Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WESTMORLAND HOLDINGS LIMITED
Company Information for

WESTMORLAND HOLDINGS LIMITED

Agricola House Cowper Road, Gilwilly Industrial Estate, Penrith, CA11 9BN,
Company Registration Number
02577436
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Westmorland Holdings Ltd
WESTMORLAND HOLDINGS LIMITED was founded on 1991-01-28 and has its registered office in Penrith. The organisation's status is listed as "Active - Proposal to Strike off". Westmorland Holdings Limited is a Private Limited Company registered in ENGLAND 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
WESTMORLAND HOLDINGS LIMITED
 
Legal Registered Office
Agricola House Cowper Road
Gilwilly Industrial Estate
Penrith
CA11 9BN
Other companies in LA9
 
Filing Information
Company Number 02577436
Company ID Number 02577436
Date formed 1991-01-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-03-31
Account next due 31/03/2023
Latest return 25/01/2016
Return next due 22/02/2017
Type of accounts DORMANT
Last Datalog update: 2023-08-16 04:51:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WESTMORLAND HOLDINGS 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.
Companies with same name WESTMORLAND HOLDINGS LIMITED
The following companies were found which have the same name as WESTMORLAND HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WESTMORLAND HOLDINGS LIMITED Dissolved Company formed on the 1970-02-13

