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

WESTERMOST ROUGH LIMITED

5 Howick Place, London, SW1P 1WG,
Company Registration Number
06232914
Private Limited Company
Active

Company Overview

About Westermost Rough Ltd
WESTERMOST ROUGH LIMITED was founded on 2007-05-01 and has its registered office in London. The organisation's status is listed as "Active". Westermost Rough 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
WESTERMOST ROUGH LIMITED
 
Legal Registered Office
5 Howick Place
London
SW1P 1WG
Other companies in EC2A
 
Filing Information
Company Number 06232914
Company ID Number 06232914
Date formed 2007-05-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2024-05-01
Return next due 2025-05-15
Type of accounts FULL
VAT Number /Sales tax ID GB937374004  
Last Datalog update: 2024-05-14 09:44:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WESTERMOST ROUGH 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 WESTERMOST ROUGH LIMITED
The following companies were found which have the same name as WESTERMOST ROUGH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WESTERMOST ROUGH (HOLDING) LIMITED 5 HOWICK PLACE LONDON SW1P 1WG Active Company formed on the 2014-02-20
WESTERMOST ROUGH GRIMSBY LIMITED 18 PINE WALK CLEETHORPES ENGLAND DN35 8BP Dissolved Company formed on the 2016-03-29

Company Officers of WESTERMOST ROUGH LIMITED

Current Directors
Officer Role Date Appointed
PHILIP HENRY DE VILLIERS
Director 2017-03-29
KASPER EKHOLM
Director 2017-03-29
MARK ANGUS GIULIANOTTI
Director 2018-05-02
ROBERT HELMS
Director 2015-11-12
JOHN LAWSON STUART
Director 2016-12-13
Previous Officers
Officer Role Date Appointed Date Resigned
RYO KIMURA
Director 2017-03-31 2018-05-02
HIROSHI TACHIGAMI
Director 2015-04-01 2017-03-31
GAVIN ROOKE
Director 2015-11-12 2017-03-29
BENJAMIN JOHN SYKES
Director 2013-06-27 2017-03-29
MARTIN LANGHAM
Director 2016-08-12 2016-12-13
MARK ANGUS GIULIANOTTI
Director 2014-04-04 2016-08-12
YOJI MATSUURA
Director 2016-01-26 2016-01-26
CLAUS HVIID CHRISTENSEN
Director 2014-09-26 2015-11-12
MADS SKOVGAARD-ANDERSEN
Director 2014-09-18 2015-11-12
KEIJI OKAGAKI
Director 2014-04-04 2015-04-01
HENRIK SCHEINEMANN
Director 2013-06-27 2014-09-26
BENT CHRISTENSEN
Director 2013-06-27 2013-11-05
PER ALVA HJELMSTED PEDERSEN
Director 2009-12-15 2013-06-27
JAKOB DAHLGAARD FINK
Director 2011-10-31 2012-12-11
CHRISTIAN TROELS SKAKKEBAEK
Director 2011-10-31 2012-12-11
PETER GEDBJERG
Director 2011-01-10 2011-10-31
CHRISTINA GRUMSTRUP SOERENSEN
Director 2009-12-15 2011-10-31
HANNE LEGARDT BLUME LEVY
Company Secretary 2007-05-01 2011-01-10
JESPER ENGSIG CHRISTENSEN
Director 2009-12-15 2011-01-10
JESPER KRARUP HOLST
Director 2009-12-15 2011-01-10
JORGEN GERT HEMMINGSEN
Director 2007-05-01 2009-12-15
PER HOLMGAARD
Director 2007-05-01 2009-12-15
KIM ERNST
Director 2007-05-01 2008-05-23
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2007-05-01 2007-05-01
INSTANT COMPANIES LIMITED
Nominated Director 2007-05-01 2007-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP HENRY DE VILLIERS LINCS WIND FARM (HOLDING) LIMITED Director 2017-12-20 CURRENT 2017-12-20 Active
PHILIP HENRY DE VILLIERS LONDON ARRAY LIMITED Director 2017-11-06 CURRENT 2001-12-21 Active
PHILIP HENRY DE VILLIERS RACE BANK WIND FARM (HOLDING) LIMITED Director 2017-06-01 CURRENT 2016-07-11 Active
PHILIP HENRY DE VILLIERS ORSTED RACE BANK (HOLDING) LIMITED Director 2017-06-01 CURRENT 2016-07-11 Active
