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

WESTGATE RETAIL PARK WAKEFIELD LIMITED

4TH FLOOR, 30, MARKET PLACE, LONDON, W1W 8AP,
Company Registration Number
05489775
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Westgate Retail Park Wakefield Ltd
WESTGATE RETAIL PARK WAKEFIELD LIMITED was founded on 2005-06-23 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Westgate Retail Park Wakefield Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WESTGATE RETAIL PARK WAKEFIELD LIMITED
 
Legal Registered Office
4TH FLOOR, 30
MARKET PLACE
LONDON
W1W 8AP
Other companies in W1H
 
Previous Names
MENTIN LIMITED19/01/2007
Filing Information
Company Number 05489775
Company ID Number 05489775
Date formed 2005-06-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 10/01/2017
Account next due 18/06/2019
Latest return 23/06/2016
Return next due 21/07/2017
Type of accounts FULL
Last Datalog update: 2019-09-06 16:36:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WESTGATE RETAIL PARK WAKEFIELD 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 WESTGATE RETAIL PARK WAKEFIELD LIMITED

Current Directors
Officer Role Date Appointed
PAUL GRAHAM MEADS
Director 2017-01-10
NOE GROUP (CORPORATE SERVICES) LIMITED
Director 2017-08-30
Previous Officers
Officer Role Date Appointed Date Resigned
BMO REP (CORPORATE SERVICES) LIMITED
Company Secretary 2017-01-10 2017-08-08
BMO REP (CORPORATE SERVICES) LIMITED
Director 2017-01-10 2017-08-08
BRITISH LAND COMPANY SECRETARIAL LIMITED
Company Secretary 2015-04-30 2017-01-10
SARAH MORRELL BARZYCKI
Director 2006-07-14 2017-01-10
LUCINDA MARGARET BELL
Director 2006-07-14 2017-01-10
CHRISTOPHER MICHAEL JOHN FORSHAW
Director 2006-12-18 2017-01-10
PAUL STUART MACEY
Director 2016-02-22 2017-01-10
JONATHAN CHARLES MCNUFF
Director 2016-02-22 2017-01-10
CHARLES JOHN MIDDLETON
Director 2016-02-22 2017-01-10
TIMOTHY ANDREW ROBERTS
Director 2006-07-14 2017-01-10
NIGEL MARK WEBB
Director 2006-07-14 2017-01-10
JEAN-MARC VANDEVIVERE
Director 2012-07-13 2016-01-31
VICTORIA MARGARET PENRICE
Company Secretary 2014-08-01 2015-04-29
VICTORIA MARGARET PENRICE
Director 2014-08-01 2015-04-29
JOHN ROMAN PATRICK MADDISON
Director 2014-10-02 2015-04-10
SIMON GEOFFREY CARTER
Director 2012-07-13 2015-01-30
BENJAMIN TOBY GROSE
Director 2012-07-13 2014-10-02
ANTHONY BRAINE
Company Secretary 2005-06-23 2014-07-31
ANTHONY BRAINE
Director 2006-12-18 2014-07-31
STEPHEN PAUL SMITH
Director 2012-07-13 2013-03-31
GRAHAM CHARLES ROBERTS
Director 2005-07-07 2011-06-30
PETER COURTENAY CLARKE
Director 2006-07-14 2010-08-16
ANDREW MARC JONES
Director 2006-07-14 2009-11-06
STEPHEN ALAN MICHAEL HESTER
Director 2005-07-07 2008-11-15
ROBERT EDWARD BOWDEN
Director 2005-06-23 2007-12-31
JOHN HARRY WESTON SMITH
Director 2005-06-23 2006-07-14
NICHOLAS SIMON JONATHAN RITBLAT
Director 2005-06-23 2005-08-31
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2005-06-23 2005-06-23
WATERLOW NOMINEES LIMITED
Nominated Director 2005-06-23 2005-06-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL GRAHAM MEADS GATE MEZZ HOLDINGS LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active - Proposal to Strike off
PAUL GRAHAM MEADS LION PORTFOLIO (NO.2) LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active
PAUL GRAHAM MEADS LION PORTFOLIO HOLDINGS LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active
PAUL GRAHAM MEADS LION PORTFOLIO LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active
