Company NameWestbourne Finance & Leasing Ltd.
DirectorsJohn Lee Hickens and Scala Holdco Ltd
Company StatusActive
Company Number03474679
CategoryPrivate Limited Company
Incorporation Date2 December 1997(26 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr John Lee Hickens
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2011(14 years after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address6 Portal Business Park Suite 3 & 4 Eaton Lane
Tarporley
West Cheshire & Chester
CW6 9DL
Director NameScala Holdco Ltd (Corporation)
StatusCurrent
Appointed28 June 2021(23 years, 7 months after company formation)
Appointment Duration2 years, 10 months
Correspondence Address6 Portal Business Park, Suite 3 & 4 Eaton Lane
Tarporley
CW6 9DL
Director NameSteven Thomas Grindrod
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1997(same day as company formation)
RoleAc
Correspondence AddressChester House 171 Chorley New Road
Bolton
Lancashire
BL1 4QZ
Director NameJohn Barry Lenthall
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(1 month after company formation)
Appointment Duration1 year (resigned 25 January 1999)
RoleCompany Director
Correspondence Address172 Greenbarn Way
Blackrod
Bolton
Greater Manchester
BL6 5TF
Director NameMr Steve Thomas Grindrod
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1998(11 months, 2 weeks after company formation)
Appointment Duration8 years (resigned 29 November 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Market Street
Whaley Bridge
High Peak
Derbyshire
SK23 7AA
Director NameMr Steve Thomas Grindrod
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1998(11 months, 2 weeks after company formation)
Appointment Duration8 years (resigned 29 November 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Market Street
Whaley Bridge
High Peak
Derbyshire
SK23 7AA
Director NameMr Steven Thomas Grindrod
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(18 years after company formation)
Appointment DurationResigned same day (resigned 01 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 King Street
Manchester
M2 4NH
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed02 December 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameCanon Secretaries Limited (Corporation)
StatusResigned
Appointed12 December 1997(1 week, 3 days after company formation)
Appointment Duration13 years, 2 months (resigned 07 March 2011)
Correspondence AddressBank House Market Street
Whaley Bridge
High Peak
SK23 7AA
Director NameBrookbury Investments Limited (Corporation)
StatusResigned
Appointed24 January 1999(1 year, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 09 December 1999)
Correspondence AddressChester House 171 Chorley New Road
Bolton
BL1 4QZ
Director NameScala Group Ltd (Corporation)
StatusResigned
Appointed29 November 2006(8 years, 12 months after company formation)
Appointment Duration11 years, 10 months (resigned 02 October 2018)
Correspondence AddressElizabeth House 8a Princess Street
Knutsford
Cheshire
WA16 6DD
Secretary NameKBS Corporate Services Limited (Corporation)
StatusResigned
Appointed07 March 2011(13 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 29 November 2016)
Correspondence AddressElizabeth House 8a Princess Street
Knutsford
Cheshire
WA16 6DD

Location

Registered AddressSuite 3 & 4, 6 Portal Business Park C/O Kbs Accounting Llp
Eaton Lane
Tarporley
Cheshire
CW6 9DL
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishTarporley
WardTarporley
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1000 at £1Scala Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£178,619
Cash£23,755
Current Liabilities£45,006

Accounts

Latest Accounts30 November 2023 (5 months ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (8 months, 4 weeks from now)

