Company NameWestwoods (Noctorum) Management Co Limited (The)
Company StatusActive
Company Number01601717
CategoryPrivate Limited Company
Incorporation Date3 December 1981(42 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameJohn Barrie Roberts
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2001(19 years, 5 months after company formation)
Appointment Duration22 years, 11 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address3 Stadium Court
Plantation Road
Wirral
Merseyside
CH62 3QG
Wales
Director NameMs Lynn Denise Moore
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2013(31 years, 2 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Stadium Court
Plantation Road
Wirral
Merseyside
CH62 3QG
Wales
Director NameMr Patrick Giblett
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(40 years, 4 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Stadium Court
Plantation Road
Wirral
Merseyside
CH62 3QG
Wales
Director NameMr Ralph Grosscurth
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2022(40 years, 7 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Stadium Court
Plantation Road
Wirral
Merseyside
CH62 3QG
Wales
Director NameMarion Woods
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1990(9 years after company formation)
Appointment Duration7 years, 4 months (resigned 30 April 1998)
RoleCompany Director
Correspondence Address5 Websters Holt
Manorside Close
Wirral
Merseyside
L49 4RG
Director NameMr Patrick James Ralph
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1990(9 years after company formation)
Appointment Duration10 years, 4 months (resigned 16 May 2001)
RoleDirector/Financial Advisor
Country of ResidenceEngland
Correspondence AddressTudor Gate
Noctorum Lane
Prenton
Merseyside
CH43 9UA
Wales
Director NameDr Maurice McConnell Burrows
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1990(9 years after company formation)
Appointment Duration22 years, 1 month (resigned 01 February 2013)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address10d Thursby Road
Croft Business Park
Bromborough
Wirral
CH62 3PW
Wales
Director NameJoseph Livingstone
Date of BirthJuly 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1990(9 years after company formation)
Appointment Duration3 years, 7 months (resigned 31 July 1994)
RoleCompany Director
Correspondence AddressFlat 1 The Westwoods
Birkenhead
Merseyside
L43 9UQ
Secretary NameDr Maurice McConnell Burrows
NationalityBritish
StatusResigned
Appointed20 December 1990(9 years after company formation)
Appointment Duration7 years, 4 months (resigned 30 April 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 The Westwoods
Birkenhead
Merseyside
CH43 9UQ
Wales
Director NameDirk Hendrikus De Winter
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1998(16 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 15 February 2007)
RoleCompany Director
Correspondence AddressFlat 1 The Westwoods
Noctorum Road Noctorum
Birkenhead
Merseyside
CH43 9UQ
Wales
Director NameMrs Beryl Eva Stoker
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1998(16 years, 9 months after company formation)
Appointment Duration22 years, 1 month (resigned 31 October 2020)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Stadium Court
Plantation Road
Wirral
Merseyside
CH62 3QG
Wales
Secretary NameMrs Beryl Eva Stoker
NationalityBritish
StatusResigned
Appointed08 September 1998(16 years, 9 months after company formation)
Appointment Duration13 years, 10 months (resigned 01 July 2012)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 The Westwoods Noctorum Road
Prenton
Birkenhead
CH43 9UQ
Wales
Director NameMr Harold Michael Gibbs
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2007(25 years, 2 months after company formation)
Appointment Duration10 years, 2 months (resigned 26 April 2017)
RoleRtrd
Country of ResidenceUnited Kingdom
Correspondence Address3 Stadium Court
Plantation Road
Wirral
Merseyside
CH62 3QG
Wales
Secretary NameMr Michael Gibbs
StatusResigned
Appointed01 July 2012(30 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 26 April 2017)
RoleCompany Director
Correspondence Address3 Stadium Court
Plantation Road
Wirral
Merseyside
CH62 3QG
Wales
Director NameMrs Maureen Ann Gibbs
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2017(35 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 2018)
RoleHousewife
Country of ResidenceEngland
Correspondence Address3 Stadium Court
Plantation Road
Wirral
Merseyside
CH62 3QG
Wales
Director NameMr Bernard Jacobs
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2019(37 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Stadium Court
Plantation Road
Wirral
Merseyside
CH62 3QG
Wales
Director NameMs Dawn Rhoda Ashcroft
Date of BirthOctober 1956 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed30 January 2021(39 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Stadium Court
