Company NameWestcott Home Improvements Limited
DirectorJames Matthew Fenwick
Company StatusActive
Company Number04724045
CategoryPrivate Limited Company
Incorporation Date4 April 2003(21 years ago)
Previous NameK.B.F. Associates Limited

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Secretary NameMr James Matthew Fenwick
NationalityBritish
StatusCurrent
Appointed04 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Alderson Street
Bishop Auckland
County Durham
DL14 6HR
Director NameMr James Matthew Fenwick
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2004(1 year after company formation)
Appointment Duration20 years
RoleTradesman
Country of ResidenceEngland
Correspondence Address16 Surtees Street
Bishop Auckland
County Durham
DL14 7DH
Director NameKimberley Bell Fenwick
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2003(same day as company formation)
RoleTraining Consultant
Correspondence Address12 Westcott Drive
Bishop Auckland
County Durham
DL14 8SG
Secretary NameAndrew William Greenwell
NationalityBritish
StatusResigned
Appointed17 July 2006(3 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 January 2012)
RoleSales Executive
Correspondence Address55 Shawbrow View
Bishop Auckland
County Durham
DL14 6XH

Location

Registered AddressUnit 5 Catkin Way
Bishop Auckland
DL14 9TF
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
WardWest Auckland
Built Up AreaBishop Auckland
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£540
Cash£489
Current Liabilities£2,265

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return6 April 2024 (2 weeks, 5 days ago)
Next Return Due20 April 2025 (11 months, 4 weeks from now)

Filing History

22 May 2023Registered office address changed from 72 Kingsway Bishop Auckland County Durham DL14 7JF to Unit 5 Catkin Way Bishop Auckland DL14 9TF on 22 May 2023 (1 page)
6 April 2023Confirmation statement made on 6 April 2023 with no updates (3 pages)
18 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
11 April 2022Confirmation statement made on 7 April 2022 with no updates (3 pages)
14 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
14 May 2021Confirmation statement made on 7 April 2021 with no updates (3 pages)
13 April 2021Confirmation statement made on 7 April 2020 with no updates (3 pages)
22 February 2021Micro company accounts made up to 31 March 2020 (4 pages)
7 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
15 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
4 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
7 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
7 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
24 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(4 pages)
9 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(4 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(4 pages)
5 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(4 pages)
5 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(4 pages)
1 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(4 pages)
1 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 October 2012Registered office address changed from C/O Unit 33 26 Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB England on 18 October 2012 (1 page)
18 October 2012Registered office address changed from 72 Kingsway Bishop Auckland County Durham DL14 7JF England on 18 October 2012 (1 page)
18 October 2012Registered office address changed from 72 Kingsway Bishop Auckland County Durham DL14 7JF England on 18 October 2012 (1 page)
18 October 2012Registered office address changed from C/O Unit 33 26 Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB England on 18 October 2012 (1 page)
4 August 2012Compulsory strike-off action has been discontinued (1 page)
4 August 2012Compulsory strike-off action has been discontinued (1 page)
1 August 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
1 August 2012Director's details changed for Mr James Matthew Fenwick on 1 January 2012 (2 pages)
1 August 2012Secretary's details changed for Mr James Matthew Fenwick on 1 January 2012 (2 pages)
1 August 2012Termination of appointment of Andrew Greenwell as a secretary (1 page)
1 August 2012Director's details changed for Mr James Matthew Fenwick on 1 January 2012 (2 pages)
1 August 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
1 August 2012Termination of appointment of Andrew Greenwell as a secretary (1 page)
1 August 2012Director's details changed for Mr James Matthew Fenwick on 1 January 2012 (2 pages)
1 August 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
1 August 2012Secretary's details changed for Mr James Matthew Fenwick on 1 January 2012 (2 pages)
1 August 2012Secretary's details changed for Mr James Matthew Fenwick on 1 January 2012 (2 pages)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 June 2011Registered office address changed from 5 Victoria Avenue Bishop Auckland DL14 7JH on 29 June 2011 (1 page)
29 June 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
29 June 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
29 June 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
29 June 2011Registered office address changed from 5 Victoria Avenue Bishop Auckland DL14 7JH on 29 June 2011 (1 page)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 May 2010Director's details changed for James Matthew Fenwick on 1 January 2010 (2 pages)
14 May 2010Director's details changed for James Matthew Fenwick on 1 January 2010 (2 pages)
14 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
14 May 2010Director's details changed for James Matthew Fenwick on 1 January 2010 (2 pages)
14 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
14 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 July 2009Return made up to 04/04/09; full list of members (3 pages)
27 July 2009Return made up to 04/04/09; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 July 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 July 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 May 2008Return made up to 04/04/08; full list of members (3 pages)
16 May 2008Return made up to 04/04/08; full list of members (3 pages)
25 June 2007Return made up to 04/04/07; full list of members (2 pages)
25 June 2007Return made up to 04/04/07; full list of members (2 pages)
14 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
14 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 August 2006New secretary appointed (1 page)
7 August 2006New secretary appointed (1 page)
14 July 2006Return made up to 04/04/06; full list of members (2 pages)
14 July 2006Return made up to 04/04/06; full list of members (2 pages)
14 July 2006Director resigned (1 page)
14 July 2006Director resigned (1 page)
19 June 2006Registered office changed on 19/06/06 from: 12 westcott drive bishop auckland county durham DL14 8SG (1 page)
19 June 2006Secretary's particulars changed;director's particulars changed (1 page)
19 June 2006Secretary's particulars changed;director's particulars changed (1 page)
19 June 2006Registered office changed on 19/06/06 from: 12 westcott drive bishop auckland county durham DL14 8SG (1 page)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
30 January 2006Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
30 January 2006Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
15 April 2005Return made up to 04/04/05; full list of members (7 pages)
15 April 2005Return made up to 04/04/05; full list of members (7 pages)
5 February 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
5 February 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
24 May 2004Return made up to 04/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 May 2004Return made up to 04/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 May 2004New director appointed (2 pages)
14 May 2004New director appointed (2 pages)
5 May 2004Company name changed K.B.F. associates LIMITED\certificate issued on 05/05/04 (2 pages)
5 May 2004Company name changed K.B.F. associates LIMITED\certificate issued on 05/05/04 (2 pages)
4 April 2003Incorporation (10 pages)
4 April 2003Incorporation (10 pages)