Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WESTGATE HOLDINGS LIMITED
Company Information for

WESTGATE HOLDINGS LIMITED

BREDBURY PARK WAY, BREDBURY, STOCKPORT, CHESHIRE, SK6 2SN,
Company Registration Number
03997121
Private Limited Company
Active

Company Overview

About Westgate Holdings Ltd
WESTGATE HOLDINGS LIMITED was founded on 2000-05-19 and has its registered office in Stockport. The organisation's status is listed as "Active". Westgate Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WESTGATE HOLDINGS LIMITED
 
Legal Registered Office
BREDBURY PARK WAY
BREDBURY
STOCKPORT
CHESHIRE
SK6 2SN
Other companies in SK6
 
Filing Information
Company Number 03997121
Company ID Number 03997121
Date formed 2000-05-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 19/05/2016
Return next due 16/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB757650403  
Last Datalog update: 2024-07-05 15:37:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WESTGATE HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name WESTGATE HOLDINGS LIMITED
The following companies were found which have the same name as WESTGATE HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WESTGATE HOLDINGS LLC 800 23RD AVE S SEATTLE WA 981443022 Dissolved Company formed on the 2013-02-22
WESTGATE HOLDINGS, LLC 2020 SANTA MONICA BOULEVARD STE 420 SANTA MONICA CA 90404 CANCELED Company formed on the 2003-12-12
WESTGATE HOLDINGS, LLC. 505 N FIGUEROA ST #408 LOS ANGELES CA 90012 CANCELED Company formed on the 2008-01-11
WESTGATE HOLDINGS LTD. 306 9945 - 50 STREET EDMONTON ALBERTA T6A 0L4 Active Company formed on the 2006-06-07
WESTGATE HOLDINGS, LLC NV Revoked Company formed on the 2001-12-28
WESTGATE HOLDINGS PTY LTD Strike-off action in progress Company formed on the 1999-01-22
WESTGATE HOLDINGS CORP. Alberta Dissolved Company formed on the 1995-09-04
WESTGATE HOLDINGS INC. Ontario Dissolved
WESTGATE HOLDINGS, LLC 1300 SW FIFTH AVE STE 3400 PORTLAND OR 97201 Active Company formed on the 2017-03-06
WESTGATE HOLDINGS II LLC 800 23RD AVE S SEATTLE WA 981443022 Dissolved Company formed on the 2017-01-12
WESTGATE HOLDINGS III LLC 300 LENORA ST # 407 SEATTLE WA 981212411 Active Company formed on the 2017-01-12
WESTGATE HOLDINGS I LLC 800 23RD AVE S SEATTLE WA 981443022 Dissolved Company formed on the 2017-01-12
WESTGATE HOLDINGS, LLC. 11433 Golden Eagle Court NAPLES FL 34120 Active Company formed on the 2012-03-12
WESTGATE HOLDINGS INC. 1395 PANTHER LANE NAPLES FL 34109 Inactive Company formed on the 2005-10-03
WESTGATE HOLDINGS, INC. 11320 FORTUNE CIR., g7 WEST PALM BEACH FL 33414 Inactive Company formed on the 1985-10-10
WESTGATE HOLDINGS, L.L.C. 200 N THORNTON AVE ORLANDO FL 32801 Inactive Company formed on the 1999-01-12
Westgate Holdings, LLC 1510 La Salle Rd Pueblo CO 81006 Good Standing Company formed on the 2018-05-21
WESTGATE HOLDINGS, L.P. 9625 PRESTON RD DALLAS TX 75225 Forfeited Company formed on the 2006-03-22
WESTGATE HOLDINGS LLC Delaware Unknown
WESTGATE HOLDINGS California Unknown