Filing History

21 September 2023Confirmation statement made on 9 February 2023 with no updates (3 pages)
12 June 2023Total exemption full accounts made up to 30 November 2022 (5 pages)
18 July 2022Total exemption full accounts made up to 30 November 2021 (5 pages)
23 February 2022Confirmation statement made on 9 February 2022 with updates (4 pages)
2 December 2021Confirmation statement made on 2 December 2021 with no updates (3 pages)
27 August 2021Total exemption full accounts made up to 30 November 2020 (3 pages)
28 June 2021Termination of appointment of Scala Group Ltd as a director on 2 October 2018 (1 page)
28 June 2021Appointment of Scala Holdco Ltd as a director on 28 June 2021 (2 pages)
25 March 2021Director's details changed for Mr John Lee Hickens on 25 March 2021 (2 pages)
25 March 2021Registered office address changed from 76 King Street Suite 307 Manchester M2 4NH England to 6 Portal Business Park Suite 3 & 4 Eaton Lane Tarporley West Cheshire & Chester CW6 9DL on 25 March 2021 (1 page)
2 December 2020Confirmation statement made on 2 December 2020 with no updates (3 pages)
21 July 2020Total exemption full accounts made up to 30 November 2019 (4 pages)
3 December 2019Confirmation statement made on 2 December 2019 with no updates (3 pages)
17 July 2019Total exemption full accounts made up to 30 November 2018 (4 pages)
7 May 2019Notification of Scala Holdco Ltd as a person with significant control on 7 April 2018 (1 page)
26 March 2019Cessation of Brookbury Investments Ltd as a person with significant control on 7 April 2018 (1 page)
15 January 2019Notification of Brookbury Investments Ltd as a person with significant control on 7 April 2018 (2 pages)
15 January 2019Cessation of Scala Group Ltd as a person with significant control on 7 April 2018 (1 page)
15 January 2019Confirmation statement made on 2 December 2018 with updates (5 pages)
10 January 2019Statement of capital following an allotment of shares on 1 November 2017
  • GBP 201,000
(3 pages)
21 August 2018Total exemption full accounts made up to 30 November 2017 (4 pages)
26 June 2018Total exemption full accounts made up to 30 November 2016 (4 pages)
29 December 2017Confirmation statement made on 30 November 2017 with updates (5 pages)
29 December 2017Confirmation statement made on 30 November 2017 with updates (5 pages)
16 December 2017Compulsory strike-off action has been discontinued (1 page)
16 December 2017Compulsory strike-off action has been discontinued (1 page)
14 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
9 December 2017Compulsory strike-off action has been suspended (1 page)
9 December 2017Compulsory strike-off action has been suspended (1 page)
9 November 2017Termination of appointment of Steven Thomas Grindrod as a director on 1 December 2015 (1 page)
9 November 2017Termination of appointment of Steven Thomas Grindrod as a director on 1 December 2015 (1 page)
31 October 2017Termination of appointment of Kbs Corporate Services Limited as a secretary on 29 November 2016 (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2017Termination of appointment of Kbs Corporate Services Limited as a secretary on 29 November 2016 (1 page)
30 October 2017Appointment of Mr Steven Thomas Grindrod as a director on 1 December 2015 (2 pages)
30 October 2017Appointment of Mr Steven Thomas Grindrod as a director on 1 December 2015 (2 pages)
20 April 2017Registered office address changed from Barton Arcade Suite 37 Deansgate Manchester M3 2BH England to 76 King Street Suite 307 Manchester M2 4NH on 20 April 2017 (1 page)
20 April 2017Registered office address changed from Barton Arcade Suite 37 Deansgate Manchester M3 2BH England to 76 King Street Suite 307 Manchester M2 4NH on 20 April 2017 (1 page)
7 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
7 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
16 May 2016Registered office address changed from Elizabeth House 8a Princess Street Knutsford Cheshire WA16 6DD England to Barton Arcade Suite 37 Deansgate Manchester M3 2BH on 16 May 2016 (1 page)
16 May 2016Registered office address changed from Elizabeth House 8a Princess Street Knutsford Cheshire WA16 6DD England to Barton Arcade Suite 37 Deansgate Manchester M3 2BH on 16 May 2016 (1 page)
9 March 2016Compulsory strike-off action has been discontinued (1 page)
9 March 2016Compulsory strike-off action has been discontinued (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
7 March 2016Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1,000
(4 pages)
7 March 2016Director's details changed for Scala Group Ltd on 1 December 2015 (1 page)
7 March 2016Director's details changed for Scala Group Ltd on 1 December 2015 (1 page)
7 March 2016Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1,000
(4 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
26 February 2015Registered office address changed from Bank House Market Street Whaley Bridge Derbyshire SK23 7AA to Elizabeth House 8a Princess Street Knutsford Cheshire WA16 6DD on 26 February 2015 (1 page)
26 February 2015Registered office address changed from Bank House Market Street Whaley Bridge Derbyshire SK23 7AA to Elizabeth House 8a Princess Street Knutsford Cheshire WA16 6DD on 26 February 2015 (1 page)
19 January 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1,000
(4 pages)
19 January 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1,000
(4 pages)
19 January 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1,000
(4 pages)
19 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
19 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
3 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1,000
(4 pages)
3 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1,000
(4 pages)
3 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1,000
(4 pages)
22 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
22 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
6 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
6 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
6 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
26 September 2012Director's details changed for Mr John Lee Hickens on 20 December 2011 (2 pages)
26 September 2012Director's details changed for Mr John Lee Hickens on 20 December 2011 (2 pages)
30 July 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
30 July 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
11 July 2012Termination of appointment of Steve Grindrod as a director (1 page)
11 July 2012Termination of appointment of Steve Grindrod as a director (1 page)
11 July 2012Appointment of Mr John Lee Hickens as a director (2 pages)
11 July 2012Appointment of Mr John Lee Hickens as a director (2 pages)
20 December 2011Appointment of Mr Steven Grindrod as a director (2 pages)
20 December 2011Appointment of Mr Steven Grindrod as a director (2 pages)
