Company NameWestinghouse UK Limited
DirectorErnest William O'Brien
Company StatusActive
Company Number02694117
CategoryPrivate Limited Company
Incorporation Date5 March 1992(32 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Ernest William O'Brien
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 1995(3 years, 6 months after company formation)
Appointment Duration28 years, 7 months
RoleAccountant
Country of ResidenceWales
Correspondence AddressThe Limes
Lixwm
Holywell
Flintshire
CH8 8LU
Wales
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed05 March 1992(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Director NameErnest Ottewell
Date of BirthApril 1925 (Born 99 years ago)
NationalityIrish
StatusResigned
Appointed05 May 1992(2 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 July 1993)
RoleCompany Director
Correspondence AddressKings Newton Hall
Kings Newton
Melbourne
Derby
De73
Secretary NameMr Ernest William O'Brien
NationalityBritish
StatusResigned
Appointed05 May 1992(2 months after company formation)
Appointment Duration12 years, 8 months (resigned 24 January 2005)
RoleSecretary
Country of ResidenceWales
Correspondence AddressThe Limes
Lixwm
Holywell
Flintshire
CH8 8LU
Wales
Director NameDavid Edward Holyhead
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1993(1 year, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 08 March 2000)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address7 Burtree
Lambton Mews
Washington
Tyne & Wear
NE38 0RA
Director NameCmdr Palliser Alfred Milbanke Hudson
Date of BirthAugust 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1995(3 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 16 June 2003)
RoleCompany Director
Correspondence AddressThe Long House
La Ville Roussel De Bas
Sark
Channel Islands
Director NameErnest Arthur Ottwell
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1995(3 years, 6 months after company formation)
Appointment Duration1 week, 5 days (resigned 23 September 1995)
RoleDeveloper
Correspondence AddressKings Newton Hall
Kings Newton Melbourne
Derby
Derbyshire
DE7 1BX
Director NameJoseph Bernard Mgowan
Date of BirthAugust 1943 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed16 June 2003(11 years, 3 months after company formation)
Appointment Duration12 years (resigned 01 July 2015)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables
Waterloo Lane
Dublin
Dublin 4
Irish
Secretary NameMajor Company Services Ltd (Corporation)
StatusResigned
Appointed24 January 2005(12 years, 10 months after company formation)
Appointment Duration14 years, 8 months (resigned 01 October 2019)
Correspondence Address12a White Friars
Chester
Cheshire
CH1 1NZ
Wales

Location

Registered Address11 Hawarden Road
Penyffordd
Chester
CH4 0JD
Wales
ConstituencyAlyn and Deeside
ParishPenyffordd
WardPenyffordd
Built Up AreaPenyffordd
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Ernest William O'brien
100.00%
Ordinary

Financials

Year2014
Net Worth£704
Cash£6,597
Current Liabilities£17,003

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return5 August 2023 (8 months, 3 weeks ago)
Next Return Due19 August 2024 (3 months, 3 weeks from now)