Company Officers of WESTMORLAND HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
KAREN PATRICIA COWGILL
Company Secretary 2005-05-26
DAVID MARTYN NICHOLSON
Director 1991-02-18
ANDREW CHRISTOPHER TAYLOR
Director 1996-05-17
Previous Officers
Officer Role Date Appointed Date Resigned
DWF SECRETARIAL SERVICES LIMITED
Company Secretary 2005-03-31 2005-05-26
COLIN BENSON
Company Secretary 1991-02-18 2005-03-31
COLIN BENSON
Director 1996-05-17 2005-03-31
RODNEY ANDREW SHORT
Director 1991-02-18 1996-05-17
FRANCES JILL WOAMALD
Director 1991-02-18 1996-05-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KAREN PATRICIA COWGILL KENTGATE PLACE MANAGEMENT COMPANY LIMITED Company Secretary 2009-04-03 CURRENT 2009-04-03 Active
KAREN PATRICIA COWGILL LADY ANNE COURT (PENRITH) MANAGEMENT COMPANY LIMITED Company Secretary 2008-09-04 CURRENT 2008-09-04 Active
KAREN PATRICIA COWGILL KENTGATE DEVELOPMENTS LIMITED Company Secretary 2007-05-25 CURRENT 2007-05-25 Active
KAREN PATRICIA COWGILL THARLMAN LIMITED Company Secretary 2005-05-26 CURRENT 1995-07-20 Active - Proposal to Strike off
KAREN PATRICIA COWGILL RUSSELL ARMER LIMITED Company Secretary 2005-05-26 CURRENT 1961-01-17 Active
KAREN PATRICIA COWGILL RUSSELL ARMER GROUP LIMITED Company Secretary 2005-05-26 CURRENT 2005-02-14 Active
DAVID MARTYN NICHOLSON LESKETH HOW MANAGEMENT COMPANY LIMITED Director 2018-02-06 CURRENT 2018-02-06 Active
DAVID MARTYN NICHOLSON TENTERFIELD MANAGEMENT COMPANY LIMITED Director 2017-03-23 CURRENT 2017-03-23 Active
DAVID MARTYN NICHOLSON THE SHEILING ARKHOLME MANAGEMENT COMPANY LIMITED Director 2015-10-30 CURRENT 2015-10-30 Active
DAVID MARTYN NICHOLSON OVERSANDS VIEW MANAGEMENT COMPANY LIMITED Director 2015-05-12 CURRENT 2015-05-12 Active
DAVID MARTYN NICHOLSON KENTGATE PLACE MANAGEMENT COMPANY LIMITED Director 2014-02-19 CURRENT 2009-04-03 Active
DAVID MARTYN NICHOLSON LADY ANNE COURT (PENRITH) MANAGEMENT COMPANY LIMITED Director 2014-02-19 CURRENT 2008-09-04 Active
DAVID MARTYN NICHOLSON KENTGATE DEVELOPMENTS LIMITED Director 2007-05-25 CURRENT 2007-05-25 Active
DAVID MARTYN NICHOLSON RUSSELL ARMER GROUP LIMITED Director 2005-03-31 CURRENT 2005-02-14 Active
DAVID MARTYN NICHOLSON PIPECROFT LIMITED Director 2001-11-22 CURRENT 2001-11-08 Active
DAVID MARTYN NICHOLSON MINTHEAD LIMITED Director 2001-10-31 CURRENT 2001-05-31 Dissolved 2017-07-04
DAVID MARTYN NICHOLSON MINTSFEET LIMITED Director 1999-05-10 CURRENT 1999-04-28 Active
DAVID MARTYN NICHOLSON THARLMAN LIMITED Director 1996-05-16 CURRENT 1995-07-20 Active - Proposal to Strike off
DAVID MARTYN NICHOLSON RUSSELL ARMER LIMITED Director 1991-07-27 CURRENT 1961-01-17 Active
ANDREW CHRISTOPHER TAYLOR KENTGATE DEVELOPMENTS LIMITED Director 2007-05-25 CURRENT 2007-05-25 Active
ANDREW CHRISTOPHER TAYLOR RUSSELL ARMER GROUP LIMITED Director 2005-03-31 CURRENT 2005-02-14 Active
ANDREW CHRISTOPHER TAYLOR MINTHEAD LIMITED Director 2001-10-31 CURRENT 2001-05-31 Dissolved 2017-07-04
ANDREW CHRISTOPHER TAYLOR MINTSFEET LIMITED Director 1999-05-10 CURRENT 1999-04-28 Active
ANDREW CHRISTOPHER TAYLOR RUSSELL ARMER LIMITED Director 1996-05-17 CURRENT 1961-01-17 Active
ANDREW CHRISTOPHER TAYLOR THARLMAN LIMITED Director 1996-05-16 CURRENT 1995-07-20 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
2023-08-22Final Gazette dissolved via compulsory strike-off
2023-06-06FIRST GAZETTE notice for compulsory strike-off
2023-03-22REGISTERED OFFICE CHANGED ON 22/03/23 FROM 4 Cowper Road Gilwilly Industrial Estate Penrith CA11 9BN England
2023-03-22REGISTERED OFFICE CHANGED ON 22/03/23 FROM 4 Cowper Road Gilwilly Industrial Estate Penrith CA11 9BN England
2023-02-13CONFIRMATION STATEMENT MADE ON 25/01/23, WITH UPDATES
2023-02-08Appointment of Mr Nicky James Gordon as company secretary on 2023-01-25
2023-02-08Termination of appointment of Katie Gordon on 2023-01-25
2023-02-08Director's details changed for Mr Mark Walker on 2023-01-25
2023-02-08Change of details for Tharlman Limited as a person with significant control on 2023-01-25
2023-02-08Director's details changed for Mr Nicky James Gordon on 2023-01-25
2022-04-13AP03Appointment of Mrs Katie Gordon as company secretary on 2022-04-01
2022-04-13TM02Termination of appointment of Bernadette Warburton on 2022-03-31
2022-04-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2022-03-03AP03Appointment of Mrs Bernadette Warburton as company secretary on 2022-02-28
2022-03-03TM02Termination of appointment of Joe Abernethy on 2022-02-11
2022-02-01CONFIRMATION STATEMENT MADE ON 25/01/22, WITH NO UPDATES
2022-02-01CONFIRMATION STATEMENT MADE ON 25/01/22, WITH NO UPDATES
2022-02-01CS01CONFIRMATION STATEMENT MADE ON 25/01/22, WITH NO UPDATES
2021-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/21 FROM Mintsfeet Place Mintsfeet Road North Kendal Cumbria LA9 6LL
2021-04-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MARTYN NICHOLSON
2021-04-08TM02Termination of appointment of Karen Patricia Cowgill on 2021-04-07
2021-04-08AP03Appointment of Mr Joe Abernethy as company secretary on 2021-04-07
2021-04-08AP01DIRECTOR APPOINTED MR NICKY JAMES GORDON
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 25/01/21, WITH NO UPDATES
2020-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 25/01/20, WITH NO UPDATES
2020-02-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2019-11-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-01-29CS01CONFIRMATION STATEMENT MADE ON 25/01/19, WITH NO UPDATES
