Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WEST'S GROUP INTERNATIONAL LIMITED
Company Information for

WEST'S GROUP INTERNATIONAL LIMITED

CENTRAL SQUARE, 29 WELLINGTON STREET, LEEDS, LS1 4DL,
Company Registration Number
00041290
Private Limited Company
Liquidation

Company Overview

About West's Group International Ltd
WEST'S GROUP INTERNATIONAL LIMITED was founded on 1894-06-04 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". West's Group International Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WEST'S GROUP INTERNATIONAL LIMITED
 
Legal Registered Office
CENTRAL SQUARE
29 WELLINGTON STREET
LEEDS
LS1 4DL
Other companies in RG10
 
Filing Information
Company Number 00041290
Company ID Number 00041290
Date formed 1894-06-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2021
Account next due 20/09/2023
Latest return 21/06/2016
Return next due 19/07/2017
Type of accounts FULL
Last Datalog update: 2023-11-06 07:13:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WEST'S GROUP INTERNATIONAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WEST'S GROUP INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JOHN MCDONALD
Company Secretary 2018-08-28
ANDREW JOHN MCDONALD
Director 2018-07-30
ANTHONY KENNETH SMYTHE
Director 2018-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES THOMAS FELL
Director 2017-12-22 2018-08-31
DANIEL BUSH
Company Secretary 2017-12-22 2018-08-28
DANIEL BUSH
Director 2017-08-02 2018-08-28
TREVOR BRADBURY
Company Secretary 1998-10-19 2017-12-22
TREVOR BRADBURY
Director 1998-10-19 2017-12-22
ADRIAN MICHAEL RINGROSE
Director 2003-09-30 2017-08-31
TIMOTHY CHARLES JONES
Director 2003-09-30 2010-10-15
MICHAEL COLIN BOTTJER
Director 1991-06-21 2003-09-30
MALCOLM STUART LEE
Director 1998-08-07 2003-09-30
GRAHAM JOHN WENTZELL
Director 1999-07-23 2002-06-30
LYN RICHARDSON
Company Secretary 1991-07-19 1998-10-19
LYN RICHARDSON
Director 1991-12-31 1998-10-19
CEDRIC BRAND
Director 1991-06-21 1991-12-31
CHRISTOPHER EDWARD SEDGWICK
Company Secretary 1991-06-21 1991-07-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JOHN MCDONALD BANDT HOLDINGS LIMITED Director 2018-07-30 CURRENT 1995-05-31 Active - Proposal to Strike off
ANDREW JOHN MCDONALD BANDT LIMITED Director 2018-07-30 CURRENT 1917-01-23 Liquidation
ANDREW JOHN MCDONALD INTERSERVE ENGINEERING LIMITED Director 2018-07-30 CURRENT 1976-06-07 Liquidation
ANDREW JOHN MCDONALD HOW GROUP LIMITED Director 2018-07-30 CURRENT 1986-01-31 Liquidation
ANDREW JOHN MCDONALD TILBURY DOUGLAS PROJECTS LTD. Director 2018-07-30 CURRENT 1950-01-12 Active - Proposal to Strike off
ANDREW JOHN MCDONALD KWIKFORM HOLDINGS LIMITED Director 2018-07-30 CURRENT 1944-11-29 Active - Proposal to Strike off
ANDREW JOHN MCDONALD INTERSERVE HOLDINGS LIMITED Director 2018-07-30 CURRENT 1930-11-24 Liquidation
ANDREW JOHN MCDONALD INTERSERVE GROUP HOLDINGS (QATAR) LIMITED Director 2018-06-18 CURRENT 2016-04-28 Active - Proposal to Strike off
ANDREW JOHN MCDONALD R.M. DOUGLAS CONSTRUCTION LIMITED Director 2018-06-18 CURRENT 1964-03-26 Liquidation
ANDREW JOHN MCDONALD THE RAMONEUR COMPANY LIMITED Director 2018-06-18 CURRENT 1993-05-05 Active - Proposal to Strike off
