Background WavePink WaveYellow Wave

WESTCOURT FINANCIAL SERVICES LIMITED (00820611)

WESTCOURT FINANCIAL SERVICES LIMITED (00820611) is an active UK company. incorporated on 24 September 1964. with registered office in Sheffield. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified and 1 other business activities. WESTCOURT FINANCIAL SERVICES LIMITED has been registered for 61 years. Current directors include BULLOCK, David, COX, Matthew James, DUNGWORTH, John Stephen.

Company Number
00820611
Status
active
Type
ltd
Incorporated
24 September 1964
Age
61 years
Address
Westbrook Court, Sheffield, S11 8YZ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BULLOCK, David, COX, Matthew James, DUNGWORTH, John Stephen
SIC Codes
64999, 65110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTCOURT FINANCIAL SERVICES LIMITED

WESTCOURT FINANCIAL SERVICES LIMITED is an active company incorporated on 24 September 1964 with the registered office located in Sheffield. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified and 1 other business activity. WESTCOURT FINANCIAL SERVICES LIMITED was registered 61 years ago.(SIC: 64999, 65110)

Status

active

Active since 61 years ago

Company No

00820611

LTD Company

Age

61 Years

Incorporated 24 September 1964

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 25 July 2025 (9 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (2 months ago)
Submitted on 27 February 2026 (2 months ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027

Previous Company Names

LEN COATES LIMITED
From: 24 September 1964To: 4 August 1989
Contact
Address

Westbrook Court 2 Sharrow Vale Rd Sheffield, S11 8YZ,

Timeline

3 key events • 2011 - 2018

Funding Officers Ownership
Director Left
Feb 11
Director Joined
Mar 11
Director Left
Sept 18
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

DUNGWORTH, John Stephen

Active
Westbrook Court, SheffieldS11 8YZ
Secretary
Appointed 01 May 2007

BULLOCK, David

Active
Alton Close, SheffieldS11 9QQ
Born July 1952
Director
Appointed N/A

COX, Matthew James

Active
Hastings Road, SheffieldS7 2GU
Born March 1977
Director
Appointed 06 Apr 2006

DUNGWORTH, John Stephen

Active
Westbrook Court, SheffieldS11 8YZ
Born May 1966
Director
Appointed 24 Jun 1994

COX, Michael

Resigned
31 Cortworth Road, SheffieldS11 9LN
Secretary
Appointed 04 Mar 2002
Resigned 01 May 2007

FOLEY, Stephen Patrick

Resigned
38 Barholm Road, SheffieldS10 5RS
Secretary
Appointed 04 Jul 1991
Resigned 04 Mar 2002

PRINCE, Philip Davies

Resigned
Heatherfield Sheffield Road, SheffieldS30 1DA
Secretary
Appointed N/A
Resigned 04 Jul 1991

COATES, Leonard

Resigned
Lane Head House, Tideswell Nr BuktonSK17
Born September 1927
Director
Appointed N/A
Resigned 04 Jul 1991

FOLEY, Stephen Patrick

Resigned
38 Barholm Road, SheffieldS10 5RS
Born December 1959
Director
Appointed 04 Jul 1991
Resigned 01 May 2007

GILDER, Mark David

Resigned
Cardoness Road, SheffieldS10 5RU
Born October 1979
Director
Appointed 01 May 2009
Resigned 02 May 2018

GILL, Kevin Nigel

Resigned
41 Queensway, RotherhamS60 2EE
Born April 1958
Director
Appointed 02 Jul 1996
Resigned 25 Feb 2011

GILL, Kevin Nigel

Resigned
82 Ecclesfield Road, SheffieldS30 4TE
Born April 1958
Director
Appointed 01 Sept 1993
Resigned 26 Nov 1993

PAGDIN, Mark Nicholas

Resigned
2 Holyrood View, SheffieldS10 4NG
Born October 1969
Director
Appointed 08 May 2002
Resigned 31 Dec 2005

PARR, Helen Davies

Resigned
6 Moorbank Road, SheffieldS10 5TR
Born November 1954
Director
Appointed N/A
Resigned 04 Jul 1991

PRINCE, Philip Davies

Resigned
Heatherfield Sheffield Road, SheffieldS30 1DA
Born November 1957
Director
Appointed N/A
Resigned 30 Sept 1992

SHEPHERD, Paul Andrew

Resigned
33 Dobcroft Avenue, SheffieldS7 2LW
Born January 1968
Director
Appointed 08 May 2002
Resigned 30 Apr 2004

Persons with significant control

2

Mrs Barbara Janet Bullock

Active
Alton Close, SheffieldS11 9QQ
Born January 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr David Bullock

Active
Alton Close, SheffieldS11 9QQ
Born July 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

