Brimstage Hall
Brimstage Road
Wirral
CH63 6JA
Wales
Director Name | Daniel Jonathan Green |
---|---|
Date of Birth | February 1994 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2018(25 years after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O O'Meara Fitzmaurice & Co Brimstage Hall Brimstage Road Wirral CH63 6JA Wales |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Director Name | Colin John Brown |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1993(4 days after company formation) |
Appointment Duration | 10 years, 7 months (resigned 01 September 2003) |
Role | Company Director |
Correspondence Address | 2 Four Pools Road Evesham Worcestershire WR11 1EE |
Director Name | Jennifer Brown |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1993(4 days after company formation) |
Appointment Duration | 10 years, 7 months (resigned 01 September 2003) |
Role | Director/Company Secretary |
Correspondence Address | 2 Four Pools Road Evesham Worcestershire WR11 1EE |
Secretary Name | Jennifer Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1993(4 days after company formation) |
Appointment Duration | 10 years, 7 months (resigned 01 September 2003) |
Role | Director/Company Secretary |
Correspondence Address | 2 Four Pools Road Evesham Worcestershire WR11 1EE |
Secretary Name | Susan Mary Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(10 years, 7 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 17 June 2017) |
Role | Company Director |
Correspondence Address | Willow Cottage, 22 Welford Road, Barton, Bidford-On-Avon Alcester Warwickshire B50 4NP |
Director Name | David Mark Cole |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 August 2006) |
Role | Sales Director |
Correspondence Address | 31 Icknield Close Bidford On Avon B50 4BZ |
Director Name | Susan Mary Green |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2018(25 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Willow Cottage 22 Welford Road Bidford-On-Avon Alcester B50 4NP |
Website | westhilldirect.com |
---|
Registered Address | C/O O'Meara Fitzmaurice & Co Brimstage Hall Brimstage Road Wirral CH63 6JA Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Clatterbridge |
Address Matches | Over 200 other UK companies use this postal address |
99 at £1 | Westhill Business Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,519 |
Current Liabilities | £10,000 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 28 October 2023 (6 months ago) |
---|---|
Next Return Due | 11 November 2024 (6 months, 2 weeks from now) |
13 November 2023 | Confirmation statement made on 28 October 2023 with no updates (3 pages) |
---|---|
8 June 2023 | Total exemption full accounts made up to 31 August 2022 (7 pages) |
7 November 2022 | Confirmation statement made on 28 October 2022 with no updates (3 pages) |
23 May 2022 | Total exemption full accounts made up to 31 August 2021 (7 pages) |
3 November 2021 | Confirmation statement made on 28 October 2021 with no updates (3 pages) |
15 June 2021 | Director's details changed for Mr Neil Hedley Green on 15 June 2021 (2 pages) |
19 March 2021 | Director's details changed for Daniel Jonathan Green on 19 March 2021 (2 pages) |
23 November 2020 | Registered office address changed from 2 Vale Link Millennium Way Vale Park Evesham WR11 1GL England to C/O O'meara Fitzmaurice & Co Brimstage Hall Brimstage Road Wirral CH63 6JA on 23 November 2020 (1 page) |
12 November 2020 | Confirmation statement made on 28 October 2020 with no updates (3 pages) |
23 October 2020 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
30 May 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
19 November 2019 | Termination of appointment of Susan Mary Green as a director on 15 November 2019 (1 page) |
28 October 2019 | Notification of Daniel Jonathan Green as a person with significant control on 28 October 2019 (2 pages) |
28 October 2019 | Confirmation statement made on 28 October 2019 with updates (6 pages) |
28 October 2019 | Cessation of Hedley Spencer Group Ltd as a person with significant control on 28 October 2019 (1 page) |
28 October 2019 | Notification of Neil Hedley Green as a person with significant control on 28 October 2019 (2 pages) |
15 February 2019 | Director's details changed for Daniel Jonathan Green on 15 February 2019 (2 pages) |
15 February 2019 | Director's details changed for Susan Mary Green on 15 February 2019 (2 pages) |
15 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
25 January 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
13 February 2018 | Confirmation statement made on 13 February 2018 with updates (4 pages) |
13 February 2018 | Notification of Hedley Spencer Group Ltd as a person with significant control on 13 February 2018 (2 pages) |
13 February 2018 | Appointment of Daniel Green as a director on 13 February 2018 (2 pages) |
13 February 2018 | Cessation of Daniel Jonathan Green as a person with significant control on 13 February 2018 (1 page) |
