About

Registered Number: 03194753
Date of Incorporation: 03/05/1996 (27 years and 11 months ago)
Company Status: Active
Registered Address: C/O Francis Clark Llp North Quay House, Sutton Harbour, Plymouth, PL4 0RA,

 

Having been setup in 1996, Westwise Holdings Ltd are based in Plymouth, it's status is listed as "Active". The business has 4 directors listed as Eager, Kerry Ann, Eager, Kerry Ann, Potter, Michael Anthony, Potter, Susan Mary at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EAGER, Kerry Ann 23 March 1999 - 1
POTTER, Michael Anthony 03 May 1996 - 1
POTTER, Susan Mary 23 March 1999 - 1
Secretary Name Appointed Resigned Total Appointments
EAGER, Kerry Ann 03 May 1996 - 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
AA - Annual Accounts 18 February 2020
CS01 - N/A 22 May 2019
AA - Annual Accounts 05 February 2019
CS01 - N/A 18 May 2018
AA - Annual Accounts 12 October 2017
AD01 - Change of registered office address 25 July 2017
AD01 - Change of registered office address 21 July 2017
CS01 - N/A 18 May 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 20 May 2015
AA - Annual Accounts 10 March 2015
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 19 February 2014
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 27 February 2013
RESOLUTIONS - N/A 05 July 2012
SH08 - Notice of name or other designation of class of shares 05 July 2012
CC04 - Statement of companies objects 05 July 2012
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 27 February 2012
SH01 - Return of Allotment of shares 24 June 2011
AR01 - Annual Return 19 May 2011
CH03 - Change of particulars for secretary 18 May 2011
CH01 - Change of particulars for director 18 May 2011
AD01 - Change of registered office address 15 April 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 04 May 2010
CH01 - Change of particulars for director 04 May 2010
AA - Annual Accounts 23 February 2010
363a - Annual Return 29 May 2009
AA - Annual Accounts 17 March 2009
395 - Particulars of a mortgage or charge 31 January 2009
363a - Annual Return 28 May 2008
CERTNM - Change of name certificate 26 March 2008
AA - Annual Accounts 15 February 2008
287 - Change in situation or address of Registered Office 22 June 2007
363a - Annual Return 15 May 2007
AA - Annual Accounts 17 October 2006
363a - Annual Return 03 May 2006
AA - Annual Accounts 11 November 2005
363s - Annual Return 03 May 2005
AA - Annual Accounts 25 August 2004
363s - Annual Return 06 May 2004
AA - Annual Accounts 05 November 2003
363s - Annual Return 01 June 2003
287 - Change in situation or address of Registered Office 24 March 2003
AA - Annual Accounts 24 March 2003
363s - Annual Return 01 May 2002
287 - Change in situation or address of Registered Office 20 March 2002
AA - Annual Accounts 19 March 2002
395 - Particulars of a mortgage or charge 07 December 2001
363s - Annual Return 28 June 2001
395 - Particulars of a mortgage or charge 20 April 2001
395 - Particulars of a mortgage or charge 07 April 2001
AA - Annual Accounts 28 March 2001
363s - Annual Return 15 May 2000
AA - Annual Accounts 31 March 2000
363s - Annual Return 21 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 April 1999
288a - Notice of appointment of directors or secretaries 01 April 1999
288a - Notice of appointment of directors or secretaries 01 April 1999
AA - Annual Accounts 31 March 1999
AA - Annual Accounts 09 July 1998
363s - Annual Return 13 May 1998
363s - Annual Return 02 May 1997
287 - Change in situation or address of Registered Office 26 May 1996
288 - N/A 26 May 1996
288 - N/A 26 May 1996
288 - N/A 26 May 1996
288 - N/A 26 May 1996
NEWINC - New incorporation documents 03 May 1996

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 21 January 2009 Outstanding

N/A

Legal mortgage 03 December 2001 Outstanding

N/A

Mortgage debenture 02 April 2001 Outstanding

N/A

Charge over building agreement between the council of the city of plymouth and the company 02 April 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.