Company NameWestcourt Financial Services Limited
Company StatusActive
Company Number00820611
CategoryPrivate Limited Company
Incorporation Date24 September 1964(59 years, 7 months ago)
Previous NameLEN Coates Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMr David Bullock
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1991(26 years, 5 months after company formation)
Appointment Duration33 years, 2 months
RoleInsurance Advisor
Country of ResidenceEngland
Correspondence Address5 Alton Close
Sheffield
S11 9QQ
Director NameMr John Stephen Dungworth
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 1994(29 years, 9 months after company formation)
Appointment Duration29 years, 10 months
RoleFinancial Services Ifa
Country of ResidenceUnited Kingdom
Correspondence AddressWestbrook Court
2 Sharrow Vale Rd
Sheffield
S.Yorks
S11 8YZ
Director NameMr Matthew James Cox
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2006(41 years, 6 months after company formation)
Appointment Duration18 years
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address2 Hastings Road
Millhouses
Sheffield
South Yorkshire
S7 2GU
Secretary NameMr John Stephen Dungworth
NationalityBritish
StatusCurrent
Appointed01 May 2007(42 years, 7 months after company formation)
Appointment Duration17 years
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressWestbrook Court
2 Sharrow Vale Rd
Sheffield
S.Yorks
S11 8YZ
Director NameLeonard Coates
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(26 years, 5 months after company formation)
Appointment Duration4 months (resigned 04 July 1991)
RoleGarage Proprietor
Correspondence AddressLane Head House
Lanehead
Tideswell Nr Bukton
Derbyshire
Sk17
Director NameHelen Davies Parr
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(26 years, 5 months after company formation)
Appointment Duration4 months (resigned 04 July 1991)
RolePersonell Director
Correspondence Address6 Moorbank Road
Sheffield
South Yorkshire
S10 5TR
Director NamePhilip Davies Prince
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(26 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 1992)
RoleChartered Accountant
Correspondence AddressHeatherfield Sheffield Road
Hathersage
Sheffield
South Yorkshire
S30 1DA
Secretary NamePhilip Davies Prince
NationalityBritish
StatusResigned
Appointed28 February 1991(26 years, 5 months after company formation)
Appointment Duration4 months (resigned 04 July 1991)
RoleCompany Director
Correspondence AddressHeatherfield Sheffield Road
Hathersage
Sheffield
South Yorkshire
S30 1DA
Director NameMr Stephen Patrick Foley
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(26 years, 9 months after company formation)
Appointment Duration15 years, 10 months (resigned 01 May 2007)
RoleIndependent Financial Advisor
Correspondence Address38 Barholm Road
Sheffield
South Yorkshire
S10 5RS
Secretary NameMr Stephen Patrick Foley
NationalityBritish
StatusResigned
Appointed04 July 1991(26 years, 9 months after company formation)
Appointment Duration10 years, 8 months (resigned 04 March 2002)
RoleIndependent Financial Advisor
Correspondence Address38 Barholm Road
Sheffield
South Yorkshire
S10 5RS
Director NameKevin Nigel Gill
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(28 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 26 November 1993)
RoleIndependent Financial Advisor
Correspondence Address82 Ecclesfield Road
Chapeltown
Sheffield
S30 4TE
Director NameMr Kevin Nigel Gill
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1996(31 years, 9 months after company formation)
Appointment Duration14 years, 8 months (resigned 25 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Queensway
Moorgate
Rotherham
S60 2EE
Secretary NameMichael Cox
NationalityBritish
StatusResigned
Appointed04 March 2002(37 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 May 2007)
RoleCompany Director
Correspondence Address31 Cortworth Road
Sheffield
Yorkshire
S11 9LN
Director NameMark Nicholas Pagdin
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2002(37 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 2005)
RoleFinancial Adviser
Correspondence Address2 Holyrood View
Lodge Moor
Sheffield
S10 4NG
Director NamePaul Andrew Shepherd
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2002(37 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 2004)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address33 Dobcroft Avenue
Sheffield
South Yorkshire
S7 2LW
Director NameMr Mark David Gilder
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(44 years, 7 months after company formation)
Appointment Duration9 years (resigned 02 May 2018)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address22 Cardoness Road
Crosspool
Sheffield
South Yorkshire
S10 5RU

Contact

Websitewww.wfs4taxplanning.co.uk
Email address[email protected]
Telephone0114 2679338
Telephone regionSheffield

Location

Registered AddressWestbrook Court
2 Sharrow Vale Rd
Sheffield
S.Yorks
S11 8YZ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth£76,842
Cash£98,587
Current Liabilities£116,442

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return29 February 2024 (1 month, 4 weeks ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Charges

