Wescott Holdings Limited YORK


Founded in 2003, Wescott Holdings, classified under reg no. 04995563 is an active company. Currently registered at Persimmon House YO19 4FE, York the company has been in the business for twenty one years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 23rd February 2004 Wescott Holdings Limited is no longer carrying the name Broomco (3379).

At the moment there are 2 directors in the the firm, namely Michael S. and Julia N.. In addition one secretary - Tracy D. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Elizabeth S. who worked with the the firm until 31 March 2006.

Wescott Holdings Limited Address / Contact

Office Address Persimmon House
Office Address2 Fulford
Town York
Post code YO19 4FE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04995563
Date of Incorporation Mon, 15th Dec 2003
Industry Dormant Company
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (118 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 1st Dec 2023 (2023-12-01)
Last confirmation statement dated Thu, 17th Nov 2022

Company staff

Michael S.

Position: Director

Appointed: 14 January 2022

Julia N.

Position: Director

Appointed: 30 September 2021

Tracy D.

Position: Secretary

Appointed: 17 March 2006

Richard S.

Position: Director

Appointed: 30 September 2016

Resigned: 30 September 2021

David J.

Position: Director

Appointed: 01 May 2016

Resigned: 20 September 2020

Nigel G.

Position: Director

Appointed: 18 April 2013

Resigned: 30 April 2016

Jeffrey F.

Position: Director

Appointed: 01 January 2010

Resigned: 31 December 2018

Gerald F.

Position: Director

Appointed: 30 June 2006

Resigned: 30 September 2016

Michael F.

Position: Director

Appointed: 24 January 2006

Resigned: 18 April 2013

Michael K.

Position: Director

Appointed: 17 January 2006

Resigned: 14 January 2022

Bruce A.

Position: Director

Appointed: 12 August 2005

Resigned: 23 June 2006

Donald G.

Position: Director

Appointed: 19 April 2005

Resigned: 23 June 2006

Karen B.

Position: Director

Appointed: 16 February 2005

Resigned: 19 April 2005

Alistair H.

Position: Director

Appointed: 11 March 2004

Resigned: 24 February 2005

Pauline B.

Position: Director

Appointed: 11 March 2004

Resigned: 16 February 2005

Thomas H.

Position: Director

Appointed: 11 March 2004

Resigned: 16 July 2004

Philip S.

Position: Director

Appointed: 11 March 2004

Resigned: 10 May 2006

John B.

Position: Director

Appointed: 11 March 2004

Resigned: 17 January 2006

Nigel F.

Position: Director

Appointed: 11 March 2004

Resigned: 24 January 2006

Elizabeth S.

Position: Secretary

Appointed: 11 March 2004

Resigned: 31 March 2006

Dla Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 15 December 2003

Resigned: 11 March 2004

Dla Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 15 December 2003

Resigned: 11 March 2004

Dla Nominees Limited

Position: Corporate Nominee Director

Appointed: 15 December 2003

Resigned: 11 March 2004

People with significant control

The list of PSCs that own or control the company includes 1 name. As BizStats researched, there is Westbury Homes (Holdings) Limited from York, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Westbury Homes (Holdings) Limited

Persimmon House Fulford, York, YO19 4FE, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 00822538
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Broomco (3379) February 23, 2004

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Accounts for a dormant company made up to 31st December 2022
filed on: 28th, September 2023
Free Download (8 pages)

Company search

Advertisements