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

WESTERLEIGH WGH LIMITED

WESTERLEIGH HEAD OFFICE WESTERLEIGH CREMATORIUM, WESTERLEIGH ROAD WESTERLEIGH, BRISTOL, BS37 8QP,
Company Registration Number
08250069
Private Limited Company
Active

Company Overview

About Westerleigh Wgh Ltd
WESTERLEIGH WGH LIMITED was founded on 2012-10-11 and has its registered office in Bristol. The organisation's status is listed as "Active". Westerleigh Wgh Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
WESTERLEIGH WGH LIMITED
 
Legal Registered Office
WESTERLEIGH HEAD OFFICE WESTERLEIGH CREMATORIUM
WESTERLEIGH ROAD WESTERLEIGH
BRISTOL
BS37 8QP
Other companies in BS37
 
Previous Names
ANTIN INFRASTRUCTURE WGH LIMITED01/12/2016
ANTIN INFRASTRUCTURE AERO LIMITED22/02/2013
Filing Information
Company Number 08250069
Company ID Number 08250069
Date formed 2012-10-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 11/10/2015
Return next due 08/11/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-11-05 06:01:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WESTERLEIGH WGH 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 WESTERLEIGH WGH LIMITED

Current Directors
Officer Role Date Appointed
DAFYDD RHYS JOHN
Company Secretary 2017-02-28
STEPHEN JOHN BUCKNELL
Director 2016-02-09
RICHARD DAVID EVANS
Director 2013-03-22
DAFYDD RHYS JOHN
Director 2016-10-20
Previous Officers
Officer Role Date Appointed Date Resigned
ADRIAN MARK BRITTON
Director 2013-03-22 2016-12-19
MARK JOHN CROSBIE
Director 2012-10-11 2016-12-19
ANGELIKA SCHOECHLIN
Director 2013-02-22 2016-12-19
ALISON NICOLA WHITEHEAD
Director 2013-03-22 2016-12-19
LAW DEBENTURE CORPORATE SERVICES LIMITED
Company Secretary 2013-04-17 2014-01-15
MELANIE ELIZABETH MARIE-ANGELE BIESSY
Director 2012-10-11 2013-02-22
STEPHANE JULIEN IFKER
Director 2012-10-11 2013-02-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JOHN BUCKNELL WESTERLEIGH CREMATORIA LIMITED Director 2016-12-19 CURRENT 1999-03-01 Active - Proposal to Strike off
STEPHEN JOHN BUCKNELL WK CREMATORIA LIMITED Director 2016-12-19 CURRENT 2010-09-17 Active - Proposal to Strike off
STEPHEN JOHN BUCKNELL COMMUNITY CREMATORIA LIMITED Director 2016-02-09 CURRENT 2011-05-11 Active
STEPHEN JOHN BUCKNELL WESTERLEIGH GROUP LIMITED Director 2016-02-09 CURRENT 1990-09-04 Active
STEPHEN JOHN BUCKNELL TORBAY CEMETERY AND CREMATORIUM LIMITED Director 2016-02-09 CURRENT 1995-10-04 Active
RICHARD DAVID EVANS WESTERN BIDCO LIMITED Director 2016-12-19 CURRENT 2016-11-03 Active
RICHARD DAVID EVANS COWBRIDGE Director 2016-12-14 CURRENT 2016-12-14 Active
RICHARD DAVID EVANS LLANELLI CREMATORIUM LIMITED Director 2014-12-17 CURRENT 1999-11-09 Active - Proposal to Strike off
RICHARD DAVID EVANS LLANELLI CREMATORIUM HOLDINGS LIMITED Director 2014-12-17 CURRENT 2013-07-17 Active - Proposal to Strike off
RICHARD DAVID EVANS HOTWELLS RD. MANAGEMENT COMPANY LTD Director 2014-04-01 CURRENT 2013-07-24 Active
RICHARD DAVID EVANS COMMUNITY CREMATORIA LIMITED Director 2011-05-11 CURRENT 2011-05-11 Active
RICHARD DAVID EVANS KENT COUNTY CREMATORIUM LIMITED Director 2010-10-29 CURRENT 1935-01-09 Active
RICHARD DAVID EVANS WK CREMATORIA LIMITED Director 2010-09-17 CURRENT 2010-09-17 Active - Proposal to Strike off
RICHARD DAVID EVANS WESTERLEIGH GROUP LIMITED Director 2008-02-15 CURRENT 1990-09-04 Active
RICHARD DAVID EVANS TORBAY CEMETERY AND CREMATORIUM LIMITED Director 2008-02-15 CURRENT 1995-10-04 Active
RICHARD DAVID EVANS CREMATORIA MANAGEMENT LTD. Director 2008-02-15 CURRENT 1989-07-17 Active
RICHARD DAVID EVANS NEXT ENVIRONMENTAL SERVICES LIMITED Director 2008-02-15 CURRENT 1989-10-10 Active
RICHARD DAVID EVANS WESTERLEIGH GROUP HOLDINGS LIMITED Director 2008-01-28 CURRENT 2007-09-10 Active
RICHARD DAVID EVANS WESTERLEIGH CREMATORIA LIMITED Director 2003-09-30 CURRENT 1999-03-01 Active - Proposal to Strike off
RICHARD DAVID EVANS FOREST PARK CEMETERY AND CREMATORIUM LIMITED Director 2002-11-27 CURRENT 2002-11-27 Active
RICHARD DAVID EVANS A.K. LANDER LIMITED Director 1998-02-09 CURRENT 1998-01-20 Active
RICHARD DAVID EVANS CEMETERY + CREMATORIUM SERVICES LTD Director 1997-06-01 CURRENT 1990-03-16 Active
RICHARD DAVID EVANS NEW SOUTHGATE CEMETERY AND CREMATORIUM LIMITED Director 1997-06-01 CURRENT 1973-09-26 Active
RICHARD DAVID EVANS CEMETERY MANAGEMENT LIMITED Director 1994-12-12 CURRENT 1987-12-09 Active - Proposal to Strike off
DAFYDD RHYS JOHN WESTERN BIDCO LIMITED Director 2016-12-19 CURRENT 2016-11-03 Active
DAFYDD RHYS JOHN CARE HOME INVESTMENTS (PETERBOROUGH) LIMITED Director 2011-04-12 CURRENT 2011-04-12 Dissolved 2015-05-12