ANDREW JOHN MCDONALD TILBURY HOMES (SCOTLAND) LIMITED Director 2018-06-18 CURRENT 1972-08-22 Active - Proposal to Strike off
ANDREW JOHN MCDONALD TILBURY HOMES (GLASGOW) LIMITED Director 2018-06-18 CURRENT 1985-02-13 Active - Proposal to Strike off
ANDREW JOHN MCDONALD BANDT P J H LIMITED Director 2018-06-18 CURRENT 1971-11-10 Active - Proposal to Strike off
ANDREW JOHN MCDONALD BATEMAN'S CLEANING SERVICES LIMITED Director 2018-06-18 CURRENT 1973-01-01 Liquidation
ANDREW JOHN MCDONALD MACLELLAN INTEGRATED SERVICES LIMITED Director 2018-06-18 CURRENT 1987-10-30 Liquidation
ANDREW JOHN MCDONALD INTERSERVE BUILDING LIMITED Director 2018-06-18 CURRENT 1990-11-20 Active - Proposal to Strike off
ANDREW JOHN MCDONALD INTERSERVE SUPPORT SERVICES LIMITED Director 2018-06-18 CURRENT 2007-10-19 Active - Proposal to Strike off
ANDREW JOHN MCDONALD TILBURY ESTATES LIMITED Director 2018-06-18 CURRENT 1973-04-10 Active
ANDREW JOHN MCDONALD THE COURTYARD (BRISTOL) MANAGEMENT COMPANY LIMITED Director 2018-06-18 CURRENT 1990-04-05 Active - Proposal to Strike off
ANDREW JOHN MCDONALD UNIQUE CLEANING SERVICES LIMITED Director 2018-06-18 CURRENT 1987-08-10 Liquidation
ANDREW JOHN MCDONALD T D CONSTRUCTION LIMITED Director 2018-06-18 CURRENT 1927-01-12 Liquidation
ANDREW JOHN MCDONALD TRANSCOAST LIMITED Director 2018-06-18 CURRENT 1963-10-22 Active - Proposal to Strike off
ANDREW JOHN MCDONALD TILBURY DEVELOPMENTS LIMITED Director 2018-06-18 CURRENT 1970-04-09 Liquidation
ANDREW JOHN MCDONALD INTERSERVE RETENTION AND MIP HOLDER LIMITED Director 2018-06-18 CURRENT 1947-09-13 Active
ANDREW JOHN MCDONALD INTERSERVE PROJECT SERVICES LIMITED Director 2018-06-18 CURRENT 1979-10-12 Liquidation
ANDREW JOHN MCDONALD MEREDANA INVESTMENTS NO.1 LIMITED Director 2018-06-18 CURRENT 1923-07-18 Active
ANDREW JOHN MCDONALD HOW ENGINEERING SERVICES NORTHERN LIMITED Director 2018-06-18 CURRENT 1962-05-30 Liquidation
ANDREW JOHN MCDONALD KWIKFORM UK LIMITED Director 2018-06-18 CURRENT 1965-09-22 Active - Proposal to Strike off
ANDREW JOHN MCDONALD INDUSTRIAL SERVICES INTERNATIONAL LIMITED Director 2018-06-18 CURRENT 1975-09-09 Liquidation
ANDREW JOHN MCDONALD BAKER BLYTHE & COMPANY LIMITED Director 2018-06-18 CURRENT 1972-06-05 Active
ANDREW JOHN MCDONALD MODUS FM LIMITED Director 2018-06-18 CURRENT 1997-01-07 Active - Proposal to Strike off
ANDREW JOHN MCDONALD AXIAM (UK) LIMITED Director 2018-06-18 CURRENT 1997-08-01 Active
ANDREW JOHN MCDONALD SA OLD CO LIMITED Director 2011-11-15 CURRENT 1933-04-12 Dissolved 2013-08-13
ANDREW JOHN MCDONALD JAMES ROBERTSON & SONS LIMITED Director 2011-11-15 CURRENT 1969-03-27 Active
ANDREW JOHN MCDONALD CF (IP) LIMITED Director 2011-11-15 CURRENT 2000-10-24 Dissolved 2013-12-10
ANDREW JOHN MCDONALD RHM PROPERTY COMPANY (CAMBRIDGE) LIMITED Director 2011-11-15 CURRENT 2004-03-01 Dissolved 2014-01-07
ANDREW JOHN MCDONALD J.B.EASTWOOD LIMITED Director 2011-11-15 CURRENT 1959-03-12 Dissolved 2013-08-13
ANDREW JOHN MCDONALD RHM GROUP TRUSTEE LIMITED Director 2011-11-15 CURRENT 2001-04-03 Dissolved 2013-11-19
ANDREW JOHN MCDONALD RHM TECHNOLOGY LIMITED Director 2011-11-15 CURRENT 1963-08-30 Dissolved 2013-09-17
