About

Registered Number: 02677745
Date of Incorporation: 09/01/1992 (32 years and 3 months ago)
Company Status: Active
Registered Address: 1 Wellington Way Skypark, Clyst Honiton, Exeter, EX5 2FZ,

 

Westco Properties Ltd was setup in 1992, it's status at Companies House is "Active". The current directors of the organisation are listed as Massie, Scott Edward, Banks, Alistair James, Franklin, Anthony John, Butchers, Teresa Georgina, Farrar, Jill, Apps, Anthony John, Chubb, David Graham, Clarke, Laurence Timothy James, Dillon, Peter Anthony Martin, Franklin, Tony, Glanville, Carole Mary, Harris, Brian Phillip, Hatfield, Robert Michael Ray, Kellagher, George Cecil Bannerman, Lane, Geoffrey, Pennington, Kathryn Margaret, Riley Humfrey, Helen, Saltern, Michael Francis, Saunders, John, Smith, David Geoffrey, Stevens, Angela Jane, Tucker, Steven Paul at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANKS, Alistair James 30 March 2017 - 1
FRANKLIN, Anthony John 30 March 2017 - 1
APPS, Anthony John 12 July 2001 10 September 2008 1
CHUBB, David Graham 23 April 1997 14 September 2006 1
CLARKE, Laurence Timothy James 26 July 2012 09 November 2015 1
DILLON, Peter Anthony Martin 26 July 2012 17 November 2015 1
FRANKLIN, Tony 31 March 2011 02 April 2012 1
GLANVILLE, Carole Mary 12 July 2001 18 September 2003 1
HARRIS, Brian Phillip 16 October 2003 23 June 2006 1
HATFIELD, Robert Michael Ray 02 April 2012 30 September 2012 1
KELLAGHER, George Cecil Bannerman 23 April 1997 27 September 1999 1
LANE, Geoffrey 13 July 2006 16 October 2008 1
PENNINGTON, Kathryn Margaret 31 March 2011 02 April 2012 1
RILEY HUMFREY, Helen 12 December 2002 22 September 2005 1
SALTERN, Michael Francis 14 January 2009 07 November 2015 1
SAUNDERS, John 27 September 1999 12 December 2002 1
SMITH, David Geoffrey 12 July 2001 16 January 2003 1
STEVENS, Angela Jane 14 January 2009 01 October 2009 1
TUCKER, Steven Paul 10 September 2008 31 March 2011 1
Secretary Name Appointed Resigned Total Appointments
MASSIE, Scott Edward 01 September 2020 - 1
BUTCHERS, Teresa Georgina 14 April 1999 05 August 1999 1
FARRAR, Jill 07 October 2014 01 September 2020 1

