Company NameWestpark Woodgates Limited
Company StatusActive
Company Number08843907
CategoryPrivate Limited Company
Incorporation Date14 January 2014(10 years, 2 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Susan Penny Anne Akrill
Date of BirthJune 1965 (Born 58 years ago)
NationalityEnglish
StatusCurrent
Appointed11 February 2015(1 year after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Woodgates Lane
North Ferriby
HU14 3JY
Director NameMr Philip Robert Akrill
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2021(7 years, 3 months after company formation)
Appointment Duration2 years, 11 months
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address41 Woodgates Lane
North Ferriby
HU14 3JY
Director NameMr Mark Andrew Bailey
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2021(7 years, 3 months after company formation)
Appointment Duration2 years, 11 months
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address41 Woodgates Lane
North Ferriby
HU14 3JY
Secretary NameManor Administration Limited (Corporation)
StatusCurrent
Appointed14 January 2014(same day as company formation)
Correspondence AddressThe Office 41 Woodgates Lane
North Ferriby
North Humberside
HU14 3JY
Director NameMr David Griffiths
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2014(same day as company formation)
RoleChartered Suveyor
Country of ResidenceEngland
Correspondence AddressThe Office 41 Woodgates Lane
North Ferriby
North Humberside
HU14 3JY
Director NameMr David Hilaire Rix
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(4 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Office 41 Woodgates Lane
North Ferriby
North Humberside
HU14 3JY
Director NameMr Mark Andrew Bailey
Date of BirthDecember 1960 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed10 December 2014(11 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 July 2017)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address1 Parliament Street
Hull
East Yorkshire
HU1 2AS
Director NameMr Robert Shales Lane
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2015(1 year after company formation)
Appointment Duration2 years, 5 months (resigned 12 July 2017)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address1 Parliament Street
Hull
East Yorkshire
HU1 2AS
Director NameMr Philip Robert Akrill
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2015(1 year, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 26 April 2016)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressThe Office 41 Woodgates Lane
North Ferriby
East Yorkshire
HU14 3JY
Director NameMr Duncan Gilmour
Date of BirthJune 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed02 March 2016(2 years, 1 month after company formation)
Appointment Duration5 years (resigned 30 March 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Parliament Street
Hull
East Yorkshire
HU1 2AS
Director NameMr Terence Michael Flannagan
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2021(7 years, 3 months after company formation)
Appointment Duration3 months (resigned 31 July 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Triton, Automation House Newton Road
Lowton
Warrington
WA3 2AN
Secretary NameManor Administration Limited (Corporation)
StatusResigned
Appointed12 February 2014(4 weeks, 1 day after company formation)
Appointment Duration6 days (resigned 18 February 2014)
Correspondence AddressThe Office 41 Woodgates Lane
North Ferriby
East Yorkshire
HU14 3JY

Location

Registered Address41 Woodgates Lane
North Ferriby
HU14 3JY
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishNorth Ferriby
WardSouth Hunsley
Built Up AreaBrough (East Riding of Yorkshire)
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Philip Robert Akrill
100.00%
Ordinary

Accounts

Latest Accounts29 June 2022 (1 year, 9 months ago)
Next Accounts Due29 March 2024 (0 days from now)
Accounts CategoryDormant
Accounts Year End29 June

Returns

Latest Return1 November 2023 (4 months, 4 weeks ago)
Next Return Due15 November 2024 (7 months, 3 weeks from now)

