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

WESTLEIGH INVESTMENTS HOLDINGS LIMITED

UNIT D, DE CLARE HOUSE SIR ALFRED OWEN WAY, PONTYGWINDY INDUSTRIAL ESTATE, CAERPHILLY, CF83 3HU,
Company Registration Number
05692439
Private Limited Company
Active

Company Overview

About Westleigh Investments Holdings Ltd
WESTLEIGH INVESTMENTS HOLDINGS LIMITED was founded on 2006-01-31 and has its registered office in Caerphilly. The organisation's status is listed as "Active". Westleigh Investments Holdings Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
WESTLEIGH INVESTMENTS HOLDINGS LIMITED
 
Legal Registered Office
UNIT D, DE CLARE HOUSE SIR ALFRED OWEN WAY
PONTYGWINDY INDUSTRIAL ESTATE
CAERPHILLY
CF83 3HU
Other companies in CF3
 
Previous Names
RAM (110) LIMITED02/03/2006
Filing Information
Company Number 05692439
Company ID Number 05692439
Date formed 2006-01-31
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts GROUP
Last Datalog update: 2024-02-07 07:33:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WESTLEIGH INVESTMENTS 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.

Company Officers of WESTLEIGH INVESTMENTS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM BRIAN JAMES
Company Secretary 2007-12-10
CHARLES GILES CLARKE
Director 2006-02-17
JUDY ANN CLARKE
Director 2009-05-01
HELEN HARRISON
Director 2009-05-01
JOHN NICHOLAS HARRISON
Director 2006-02-17
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN NICHOLAS HARRISON
Company Secretary 2006-02-17 2007-12-10
CHARLES VAN DER LANDE
Company Secretary 2006-01-31 2006-02-17
JASON ROYSTON MILKINS
Director 2006-01-31 2006-02-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM BRIAN JAMES ALL MASS CLADDING SYSTEMS LIMITED Company Secretary 2009-05-20 CURRENT 1991-04-19 Dissolved 2014-11-28
WILLIAM BRIAN JAMES MAKURA SPORT LIMITED Company Secretary 2007-11-28 CURRENT 2007-11-27 Active
CHARLES GILES CLARKE ROADSIDE REAL ESTATE PLC Director 2015-12-30 CURRENT 2010-01-28 Active
CHARLES GILES CLARKE EDVECTUS LIMITED Director 2014-03-14 CURRENT 2013-01-30 Active
CHARLES GILES CLARKE THE PURE ENGLISH ALPACA COMPANY LIMITED Director 2009-04-20 CURRENT 2009-03-11 Dissolved 2013-09-03
CHARLES GILES CLARKE AMERISUR RESOURCES LIMITED Director 2007-02-28 CURRENT 2000-07-05 Active
CHARLES GILES CLARKE DESIGNSPIN LIMITED Director 2005-11-07 CURRENT 2002-01-17 Active
CHARLES GILES CLARKE THE BOSTON TEA PARTY LIMITED Director 2005-11-07 CURRENT 1995-01-18 Active
CHARLES GILES CLARKE WEST COUNTRY BUSINESS SYSTEMS LIMITED Director 2005-09-16 CURRENT 1983-11-17 Active
CHARLES GILES CLARKE WEST COUNTRY BUSINESS SYSTEMS (HOLDINGS) LIMITED Director 2005-09-16 CURRENT 1997-06-17 Active
CHARLES GILES CLARKE CLARK CLAY INDUSTRIES LIMITED Director 2005-02-01 CURRENT 1987-12-10 Active
CHARLES GILES CLARKE THE BOSTON TEA PARTY GROUP LIMITED Director 2004-12-10 CURRENT 2004-12-02 Active
CHARLES GILES CLARKE RAM (102) LIMITED Director 2004-10-25 CURRENT 2004-10-19 Active
CHARLES GILES CLARKE FOSTERS ROOMS LIMITED Director 1992-02-28 CURRENT 1953-09-24 In Administration
JUDY ANN CLARKE THE PURE ENGLISH ALPACA COMPANY LIMITED Director 2009-04-20 CURRENT 2009-03-11 Dissolved 2013-09-03
JOHN NICHOLAS HARRISON EDVECTUS LIMITED Director 2013-01-30 CURRENT 2013-01-30 Active
JOHN NICHOLAS HARRISON MAKURA GROUP LIMITED Director 2012-01-12 CURRENT 2012-01-12 Active
JOHN NICHOLAS HARRISON IRONVELD PLC Director 2010-10-25 CURRENT 2000-10-24 Active
JOHN NICHOLAS HARRISON TRUFFLENET LIMITED Director 2010-02-01 CURRENT 2005-01-07 Dissolved 2015-03-17
JOHN NICHOLAS HARRISON ABATTIA GROUP LIMITED Director 2008-03-31 CURRENT 2000-05-09 Active
JOHN NICHOLAS HARRISON MAKURA SPORT LIMITED Director 2007-11-28 CURRENT 2007-11-27 Active
JOHN NICHOLAS HARRISON AMERISUR RESOURCES LIMITED Director 2007-04-17 CURRENT 2000-07-05 Active
JOHN NICHOLAS HARRISON MAKURA SOURCING LIMITED Director 2006-02-28 CURRENT 2006-02-27 Active
JOHN NICHOLAS HARRISON WEST COUNTRY BUSINESS SYSTEMS LIMITED Director 2005-09-16 CURRENT 1983-11-17 Active
JOHN NICHOLAS HARRISON WEST COUNTRY BUSINESS SYSTEMS (HOLDINGS) LIMITED Director 2005-09-16 CURRENT 1997-06-17 Active
JOHN NICHOLAS HARRISON WCBS GROUP LIMITED Director 2005-09-05 CURRENT 2005-08-08 Active
JOHN NICHOLAS HARRISON ATL TELECOM LIMITED Director 2002-03-25 CURRENT 2001-12-06 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
2024-02-05CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES
2023-01-31CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2022-06-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/21
2022-01-31CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2021-09-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/20
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2020-09-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/19
2020-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/20 FROM Lakeside Fountain Lane St Mellons Cardiff CF3 0FB
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2019-06-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/18
