Background WavePink WaveYellow Wave

WESTCOURT GROUP LIMITED (02953424)

WESTCOURT GROUP LIMITED (02953424) is an active UK company. incorporated on 28 July 1994. 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.. WESTCOURT GROUP LIMITED has been registered for 31 years. Current directors include HODGSON, Judith Helen, HODGSON, Nicholas James David, HODGSON, Timothy Matthew Joseph.

Company Number
02953424
Status
active
Type
ltd
Incorporated
28 July 1994
Age
31 years
Address
2 Queen Street, Leeds, LS1 2TW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HODGSON, Judith Helen, HODGSON, Nicholas James David, HODGSON, Timothy Matthew Joseph
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTCOURT GROUP LIMITED

WESTCOURT GROUP LIMITED is an active company incorporated on 28 July 1994 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.. WESTCOURT GROUP LIMITED was registered 31 years ago.(SIC: 64209)

Status

active

Active since 31 years ago

Company No

02953424

LTD Company

Age

31 Years

Incorporated 28 July 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 10 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

FLIPSTAT LIMITED
From: 28 July 1994To: 21 September 1994
Contact
Address

2 Queen Street Leeds, LS1 2TW,

Previous Addresses

27 York Place Leeds West Yorkshire LS1 2EY England
From: 13 October 2022To: 30 October 2025
8 North Park Road Harrogate HG1 5PG
From: 28 July 1994To: 13 October 2022
Timeline

5 key events • 1994 - 2021

Funding Officers Ownership
Company Founded
Jul 94
Director Left
Nov 11
Loan Cleared
Oct 17
Director Joined
May 20
Capital Update
Jul 21
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

HODGSON, Judith Helen

Active
Queen Street, LeedsLS1 2TW
Born July 1950
Director
Appointed 14 Mar 1996

HODGSON, Nicholas James David

Active
Queen Street, LeedsLS1 2TW
Born October 1977
Director
Appointed 06 Apr 2020

HODGSON, Timothy Matthew Joseph

Active
Queen Street, LeedsLS1 2TW
Born July 1975
Director
Appointed 19 Jul 2005

HODGSON, Kenneth

Resigned
8 North Park RoadHG1 5PG
Secretary
Appointed 22 Dec 1994
Resigned 06 Jul 2010

HODGSON, Timothy Matthew Joseph

Resigned
8 North Park RoadHG1 5PG
Secretary
Appointed 06 Jul 2010
Resigned 19 Jun 2017

WATSON, Kenneth James

Resigned
1 Portsmouth Place, DarlingtonDL1 2XH
Secretary
Appointed 11 Aug 1994
Resigned 22 Dec 1994

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
Queen Street, LeedsLS1 2TW
Corporate secretary
Appointed 17 Feb 2016
Resigned 17 Feb 2020

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 28 Jul 1994
Resigned 11 Aug 1994

GRACE, David Martin

Resigned
Woodhouse Back Lane, WakefieldWF4 2JT
Born February 1944
Director
Appointed 11 Aug 1994
Resigned 14 Mar 1996

HODGSON, Kenneth

Resigned
8 North Park RoadHG1 5PG
Born November 1950
Director
Appointed 11 Aug 1994
Resigned 23 Sept 2011

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 28 Jul 1994
Resigned 11 Aug 1994

