WESTCOURT FINANCIAL SERVICES LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S11 8YZ

Company number 00820611
Status Active
Incorporation Date 24 September 1964
Company Type Private Limited Company
Address WESTBROOK COURT, 2 SHARROW VALE RD, SHEFFIELD, S.YORKS, S11 8YZ
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified, 65110 - Life insurance
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-03-04 GBP 4,000 . The most likely internet sites of WESTCOURT FINANCIAL SERVICES LIMITED are www.westcourtfinancialservices.co.uk, and www.westcourt-financial-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and one months. Westcourt Financial Services Limited is a Private Limited Company. The company registration number is 00820611. Westcourt Financial Services Limited has been working since 24 September 1964. The present status of the company is Active. The registered address of Westcourt Financial Services Limited is Westbrook Court 2 Sharrow Vale Rd Sheffield S Yorks S11 8yz. . DUNGWORTH, John Stephen is a Secretary of the company. BULLOCK, David is a Director of the company. COX, Matthew James is a Director of the company. DUNGWORTH, John Stephen is a Director of the company. GILDER, Mark David is a Director of the company. Secretary COX, Michael has been resigned. Secretary FOLEY, Stephen Patrick has been resigned. Secretary PRINCE, Philip Davies has been resigned. Director COATES, Leonard has been resigned. Director FOLEY, Stephen Patrick has been resigned. Director GILL, Kevin Nigel has been resigned. Director GILL, Kevin Nigel has been resigned. Director PAGDIN, Mark Nicholas has been resigned. Director PARR, Helen Davies has been resigned. Director PRINCE, Philip Davies has been resigned. Director SHEPHERD, Paul Andrew has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
DUNGWORTH, John Stephen
Appointed Date: 01 May 2007

Director
BULLOCK, David

73 years old

Director
COX, Matthew James
Appointed Date: 06 April 2006
48 years old

Director
DUNGWORTH, John Stephen
Appointed Date: 24 June 1994
59 years old

Director
GILDER, Mark David
Appointed Date: 01 May 2009
45 years old

Resigned Directors

Secretary
COX, Michael
Resigned: 01 May 2007
Appointed Date: 04 March 2002

Secretary
FOLEY, Stephen Patrick
Resigned: 04 March 2002
Appointed Date: 04 July 1991

Secretary
PRINCE, Philip Davies
Resigned: 04 July 1991

Director
COATES, Leonard
Resigned: 04 July 1991
98 years old

Director
FOLEY, Stephen Patrick
Resigned: 01 May 2007
Appointed Date: 04 July 1991
65 years old

Director
GILL, Kevin Nigel
Resigned: 25 February 2011
Appointed Date: 02 July 1996
67 years old

Director
GILL, Kevin Nigel
Resigned: 26 November 1993
Appointed Date: 01 September 1993
67 years old

Director
PAGDIN, Mark Nicholas
Resigned: 31 December 2005
Appointed Date: 08 May 2002
55 years old

Director
PARR, Helen Davies
Resigned: 04 July 1991
70 years old

Director
PRINCE, Philip Davies
Resigned: 30 September 1992
67 years old

Director
SHEPHERD, Paul Andrew
Resigned: 30 April 2004
Appointed Date: 08 May 2002
57 years old

Persons With Significant Control

Mrs Barbara Janet Bullock
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Bullock
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WESTCOURT FINANCIAL SERVICES LIMITED Events

06 Mar 2017
Confirmation statement made on 28 February 2017 with updates
21 Sep 2016
Total exemption small company accounts made up to 30 April 2016
04 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 4,000

04 Mar 2016
Director's details changed for Mark David Gilder on 15 December 2015
21 Aug 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 105 more events
30 Mar 1988
Return made up to 19/02/88; full list of members

30 Mar 1987
Full accounts made up to 30 September 1986

30 Mar 1987
Return made up to 25/03/87; full list of members

17 Jun 1985
Full accounts made up to 30 September 1985

17 Jun 1985
Return made up to 24/04/86; full list of members

WESTCOURT FINANCIAL SERVICES LIMITED Charges

19 November 1991
Debenture
Delivered: 5 December 1991
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
4 May 1990
Debenture
Delivered: 12 May 1990
Status: Satisfied on 4 July 1992
Persons entitled: The Roya Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
4 August 1989
Fixed and floating charge
Delivered: 9 August 1989
Status: Satisfied on 6 June 1990
Persons entitled: Midland Bank PLC
Description: Fixed charge over all book debts & other debts owing to the…
24 May 1989
Mortgage
Delivered: 26 May 1989
Status: Satisfied on 6 June 1991
Persons entitled: Britannia Building Society
Description: F/H k/a insurance house matlock street bakewell derbyshire.
4 August 1981
Mortgage
Delivered: 5 August 1981
Status: Satisfied on 6 June 1991
Persons entitled: Halifax Building Society
Description: F/H shop and dwellinghouse on the west side of matlock…
10 October 1980
Mortgage
Delivered: 24 October 1980
Status: Satisfied on 6 June 1991
Persons entitled: Anglia Building Society
Description: F/H shop and dwellinghouse on west side of matlock street…