Company NameNorwood Homes Westgate Llp
Company StatusActive
Company NumberOC313813
CategoryLimited Liability Partnership
Incorporation Date21 June 2005(18 years, 10 months ago)

Directors

LLP Designated Member NameMr Timothy Willans Schofield
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBotany Bay Bale Road
Hindringham
Fakenham
NR21 0QF
LLP Designated Member NameMr Nigel Jeremy Corban
Date of BirthApril 1965 (Born 59 years ago)
NationalityEnglish
StatusCurrent
Appointed04 August 2022(17 years, 1 month after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old School Kirby Hill
Boroughbridge
York
North Yorkshire
YO51 9DS
LLP Designated Member NameMrs Susan Whitaker
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2022(17 years, 1 month after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFarfield House Bolton Road
Addingham
Ilkley
West Yorkshire
LS29 0RF
LLP Designated Member NameNigel Jeremy Corban
Date of BirthApril 1965 (Born 59 years ago)
StatusResigned
Appointed21 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School Kirby Hill
Boroughbridge
York
North Yorkshire
YO51 9DS
LLP Designated Member NameMr Paul Michael Whitaker
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFarfield House
Bolton Road, Addingham
Ilkley
LS29 0RF

Location

Registered Address32-34 The Grove
Ilkley
West Yorkshire
LS29 9EE
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishIlkley
WardIlkley
Built Up AreaIlkley
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£664,367
Cash£8,100
Current Liabilities£660,171

Accounts

Latest Accounts2 April 2023 (1 year ago)
Next Accounts Due2 January 2025 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End02 April

Returns

Latest Return21 June 2023 (10 months ago)
Next Return Due5 July 2024 (2 months, 2 weeks from now)

Charges

23 July 2020Delivered on: 31 July 2020
Persons entitled: Lawrence Neil Tomlinson

Classification: A registered charge
Particulars: The land and buildings on the south side of westgate, otley (land registry title number: WYK412817).
Outstanding
11 August 2005Delivered on: 25 August 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Land and buildings on the south side of westgate otley t/no WYK412817. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

