Company NameWestrade Group Limited
DirectorPaul Marlow Harwood
Company StatusActive
Company Number01627809
CategoryPrivate Limited Company
Incorporation Date7 April 1982(42 years, 1 month ago)
Previous NamesOpuslex Limited and Westrade Fairs Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Paul Marlow Harwood
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2008(26 years after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Nightingale Place
Rickmansworth
Hertfordshire
WD3 7BZ
Director NameHoward James Phillips
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 15 April 1992)
RoleCompany Director
Correspondence Address32 Townfield
Rickmansworth
Hertfordshire
WD3 2DD
Director NameRichard Andrew West
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 9 months after company formation)
Appointment Duration17 years, 3 months (resigned 06 April 2009)
RoleCompany Director
Correspondence Address61 Nightingale Road
Rickmansworth
Hertfordshire
WD3 7BU
Director NameYvonne Maria West
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 9 months after company formation)
Appointment Duration17 years, 3 months (resigned 06 April 2009)
RoleCompany Director
Correspondence Address61 Nightingale Road
Rickmansworth
Hertfordshire
WD3 7BU
Director NameMs Caroline Prescot
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 9 months after company formation)
Appointment Duration23 years, 4 months (resigned 28 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Gilpin Avenue
London
SW14 8QX
Secretary NameYvonne Maria West
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 9 months after company formation)
Appointment Duration16 years, 1 month (resigned 20 February 2008)
RoleCompany Director
Correspondence Address61 Nightingale Road
Rickmansworth
Hertfordshire
WD3 7BU
Secretary NameMs Caroline Prescot
NationalityBritish
StatusResigned
Appointed20 February 2008(25 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 28 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Gilpin Avenue
London
SW14 8QX

Contact

Websitewestrade.co.uk
Telephone0845 0948066
Telephone regionUnknown

Location

Registered AddressPrinting House, 66 Lower Road
Harrow
HA2 0DH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

35 at £1Caroline Prescot
50.00%
Ordinary
35 at £1Ebury Group LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£311,339
Cash£497,647
Current Liabilities£372,525

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due27 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 December

