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

WESTCOAST (HOLDINGS) LIMITED

ARROWHEAD PARK, ARROWHEAD ROAD THEALE, READING, BERKSHIRE, RG7 4AH,
Company Registration Number
03359843
Private Limited Company
Active

Company Overview

About Westcoast (holdings) Ltd
WESTCOAST (HOLDINGS) LIMITED was founded on 1997-04-25 and has its registered office in Reading. The organisation's status is listed as "Active". Westcoast (holdings) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
WESTCOAST (HOLDINGS) LIMITED
 
Legal Registered Office
ARROWHEAD PARK
ARROWHEAD ROAD THEALE
READING
BERKSHIRE
RG7 4AH
Other companies in RG7
 
Previous Names
KELIDO LIMITED29/06/2011
Filing Information
Company Number 03359843
Company ID Number 03359843
Date formed 1997-04-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-07-05 07:57:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WESTCOAST (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.

Company Officers of WESTCOAST (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
CHRISTINE BATCHELOR
Company Secretary 2003-12-05
DUNCAN GAVIN FORSYTH
Director 1997-11-19
AMIN HEMANI
Director 1997-11-21
LEON HEMANI
Director 2013-09-01
SUNIL JAYANTILAL MADHANI
Director 2013-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
BORDAN TKACHUK
Director 2014-01-14 2015-12-31
MARTIN RICHARD ANDREWS
Company Secretary 1997-11-19 2003-10-31
MARTIN RICHARD ANDREWS
Director 1997-11-19 2003-10-31
PAUL CLIFTON COOK
Director 1999-09-01 2001-05-22
DOUGLAS RICHARD KEARNEY
Director 1997-11-21 2000-10-31
AMIN HEMANI
Director 1997-11-21 1997-11-21
SUSAN ELIZABETH STONEMAN
Nominated Secretary 1997-04-25 1997-11-19
KEITH EDWARD LEWINGTON
Nominated Director 1997-04-25 1997-11-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTINE BATCHELOR KELIDO LIMITED Company Secretary 2003-12-05 CURRENT 1991-05-01 Dissolved 2013-09-03
CHRISTINE BATCHELOR WASTE MANAGEMENT PRODUCTS LIMITED Company Secretary 2003-12-05 CURRENT 1993-10-12 Active - Proposal to Strike off
CHRISTINE BATCHELOR WESTCOAST RETAIL SERVICES LIMITED Company Secretary 2003-12-05 CURRENT 1997-12-02 Active - Proposal to Strike off
CHRISTINE BATCHELOR MOBILE DIRECT LIMITED Company Secretary 2003-12-05 CURRENT 1995-11-20 Active
CHRISTINE BATCHELOR WESTCOAST PERIPHERALS LIMITED Company Secretary 2003-12-05 CURRENT 1986-03-10 Active
CHRISTINE BATCHELOR WESTCOAST MAINTENANCE LIMITED Company Secretary 2003-12-05 CURRENT 1985-02-26 Active - Proposal to Strike off
DUNCAN GAVIN FORSYTH DGF INVESTMENTS LIMITED Director 2015-05-20 CURRENT 2015-05-20 Dissolved 2017-02-28
DUNCAN GAVIN FORSYTH MYSURESUPPLY LIMITED Director 2015-03-30 CURRENT 2011-11-09 Active - Proposal to Strike off
DUNCAN GAVIN FORSYTH Q.C. SUPPLIES LIMITED Director 2015-03-30 CURRENT 1993-03-04 Active - Proposal to Strike off
DUNCAN GAVIN FORSYTH ORION STORAGE SOLUTIONS LIMITED Director 2006-01-13 CURRENT 1998-11-06 Active - Proposal to Strike off
DUNCAN GAVIN FORSYTH WESTCOAST PAYMENT SYSTEMS LIMITED Director 2005-09-29 CURRENT 2000-08-23 Active - Proposal to Strike off
DUNCAN GAVIN FORSYTH DIGI-UK LIMITED Director 2004-07-08 CURRENT 1999-11-30 Active
DUNCAN GAVIN FORSYTH EUROPEAN WHOLESELLER GROUP LIMITED Director 2002-08-14 CURRENT 2002-07-04 Active
DUNCAN GAVIN FORSYTH WESTCOAST RETAIL SERVICES LIMITED Director 1998-05-26 CURRENT 1997-12-02 Active - Proposal to Strike off
DUNCAN GAVIN FORSYTH WASTE MANAGEMENT PRODUCTS LIMITED Director 1997-11-19 CURRENT 1993-10-12 Active - Proposal to Strike off
DUNCAN GAVIN FORSYTH MOBILE DIRECT LIMITED Director 1997-11-19 CURRENT 1995-11-20 Active
DUNCAN GAVIN FORSYTH WESTCOAST PERIPHERALS LIMITED Director 1997-11-19 CURRENT 1986-03-10 Active
DUNCAN GAVIN FORSYTH WESTCOAST MAINTENANCE LIMITED Director 1997-11-19 CURRENT 1985-02-26 Active - Proposal to Strike off
DUNCAN GAVIN FORSYTH WESTCOAST LIMITED Director 1996-04-01 CURRENT 1984-05-16 Active
LEON HEMANI ART SYSTEMS LIMITED Director 2016-04-05 CURRENT 1995-07-13 Active