ANDREW JOHN MCDONALD HLG OLD CO LIMITED Director 2011-11-15 CURRENT 1970-07-13 Dissolved 2013-08-13
ANDREW JOHN MCDONALD H (BARNSTAPLE) LIMITED Director 2011-11-15 CURRENT 1986-08-15 Dissolved 2014-05-06
ANDREW JOHN MCDONALD KINGS NORTON NO. 2 LIMITED Director 2011-11-15 CURRENT 1936-03-11 Dissolved 2013-12-10
ANDREW JOHN MCDONALD PREMIER FOOD LIMITED Director 2011-11-15 CURRENT 1987-06-11 Dissolved 2014-01-03
ANDREW JOHN MCDONALD C&T H (CALNE) LIMITED Director 2011-11-15 CURRENT 1922-08-24 Dissolved 2014-01-21
ANDREW JOHN MCDONALD LYONS CAKES LIMITED Director 2011-11-15 CURRENT 1939-02-24 Dissolved 2013-12-10
ANDREW JOHN MCDONALD RHM PROPERTY HOLDING COMPANY LIMITED Director 2011-11-15 CURRENT 2004-03-01 Dissolved 2014-09-09
ANDREW JOHN MCDONALD MB (IP) LIMITED Director 2011-11-15 CURRENT 2000-10-24 Dissolved 2013-12-10
ANDREW JOHN MCDONALD FORMWOOD GROUP (UK) LIMITED Director 2011-11-15 CURRENT 1986-08-13 Dissolved 2014-07-08
ANDREW JOHN MCDONALD PHONERIDGE LIMITED Director 2011-11-15 CURRENT 2004-12-01 Dissolved 2014-09-23
ANDREW JOHN MCDONALD FMC LIMITED Director 2011-11-15 CURRENT 1960-10-04 Dissolved 2013-09-24
ANDREW JOHN MCDONALD LE PAIN CROUSTILLANT LIMITED Director 2011-11-15 CURRENT 1987-03-30 Dissolved 2013-09-17
ANDREW JOHN MCDONALD RHM FOODSERVICE LIMITED Director 2011-11-15 CURRENT 1921-10-27 Dissolved 2015-01-20
ANDREW JOHN MCDONALD HMTF POULTRY LIMITED Director 2011-11-15 CURRENT 1999-07-13 Dissolved 2014-04-15
ANDREW JOHN MCDONALD CHARNWOOD FOODS LIMITED Director 2011-11-15 CURRENT 1975-03-26 Dissolved 2013-09-17
ANDREW JOHN MCDONALD PREMIER FOODS INVESTMENTS NO.3 LIMITED Director 2011-11-15 CURRENT 2004-01-13 Dissolved 2014-12-11
ANDREW JOHN MCDONALD RHM PROPERTY COMPANY (AYR) LIMITED Director 2011-11-15 CURRENT 2004-03-01 Dissolved 2014-09-09
ANDREW JOHN MCDONALD GA OLD CO LIMITED Director 2011-11-15 CURRENT 1987-01-22 Dissolved 2014-04-01
ANDREW JOHN MCDONALD PREMIER FOODS BUSINESS SERVICES LIMITED Director 2011-11-15 CURRENT 1909-03-13 Dissolved 2014-05-06
ANDREW JOHN MCDONALD DCP OLD CO LTD Director 2011-11-15 CURRENT 1967-09-01 Dissolved 2013-08-20
ANDREW JOHN MCDONALD R H M TRUSTEES LIMITED Director 2011-11-15 CURRENT 1952-03-20 Dissolved 2013-08-20
ANDREW JOHN MCDONALD RUGBY SECURITIES LIMITED Director 2011-11-15 CURRENT 1984-12-06 Dissolved 2013-08-20
ANDREW JOHN MCDONALD J. A. SHARWOOD & CO., LIMITED Director 2011-11-15 CURRENT 1899-06-06 Dissolved 2013-12-10
ANDREW JOHN MCDONALD FAMILY LOAF BAKERY LIMITED(THE) Director 2011-11-15 CURRENT 1970-12-14 Active - Proposal to Strike off
ANDREW JOHN MCDONALD RHBB (IP) LIMITED Director 2011-11-15 CURRENT 2000-10-24 Dissolved 2013-12-10
ANDREW JOHN MCDONALD TIFFANY SHARWOOD'S FROZEN FOODS LIMITED Director 2011-11-15 CURRENT 1930-04-29 Active - Proposal to Strike off
ANDREW JOHN MCDONALD PREMIER FOODS INVESTMENTS NO.2 LIMITED Director 2011-11-15 CURRENT 2004-01-13 Dissolved 2015-07-16
ANDREW JOHN MCDONALD ALLIED FARM FOODS LIMITED Director 2011-11-15 CURRENT 1919-12-17 Dissolved 2013-10-29
ANDREW JOHN MCDONALD AB OLD CO LIMITED Director 2011-11-15 CURRENT 1964-08-11 Active - Proposal to Strike off