13 February 2018 | Registered office address changed from Contador House 7, Eckersley Drive Fakenham NR21 9RY England to 2 Vale Link Millennium Way Vale Park Evesham WR11 1GL on 13 February 2018 (1 page) |
13 February 2018 | Appointment of Susan Green as a director on 13 February 2018 (2 pages) |
13 February 2018 | Cessation of Neil Hedley Green as a person with significant control on 13 February 2018 (1 page) |
13 February 2018 | Director's details changed for Susan Green on 13 February 2018 (2 pages) |
13 February 2018 | Cessation of Susan Mary Green as a person with significant control on 13 February 2018 (1 page) |
13 February 2018 | Director's details changed for Daniel Green on 13 February 2018 (2 pages) |
15 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
15 January 2018 | Previous accounting period shortened from 30 April 2018 to 31 August 2017 (1 page) |
15 January 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
28 December 2017 | Registered office address changed from Park Farm Dereham Road Bawdeswell Dereham Norfolk NR20 4AA to Contador House 7, Eckersley Drive Fakenham NR21 9RY on 28 December 2017 (1 page) |
14 July 2017 | Confirmation statement made on 14 July 2017 with updates (4 pages) |
14 July 2017 | Notification of Daniel Jonathan Green as a person with significant control on 17 June 2017 (2 pages) |
14 July 2017 | Notification of Neil Hedley Spencer Green as a person with significant control on 17 June 2017 (2 pages) |
14 July 2017 | Termination of appointment of Susan Mary Green as a secretary on 17 June 2017 (1 page) |
14 July 2017 | Termination of appointment of Susan Mary Green as a secretary on 17 June 2017 (1 page) |
14 July 2017 | Confirmation statement made on 14 July 2017 with updates (4 pages) |
14 July 2017 | Cessation of Westhill Business Services Limited as a person with significant control on 17 June 2017 (1 page) |
14 July 2017 | Notification of Daniel Jonathan Green as a person with significant control on 17 June 2017 (2 pages) |
14 July 2017 | Notification of Susan Mary Green as a person with significant control on 17 June 2017 (2 pages) |
14 July 2017 | Cessation of Westhill Business Services Limited as a person with significant control on 17 June 2017 (1 page) |
14 July 2017 | Notification of Susan Mary Green as a person with significant control on 17 June 2017 (2 pages) |
14 July 2017 | Notification of Neil Hedley Spencer Green as a person with significant control on 17 June 2017 (2 pages) |
30 May 2017 | Resolutions
|
30 May 2017 | Resolutions
|
21 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
9 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
27 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
22 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
22 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
3 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
5 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
7 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
7 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
17 April 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (4 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
15 March 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
29 April 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 April 2009 (2 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 April 2009 (2 pages) |
15 July 2009 | Amended accounts made up to 30 April 2008 (3 pages) |
15 July 2009 | Amended accounts made up to 30 April 2008 (3 pages) |
17 April 2009 | Return made up to 29/01/09; full list of members (3 pages) |
17 April 2009 | Return made up to 29/01/09; full list of members (3 pages) |
23 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
23 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
15 April 2008 | Return made up to 29/01/08; full list of members (3 pages) |
15 April 2008 | Return made up to 29/01/08; full list of members (3 pages) |
1 March 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
1 March 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
1 May 2007 | Secretary's particulars changed (1 page) |
1 May 2007 | Return made up to 29/01/07; full list of members (2 pages) |
1 May 2007 | Director's particulars changed (1 page) |
1 May 2007 | Secretary's particulars changed (1 page) |
1 May 2007 | Director's particulars changed (1 page) |
1 May 2007 | Return made up to 29/01/07; full list of members (2 pages) |
9 March 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
9 March 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Director resigned (1 page) |
14 February 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
14 February 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
3 February 2006 | Return made up to 29/01/06; full list of members (2 pages) |
3 February 2006 | Return made up to 29/01/06; full list of members (2 pages) |