19 November 1991Delivered on: 5 December 1991
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
4 May 1990Delivered on: 12 May 1990
Satisfied on: 4 July 1992
Persons entitled: The Roya Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
4 August 1989Delivered on: 9 August 1989
Satisfied on: 6 June 1990
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all book debts & other debts owing to the company floating charge over the undertaking and all property and assets present and future including book debts & excluding those mentioned above, uncalled capital.
Fully Satisfied
24 May 1989Delivered on: 26 May 1989
Satisfied on: 6 June 1991
Persons entitled: Britannia Building Society

Classification: Mortgage
Secured details: £86,250 and all monies due or to become due from the company to the chargee.
Particulars: F/H k/a insurance house matlock street bakewell derbyshire.
Fully Satisfied
4 August 1981Delivered on: 5 August 1981
Satisfied on: 6 June 1991
Persons entitled: Halifax Building Society

Classification: Mortgage
Secured details: £25,000.
Particulars: F/H shop and dwellinghouse on the west side of matlock street, bakewell, derbyshire.
Fully Satisfied
10 October 1980Delivered on: 24 October 1980
Satisfied on: 6 June 1991
Persons entitled: Anglia Building Society

Classification: Mortgage
Secured details: £25,000.
Particulars: F/H shop and dwellinghouse on west side of matlock street, bakewell, derbyshire.
Fully Satisfied