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

30 May 2017Delivered on: 30 May 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

19 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
29 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
29 December 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
30 September 2019Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page)
4 February 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
30 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
10 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
10 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
31 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
30 May 2017Registration of charge 016278090001, created on 30 May 2017 (42 pages)
30 May 2017Registration of charge 016278090001, created on 30 May 2017 (42 pages)
22 May 2017Director's details changed for Mr Paul Marlow Harwood on 18 May 2017 (2 pages)
22 May 2017Director's details changed for Mr Paul Marlow Harwood on 18 May 2017 (2 pages)
28 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
28 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
24 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 35
(3 pages)
24 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 35
(3 pages)
26 October 2015Registered office address changed from Enterprise House Beesons Yard Bury Lane Rickmansworth Hertfordshire WD3 1DS to Printing House, 66 Lower Road Harrow HA2 0DH on 26 October 2015 (1 page)
26 October 2015Registered office address changed from Enterprise House Beesons Yard Bury Lane Rickmansworth Hertfordshire WD3 1DS to Printing House, 66 Lower Road Harrow HA2 0DH on 26 October 2015 (1 page)
27 May 2015Termination of appointment of Caroline Prescot as a secretary on 28 April 2015 (2 pages)
27 May 2015Termination of appointment of Caroline Prescot as a director on 28 April 2015 (2 pages)
27 May 2015Termination of appointment of Caroline Prescot as a director on 28 April 2015 (2 pages)
27 May 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
27 May 2015Purchase of own shares. (3 pages)
27 May 2015Purchase of own shares. (3 pages)
27 May 2015Cancellation of shares. Statement of capital on 28 April 2015
  • GBP 35
(4 pages)
27 May 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
27 May 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
27 May 2015Cancellation of shares. Statement of capital on 28 April 2015
  • GBP 35
(4 pages)
27 May 2015Termination of appointment of Caroline Prescot as a secretary on 28 April 2015 (2 pages)
27 May 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
22 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
22 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
20 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 70
(5 pages)
20 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 70
(5 pages)
27 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
27 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 70
(5 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 70
(5 pages)
20 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
20 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
29 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
29 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
26 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
20 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
10 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
13 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
13 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
23 April 2009Gbp ic 86/70\31/03/09\gbp sr 16@1=16\ (2 pages)
23 April 2009Gbp ic 86/70\31/03/09\gbp sr 16@1=16\ (2 pages)
23 April 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 April 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 April 2009Gbp ic 100/86\06/04/09\gbp sr 14@1=14\ (2 pages)
23 April 2009Gbp ic 100/86\06/04/09\gbp sr 14@1=14\ (2 pages)
23 April 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 April 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 April 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
16 April 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
6 April 2009Appointment terminated director yvonne west (1 page)
6 April 2009Appointment terminated director richard west (1 page)
6 April 2009Appointment terminated director yvonne west (1 page)
6 April 2009Appointment terminated director richard west (1 page)
2 March 2009Return made up to 31/12/08; full list of members (5 pages)
2 March 2009Return made up to 31/12/08; full list of members (5 pages)
18 February 2009Director appointed paul marlow harwood (2 pages)
18 February 2009Director appointed paul marlow harwood (2 pages)
27 February 2008Appointment terminated secretary yvonne west (1 page)
27 February 2008Appointment terminated secretary yvonne west (1 page)
27 February 2008Secretary appointed caroline prescot (2 pages)
27 February 2008Secretary appointed caroline prescot (2 pages)
26 February 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
26 February 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
9 January 2008Return made up to 31/12/07; full list of members (3 pages)
9 January 2008Return made up to 31/12/07; full list of members (3 pages)
28 April 2007Amended accounts made up to 31 December 2006 (9 pages)
28 April 2007Amended accounts made up to 31 December 2006 (9 pages)
12 April 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
12 April 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
9 January 2007Return made up to 31/12/06; full list of members (3 pages)
9 January 2007Return made up to 31/12/06; full list of members (3 pages)
30 May 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
30 May 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
11 January 2006Return made up to 31/12/05; full list of members (3 pages)
11 January 2006Return made up to 31/12/05; full list of members (3 pages)
4 April 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
4 April 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
21 January 2005Return made up to 31/12/04; full list of members (7 pages)
21 January 2005Return made up to 31/12/04; full list of members (7 pages)
22 December 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
22 December 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
22 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
22 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
21 January 2004Return made up to 31/12/03; full list of members (7 pages)
21 January 2004Return made up to 31/12/03; full list of members (7 pages)
29 October 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
29 October 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
26 August 2003Registered office changed on 26/08/03 from: 189 bickenhall mansions baker street london W1U 6BX (1 page)
26 August 2003Registered office changed on 26/08/03 from: 189 bickenhall mansions baker street london W1U 6BX (1 page)
10 March 2003Return made up to 31/12/02; full list of members (7 pages)
10 March 2003Return made up to 31/12/02; full list of members (7 pages)
8 October 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
8 October 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
26 March 2002Return made up to 31/12/01; full list of members (7 pages)
26 March 2002Return made up to 31/12/01; full list of members (7 pages)
29 October 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
29 October 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
15 February 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 15/02/01
(7 pages)
15 February 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 15/02/01
(7 pages)
30 October 2000Full accounts made up to 31 December 1999 (11 pages)
30 October 2000Full accounts made up to 31 December 1999 (11 pages)
25 February 2000Return made up to 31/12/99; full list of members (7 pages)
25 February 2000Return made up to 31/12/99; full list of members (7 pages)
7 September 1999Full accounts made up to 30 April 1999 (12 pages)
7 September 1999Full accounts made up to 30 April 1999 (12 pages)
20 August 1999Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
20 August 1999Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
30 March 1999Return made up to 31/12/98; full list of members (6 pages)
30 March 1999Return made up to 31/12/98; full list of members (6 pages)
18 December 1998Full accounts made up to 30 April 1998 (12 pages)
18 December 1998Full accounts made up to 30 April 1998 (12 pages)
31 March 1998Return made up to 31/12/97; full list of members (6 pages)
31 March 1998Return made up to 31/12/97; full list of members (6 pages)
28 January 1998Accounts for a small company made up to 30 April 1997 (6 pages)
28 January 1998Accounts for a small company made up to 30 April 1997 (6 pages)
17 February 1997Accounts for a small company made up to 30 April 1996 (14 pages)
17 February 1997Accounts for a small company made up to 30 April 1996 (14 pages)
28 January 1997Return made up to 31/12/96; full list of members (6 pages)
28 January 1997Return made up to 31/12/96; full list of members (6 pages)
4 March 1996Return made up to 31/12/95; full list of members (6 pages)
4 March 1996Return made up to 31/12/95; full list of members (6 pages)
18 February 1996Accounts for a small company made up to 30 April 1995 (8 pages)
18 February 1996Accounts for a small company made up to 30 April 1995 (8 pages)
27 April 1995Company name changed westrade fairs LIMITED\certificate issued on 28/04/95 (4 pages)
27 April 1995Company name changed westrade fairs LIMITED\certificate issued on 28/04/95 (4 pages)
27 April 1995Return made up to 31/12/94; full list of members (6 pages)
27 April 1995Return made up to 31/12/94; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
7 April 1982Incorporation (17 pages)
7 April 1982Incorporation (17 pages)