LEON HEMANI ART SYSTEMS HOLDINGS LIMITED Director 2016-04-05 CURRENT 2009-04-27 Active - Proposal to Strike off
LEON HEMANI FELIX APPTECH LIMITED Director 2015-12-01 CURRENT 2015-12-01 Dissolved 2018-05-15
LEON HEMANI GARTHFIELDS INVESTMENTS LIMITED Director 2015-05-20 CURRENT 2015-05-20 Active
LEON HEMANI XENON NETWORK SERVICES LIMITED Director 2014-01-02 CURRENT 1981-04-21 Dissolved 2016-01-19
LEON HEMANI VIGECOM LIMITED Director 2014-01-02 CURRENT 1983-11-15 Active - Proposal to Strike off
LEON HEMANI VIGLEN TECHNOLOGY LIMITED Director 2014-01-02 CURRENT 2002-07-25 Dissolved 2018-04-24
LEON HEMANI VIGLEN LIMITED Director 2014-01-02 CURRENT 1975-04-21 Active - Proposal to Strike off
LEON HEMANI XMA LIMITED Director 2010-02-01 CURRENT 1986-09-02 Active
SUNIL JAYANTILAL MADHANI ART SYSTEMS LIMITED Director 2016-04-05 CURRENT 1995-07-13 Active
SUNIL JAYANTILAL MADHANI ART SYSTEMS HOLDINGS LIMITED Director 2016-04-05 CURRENT 2009-04-27 Active - Proposal to Strike off
SUNIL JAYANTILAL MADHANI BRACKEN INVESTMENTS LIMITED Director 2015-05-21 CURRENT 2015-05-21 Active
SUNIL JAYANTILAL MADHANI WAM EUROPE LIMITED Director 2014-03-31 CURRENT 2004-05-06 Active
SUNIL JAYANTILAL MADHANI FACILITIES FULFILMENT LIMITED Director 2014-01-08 CURRENT 2006-02-07 Dissolved 2015-02-17
SUNIL JAYANTILAL MADHANI OMEUSURESUPPLY LIMITED Director 2014-01-08 CURRENT 2012-01-13 Dissolved 2015-02-17
SUNIL JAYANTILAL MADHANI OFFICE ETC. LIMITED Director 2014-01-08 CURRENT 2007-08-01 Dissolved 2015-02-17
SUNIL JAYANTILAL MADHANI BEST-GIG LIMITED Director 2014-01-08 CURRENT 2007-09-07 Dissolved 2015-02-17
SUNIL JAYANTILAL MADHANI SHIMA UMA LIMITED Director 2014-01-08 CURRENT 2007-11-15 Dissolved 2015-02-17
SUNIL JAYANTILAL MADHANI BLACK DOG OFFICE SUPPLIES LIMITED Director 2014-01-08 CURRENT 2000-06-30 Dissolved 2015-02-17
SUNIL JAYANTILAL MADHANI HELPDESKIT.BIZ LIMITED Director 2014-01-08 CURRENT 2004-01-19 Dissolved 2015-02-17
SUNIL JAYANTILAL MADHANI QUIGLEYS LIMITED Director 2014-01-08 CURRENT 2007-07-09 Dissolved 2015-02-17
SUNIL JAYANTILAL MADHANI C6 DIGITAL LIMITED Director 2014-01-08 CURRENT 2009-03-19 Dissolved 2015-02-17
SUNIL JAYANTILAL MADHANI WHEATLEY DYSON & SON LIMITED Director 2014-01-08 CURRENT 2003-09-30 Dissolved 2015-02-17
SUNIL JAYANTILAL MADHANI BINGO OFFICE SUPPLIES LIMITED Director 2014-01-08 CURRENT 1998-03-24 Dissolved 2015-07-07
SUNIL JAYANTILAL MADHANI MYSURESUPPLY LIMITED Director 2014-01-08 CURRENT 2011-11-09 Active - Proposal to Strike off
SUNIL JAYANTILAL MADHANI Q.C. SUPPLIES LIMITED Director 2014-01-08 CURRENT 1993-03-04 Active - Proposal to Strike off
SUNIL JAYANTILAL MADHANI QUARRY COURT HOLDINGS LIMITED Director 2014-01-08 CURRENT 1998-03-24 Active - Proposal to Strike off
SUNIL JAYANTILAL MADHANI XENON NETWORK SERVICES LIMITED Director 2014-01-02 CURRENT 1981-04-21 Dissolved 2016-01-19
SUNIL JAYANTILAL MADHANI VIGECOM LIMITED Director 2014-01-02 CURRENT 1983-11-15 Active - Proposal to Strike off
SUNIL JAYANTILAL MADHANI VIGLEN TECHNOLOGY LIMITED Director 2014-01-02 CURRENT 2002-07-25 Dissolved 2018-04-24
SUNIL JAYANTILAL MADHANI VIGLEN LIMITED Director 2014-01-02 CURRENT 1975-04-21 Active - Proposal to Strike off
SUNIL JAYANTILAL MADHANI ORION STORAGE SOLUTIONS LIMITED Director 2008-07-31 CURRENT 1998-11-06 Active - Proposal to Strike off
SUNIL JAYANTILAL MADHANI WESTCOAST LIMITED Director 2004-11-11 CURRENT 1984-05-16 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
2023-07-03CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2023-05-03Audit exemption subsidiary accounts made up to 2022-12-31
2023-04-19Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-04-19Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-04-19Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2022-12-23REGISTRATION OF A CHARGE / CHARGE CODE 033598430012
2022-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 033598430012
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2022-06-20Termination of appointment of Christine Batchelor on 2022-06-20