PAUL GRAHAM MEADS GATE PORTFOLIO LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active
PAUL GRAHAM MEADS GATE PORTFOLIO HOLDINGS LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active
PAUL GRAHAM MEADS GATE MEZZ BORROWER LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active - Proposal to Strike off
PAUL GRAHAM MEADS CD10 PROPERTIES THANET LIMITED Director 2017-07-06 CURRENT 2001-05-17 Active - Proposal to Strike off
PAUL GRAHAM MEADS CD10 THANET LIMITED Director 2017-07-06 CURRENT 2008-07-11 Active - Proposal to Strike off
PAUL GRAHAM MEADS NOE GROUP (CORPORATE SERVICES) LIMITED Director 2017-02-08 CURRENT 2017-02-08 Active
PAUL GRAHAM MEADS DOCLINK LIMITED Director 2017-02-01 CURRENT 2014-11-27 Active - Proposal to Strike off
PAUL GRAHAM MEADS CLIFTON MOOR LIMITED Director 2017-01-10 CURRENT 2004-10-25 Active - Proposal to Strike off
PAUL GRAHAM MEADS CAPREON (UK) LIMITED Director 2016-11-08 CURRENT 2016-11-08 Active
PAUL GRAHAM MEADS CAPREON (EMEA) LIMITED Director 2016-11-08 CURRENT 2016-11-08 Active
PAUL GRAHAM MEADS NOE GROUP HOLDINGS LIMITED Director 2016-09-02 CURRENT 2016-09-02 Active
PAUL GRAHAM MEADS CD9 (YORK BIDCO) LIMITED Director 2016-08-31 CURRENT 2016-08-31 Active - Proposal to Strike off
PAUL GRAHAM MEADS QUEENSMEAD PROPERTIES LIMITED Director 2015-12-02 CURRENT 2015-12-02 Active - Proposal to Strike off
PAUL GRAHAM MEADS F&C REIT CLUB DEALS 7 GP LIMITED Director 2015-03-17 CURRENT 2015-03-17 Dissolved 2016-02-23
PAUL GRAHAM MEADS CITY WALL (HOLDINGS) LIMITED Director 2013-11-18 CURRENT 1928-02-11 Liquidation
PAUL GRAHAM MEADS MURRAYFIELD REAL ESTATE (SECOND DUNDEE) LIMITED Director 2013-11-18 CURRENT 1961-03-27 Liquidation
PAUL GRAHAM MEADS TARTAN HOLDING COMPANY (NO. 1) LIMITED Director 2013-11-18 CURRENT 2005-01-31 Dissolved 2018-09-08
PAUL GRAHAM MEADS TARTAN HOLDING COMPANY (NO. 2) LIMITED Director 2013-11-18 CURRENT 2005-01-31 Liquidation
PAUL GRAHAM MEADS HARPER (NIU UK) LIMITED Director 2012-05-03 CURRENT 2012-01-13 Active
NOE GROUP (CORPORATE SERVICES) LIMITED GATE MEZZ HOLDINGS LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED LION PORTFOLIO (NO.2) LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active
NOE GROUP (CORPORATE SERVICES) LIMITED LION PORTFOLIO HOLDINGS LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active
NOE GROUP (CORPORATE SERVICES) LIMITED LION PORTFOLIO LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active
NOE GROUP (CORPORATE SERVICES) LIMITED LION PORTFOLIO (NO.3) LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active
NOE GROUP (CORPORATE SERVICES) LIMITED GATE PORTFOLIO LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active
NOE GROUP (CORPORATE SERVICES) LIMITED GATE PORTFOLIO HOLDINGS LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active
NOE GROUP (CORPORATE SERVICES) LIMITED GATE MEZZ BORROWER LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED KEWBRIDGE LTD Director 2018-02-27 CURRENT 2002-03-27 Active
NOE GROUP (CORPORATE SERVICES) LIMITED TECHSPACE GROUP LIMITED Director 2018-01-24 CURRENT 2014-11-13 Active
NOE GROUP (CORPORATE SERVICES) LIMITED HARLOW OPERATIONS LIMITED Director 2017-11-24 CURRENT 2014-09-19 Active
NOE GROUP (CORPORATE SERVICES) LIMITED STOCKRULE LIMITED Director 2017-09-25 CURRENT 1995-12-13 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED SANDGROVE LTD Director 2017-09-25 CURRENT 2014-06-30 Active