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
2024-10-23CONFIRMATION STATEMENT MADE ON 11/10/24, WITH UPDATES
2024-09-05Audit exemption statement of guarantee by parent company for period ending 31/12/23
2024-09-05Consolidated accounts of parent company for subsidiary company period ending 31/12/23
2024-09-05Audit exemption subsidiary accounts made up to 2023-12-31
2024-04-30Memorandum articles filed
2024-03-29REGISTRATION OF A CHARGE / CHARGE CODE 082500690003
2024-03-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082500690002
2024-03-27Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2024-03-20Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2024-03-20Statement by Directors
2024-03-20Solvency Statement dated 19/03/24
2024-03-20Statement of capital on GBP 2.1100
2023-10-18CONFIRMATION STATEMENT MADE ON 11/10/23, WITH NO UPDATES
2023-09-30Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-30Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-30Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-30Audit exemption subsidiary accounts made up to 2022-12-31
2022-10-11CONFIRMATION STATEMENT MADE ON 11/10/22, WITH NO UPDATES
2022-10-11CS01CONFIRMATION STATEMENT MADE ON 11/10/22, WITH NO UPDATES
2022-09-21AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-18APPOINTMENT TERMINATED, DIRECTOR ROGER MCLAUGHLAN
2022-01-18DIRECTOR APPOINTED MRS DEBORAH KAY SMITH
2022-01-18AP01DIRECTOR APPOINTED MRS DEBORAH KAY SMITH
2022-01-18TM01APPOINTMENT TERMINATED, DIRECTOR ROGER MCLAUGHLAN
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 11/10/21, WITH NO UPDATES
2021-09-24AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-23AP01DIRECTOR APPOINTED MRS ZOE TINDALL-DOMAN
2021-03-30TM01APPOINTMENT TERMINATED, DIRECTOR DAFYDD RHYS JOHN
2021-03-30TM02Termination of appointment of Dafydd Rhys John on 2021-03-05
2020-10-28CS01CONFIRMATION STATEMENT MADE ON 11/10/20, WITH NO UPDATES
2020-10-12AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-29AP01DIRECTOR APPOINTED MR ROGER MCLAUGHLAN
2020-06-24TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MICHAEL GEORGE WILLIS
2020-03-02AP01DIRECTOR APPOINTED MR JAMES MICHAEL GEORGE WILLIS
2020-02-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAM HORSNALL
2019-10-25CS01CONFIRMATION STATEMENT MADE ON 11/10/19, WITH NO UPDATES
2019-10-25PSC05Change of details for Western Bidco Limited as a person with significant control on 2018-10-25
2019-04-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-01-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 082500690002
2018-12-17AP01DIRECTOR APPOINTED MR JAMES ALEXANDER ADAM
2018-12-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVID EVANS
2018-11-26CS01CONFIRMATION STATEMENT MADE ON 11/10/18, WITH NO UPDATES
2018-09-30AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-27TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN BUCKNELL
2017-11-01LATEST SOC01/11/17 STATEMENT OF CAPITAL;GBP 368157.48
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES
2017-10-26SH0119/12/16 STATEMENT OF CAPITAL GBP 33854457
2017-10-20PSC02Notification of Western Bidco Limited as a person with significant control on 2016-12-19
2017-10-20PSC07CESSATION OF ANTIN INFRASTRUCTURE LUXEMBOURG VIII S.A.R.L. AS A PERSON OF SIGNIFICANT CONTROL
2017-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-04-24SH10Particulars of variation of rights attached to shares
2017-04-12RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2017-04-12RES01ADOPT ARTICLES 19/12/2016
2017-04-12RES12Resolution of varying share rights or name
2017-03-14AP03Appointment of Mr Dafydd Rhys John as company secretary on 2017-02-28
2017-01-12TM01APPOINTMENT TERMINATED, DIRECTOR ALISON WHITEHEAD
2017-01-12TM01APPOINTMENT TERMINATED, DIRECTOR ANGELIKA SCHOECHLIN
