About

Registered Number: 06044424
Date of Incorporation: 08/01/2007 (17 years and 4 months ago)
Company Status: Active
Registered Address: Foxhall Barn, Asgarby, Sleaford, NG34 9QE,

 

Having been setup in 2007, Westholme Plant Ltd has its registered office in Sleaford. This organisation has 4 directors. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SUMNER, Matthew James 16 January 2007 - 1
SUMNER, Rachel Diane 05 January 2018 - 1
SUMNER, Penelope Ann 16 January 2007 31 December 2014 1
Secretary Name Appointed Resigned Total Appointments
SUMNER, Rachel Diane 16 January 2007 - 1

Filing History

Document Type Date
CS01 - N/A 16 January 2020
AAMD - Amended Accounts 09 January 2020
AD01 - Change of registered office address 25 November 2019
MR01 - N/A 08 October 2019
AA - Annual Accounts 23 May 2019
CS01 - N/A 19 January 2019
AA - Annual Accounts 02 January 2019
CS01 - N/A 19 January 2018
AP01 - Appointment of director 17 January 2018
AA - Annual Accounts 05 July 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 02 August 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 09 February 2015
TM01 - Termination of appointment of director 09 February 2015
AA - Annual Accounts 08 August 2014
AR01 - Annual Return 23 January 2014
MR04 - N/A 23 January 2014
AA - Annual Accounts 22 October 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 25 January 2013
MG01 - Particulars of a mortgage or charge 13 April 2012
AR01 - Annual Return 31 January 2012
AD01 - Change of registered office address 06 October 2011
MG01 - Particulars of a mortgage or charge 02 August 2011
AA - Annual Accounts 06 May 2011
AR01 - Annual Return 27 January 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 29 January 2009
AA - Annual Accounts 06 August 2008
363s - Annual Return 21 January 2008
225 - Change of Accounting Reference Date 12 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2007
288c - Notice of change of directors or secretaries or in their particulars 19 March 2007
288c - Notice of change of directors or secretaries or in their particulars 12 March 2007
288c - Notice of change of directors or secretaries or in their particulars 12 March 2007
288c - Notice of change of directors or secretaries or in their particulars 12 March 2007
287 - Change in situation or address of Registered Office 12 March 2007
287 - Change in situation or address of Registered Office 23 January 2007
288a - Notice of appointment of directors or secretaries 23 January 2007
288a - Notice of appointment of directors or secretaries 23 January 2007
288a - Notice of appointment of directors or secretaries 23 January 2007
288b - Notice of resignation of directors or secretaries 16 January 2007
288b - Notice of resignation of directors or secretaries 16 January 2007
NEWINC - New incorporation documents 08 January 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 October 2019 Outstanding

N/A

Fixed and floating charge 30 March 2012 Fully Satisfied

N/A

Legal charge 15 July 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.