150

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
19 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
17 February 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
25 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
26 February 2025
CH01Change of Director Details
Change To A Person With Significant Control
26 February 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
26 February 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
25 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
25 April 2023
CH01Change of Director Details
Confirmation Statement With Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
1 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
6 February 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 February 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 February 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 February 2018
CH03Change of Secretary Details
Change To A Person With Significant Control
6 February 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
6 February 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
12 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
12 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Change Person Director Company With Change Date
4 March 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Change Person Director Company With Change Date
23 March 2011
CH01Change of Director Details
Appoint Person Director Company With Name
11 March 2011
AP01Appointment of Director
Termination Director Company With Name
25 February 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2009
AAAnnual Accounts
Legacy
5 March 2009
363aAnnual Return
Legacy
4 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
23 July 2008
AAAnnual Accounts
Legacy
8 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 June 2007
AAAnnual Accounts
Legacy
21 May 2007
288aAppointment of Director or Secretary
Legacy
21 May 2007
288bResignation of Director or Secretary
Legacy
21 May 2007
288bResignation of Director or Secretary
Legacy
20 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 2006
AAAnnual Accounts
Legacy
26 April 2006
288aAppointment of Director or Secretary
Legacy
8 March 2006
363sAnnual Return (shuttle)
Legacy
21 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 September 2005
AAAnnual Accounts
Legacy
23 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 November 2004
AAAnnual Accounts
Legacy
7 May 2004
288bResignation of Director or Secretary
Legacy
9 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 2003
AAAnnual Accounts
Legacy
8 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 2002
AAAnnual Accounts
Legacy
17 May 2002
288aAppointment of Director or Secretary
Legacy
17 May 2002
288aAppointment of Director or Secretary
Legacy
2 April 2002
363sAnnual Return (shuttle)
Legacy
2 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 September 2001
AAAnnual Accounts
Legacy
13 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 November 2000
AAAnnual Accounts
Legacy
16 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 January 2000
AAAnnual Accounts
Legacy
1 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1998
AAAnnual Accounts
Legacy
9 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 1997
AAAnnual Accounts
Legacy
13 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 1996
AAAnnual Accounts
Legacy
9 July 1996
288288
Legacy
1 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
9 November 1995
AAAnnual Accounts
Legacy
22 February 1995
363sAnnual Return (shuttle)
Memorandum Articles
10 January 1995
MEM/ARTSMEM/ARTS
Resolution
10 January 1995
RESOLUTIONSResolutions
Resolution
10 January 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 September 1994
288288
Accounts With Accounts Type Full Group
10 August 1994
AAAnnual Accounts
Legacy
16 March 1994
363sAnnual Return (shuttle)
Legacy
15 December 1993
288288
Legacy
1 October 1993
288288
Accounts With Accounts Type Full
13 September 1993
AAAnnual Accounts
Legacy
2 March 1993
363sAnnual Return (shuttle)
Legacy
2 March 1993
287Change of Registered Office
Memorandum Articles
27 November 1992
MEM/ARTSMEM/ARTS
Resolution
27 November 1992
RESOLUTIONSResolutions
Resolution
27 November 1992
RESOLUTIONSResolutions
Legacy
16 October 1992
288288
Accounts With Accounts Type Full
21 August 1992
AAAnnual Accounts
Legacy
4 July 1992
403aParticulars of Charge Subject to s859A
Legacy
13 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 February 1992
AAAnnual Accounts
Legacy
5 December 1991
395Particulars of Mortgage or Charge
Legacy
24 July 1991
288288
Legacy
24 July 1991
288288
Legacy
24 July 1991
288288
Memorandum Articles
20 June 1991
MEM/ARTSMEM/ARTS
Resolution
20 June 1991
RESOLUTIONSResolutions
Legacy
6 June 1991
403aParticulars of Charge Subject to s859A
Legacy
6 June 1991
403aParticulars of Charge Subject to s859A
Legacy
6 June 1991
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
3 April 1991
AAAnnual Accounts
Legacy
3 April 1991
363aAnnual Return
Resolution
12 February 1991
RESOLUTIONSResolutions
Legacy
10 December 1990
288288
Legacy
6 June 1990
403aParticulars of Charge Subject to s859A
Legacy
22 May 1990
288288
Legacy
12 May 1990
395Particulars of Mortgage or Charge
Legacy
22 February 1990
363363
Accounts With Accounts Type Full
5 February 1990
AAAnnual Accounts
Legacy
19 January 1990
288288
Legacy
17 November 1989
287Change of Registered Office
Legacy
9 August 1989
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
3 August 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 July 1989
287Change of Registered Office
Resolution
5 June 1989
RESOLUTIONSResolutions
Auditors Resignation Company
5 June 1989
AUDAUD
Legacy
5 June 1989
288288
Legacy
5 June 1989
225(1)225(1)
Legacy
26 May 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 February 1989
AAAnnual Accounts
Legacy
20 February 1989
363363
Accounts With Accounts Type Full
30 March 1988
AAAnnual Accounts
Legacy
30 March 1988
363363
Accounts With Accounts Type Full
30 March 1987
AAAnnual Accounts
Legacy
30 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
17 June 1985
AAAnnual Accounts
Legacy
17 June 1985
363363