PHILIP HENRY DE VILLIERS RACE BANK WIND FARM LIMITED Director 2017-06-01 CURRENT 2004-01-16 Active
PHILIP HENRY DE VILLIERS ORSTED LINCS (UK) LTD Director 2017-05-04 CURRENT 2011-06-15 Active
PHILIP HENRY DE VILLIERS ORSTED LONDON ARRAY LIMITED Director 2017-05-04 CURRENT 1999-09-22 Active
PHILIP HENRY DE VILLIERS GREENCOAT LONDON ARRAY LIMITED Director 2017-05-04 CURRENT 2008-07-04 Active
PHILIP HENRY DE VILLIERS ORSTED WESTERMOST ROUGH LIMITED Director 2017-05-04 CURRENT 2014-02-19 Active
PHILIP HENRY DE VILLIERS WESTERMOST ROUGH (HOLDING) LIMITED Director 2017-03-29 CURRENT 2014-02-20 Active
PHILIP HENRY DE VILLIERS GUNFLEET SANDS LIMITED Director 2017-03-09 CURRENT 2000-06-16 Active
PHILIP HENRY DE VILLIERS GUNFLEET SANDS II LIMITED Director 2017-03-09 CURRENT 2007-02-19 Active
PHILIP HENRY DE VILLIERS GUNFLEET SANDS HOLDING LTD Director 2017-03-09 CURRENT 2011-06-23 Active
PHILIP HENRY DE VILLIERS ORSTED GUNFLEET SANDS DEMO LTD Director 2017-03-06 CURRENT 2010-07-07 Active
PHILIP HENRY DE VILLIERS LINCS RENEWABLE ENERGY HOLDINGS LIMITED Director 2015-02-13 CURRENT 2009-12-21 Active - Proposal to Strike off
KASPER EKHOLM ORSTED POWER (GUNFLEET SANDS) LTD Director 2017-05-04 CURRENT 2011-06-23 Active
KASPER EKHOLM ORSTED WESTERMOST ROUGH LIMITED Director 2017-05-04 CURRENT 2014-02-19 Active
KASPER EKHOLM WESTERMOST ROUGH (HOLDING) LIMITED Director 2017-03-29 CURRENT 2014-02-20 Active
KASPER EKHOLM GUNFLEET SANDS LIMITED Director 2017-03-09 CURRENT 2000-06-16 Active
KASPER EKHOLM GUNFLEET SANDS II LIMITED Director 2017-03-09 CURRENT 2007-02-19 Active
KASPER EKHOLM GUNFLEET SANDS HOLDING LTD Director 2017-03-09 CURRENT 2011-06-23 Active
MARK ANGUS GIULIANOTTI WESTERMOST ROUGH (HOLDING) LIMITED Director 2018-05-02 CURRENT 2014-02-20 Active
MARK ANGUS GIULIANOTTI WMR JV HOLDCO LIMITED Director 2018-03-26 CURRENT 2014-03-04 Active
MARK ANGUS GIULIANOTTI WMR JV INVESTCO LIMITED Director 2018-03-26 CURRENT 2014-03-04 Active
MARK ANGUS GIULIANOTTI FUUJIN POWER LIMITED Director 2018-03-26 CURRENT 2014-03-04 Active
MARK ANGUS GIULIANOTTI OLD PYE HOUSE LIMITED Director 2006-09-27 CURRENT 1995-11-14 Active
ROBERT HELMS WESTERMOST ROUGH (HOLDING) LIMITED Director 2015-11-12 CURRENT 2014-02-20 Active
ROBERT HELMS ORSTED WESTERMOST ROUGH LIMITED Director 2015-10-22 CURRENT 2014-02-19 Active
ROBERT HELMS BARROW OFFSHORE WIND LIMITED Director 2015-10-19 CURRENT 2001-01-23 Active
ROBERT HELMS ORSTED BURBO (UK) LIMITED Director 2015-10-06 CURRENT 2000-12-21 Active
ROBERT HELMS GUNFLEET SANDS LIMITED Director 2015-08-18 CURRENT 2000-06-16 Active
ROBERT HELMS GUNFLEET SANDS II LIMITED Director 2015-08-18 CURRENT 2007-02-19 Active
ROBERT HELMS GUNFLEET SANDS HOLDING LTD Director 2015-08-18 CURRENT 2011-06-23 Active
ROBERT HELMS WALNEY (UK) OFFSHORE WINDFARMS LIMITED Director 2015-05-22 CURRENT 2004-09-30 Active
ROBERT HELMS LONDON ARRAY LIMITED Director 2015-04-23 CURRENT 2001-12-21 Active
JOHN LAWSON STUART MGT TEESSIDE LIMITED Director 2018-05-24 CURRENT 2008-04-23 Active
JOHN LAWSON STUART CERO GENERATION HOLDINGS SPAIN LIMITED Director 2018-05-04 CURRENT 2018-05-04 Active
JOHN LAWSON STUART ROPEMAKER RB HOLDINGS LIMITED Director 2018-04-25 CURRENT 2016-09-16 Liquidation
JOHN LAWSON STUART RACE BANK WIND FARM (HOLDING) LIMITED Director 2018-01-05 CURRENT 2016-07-11 Active
JOHN LAWSON STUART RACE BANK WIND FARM LIMITED Director 2018-01-05 CURRENT 2004-01-16 Active
JOHN LAWSON STUART LINCS WIND FARM (HOLDING) LIMITED Director 2017-12-20 CURRENT 2017-12-20 Active