NOE GROUP (CORPORATE SERVICES) LIMITED FACTCROFT LIMITED Director 2017-09-25 CURRENT 1993-07-13 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED GRANGEHALL ESTATES LTD Director 2017-09-25 CURRENT 2002-10-03 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED STATEMOST LIMITED Director 2017-09-25 CURRENT 1990-06-06 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED GREENCIRCLE LIMITED Director 2017-09-25 CURRENT 1984-06-08 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED SABENO LIMITED Director 2017-09-25 CURRENT 1999-06-02 Active
NOE GROUP (CORPORATE SERVICES) LIMITED STRONGEAGLE LTD Director 2017-09-25 CURRENT 2005-11-03 Active
NOE GROUP (CORPORATE SERVICES) LIMITED CD10 PROPERTIES THANET LIMITED Director 2017-09-14 CURRENT 2001-05-17 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED CD10 THANET LIMITED Director 2017-09-14 CURRENT 2008-07-11 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED DENSTAR LIMITED Director 2017-09-13 CURRENT 1995-07-25 Active
NOE GROUP (CORPORATE SERVICES) LIMITED AVIS HOUSE BRACKNELL LIMITED Director 2017-08-30 CURRENT 2001-12-10 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED LEISURE BLACKPOOL INVESTMENTS (NO.4) LIMITED Director 2017-08-30 CURRENT 2002-06-20 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED LEISURE BLACKPOOL INVESTMENTS (NO.3) LIMITED Director 2017-08-30 CURRENT 2002-06-20 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED LEISURE BLACKPOOL INVESTMENTS (NO.2) LIMITED Director 2017-08-30 CURRENT 2002-07-08 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED CITY WALL (HOLDINGS) LIMITED Director 2017-08-30 CURRENT 1928-02-11 Liquidation
NOE GROUP (CORPORATE SERVICES) LIMITED BRADSTONE ASSOCIATES LIMITED Director 2017-08-30 CURRENT 1997-10-27 Active
NOE GROUP (CORPORATE SERVICES) LIMITED AVIS HOUSE (NOMINEES) LIMITED Director 2017-08-30 CURRENT 2002-02-19 Active
NOE GROUP (CORPORATE SERVICES) LIMITED FITZROY HOUSE EPWORTH STREET (NO.1) LIMITED Director 2017-08-30 CURRENT 2002-03-04 Active
NOE GROUP (CORPORATE SERVICES) LIMITED LIONSGATE (SCO) NO.2 LIMITED Director 2017-08-30 CURRENT 2002-03-28 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED DOCLINK LIMITED Director 2017-08-30 CURRENT 2014-11-27 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED NO PROBLEM LIMITED Director 2017-08-30 CURRENT 2001-05-25 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED SAPPHIRE COURT (NOMINEES) LIMITED Director 2017-08-30 CURRENT 2002-02-19 Active
NOE GROUP (CORPORATE SERVICES) LIMITED WIGMORE STREET NO. 2 LIMITED Director 2017-08-30 CURRENT 2002-05-01 Active
NOE GROUP (CORPORATE SERVICES) LIMITED QUEENSMEAD PROPERTIES LIMITED Director 2017-08-30 CURRENT 2015-12-02 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED MURRAYFIELD REAL ESTATE (SECOND DUNDEE) LIMITED Director 2017-08-30 CURRENT 1961-03-27 Liquidation
NOE GROUP (CORPORATE SERVICES) LIMITED LIONSGATE PROPERTIES (NO.1) LIMITED Director 2017-08-30 CURRENT 2002-03-04 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED FITZROY HOUSE EPWORTH STREET (NO.2) LIMITED Director 2017-08-30 CURRENT 2002-03-04 Active
NOE GROUP (CORPORATE SERVICES) LIMITED LEISURE HULL INVESTMENTS (NO.3) LIMITED Director 2017-08-30 CURRENT 2002-06-20 Active
NOE GROUP (CORPORATE SERVICES) LIMITED GOLDCAT LIMITED Director 2017-08-30 CURRENT 2003-06-18 Active