Persons with significant control

1

Queen Street, LeedsLS1 2TW

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

147

Confirmation Statement With Updates
10 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
30 October 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 October 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2025
CH01Change of Director Details
Change To A Person With Significant Control
30 October 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
13 October 2022
CH01Change of Director Details
Change To A Person With Significant Control
13 October 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
13 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 October 2022
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
11 August 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
11 August 2022
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
10 August 2022
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Legacy
13 July 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
13 July 2021
SH19Statement of Capital
Legacy
13 July 2021
CAP-SSCAP-SS
Resolution
13 July 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
23 March 2021
AA01Change of Accounting Reference Date
Change Sail Address Company With Old Address New Address
9 January 2021
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
9 January 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
8 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
23 October 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 May 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 February 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
31 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Resolution
21 November 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 November 2018
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 October 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
14 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 June 2017
TM02Termination of Secretary
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
3 May 2016
AP04Appointment of Corporate Secretary
Move Registers To Sail Company With New Address
22 April 2016
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
22 April 2016
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
3 September 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2014
AAAnnual Accounts
Capital Name Of Class Of Shares
20 March 2014
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
11 March 2014
CC04CC04
Resolution
11 March 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Second Filing Of Form With Form Type Made Up Date
26 October 2012
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Second Filing Of Form With Form Type Made Up Date
17 October 2012
RP04RP04
Accounts With Accounts Type Small
27 June 2012
AAAnnual Accounts
Termination Director Company With Name
1 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 August 2011
AR01AR01
Accounts With Accounts Type Small
17 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Move Registers To Sail Company
29 July 2010
AD03Change of Location of Company Records
Change Sail Address Company
28 July 2010
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name
6 July 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
6 July 2010
TM02Termination of Secretary
Accounts With Accounts Type Small
3 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
20 August 2009
AAAnnual Accounts
Legacy
23 July 2009
363aAnnual Return
Legacy
15 October 2008
363aAnnual Return
Accounts With Accounts Type Group
23 June 2008
AAAnnual Accounts
Legacy
14 May 2008
123Notice of Increase in Nominal Capital
Statement Of Affairs
9 May 2008
SASA
Legacy
9 May 2008
88(2)Return of Allotment of Shares
Resolution
7 May 2008
RESOLUTIONSResolutions
Legacy
13 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
29 May 2007
AAAnnual Accounts
Accounts With Accounts Type Group
27 October 2006
AAAnnual Accounts
Legacy
4 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
17 October 2005
AAAnnual Accounts
Legacy
6 October 2005
363sAnnual Return (shuttle)
Legacy
11 August 2005
288aAppointment of Director or Secretary
Legacy
7 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
27 May 2004
AAAnnual Accounts
Legacy
8 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
29 May 2003
AAAnnual Accounts
Legacy
23 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
31 July 2002
AAAnnual Accounts
Legacy
7 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
27 April 2001
AAAnnual Accounts
Legacy
26 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
12 April 2000
AAAnnual Accounts
Legacy
23 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
9 May 1999
AAAnnual Accounts
Legacy
6 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
7 April 1998
AAAnnual Accounts
Accounts With Accounts Type Full Group
9 September 1997
AAAnnual Accounts
Legacy
8 September 1997
363sAnnual Return (shuttle)
Auditors Resignation Company
13 January 1997
AUDAUD
Legacy
8 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
24 May 1996
AAAnnual Accounts
Memorandum Articles
19 March 1996
MEM/ARTSMEM/ARTS
Resolution
19 March 1996
RESOLUTIONSResolutions
Legacy
19 March 1996
288288
Legacy
19 March 1996
288288
Legacy
25 September 1995
363sAnnual Return (shuttle)
Statement Of Affairs
21 March 1995
SASA
Legacy
21 March 1995
88(2)O88(2)O
Legacy
29 January 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
29 September 1994
RESOLUTIONSResolutions
Resolution
29 September 1994
RESOLUTIONSResolutions
Resolution
29 September 1994
RESOLUTIONSResolutions
Resolution
29 September 1994
RESOLUTIONSResolutions
Resolution
27 September 1994
RESOLUTIONSResolutions
Resolution
27 September 1994
RESOLUTIONSResolutions
Resolution
27 September 1994
RESOLUTIONSResolutions
Resolution
27 September 1994
RESOLUTIONSResolutions
Certificate Change Of Name Company
21 September 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 September 1994
122122
Legacy
21 September 1994
88(2)R88(2)R
Legacy
21 September 1994
123Notice of Increase in Nominal Capital
Legacy
10 September 1994
395Particulars of Mortgage or Charge
Legacy
7 September 1994
224224
Legacy
17 August 1994
288288
Legacy
17 August 1994
288288
Legacy
17 August 1994
288288
Legacy
17 August 1994
288288
Legacy
17 August 1994
288288
Legacy
17 August 1994
287Change of Registered Office
Incorporation Company
28 July 1994
NEWINCIncorporation