ANDREW JOHN MCDONALD BCL OLD CO LTD Director 2011-11-15 CURRENT 1958-09-30 Dissolved 2016-04-26
ANDREW JOHN MCDONALD PREMIER AMBIENT PRODUCTS (UK) LIMITED Director 2011-11-15 CURRENT 2002-04-29 Dissolved 2017-03-28
ANDREW JOHN MCDONALD MANOR BAKERIES LIMITED Director 2011-11-15 CURRENT 1934-03-10 Active - Proposal to Strike off
ANDREW JOHN MCDONALD LONDON SUPERSTORES LIMITED Director 2011-11-15 CURRENT 1978-03-17 Dissolved 2017-03-28
ANDREW JOHN MCDONALD HILLSDOWN AMBIENT FOODS GROUP LIMITED Director 2011-11-15 CURRENT 1975-07-25 Dissolved 2017-03-28
ANDREW JOHN MCDONALD HILLSDOWN INVESTMENTS LIMITED Director 2011-11-15 CURRENT 1984-12-14 Dissolved 2017-03-28
ANDREW JOHN MCDONALD RHM FOOD SOLUTIONS LIMITED Director 2011-11-15 CURRENT 2000-05-31 Dissolved 2017-03-28
ANDREW JOHN MCDONALD RHM FOODBRANDS+ LIMITED Director 2011-11-15 CURRENT 2000-04-20 Dissolved 2017-03-28
ANDREW JOHN MCDONALD PREMIER GROCERY PRODUCTS LIMITED Director 2011-11-15 CURRENT 1982-06-17 Active - Proposal to Strike off
ANDREW JOHN MCDONALD PREMIER BRANDS FOODS LIMITED Director 2011-11-15 CURRENT 1999-05-12 Dissolved 2017-03-28
ANDREW JOHN MCDONALD MF OLD CO LIMITED Director 2011-11-15 CURRENT 2002-10-15 Dissolved 2017-03-28
ANDREW JOHN MCDONALD RFB OLD CO LIMITED Director 2011-11-15 CURRENT 1971-01-01 Active - Proposal to Strike off
ANDREW JOHN MCDONALD D F L OLDCO LIMITED Director 2011-11-15 CURRENT 1972-09-15 Active - Proposal to Strike off
ANDREW JOHN MCDONALD RHM GROUP FOUR LIMITED Director 2011-11-15 CURRENT 1939-02-24 Active - Proposal to Strike off
ANDREW JOHN MCDONALD PFF OLD CO LTD Director 2011-11-15 CURRENT 1967-11-06 Active
ANDREW JOHN MCDONALD W. & J.B. EASTWOOD LIMITED Director 2011-11-15 CURRENT 1945-01-17 Active - Proposal to Strike off
ANDREW JOHN MCDONALD UNIQ EUROPEAN FOODS LIMITED Director 2010-07-01 CURRENT 1946-09-10 Active
ANTHONY KENNETH SMYTHE THE COURTYARD (BRISTOL) MANAGEMENT COMPANY LIMITED Director 2018-08-31 CURRENT 1990-04-05 Active - Proposal to Strike off
ANTHONY KENNETH SMYTHE INTERSERVE ENGINEERING LIMITED Director 2018-08-31 CURRENT 1976-06-07 Liquidation
ANTHONY KENNETH SMYTHE HOW GROUP LIMITED Director 2018-08-31 CURRENT 1986-01-31 Liquidation
ANTHONY KENNETH SMYTHE TILBURY DOUGLAS PROJECTS LTD. Director 2018-08-31 CURRENT 1950-01-12 Active - Proposal to Strike off
ANTHONY KENNETH SMYTHE T D CONSTRUCTION LIMITED Director 2018-08-31 CURRENT 1927-01-12 Liquidation
ANTHONY KENNETH SMYTHE TRANSCOAST LIMITED Director 2018-08-31 CURRENT 1963-10-22 Active - Proposal to Strike off
ANTHONY KENNETH SMYTHE TILBURY DEVELOPMENTS LIMITED Director 2018-08-31 CURRENT 1970-04-09 Liquidation
ANTHONY KENNETH SMYTHE INTERSERVE RETENTION AND MIP HOLDER LIMITED Director 2018-08-31 CURRENT 1947-09-13 Active
ANTHONY KENNETH SMYTHE INTERSERVE PROJECT SERVICES LIMITED Director 2018-08-31 CURRENT 1979-10-12 Liquidation
ANTHONY KENNETH SMYTHE KWIKFORM HOLDINGS LIMITED Director 2018-08-31 CURRENT 1944-11-29 Active - Proposal to Strike off
ANTHONY KENNETH SMYTHE MEREDANA INVESTMENTS NO.1 LIMITED Director 2018-08-31 CURRENT 1923-07-18 Active
ANTHONY KENNETH SMYTHE HOW ENGINEERING SERVICES NORTHERN LIMITED Director 2018-08-31 CURRENT 1962-05-30 Liquidation
