Company NameWesthawk Limited
DirectorsRuth Fiona Bell and Timothy Howard Panton
Company StatusActive
Company Number01769350
CategoryPrivate Limited Company
Incorporation Date11 November 1983(40 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 62030Computer facilities management activities

Directors

Director NameMs Ruth Fiona Bell
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 1991(7 years, 11 months after company formation)
Appointment Duration32 years, 6 months
RoleChemical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address138 Old Chester Road
Helsby
Cheshire
WA4 6TG
Director NameMr Timothy Howard Panton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 1991(7 years, 11 months after company formation)
Appointment Duration32 years, 6 months
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address138 Forest Firs
Old Chester Road, Helsby
Warrington
Cheshire
WA6 9NR
Secretary NameMr Timothy Howard Panton
NationalityBritish
StatusCurrent
Appointed22 October 1991(7 years, 11 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address138 Forest Firs
Old Chester Road, Helsby
Warrington
Cheshire
WA6 9NR

Contact

Websitewesthawk.co.uk

Location

Registered AddressTrimble House
9 Bold Street
Warrington
WA1 1DN
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 100 other UK companies use this postal address

Shareholders

51 at £1Timothy Howard Panton
51.00%
Ordinary
48 at £1Ruth Fiona Bell
48.00%
Ordinary
1 at £1Richard K. Lesley
1.00%
Ordinary

Financials

Year2014
Net Worth-£16,141
Cash£412
Current Liabilities£25,576

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 October 2023 (6 months, 1 week ago)
Next Return Due4 November 2024 (6 months, 1 week from now)

Charges

10 February 2003Delivered on: 11 February 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

13 November 2023Confirmation statement made on 21 October 2023 with no updates (3 pages)
4 July 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
31 October 2022Confirmation statement made on 21 October 2022 with no updates (3 pages)
20 June 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
12 November 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
8 November 2021Confirmation statement made on 21 October 2021 with no updates (3 pages)
15 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
21 October 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
31 October 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
7 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
5 November 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
21 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
3 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
26 January 2016Registered office address changed from 9 Trimble House Bold Street Warrington WA1 1DN United Kingdom to Trimble House 9 Bold Street Warrington WA1 1DN on 26 January 2016 (1 page)
26 January 2016Registered office address changed from 9 Trimble House Bold Street Warrington WA1 1DN United Kingdom to Trimble House 9 Bold Street Warrington WA1 1DN on 26 January 2016 (1 page)
25 January 2016Registered office address changed from 15 London Road Stockton Heath Warrington WA4 6SG to 9 Trimble House Bold Street Warrington WA1 1DN on 25 January 2016 (1 page)
25 January 2016Registered office address changed from 15 London Road Stockton Heath Warrington WA4 6SG to 9 Trimble House Bold Street Warrington WA1 1DN on 25 January 2016 (1 page)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(5 pages)
29 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(5 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(5 pages)
27 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(5 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(5 pages)
22 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
31 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
25 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
22 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
23 October 2009Director's details changed for Mr Timothy Howard Panton on 23 October 2009 (2 pages)
23 October 2009Annual return made up to 22 October 2009 with a full list of shareholders (6 pages)
23 October 2009Director's details changed for Mr Timothy Howard Panton on 23 October 2009 (2 pages)
23 October 2009Register inspection address has been changed (1 page)
23 October 2009Register inspection address has been changed (1 page)
23 October 2009Director's details changed for Ruth Fiona Bell on 23 October 2009 (2 pages)
23 October 2009Annual return made up to 22 October 2009 with a full list of shareholders (6 pages)
23 October 2009Director's details changed for Ruth Fiona Bell on 23 October 2009 (2 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 November 2008Return made up to 22/10/08; full list of members (4 pages)
10 November 2008Return made up to 22/10/08; full list of members (4 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 December 2007Return made up to 22/10/07; no change of members (7 pages)
12 December 2007Return made up to 22/10/07; no change of members (7 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 November 2006Return made up to 22/10/06; full list of members (7 pages)
28 November 2006Return made up to 22/10/06; full list of members (7 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
31 October 2005Return made up to 22/10/05; full list of members (7 pages)
31 October 2005Return made up to 22/10/05; full list of members (7 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
27 October 2004Return made up to 22/10/04; full list of members (7 pages)
27 October 2004Return made up to 22/10/04; full list of members (7 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
10 November 2003Return made up to 22/10/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
10 November 2003Return made up to 22/10/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
11 February 2003Particulars of mortgage/charge (3 pages)
11 February 2003Particulars of mortgage/charge (3 pages)
21 November 2002Return made up to 22/10/02; full list of members (7 pages)
21 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
21 November 2002Return made up to 22/10/02; full list of members (7 pages)
21 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
19 October 2001Return made up to 22/10/01; full list of members (6 pages)
19 October 2001Return made up to 22/10/01; full list of members (6 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
6 November 2000Return made up to 22/10/00; full list of members (6 pages)
6 November 2000Return made up to 22/10/00; full list of members (6 pages)
12 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
12 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
4 November 1999Return made up to 22/10/99; full list of members (6 pages)
4 November 1999Return made up to 22/10/99; full list of members (6 pages)
2 April 1999Accounts for a small company made up to 31 March 1998 (5 pages)
2 April 1999Accounts for a small company made up to 31 March 1998 (5 pages)
22 October 1998Return made up to 22/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 October 1998Return made up to 22/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
18 November 1997Return made up to 22/10/97; no change of members (4 pages)
18 November 1997Return made up to 22/10/97; no change of members (4 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
9 January 1997Return made up to 22/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 January 1997Return made up to 22/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
22 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
29 November 1995Return made up to 22/10/95; no change of members (4 pages)
29 November 1995Return made up to 22/10/95; no change of members (4 pages)
11 November 1983Incorporation (14 pages)
11 November 1983Incorporation (14 pages)