2017-01-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK CROSBIE
2017-01-12TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN BRITTON
2016-12-01RES15CHANGE OF COMPANY NAME 01/12/16
2016-12-01CERTNMCOMPANY NAME CHANGED ANTIN INFRASTRUCTURE WGH LIMITED CERTIFICATE ISSUED ON 01/12/16
2016-11-21SH08Change of share class name or designation
2016-10-21LATEST SOC21/10/16 STATEMENT OF CAPITAL;GBP 368157.47
2016-10-21CS01CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES
2016-10-21AP01DIRECTOR APPOINTED MR DAFYDD RHYS JOHN
2016-06-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-03-31AP01DIRECTOR APPOINTED MR STEPHEN JOHN BUCKNELL
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 368157.47
2015-11-02AR0111/10/15 FULL LIST
2015-08-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2014-11-19LATEST SOC19/11/14 STATEMENT OF CAPITAL;GBP 368157.47
2014-11-19AR0111/10/14 FULL LIST
2014-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN CROSBIE / 01/07/2014
2014-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELIKA SCHOECHLIN / 01/07/2014
2014-04-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-01-24TM02APPOINTMENT TERMINATED, SECRETARY LAW DEBENTURE CORPORATE SERVICES LIMITED
2013-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN MARK BRITTON / 23/10/2013
2013-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ALISON NICOLA WHITEHEAD / 23/10/2013
2013-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVID EVANS / 23/10/2013
2013-10-18LATEST SOC18/10/13 STATEMENT OF CAPITAL;GBP 368157.47
2013-10-18AR0111/10/13 FULL LIST
2013-07-12AA01CURREXT FROM 31/10/2013 TO 31/12/2013
2013-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/2013 FROM 15 STRATTON STREET MAYFAIR LONDON W1J 8LQ UNITED KINGDOM
2013-04-26AP04CORPORATE SECRETARY APPOINTED LAW DEBENTURE CORPORATE SERVICES LIMITED
2013-04-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-04-09RES01ADOPT ARTICLES 22/03/2013
2013-04-09AP01DIRECTOR APPOINTED MS ALISON NICOLA WHITEHEAD
2013-04-09AP01DIRECTOR APPOINTED MR ADRIAN MARK BRITTON
2013-04-09AP01DIRECTOR APPOINTED MR RICHARD DAVID EVANS
2013-04-09SH0122/03/13 STATEMENT OF CAPITAL GBP 368157.47
2013-04-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2013-03-08AP01DIRECTOR APPOINTED ANGELIKA SCHOECHLIN
2013-02-25TM01APPOINTMENT TERMINATED, DIRECTOR MELANIE BIESSY
2013-02-25TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANE IFKER
2013-02-22RES15CHANGE OF NAME 22/02/2013
2013-02-22CERTNMCOMPANY NAME CHANGED ANTIN INFRASTRUCTURE AERO LIMITED CERTIFICATE ISSUED ON 22/02/13
2013-02-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-10-11NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WESTERLEIGH WGH 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 WESTERLEIGH WGH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SHARE CHARGE 2013-04-03 Outstanding LLOYDS TSB BANK PLC ACTING ON BEHALF OF THE FINANCE PARTIES (THE SECURITY TRUSTEE)
Filed Financial Reports
Annual Accounts
2013-12-31

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 WESTERLEIGH WGH LIMITED

Intangible Assets
Patents
We have not found any records of WESTERLEIGH WGH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WESTERLEIGH WGH LIMITED
Trademarks
We have not found any records of WESTERLEIGH WGH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WESTERLEIGH WGH 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 (82990 - Other business support service activities n.e.c.) as WESTERLEIGH WGH LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WESTERLEIGH WGH 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 WESTERLEIGH WGH 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 WESTERLEIGH WGH 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.