Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE WEST GROUP (FLUID POWER) LIMITED
Company Information for

THE WEST GROUP (FLUID POWER) LIMITED

29 ASTON ROAD, WATERLOOVILLE, PORTSMOUTH, PO7 7XJ,
Company Registration Number
01661106
Private Limited Company
Active

Company Overview

About The West Group (fluid Power) Ltd
THE WEST GROUP (FLUID POWER) LIMITED was founded on 1982-09-01 and has its registered office in Portsmouth. The organisation's status is listed as "Active". The West Group (fluid Power) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
THE WEST GROUP (FLUID POWER) LIMITED
 
Legal Registered Office
29 ASTON ROAD
WATERLOOVILLE
PORTSMOUTH
PO7 7XJ
Other companies in PO7
 
Filing Information
Company Number 01661106
Company ID Number 01661106
Date formed 1982-09-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 16/08/2015
Return next due 13/09/2016
Type of accounts GROUP
Last Datalog update: 2024-06-06 07:20:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE WEST GROUP (FLUID POWER) 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 THE WEST GROUP (FLUID POWER) LIMITED

Current Directors
Officer Role Date Appointed
MARK THOMAS MIDDLETON
Director 2000-09-01
RICHARD JAMES ROBERT ODDY
Director 2016-11-01
BRIAN ERNEST WEST
Director 1992-08-16
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP MAURICE BROWN
Company Secretary 2008-05-01 2014-09-30
PHILIP MAURICE BROWN
Director 2008-10-01 2014-09-30
EMMA LOUISE WALTON
Company Secretary 1996-09-01 2008-05-01
OWEN JOHN WEST
Director 1997-09-11 2000-09-20
CHRISTINE MARGARET WEST
Company Secretary 1992-08-16 1996-08-31
CHRISTINE MARGARET WEST
Director 1992-08-16 1996-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK THOMAS MIDDLETON COMPRESSED AIR PLANT SERVICES (UK) LIMITED Director 2016-07-01 CURRENT 2005-12-20 Active - Proposal to Strike off
MARK THOMAS MIDDLETON SOUTHBOURNE RUBBER COMPANY LIMITED Director 2016-03-31 CURRENT 1995-06-15 Active
MARK THOMAS MIDDLETON NORTHERN TECHNICAL & CHEMICAL SERVICES LIMITED Director 2007-11-26 CURRENT 2007-11-26 Active
MARK THOMAS MIDDLETON PNEUMATIC ACCESSORIES DIRECT LIMITED Director 2001-04-01 CURRENT 2000-04-19 Active - Proposal to Strike off
MARK THOMAS MIDDLETON THE PRESSURE GROUP LIMITED Director 2001-04-01 CURRENT 2000-04-20 Active - Proposal to Strike off
MARK THOMAS MIDDLETON BRITISH ENGINEERING PRODUCTIONS (PORTSMOUTH) LIMITED Director 2000-09-01 CURRENT 1946-02-12 Liquidation
MARK THOMAS MIDDLETON MECHATRONICS (UK) LIMITED Director 2000-09-01 CURRENT 1998-01-08 Active
MARK THOMAS MIDDLETON MECHATRONICS (2000) LIMITED Director 2000-09-01 CURRENT 1998-01-08 Active - Proposal to Strike off
MARK THOMAS MIDDLETON TRULINE ENGINEERING SERVICES LIMITED Director 2000-09-01 CURRENT 1971-07-07 Active - Proposal to Strike off
MARK THOMAS MIDDLETON THE WEST GROUP LIMITED Director 2000-09-01 CURRENT 1976-08-19 Active
MARK THOMAS MIDDLETON AEP COMPRESSED AIR TECHNOLOGIES LIMITED Director 1991-07-29 CURRENT 1975-09-22 Active
RICHARD JAMES ROBERT ODDY BRITISH ENGINEERING PRODUCTIONS (PORTSMOUTH) LIMITED Director 2016-11-01 CURRENT 1946-02-12 Liquidation
RICHARD JAMES ROBERT ODDY SOUTHBOURNE RUBBER COMPANY LIMITED Director 2016-11-01 CURRENT 1995-06-15 Active
RICHARD JAMES ROBERT ODDY AEP COMPRESSED AIR TECHNOLOGIES LIMITED Director 2016-11-01 CURRENT 1975-09-22 Active
RICHARD JAMES ROBERT ODDY THE WEST GROUP LIMITED Director 2016-11-01 CURRENT 1976-08-19 Active
BRIAN ERNEST WEST WEBB LANE PROPERTY MANAGEMENT LTD Director 2017-11-30 CURRENT 2014-01-29 Active
BRIAN ERNEST WEST NORTHERN TECHNICAL & CHEMICAL SERVICES LIMITED Director 2007-11-26 CURRENT 2007-11-26 Active
BRIAN ERNEST WEST PNEUMATIC ACCESSORIES DIRECT LIMITED Director 2000-08-08 CURRENT 2000-04-19 Active - Proposal to Strike off
BRIAN ERNEST WEST THE PRESSURE GROUP LIMITED Director 2000-04-20 CURRENT 2000-04-20 Active - Proposal to Strike off
BRIAN ERNEST WEST MECHATRONICS (UK) LIMITED Director 1998-01-08 CURRENT 1998-01-08 Active
BRIAN ERNEST WEST MECHATRONICS (2000) LIMITED Director 1998-01-08 CURRENT 1998-01-08 Active - Proposal to Strike off
BRIAN ERNEST WEST BRITISH ENGINEERING PRODUCTIONS (PORTSMOUTH) LIMITED Director 1992-08-16 CURRENT 1946-02-12 Liquidation
BRIAN ERNEST WEST THE WEST GROUP LIMITED Director 1992-08-16 CURRENT 1976-08-19 Active
BRIAN ERNEST WEST AEP COMPRESSED AIR TECHNOLOGIES LIMITED Director 1991-07-29 CURRENT 1975-09-22 Active
BRIAN ERNEST WEST TRULINE ENGINEERING SERVICES LIMITED Director 1991-07-19 CURRENT 1971-07-07 Active - Proposal to Strike off