2018-10-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-01-25CS01CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES
2017-09-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP 111110
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES
2016-12-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-01-29LATEST SOC29/01/16 STATEMENT OF CAPITAL;GBP 111110
2016-01-29AR0125/01/16 ANNUAL RETURN FULL LIST
2015-11-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 111110
2015-02-10AR0125/01/15 ANNUAL RETURN FULL LIST
2015-01-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 111110
2014-02-04AR0125/01/14 ANNUAL RETURN FULL LIST
2014-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-02-05AR0125/01/13 ANNUAL RETURN FULL LIST
2012-12-11AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-02-06AR0125/01/12 ANNUAL RETURN FULL LIST
2011-12-28AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-02-08AR0125/01/11 ANNUAL RETURN FULL LIST
2010-12-30AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-02-16AR0125/01/10 ANNUAL RETURN FULL LIST
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHRISTOPHER TAYLOR / 25/01/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARTYN NICHOLSON / 25/01/2010
2010-02-16CH03SECRETARY'S DETAILS CHNAGED FOR MS KAREN PATRICIA COWGILL on 2010-01-25
2010-02-04AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-02-05363aReturn made up to 25/01/09; full list of members
2009-02-01AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-02-19363aRETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS
2008-01-14AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-02-08363aRETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS
2007-02-08288cDIRECTOR'S PARTICULARS CHANGED
2007-01-31AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-02-10363aRETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS
2006-01-27AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-06-08288aNEW SECRETARY APPOINTED
2005-06-08288bSECRETARY RESIGNED
2005-05-10MEM/ARTSARTICLES OF ASSOCIATION
2005-04-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-04-14288aNEW SECRETARY APPOINTED
2005-04-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-02-28363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-28363sRETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS
2004-12-07AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-02-05363sRETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS
2004-01-13AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-02-10363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-10363sRETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS
2002-12-18AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-04-03AAFULL ACCOUNTS MADE UP TO 31/03/01
2002-02-08363sRETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS
2001-01-31363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-31363sRETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS
2000-11-29AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-06-09287REGISTERED OFFICE CHANGED ON 09/06/00 FROM: UNIT 9A SHAP ROAD IND ESTATE SHAP ROAD KENDAL CUMBRIA LA9 6NZ
2000-02-18363(288)DIRECTOR'S PARTICULARS CHANGED
2000-02-18363sRETURN MADE UP TO 25/01/00; FULL LIST OF MEMBERS
2000-01-23AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-07-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1999-02-03363sRETURN MADE UP TO 25/01/99; NO CHANGE OF MEMBERS
1998-09-07155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1998-08-28395PARTICULARS OF MORTGAGE/CHARGE
1998-06-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-02-04363sRETURN MADE UP TO 25/01/98; NO CHANGE OF MEMBERS
1998-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-02-25363sRETURN MADE UP TO 25/01/97; FULL LIST OF MEMBERS
1997-01-08AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-06-04288DIRECTOR RESIGNED
1996-06-04155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1996-06-04288NEW DIRECTOR APPOINTED
1996-06-04288NEW DIRECTOR APPOINTED
1996-06-04155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1996-06-04288DIRECTOR RESIGNED
1996-06-04WRES07FINANCIAL ASSISTANCE - SHARES ACQUISITION 17/05/96
1996-02-25363sRETURN MADE UP TO 25/01/96; NO CHANGE OF MEMBERS
1996-01-12AAFULL ACCOUNTS MADE UP TO 31/03/95
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to WESTMORLAND HOLDINGS 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 WESTMORLAND HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1998-08-28 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1993-04-30 Satisfied BARCLAYS BANK PLC
DEBENTURE 1991-03-28 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of WESTMORLAND HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WESTMORLAND HOLDINGS LIMITED
Trademarks
We have not found any records of WESTMORLAND HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WESTMORLAND HOLDINGS 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 (74990 - Non-trading company) as WESTMORLAND HOLDINGS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where WESTMORLAND HOLDINGS 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 WESTMORLAND HOLDINGS 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 WESTMORLAND HOLDINGS 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.