Westmoreland (yorkshire) Holdings Limited

General information

Name:

Westmoreland (yorkshire) Holdings Ltd

Office Address:

Kelham Street Industrial Estate Balby DN1 3RE Doncaster

Number: 07814731

Incorporation date: 2011-10-18

End of financial year: 30 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Westmoreland (yorkshire) Holdings has been operating in this business for at least 13 years. Established under 07814731, this firm operates as a Private Limited Company. You may visit the main office of the firm during its opening times at the following location: Kelham Street Industrial Estate Balby, DN1 3RE Doncaster. This enterprise's SIC code is 77320 which stands for Renting and leasing of construction and civil engineering machinery and equipment. Westmoreland (yorkshire) Holdings Ltd filed its account information for the period up to 2022-03-31. The firm's latest confirmation statement was submitted on 2023-10-24.

Shaun H. is the enterprise's solitary managing director, that was selected to lead the company in 2021. Since 2021 Gerald O., had been functioning as a director for this specific firm until the resignation in May 2022. Furthermore a different director, specifically Andrew W. resigned on 26th February 2021.

Shaun H. is the individual who has control over this firm, has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Shaun H.

Role: Director

Appointed: 26 February 2021

Latest update: 14 February 2024

People with significant control

Shaun H.
Notified on 26 February 2021
Nature of control:
substantial control or influence
Gerald O.
Notified on 26 February 2021
Ceased on 24 May 2022
Nature of control:
substantial control or influence
Andrew W.
Notified on 6 April 2016
Ceased on 26 February 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 07 November 2024
Confirmation statement last made up date 24 October 2023
Annual Accounts 2 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 2 December 2015
Annual Accounts 16 August 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 16 August 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 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Accounts for a micro company for the period ending on 2023/03/30 (AA)
filed on: 22nd, December 2023
accounts
Free Download Download filing (5 pages)

Search other companies

Services (by SIC Code)

  • 77320 : Renting and leasing of construction and civil engineering machinery and equipment
12
Company Age

Similar companies nearby

Closest companies