26 October 2020Member's details changed for Mr Timothy Willans Schofield on 9 March 2016 (2 pages)
22 October 2020Cessation of Nigel Jeremy Corban as a person with significant control on 22 October 2020 (1 page)
22 October 2020Termination of appointment of Nigel Jeremy Corban as a member on 22 October 2020 (1 page)
31 July 2020Registration of charge OC3138130002, created on 23 July 2020 (16 pages)
26 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
27 December 2019Micro company accounts made up to 2 April 2019 (3 pages)
24 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
7 January 2019Micro company accounts made up to 2 April 2018 (3 pages)
2 July 2018Confirmation statement made on 21 June 2018 with no updates (2 pages)
30 January 2018Satisfaction of charge 1 in full (4 pages)
3 January 2018Micro company accounts made up to 2 April 2017 (2 pages)
3 January 2018Micro company accounts made up to 2 April 2017 (2 pages)
14 July 2017Notification of Timothy Willans Schofield as a person with significant control on 7 April 2016 (4 pages)
14 July 2017Notification of Nigel Jeremy Corban as a person with significant control on 7 April 2016 (4 pages)
14 July 2017Notification of Paul Michael Whitaker as a person with significant control on 7 April 2016 (4 pages)
14 July 2017Notification of Timothy Willans Schofield as a person with significant control on 7 April 2016 (4 pages)
14 July 2017Notification of Paul Michael Whitaker as a person with significant control on 7 April 2016 (4 pages)
14 July 2017Notification of Nigel Jeremy Corban as a person with significant control on 7 April 2016 (4 pages)
28 June 2017Confirmation statement made on 21 June 2017 with updates (2 pages)
28 June 2017Confirmation statement made on 21 June 2017 with updates (2 pages)
4 January 2017Total exemption small company accounts made up to 2 April 2016 (5 pages)
4 January 2017Total exemption small company accounts made up to 2 April 2016 (5 pages)
8 July 2016Annual return made up to 21 June 2016 (12 pages)
8 July 2016Annual return made up to 21 June 2016 (12 pages)
22 March 2016Total exemption small company accounts made up to 2 April 2015 (4 pages)
22 March 2016Total exemption small company accounts made up to 2 April 2015 (4 pages)
2 January 2016Previous accounting period shortened from 3 April 2015 to 2 April 2015 (3 pages)
2 January 2016Previous accounting period shortened from 3 April 2015 to 2 April 2015 (3 pages)
2 January 2016Previous accounting period shortened from 3 April 2015 to 2 April 2015 (3 pages)
6 July 2015Annual return made up to 21 June 2015 (9 pages)
6 July 2015Annual return made up to 21 June 2015 (9 pages)
16 February 2015Total exemption small company accounts made up to 3 April 2014 (4 pages)
16 February 2015Total exemption small company accounts made up to 3 April 2014 (4 pages)
16 February 2015Total exemption small company accounts made up to 3 April 2014 (4 pages)
13 January 2015Previous accounting period shortened from 4 April 2014 to 3 April 2014 (3 pages)
13 January 2015Previous accounting period shortened from 4 April 2014 to 3 April 2014 (3 pages)
13 January 2015Previous accounting period shortened from 4 April 2014 to 3 April 2014 (3 pages)
1 July 2014Annual return made up to 21 June 2014 (9 pages)
1 July 2014Annual return made up to 21 June 2014 (9 pages)
6 January 2014Total exemption small company accounts made up to 4 April 2013 (4 pages)
6 January 2014Total exemption small company accounts made up to 4 April 2013 (4 pages)
6 January 2014Total exemption small company accounts made up to 4 April 2013 (4 pages)
27 June 2013Annual return made up to 21 June 2013 (9 pages)
27 June 2013Annual return made up to 21 June 2013 (9 pages)
12 February 2013Total exemption small company accounts made up to 4 April 2012 (5 pages)
12 February 2013Total exemption small company accounts made up to 4 April 2012 (5 pages)
12 February 2013Total exemption small company accounts made up to 4 April 2012 (5 pages)
9 January 2013Previous accounting period shortened from 5 April 2012 to 4 April 2012 (3 pages)
9 January 2013Previous accounting period shortened from 5 April 2012 to 4 April 2012 (3 pages)
9 January 2013Previous accounting period shortened from 5 April 2012 to 4 April 2012 (3 pages)
29 August 2012Member's details changed for Timothy Willans Schofield on 20 August 2012 (3 pages)
29 August 2012Member's details changed for Timothy Willans Schofield on 20 August 2012 (3 pages)
17 July 2012Annual return made up to 21 June 2012 (9 pages)
17 July 2012Annual return made up to 21 June 2012 (9 pages)
7 February 2012Total exemption small company accounts made up to 5 April 2011 (6 pages)
7 February 2012Total exemption small company accounts made up to 5 April 2011 (6 pages)
7 February 2012Total exemption small company accounts made up to 5 April 2011 (6 pages)
22 July 2011Annual return made up to 21 June 2011 (9 pages)
22 July 2011Annual return made up to 21 June 2011 (9 pages)
6 January 2011Total exemption small company accounts made up to 5 April 2010 (5 pages)
6 January 2011Total exemption small company accounts made up to 5 April 2010 (5 pages)
6 January 2011Total exemption small company accounts made up to 5 April 2010 (5 pages)
26 July 2010Annual return made up to 21 June 2010 (9 pages)
26 July 2010Annual return made up to 21 June 2010 (9 pages)
5 February 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
5 February 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
5 February 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
24 November 2009Compulsory strike-off action has been discontinued (1 page)
24 November 2009Compulsory strike-off action has been discontinued (1 page)
23 November 2009Member's details changed for Timothy Willans Schofield on 7 August 2009 (1 page)
23 November 2009Member's details changed for Timothy Willans Schofield on 7 August 2009 (1 page)
23 November 2009Member's details changed for Nigel Jeremy Corban on 26 November 2008 (1 page)
23 November 2009Member's details changed for Timothy Willans Schofield on 7 August 2009 (1 page)
23 November 2009Annual return made up to 21 June 2009 (3 pages)
23 November 2009Member's details changed for Nigel Jeremy Corban on 26 November 2008 (1 page)
23 November 2009Annual return made up to 21 June 2009 (3 pages)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
6 February 2009Total exemption full accounts made up to 5 April 2008 (10 pages)
6 February 2009Total exemption full accounts made up to 5 April 2008 (10 pages)
6 February 2009Total exemption full accounts made up to 5 April 2008 (10 pages)
22 January 2009Annual return made up to 21/06/08 (3 pages)
22 January 2009Annual return made up to 21/06/08 (3 pages)
2 February 2008Total exemption full accounts made up to 5 April 2007 (10 pages)
2 February 2008Total exemption full accounts made up to 5 April 2007 (10 pages)
2 February 2008Total exemption full accounts made up to 5 April 2007 (10 pages)
23 July 2007Annual return made up to 21/06/07 (3 pages)
23 July 2007Annual return made up to 21/06/07 (3 pages)
14 March 2007Total exemption full accounts made up to 5 April 2006 (9 pages)
14 March 2007Total exemption full accounts made up to 5 April 2006 (9 pages)
14 March 2007Total exemption full accounts made up to 5 April 2006 (9 pages)
16 October 2006Annual return made up to 21/06/06 (3 pages)
16 October 2006Annual return made up to 21/06/06 (3 pages)
14 September 2006Accounting reference date shortened from 30/11/06 to 05/04/06 (1 page)
14 September 2006Accounting reference date shortened from 30/11/06 to 05/04/06 (1 page)
4 February 2006Accounting reference date extended from 30/06/06 to 30/11/06 (1 page)
4 February 2006Accounting reference date extended from 30/06/06 to 30/11/06 (1 page)
25 August 2005Particulars of mortgage/charge (3 pages)
25 August 2005Particulars of mortgage/charge (3 pages)
21 June 2005Incorporation (4 pages)
21 June 2005Incorporation (4 pages)