Plantation Road
Wirral
Merseyside
CH62 3QG
Wales

Location

Registered Address3 Stadium Court
Plantation Road
Wirral
Merseyside
CH62 3QG
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£933
Cash£871
Current Liabilities£245

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return21 December 2023 (4 months, 1 week ago)
Next Return Due4 January 2025 (8 months, 1 week from now)

Filing History

8 March 2024Total exemption full accounts made up to 30 June 2023 (8 pages)
17 January 2024Confirmation statement made on 21 December 2023 with updates (5 pages)
13 July 2023Termination of appointment of John Barrie Roberts as a director on 18 May 2023 (1 page)
13 July 2023Appointment of Mr Steven Barry Heskin as a director on 18 May 2023 (2 pages)
30 January 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
23 January 2023Confirmation statement made on 21 December 2022 with updates (4 pages)
20 January 2023Appointment of Mr Ralph Grosscurth as a director on 19 July 2022 (2 pages)
20 January 2023Termination of appointment of Dawn Rhoda Ashcroft as a director on 19 July 2022 (1 page)
20 January 2023Appointment of Mr Patrick Giblett as a director on 1 April 2022 (2 pages)
20 January 2023Termination of appointment of Bernard Jacobs as a director on 1 April 2022 (1 page)
21 March 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
24 January 2022Confirmation statement made on 21 December 2021 with updates (4 pages)
19 January 2022Appointment of Ms Dawn Rhoda Ashcroft as a director on 30 January 2021 (2 pages)
11 January 2022Termination of appointment of Beryl Eva Stoker as a director on 31 October 2020 (1 page)
8 June 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
15 April 2021Compulsory strike-off action has been discontinued (1 page)
14 April 2021Confirmation statement made on 21 December 2020 with updates (4 pages)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
15 January 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
15 January 2020Appointment of Mr Bernard Jacobs as a director on 13 February 2019 (2 pages)
15 January 2020Confirmation statement made on 21 December 2019 with updates (4 pages)
22 January 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
21 January 2019Confirmation statement made on 21 December 2018 with updates (4 pages)
21 November 2018Termination of appointment of Maureen Ann Gibbs as a director on 1 July 2018 (1 page)
13 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
4 January 2018Confirmation statement made on 21 December 2017 with updates (4 pages)
4 January 2018Confirmation statement made on 21 December 2017 with updates (4 pages)
16 May 2017Appointment of Mrs Maureen Ann Gibbs as a director on 16 May 2017 (2 pages)
16 May 2017Appointment of Mrs Maureen Ann Gibbs as a director on 16 May 2017 (2 pages)
4 May 2017Termination of appointment of Harold Michael Gibbs as a director on 26 April 2017 (1 page)
4 May 2017Termination of appointment of Michael Gibbs as a secretary on 26 April 2017 (1 page)
4 May 2017Termination of appointment of Harold Michael Gibbs as a director on 26 April 2017 (1 page)
4 May 2017Termination of appointment of Michael Gibbs as a secretary on 26 April 2017 (1 page)
6 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
7 October 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
7 October 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
13 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 4
(5 pages)
13 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 4
(5 pages)
30 January 2015Registered office address changed from 32a Stadium Court Plantation Road Bromborough Wirral CH62 3QG United Kingdom to 3 Stadium Court Plantation Road Wirral Merseyside CH62 3QG on 30 January 2015 (1 page)
30 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 4
(5 pages)
30 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 4
(5 pages)
30 January 2015Registered office address changed from 32a Stadium Court Plantation Road Bromborough Wirral CH62 3QG United Kingdom to 3 Stadium Court Plantation Road Wirral Merseyside CH62 3QG on 30 January 2015 (1 page)
27 January 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
27 January 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
14 May 2014Registered office address changed from 10D Thursby Road Croft Business Park Bromborough Wirral CH62 3PW on 14 May 2014 (1 page)
14 May 2014Registered office address changed from 10D Thursby Road Croft Business Park Bromborough Wirral CH62 3PW on 14 May 2014 (1 page)
13 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
13 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
9 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 4
(6 pages)
9 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 4