Company Officers of WESTGATE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
DAVID JAMES HARDMAN
Company Secretary 2000-06-12
DAVID JAMES HARDMAN
Director 2011-09-29
PHILIP MARTIN OLDHAM
Director 2000-06-12
Previous Officers
Officer Role Date Appointed Date Resigned
IAN HULBERT
Director 2004-03-31 2014-09-08
IAN WILLIAM WOOD
Director 2004-03-31 2014-05-09
KEELEX CORPORATE SERVICES LIMITED
Company Secretary 2000-05-19 2000-06-12
KEELEX FORMATIONS LIMITED
Director 2000-05-19 2000-06-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JAMES HARDMAN APC ACCESS LIMITED Company Secretary 2009-05-13 CURRENT 2009-05-13 Dissolved 2015-09-15
DAVID JAMES HARDMAN APC FORKS LTD Company Secretary 2008-11-18 CURRENT 2008-11-18 Active - Proposal to Strike off
DAVID JAMES HARDMAN A & B PLANT HIRE LIMITED Company Secretary 2005-04-01 CURRENT 2005-04-01 Active
DAVID JAMES HARDMAN ASH HIRE & SALES LTD Company Secretary 2005-03-31 CURRENT 2005-03-31 Active
DAVID JAMES HARDMAN FAST HIRE & SALES LIMITED Company Secretary 2004-12-22 CURRENT 2004-12-22 Active
DAVID JAMES HARDMAN ARNOLD PLANT HIRE LIMITED Company Secretary 2004-06-10 CURRENT 1990-06-05 Active
DAVID JAMES HARDMAN MECHPLANT NORTH WEST LIMITED Company Secretary 2002-11-30 CURRENT 2002-02-19 Active
DAVID JAMES HARDMAN CEDAR GROVE PROPERTIES LIMITED Company Secretary 2001-12-11 CURRENT 2001-12-11 Active
DAVID JAMES HARDMAN STANTON PLANT HIRE LIMITED Company Secretary 2001-02-06 CURRENT 2001-02-06 Active - Proposal to Strike off
DAVID JAMES HARDMAN P.G. COMMONS LIMITED Company Secretary 2000-03-08 CURRENT 1999-11-04 Active - Proposal to Strike off
DAVID JAMES HARDMAN THE ELECTRIC TELETRUK HIRE COMPANY LTD Company Secretary 1999-09-16 CURRENT 1996-12-05 Active
DAVID JAMES HARDMAN PARKWAY PLANT SALES LIMITED Company Secretary 1999-06-28 CURRENT 1999-06-28 Active
DAVID JAMES HARDMAN H & C (PLANT HIRE) LIMITED Company Secretary 1998-11-12 CURRENT 1998-11-12 Active
DAVID JAMES HARDMAN RINGWAY PLANT SALES LIMITED Company Secretary 1998-07-09 CURRENT 1998-07-09 Active
PHILIP MARTIN OLDHAM MECHPLANT NORTH WEST LIMITED Director 2015-03-11 CURRENT 2002-02-19 Active
PHILIP MARTIN OLDHAM WESTPOINT PLANT SALES LTD Director 2013-04-24 CURRENT 2012-11-27 Active
PHILIP MARTIN OLDHAM ASH HIRE & SALES LTD Director 2010-06-11 CURRENT 2005-03-31 Active
PHILIP MARTIN OLDHAM A & B PLANT HIRE LIMITED Director 2005-04-01 CURRENT 2005-04-01 Active
PHILIP MARTIN OLDHAM FAST HIRE & SALES LIMITED Director 2004-12-22 CURRENT 2004-12-22 Active
PHILIP MARTIN OLDHAM APH (BREDBURY) LIMITED Director 2002-07-17 CURRENT 2002-04-16 Active
PHILIP MARTIN OLDHAM CEDAR GROVE PROPERTIES LIMITED Director 2001-12-11 CURRENT 2001-12-11 Active
PHILIP MARTIN OLDHAM STANTON PLANT HIRE LIMITED Director 2001-02-06 CURRENT 2001-02-06 Active - Proposal to Strike off
PHILIP MARTIN OLDHAM E.P.H. CONTRACTS LIMITED Director 2000-08-09 CURRENT 1986-04-22 Active
PHILIP MARTIN OLDHAM P.G. COMMONS LIMITED Director 2000-03-08 CURRENT 1999-11-04 Active - Proposal to Strike off
PHILIP MARTIN OLDHAM RINGWAY PLANT SALES LIMITED Director 1999-07-01 CURRENT 1998-07-09 Active
PHILIP MARTIN OLDHAM PARKWAY PLANT SALES LIMITED Director 1999-06-28 CURRENT 1999-06-28 Active
PHILIP MARTIN OLDHAM H & C (PLANT HIRE) LIMITED Director 1998-11-12 CURRENT 1998-11-12 Active
PHILIP MARTIN OLDHAM THE ELECTRIC TELETRUK HIRE COMPANY LTD Director 1997-12-06 CURRENT 1996-12-05 Active
PHILIP MARTIN OLDHAM ARNOLD PLANT HIRE LIMITED Director 1995-06-30 CURRENT 1990-06-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-1431/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-05-29CONFIRMATION STATEMENT MADE ON 11/05/24, WITH NO UPDATES
2023-07-1231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-08Memorandum articles filed
2023-07-08Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-08-17AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-28CS01CONFIRMATION STATEMENT MADE ON 19/05/22, WITH UPDATES