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
2024-05-23CONFIRMATION STATEMENT MADE ON 01/05/24, WITH UPDATES
2023-08-24GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/22
2023-05-17CONFIRMATION STATEMENT MADE ON 01/05/23, WITH UPDATES
2023-05-16Director's details changed for Richard James Robert Oddy on 2021-08-12
2022-08-24GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/21
2022-08-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/21
2022-05-03CONFIRMATION STATEMENT MADE ON 01/05/22, WITH UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 01/05/22, WITH UPDATES
2021-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/20
2021-05-07CS01CONFIRMATION STATEMENT MADE ON 01/05/21, WITH UPDATES
2020-08-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/19
2020-05-05CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES
2019-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/18
2019-05-01CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES
2018-11-23AAMDAmended group accounts made up to 2017-08-31
2018-08-20LATEST SOC20/08/18 STATEMENT OF CAPITAL;GBP 52000
2018-08-20CS01CONFIRMATION STATEMENT MADE ON 16/08/18, WITH UPDATES
2018-06-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/17
2017-08-16LATEST SOC16/08/17 STATEMENT OF CAPITAL;GBP 52000
2017-08-16CS01CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES
2017-08-16CH01Director's details changed for Brian Ernest West on 2017-08-16
2017-06-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/16
2017-04-24CH01Director's details changed for Mr Mark Thomas Middleton on 2017-04-24
2016-12-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 016611060006
2016-11-18AP01DIRECTOR APPOINTED RICHARD JAMES ROBERT ODDY
2016-08-25LATEST SOC25/08/16 STATEMENT OF CAPITAL;GBP 52000
2016-08-25CS01CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES
2016-03-16AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-09-02LATEST SOC02/09/15 STATEMENT OF CAPITAL;GBP 52000
2015-09-02AR0116/08/15 ANNUAL RETURN FULL LIST
2015-07-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-07-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-06-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14
2015-04-28TM02Termination of appointment of Philip Maurice Brown on 2014-09-30
2014-11-12TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MAURICE BROWN
2014-09-04LATEST SOC04/09/14 STATEMENT OF CAPITAL;GBP 52000
2014-09-04AR0116/08/14 ANNUAL RETURN FULL LIST
2014-08-28AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-08-19AR0116/08/13 ANNUAL RETURN FULL LIST
2013-07-01AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-01CH01Director's details changed for Mark Thomas Middleton on 2013-03-05
2012-08-16AR0116/08/12 ANNUAL RETURN FULL LIST
2012-06-01AA31/08/11 TOTAL EXEMPTION SMALL
2011-09-29AR0116/08/11 FULL LIST
2011-07-22AA31/08/10 TOTAL EXEMPTION SMALL
2010-09-15AR0116/08/10 FULL LIST
2010-05-26AA31/08/09 TOTAL EXEMPTION SMALL
2009-09-21363aRETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS
2009-06-29AA31/08/08 TOTAL EXEMPTION SMALL
2008-10-07363aRETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS
2008-10-03288aDIRECTOR APPOINTED PHILIP MAURICE BROWN
2008-06-26AA31/08/07 TOTAL EXEMPTION SMALL
2008-06-10288aSECRETARY APPOINTED PHILIP MAURICE BROWN
2008-06-05288bAPPOINTMENT TERMINATED SECRETARY EMMA WALTON
2008-04-22173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
2008-04-15RES01ADOPT MEM AND ARTS 25/03/2008
2008-04-10RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-04-10169GBP IC 5000/4976 25/03/08 GBP SR 48000@0.0005=24
2008-04-08122S-DIV
2008-04-08RES13SUB DIV 14/03/2008
2008-04-0188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-04-0188(2)AD 14/03/08 GBP SI 12000@0.05=600 GBP IC 4400/5000