ANTHONY KENNETH SMYTHE KWIKFORM UK LIMITED Director 2018-08-31 CURRENT 1965-09-22 Active - Proposal to Strike off
ANTHONY KENNETH SMYTHE MODUS FM LIMITED Director 2018-08-31 CURRENT 1997-01-07 Active - Proposal to Strike off
ANTHONY KENNETH SMYTHE INTERSERVE HOLDINGS LIMITED Director 2017-12-22 CURRENT 1930-11-24 Liquidation
ANTHONY KENNETH SMYTHE INTERSERVE FINANCE (SWITZERLAND) HOLDINGS LIMITED Director 2013-11-12 CURRENT 2013-11-12 Active - Proposal to Strike off
ANTHONY KENNETH SMYTHE INTERSERVE FINANCE LIMITED Director 2010-08-05 CURRENT 2008-02-05 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-19Appointment of a voluntary liquidator
2023-10-19600Appointment of a voluntary liquidator
2023-10-06Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2023-10-06LRESEX
  • Extraordinary resolution to wind up on 2023-09-20'>Resolutions passed:
    • Extraordinary resolution to wind up on 2023-09-20
  • 2023-10-02Voluntary liquidation Statement of affairs
    2023-10-02LIQ02Voluntary liquidation Statement of affairs
    2023-09-14REGISTERED OFFICE CHANGED ON 14/09/23 FROM Capital Tower 91 Waterloo Road London SE1 8RT England
    2023-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/23 FROM Capital Tower 91 Waterloo Road London SE1 8RT England
    2023-06-26CONFIRMATION STATEMENT MADE ON 21/06/23, WITH UPDATES
    2023-06-26CS01CONFIRMATION STATEMENT MADE ON 21/06/23, WITH UPDATES
    2023-06-20Previous accounting period shortened from 27/06/22 TO 26/06/22
    2023-06-20AA01Previous accounting period shortened from 27/06/22 TO 26/06/22
    2023-03-23Previous accounting period shortened from 28/06/22 TO 27/06/22
    2023-03-23Previous accounting period shortened from 28/06/22 TO 27/06/22
    2023-03-23AA01Previous accounting period shortened from 28/06/22 TO 27/06/22
    2022-11-24AAFULL ACCOUNTS MADE UP TO 30/06/21
    2022-08-2530/07/22 STATEMENT OF CAPITAL GBP 2115355
    2022-08-25SH0130/07/22 STATEMENT OF CAPITAL GBP 2115355
    2022-08-23Resolutions passed:<ul><li>Resolution on securities</ul>
    2022-08-23RES10
  • Resolution of allotment of securities'>Resolutions passed:
    • Resolution of allotment of securities
  • 2022-07-20CS01CONFIRMATION STATEMENT MADE ON 21/06/22, WITH UPDATES
    2022-06-21Previous accounting period shortened from 29/06/21 TO 28/06/21
    2022-06-21AA01Previous accounting period shortened from 29/06/21 TO 28/06/21
    2021-09-17AA01Previous accounting period extended from 29/12/20 TO 29/06/21
    2021-07-31AP01DIRECTOR APPOINTED MR JEREMY MARK WHITE
    2021-07-30TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY KENNETH SMYTHE
    2021-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/21, WITH UPDATES
    2021-03-08AAFULL ACCOUNTS MADE UP TO 31/12/19
    2021-02-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN MCDONALD
    2021-02-04AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES EDWARDS
    2021-02-03TM02Termination of appointment of Andrew John Mcdonald on 2021-02-02
    2020-12-21AA01Previous accounting period shortened from 30/12/19 TO 29/12/19