8 March 2005 | Return made up to 29/01/05; full list of members (7 pages) |
8 March 2005 | Return made up to 29/01/05; full list of members (7 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
22 April 2004 | New director appointed (2 pages) |
22 April 2004 | New director appointed (2 pages) |
16 April 2004 | Return made up to 29/01/04; full list of members (6 pages) |
16 April 2004 | Return made up to 29/01/04; full list of members (6 pages) |
6 January 2004 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
6 January 2004 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
22 September 2003 | New secretary appointed (2 pages) |
22 September 2003 | New secretary appointed (2 pages) |
11 September 2003 | New director appointed (2 pages) |
11 September 2003 | Secretary resigned;director resigned (2 pages) |
11 September 2003 | New director appointed (2 pages) |
11 September 2003 | Registered office changed on 11/09/03 from: unit 1 6 broadway road evesham WR11 1BH (1 page) |
11 September 2003 | Director resigned (1 page) |
11 September 2003 | Accounting reference date extended from 28/02/04 to 30/04/04 (1 page) |
11 September 2003 | Registered office changed on 11/09/03 from: unit 1 6 broadway road evesham WR11 1BH (1 page) |
11 September 2003 | Director resigned (1 page) |
11 September 2003 | Secretary resigned;director resigned (2 pages) |
11 September 2003 | Accounting reference date extended from 28/02/04 to 30/04/04 (1 page) |
6 February 2003 | Return made up to 29/01/03; full list of members (7 pages) |
6 February 2003 | Return made up to 29/01/03; full list of members (7 pages) |
7 January 2003 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
7 January 2003 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
21 January 2002 | Return made up to 29/01/02; full list of members
|
21 January 2002 | Return made up to 29/01/02; full list of members
|
12 November 2001 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
12 November 2001 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
20 January 2001 | Return made up to 29/01/01; full list of members (6 pages) |
20 January 2001 | Return made up to 29/01/01; full list of members (6 pages) |
3 January 2001 | Accounts for a small company made up to 28 February 2000 (7 pages) |
3 January 2001 | Accounts for a small company made up to 28 February 2000 (7 pages) |
24 January 2000 | Return made up to 29/01/00; full list of members (6 pages) |
24 January 2000 | Return made up to 29/01/00; full list of members (6 pages) |
30 December 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
30 December 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
15 February 1999 | Return made up to 29/01/99; full list of members
|
15 February 1999 | Return made up to 29/01/99; full list of members
|
29 December 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
29 December 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
26 January 1998 | Return made up to 29/01/98; no change of members (4 pages) |
26 January 1998 | Return made up to 29/01/98; no change of members (4 pages) |
29 December 1997 | Accounts for a small company made up to 28 February 1997 (8 pages) |
29 December 1997 | Accounts for a small company made up to 28 February 1997 (8 pages) |
3 March 1997 | Return made up to 29/01/97; no change of members (4 pages) |
3 March 1997 | Return made up to 29/01/97; no change of members (4 pages) |
15 August 1996 | Accounts for a small company made up to 28 February 1996 (8 pages) |
15 August 1996 | Accounts for a small company made up to 28 February 1996 (8 pages) |
29 January 1996 | Return made up to 29/01/96; full list of members (6 pages) |
29 January 1996 | Return made up to 29/01/96; full list of members (6 pages) |
4 September 1995 | Accounts for a small company made up to 28 February 1995 (4 pages) |
4 September 1995 | Accounts for a small company made up to 28 February 1995 (4 pages) |
15 March 1995 | Return made up to 29/01/95; no change of members (4 pages) |
15 March 1995 | Return made up to 29/01/95; no change of members (4 pages) |
18 January 1995 | Registered office changed on 18/01/95 from: unit 1 6 broadway road evesham worcestershire WR11 6BH (1 page) |
14 July 1994 | Accounts for a small company made up to 28 February 1994 (5 pages) |
11 May 1994 | Registered office changed on 11/05/94 from: unit 4A/b hampton ind estate hampton evesham worcs WR11 6PR (2 pages) |
9 March 1994 | Return made up to 29/01/94; full list of members (7 pages) |
5 May 1993 | Accounting reference date notified as 28/02 (1 page) |
25 February 1993 | Registered office changed on 25/02/93 from: somerset house temple street birmingham B2 5DN. (1 page) |
25 February 1993 | Ad 02/02/93--------- £ si 2@1=2 £ ic 99/101 (2 pages) |
25 February 1993 | Director resigned (4 pages) |
18 February 1993 | Secretary resigned;new secretary appointed;new director appointed (4 pages) |
18 February 1993 | Ad 11/02/93--------- £ si 97@1=97 £ ic 2/99 (2 pages) |