2008-04-0188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-04-0188(2)AD 14/03/08 GBP SI 1000@0.05=50 GBP IC 4350/4400
2008-04-0188(2)AD 14/03/08 GBP SI 7000@0.05=350 GBP IC 4000/4350
2007-09-18363sRETURN MADE UP TO 16/08/07; NO CHANGE OF MEMBERS
2007-06-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-09-20363sRETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS
2006-06-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-09-15363sRETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS
2005-06-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-09-01363sRETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS
2004-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2003-09-17363sRETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS
2003-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2002-10-16363sRETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS
2002-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2001-09-14363(288)SECRETARY'S PARTICULARS CHANGED
2001-09-14363sRETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS
2001-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2001-04-17288aNEW DIRECTOR APPOINTED
2000-11-08363sRETURN MADE UP TO 16/08/00; FULL LIST OF MEMBERS
2000-10-27288bDIRECTOR RESIGNED
2000-06-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/99
2000-04-07395PARTICULARS OF MORTGAGE/CHARGE
1999-08-26363sRETURN MADE UP TO 16/08/99; FULL LIST OF MEMBERS
1999-08-26288cDIRECTOR'S PARTICULARS CHANGED
1999-08-26288cSECRETARY'S PARTICULARS CHANGED
1999-08-26363(288)DIRECTOR'S PARTICULARS CHANGED
1999-06-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/98
1998-09-11363sRETURN MADE UP TO 16/08/98; NO CHANGE OF MEMBERS
1998-06-25395PARTICULARS OF MORTGAGE/CHARGE
1998-06-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/97
1997-09-23288aNEW DIRECTOR APPOINTED
1997-09-01363sRETURN MADE UP TO 16/08/97; NO CHANGE OF MEMBERS
1997-07-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/96
1997-01-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-01-24288aNEW SECRETARY APPOINTED
1996-08-15363sRETURN MADE UP TO 16/08/96; FULL LIST OF MEMBERS
1996-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95
1995-08-22363sRETURN MADE UP TO 16/08/95; FULL LIST OF MEMBERS
1995-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
256 - Treatment and coating of metals; machining
25620 - Machining




Licences & Regulatory approval
We could not find any licences issued to THE WEST GROUP (FLUID POWER) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE WEST GROUP (FLUID POWER) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-12-23 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2000-04-07 Outstanding BARCLAYS BANK PLC
DEBENTURE DEED 1998-06-25 Satisfied LLOYDS BANK PLC
DEBENTURE 1988-11-10 Satisfied LLOYDS BANK PLC
FURTHER GUARANTEE & DEBENTURE 1986-03-14 Satisfied BARCLAYS BANK PLC
FURTHER GUARANTEE & DEBENTURE 1983-09-02 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2013-08-31
Annual Accounts
2015-08-31
Annual Accounts
2021-08-31

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 THE WEST GROUP (FLUID POWER) LIMITED

Intangible Assets
Patents
We have not found any records of THE WEST GROUP (FLUID POWER) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE WEST GROUP (FLUID POWER) LIMITED
Trademarks
We have not found any records of THE WEST GROUP (FLUID POWER) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE WEST GROUP (FLUID POWER) 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 (25620 - Machining) as THE WEST GROUP (FLUID POWER) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THE WEST GROUP (FLUID POWER) 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 THE WEST GROUP (FLUID POWER) 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 THE WEST GROUP (FLUID POWER) 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.