Filing History

21 November 2023Notification of Philip Robert Akrill as a person with significant control on 9 January 2023 (2 pages)
15 November 2023Cessation of Susan Penny Anne Akrill as a person with significant control on 9 January 2023 (1 page)
15 November 2023Confirmation statement made on 1 November 2023 with no updates (3 pages)
15 March 2023Accounts for a dormant company made up to 29 June 2022 (2 pages)
16 November 2022Confirmation statement made on 1 November 2022 with no updates (3 pages)
18 March 2022Accounts for a dormant company made up to 29 June 2021 (2 pages)
3 November 2021Confirmation statement made on 1 November 2021 with no updates (3 pages)
4 October 2021Accounts for a dormant company made up to 29 June 2020 (2 pages)
11 August 2021Registered office address changed from C/O Triton, Automation House Newton Road Lowton Warrington WA3 2AN England to 41 Woodgates Lane North Ferriby HU14 3JY on 11 August 2021 (1 page)
6 August 2021Termination of appointment of Terence Michael Flannagan as a director on 31 July 2021 (1 page)
22 June 2021Previous accounting period shortened from 30 June 2020 to 29 June 2020 (1 page)
26 May 2021Registered office address changed from 1 Parliament Street Hull East Yorkshire HU1 2AS England to C/O Triton, Automation House Newton Road Lowton Warrington WA3 2AN on 26 May 2021 (1 page)
10 May 2021Appointment of Mr Terence Michael Flannagan as a director on 1 May 2021 (2 pages)
10 May 2021Appointment of Mr Philip Robert Akrill as a director on 1 May 2021 (2 pages)
10 May 2021Appointment of Mr Mark Andrew Bailey as a director on 1 May 2021 (2 pages)
10 May 2021Cessation of Duncan Gilmour as a person with significant control on 30 March 2021 (1 page)
10 May 2021Termination of appointment of Duncan Gilmour as a director on 30 March 2021 (1 page)
2 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
20 March 2020Accounts for a dormant company made up to 30 June 2019 (4 pages)
8 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
1 March 2019Accounts for a dormant company made up to 30 June 2018 (3 pages)
22 November 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-21
(3 pages)
16 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
15 November 2018Change of details for Mrs Susan Penny Anne Akrill as a person with significant control on 7 November 2018 (2 pages)
15 November 2018Notification of Duncan Gilmour as a person with significant control on 7 November 2018 (2 pages)
13 March 2018Cessation of Philip Robert Akrill as a person with significant control on 9 August 2017 (1 page)
13 March 2018Notification of Susan Penny Anne Akrill as a person with significant control on 9 August 2017 (2 pages)
2 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
1 November 2017Confirmation statement made on 1 November 2017 with updates (4 pages)
1 November 2017Confirmation statement made on 1 November 2017 with updates (4 pages)
17 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-12
(3 pages)
17 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-12
(3 pages)
13 July 2017Termination of appointment of Mark Andrew Bailey as a director on 12 July 2017 (1 page)
13 July 2017Termination of appointment of Robert Shales Lane as a director on 12 July 2017 (1 page)
13 July 2017Termination of appointment of Robert Shales Lane as a director on 12 July 2017 (1 page)
13 July 2017Termination of appointment of Mark Andrew Bailey as a director on 12 July 2017 (1 page)
15 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
15 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
13 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
13 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
26 April 2016Termination of appointment of Philip Robert Akrill as a director on 26 April 2016 (1 page)
26 April 2016Termination of appointment of Philip Robert Akrill as a director on 26 April 2016 (1 page)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
2 March 2016Appointment of Mr Duncan Gilmour as a director on 2 March 2016 (2 pages)
2 March 2016Appointment of Mr Duncan Gilmour as a director on 2 March 2016 (2 pages)
2 March 2016Registered office address changed from The Office 41 Woodgates Lane North Ferriby North Humberside HU14 3JY to 1 Parliament Street Hull East Yorkshire HU1 2AS on 2 March 2016 (1 page)
2 March 2016Registered office address changed from The Office 41 Woodgates Lane North Ferriby North Humberside HU14 3JY to 1 Parliament Street Hull East Yorkshire HU1 2AS on 2 March 2016 (1 page)
29 February 2016Termination of appointment of David Hilaire Rix as a director on 31 January 2016 (2 pages)
29 February 2016Termination of appointment of David Hilaire Rix as a director on 31 January 2016 (2 pages)
11 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
(6 pages)
11 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
(6 pages)
27 July 2015Appointment of Philip Robert Akrill as a director on 20 July 2015 (3 pages)
27 July 2015Appointment of Philip Robert Akrill as a director on 20 July 2015 (3 pages)
11 February 2015Appointment of Mr Robert Shales Lane as a director on 11 February 2015 (2 pages)
11 February 2015Appointment of Mr Robert Shales Lane as a director on 11 February 2015 (2 pages)
11 February 2015Appointment of Mrs Susan Penny Anne Akrill as a director on 11 February 2015 (2 pages)
11 February 2015Appointment of Mrs Susan Penny Anne Akrill as a director on 11 February 2015 (2 pages)
3 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
3 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
28 January 2015Appointment of Mr Mark Andrew Bailey as a director on 10 December 2014 (2 pages)
28 January 2015Appointment of Mr Mark Andrew Bailey as a director on 10 December 2014 (2 pages)
15 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
(3 pages)
15 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
(3 pages)
6 January 2015Appointment of Mr David Hilaire Rix as a director on 1 June 2014 (2 pages)
6 January 2015Appointment of Mr David Hilaire Rix as a director on 1 June 2014 (2 pages)
6 January 2015Appointment of Mr David Hilaire Rix as a director on 1 June 2014 (2 pages)
8 December 2014Previous accounting period shortened from 31 January 2015 to 30 June 2014 (1 page)
8 December 2014Previous accounting period shortened from 31 January 2015 to 30 June 2014 (1 page)
2 July 2014Termination of appointment of David Griffiths as a director (4 pages)
2 July 2014Termination of appointment of David Griffiths as a director (4 pages)
12 March 2014Termination of appointment of Manor Administration Limited as a secretary (1 page)
12 March 2014Termination of appointment of Manor Administration Limited as a secretary (1 page)
18 February 2014Appointment of Manor Administration Limited as a secretary (3 pages)
18 February 2014Appointment of Manor Administration Limited as a secretary (3 pages)
5 February 2014Company name changed manor (point) glasgow LIMITED\certificate issued on 05/02/14
  • RES15 ‐ Change company name resolution on 2014-01-23
(2 pages)
5 February 2014Change of name notice (2 pages)
5 February 2014Company name changed manor (point) glasgow LIMITED\certificate issued on 05/02/14
  • RES15 ‐ Change company name resolution on 2014-01-23
(2 pages)
5 February 2014Change of name notice (2 pages)
14 January 2014Incorporation
Statement of capital on 2014-01-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
14 January 2014Incorporation
Statement of capital on 2014-01-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)