WESTMINSTER HOLDING COMPANY LIMITED
ELLESMERE WESTMINSTER GARDENS (NORTH WEST) LIMITED

Hellopages » Shropshire » Shropshire » SY12 9EL

Company number 02474335
Status Active
Incorporation Date 26 February 1990
Company Type Private Limited Company
Address SHAWS ESTATE, SODYLT, ELLESMERE, SHROPSHIRE, SY12 9EL
Home Country United Kingdom
Nature of Business 23690 - Manufacture of other articles of concrete, plaster and cement, 47910 - Retail sale via mail order houses or via Internet, 81300 - Landscape service activities
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 26 February 2016 with full list of shareholders Statement of capital on 2016-03-24 GBP 245.83 . The most likely internet sites of WESTMINSTER HOLDING COMPANY LIMITED are www.westminsterholdingcompany.co.uk, and www.westminster-holding-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eight months. The distance to to Chirk Rail Station is 4 miles; to Gobowen Rail Station is 4.8 miles; to Wrexham General Rail Station is 6.8 miles; to Cefn-y-Bedd Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Westminster Holding Company Limited is a Private Limited Company. The company registration number is 02474335. Westminster Holding Company Limited has been working since 26 February 1990. The present status of the company is Active. The registered address of Westminster Holding Company Limited is Shaws Estate Sodylt Ellesmere Shropshire Sy12 9el. The company`s financial liabilities are £18.42k. It is £0.6k against last year. And the total assets are £0.01k, which is £0k against last year. CLIFFORD, John Henry is a Director of the company. CLIFFORD, Paul John is a Director of the company. Secretary CLIFFORD, Anne Josephine has been resigned. Director CLIFFORD, Anne Josephine has been resigned. Director CLIFFORD, Lesley Anne has been resigned. The company operates in "Manufacture of other articles of concrete, plaster and cement".


westminster holding company Key Finiance

LIABILITIES £18.42k
+3%
CASH n/a
TOTAL ASSETS £0.01k
-27%
All Financial Figures

Current Directors

Director
CLIFFORD, John Henry

61 years old

Director
CLIFFORD, Paul John

84 years old

Resigned Directors

Secretary
CLIFFORD, Anne Josephine
Resigned: 19 June 2012

Director
CLIFFORD, Anne Josephine
Resigned: 19 June 2012
82 years old

Director
CLIFFORD, Lesley Anne
Resigned: 31 December 2003
63 years old

Persons With Significant Control

Mr Paul John Clifford
Notified on: 15 February 2017
84 years old
Nature of control: Has significant influence or control

WESTMINSTER HOLDING COMPANY LIMITED Events

09 Mar 2017
Confirmation statement made on 26 February 2017 with updates
14 Aug 2016
Total exemption small company accounts made up to 31 December 2015
24 Mar 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 245.83

18 Sep 2015
Total exemption small company accounts made up to 31 December 2014
03 Mar 2015
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 245.83

...
... and 68 more events
21 Mar 1990
Ad 07/03/90--------- £ si 98@1=98 £ ic 2/100

21 Mar 1990
Accounting reference date notified as 31/03

05 Mar 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 Mar 1990
Director resigned;new director appointed

26 Feb 1990
Incorporation

WESTMINSTER HOLDING COMPANY LIMITED Charges

18 March 2013
Debenture
Delivered: 30 March 2013
Status: Outstanding
Persons entitled: Leighton Robert Stallard Powell
Description: By way of fixed charge cms 2000E paving manufacturing…
27 February 2006
Legal charge
Delivered: 4 March 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at shaws estate sodylt ellesmere shropshire.
27 February 2006
Legal charge
Delivered: 4 March 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at shaws estate sodylt ellesmere shropshire.
2 January 2004
Guarantee & debenture
Delivered: 10 January 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…