12 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
12 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
12 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
7 March 2011Appointment of Kbs Corporate Services Limited as a secretary (2 pages)
7 March 2011Termination of appointment of Canon Secretaries Limited as a secretary (1 page)
7 March 2011Appointment of Kbs Corporate Services Limited as a secretary (2 pages)
7 March 2011Termination of appointment of Canon Secretaries Limited as a secretary (1 page)
6 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (3 pages)
6 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (3 pages)
6 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (3 pages)
18 September 2010Compulsory strike-off action has been discontinued (1 page)
18 September 2010Compulsory strike-off action has been discontinued (1 page)
15 September 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
15 September 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
25 May 2010Compulsory strike-off action has been suspended (1 page)
25 May 2010Compulsory strike-off action has been suspended (1 page)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
27 January 2010Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
27 January 2010Secretary's details changed for Canon Secretaries Limited on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Scala Group Ltd on 27 January 2010 (2 pages)
27 January 2010Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
27 January 2010Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
27 January 2010Director's details changed for Scala Group Ltd on 27 January 2010 (2 pages)
27 January 2010Secretary's details changed for Canon Secretaries Limited on 27 January 2010 (2 pages)
16 January 2009Return made up to 02/12/08; full list of members (3 pages)
16 January 2009Return made up to 02/12/08; full list of members (3 pages)
18 September 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
18 September 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
21 April 2008Return made up to 02/12/07; full list of members (3 pages)
21 April 2008Return made up to 02/12/07; full list of members (3 pages)
28 September 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
28 September 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
20 September 2007New director appointed (1 page)
20 September 2007Director resigned (1 page)
20 September 2007Director resigned (1 page)
20 September 2007New director appointed (1 page)
28 December 2006Return made up to 02/12/06; full list of members (2 pages)
28 December 2006Return made up to 02/12/06; full list of members (2 pages)
6 October 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
6 October 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
6 December 2005Return made up to 02/12/05; full list of members (6 pages)
6 December 2005Return made up to 02/12/05; full list of members (6 pages)
4 October 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
4 October 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
7 December 2004Return made up to 02/12/04; full list of members (6 pages)
7 December 2004Return made up to 02/12/04; full list of members (6 pages)
5 October 2004Total exemption full accounts made up to 30 November 2003 (10 pages)
5 October 2004Total exemption full accounts made up to 30 November 2003 (10 pages)
29 December 2003Return made up to 02/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 December 2003Return made up to 02/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 October 2003Total exemption full accounts made up to 30 November 2002 (11 pages)
6 October 2003Total exemption full accounts made up to 30 November 2002 (11 pages)
27 November 2002Return made up to 02/12/02; full list of members (8 pages)
27 November 2002Return made up to 02/12/02; full list of members (8 pages)
30 May 2002Total exemption full accounts made up to 30 November 2001 (10 pages)
30 May 2002Total exemption full accounts made up to 30 November 2001 (10 pages)
30 November 2001Return made up to 02/12/01; full list of members (6 pages)
30 November 2001Return made up to 02/12/01; full list of members (6 pages)
12 June 2001Registered office changed on 12/06/01 from: chester house 171 chorley new road bolton lancashire BL1 4QZ (1 page)
12 June 2001Registered office changed on 12/06/01 from: chester house 171 chorley new road bolton lancashire BL1 4QZ (1 page)
27 December 2000Full accounts made up to 30 November 2000 (11 pages)
27 December 2000Full accounts made up to 30 November 2000 (11 pages)
22 November 2000Return made up to 02/12/00; full list of members (6 pages)
22 November 2000Return made up to 02/12/00; full list of members (6 pages)
25 August 2000Full accounts made up to 30 November 1999 (10 pages)
25 August 2000Full accounts made up to 30 November 1999 (10 pages)
21 April 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 April 2000£ nc 1000/10000 30/11/99 (2 pages)
21 April 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 April 2000£ nc 1000/10000 30/11/99 (2 pages)
20 December 1999Return made up to 02/12/99; full list of members (6 pages)
20 December 1999Return made up to 02/12/99; full list of members (6 pages)
20 December 1999Director resigned (1 page)
20 December 1999Director resigned (1 page)
29 September 1999Full accounts made up to 30 November 1998 (10 pages)
29 September 1999Full accounts made up to 30 November 1998 (10 pages)
20 September 1999New director appointed (2 pages)
20 September 1999Director resigned (1 page)
20 September 1999New director appointed (2 pages)
20 September 1999Director resigned (1 page)
9 March 1999New director appointed (2 pages)
9 March 1999Director resigned (1 page)
9 March 1999Director resigned (1 page)
9 March 1999New director appointed (2 pages)
7 December 1998Return made up to 02/12/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
7 December 1998Director resigned (2 pages)
7 December 1998Director resigned (2 pages)
7 December 1998New director appointed (2 pages)
7 December 1998New director appointed (2 pages)
7 December 1998Return made up to 02/12/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
26 November 1998Ad 09/12/97--------- £ si 998@1=998 £ ic 2/1000 (3 pages)
26 November 1998Ad 09/12/97--------- £ si 998@1=998 £ ic 2/1000 (3 pages)
21 September 1998Accounting reference date shortened from 31/12/98 to 30/11/98 (1 page)
21 September 1998Accounting reference date shortened from 31/12/98 to 30/11/98 (1 page)
23 December 1997Registered office changed on 23/12/97 from: canon court 5 institute street bolton BL1 1PZ (1 page)
23 December 1997Registered office changed on 23/12/97 from: canon court 5 institute street bolton BL1 1PZ (1 page)
5 December 1997Secretary resigned (1 page)
5 December 1997Secretary resigned (1 page)
2 December 1997Incorporation (21 pages)
2 December 1997Incorporation (21 pages)