NOE GROUP (CORPORATE SERVICES) LIMITED CLIFTON MOOR LIMITED Director 2017-08-30 CURRENT 2004-10-25 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED BAILEYWICK LIMITED Director 2017-08-30 CURRENT 2016-02-18 Active
NOE GROUP (CORPORATE SERVICES) LIMITED SITE DEVELOPMENTS LIMITED Director 2017-08-30 CURRENT 1968-03-27 Active
NOE GROUP (CORPORATE SERVICES) LIMITED LIONSGATE PROPERTIES (NO.2) LIMITED Director 2017-08-30 CURRENT 2002-03-04 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED LIONSGATE (SCO) NO.1 LIMITED Director 2017-08-30 CURRENT 2002-03-28 Active
NOE GROUP (CORPORATE SERVICES) LIMITED WIGMORE STREET NO. 1 LIMITED Director 2017-08-30 CURRENT 2002-05-01 Active
NOE GROUP (CORPORATE SERVICES) LIMITED LEISURE HULL INVESTMENTS (NO.4) LIMITED Director 2017-08-30 CURRENT 2002-06-20 Active
NOE GROUP (CORPORATE SERVICES) LIMITED LEISURE HULL INVESTMENTS (NO.2) LIMITED Director 2017-08-30 CURRENT 2002-07-08 Active
NOE GROUP (CORPORATE SERVICES) LIMITED CRESTBOW LIMITED Director 2017-08-30 CURRENT 2004-11-12 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED TARTAN HOLDING COMPANY (NO. 2) LIMITED Director 2017-08-30 CURRENT 2005-01-31 Liquidation
NOE GROUP (CORPORATE SERVICES) LIMITED CD9 (YORK BIDCO) LIMITED Director 2017-08-30 CURRENT 2016-08-31 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED KAO PARK MANAGEMENT COMPANY LIMITED Director 2017-07-06 CURRENT 2017-07-06 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
2019-03-18AA01Previous accounting period shortened from 30/03/18 TO 29/03/18
2018-12-20AA01Previous accounting period shortened from 31/03/18 TO 30/03/18
2018-11-21SH20Statement by Directors
2018-11-21SH19Statement of capital on 2018-11-21 GBP 1
2018-11-21CAP-SSSolvency Statement dated 20/11/18
2018-11-21RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-09-21AA01Previous accounting period extended from 10/01/18 TO 31/03/18
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 23/06/18, WITH NO UPDATES
2017-12-22AAFULL ACCOUNTS MADE UP TO 10/01/17
2017-11-09PSC08Notification of a person with significant control statement
2017-09-19AA01Previous accounting period shortened from 31/03/17 TO 10/01/17
2017-09-11CS01CONFIRMATION STATEMENT MADE ON 23/06/17, WITH NO UPDATES
2017-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/17 FROM 30 Market Place London W1W 8AP England
2017-08-31AP02Appointment of Noe Group (Corporate Services) Limited as director on 2017-08-30
2017-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/17 FROM 5 Wigmore Street London W1U 1PB England
2017-08-09TM01APPOINTMENT TERMINATED, DIRECTOR BMO REP (CORPORATE SERVICES) LIMITED
2017-08-09TM02Termination of appointment of Bmo Rep (Corporate Services) Limited on 2017-08-08
2017-01-30RES01ADOPT ARTICLES 30/01/17
2017-01-20ANNOTATIONOther
2017-01-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 054897750006
2017-01-13TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL MARK WEBB
2017-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/17 FROM York House 45 Seymour Street London W1H 7LX
2017-01-13AA01Current accounting period extended from 30/03/17 TO 31/03/17
2017-01-13AP04Appointment of Bmo Rep (Corporate Services) Limited as company secretary on 2017-01-10
2017-01-13AP01DIRECTOR APPOINTED MR PAUL GRAHAM MEADS
2017-01-13AP02Appointment of Bmo Rep (Corporate Services) Limited as director on 2017-01-10
2017-01-12MR05
2017-01-10TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES MIDDLETON
