Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RICHARDSONS WESTGARTH (HARTLEPOOL) LIMITED
Company Information for

RICHARDSONS WESTGARTH (HARTLEPOOL) LIMITED

CENTRAL SQUARE 8TH FLOOR 29, WELLINGTON STREET, LEEDS, WEST YORKSHIRE, LS1 4DL,
Company Registration Number
00508402
Private Limited Company
Liquidation

Company Overview

About Richardsons Westgarth (hartlepool) Ltd
RICHARDSONS WESTGARTH (HARTLEPOOL) LIMITED was founded on 1952-05-29 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Richardsons Westgarth (hartlepool) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
RICHARDSONS WESTGARTH (HARTLEPOOL) LIMITED
 
Legal Registered Office
CENTRAL SQUARE 8TH FLOOR 29
WELLINGTON STREET
LEEDS
WEST YORKSHIRE
LS1 4DL
Other companies in LS10
 
Telephone01562 821400
 
Previous Names
ORGANICALLY COATED STEELS LIMITED05/07/2020
Filing Information
Company Number 00508402
Company ID Number 00508402
Date formed 1952-05-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 16/05/2016
Return next due 13/06/2017
Type of accounts DORMANT
Last Datalog update: 2020-11-05 18:55:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RICHARDSONS WESTGARTH (HARTLEPOOL) 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 RICHARDSONS WESTGARTH (HARTLEPOOL) LIMITED

Current Directors
Officer Role Date Appointed
CIARA MILNE
Company Secretary 2016-08-18
KAKHA AVALIANI
Director 2015-09-08
GEORGE CLINTON JONES
Director 2010-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
CIARA MILNE
Director 2016-06-14 2018-07-16
RICHARD JOHN BRADLEY MARJORIBANKS
Company Secretary 2013-05-14 2016-08-18
NICHOLA SKELTON
Director 2011-06-27 2015-09-30
KAREN DEVONPORT
Company Secretary 2008-05-02 2011-06-15
KAREN DEVONPORT
Director 2003-08-31 2011-06-15
MARTIN JOSEPH JOYCE
Director 2000-03-14 2010-05-31
MARTIN JOSEPH JOYCE
Company Secretary 2000-03-14 2008-05-02
JOHN EASON TIPLADY
Director 2000-11-01 2008-05-02
ALEXANDER SCOTT MACDONALD
Director 2000-03-24 2003-08-31
PHILIP JOHN HURST
Director 1996-12-12 2000-11-01
JOHN E MURCHINGTON
Director 1994-06-01 2000-04-06
MICHAEL ANDREW NOCK
Director 1998-01-01 2000-04-06
TONI GREGORY WYATT
Director 1991-05-16 2000-04-06
KEVIN JOHN MIDDIS
Company Secretary 1991-05-16 2000-03-31
KEVIN JOHN MIDDIS
Director 1991-05-16 2000-03-31
GREGORY FRANCIS JOHN ARMSTRONG
Director 1994-01-04 1999-02-19
JOHN SAMUEL TAINTON
Director 1991-05-16 1997-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KAKHA AVALIANI KLOECKNER METALS UK LTD Director 2016-02-02 CURRENT 2015-10-28 Active - Proposal to Strike off
KAKHA AVALIANI RICHARDSONS WESTGARTH LIMITED Director 2015-09-08 CURRENT 1900-10-29 Liquidation
KAKHA AVALIANI KLOCKNER METAL SERVICES LIMITED Director 2010-05-31 CURRENT 1971-08-04 Dissolved 2013-12-26
KAKHA AVALIANI ASD LIMITED Director 2010-05-31 CURRENT 1978-05-25 Active
KAKHA AVALIANI ARMSTRONG STEEL LIMITED Director 2010-05-31 CURRENT 1981-05-12 Active - Proposal to Strike off
KAKHA AVALIANI ASD INTERPIPE LIMITED Director 2010-05-31 CURRENT 1984-02-21 Active
KAKHA AVALIANI ASD MULTITUBES LIMITED Director 2010-05-31 CURRENT 1994-01-26 Active
KAKHA AVALIANI ASD WESTOK LIMITED Director 2010-05-31 CURRENT 2002-07-15 Active
KAKHA AVALIANI ANON UK HOLDING LIMITED Director 2010-05-31 CURRENT 2004-12-10 Active
GEORGE CLINTON JONES ASD MULTITUBES LIMITED Director 2015-09-08 CURRENT 1994-01-26 Active
GEORGE CLINTON JONES ANON UK HOLDING LIMITED Director 2015-09-07 CURRENT 2004-12-10 Active
GEORGE CLINTON JONES ASD METAL SERVICES LIMITED Director 2010-05-31 CURRENT 1992-01-23 Dissolved 2013-12-26
GEORGE CLINTON JONES ASD INTERPIPE LIMITED Director 2010-05-31 CURRENT 1984-02-21 Active
GEORGE CLINTON JONES ASD WESTOK LIMITED Director 2010-05-31 CURRENT 2002-07-15 Active
GEORGE CLINTON JONES RICHARDSONS WESTGARTH LIMITED Director 2010-05-31 CURRENT 1900-10-29 Liquidation
GEORGE CLINTON JONES JOHN O. HOLT & SON LIMITED Director 2008-05-02 CURRENT 1974-07-12 Dissolved 2013-12-26
GEORGE CLINTON JONES JAMES & TATTON LIMITED Director 2008-05-02 CURRENT 1951-01-12 Liquidation
GEORGE CLINTON JONES ARMSTRONG STEEL LIMITED Director 2008-01-01 CURRENT 1981-05-12 Active - Proposal to Strike off
GEORGE CLINTON JONES KLOCKNER METAL SERVICES LIMITED Director 2003-03-05 CURRENT 1971-08-04 Dissolved 2013-12-26
GEORGE CLINTON JONES ASD LIMITED Director 2000-04-20 CURRENT 1978-05-25 Active