JOHN LAWSON STUART TILBURY GREEN POWER HOLDINGS LIMITED Director 2017-06-30 CURRENT 2015-02-03 Active
JOHN LAWSON STUART TILBURY GREEN POWER LIMITED Director 2017-06-30 CURRENT 2007-12-14 Active
JOHN LAWSON STUART LINCS WIND FARM LIMITED Director 2017-02-17 CURRENT 2000-12-11 Active
JOHN LAWSON STUART GALLOPER WIND FARM HOLDING COMPANY LIMITED Director 2016-12-16 CURRENT 2015-09-01 Active
JOHN LAWSON STUART GALLOPER WIND FARM LIMITED Director 2016-12-16 CURRENT 2010-07-20 Active
JOHN LAWSON STUART WESTERMOST ROUGH (HOLDING) LIMITED Director 2016-12-13 CURRENT 2014-02-20 Active
JOHN LAWSON STUART WMR JV HOLDCO LIMITED Director 2016-02-15 CURRENT 2014-03-04 Active
JOHN LAWSON STUART WMR JV INVESTCO LIMITED Director 2016-02-15 CURRENT 2014-03-04 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
2024-05-07Director's details changed for Mr Julian Norman Thomas Skinner on 2024-05-02
2024-04-22FULL ACCOUNTS MADE UP TO 31/12/23
2023-10-12DIRECTOR APPOINTED MR EDMUND GEORGE ANDREW
2023-09-18APPOINTMENT TERMINATED, DIRECTOR NATHAN JOHN WAKEFIELD
2023-07-18FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-26Statement of capital on GBP 210,785,510
2023-05-16Solvency Statement dated 11/05/23
2023-05-16Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-05-16Statement by Directors
2023-05-16Statement of capital on GBP 210,785,210
2023-05-16Statement of capital on GBP 210,785,510
2023-05-02APPOINTMENT TERMINATED, DIRECTOR JONATHAN BRAZIER DUFFY
2022-12-01AP01DIRECTOR APPOINTED WADZANAI KEVAN MWARAMBA
2022-12-01TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN WESTWOOD
2022-12-01AD04Register(s) moved to registered office address 5 Howick Place London SW1P 1WG
2022-06-17AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-04CS01CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES
2021-06-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 01/05/21, WITH NO UPDATES
2021-04-27CH01Director's details changed for Benjamin Westwood on 2021-03-19
2020-11-04AP01DIRECTOR APPOINTED MR SAMUEL JAMES CLAXTON
2020-10-30TM01APPOINTMENT TERMINATED, DIRECTOR MAIRI SUSAN DUDLEY
2020-10-01RES13Resolutions passed:
  • Deed of transfer 23/07/2020
2020-09-09AD02Register inspection address changed from Watson Farley & Williams Llp 15 Appold Street London EC2A 2HB England to 9th Floor 107 Cheapside London EC2V 6DN
2020-06-18AP01DIRECTOR APPOINTED BENJAMIN WESTWOOD
2020-06-18TM01APPOINTMENT TERMINATED, DIRECTOR KASPER HOLST SKYTTEGAARD-NIELSEN
2020-06-15AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES
2019-11-11SH20Statement by Directors
2019-11-11SH20Statement by Directors
2019-11-11SH19Statement of capital on 2019-11-11 GBP 326,904,510
2019-11-11SH19Statement of capital on 2019-11-11 GBP 326,904,510
2019-11-11CAP-SSSolvency Statement dated 08/11/19
2019-11-11CAP-SSSolvency Statement dated 08/11/19
2019-11-11RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-11-11RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-06-18AP01DIRECTOR APPOINTED MR JULIAN NORMAN THOMAS SKINNER
2019-06-18AP01DIRECTOR APPOINTED MR JULIAN NORMAN THOMAS SKINNER
2019-06-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PAUL TILSTONE
2019-06-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PAUL TILSTONE
2019-05-17AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-09CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH NO UPDATES
2019-01-11AP01DIRECTOR APPOINTED MR SERKAN BAHCECI
2019-01-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANGUS GIULIANOTTI