2019-02-01CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2018-08-17PSC07CESSATION OF WESTLEIGH INVESTMENTS LTD AS A PERSON OF SIGNIFICANT CONTROL
2018-08-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN NICHOLAS HARRISON
2018-08-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES GILES CLARKE
2018-05-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/17
2018-02-07CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2017-12-15PSC07CESSATION OF JOHN NICHOLAS HARRISON AS A PSC
2017-12-15PSC07CESSATION OF CHARLES GILES CLARKE AS A PSC
2017-12-15PSC03NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WESTLEIGH INVESTMENTS LTD
2017-12-15PSC07CESSATION OF JOHN NICHOLAS HARRISON AS A PSC
2017-12-15PSC07CESSATION OF CHARLES GILES CLARKE AS A PSC
2017-12-15PSC03NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WESTLEIGH INVESTMENTS LTD
2017-06-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/16
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 193825
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-05-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/15
2016-02-01AR0131/01/16 ANNUAL RETURN FULL LIST
2015-05-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14
2015-02-18LATEST SOC18/02/15 STATEMENT OF CAPITAL;GBP 193825
2015-02-18AR0131/01/15 ANNUAL RETURN FULL LIST
2014-05-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13
2014-02-11LATEST SOC11/02/14 STATEMENT OF CAPITAL;GBP 193825
2014-02-11AR0131/01/14 ANNUAL RETURN FULL LIST
2013-05-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/12
2013-02-20AR0131/01/13 ANNUAL RETURN FULL LIST
2012-04-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/11
2012-02-06AR0131/01/12 ANNUAL RETURN FULL LIST
2011-03-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/10
2011-02-16AR0131/01/11 ANNUAL RETURN FULL LIST
2010-05-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/09
2010-02-02AR0131/01/10 FULL LIST
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN NICHOLAS HARRISON / 02/02/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN HARRISON / 02/02/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDY ANN CLARKE / 02/02/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES GILES CLARKE / 02/02/2010
2010-02-02CH03SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM BRIAN JAMES / 02/02/2010
2009-12-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-12-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-05-20288aDIRECTOR APPOINTED HELEN HARRISON
2009-05-20288aDIRECTOR APPOINTED JUDY ANN CLARKE
2009-03-09363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2009-03-06287REGISTERED OFFICE CHANGED ON 06/03/2009 FROM FOUNTAIN LANE ST MELLONS CARDIFF CF3 0FB
2009-03-05AAFULL ACCOUNTS MADE UP TO 31/08/08
2008-05-21AAFULL ACCOUNTS MADE UP TO 31/08/07
2008-04-17363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2008-04-07169GBP IC 241300/240800 19/10/07 GBP SR 2000@0.25=500
2008-04-07169GBP IC 240800/193825 12/07/07 GBP SR 187900@0.25=46975
2008-04-07RES13AUTHORISED TO EXECUTE 12/07/2007
2007-12-18288aNEW SECRETARY APPOINTED
2007-12-18288bSECRETARY RESIGNED
2007-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06
2007-03-15363(287)REGISTERED OFFICE CHANGED ON 15/03/07
2007-03-15363sRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2006-12-12SASHARES AGREEMENT OTC
2006-12-1288(2)RAD 28/04/06--------- £ SI 965196@.25=241299 £ IC 1/241300
2006-12-08225ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/08/06
2006-10-19287REGISTERED OFFICE CHANGED ON 19/10/06 FROM: CITYPOINT TEMPLE GATE BRISTOL BS1 6PL
2006-10-19123NC INC ALREADY ADJUSTED 17/02/06
2006-10-19122S-DIV 17/02/06
2006-10-19RES12VARYING SHARE RIGHTS AND NAMES
2006-10-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-06225ACC. REF. DATE EXTENDED FROM 31/01/07 TO 30/04/07
2006-07-11395PARTICULARS OF MORTGAGE/CHARGE
2006-03-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-03-28288aNEW DIRECTOR APPOINTED
2006-03-28288bSECRETARY RESIGNED
2006-03-28288bDIRECTOR RESIGNED
2006-03-02CERTNMCOMPANY NAME CHANGED RAM (110) LIMITED CERTIFICATE ISSUED ON 02/03/06
2006-01-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to WESTLEIGH INVESTMENTS HOLDINGS 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 WESTLEIGH INVESTMENTS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2009-12-04 Outstanding HSBC BANK PLC
DEBENTURE 2009-12-03 Outstanding HSBC BANK PLC
DEBENTURE 2006-07-11 Outstanding HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of WESTLEIGH INVESTMENTS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WESTLEIGH INVESTMENTS HOLDINGS LIMITED
Trademarks
We have not found any records of WESTLEIGH INVESTMENTS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WESTLEIGH INVESTMENTS 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 (70100 - Activities of head offices) as WESTLEIGH INVESTMENTS HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where WESTLEIGH INVESTMENTS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WESTLEIGH INVESTMENTS 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 WESTLEIGH INVESTMENTS 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.