Background WavePink WaveYellow Wave

WEST'S GROUP INTERNATIONAL LIMITED (00041290)

WEST'S GROUP INTERNATIONAL LIMITED (00041290) is a dissolved UK company. incorporated on 4 June 1894. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. WEST'S GROUP INTERNATIONAL LIMITED has been registered for 131 years. Current directors include EDWARDS, Christopher James, WHITE, Jeremy Mark.

Company Number
00041290
Status
dissolved
Type
ltd
Incorporated
4 June 1894
Age
131 years
Address
Central Square, Leeds, LS1 4DL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
EDWARDS, Christopher James, WHITE, Jeremy Mark
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST'S GROUP INTERNATIONAL LIMITED

WEST'S GROUP INTERNATIONAL LIMITED is an dissolved company incorporated on 4 June 1894 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. WEST'S GROUP INTERNATIONAL LIMITED was registered 131 years ago.(SIC: 64209)

Status

dissolved

Active since 131 years ago

Company No

00041290

LTD Company

Age

131 Years

Incorporated 4 June 1894

Size

N/A

Accounts

ARD: 26/6

Up to Date

Last Filed

Made up to 30 June 2021 (4 years ago)
Submitted on 20 June 2023 (2 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 21 June 2023 (2 years ago)
Submitted on 26 June 2023 (2 years ago)

Next Due

Due by N/A

Previous Company Names

WEST'S GROUP INTERNATIONAL PLC
From: 6 September 1982To: 30 November 2006
W.G.I. PLC
From: 4 June 1894To: 6 September 1982
Contact
Address

Central Square 29 Wellington Street Leeds, LS1 4DL,

Previous Addresses

Capital Tower 91 Waterloo Road London SE1 8RT England
From: 4 December 2020To: 14 September 2023
Interserve House Ruscombe Park Twyford Reading Berkshire RG10 9JU
From: 4 June 1894To: 4 December 2020
Timeline

20 key events • 1899 - 2022

Funding Officers Ownership
Company Founded
Dec 99
Director Left
Oct 10
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Jan 18
Director Joined
Jan 18
Loan Secured
May 18
Director Joined
Jul 18
Director Left
Aug 18
Director Joined
Sept 18
Director Left
Sept 18
Loan Secured
Mar 19
Loan Cleared
Apr 19
Loan Secured
Oct 19
Loan Secured
Mar 20
Director Left
Feb 21
Director Joined
Feb 21
Director Left
Jul 21
Director Joined
Jul 21
Funding Round
Aug 22
1
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

EDWARDS, Christopher James

Active
29 Wellington Street, LeedsLS1 4DL
Born November 1964
Director
Appointed 03 Feb 2021

WHITE, Jeremy Mark

Active
29 Wellington Street, LeedsLS1 4DL
Born June 1960
Director
Appointed 29 Jul 2021

BRADBURY, Trevor

Resigned
Interserve House, ReadingRG10 9JU
Secretary
Appointed 19 Oct 1998
Resigned 22 Dec 2017

BUSH, Daniel

Resigned
Interserve House, ReadingRG10 9JU
Secretary
Appointed 22 Dec 2017
Resigned 28 Aug 2018

MCDONALD, Andrew John

Resigned
91 Waterloo Road, LondonSE1 8RT
Secretary
Appointed 28 Aug 2018
Resigned 02 Feb 2021

RICHARDSON, Lyn

Resigned
46 Strawberry Fields, TadleyRG26 5QF
Secretary
Appointed 19 Jul 1991
Resigned 19 Oct 1998

SEDGWICK, Christopher Edward

Resigned
The Cedars 20 First Avenue, WorthingBN14 9NJ
Secretary
Appointed N/A
Resigned 19 Jul 1991

BOTTJER, Michael Colin

Resigned
Larchlands, SunninghillSL5 0AP
Born May 1940
Director
Appointed N/A
Resigned 30 Sept 2003

BRADBURY, Trevor

Resigned
Interserve House, ReadingRG10 9JU
Born November 1957
Director
Appointed 19 Oct 1998
Resigned 22 Dec 2017

BRAND, Cedric

Resigned
13 Royal Crescent, BrightonBN2 1AL
Born April 1923
Director
Appointed N/A
Resigned 31 Dec 1991

BUSH, Daniel

Resigned
Interserve House, ReadingRG10 9JU
Born May 1966
Director
Appointed 02 Aug 2017
Resigned 28 Aug 2018