2018-12-03CH01Director's details changed for Miss Mairi Henderson on 2018-11-29
2018-09-25CH01Director's details changed for Miss Mairi Henderson on 2018-09-04
2018-09-25AP01DIRECTOR APPOINTED MISS MAIRI HENDERSON
2018-09-25TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HELMS
2018-09-21AP01DIRECTOR APPOINTED KASPER SKYTTEGAARD-NIELSEN
2018-09-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LAWSON STUART
2018-09-20TM01APPOINTMENT TERMINATED, DIRECTOR KASPER EKHOLM
2018-06-18AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-21AP01DIRECTOR APPOINTED MR MARK ANGUS GIULIANOTTI
2018-05-21TM01APPOINTMENT TERMINATED, DIRECTOR RYO KIMURA
2018-05-16CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH NO UPDATES
2018-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/18 FROM C/O Dong Energy 5 Howick Place London SW1P 1WG England
2017-09-08CH01Director's details changed for Mr. Robert Helms on 2017-06-27
2017-05-22LATEST SOC22/05/17 STATEMENT OF CAPITAL;GBP 426904510
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2017-05-16AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-11AP01DIRECTOR APPOINTED MR PHILIP HENRY DE VILLIERS
2017-05-11AP01DIRECTOR APPOINTED KASPER EKHOLM
2017-05-11TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN ROOKE
2017-05-11TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN SYKES
2017-04-21AP01DIRECTOR APPOINTED MR RYO KIMURA
2017-04-21TM01APPOINTMENT TERMINATED, DIRECTOR HIROSHI TACHIGAMI
2017-01-26RP04AP01SECOND FILING OF AP01 FOR JOHN STUART
2017-01-26ANNOTATIONClarification
2016-12-19AP01DIRECTOR APPOINTED JOHN LAWSON STUART
2016-12-19TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN LANGHAM
2016-11-18RP04TM01SECOND FILING OF TM01 FOR YOJI MATSUURA
2016-11-01RP04AP01SECOND FILING OF AP01 FOR YOJI MATSUURA
2016-11-01ANNOTATIONClarification
2016-10-18AP01DIRECTOR APPOINTED MR MARTIN LANGHAM
2016-10-18TM01APPOINTMENT TERMINATED, DIRECTOR MARK GIULIANOTTI
2016-10-17TM01APPOINTMENT TERMINATED, DIRECTOR YOJI MATWUURA
2016-10-17AP01DIRECTOR APPOINTED YOJI MATWUURA
2016-05-31AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 426904510
2016-05-31AR0101/05/16 FULL LIST
2016-05-31AD02SAIL ADDRESS CHANGED FROM: WATSON, FARLEY & WILLIAMS, 15 APPOLD STREET LONDON EC2A 2HB ENGLAND
2016-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANGUS GIULIANOTTI / 24/05/2016
2016-03-15MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 062329140001
2016-03-15MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART CEASE / CHARGE CODE 062329140001
2016-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. ROBERT HELMS / 12/11/2015
2016-03-02SH20STATEMENT BY DIRECTORS
2016-03-02SH1902/03/16 STATEMENT OF CAPITAL GBP 426904510
2016-03-02CAP-SSSOLVENCY STATEMENT DATED 23/02/16
2016-03-02RES06REDUCE ISSUED CAPITAL 23/02/2016
2015-12-07RES13SHARE PREMIUM ACCOUNT REDUCED 23/11/2015
2015-12-07RES06REDUCE ISSUED CAPITAL 23/11/2015
2015-12-07SH20STATEMENT BY DIRECTORS
2015-12-07LATEST SOC08/12/15 STATEMENT OF CAPITAL;GBP 576904510
2015-12-07SH1907/12/15 STATEMENT OF CAPITAL GBP 576904510.00
2015-12-07CAP-SSSOLVENCY STATEMENT DATED 23/11/15
2015-12-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2015-12-01AD02SAIL ADDRESS CREATED
2015-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/2015 FROM 15 APPOLD STREET LONDON EC2A 2HB
2015-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JOHN SYKES / 12/10/2015
2015-11-13AP01DIRECTOR APPOINTED MR. ROBERT HELMS