2017-01-10TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ROBERTS
2017-01-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FORSHAW
2017-01-10TM02APPOINTMENT TERMINATED, SECRETARY BRITISH LAND COMPANY SECRETARIAL LIMITED
2017-01-10TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MCNUFF
2017-01-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MACEY
2017-01-10TM01APPOINTMENT TERMINATED, DIRECTOR LUCINDA BELL
2017-01-10TM01APPOINTMENT TERMINATED, DIRECTOR SARAH BARZYCKI
2017-01-06MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 4
2016-08-01LATEST SOC01/08/16 STATEMENT OF CAPITAL;GBP 18938852
2016-08-01AR0123/06/16 FULL LIST
2016-07-25AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-03-14AP01DIRECTOR APPOINTED MR CHARLES JOHN MIDDLETON
2016-03-01AP01DIRECTOR APPOINTED PAUL STUART MACEY
2016-03-01AP01DIRECTOR APPOINTED JONATHAN CHARLES MCNUFF
2016-02-02TM01APPOINTMENT TERMINATED, DIRECTOR JEAN-MARC VANDEVIVERE
2015-12-30AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-02AUDAUDITOR'S RESIGNATION
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 18938852
2015-06-23AR0123/06/15 FULL LIST
2015-06-19AP04CORPORATE SECRETARY APPOINTED BRITISH LAND COMPANY SECRETARIAL LIMITED
2015-05-19TM02APPOINTMENT TERMINATED, SECRETARY VICTORIA PENRICE
2015-05-19TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA PENRICE
2015-04-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MADDISON
2015-02-09TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CARTER
2015-01-09AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCINDA MARGARET BELL / 09/10/2014
2014-10-08AP01DIRECTOR APPOINTED JOHN ROMAN PATRICK MADDISON
2014-10-08TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN GROSE
2014-08-08AP01DIRECTOR APPOINTED VICTORIA MARGARET PENRICE
2014-08-06AP03SECRETARY APPOINTED VICTORIA MARGARET PENRICE
2014-08-05TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY BRAINE
2014-08-04TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BRAINE
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 18938852
2014-06-23AR0123/06/14 FULL LIST
2013-12-27AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ANDREW ROBERTS / 06/08/2010
2013-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ANDREW ROBERTS / 25/11/2013
2013-07-02AR0123/06/13 FULL LIST
2013-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL MARK WEBB / 01/07/2013
2013-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ANDREW ROBERTS / 07/08/2010
2013-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL JOHN FORSHAW / 01/07/2013
2013-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY BRAINE / 01/07/2013
2013-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / LUCINDA MARGARET BELL / 01/07/2013
2013-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH MORRELL BARZYCKI / 01/07/2013
2013-06-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN SMITH
2012-12-20AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-31AP01DIRECTOR APPOINTED BENJAMIN TOBY GROSE
2012-10-10AP01DIRECTOR APPOINTED STEPHEN PAUL SMITH
2012-08-01AP01DIRECTOR APPOINTED JEAN-MARC VANDEVIVERE
2012-07-24AP01DIRECTOR APPOINTED SIMON GEOFFREY CARTER
2012-06-25AR0123/06/12 FULL LIST
2012-01-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-30TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM ROBERTS
2011-06-27AR0123/06/11 FULL LIST
2010-12-22AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER CLARKE