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
2024-07-03Termination of appointment of David Henry Gross on 2024-07-02
2024-07-03APPOINTMENT TERMINATED, DIRECTOR DAVID GROSS
2024-07-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GROSS
2024-07-03TM02Termination of appointment of David Henry Gross on 2024-07-02
2021-12-20APPOINTMENT TERMINATED, DIRECTOR GEORGE CLINTON JONES
2021-12-20TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE CLINTON JONES
2021-09-07REST-CVLRestoration by order of court - previously in Creditors' Voluntary Liquidation
2021-04-29GAZ2Final Gazette dissolved via compulsory strike-off
2021-01-29LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/20 FROM Valley Farm Road Stourton Leeds LS10 1SD
2020-10-23600Appointment of a voluntary liquidator
2020-10-23LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2020-10-02
2020-10-23LIQ02Voluntary liquidation Statement of affairs
2020-07-05RES15CHANGE OF COMPANY NAME 05/07/20
2020-05-22CS01CONFIRMATION STATEMENT MADE ON 16/05/20, WITH NO UPDATES
2020-05-22CS01CONFIRMATION STATEMENT MADE ON 16/05/20, WITH NO UPDATES
2019-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 16/05/19, WITH NO UPDATES
2018-12-19AP01DIRECTOR APPOINTED MR DAVID GROSS
2018-12-16AP01DIRECTOR APPOINTED MR BARRIE CLIVE SALTER
2018-12-16TM01APPOINTMENT TERMINATED, DIRECTOR KAKHA AVALIANI
2018-10-05AP03Appointment of Mr David Henry Gross as company secretary on 2018-10-01
2018-10-05TM02Termination of appointment of Ciara Milne on 2018-10-01
2018-07-24TM01APPOINTMENT TERMINATED, DIRECTOR CIARA MILNE
2018-06-18AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 16/05/18, WITH NO UPDATES
2017-05-26LATEST SOC26/05/17 STATEMENT OF CAPITAL;GBP 2000000
2017-05-26CS01CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES
2017-04-07AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-24AP03Appointment of Miss Ciara Milne as company secretary on 2016-08-18
2016-08-24TM02Termination of appointment of Richard John Bradley Marjoribanks on 2016-08-18
2016-06-15AP01DIRECTOR APPOINTED FINANCE DIRECTOR CIARA MILNE
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 2000000
2016-06-01AR0116/05/16 ANNUAL RETURN FULL LIST
2016-04-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-10-14TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLA SKELTON
2015-09-08AP01DIRECTOR APPOINTED MR KAKHA AVALIANI
2015-06-18LATEST SOC18/06/15 STATEMENT OF CAPITAL;GBP 2000000
2015-06-18AR0116/05/15 ANNUAL RETURN FULL LIST
2015-04-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-09-25AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 2000000
2014-05-19AR0116/05/14 ANNUAL RETURN FULL LIST
2013-09-26AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-20AR0116/05/13 ANNUAL RETURN FULL LIST
2013-05-20AP03SECRETARY APPOINTED MR RICHARD JOHN BRADLEY MARJORIBANKS
2012-08-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-05-17AR0116/05/12 FULL LIST
2011-07-08AP01DIRECTOR APPOINTED MRS NICHOLA SKELTON
2011-07-07TM01APPOINTMENT TERMINATED, DIRECTOR KAREN DEVONPORT
2011-07-07TM02APPOINTMENT TERMINATED, SECRETARY KAREN DEVONPORT
2011-05-26AR0116/05/11 FULL LIST
2011-03-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN DEVONPORT / 10/12/2010
2010-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE CLINTON JONES / 10/12/2010
2010-12-10CH03SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN DEVONPORT / 10/12/2010
2010-11-04TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JOYCE
2010-11-04AP01DIRECTOR APPOINTED MR GEORGE CLINTON JONES
2010-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-05-17AR0116/05/10 FULL LIST
2009-08-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-07-23363aRETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS
2008-10-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-06-30363aRETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS
2008-06-04288bAPPOINTMENT TERMINATED DIRECTOR JOHN TIPLADY
