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

WESTERN PARK LEICESTER LIMITED

SUITE 5, 33 QUEEN STREET, WOLVERHAMPTON, WEST MIDLANDS, WV1 3AP,
Company Registration Number
04025796
Private Limited Company
Active

Company Overview

About Western Park Leicester Ltd
WESTERN PARK LEICESTER LIMITED was founded on 2000-07-03 and has its registered office in Wolverhampton. The organisation's status is listed as "Active". Western Park Leicester Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
WESTERN PARK LEICESTER LIMITED
 
Legal Registered Office
SUITE 5
33 QUEEN STREET
WOLVERHAMPTON
WEST MIDLANDS
WV1 3AP
Other companies in WV1
 
Filing Information
Company Number 04025796
Company ID Number 04025796
Date formed 2000-07-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 03/07/2015
Return next due 31/07/2016
Type of accounts SMALL
Last Datalog update: 2023-09-05 08:10:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WESTERN PARK LEICESTER 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.

Company Officers of WESTERN PARK LEICESTER LIMITED

Current Directors
Officer Role Date Appointed
MATHEW JAMES HUGHES
Director 2006-09-22
Previous Officers
Officer Role Date Appointed Date Resigned
RJM SECRETARIES LIMITED
Company Secretary 2008-10-01 2012-07-31
PETER ANTHONY VEVERS
Company Secretary 2007-09-19 2008-10-01
JONATHAN JEFFREY ADAMS
Company Secretary 2006-09-22 2007-09-19
ROBERT ELLIS GODFREY
Company Secretary 2006-09-14 2006-09-22
KEVIN ERIC BETTS
Director 2000-07-14 2006-09-22
SUSANNA LOUISE WOODCOCK
Company Secretary 2006-05-24 2006-09-14
KEVIN ERIC BETTS
Company Secretary 2000-07-14 2006-05-24
ELIZABETH MARY BETTS
Director 2000-07-14 2006-05-24
DAVID WILLIAM TILLY
Company Secretary 2000-07-03 2000-07-14
IAIN PETER BLATHERWICK
Director 2000-07-03 2000-07-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATHEW JAMES HUGHES KENSINGTON ENTERPRISE HOLDINGS (UK) LIMITED Director 2010-01-21 CURRENT 2010-01-21 Active
MATHEW JAMES HUGHES EMBANKMENT HOLDINGS LIMITED Director 2006-03-20 CURRENT 2003-05-06 Active
MATHEW JAMES HUGHES ECHD LIMITED Director 2006-03-20 CURRENT 2003-05-29 Active
MATHEW JAMES HUGHES CCCHD LIMITED Director 2006-03-20 CURRENT 2003-05-29 Active
MATHEW JAMES HUGHES WPCHL LIMITED Director 2005-09-26 CURRENT 2005-08-15 Active
MATHEW JAMES HUGHES KNIGHTSBRIDGE ENTERPRISE HOLDINGS LIMITED Director 2005-09-26 CURRENT 2005-08-15 Active
MATHEW JAMES HUGHES YORKSHIRE PROPERTY INVESTMENT FUND LIMITED Director 2003-10-27 CURRENT 1989-04-28 Active
MATHEW JAMES HUGHES DONCASTER PROPERTY INVESTMENT FUND LIMITED Director 2003-10-01 CURRENT 1991-11-05 Active
MATHEW JAMES HUGHES TRAFALGAR ENTERPRISE HOLDINGS LIMITED Director 2003-04-29 CURRENT 2001-09-05 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
2023-08-16CONFIRMATION STATEMENT MADE ON 03/07/23, WITH NO UPDATES
2023-07-07SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2022-10-10SMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-08-17CS01CONFIRMATION STATEMENT MADE ON 03/07/22, WITH NO UPDATES
2022-07-06AAMDAmended small company accounts made up to 2020-09-30
2021-11-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-07-22CS01CONFIRMATION STATEMENT MADE ON 03/07/21, WITH NO UPDATES
2020-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-08-18CS01CONFIRMATION STATEMENT MADE ON 03/07/20, WITH NO UPDATES
2019-08-09CS01CONFIRMATION STATEMENT MADE ON 03/07/19, WITH NO UPDATES
2019-07-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-08-23CS01CONFIRMATION STATEMENT MADE ON 03/07/18, WITH NO UPDATES
2018-07-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-07-28CS01CONFIRMATION STATEMENT MADE ON 03/07/17, WITH NO UPDATES
2017-07-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2016-12-28AA01Previous accounting period extended from 05/04/16 TO 30/09/16
2016-08-23LATEST SOC23/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-23CS01CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES
2016-01-09AAFULL ACCOUNTS MADE UP TO 05/04/15
2015-08-11LATEST SOC11/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-11AR0103/07/15 ANNUAL RETURN FULL LIST
2015-01-07AAFULL ACCOUNTS MADE UP TO 05/04/14
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-05AR0103/07/14 ANNUAL RETURN FULL LIST
2013-12-20AAFULL ACCOUNTS MADE UP TO 05/04/13
2013-07-29AR0103/07/13 ANNUAL RETURN FULL LIST
2013-05-03AUDAUDITOR'S RESIGNATION
2012-10-17AAFULL ACCOUNTS MADE UP TO 05/04/12
2012-08-02AR0103/07/12 ANNUAL RETURN FULL LIST