Filing History

Document Type Date
AP03 - Appointment of secretary 07 September 2020
TM02 - Termination of appointment of secretary 07 September 2020
AA - Annual Accounts 03 September 2020
MR01 - N/A 28 October 2019
MR01 - N/A 23 October 2019
CS01 - N/A 10 October 2019
AA - Annual Accounts 14 August 2019
MR01 - N/A 10 July 2019
AA - Annual Accounts 24 October 2018
CS01 - N/A 01 October 2018
AD01 - Change of registered office address 11 June 2018
AP03 - Appointment of secretary 04 June 2018
MR01 - N/A 13 March 2018
CS01 - N/A 02 October 2017
AA - Annual Accounts 25 September 2017
AP01 - Appointment of director 11 April 2017
AP01 - Appointment of director 10 April 2017
TM01 - Termination of appointment of director 10 April 2017
TM01 - Termination of appointment of director 16 January 2017
AA - Annual Accounts 13 October 2016
CS01 - N/A 10 October 2016
TM01 - Termination of appointment of director 03 October 2016
AP01 - Appointment of director 18 May 2016
TM01 - Termination of appointment of director 16 May 2016
MR01 - N/A 04 May 2016
TM01 - Termination of appointment of director 18 November 2015
TM01 - Termination of appointment of director 09 November 2015
TM01 - Termination of appointment of director 09 November 2015
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 09 September 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 20 October 2014
TM02 - Termination of appointment of secretary 20 October 2014
AP03 - Appointment of secretary 20 October 2014
TM02 - Termination of appointment of secretary 20 October 2014
TM01 - Termination of appointment of director 06 October 2014
TM01 - Termination of appointment of director 06 October 2014
AP01 - Appointment of director 12 September 2014
TM01 - Termination of appointment of director 12 September 2014
AP01 - Appointment of director 04 September 2014
CH01 - Change of particulars for director 12 February 2014
CH01 - Change of particulars for director 12 February 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 10 October 2013
CH01 - Change of particulars for director 19 August 2013
CH03 - Change of particulars for secretary 19 August 2013
CH01 - Change of particulars for director 19 August 2013
AD01 - Change of registered office address 07 May 2013
AP01 - Appointment of director 08 April 2013
AR01 - Annual Return 25 October 2012
AP01 - Appointment of director 17 October 2012
AP01 - Appointment of director 17 October 2012
AP01 - Appointment of director 17 October 2012
TM01 - Termination of appointment of director 17 October 2012
AA - Annual Accounts 17 October 2012
TM01 - Termination of appointment of director 28 May 2012
TM01 - Termination of appointment of director 28 May 2012
AP01 - Appointment of director 28 May 2012
AUD - Auditor's letter of resignation 27 January 2012
MISC - Miscellaneous document 11 January 2012
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 07 October 2011
AP01 - Appointment of director 05 April 2011
AP01 - Appointment of director 05 April 2011
TM01 - Termination of appointment of director 05 April 2011
TM01 - Termination of appointment of director 01 April 2011
AR01 - Annual Return 27 October 2010
CH01 - Change of particulars for director 27 October 2010
CH01 - Change of particulars for director 27 October 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 26 October 2010
AA - Annual Accounts 17 August 2010
SH19 - Statement of capital 26 July 2010
RESOLUTIONS - N/A 09 July 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 09 July 2010
CAP-SS - N/A 09 July 2010
MG01 - Particulars of a mortgage or charge 22 December 2009
AR01 - Annual Return 07 October 2009
TM01 - Termination of appointment of director 07 October 2009
RESOLUTIONS - N/A 25 September 2009
AA - Annual Accounts 03 September 2009
288a - Notice of appointment of directors or secretaries 24 February 2009
395 - Particulars of a mortgage or charge 06 February 2009
288a - Notice of appointment of directors or secretaries 04 February 2009
288b - Notice of resignation of directors or secretaries 26 January 2009
363a - Annual Return 14 October 2008
288a - Notice of appointment of directors or secretaries 24 September 2008
288b - Notice of resignation of directors or secretaries 24 September 2008
AA - Annual Accounts 10 September 2008
RESOLUTIONS - N/A 15 October 2007
363a - Annual Return 10 October 2007
288a - Notice of appointment of directors or secretaries 10 October 2007
288b - Notice of resignation of directors or secretaries 01 October 2007
AA - Annual Accounts 06 September 2007
RESOLUTIONS - N/A 13 February 2007
288a - Notice of appointment of directors or secretaries 26 October 2006
363a - Annual Return 24 October 2006
288b - Notice of resignation of directors or secretaries 18 October 2006
288b - Notice of resignation of directors or secretaries 18 October 2006
288b - Notice of resignation of directors or secretaries 18 October 2006
288a - Notice of appointment of directors or secretaries 03 October 2006
288a - Notice of appointment of directors or secretaries 03 October 2006
288a - Notice of appointment of directors or secretaries 03 October 2006
AA - Annual Accounts 26 September 2006
288a - Notice of appointment of directors or secretaries 04 September 2006
288b - Notice of resignation of directors or secretaries 08 February 2006
363s - Annual Return 31 October 2005
288b - Notice of resignation of directors or secretaries 28 October 2005
AA - Annual Accounts 05 September 2005
363s - Annual Return 11 October 2004