Filing History

30 October 2023Total exemption full accounts made up to 30 April 2023 (9 pages)
25 April 2023Director's details changed for Mr John Stephen Dungworth on 16 April 2023 (2 pages)
25 April 2023Confirmation statement made on 28 February 2023 with updates (4 pages)
15 September 2022Total exemption full accounts made up to 30 April 2022 (9 pages)
1 April 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
14 February 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
29 April 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
5 April 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
1 April 2021Director's details changed for Mr John Stephen Dungworth on 1 April 2021 (2 pages)
10 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
11 November 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
5 March 2019Confirmation statement made on 28 February 2019 with updates (4 pages)
24 September 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
21 September 2018Termination of appointment of Mark David Gilder as a director on 2 May 2018 (1 page)
12 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
6 February 2018Director's details changed for Mr David Bullock on 6 February 2018 (2 pages)
6 February 2018Secretary's details changed for Mr John Stephen Dungworth on 6 February 2018 (1 page)
6 February 2018Director's details changed for Mr John Stephen Dungworth on 6 February 2018 (2 pages)
6 February 2018Change of details for Mrs Barbara Janet Bullock as a person with significant control on 6 February 2018 (2 pages)
6 February 2018Change of details for Mr David Bullock as a person with significant control on 6 February 2018 (2 pages)
6 February 2018Secretary's details changed for Mr John Stephen Dungworth on 6 February 2018 (1 page)
12 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
12 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
12 June 2017Director's details changed for Mr Matthew James Cox on 6 June 2017 (2 pages)
12 June 2017Director's details changed for Mr Matthew James Cox on 6 June 2017 (2 pages)
6 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
6 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
21 September 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
21 September 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
4 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 4,000
(8 pages)
4 March 2016Director's details changed for Mark David Gilder on 15 December 2015 (2 pages)
4 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 4,000
(8 pages)
4 March 2016Director's details changed for Mark David Gilder on 15 December 2015 (2 pages)
21 August 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
21 August 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 4,000
(8 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 4,000
(8 pages)
17 July 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
17 July 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
3 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 4,000
(8 pages)
3 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 4,000
(8 pages)
6 August 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
6 August 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
4 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (8 pages)
4 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (8 pages)
10 July 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
10 July 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
5 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (8 pages)
5 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (8 pages)
22 August 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
22 August 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
23 March 2011Director's details changed for Mark David Gilder on 1 April 2010 (2 pages)
23 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (8 pages)
23 March 2011Director's details changed for Mark David Gilder on 1 April 2010 (2 pages)
23 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (8 pages)
23 March 2011Director's details changed for Mark David Gilder on 1 April 2010 (2 pages)
11 March 2011Appointment of Mark David Gilder as a director (1 page)
11 March 2011Appointment of Mark David Gilder as a director (1 page)
25 February 2011Termination of appointment of Kevin Gill as a director (1 page)
25 February 2011Termination of appointment of Kevin Gill as a director (1 page)
15 September 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
15 September 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
15 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (8 pages)
15 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (8 pages)
20 October 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
20 October 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
5 March 2009Return made up to 28/02/09; full list of members (5 pages)
5 March 2009Return made up to 28/02/09; full list of members (5 pages)
4 March 2009Director and secretary's change of particulars / john dungworth / 20/01/2009 (1 page)
4 March 2009Director and secretary's change of particulars / john dungworth / 20/01/2009 (1 page)
23 July 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
23 July 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
8 March 2008Return made up to 28/02/08; full list of members (6 pages)
8 March 2008Return made up to 28/02/08; full list of members (6 pages)
20 June 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
20 June 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
21 May 2007New secretary appointed (2 pages)
21 May 2007Secretary resigned (1 page)
21 May 2007Director resigned (1 page)
21 May 2007New secretary appointed (2 pages)
21 May 2007Secretary resigned (1 page)
21 May 2007Director resigned (1 page)
20 March 2007Return made up to 28/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 March 2007Return made up to 28/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 September 2006Full accounts made up to 30 April 2006 (23 pages)
21 September 2006Full accounts made up to 30 April 2006 (23 pages)
26 April 2006New director appointed (2 pages)
26 April 2006New director appointed (2 pages)
8 March 2006Return made up to 28/02/06; full list of members (10 pages)
8 March 2006Return made up to 28/02/06; full list of members (10 pages)
21 February 2006Director resigned (1 page)
21 February 2006Director resigned (1 page)
20 September 2005Full accounts made up to 30 April 2005 (18 pages)
20 September 2005Full accounts made up to 30 April 2005 (18 pages)
23 March 2005Return made up to 28/02/05; full list of members (9 pages)
23 March 2005Return made up to 28/02/05; full list of members (9 pages)
16 November 2004Full accounts made up to 30 April 2004 (17 pages)
16 November 2004Full accounts made up to 30 April 2004 (17 pages)
7 May 2004Director resigned (1 page)
7 May 2004Director resigned (1 page)
9 March 2004Return made up to 28/02/04; full list of members (10 pages)
9 March 2004Return made up to 28/02/04; full list of members (10 pages)
10 November 2003Full accounts made up to 30 April 2003 (17 pages)
10 November 2003Full accounts made up to 30 April 2003 (17 pages)
8 March 2003Return made up to 28/02/03; full list of members (10 pages)
8 March 2003Return made up to 28/02/03; full list of members (10 pages)
21 August 2002Full accounts made up to 30 April 2002 (17 pages)
21 August 2002Full accounts made up to 30 April 2002 (17 pages)
17 May 2002New director appointed (2 pages)
17 May 2002New director appointed (2 pages)
17 May 2002New director appointed (2 pages)
17 May 2002New director appointed (2 pages)
2 April 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
2 April 2002New secretary appointed (2 pages)
2 April 2002New secretary appointed (2 pages)
2 April 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
5 September 2001Full accounts made up to 30 April 2001 (20 pages)
5 September 2001Full accounts made up to 30 April 2001 (20 pages)
13 March 2001Return made up to 28/02/01; full list of members (8 pages)
13 March 2001Return made up to 28/02/01; full list of members (8 pages)
13 November 2000Full accounts made up to 30 April 2000 (17 pages)
13 November 2000Full accounts made up to 30 April 2000 (17 pages)
16 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 January 2000Full accounts made up to 30 April 1999 (17 pages)
6 January 2000Full accounts made up to 30 April 1999 (17 pages)
1 March 1999Return made up to 28/02/99; no change of members (4 pages)
1 March 1999Return made up to 28/02/99; no change of members (4 pages)
26 October 1998Full accounts made up to 30 April 1998 (18 pages)
26 October 1998Full accounts made up to 30 April 1998 (18 pages)
9 March 1998Return made up to 28/02/98; no change of members (4 pages)
9 March 1998Return made up to 28/02/98; no change of members (4 pages)
4 December 1997Full accounts made up to 30 April 1997 (17 pages)
4 December 1997Full accounts made up to 30 April 1997 (17 pages)
13 March 1997Return made up to 28/02/97; full list of members (6 pages)
13 March 1997Return made up to 28/02/97; full list of members (6 pages)
17 September 1996Full accounts made up to 30 April 1996 (18 pages)
17 September 1996Full accounts made up to 30 April 1996 (18 pages)
9 July 1996New director appointed (2 pages)
9 July 1996New director appointed (2 pages)
1 March 1996Return made up to 28/02/96; no change of members (4 pages)
1 March 1996Return made up to 28/02/96; no change of members (4 pages)
9 November 1995Full group accounts made up to 30 April 1995 (20 pages)
9 November 1995Full group accounts made up to 30 April 1995 (20 pages)
10 January 1995Resolutions
  • SRES13 ‐ Special resolution
(7 pages)
10 January 1995Memorandum and Articles of Association (6 pages)
10 January 1995Memorandum and Articles of Association (6 pages)
10 January 1995Resolutions
  • SRES13 ‐ Special resolution
(7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (58 pages)
27 November 1992Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
27 November 1992Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
3 August 1989Company name changed len coates LIMITED\certificate issued on 04/08/89 (2 pages)
3 August 1989Company name changed len coates LIMITED\certificate issued on 04/08/89 (2 pages)