Company NameWestgarth Haulage Limited
DirectorsPaul Anthony Hall Westgarth and Timothy Peter Westgarth
Company StatusActive
Company Number06533953
CategoryPrivate Limited Company
Incorporation Date13 March 2008(16 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Paul Anthony Hall Westgarth
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2008(5 days after company formation)
Appointment Duration16 years, 1 month
RoleFarmer
Country of ResidenceEngland
Correspondence AddressPark House
Aldbrough St John
Richmond
North Yorkshire
DL11 7RP
Director NameMr Timothy Peter Westgarth
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2008(5 days after company formation)
Appointment Duration16 years, 1 month
RoleFarmer
Country of ResidenceEngland
Correspondence AddressPond Dale
Gilling West
Richmond
North Yorkshire
DL10 5LB
Secretary NameMr Peter Leslie Westgarth
NationalityBritish
StatusResigned
Appointed18 March 2008(5 days after company formation)
Appointment Duration11 years, 8 months (resigned 26 November 2019)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressLow Kirkbank
Gilling West
Richmond
North Yorkshire
DL10 5LJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 March 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 March 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressPond Dale
Gilling West
Richmond
DL10 5LB
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishGilling with Hartforth and Sedbury
WardGilling West
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£1,483,366
Cash£658,206
Current Liabilities£346,925

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 March 2024 (1 month, 2 weeks ago)
Next Return Due27 March 2025 (10 months, 4 weeks from now)

Filing History

14 March 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
21 October 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
9 May 2022Registered office address changed from Dissington Hall Dalton Newcastle upon Tyne NE18 0AD England to Pond Dale Gilling West Richmond DL10 5LB on 9 May 2022 (1 page)
21 March 2022Confirmation statement made on 13 March 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
23 July 2021Registered office address changed from Pond Dale Gilling West Richmond North Yorkshire DL10 5LB to Dissington Hall Dalton Newcastle upon Tyne NE18 0AD on 23 July 2021 (1 page)
25 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
25 March 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
20 April 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
26 November 2019Termination of appointment of Peter Leslie Westgarth as a secretary on 26 November 2019 (1 page)
14 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
14 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
14 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
14 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(5 pages)
16 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(5 pages)
16 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(5 pages)
22 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(5 pages)
19 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(5 pages)
30 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (6 pages)
2 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (6 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
21 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
10 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
23 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
2 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 March 2009Return made up to 13/03/09; full list of members (4 pages)
24 March 2009Return made up to 13/03/09; full list of members (4 pages)
11 April 2008Ad 18/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
11 April 2008Ad 18/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
10 April 2008Secretary appointed peter leslie westgarth (2 pages)
10 April 2008Director appointed paul anthony westgarth (2 pages)
10 April 2008Secretary appointed peter leslie westgarth (2 pages)
10 April 2008Director appointed timothy peter westgarth (2 pages)
10 April 2008Director appointed paul anthony westgarth (2 pages)
10 April 2008Registered office changed on 10/04/2008 from rowlands house portobello road, birtley chester le street county durham DH3 2RY (1 page)
10 April 2008Registered office changed on 10/04/2008 from rowlands house portobello road, birtley chester le street county durham DH3 2RY (1 page)
10 April 2008Director appointed timothy peter westgarth (2 pages)
14 March 2008Appointment terminated director form 10 directors fd LTD (1 page)
14 March 2008Appointment terminated director form 10 directors fd LTD (1 page)
14 March 2008Appointment terminated secretary form 10 secretaries fd LTD (1 page)
14 March 2008Appointment terminated secretary form 10 secretaries fd LTD (1 page)
13 March 2008Incorporation (9 pages)
13 March 2008Incorporation (9 pages)