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.
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 |
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 |
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 |