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ANDREW ROBERTS / 06/08/2010
2010-08-03AR0123/06/10 FULL LIST
2010-01-25AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JONES
2009-06-23363aRETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS
2009-01-31AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-02288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN HESTER
2008-07-17363aRETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS
2008-07-17353LOCATION OF REGISTER OF MEMBERS
2008-01-11AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-01-09288bDIRECTOR RESIGNED
2007-12-22288cDIRECTOR'S PARTICULARS CHANGED
2007-12-17288cDIRECTOR'S PARTICULARS CHANGED
2007-11-30288cDIRECTOR'S PARTICULARS CHANGED
2007-06-25363aRETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS
2007-05-15288cDIRECTOR'S PARTICULARS CHANGED
2007-05-03AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-04-17288cDIRECTOR'S PARTICULARS CHANGED
2007-04-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-02287REGISTERED OFFICE CHANGED ON 02/03/07 FROM: 10 CORNWALL TERRACE REGENT'S PARK LONDON NW1 4QP
2007-02-10225ACC. REF. DATE SHORTENED FROM 31/03/06 TO 30/03/06
2007-02-05288cDIRECTOR'S PARTICULARS CHANGED
2007-01-24400PARTICULARS OF PROPERTY MORTGAGE/CHARGE
2007-01-22288aNEW DIRECTOR APPOINTED
2007-01-19CERTNMCOMPANY NAME CHANGED MENTIN LIMITED CERTIFICATE ISSUED ON 19/01/07
2007-01-19123NC INC ALREADY ADJUSTED 20/12/06
2007-01-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-01-19RES04£ NC 1000/20000000 20/
2007-01-10395PARTICULARS OF MORTGAGE/CHARGE
2007-01-10288aNEW DIRECTOR APPOINTED
2006-10-09288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to WESTGATE RETAIL PARK WAKEFIELD 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 WESTGATE RETAIL PARK WAKEFIELD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-01-10 Outstanding MOUNT STREET MORTGAGE SERVICING LIMITED
A COMPOSITE SUPPLEMENTAL TRUST DEED 2007-01-24 PART of the property or undertaking has been released from charge ROYAL EXCHANGE TRUST COMPANY LIMITED
THIRD COMPOSITE SUPPLEMENTAL TRUST DEED 2007-01-10 PART of the property or undertaking has been released from charge ROYAL EXCHANGE TRUST COMPANY LIMITED
A COMPOSITE SUPPLEMENTAL TRUST DEED 2006-08-29 Satisfied ROYAL EXCHANGE TRUST COMPANY LIMITED (THE TRUSTEE)
TWELFTH SUPPLEMENTAL TRUST DEED 2005-07-28 PART of the property or undertaking has been released from charge ROYAL EXCHANGE TRUST COMPANY LIMITED
THIRD SUPPLEMENTAL TRUST DEED 2005-07-28 PART of the property or undertaking has been released from charge ROYAL EXCHANGE TRUST COMPANY LIMITED
Intangible Assets
Patents
We have not found any records of WESTGATE RETAIL PARK WAKEFIELD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WESTGATE RETAIL PARK WAKEFIELD LIMITED
Trademarks
We have not found any records of WESTGATE RETAIL PARK WAKEFIELD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WESTGATE RETAIL PARK WAKEFIELD 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 (41100 - Development of building projects) as WESTGATE RETAIL PARK WAKEFIELD LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where WESTGATE RETAIL PARK WAKEFIELD 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 WESTGATE RETAIL PARK WAKEFIELD 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 RETAIL PARK WAKEFIELD 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.