Filing History

30 August 2023Confirmation statement made on 5 August 2023 with no updates (3 pages)
11 May 2023Micro company accounts made up to 31 March 2023 (3 pages)
29 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
16 August 2022Confirmation statement made on 5 August 2022 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
23 August 2021Confirmation statement made on 5 August 2021 with no updates (3 pages)
15 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
17 August 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
16 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
7 October 2019Termination of appointment of Major Company Services Ltd as a secretary on 1 October 2019 (1 page)
20 August 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
15 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
20 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
9 September 2016Micro company accounts made up to 31 March 2016 (2 pages)
9 September 2016Micro company accounts made up to 31 March 2016 (2 pages)
26 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
26 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
10 August 2015Registered office address changed from 1 Comer House 19 Station Road Barnet Greater London EN5 1QJ to 12a White Friars Chester CH1 1NZ on 10 August 2015 (1 page)
10 August 2015Termination of appointment of Joseph Bernard Mgowan as a director on 1 July 2015 (1 page)
10 August 2015Termination of appointment of Joseph Bernard Mgowan as a director on 1 July 2015 (1 page)
10 August 2015Termination of appointment of Joseph Bernard Mgowan as a director on 1 July 2015 (1 page)
10 August 2015Termination of appointment of Joseph Bernard Mgowan as a director on 1 July 2015 (1 page)
10 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(4 pages)
10 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(4 pages)
10 August 2015Termination of appointment of Joseph Bernard Mgowan as a director on 1 July 2015 (1 page)
10 August 2015Termination of appointment of Joseph Bernard Mgowan as a director on 1 July 2015 (1 page)
10 August 2015Registered office address changed from 1 Comer House 19 Station Road Barnet Greater London EN5 1QJ to 12a White Friars Chester CH1 1NZ on 10 August 2015 (1 page)
6 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(5 pages)
1 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(5 pages)
22 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(5 pages)
22 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(5 pages)
6 April 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 April 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
30 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 May 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 March 2011Secretary's details changed for Major Company Services Ltd on 28 February 2011 (2 pages)
14 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
14 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
14 March 2011Secretary's details changed for Major Company Services Ltd on 28 February 2011 (2 pages)
5 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Joseph Bernard Mgowan on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Joseph Bernard Mgowan on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Joseph Bernard Mgowan on 6 April 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
25 May 2009Return made up to 28/02/09; full list of members (4 pages)
25 May 2009Return made up to 28/02/09; full list of members (4 pages)
13 March 2009Return made up to 28/02/08; full list of members (4 pages)
13 March 2009Return made up to 28/02/08; full list of members (4 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 January 2009Return made up to 28/02/07; full list of members (4 pages)
16 January 2009Return made up to 28/02/07; full list of members (4 pages)
31 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
31 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
6 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
6 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
1 March 2006Return made up to 28/02/06; full list of members (2 pages)
1 March 2006Return made up to 28/02/06; full list of members (2 pages)
17 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
17 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
11 March 2005Return made up to 05/03/05; full list of members (7 pages)
11 March 2005Return made up to 05/03/05; full list of members (7 pages)
25 February 2005New secretary appointed (2 pages)
25 February 2005New secretary appointed (2 pages)
15 February 2005Secretary resigned (1 page)
15 February 2005Secretary resigned (1 page)
31 January 2005Registered office changed on 31/01/05 from: 693 high road finchley london N12 0DA (1 page)
31 January 2005Registered office changed on 31/01/05 from: 693 high road finchley london N12 0DA (1 page)
13 September 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
13 September 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
27 March 2004Return made up to 05/03/04; full list of members (7 pages)
27 March 2004Return made up to 05/03/04; full list of members (7 pages)
11 July 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
11 July 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
8 July 2003Director resigned (1 page)
8 July 2003Director resigned (1 page)
8 July 2003New director appointed (2 pages)
8 July 2003New director appointed (2 pages)
6 April 2003Return made up to 05/03/03; full list of members (7 pages)
6 April 2003Return made up to 05/03/03; full list of members (7 pages)
10 July 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
10 July 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
10 July 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
10 July 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
19 March 2002Return made up to 05/03/02; full list of members (6 pages)
19 March 2002Return made up to 05/03/02; full list of members (6 pages)
8 May 2001Return made up to 05/03/01; full list of members (6 pages)
8 May 2001Return made up to 05/03/01; full list of members (6 pages)
19 July 2000Accounts for a small company made up to 31 March 2000 (3 pages)
19 July 2000Accounts for a small company made up to 31 March 2000 (3 pages)
31 March 2000Director resigned (1 page)
31 March 2000Director resigned (1 page)
22 March 2000Return made up to 05/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 March 2000Return made up to 05/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 February 2000Accounts for a small company made up to 31 March 1999 (3 pages)
23 February 2000Accounts for a small company made up to 31 March 1999 (3 pages)
13 November 1998Director's particulars changed (1 page)
13 November 1998Return made up to 05/03/98; no change of members (5 pages)
13 November 1998Director's particulars changed (1 page)
13 November 1998Return made up to 05/03/98; no change of members (5 pages)
4 November 1998Accounts for a small company made up to 31 March 1998 (3 pages)
4 November 1998Accounts for a small company made up to 31 March 1998 (3 pages)
1 May 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
1 May 1997Return made up to 05/03/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
1 May 1997Return made up to 05/03/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
1 May 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
1 May 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
1 May 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
1 May 1997Return made up to 05/03/97; full list of members (6 pages)
19 April 1996Registered office changed on 19/04/96 from: po box 2511 1 mignot platrau st peter port guernsey GY1 41G (1 page)
19 April 1996Registered office changed on 19/04/96 from: po box 2511 1 mignot platrau st peter port guernsey GY1 41G (1 page)
1 November 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
1 November 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
18 October 1995New director appointed (2 pages)
18 October 1995New director appointed (2 pages)
10 October 1995New director appointed (2 pages)
10 October 1995New director appointed (2 pages)
10 October 1995New director appointed (2 pages)
10 October 1995New director appointed (2 pages)
10 October 1995Registered office changed on 10/10/95 from: the limes lixwm hollywell clwyd.CH8 8LU (1 page)
10 October 1995Registered office changed on 10/10/95 from: the limes lixwm hollywell clwyd.CH8 8LU (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
2 April 1992Company name changed\certificate issued on 02/04/92 (2 pages)
2 April 1992Company name changed specialised properties LIMITED\certificate issued on 03/04/92 (2 pages)
5 March 1992Incorporation (16 pages)