FELL, James Thomas

Resigned
Interserve House, ReadingRG10 9JU
Born August 1973
Director
Appointed 22 Dec 2017
Resigned 31 Aug 2018

JONES, Timothy Charles

Resigned
Interserve House, ReadingRG10 9JU
Born August 1963
Director
Appointed 30 Sept 2003
Resigned 15 Oct 2010

LEE, Malcolm Stuart

Resigned
Orchard Gate, Ashley Hill Place, WargraveRG10 8NL
Born November 1946
Director
Appointed 07 Aug 1998
Resigned 30 Sept 2003

MCDONALD, Andrew John

Resigned
91 Waterloo Road, LondonSE1 8RT
Born January 1974
Director
Appointed 30 Jul 2018
Resigned 04 Feb 2021

RICHARDSON, Lyn

Resigned
46 Strawberry Fields, TadleyRG26 5QF
Born September 1942
Director
Appointed 31 Dec 1991
Resigned 19 Oct 1998

RINGROSE, Adrian Michael

Resigned
Interserve House, ReadingRG10 9JU
Born April 1967
Director
Appointed 30 Sept 2003
Resigned 31 Aug 2017

SMYTHE, Anthony Kenneth

Resigned
91 Waterloo Road, LondonSE1 8RT
Born January 1965
Director
Appointed 31 Aug 2018
Resigned 30 Jul 2021

WENTZELL, Graham John

Resigned
1 Tithe Court, WokinghamRG40 1DS
Born June 1943
Director
Appointed 23 Jul 1999
Resigned 30 Jun 2002

Persons with significant control

1

Almondview Business Park, LivingstonEH54 6SF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