2015-11-13AP01DIRECTOR APPOINTED MR. GAVIN ROOKE
2015-11-13TM01APPOINTMENT TERMINATED, DIRECTOR MADS SKOVGAARD-ANDERSEN
2015-11-13TM01APPOINTMENT TERMINATED, DIRECTOR CLAUS CHRISTENSEN
2015-07-08LATEST SOC08/07/15 STATEMENT OF CAPITAL;GBP 594567023
2015-07-08SH0109/06/15 STATEMENT OF CAPITAL GBP 594567023
2015-06-16AR0101/05/15 FULL LIST
2015-06-07SH0117/04/15 STATEMENT OF CAPITAL GBP 591496077
2015-06-07SH0109/03/15 STATEMENT OF CAPITAL GBP 579429390
2015-06-07SH0109/02/15 STATEMENT OF CAPITAL GBP 524120686
2015-05-26AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-15AP01DIRECTOR APPOINTED MISTER HIROSHI TACHIGAMI
2015-04-14TM01APPOINTMENT TERMINATED, DIRECTOR KEIJI OKAGAKI
2015-02-24SH0108/12/14 STATEMENT OF CAPITAL GBP 434724567
2015-02-24SH0112/01/15 STATEMENT OF CAPITAL GBP 493944328
2015-01-09SH0111/11/14 STATEMENT OF CAPITAL GBP 363976430
2014-10-31SH0108/09/14 STATEMENT OF CAPITAL GBP 319765910
2014-10-31SH0128/08/14 STATEMENT OF CAPITAL GBP 259280421
2014-10-01ANNOTATIONClarification
2014-10-01RP04SECOND FILING FOR FORM SH01
2014-10-01RP04SECOND FILING FOR FORM SH01
2014-10-01RP04SECOND FILING FOR FORM SH01
2014-09-30SH0108/08/14 STATEMENT OF CAPITAL GBP 240211202
2014-09-26ANNOTATIONClarification
2014-09-26RP04SECOND FILING FOR FORM AP01
2014-09-26AP01DIRECTOR APPOINTED MR CLAUS HVIID CHRISTENSEN
2014-09-26TM01APPOINTMENT TERMINATED, DIRECTOR HENRIK SCHEINEMANN
2014-09-23AP01DIRECTOR APPOINTED MR MADS SKOVGAARD-ANDERSEN
2014-09-07RES01ADOPT ARTICLES 29/08/2014
2014-07-17SH0110/06/14 STATEMENT OF CAPITAL GBP 232954549
2014-06-02SH0109/05/14 STATEMENT OF CAPITAL GBP 228351351
2014-06-02SH0110/04/14 STATEMENT OF CAPITAL GBP 220291891
2014-05-29AR0101/05/14 FULL LIST
2014-04-14RES01ADOPT ARTICLES 24/03/2014
2014-04-08AP01DIRECTOR APPOINTED MR KEIJI OKAGAKI
2014-04-08AP01DIRECTOR APPOINTED MR MARK ANGUS GIULIANOTTI
2014-04-08SH0104/04/14 STATEMENT OF CAPITAL GBP 171733328
2014-04-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 062329140001
2014-03-10AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-05TM01APPOINTMENT TERMINATED, DIRECTOR BENT CHRISTENSEN
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-03TM01APPOINTMENT TERMINATED, DIRECTOR PER PEDERSEN
2013-07-03AP01DIRECTOR APPOINTED MR. BENT CHRISTENSEN
2013-07-03AP01DIRECTOR APPOINTED MR. HENRIK SCHEINEMANN
2013-07-03AP01DIRECTOR APPOINTED MR. BENJAMIN JOHN SYKES
2013-05-21AR0101/05/13 FULL LIST
2012-12-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN SKAKKEBAEK
2012-12-18TM01APPOINTMENT TERMINATED, DIRECTOR JAKOB DAHLGAARD FINK
2012-07-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-31AR0101/05/12 FULL LIST
2011-11-09AP01DIRECTOR APPOINTED MR. CHRISTIAN TROELS SKAKKEBAEK
2011-11-08AP01DIRECTOR APPOINTED MR. JAKOB DAHLGAARD FINK
2011-11-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER GEDBJERG
2011-11-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINA GRUMSTRUP SOERENSEN
2011-08-17RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-07-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-11AR0101/05/11 FULL LIST
2011-02-09TM02APPOINTMENT TERMINATED, SECRETARY HANNE LEGARDT BLUME LEVY
2011-02-09TM01APPOINTMENT TERMINATED, DIRECTOR JESPER HOLST
2011-02-09TM01APPOINTMENT TERMINATED, DIRECTOR JESPER CHRISTENSEN
2011-02-09AP01DIRECTOR APPOINTED MR PETER GEDBJERG
2010-12-02MISCSECTION 519 & 521
2010-11-18MISCAUDITOR'S STATEMENT UNDER SECTION 519
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-26AR0101/05/10 FULL LIST
