Westgate Holdings Limited STOCKPORT


Westgate Holdings started in year 2000 as Private Limited Company with registration number 03997121. The Westgate Holdings company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Stockport at Bredbury Park Way. Postal code: SK6 2SN. Since Thursday 14th November 2002 Westgate Holdings Limited is no longer carrying the name Westgate Horizons.

The company has 2 directors, namely Keith H., Philip O.. Of them, Philip O. has been with the company the longest, being appointed on 12 June 2000 and Keith H. has been with the company for the least time - from 15 January 2020. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - David H. who worked with the the company until 2 August 2021.

This company operates within the SK6 2SN postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1015453 . It is located at Bredbury Park Way, Bredbury Park Industrial Estate, Stockport with a total of 10 cars. It has two locations in the UK.

Westgate Holdings Limited Address / Contact

Office Address Bredbury Park Way
Office Address2 Bredbury
Town Stockport
Post code SK6 2SN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03997121
Date of Incorporation Fri, 19th May 2000
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 25th May 2024 (2024-05-25)
Last confirmation statement dated Thu, 11th May 2023

Company staff

Keith H.

Position: Director

Appointed: 15 January 2020

Philip O.

Position: Director

Appointed: 12 June 2000

David H.

Position: Director

Appointed: 29 September 2011

Resigned: 02 August 2021

Ian H.

Position: Director

Appointed: 31 March 2004

Resigned: 08 September 2014

Ian W.

Position: Director

Appointed: 31 March 2004

Resigned: 09 May 2014

David H.

Position: Secretary

Appointed: 12 June 2000

Resigned: 02 August 2021

Keelex Formations Limited

Position: Corporate Director

Appointed: 19 May 2000

Resigned: 12 June 2000

Keelex Corporate Services Limited

Position: Corporate Secretary

Appointed: 19 May 2000

Resigned: 12 June 2000

People with significant control

The register of PSCs who own or control the company includes 1 name. As BizStats discovered, there is Philip O. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

Philip O.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Westgate Horizons November 14, 2002
Keelex 250 October 24, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Debtors654 912759 109835 433787 324500 556344 705320 565288 692
Net Assets Liabilities406 999404 761383 097377 657393 860338 606311 519301 456
Other Debtors46 28737 305682 274714 262396 496165 551139 12582 327
Property Plant Equipment10 45839 861120 97994 54270 06939 80522 94513 858
Cash Bank On Hand     58 73037 77566 580
Current Assets    500 556403 435358 340355 272
Other
Accumulated Depreciation Impairment Property Plant Equipment22 70528 72039 16078 937108 332138 596155 456164 543
Additions Other Than Through Business Combinations Property Plant Equipment 35 41791 558     
Amounts Owed By Related Parties607 425721 804763 903     
Amounts Owed To Related Parties 15 379      
Average Number Employees During Period88888954
Bank Borrowings100 52075 75476 78548 614 40 000  
Bank Overdrafts84 428251 143339 382344 963115 323   
Creditors100 52075 75496 93236 9941 23135 74028 66721 636
Finance Lease Liabilities Present Value Total  45 14718 3801 2311 231  
Fixed Assets12 63442 037123 15596 71872 24541 98125 12116 034
Income From Related Parties683 252349 224      
Increase From Depreciation Charge For Year Property Plant Equipment 6 01510 44039 77729 39530 26416 8609 087
Increase In Loans Owed By Related Parties Due To Loans Advanced7 8866 266      
Increase In Loans Owed To Related Parties Due To Loans Advanced82 723114 380      
Investments Fixed Assets2 1762 1762 1762 1762 1762 1762 1762 176
Investments In Subsidiaries2 1762 1762 176     
Loans Owed By Related Parties9 11315 379      
Loans Owed To Related Parties607 424721 804      
Net Current Assets Liabilities494 955438 568356 874317 933322 846332 365315 065307 058
Number Shares Issued Fully Paid100100100 510  
Other Creditors22 62731 6058 36514 18713 50311 5602 4142 127
Par Value Share 11 11  
Payments To Related Parties1 519 07191 464      
Property Plant Equipment Gross Cost33 16468 582160 139173 479178 401178 401178 401 
Provisions For Liabilities Balance Sheet Subtotal7090      
Taxation Social Security Payable15 0655 54915 389     
Total Assets Less Current Liabilities507 589480 605480 029414 651395 091374 346340 186323 092
Total Borrowings100 52075 754490 467444 955137 39541 231  
Trade Creditors Trade Payables12 8377 24421 2385 597 4 8634 2246 461
Trade Debtors Trade Receivables1 200 129 97849 70780 70564 87461 50376 428
Amount Specific Advance Or Credit Directors 12 08512 08512 08512 08512 08512 085 
Director Remuneration 7 9938 000     
Amount Specific Advance Or Credit Repaid In Period Directors       12 085
Amounts Owed By Group Undertakings  23 18123 35523 355114 280119 937129 937
Bank Borrowings Overdrafts  51 78518 614115 32335 74028 66721 636
Increase Decrease In Property Plant Equipment   10 9454 922   
Investments In Group Undertakings  2 1762 1762 1762 1762 1762 176
Other Taxation Social Security Payable  55 42141 64628 04349 15628 63731 626
Total Additions Including From Business Combinations Property Plant Equipment   13 3404 922   
Consideration Received For Shares Issued Specific Share Issue     11 196  
Nominal Value Shares Issued Specific Share Issue     1  
Number Shares Issued But Not Fully Paid     10  

Transport Operator Data

Bredbury Park Way
Address Bredbury Park Industrial Estate , Bredbury
City Stockport
Post code SK6 2SN
Vehicles 8
A & B Plant Hire Ltd
Address Newton Road , Lowton
City Warrington
Post code WA3 1EW
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 12th, July 2023
Free Download (9 pages)

Company search

Advertisements