2021-10-01AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-10SH06Cancellation of shares. Statement of capital on 2021-08-02 GBP 96
2021-08-10SH03Purchase of own shares
2021-08-02TM02Termination of appointment of David James Hardman on 2021-08-02
2021-08-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES HARDMAN
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 19/05/21, WITH NO UPDATES
2021-04-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-09-14AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES
2020-03-31PSC04Change of details for Mr Philip Martin Oldham as a person with significant control on 2020-03-01
2020-03-31SH0101/03/20 STATEMENT OF CAPITAL GBP 110
2020-03-27CH01Director's details changed for Mr Philip Martin Oldham on 2020-03-27
2020-03-27CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID JAMES HARDMAN on 2020-03-27
2020-03-10SH08Change of share class name or designation
2020-03-10SH10Particulars of variation of rights attached to shares
2020-03-09RES12Resolution of varying share rights or name
2020-01-28AP01DIRECTOR APPOINTED MR KEITH HOOD
2019-10-29MR05All of the property or undertaking has been released from charge for charge number 1
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 19/05/19, WITH NO UPDATES
2019-07-01AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-15MR05All of the property or undertaking has been released from charge for charge number 1
2019-01-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 039971210002
2018-09-11CH01Director's details changed for Mr David James Hardman on 2018-08-31
2018-09-11CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID JAMES HARDMAN on 2018-08-31
2018-08-07AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 19/05/18, WITH NO UPDATES
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-05LATEST SOC05/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES
2016-08-16AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-16AR0119/05/16 ANNUAL RETURN FULL LIST
2016-01-28SH08Change of share class name or designation
2015-09-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-02AR0119/05/15 ANNUAL RETURN FULL LIST
2015-03-27SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-03-27SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-09-11TM01APPOINTMENT TERMINATED, DIRECTOR IAN HULBERT
2014-05-27LATEST SOC27/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-27AR0119/05/14 ANNUAL RETURN FULL LIST
2014-05-15TM01APPOINTMENT TERMINATED, DIRECTOR IAN WOOD
2014-02-12DISS40Compulsory strike-off action has been discontinued
2014-02-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2014-01-14GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-10-08RES12VARYING SHARE RIGHTS AND NAMES
2013-10-08RES01ADOPT ARTICLES 08/10/13
2013-10-08SH08Change of share class name or designation
2013-07-08AR0119/05/13 ANNUAL RETURN FULL LIST
2012-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-06-21AR0119/05/12 FULL LIST
2011-10-03AP01DIRECTOR APPOINTED MR DAVID JAMES HARDMAN
2011-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-07-08AR0119/05/11 FULL LIST
2010-09-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-06-07AR0119/05/10 FULL LIST
2009-07-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-06-05363aRETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS
2008-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-07-30363aRETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS
2007-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-07-06363(288)SECRETARY'S PARTICULARS CHANGED
2007-07-06363sRETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS
2007-01-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-09-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2006-06-19363sRETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS
2005-09-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2005-08-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-06-10363sRETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS
2005-04-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-08-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-05-18288aNEW DIRECTOR APPOINTED
2004-05-18288aNEW DIRECTOR APPOINTED
2004-05-15363sRETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS
2003-12-24288cSECRETARY'S PARTICULARS CHANGED
2003-07-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2003-05-29363(288)SECRETARY'S PARTICULARS CHANGED
2003-05-29363sRETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS
2002-11-14CERTNMCOMPANY NAME CHANGED WESTGATE HORIZONS LIMITED CERTIFICATE ISSUED ON 14/11/02
2002-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-06-18363sRETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS
2001-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-10-24CERTNMCOMPANY NAME CHANGED KEELEX 250 LIMITED CERTIFICATE ISSUED ON 24/10/01
2001-06-25287REGISTERED OFFICE CHANGED ON 25/06/01 FROM: BREDBURY PARK WAY BREDBURY STOCKPORT CHESHIRE SK6 2SN
2001-06-16225ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/12/00
2001-06-11363(287)REGISTERED OFFICE CHANGED ON 11/06/01
2001-06-11363sRETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS
2000-08-16395PARTICULARS OF MORTGAGE/CHARGE
2000-06-16288aNEW SECRETARY APPOINTED
2000-06-16288aNEW DIRECTOR APPOINTED
2000-06-15288bSECRETARY RESIGNED
2000-06-15288bDIRECTOR RESIGNED
2000-05-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC1015453 Active Licenced property: NEWTON ROAD A & B PLANT HIRE LTD LOWTON WARRINGTON LOWTON GB WA3 1EW;BREDBURY PARK INDUSTRIAL ESTATE BREDBURY PARK WAY BREDBURY STOCKPORT BREDBURY GB SK6 2SN. Correspondance address: BREDBURY PARK INDUSTRIAL ESTATE BREDBURY PARK WAY BREDBURY STOCKPORT BREDBURY GB SK6 2SN
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC1015453 Active Licenced property: NEWTON ROAD A & B PLANT HIRE LTD LOWTON WARRINGTON LOWTON GB WA3 1EW;BREDBURY PARK INDUSTRIAL ESTATE BREDBURY PARK WAY BREDBURY STOCKPORT BREDBURY GB SK6 2SN. Correspondance address: BREDBURY PARK INDUSTRIAL ESTATE BREDBURY PARK WAY BREDBURY STOCKPORT BREDBURY GB SK6 2SN
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC1015453 Active Licenced property: NEWTON ROAD A & B PLANT HIRE LTD LOWTON WARRINGTON LOWTON GB WA3 1EW;BREDBURY PARK INDUSTRIAL ESTATE BREDBURY PARK WAY BREDBURY STOCKPORT BREDBURY GB SK6 2SN. Correspondance address: BREDBURY PARK INDUSTRIAL ESTATE BREDBURY PARK WAY BREDBURY STOCKPORT BREDBURY GB SK6 2SN

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-01-14
Fines / Sanctions
No fines or sanctions have been issued against WESTGATE HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2000-08-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WESTGATE HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of WESTGATE HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WESTGATE HOLDINGS LIMITED
Trademarks
We have not found any records of WESTGATE HOLDINGS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE FAST HIRE & SALES LIMITED 2009-03-18 Outstanding

We have found 1 mortgage charges which are owed to WESTGATE HOLDINGS LIMITED

Income
Government Income
We have not found government income sources for WESTGATE HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as WESTGATE HOLDINGS LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where WESTGATE HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyWESTGATE HOLDINGS LIMITEDEvent Date2014-01-14
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WESTGATE HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WESTGATE HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.