS - N/A 31 October 2002
AUD - Auditor's letter of resignation 31 July 2002
AA - Annual Accounts 06 June 2002
288a - Notice of appointment of directors or secretaries 25 February 2002
288b - Notice of resignation of directors or secretaries 25 February 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 February 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 February 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 February 2002
363s - Annual Return 03 December 2001
287 - Change in situation or address of Registered Office 03 December 2001
AA - Annual Accounts 26 June 2001
288c - Notice of change of directors or secretaries or in their particulars 20 June 2001
353 - Register of members 31 October 2000
363a - Annual Return 31 October 2000
AA - Annual Accounts 25 October 2000
CERTNM - Change of name certificate 01 August 2000
288a - Notice of appointment of directors or secretaries 16 May 2000
287 - Change in situation or address of Registered Office 10 May 2000
288a - Notice of appointment of directors or secretaries 10 May 2000
288a - Notice of appointment of directors or secretaries 10 May 2000
288a - Notice of appointment of directors or secretaries 10 May 2000
288b - Notice of resignation of directors or secretaries 10 May 2000
288b - Notice of resignation of directors or secretaries 10 May 2000
288b - Notice of resignation of directors or secretaries 10 May 2000
288b - Notice of resignation of directors or secretaries 10 May 2000
288b - Notice of resignation of directors or secretaries 10 May 2000
AUD - Auditor's letter of resignation 10 May 2000
288a - Notice of appointment of directors or secretaries 14 December 1999
288a - Notice of appointment of directors or secretaries 14 December 1999
288b - Notice of resignation of directors or secretaries 05 November 1999
363s - Annual Return 04 November 1999
AA - Annual Accounts 08 October 1999
RESOLUTIONS - N/A 13 August 1999
RESOLUTIONS - N/A 13 August 1999
RESOLUTIONS - N/A 13 August 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 August 1999
395 - Particulars of a mortgage or charge 11 August 1999
395 - Particulars of a mortgage or charge 11 August 1999
395 - Particulars of a mortgage or charge 11 August 1999
363s - Annual Return 01 June 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 May 1999
AA - Annual Accounts 26 October 1998
363s - Annual Return 22 May 1998
AA - Annual Accounts 31 October 1997
288b - Notice of resignation of directors or secretaries 19 August 1997
363s - Annual Return 23 May 1997
RESOLUTIONS - N/A 25 January 1997
AA - Annual Accounts 21 October 1996
363s - Annual Return 14 June 1996
AA - Annual Accounts 03 November 1995
363s - Annual Return 23 May 1995
288 - N/A 08 January 1995
AA - Annual Accounts 21 September 1994
363s - Annual Return 07 June 1994
288 - N/A 06 December 1993
AA - Annual Accounts 04 October 1993
288 - N/A 09 September 1993
363s - Annual Return 24 May 1993
AA - Annual Accounts 23 October 1992
363b - Annual Return 26 August 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 1992
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 15 May 1992
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 15 May 1992
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 15 May 1992
288 - N/A 08 May 1992
288 - N/A 07 May 1992
288 - N/A 19 February 1992
287 - Change in situation or address of Registered Office 30 January 1992
288 - N/A 30 January 1992
AUD - Auditor's letter of resignation 30 October 1991
AA - Annual Accounts 20 June 1991
363b - Annual Return 20 June 1991
395 - Particulars of a mortgage or charge 07 January 1991
RESOLUTIONS - N/A 17 October 1990
395 - Particulars of a mortgage or charge 10 October 1990
395 - Particulars of a mortgage or charge 10 October 1990
363 - Annual Return 04 October 1990
AA - Annual Accounts 30 August 1990
363 - Annual Return 15 August 1989
AA - Annual Accounts 03 August 1989
288 - N/A 17 January 1989
RESOLUTIONS - N/A 26 October 1988
288 - N/A 26 October 1988
AA - Annual Accounts 22 August 1988
363 - Annual Return 22 August 1988
288 - N/A 19 April 1988
395 - Particulars of a mortgage or charge 03 August 1987
AA - Annual Accounts 25 June 1987
363 - Annual Return 22 May 1987
287 - Change in situation or address of Registered Office 25 June 1986
AA - Annual Accounts 08 May 1986
363 - Annual Return 08 May 1986
AA - Annual Accounts 03 December 1985
AA - Annual Accounts 05 September 1984
AA - Annual Accounts 13 March 1984
AA - Annual Accounts 04 February 1983
AA - Annual Accounts 29 June 1982
AA - Annual Accounts 07 April 1981
AA - Annual Accounts 12 September 1979
NEWINC - New incorporation documents 25 July 1977

Mortgages & Charges

Description Date Status Charge by
Deed of admission to an omnibus guarantee and set-off agreement 14 July 2011 Outstanding

N/A

Deed of admission to an omnibus guarantee and set-off agreement 03 November 2010 Outstanding

N/A

Mortgage debenture 04 August 1999 Fully Satisfied

N/A

Mortgage debenture 04 August 1999 Fully Satisfied

N/A

Mortgage debenture 04 August 1999 Fully Satisfied

N/A

Letter of offset 17 December 1990 Fully Satisfied

N/A

Debenture 02 October 1990 Fully Satisfied

N/A

Letter of offset 02 October 1990 Fully Satisfied

N/A

Legal charge 24 July 1987 Fully Satisfied

N/A

Debenture 28 November 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.