    2020-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/20 FROM Interserve House Ruscombe Park Twyford Reading Berkshire RG10 9JU
    2020-06-23CS01CONFIRMATION STATEMENT MADE ON 21/06/20, WITH UPDATES
    2020-03-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 000412900004
    2020-03-03AAFULL ACCOUNTS MADE UP TO 31/12/18
    2019-12-20AA01Previous accounting period shortened from 31/12/18 TO 30/12/18
    2019-10-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 000412900003
    2019-07-04CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES
    2019-04-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000412900001
    2019-03-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 000412900002
    2018-10-18PSC05Change of details for Bandt Limited as a person with significant control on 2018-10-18
    2018-10-10MR05
    2018-09-04AP01DIRECTOR APPOINTED MR ANTHONY KENNETH SMYTHE
    2018-09-04TM01APPOINTMENT TERMINATED, DIRECTOR JAMES THOMAS FELL
    2018-08-29AP03Appointment of Mr Andrew John Mcdonald as company secretary on 2018-08-28
    2018-08-29TM02Termination of appointment of Daniel Bush on 2018-08-28
    2018-08-28TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL BUSH
    2018-07-31AP01DIRECTOR APPOINTED MR ANDREW JOHN MCDONALD
    2018-06-21LATEST SOC21/06/18 STATEMENT OF CAPITAL;GBP 2115354
    2018-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES
    2018-06-13AAFULL ACCOUNTS MADE UP TO 31/12/17
    2018-06-13AAFULL ACCOUNTS MADE UP TO 31/12/17
    2018-05-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 000412900001
    2018-01-03TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR BRADBURY
    2018-01-03TM02Termination of appointment of Trevor Bradbury on 2017-12-22
    2018-01-03AP03Appointment of Mr Daniel Bush as company secretary on 2017-12-22
    2018-01-03AP01DIRECTOR APPOINTED MR JAMES THOMAS FELL
    2017-09-01TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN MICHAEL RINGROSE
    2017-08-17AAFULL ACCOUNTS MADE UP TO 31/12/16
    2017-08-02AP01DIRECTOR APPOINTED MR DANIEL BUSH
    2017-06-28LATEST SOC28/06/17 STATEMENT OF CAPITAL;GBP 2115354
    2017-06-28CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES
    2017-06-28PSC02Notification of Bandt Limited as a person with significant control on 2016-04-06
    2016-10-03AAFULL ACCOUNTS MADE UP TO 31/12/15
    2016-06-23AR0121/06/16 ANNUAL RETURN FULL LIST
    2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 2115354
    2015-06-23AR0121/06/15 FULL LIST
    2015-06-07AAFULL ACCOUNTS MADE UP TO 31/12/14
    2014-07-03LATEST SOC03/07/14 STATEMENT OF CAPITAL;GBP 2115354
    2014-07-03AR0121/06/14 FULL LIST
    2014-06-13AUDAUDITOR'S RESIGNATION
    2014-06-06AAFULL ACCOUNTS MADE UP TO 31/12/13
    2013-09-13AAFULL ACCOUNTS MADE UP TO 31/12/12
    2013-07-11AR0121/06/13 FULL LIST
    2012-09-25AAFULL ACCOUNTS MADE UP TO 31/12/11
    2012-06-28AR0121/06/12 FULL LIST
    2011-06-24AR0121/06/11 FULL LIST
    2011-06-02AAFULL ACCOUNTS MADE UP TO 31/12/10
    2010-12-23RES01ADOPT ARTICLES 14/12/2010
    2010-12-23CC04STATEMENT OF COMPANY'S OBJECTS
    2010-10-18TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JONES