(6 pages)
9 January 2014Director's details changed for John Barrie Roberts on 21 December 2013 (2 pages)
9 January 2014Director's details changed for John Barrie Roberts on 21 December 2013 (2 pages)
13 May 2013Appointment of Ms Lynn Denise Moore as a director (2 pages)
13 May 2013Termination of appointment of Maurice Mcconnell Burrows as a director (1 page)
13 May 2013Appointment of Ms Lynn Denise Moore as a director (2 pages)
13 May 2013Termination of appointment of Maurice Mcconnell Burrows as a director (1 page)
6 March 2013Termination of appointment of Beryl Stoker as a secretary (1 page)
6 March 2013Annual return made up to 21 December 2012 with a full list of shareholders (6 pages)
6 March 2013Appointment of Mr Michael Gibbs as a secretary (1 page)
6 March 2013Appointment of Mr Michael Gibbs as a secretary (1 page)
6 March 2013Termination of appointment of Beryl Stoker as a secretary (1 page)
6 March 2013Annual return made up to 21 December 2012 with a full list of shareholders (6 pages)
15 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
15 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
10 February 2012Annual return made up to 21 December 2011 with a full list of shareholders (6 pages)
10 February 2012Annual return made up to 21 December 2011 with a full list of shareholders (6 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
8 February 2011Annual return made up to 21 December 2010 with a full list of shareholders (6 pages)
8 February 2011Annual return made up to 21 December 2010 with a full list of shareholders (6 pages)
10 March 2010Director's details changed for Harold Michael Gibbs on 30 November 2009 (2 pages)
10 March 2010Director's details changed for Harold Michael Gibbs on 30 November 2009 (2 pages)
10 March 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
10 March 2010Director's details changed for Mrs Beryl Eva Stoker on 30 November 2009 (2 pages)
10 March 2010Director's details changed for Mrs Beryl Eva Stoker on 30 November 2009 (2 pages)
10 March 2010Director's details changed for Dr Maurice Mcconnell Burrows on 30 November 2009 (2 pages)
10 March 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
10 March 2010Director's details changed for Dr Maurice Mcconnell Burrows on 30 November 2009 (2 pages)
14 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
14 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
19 March 2009Return made up to 21/12/08; full list of members (5 pages)
19 March 2009Return made up to 21/12/08; full list of members (5 pages)
24 December 2008Return made up to 21/12/07; full list of members (5 pages)
24 December 2008Return made up to 21/12/07; full list of members (5 pages)
3 October 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
3 October 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
13 September 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
13 September 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
9 March 2007Director resigned (1 page)
9 March 2007Director resigned (1 page)
9 March 2007New director appointed (2 pages)
9 March 2007New director appointed (2 pages)
12 January 2007Return made up to 21/12/06; full list of members (9 pages)
12 January 2007Return made up to 21/12/06; full list of members (9 pages)
2 October 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
2 October 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
17 February 2006Return made up to 21/12/05; full list of members (9 pages)
17 February 2006Return made up to 21/12/05; full list of members (9 pages)
21 September 2005Registered office changed on 21/09/05 from: commercial house new chester road birkenhead merseyside CH41 9BW (1 page)
21 September 2005Registered office changed on 21/09/05 from: commercial house new chester road birkenhead merseyside CH41 9BW (1 page)
2 September 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
2 September 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
5 February 2005Return made up to 21/12/04; full list of members (9 pages)
5 February 2005Return made up to 21/12/04; full list of members (9 pages)
10 September 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
10 September 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
19 January 2004Return made up to 21/12/03; full list of members (9 pages)
19 January 2004Return made up to 21/12/03; full list of members (9 pages)
16 September 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
16 September 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
26 February 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
26 February 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
13 February 2003Return made up to 21/12/02; full list of members (9 pages)
13 February 2003Return made up to 21/12/02; full list of members (9 pages)