288b - Notice of resignation of directors or secretaries 27 September 2004
AA - Annual Accounts 16 August 2004
288b - Notice of resignation of directors or secretaries 13 February 2004
288a - Notice of appointment of directors or secretaries 13 February 2004
288a - Notice of appointment of directors or secretaries 18 December 2003
363s - Annual Return 09 October 2003
288b - Notice of resignation of directors or secretaries 08 October 2003
AA - Annual Accounts 15 August 2003
363s - Annual Return 06 February 2003
288b - Notice of resignation of directors or secretaries 26 January 2003
288a - Notice of appointment of directors or secretaries 21 January 2003
288b - Notice of resignation of directors or secretaries 09 January 2003
AA - Annual Accounts 30 July 2002
RESOLUTIONS - N/A 22 February 2002
363s - Annual Return 11 January 2002
288a - Notice of appointment of directors or secretaries 06 December 2001
288a - Notice of appointment of directors or secretaries 06 December 2001
RESOLUTIONS - N/A 09 October 2001
CERT10 - Re-registration of a company from public to private 09 October 2001
MAR - Memorandum and Articles - used in re-registration 09 October 2001
53 - Application by a public company for re-registration as a private company 09 October 2001
288a - Notice of appointment of directors or secretaries 12 September 2001
288a - Notice of appointment of directors or secretaries 12 September 2001
288a - Notice of appointment of directors or secretaries 12 September 2001
AA - Annual Accounts 01 August 2001
363s - Annual Return 30 January 2001
AA - Annual Accounts 03 August 2000
363s - Annual Return 16 February 2000
288a - Notice of appointment of directors or secretaries 12 October 1999
288a - Notice of appointment of directors or secretaries 12 October 1999
288b - Notice of resignation of directors or secretaries 08 October 1999
288b - Notice of resignation of directors or secretaries 08 October 1999
288a - Notice of appointment of directors or secretaries 04 October 1999
AA - Annual Accounts 16 September 1999
288a - Notice of appointment of directors or secretaries 04 May 1999
288b - Notice of resignation of directors or secretaries 04 May 1999
363s - Annual Return 08 January 1999
288a - Notice of appointment of directors or secretaries 31 December 1998
288a - Notice of appointment of directors or secretaries 22 September 1998
AA - Annual Accounts 27 August 1998
AUD - Auditor's letter of resignation 12 May 1998
287 - Change in situation or address of Registered Office 23 April 1998
288b - Notice of resignation of directors or secretaries 23 April 1998
288a - Notice of appointment of directors or secretaries 23 April 1998
363s - Annual Return 23 January 1998
225 - Change of Accounting Reference Date 20 January 1998
288b - Notice of resignation of directors or secretaries 27 April 1997
288a - Notice of appointment of directors or secretaries 27 April 1997
288b - Notice of resignation of directors or secretaries 27 April 1997
288b - Notice of resignation of directors or secretaries 27 April 1997
288a - Notice of appointment of directors or secretaries 27 April 1997
288a - Notice of appointment of directors or secretaries 27 April 1997
287 - Change in situation or address of Registered Office 27 April 1997
RESOLUTIONS - N/A 08 April 1997
AA - Annual Accounts 08 April 1997
363s - Annual Return 31 January 1997
288b - Notice of resignation of directors or secretaries 04 December 1996
288a - Notice of appointment of directors or secretaries 04 December 1996
RESOLUTIONS - N/A 09 October 1996
MEM/ARTS - N/A 09 October 1996
AA - Annual Accounts 27 June 1996
363s - Annual Return 15 February 1996
AA - Annual Accounts 04 July 1995
363s - Annual Return 09 February 1995
287 - Change in situation or address of Registered Office 02 November 1994
288 - N/A 12 September 1994
AA - Annual Accounts 09 June 1994
288 - N/A 19 April 1994
363s - Annual Return 18 January 1994
RESOLUTIONS - N/A 22 August 1993
MEM/ARTS - N/A 22 August 1993
AA - Annual Accounts 05 August 1993
363s - Annual Return 12 February 1993
353 - Register of members 22 July 1992
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 22 July 1992
325 - Location of register of directors' interests in shares etc 22 July 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 June 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 June 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 June 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 June 1992
288 - N/A 18 May 1992
288 - N/A 01 May 1992
RESOLUTIONS - N/A 02 March 1992
RESOLUTIONS - N/A 02 March 1992
RESOLUTIONS - N/A 02 March 1992
RESOLUTIONS - N/A 02 March 1992
CERT8 - Certificate to entitle a public company to commence business and borrow 28 February 1992
117 - Application by a public company for certificate to commence business and statutory declaration in support 28 February 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 February 1992
PROSP - Prospectus 23 January 1992
123 - Notice of increase in nominal capital 21 January 1992
NEWINC - New incorporation documents 09 January 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 October 2019 Outstanding

N/A

A registered charge 11 October 2019 Outstanding

N/A

A registered charge 01 July 2019 Outstanding

N/A

A registered charge 08 March 2018 Outstanding

N/A

A registered charge 29 April 2016 Outstanding

N/A

Legal charge 10 December 2009 Outstanding

N/A

Debenture 04 February 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.