    2010-06-24AR0121/06/10 FULL LIST
    2010-06-07AAFULL ACCOUNTS MADE UP TO 31/12/09
    2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR BRADBURY / 30/10/2009
    2009-10-30CH03SECRETARY'S CHANGE OF PARTICULARS / TREVOR BRADBURY / 30/10/2009
    2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN MICHAEL RINGROSE / 30/10/2009
    2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CHARLES JONES / 30/10/2009
    2009-06-26363aRETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS
    2009-06-16AAFULL ACCOUNTS MADE UP TO 31/12/08
    2008-10-14AAFULL ACCOUNTS MADE UP TO 31/12/07
    2008-09-26RES13DIRECTORS POWERS 17/09/2008
    2008-09-26RES01ADOPT ARTICLES 17/09/2008
    2008-06-26363aRETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS
    2007-10-29AAFULL ACCOUNTS MADE UP TO 31/12/06
    2007-06-26363aRETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS
    2006-11-30CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
    2006-11-3053APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
    2006-11-30MARREREGISTRATION MEMORANDUM AND ARTICLES
    2006-11-30RES02REREG PLC-PRI 13/11/06
    2006-06-23363aRETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS
    2006-05-16AAFULL ACCOUNTS MADE UP TO 31/12/05
    2005-07-19363aRETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS
    2005-07-13288cDIRECTOR'S PARTICULARS CHANGED
    2005-06-21AAFULL ACCOUNTS MADE UP TO 31/12/04
    2004-07-26AAFULL ACCOUNTS MADE UP TO 31/12/03
    2004-07-12363sRETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS
    2003-10-08288aNEW DIRECTOR APPOINTED
    2003-10-08288bDIRECTOR RESIGNED
    2003-10-08288aNEW DIRECTOR APPOINTED
    2003-10-08288bDIRECTOR RESIGNED
    2003-08-12RES13APPT AUDITOR 30/07/03
    2003-07-18363(288)DIRECTOR'S PARTICULARS CHANGED
    2003-07-18363sRETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS
    2003-06-02AAFULL ACCOUNTS MADE UP TO 31/12/02
    2002-12-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
    2002-12-24MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
    2002-07-05288bDIRECTOR RESIGNED
    2002-07-02363sRETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS
    2002-06-10AAFULL ACCOUNTS MADE UP TO 31/12/01
    2001-07-08363sRETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS
    2001-06-16AAFULL ACCOUNTS MADE UP TO 31/12/00
    2001-05-23190LOCATION OF DEBENTURE REGISTER
    2001-05-23353LOCATION OF REGISTER OF MEMBERS
    2001-03-26287REGISTERED OFFICE CHANGED ON 26/03/01 FROM: TILBURY HOUSE RUSCOMBE PARK TWYFORD READING BERKSHIRE RG10 9JU
    2000-08-16AAFULL ACCOUNTS MADE UP TO 31/12/99
    2000-07-19288cDIRECTOR'S PARTICULARS CHANGED
    2000-07-03363aRETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS
    1999-08-06288aNEW DIRECTOR APPOINTED
    1999-07-21363aRETURN MADE UP TO 21/06/99; FULL LIST OF MEMBERS
    1999-07-16AAFULL ACCOUNTS MADE UP TO 31/12/98
    Industry Information
    SIC/NAIC Codes
    64 - Financial service activities, except insurance and pension funding
    642 - Activities of holding companies
    64209 - Activities of other holding companies n.e.c.