2008-06-04288bAPPOINTMENT TERMINATED SECRETARY MARTIN JOYCE
2008-06-02288aSECRETARY APPOINTED KAREN DEVONPORT
2007-05-17363aRETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS
2007-04-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-08-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-05-31363aRETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-20363sRETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS
2004-10-27AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-24363sRETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS
2003-10-30AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-09288bDIRECTOR RESIGNED
2003-09-09288aNEW DIRECTOR APPOINTED
2003-06-05363sRETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS
2002-10-27AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-03AUDAUDITOR'S RESIGNATION
2002-09-20288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-05-28363sRETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS
2002-04-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-07-17AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-06-05363(287)REGISTERED OFFICE CHANGED ON 05/06/01
2001-06-05363sRETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS
2001-04-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-11-20288bDIRECTOR RESIGNED
2000-11-20288aNEW DIRECTOR APPOINTED
2000-07-07AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-15363sRETURN MADE UP TO 16/05/00; FULL LIST OF MEMBERS
2000-05-11288bDIRECTOR RESIGNED
2000-05-11288bDIRECTOR RESIGNED
2000-05-11288bDIRECTOR RESIGNED
2000-04-11288aNEW DIRECTOR APPOINTED
2000-04-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-03-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-03-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-03-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-03-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-03-06353LOCATION OF REGISTER OF MEMBERS
2000-02-14287REGISTERED OFFICE CHANGED ON 14/02/00 FROM: ARTHUR DRIVE HOO FARM INDUSTRIAL ESTATE KIDDERMINSTER WORCESTERSHIRE DY11 7RA
1992-08-18Particulars of mortgage/charge
1987-01-01Error
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to RICHARDSONS WESTGARTH (HARTLEPOOL) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-10-08
Resolution2020-10-08
Fines / Sanctions
No fines or sanctions have been issued against RICHARDSONS WESTGARTH (HARTLEPOOL) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1992-08-12 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1992-08-12 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1984-09-03 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1983-09-29 Satisfied NATIONAL WESTMINSTER BANK PLC
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 RICHARDSONS WESTGARTH (HARTLEPOOL) LIMITED

Intangible Assets
Patents
We have not found any records of RICHARDSONS WESTGARTH (HARTLEPOOL) LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of RICHARDSONS WESTGARTH (HARTLEPOOL) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RICHARDSONS WESTGARTH (HARTLEPOOL) 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 (99999 - Dormant Company) as RICHARDSONS WESTGARTH (HARTLEPOOL) LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where RICHARDSONS WESTGARTH (HARTLEPOOL) 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyRICHARDSONS WESTGARTH (HARTLEPOOL) LIMITEDEvent Date2020-10-08
Company Number: 00508402 Name of Company: RICHARDSONS WESTGARTH (HARTLEPOOL) LIMITED Previous Name of Company: Organically Coated Steels Limited Nature of Business: Dormant Company Type of Liquidation…
 
Initiating party Event TypeResolution
Defending partyRICHARDSONS WESTGARTH (HARTLEPOOL) LIMITEDEvent Date2020-10-08
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RICHARDSONS WESTGARTH (HARTLEPOOL) 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 RICHARDSONS WESTGARTH (HARTLEPOOL) 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.