4 April 2002Return made up to 21/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 April 2002Return made up to 21/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 October 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
29 October 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
11 July 2001Director resigned (1 page)
11 July 2001Director resigned (1 page)
4 June 2001New director appointed (2 pages)
4 June 2001New director appointed (2 pages)
7 February 2001Return made up to 21/12/00; full list of members (8 pages)
7 February 2001Return made up to 21/12/00; full list of members (8 pages)
8 August 2000Accounts for a small company made up to 30 June 2000 (5 pages)
8 August 2000Accounts for a small company made up to 30 June 2000 (5 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
13 March 2000Return made up to 21/12/99; full list of members
  • 363(287) ‐ Registered office changed on 13/03/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 March 2000Return made up to 21/12/99; full list of members
  • 363(287) ‐ Registered office changed on 13/03/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 January 1999Registered office changed on 28/01/99 from: 68 argyle street birkenhead wirral merseyside L41 6AF (1 page)
28 January 1999Registered office changed on 28/01/99 from: 68 argyle street birkenhead wirral merseyside L41 6AF (1 page)
12 January 1999Return made up to 21/12/98; full list of members (6 pages)
12 January 1999Return made up to 21/12/98; full list of members (6 pages)
18 September 1998Accounts for a small company made up to 30 June 1998 (3 pages)
18 September 1998Accounts for a small company made up to 30 June 1998 (3 pages)
16 September 1998Director resigned (1 page)
16 September 1998New secretary appointed;new director appointed (2 pages)
16 September 1998New director appointed (2 pages)
16 September 1998New director appointed (2 pages)
16 September 1998Director resigned (1 page)
16 September 1998Secretary resigned (1 page)
16 September 1998Secretary resigned (1 page)
16 September 1998New secretary appointed;new director appointed (2 pages)
20 January 1998Return made up to 21/12/97; full list of members (6 pages)
20 January 1998Return made up to 21/12/97; full list of members (6 pages)
17 December 1997Accounts for a small company made up to 30 June 1997 (4 pages)
17 December 1997Accounts for a small company made up to 30 June 1997 (4 pages)
10 April 1997Return made up to 21/12/96; full list of members
  • 363(287) ‐ Registered office changed on 10/04/97
(6 pages)
10 April 1997Return made up to 21/12/96; full list of members
  • 363(287) ‐ Registered office changed on 10/04/97
(6 pages)
3 March 1997Accounts for a small company made up to 30 June 1996 (4 pages)
3 March 1997Accounts for a small company made up to 30 June 1996 (4 pages)
16 January 1997Return made up to 21/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 January 1997Return made up to 21/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 January 1996Accounts for a small company made up to 30 June 1995 (3 pages)
18 January 1996Accounts for a small company made up to 30 June 1995 (3 pages)
4 April 1995Accounts for a small company made up to 30 June 1994 (4 pages)
4 April 1995Accounts for a small company made up to 30 June 1994 (4 pages)
8 February 1995Return made up to 21/12/94; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
8 February 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)
4 May 1994Accounts for a small company made up to 30 June 1993 (4 pages)
10 January 1994Return made up to 21/12/93; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 April 1993Accounts for a small company made up to 30 June 1992 (4 pages)
22 April 1993Accounting reference date shortened from 01/07 to 30/06 (1 page)
21 December 1992Return made up to 21/12/92; full list of members (5 pages)
26 May 1992Full accounts made up to 30 June 1990 (8 pages)
1 May 1992Full accounts made up to 30 June 1991 (24 pages)
7 January 1992Return made up to 21/12/91; no change of members (4 pages)
28 March 1991Return made up to 20/12/90; no change of members (12 pages)
24 August 1990Registered office changed on 24/08/90 from: astate insurance buildings 14 dale street liverpool merseyside L2 4TH (1 page)
22 January 1990Director resigned;new director appointed (2 pages)
6 February 1989Return made up to 21/12/88; full list of members (4 pages)
6 February 1989Director resigned;new director appointed (2 pages)
6 February 1989Full accounts made up to 30 June 1988 (6 pages)
16 August 1988Return made up to 07/12/87; full list of members (4 pages)
15 March 1988Director resigned;new director appointed (2 pages)
21 July 1987Full accounts made up to 30 June 1986 (7 pages)
9 March 1987Return made up to 17/10/86; full list of members (4 pages)
23 January 1987Director resigned (2 pages)