2022-06-20Appointment of Ms Emily Garvey as company secretary on 2022-06-20
2022-06-20AP03Appointment of Ms Emily Garvey as company secretary on 2022-06-20
2022-06-20TM02Termination of appointment of Christine Batchelor on 2022-06-20
2022-05-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-05-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-05-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-04-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 033598430011
2022-04-11MEM/ARTSARTICLES OF ASSOCIATION
2022-04-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033598430007
2022-03-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033598430008
2021-07-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH UPDATES
2021-05-21PSC04Change of details for Mr Amin Hemani as a person with significant control on 2021-04-30
2021-05-18SH02Sub-division of shares on 2021-04-30
2021-05-18SH08Change of share class name or designation
2021-05-18RES12Resolution of varying share rights or name
2021-05-14PSC02Notification of Westcoast Group Holdings Limited as a person with significant control on 2021-04-30
2020-07-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-07-10CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2020-02-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 033598430010
2020-01-13TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN GAVIN FORSYTH
2019-10-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 033598430008
2019-07-16RES01ADOPT ARTICLES 16/07/19
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2019-04-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2018-05-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2017-07-11CH01Director's details changed for Amin Hemani on 2017-06-08
2017-07-04CH01Director's details changed for Mr Duncan Gavin Forsyth on 2016-01-31
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2017-07-04PSC04Change of details for Mr Amin Hemani as a person with significant control on 2016-04-06
2017-05-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2016-07-14LATEST SOC14/07/16 STATEMENT OF CAPITAL;GBP 1344001
2016-07-14CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-04-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-01-15TM01APPOINTMENT TERMINATED, DIRECTOR BORDAN TKACHUK
2015-07-07LATEST SOC07/07/15 STATEMENT OF CAPITAL;GBP 1344001
2015-07-07AR0130/06/15 ANNUAL RETURN FULL LIST
2015-04-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-02-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-02-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-02-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-02-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-02-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2015-02-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 033598430007
2015-02-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 033598430006
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 1344001
2014-06-30AR0130/06/14 ANNUAL RETURN FULL LIST
2014-04-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-01-14AP01DIRECTOR APPOINTED MR BORDAN TKACHUK
2013-09-05AP01DIRECTOR APPOINTED MR SUNIL JAYANTILAL MADHANI
2013-09-05AP01DIRECTOR APPOINTED MR LEON HEMANI
2013-07-09AR0130/06/13 FULL LIST
2013-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. DUNCAN GAVIN FORSYTH / 30/06/2013
2013-04-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-07-20AR0130/06/12 FULL LIST
2012-05-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-09-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-07-15AR0130/06/11 FULL LIST
2011-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. DUNCAN GAVIN FORSYTH / 26/04/2011
2011-06-29RES15CHANGE OF NAME 16/06/2011
2011-06-29CERTNMCOMPANY NAME CHANGED KELIDO LIMITED CERTIFICATE ISSUED ON 29/06/11
2011-06-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-05-24AP01DIRECTOR APPOINTED AMIN HEMANI
2011-05-05TM01APPOINTMENT TERMINATED, DIRECTOR AMIN HEMANI