169

Gazette Dissolved Liquidation
18 February 2026
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Creditors Return Of Final Meeting
18 November 2025
LIQ14LIQ14
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
22 November 2024
LIQ03LIQ03
Liquidation Voluntary Appointment Of Liquidator
19 October 2023
600600
Resolution
6 October 2023
RESOLUTIONSResolutions
Liquidation Voluntary Statement Of Affairs
2 October 2023
LIQ02LIQ02
Change Registered Office Address Company With Date Old Address New Address
14 September 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 June 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 June 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
23 March 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
24 November 2022
AAAnnual Accounts
Capital Allotment Shares
25 August 2022
SH01Allotment of Shares
Resolution
23 August 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 July 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 June 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
17 September 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
31 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2021
TM01Termination of Director
Confirmation Statement With Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 February 2021
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
21 December 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
4 December 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
3 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2019
MR01Registration of a Charge
Confirmation Statement With Updates
4 July 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 April 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2019
MR01Registration of a Charge
Change To A Person With Significant Control
18 October 2018
PSC05Notification that PSC Information has been Withdrawn
Mortgage Charge Part Both With Charge Number
10 October 2018
MR05Certification of Charge
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 August 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 August 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2018
AP01Appointment of Director
Confirmation Statement With Updates
21 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 January 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 January 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
17 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Accounts With Accounts Type Full
7 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Auditors Resignation Company
13 June 2014
AUDAUD
Accounts With Accounts Type Full
6 June 2014
AAAnnual Accounts
Accounts With Accounts Type Full
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Accounts With Accounts Type Full
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 June 2011
AR01AR01
Accounts With Accounts Type Full
2 June 2011
AAAnnual Accounts
Resolution
23 December 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
23 December 2010
CC04CC04
Termination Director Company With Name
18 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Accounts With Accounts Type Full
7 June 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
30 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Legacy
26 June 2009
363aAnnual Return
Accounts With Accounts Type Full
16 June 2009
AAAnnual Accounts
Accounts With Accounts Type Full
14 October 2008
AAAnnual Accounts
Resolution
26 September 2008
RESOLUTIONSResolutions
Legacy
26 June 2008
363aAnnual Return
Accounts With Accounts Type Full
29 October 2007
AAAnnual Accounts
Legacy
26 June 2007
363aAnnual Return
Certificate Re Registration Public Limited Company To Private
30 November 2006
CERT10CERT10
Legacy
30 November 2006
5353
Re Registration Memorandum Articles
30 November 2006
MARMAR
Resolution
30 November 2006
RESOLUTIONSResolutions
Legacy
23 June 2006
363aAnnual Return
Accounts With Accounts Type Full
16 May 2006
AAAnnual Accounts
Legacy
19 July 2005
363aAnnual Return
Legacy
13 July 2005
288cChange of Particulars
Accounts With Accounts Type Full
21 June 2005
AAAnnual Accounts
Accounts With Accounts Type Full
26 July 2004
AAAnnual Accounts
Legacy
12 July 2004
363sAnnual Return (shuttle)
Legacy
8 October 2003
288bResignation of Director or Secretary
Legacy
8 October 2003
288bResignation of Director or Secretary
Legacy
8 October 2003
288aAppointment of Director or Secretary
Legacy
8 October 2003
288aAppointment of Director or Secretary
Resolution
12 August 2003
RESOLUTIONSResolutions
Legacy
18 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 2003
AAAnnual Accounts
Memorandum Articles
24 December 2002
MEM/ARTSMEM/ARTS
Resolution
24 December 2002
RESOLUTIONSResolutions
Legacy
5 July 2002
288bResignation of Director or Secretary
Legacy
2 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 June 2002
AAAnnual Accounts
Legacy
8 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 2001
AAAnnual Accounts
Legacy
23 May 2001
353353
Legacy
23 May 2001
190190
Legacy
26 March 2001
287Change of Registered Office
Accounts With Accounts Type Full
16 August 2000
AAAnnual Accounts
Legacy
19 July 2000
288cChange of Particulars
Legacy
3 July 2000
363aAnnual Return
Legacy
6 August 1999
288aAppointment of Director or Secretary
Legacy
21 July 1999
363aAnnual Return
Accounts With Accounts Type Full
16 July 1999
AAAnnual Accounts
Legacy
5 February 1999
288cChange of Particulars
Legacy
4 December 1998
288bResignation of Director or Secretary
Legacy
4 December 1998
288aAppointment of Director or Secretary
Legacy
18 August 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 August 1998
AAAnnual Accounts
Legacy
22 July 1998
363aAnnual Return
Resolution
30 May 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 July 1997
AAAnnual Accounts
Legacy
11 July 1997
363aAnnual Return
Legacy
18 July 1996
288288
Legacy
17 July 1996
363aAnnual Return
Accounts With Accounts Type Full
4 July 1996
AAAnnual Accounts
Legacy
30 June 1995
363x363x
Accounts With Accounts Type Full
1 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 July 1994
363x363x
Accounts With Accounts Type Full
6 July 1994
AAAnnual Accounts
Legacy
31 January 1994
288288
Accounts With Accounts Type Full
19 July 1993
AAAnnual Accounts
Legacy
12 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 1992
AAAnnual Accounts
Legacy
15 July 1992
363sAnnual Return (shuttle)
Legacy
2 March 1992
288288
Accounts With Accounts Type Full
23 August 1991
AAAnnual Accounts
Legacy
29 July 1991
288288
Legacy
5 July 1991
363b363b
Legacy
25 October 1990
288288
Legacy
25 October 1990
363363
Accounts With Accounts Type Full
18 September 1990
AAAnnual Accounts
Legacy
3 November 1989
363363
Accounts With Accounts Type Full
27 September 1989
AAAnnual Accounts
Accounts With Made Up Date
22 August 1988
AAAnnual Accounts
Legacy
29 July 1988
363363
Legacy
21 June 1988
287Change of Registered Office
Accounts With Made Up Date
26 August 1987
AAAnnual Accounts
Legacy
27 July 1987
363363
Legacy
19 January 1987
363363
Legacy
13 January 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
13 December 1986
288288
Accounts With Accounts Type Group
11 December 1986
AAAnnual Accounts
Legacy
10 October 1986
287Change of Registered Office
Legacy
19 September 1986
288288
Legacy
22 April 1986
288288
Accounts With Made Up Date
26 September 1984
AAAnnual Accounts
Accounts With Made Up Date
1 November 1982
AAAnnual Accounts
Accounts With Made Up Date
27 August 1981
AAAnnual Accounts
Accounts With Made Up Date
25 September 1980
AAAnnual Accounts
Accounts With Made Up Date
20 August 1979
AAAnnual Accounts
Accounts With Made Up Date
7 September 1978
AAAnnual Accounts
Accounts With Made Up Date
22 September 1975
AAAnnual Accounts
Certificate Change Of Name Company
21 April 1959
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 January 1900
NEWINCIncorporation