Stuart Westmoreland (holdings) Limited

General information

Name:

Stuart Westmoreland (holdings) Ltd

Office Address:

Cawley House 149-155 Canal Street NG1 7HR Nottingham

Number: 02992549

Incorporation date: 1994-11-21

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company is situated in Nottingham under the ID 02992549. The company was registered in the year 1994. The headquarters of the firm is located at Cawley House 149-155 Canal Street. The zip code is NG1 7HR. This business's registered with SIC code 77299 meaning Renting and leasing of other personal and household goods. Its most recent filed accounts documents cover the period up to 2022/03/31 and the most current annual confirmation statement was filed on 2022/11/21.

1 transaction have been registered in 2015 with a sum total of £3,081. In 2013 there was a similar number of transactions (exactly 1) that added up to £141. Cooperation with the Rutland County Council council covered the following areas: Acquisition Of Equipment and Services - Fees And Charges.

For the following firm, a number of director's obligations up till now have been fulfilled by Helen H., Richard W., Julia W. and Stuart W.. Within the group of these four people, Julia W. has been with the firm for the longest period of time, having become a member of directors' team on 1994-11-21. In addition, the managing director's efforts are supported by a secretary - Stuart W., who was chosen by the following firm in November 1994.

Financial data based on annual reports

Company staff

Helen H.

Role: Director

Appointed: 01 April 2019

Latest update: 7 April 2024

Richard W.

Role: Director

Appointed: 01 January 2005

Latest update: 7 April 2024

Julia W.

Role: Director

Appointed: 21 November 1994

Latest update: 7 April 2024

Stuart W.

Role: Secretary

Appointed: 21 November 1994

Latest update: 7 April 2024

Stuart W.

Role: Director

Appointed: 21 November 1994

Latest update: 7 April 2024

People with significant control

Executives who control the firm include: Stuart W. owns over 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Richard W. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Stuart W.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Richard W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 05 December 2023
Confirmation statement last made up date 21 November 2022
Annual Accounts 27 August 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 27 August 2014
Annual Accounts 22 July 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 22 July 2015
Annual Accounts 21 September 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 21 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 14 August 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 14 August 2013

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 31st March 2023 (AA)
filed on: 16th, November 2023
accounts
Free Download Download filing (10 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Rutland County Council 1 £ 3 081.35
2015-07-10 2251530 £ 3 081.35 Acquisition Of Equipment
2013 Rutland County Council 1 £ 141.30
2013-08-13 2198392 £ 141.30 Services - Fees And Charges

Search other companies

Services (by SIC Code)

  • 77299 : Renting and leasing of other personal and household goods
  • 47430 : Retail sale of audio and video equipment in specialised stores
29
Company Age

Similar companies nearby

Closest companies