2010-01-19AP01DIRECTOR APPOINTED CHRISTINA GRUMSTRUP SORENSEN
2010-01-11TM01APPOINTMENT TERMINATED, DIRECTOR PER HOLMGAARD
2010-01-11TM01APPOINTMENT TERMINATED, DIRECTOR JORGEN HEMMINGSEN
2010-01-11AP01DIRECTOR APPOINTED JESPER KRARUP HOLST
2010-01-11AP01DIRECTOR APPOINTED PER ALVA HJELMSTED PEDERSEN
2010-01-11AP01DIRECTOR APPOINTED JESPER ENGSIG CHRISTENSEN
2009-08-06RES13CONFLICT 26/06/2009
2009-08-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-14363aRETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS
2009-05-14288cSECRETARY'S CHANGE OF PARTICULARS / HANNE LEGARDT BLUME LEVY / 23/05/2008
2008-07-10AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-03288bAPPOINTMENT TERMINATED DIRECTOR KIM ERNST
2008-05-07363aRETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS
2008-05-07288cSECRETARY'S CHANGE OF PARTICULARS / HANNE LEGARDT BLUME LEVY / 05/03/2008
2007-07-10225ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/12/07
2007-06-11288aNEW DIRECTOR APPOINTED
2007-06-11288aNEW DIRECTOR APPOINTED
2007-06-11288aNEW DIRECTOR APPOINTED
2007-06-11288aNEW SECRETARY APPOINTED
2007-05-30288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
We could not find any licences issued to WESTERMOST ROUGH 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 WESTERMOST ROUGH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-07 Outstanding UNION BANK N.A. AS SECURITY TRUSTEE FOR AND ON BEHALF OF THE SECURED PARTIES
Intangible Assets
Patents
We have not found any records of WESTERMOST ROUGH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WESTERMOST ROUGH LIMITED
Trademarks
We have not found any records of WESTERMOST ROUGH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WESTERMOST ROUGH 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 (35110 - Production of electricity) as WESTERMOST ROUGH LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where WESTERMOST ROUGH 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.
Import/Export of Goods
Goods imported/exported by WESTERMOST ROUGH LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-05-0084714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2018-05-0084714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2014-06-0184289090Lifting, handling, loading or unloading machinery, n.e.s.
2014-06-0185446090Electric conductors for a voltage > 1.000 V, insulated, not with copper conductors, n.e.s.
2014-02-0184289090Lifting, handling, loading or unloading machinery, n.e.s.
2014-02-0185352900Automatic circuit breakers for a voltage >= 72,5 kV
2014-02-0185359000Electrical apparatus for switching or protecting electrical circuits, or for making connections to or in electrical circuits, for a voltage > 1.000 V (excl. fuses, automatic circuit breakers, isolating switches, make-and-break switches, lightning arresters, voltage limiters, surge suppressors and control desks, cabinets, panels etc. of heading 8537)
2014-01-0184714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2014-01-0190275000Instruments and apparatus for physical or chemical analysis, using UV, visible or IR optical radiations (excl. spectrometers, spectrophotometers, spectrographs, and gas or smoke analysis apparatus)
2013-11-0185372099Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage > 72,5 kV

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WESTERMOST ROUGH 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 WESTERMOST ROUGH 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.