Company NameWestwood Oval
Company StatusActive
Company Number12852042
CategoryPrivate Unlimited Company
Incorporation Date2 September 2020(3 years, 7 months ago)
Previous NameWestwood Oval Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Anthony Joseph Cain
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, City Point 29 King Street
Leeds
West Yorkshire
LS1 2HL
Director NameElizabeth Jean Cain
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, City Point 29 King Street
Leeds
West Yorkshire
LS1 2HL
Director NameMr Nigel Robert Hoyle
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2021(9 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2nd Floor, City Point 29 King Street
Leeds
West Yorkshire
LS1 2HL

Location

Registered Address2nd Floor, City Point
29 King Street
Leeds
West Yorkshire
LS1 2HL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Returns

Latest Return1 September 2023 (7 months, 2 weeks ago)
Next Return Due15 September 2024 (4 months, 4 weeks from now)

Filing History

7 September 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
8 September 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
16 December 2021Change of details for Mr Anthony Joseph Cain as a person with significant control on 23 June 2021 (2 pages)
14 December 2021Notification of Elizabeth Jean Cain as a person with significant control on 23 June 2021 (2 pages)
13 December 2021Notification of James Anthony Cain as a person with significant control on 23 June 2021 (2 pages)
13 December 2021Notification of Victoria Louise Dearden-Hall as a person with significant control on 23 June 2021 (2 pages)
21 October 2021Change of share class name or designation (2 pages)
18 October 2021Particulars of variation of rights attached to shares (2 pages)
8 October 2021Confirmation statement made on 1 September 2021 with updates (6 pages)
8 October 2021Change of details for Mr Anthony Joseph Cain as a person with significant control on 23 June 2021 (2 pages)
13 July 2021Allotment of a new class of shares by an unlimited company (4 pages)
24 June 2021Appointment of Mr Nigel Robert Hoyle as a director on 23 June 2021 (2 pages)
21 April 2021Re-registration of Memorandum and Articles (28 pages)
21 April 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
21 April 2021Re-registration from a private limited company to a private unlimited company (1 page)
21 April 2021Certificate of re-registration from Limited to Unlimited (1 page)
21 April 2021Re-registration assent (1 page)
2 September 2020Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-09-02
  • GBP 1
(24 pages)