    Licences & Regulatory approval
    We could not find any licences issued to WEST'S GROUP INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
    Share this page on Facebook
    Risks
    Legal Notices
    Appointment of Liquidators2023-09-22
    Fines / Sanctions
    No fines or sanctions have been issued against WEST'S GROUP INTERNATIONAL LIMITED
    Liabilities
    Mortgages / Charges
    Total # Mortgages/Charges 4
    Mortgages/Charges outstanding 3
    Mortgages Partially Satisifed 0
    Mortgages Satisfied/Paid 1
    Details of Mortgagee Charges
    We do not yet have the details of WEST'S GROUP INTERNATIONAL LIMITED's previous or outstanding mortgage charges.
    Filed Financial Reports
    Annual Accounts
    2014-12-31
    Annual Accounts
    2013-12-31
    Annual Accounts
    2012-12-31
    Annual Accounts
    2011-12-31
    Annual Accounts
    2010-12-31
    Annual Accounts
    2009-12-31
    Annual Accounts
    2008-12-31
    Annual Accounts
    2007-12-31

    These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WEST'S GROUP INTERNATIONAL LIMITED

    Intangible Assets
    Patents
    We have not found any records of WEST'S GROUP INTERNATIONAL LIMITED registering or being granted any patents
    Domain Names
    We do not have the domain name information for WEST'S GROUP INTERNATIONAL LIMITED
    Trademarks
    We have not found any records of WEST'S GROUP INTERNATIONAL LIMITED registering or being granted any trademarks
    Income
    Government Income
    We have not found government income sources for WEST'S GROUP INTERNATIONAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

    The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as WEST'S GROUP INTERNATIONAL LIMITED are:

    VEOLIA ES (UK) LIMITED £ 57,050,514
    SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
    MEARS GROUP PLC £ 1,904,190
    ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
    NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
    E.ON ENERGY SOLUTIONS LIMITED £ 394,327
    LIVE WELL AT HOME LIMITED £ 261,609
    CMG LIMITED £ 127,100
    WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
    THE ESLAND GROUP LIMITED £ 63,968
    VEOLIA ES (UK) LIMITED £ 495,658,315
    SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
    MEARS GROUP PLC £ 25,057,436
    CMG LIMITED £ 17,244,447
    E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
    ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
    GATTACA PLC £ 5,330,710
    VALE HOUSE LIMITED £ 4,229,122
    NORTHERN POWERGRID LIMITED £ 2,249,968
    ABBOTT HEALTHCARE LIMITED £ 2,064,588
    VEOLIA ES (UK) LIMITED £ 495,658,315
    SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
    MEARS GROUP PLC £ 25,057,436
    CMG LIMITED £ 17,244,447
    E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
    ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
    GATTACA PLC £ 5,330,710
    VALE HOUSE LIMITED £ 4,229,122
    NORTHERN POWERGRID LIMITED £ 2,249,968
    ABBOTT HEALTHCARE LIMITED £ 2,064,588
    VEOLIA ES (UK) LIMITED £ 495,658,315
    SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
    MEARS GROUP PLC £ 25,057,436
    CMG LIMITED £ 17,244,447
    E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
    ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
    GATTACA PLC £ 5,330,710
    VALE HOUSE LIMITED £ 4,229,122
    NORTHERN POWERGRID LIMITED £ 2,249,968
    ABBOTT HEALTHCARE LIMITED £ 2,064,588
    Outgoings
    Business Rates/Property Tax
    No properties were found where WEST'S GROUP INTERNATIONAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
    • The council hasnt published the data
    • We havent found or been able to process the councils data
    • The company is part of a group of companies and another company in the group is liable for business rates
    • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
    • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
    Government Grants / Awards
    Technology Strategy Board Awards
    The Technology Strategy Board has not awarded WEST'S GROUP INTERNATIONAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
    European Union CORDIS Awards
    The European Union has not awarded WEST'S GROUP INTERNATIONAL LIMITED any grants or awards.
    Ownership
      We could not find any group structure information
      Is this data useful to you?
      If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
      Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
      Need more information?
      We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.