2010-09-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-08-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-07-07AR0130/06/10 FULL LIST
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AMIN HEMANI / 30/06/2010
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN GAVIN FORSYTH / 30/06/2010
2010-07-07CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE BATCHELOR / 30/06/2010
2009-09-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-07-08363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-07-08353LOCATION OF REGISTER OF MEMBERS
2009-07-08190LOCATION OF DEBENTURE REGISTER
2008-09-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-07-02363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2007-12-06395PARTICULARS OF MORTGAGE/CHARGE
2007-09-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-07-02363aRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2007-07-02288cSECRETARY'S PARTICULARS CHANGED
2006-08-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-08-03363aRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-07-31288cDIRECTOR'S PARTICULARS CHANGED
2006-05-05395PARTICULARS OF MORTGAGE/CHARGE
2005-12-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-07-28363aRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2005-02-17190LOCATION OF DEBENTURE REGISTER
2005-02-17353LOCATION OF REGISTER OF MEMBERS
2004-08-11287REGISTERED OFFICE CHANGED ON 11/08/04 FROM: 28-30 RICHFIELD AVENUE READING BERKSHIRE RG1 8BJ
2004-08-11363aRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2004-08-11288aNEW SECRETARY APPOINTED
2004-08-11Registered office changed on 11/08/04 from:\28-30 richfield avenue, reading, berkshire RG1 8BJ
2004-07-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-03-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-09-06395PARTICULARS OF MORTGAGE/CHARGE
2003-07-24363aRETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS
2003-05-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-05-06190LOCATION OF DEBENTURE REGISTER
2003-05-06353LOCATION OF REGISTER OF MEMBERS
2003-05-06363aRETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS
2003-04-25RES12VARYING SHARE RIGHTS AND NAMES
2003-04-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-03-24AUDAUDITOR'S RESIGNATION
2002-09-10RES06REDUCE ISSUED CAPITAL 08/08/02
2002-09-10CERT15REDUCTION OF ISSUED CAPITAL
2002-09-10OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC) £ IC 30360001/ 1344001
2002-08-04363aRETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS
2002-07-16RES12VARYING SHARE RIGHTS AND NAMES
2002-07-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-05-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
1997-11-28Registered office changed on 28/11/97 from:\5/7 the lakes, bedford road, northampton, NN4 7SH
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to WESTCOAST (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 WESTCOAST (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-02 Outstanding
2015-02-02 Outstanding
DEBENTURE 2010-08-05 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
GUARANTEE & DEBENTURE 2007-12-06 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
ALL ASSETS DEBENTURE 2006-05-05 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
ALL ASSETS DEBENTURE DEED 2003-09-06 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 1997-12-09 Satisfied TSB COMMERCIAL FINANCE LIMITED
Intangible Assets
Patents
We have not found any records of WESTCOAST (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WESTCOAST (HOLDINGS) LIMITED
Trademarks
We have not found any records of WESTCOAST (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WESTCOAST (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 (70100 - Activities of head offices) as WESTCOAST (HOLDINGS) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where WESTCOAST (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 WESTCOAST (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 WESTCOAST (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.