About

Registered Number: 04354219
Date of Incorporation: 16/01/2002 (22 years and 4 months ago)
Company Status: Active
Registered Address: Ace House, 22 Chester Road, Sutton Coldfield, B73 5DA,

 

Based in Sutton Coldfield, Westrip Holdings Ltd was registered on 16 January 2002, it's status at Companies House is "Active". There are 14 directors listed for this company. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNES, Gregory Bennett 29 July 2002 07 March 2007 1
CHAPMAN, Murray 18 January 2007 18 March 2008 1
DUVOISIN, Barbara Ann 04 April 2005 30 September 2006 1
GREEVE, John Robert 12 June 2009 13 December 2010 1
IESINI, Dimitri Giacobbe 30 April 2005 09 June 2008 1
KASSERER, Brian Stewart 08 March 2010 22 March 2013 1
ORSI, Jean Luc 17 April 2002 16 June 2005 1
POWAR, Dabinder 30 September 2006 20 August 2007 1
SCANLON, Trevor John 24 February 2007 09 June 2008 1
SCHONWANDT, Hans Kristian 11 May 2006 22 March 2013 1
SHARP, Edward William 20 September 2007 09 June 2008 1
STAFFORD MICHAEL, Simon 16 January 2002 09 June 2008 1
WALKER, Janine May 30 July 2007 09 June 2008 1
Secretary Name Appointed Resigned Total Appointments
WINGELL, Anna 03 August 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 15 April 2020
AA01 - Change of accounting reference date 27 March 2020
CS01 - N/A 06 February 2020
AD01 - Change of registered office address 27 January 2020
AA - Annual Accounts 25 June 2019
AA01 - Change of accounting reference date 01 April 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 07 March 2018
CS01 - N/A 15 February 2018
CS01 - N/A 15 March 2017
AA - Annual Accounts 14 September 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 09 February 2016
AD01 - Change of registered office address 21 December 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 11 December 2014
AA - Annual Accounts 03 June 2014
AA01 - Change of accounting reference date 26 April 2014
AR01 - Annual Return 12 March 2014
AA01 - Change of accounting reference date 30 October 2013
AD01 - Change of registered office address 22 September 2013
AAMD - Amended Accounts 05 June 2013
AA - Annual Accounts 17 May 2013
TM01 - Termination of appointment of director 09 May 2013
AP01 - Appointment of director 08 May 2013
TM01 - Termination of appointment of director 08 May 2013
TM01 - Termination of appointment of director 08 May 2013
TM01 - Termination of appointment of director 08 May 2013
AR01 - Annual Return 25 February 2013
AP03 - Appointment of secretary 06 September 2012
AA - Annual Accounts 11 June 2012
AR01 - Annual Return 28 March 2012
DISS40 - Notice of striking-off action discontinued 01 February 2012
GAZ1 - First notification of strike-off action in London Gazette 31 January 2012
TM01 - Termination of appointment of director 11 May 2011
TM02 - Termination of appointment of secretary 04 May 2011
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 05 November 2010
AP01 - Appointment of director 21 April 2010
AP01 - Appointment of director 21 April 2010
TM01 - Termination of appointment of director 14 April 2010
AA - Annual Accounts 08 March 2010
AR01 - Annual Return 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH04 - Change of particulars for corporate secretary 17 February 2010
CH01 - Change of particulars for director 17 February 2010
AP01 - Appointment of director 15 October 2009
TM01 - Termination of appointment of director 15 October 2009
AA - Annual Accounts 12 August 2009
363a - Annual Return 23 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 June 2009
288a - Notice of appointment of directors or secretaries 18 March 2009
288a - Notice of appointment of directors or secretaries 18 March 2009
288a - Notice of appointment of directors or secretaries 07 October 2008
287 - Change in situation or address of Registered Office 25 September 2008
288a - Notice of appointment of directors or secretaries 06 August 2008
288b - Notice of resignation of directors or secretaries 06 August 2008
288b - Notice of resignation of directors or secretaries 06 August 2008
288b - Notice of resignation of directors or secretaries 06 August 2008
288b - Notice of resignation of directors or secretaries 06 August 2008
288b - Notice of resignation of directors or secretaries 06 August 2008
288b - Notice of resignation of directors or secretaries 06 August 2008
288b - Notice of resignation of directors or secretaries 25 July 2008
288b - Notice of resignation of directors or secretaries 13 June 2008
173 - Declaration in relation to the redemption or purchase of shares out of capital 13 May 2008
169 - Return by a company purchasing its own shares 25 April 2008
363s - Annual Return 11 February 2008
RESOLUTIONS - N/A 07 January 2008
AA - Annual Accounts 05 October 2007
288a - Notice of appointment of directors or secretaries 04 October 2007
MEM/ARTS - N/A 15 September 2007
288b - Notice of resignation of directors or secretaries 12 September 2007
288a - Notice of appointment of directors or secretaries 21 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 2007
288a - Notice of appointment of directors or secretaries 11 June 2007
288b - Notice of resignation of directors or secretaries 11 June 2007
288a - Notice of appointment of directors or secretaries 30 May 2007
363s - Annual Return 11 March 2007
AA - Annual Accounts 02 November 2006
288a - Notice of appointment of directors or secretaries 01 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 2006
288b - Notice of resignation of directors or secretaries 18 October 2006
288b - Notice of resignation of directors or secretaries 18 October 2006
88(2)O - Return of allotments of shares issued for other than cash - original document 20 September 2006
288b - Notice of resignation of directors or secretaries 18 September 2006
288b - Notice of resignation of directors or secretaries 29 August 2006
288a - Notice of appointment of directors or secretaries 28 June 2006
RESOLUTIONS - N/A 20 June 2006
RESOLUTIONS - N/A 20 June 2006
123 - Notice of increase in nominal capital 20 June 2006
288a - Notice of appointment of directors or secretaries 19 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 2006
288a - Notice of appointment of directors or secretaries 31 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 2006
363s - Annual Return 07 March 2006
AA - Annual Accounts 18 October 2005
288b - Notice of resignation of directors or secretaries 23 September 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 August 2005
395 - Particulars of a mortgage or charge 20 August 2005
288a - Notice of appointment of directors or secretaries 10 May 2005
288a - Notice of appointment of directors or secretaries 19 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 2005
363s - Annual Return 17 February 2005
AA - Annual Accounts 06 July 2004
288a - Notice of appointment of directors or secretaries 25 May 2004
287 - Change in situation or address of Registered Office 25 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 2004
288b - Notice of resignation of directors or secretaries 25 May 2004
363s - Annual Return 13 April 2004
AA - Annual Accounts 22 December 2003
288b - Notice of resignation of directors or secretaries 04 September 2003
363s - Annual Return 04 March 2003
288a - Notice of appointment of directors or secretaries 20 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 October 2002
288a - Notice of appointment of directors or secretaries 07 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 2002
NEWINC - New incorporation documents 16 January 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 17 August 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.