Active
Company Information for WESTCOTTS BUSINESS RECOVERY LLP
26 - 28 SOUTHERNHAY EAST, EXETER, DEVON, EX1 1NS,
|
Company Registration Number
OC396326
Limited Liability Partnership
Active |
Company Name | ||
---|---|---|
WESTCOTTS BUSINESS RECOVERY LLP | ||
Legal Registered Office | ||
26 - 28 SOUTHERNHAY EAST EXETER DEVON EX1 1NS | ||
Previous Names | ||
|
Company Number | OC396326 | |
---|---|---|
Company ID Number | OC396326 | |
Date formed | 2014-11-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Limited Liability Partnership | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/12/2024 | |
Latest return | 06/11/2015 | |
Return next due | 04/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB202299430 |
Last Datalog update: | 2024-03-05 11:03:04 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
KEITH SIDNEY CLAY |
||
STEPHEN AMOS CRESSWELL |
||
SHONA ELIZABETH GODEFROY |
||
JOHN DOBSON PARKER |
||
NICHOLAS SMY |
||
RICHARD BRIAN THOMAS |
||
PHILIP JOHN BUTTERWORTH |
||
STUART JAMES CARRINGTON |
||
VANESSA COLWILL |
||
CHRISTOPHER JAMES HILL |
||
DAVID ROBERT JOHN |
||
MICHAEL JOHN MARSH |
||
MATTHEW THOMAS PORTMAN |
||
DALE HOWARD SIMPSON |
||
SEAN RUSSELL SMITH |
||
PAUL DAVID STAPLETON |
||
MARK RICHARD TIBBERT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RAYMOND WILLIAM SYMONS |
Limited Liability Partnership (LLP) Member | ||
DAVID BRIAN TROMANS |
Limited Liability Partnership (LLP) Member | ||
MARK OHLSEN |
Limited Liability Partnership (LLP) Member | ||
JOHN MICHAEL POTTER |
Limited Liability Partnership (LLP) Member | ||
RICHARD THOMAS (EXETER) LIMITED |
Limited Liability Partnership (LLP) Member |
Date | Document Type | Document Description |
---|---|---|
30/04/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Limited liability partnership appointment of Mrs Kelly Marie Davies on 2023-05-01 as member | ||
Limited liability partnership appointment of Mr Adam Robert Croney on 2023-05-01 as member | ||
Limited liability partnership termination of member Philip John Butterworth on 2023-04-30 | ||
Limited liability partnership termination of member Keith Sidney Clay on 2023-04-30 | ||
Limited liability partnership termination of member Jonathan Huw Stacey on 2023-04-30 | ||
30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Company name changed thomas westcott business recovery LLP\certificate issued on 02/09/22 | ||
LLP. Notice of change of name | ||
Limited liability partnership termination of member Bernice Elizabeth Constantine on 2022-05-01 | ||
30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCS01 | Confirmation statement with no updates made up to 2021-11-06 | |
LLCH01 | Change of partner details Mr Mark Richard Tibbert on 2021-08-01 | |
LLAP01 | Limited liability partnership appointment of Mr Iain Charles Andrews on 2021-05-01 as member | |
LLTM01 | Limited liability partnership termination of member Stephen Amos Cresswell on 2021-04-30 | |
LLAP01 | Limited liability partnership appointment of Mr Jonathan Huw Stacey on 2021-02-01 as member | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCS01 | Confirmation statement with no updates made up to 2020-11-06 | |
LLCH01 | Change of partner details Mr Stephen Amos Cresswell on 2020-11-01 | |
LLAP01 | Limited liability partnership appointment of Mr Peter Gordon Lomax on 2020-10-01 as member | |
LLTM01 | Limited liability partnership termination of member Dale Howard Simpson on 2020-04-30 | |
LLCS01 | Confirmation statement with no updates made up to 2019-11-06 | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCH01 | Change of partner details Mr Michael John Marsh on 2019-07-01 | |
LLPSC08 | LLP Notification statement of person with significant control | |
LLAP01 | Limited liability partnership appointment of Mr Patrick Jonathan Tigwell on 2019-07-01 as member | |
LLTM01 | Limited liability partnership termination of member David Robert John on 2019-05-01 | |
LLPSC07 | LLP Cessation of Richard Brian Thomas as a person with significant control on 2019-07-01 | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCS01 | Confirmation statement with no updates made up to 2018-11-06 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER DAVID TROMANS | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER RAYMOND SYMONS | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR JOHN DOBSON PARKER / 06/02/2018 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR KEITH SIDNEY CLAY / 06/02/2018 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR MICHAEL JOHN MARSH / 06/02/2018 | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCS01 | Confirmation statement with no updates made up to 2017-11-06 | |
LLAP01 | Limited liability partnership appointment of Mrs Vanessa Colwill on 2016-11-17 as member | |
LLCS01 | Confirmation statement with no updates made up to 2016-11-06 | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLAP01 | LLP MEMBER APPOINTED MR DAVID BRIAN TROMANS | |
LLAP01 | LLP MEMBER APPOINTED MR KEITH SIDNEY CLAY | |
LLAP01 | LLP MEMBER APPOINTED MR PAUL DAVID STAPLETON | |
LLAP01 | LLP MEMBER APPOINTED MR DAVID ROBERT JOHN | |
LLAP01 | LLP MEMBER APPOINTED MR RAYMOND WILLIAM SYMONS | |
LLAP01 | LLP MEMBER APPOINTED MR PHILIP JOHN BUTTERWORTH | |
LLAP01 | LLP MEMBER APPOINTED MR JOHN DOBSON PARKER | |
LLAR01 | LLP Annual return made up to 2015-11-06 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER JOHN POTTER | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER MARK OHLSEN | |
LLAP01 | Limited liability partnership appointment of Mr Richard Brian Thomas on 2015-03-16 as member | |
LLTM01 | Limited liability partnership termination of member Richard Thomas (Exeter) Limited on 2015-03-16 | |
LLAA01 | ||
LLAP01 | LLP MEMBER APPOINTED MR CHRISTOPHER JAMES HILL | |
LLAP02 | CORPORATE LLP MEMBER APPOINTED RICHARD THOMAS (EXETER) LIMITED | |
LLAP01 | LLP MEMBER APPOINTED MR MARK OHLSEN | |
LLAP01 | LLP MEMBER APPOINTED MR MATTHEW THOMAS PORTMAN | |
LLAP01 | LLP MEMBER APPOINTED MR MARK RICHARD TIBBERT | |
LLAP01 | LLP MEMBER APPOINTED MR STUART JAMES CARRINGTON | |
LLAP01 | LLP MEMBER APPOINTED MR SEAN RUSSELL SMITH | |
LLAP01 | LLP MEMBER APPOINTED MR DALE HOWARD SIMPSON | |
LLAP01 | LLP MEMBER APPOINTED MR JOHN MICHAEL POTTER | |
LLIN01 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of None Supplied
The top companies supplying to UK government with the same SIC code (None Supplied) as WESTCOTTS BUSINESS RECOVERY LLP are:
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. |