2012-08-02TM02APPOINTMENT TERMINATION COMPANY SECRETARY RJM SECRETARIES LIMITED
2012-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/12 FROM 15-19 Cavendish Place London W1G 0DD
2011-10-27AAFULL ACCOUNTS MADE UP TO 05/04/11
2011-07-07AR0103/07/11 ANNUAL RETURN FULL LIST
2011-01-04AAFULL ACCOUNTS MADE UP TO 05/04/10
2010-08-20AR0103/07/10 ANNUAL RETURN FULL LIST
2010-08-20CH04SECRETARY'S DETAILS CHNAGED FOR RJM SECRETARIES LIMITED on 2009-10-01
2009-10-13AAFULL ACCOUNTS MADE UP TO 05/04/09
2009-08-05363aRETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS
2009-06-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-03-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-02-16AAFULL ACCOUNTS MADE UP TO 05/04/08
2008-11-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-11-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-10-02288bAPPOINTMENT TERMINATED SECRETARY PETER VEVERS
2008-10-02288aSECRETARY APPOINTED RJM SECRETARIES LIMITED
2008-08-13363aRETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS
2008-02-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/07
2008-02-08287REGISTERED OFFICE CHANGED ON 08/02/08 FROM: 3 CLOTH STREET BARBICAN LONDON EC1A 7NP
2007-10-26288aNEW SECRETARY APPOINTED
2007-10-26288bSECRETARY RESIGNED
2007-07-18363sRETURN MADE UP TO 03/07/07; NO CHANGE OF MEMBERS
2007-05-16225ACC. REF. DATE SHORTENED FROM 30/04/07 TO 05/04/07
2006-11-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-20155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-10-12RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-10-12287REGISTERED OFFICE CHANGED ON 12/10/06 FROM: 59 THORNHILL ROAD STREETLY SUTTON COLDFIELD WEST MIDLANDS B74 3EN
2006-10-12288aNEW SECRETARY APPOINTED
2006-10-12288aNEW DIRECTOR APPOINTED
2006-10-12288bDIRECTOR RESIGNED
2006-10-12288bSECRETARY RESIGNED
2006-10-06395PARTICULARS OF MORTGAGE/CHARGE
2006-09-30395PARTICULARS OF MORTGAGE/CHARGE
2006-09-26288bSECRETARY RESIGNED
2006-09-26288aNEW SECRETARY APPOINTED
2006-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-07-19363sRETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS
2006-07-12288bDIRECTOR RESIGNED
2006-07-07288aNEW SECRETARY APPOINTED
2006-07-07288bSECRETARY RESIGNED
2006-07-0688(2)RAD 08/01/01--------- £ SI 99@1
2005-10-10287REGISTERED OFFICE CHANGED ON 10/10/05 FROM: 15 APPLECROSS FOUR OAKS PARK SUTTON COLDFIELD B74 2RD
2005-07-27363sRETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS
2005-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-07-19363(287)REGISTERED OFFICE CHANGED ON 19/07/04
2004-07-19363sRETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS
2004-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-08-28363sRETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS
2003-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2002-07-16363sRETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS
2001-07-16363(287)REGISTERED OFFICE CHANGED ON 16/07/01
2001-07-16363sRETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS
2001-06-16225ACC. REF. DATE SHORTENED FROM 31/07/01 TO 30/04/01
2001-01-18395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
87 - Residential care activities
871 - Residential nursing care activities
87100 - Residential nursing care facilities




Licences & Regulatory approval
We could not find any licences issued to WESTERN PARK LEICESTER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WESTERN PARK LEICESTER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-11-26 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2008-11-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-09-22 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2006-09-22 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2001-01-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2001-01-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of WESTERN PARK LEICESTER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WESTERN PARK LEICESTER LIMITED
Trademarks
We have not found any records of WESTERN PARK LEICESTER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WESTERN PARK LEICESTER 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 (87100 - Residential nursing care facilities) as WESTERN PARK LEICESTER LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WESTERN PARK LEICESTER 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WESTERN PARK LEICESTER 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 WESTERN PARK LEICESTER 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.