Company NameWestwood Associates Limited
Company StatusActive
Company Number02745514
CategoryPrivate Limited Company
Incorporation Date7 September 1992(31 years, 8 months ago)
Previous NameWestwood Group Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NamePhilip Edward Naylor
NationalityBritish
StatusCurrent
Appointed15 July 1992
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Marsham Lane
Gerrards Cross
Buckinghamshire
SL9 8EZ
Director NameMr Timothy James Vincent
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 1992(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 Yew Tree Cottage
Elm Road
Penn
Buckinghamshire
HP10 8LQ
Director NamePhilip Edward Naylor
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 1994(2 years after company formation)
Appointment Duration29 years, 8 months
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address15 Marsham Lane
Gerrards Cross
Buckinghamshire
SL9 8EZ
Director NameRobert McDonald Cymbert Horan
Date of BirthApril 1959 (Born 65 years ago)
NationalityAustralian
StatusCurrent
Appointed01 November 1996(4 years, 1 month after company formation)
Appointment Duration27 years, 6 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address29 Bassin Park Road
Sheperds Bush
London
W12 9RN
Director NameMr Paul Dwight-Moore
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2018(26 years, 3 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRyefield Court 81 Joel Street
Northwood
Middlesex
HA6 1LL
Director NameMr John Maguire
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2018(26 years, 3 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRyefield Court 81 Joel Street
Northwood
Middlesex
HA6 1LL
Secretary NameMr Timothy James Vincent
NationalityBritish
StatusResigned
Appointed07 September 1992(same day as company formation)
RoleCompany Director
Correspondence Address51 Southcote Way
Tylers Green
Buckinghamshire
HP10 8JS
Director NameAmanda Jane Vincent
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1993(1 year after company formation)
Appointment Duration8 years, 12 months (resigned 31 August 2002)
RoleComputer Systems Consultant
Correspondence AddressCountrylands
Manor Close, Penn
High Wycombe
Buckinghamshire
HP10 8HZ
Director NameGraham Avery
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1999(7 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 April 2001)
RoleCo Chairman
Correspondence Address6 Monkwell Square
London
EC2Y 5BN
Director NameAnthony Thomas Copsey
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1999(7 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 April 2001)
RoleCo Director
Correspondence AddressSparrowes Nest Henley Road
Ipswich
Suffolk
IP1 6TB
Director NameBryan Walton
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(9 years, 9 months after company formation)
Appointment Duration11 years, 11 months (resigned 08 June 2014)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressSpinney Lodge Lodge Close
Kibworth
Leicester
LE8 0LW
Director NameNigel Welsh
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(21 years, 12 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHampden House Hampden Road
Chalfont St. Peter
Bucks
SL9 9DP
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed07 September 1992(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitewww.westwoodassociates.co.uk
Email address[email protected]
Telephone029 73710194
Telephone regionCardiff

Location

Registered AddressRyefield Court 81 Joel Street
Northwood
Middlesex
HA6 1LL
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood Hills
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2012
Net Worth£226,517
Cash£337
Current Liabilities£1,262,315

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 September 2023 (7 months, 2 weeks ago)
Next Return Due4 October 2024 (5 months from now)

Charges

9 August 2016Delivered on: 10 August 2016
Persons entitled: Sme Invoice Finance Limited

Classification: A registered charge
Particulars: All freehold and leasehold land and buildings of the company both present and future including any land and building specified in section 3 of the schedule of the charge and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings.. All intellectual property owned at the time of the charge or at any time hereafter to be owned by the company.
Outstanding
16 November 2000Delivered on: 22 November 2000
Persons entitled: G E Capital Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee or otherwise whether arising under the debt financing agreement.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
19 June 1998Delivered on: 9 July 1998
Satisfied on: 29 April 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a hampden house hampden road chalfont st peter buckinghamshire.
Fully Satisfied
25 February 1994Delivered on: 9 March 1994
Satisfied on: 29 April 2015
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including trade fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
29 October 1992Delivered on: 31 October 1992
Satisfied on: 16 February 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

30 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
5 October 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
26 November 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
10 September 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
13 December 2018Appointment of Mr John Maguire as a director on 1 December 2018 (2 pages)
13 December 2018Appointment of Mr Paul Dwight-Moore as a director on 1 December 2018 (2 pages)
23 November 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
17 September 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
27 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
13 August 2016Satisfaction of charge 4 in full (4 pages)
13 August 2016Satisfaction of charge 4 in full (4 pages)
10 August 2016Registration of charge 027455140005, created on 9 August 2016 (12 pages)
10 August 2016Registration of charge 027455140005, created on 9 August 2016 (12 pages)
8 August 2016Termination of appointment of Bryan Walton as a director on 8 June 2014 (1 page)
8 August 2016Termination of appointment of Bryan Walton as a director on 8 June 2014 (1 page)
8 August 2016Termination of appointment of Bryan Walton as a director on 8 June 2014 (1 page)
8 August 2016Termination of appointment of Bryan Walton as a director on 8 June 2014 (1 page)
12 January 2016Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
12 January 2016Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
8 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 9,000
(8 pages)
8 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 9,000
(8 pages)
20 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
20 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 April 2015Satisfaction of charge 3 in full (1 page)
29 April 2015Satisfaction of charge 2 in full (1 page)
29 April 2015Satisfaction of charge 2 in full (1 page)
29 April 2015Satisfaction of charge 3 in full (1 page)
1 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 9,000
(8 pages)
1 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 9,000
(8 pages)
1 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 9,000
(8 pages)
11 September 2014Appointment of Nigel Welsh as a director on 1 September 2014 (3 pages)
11 September 2014Appointment of Nigel Welsh as a director on 1 September 2014 (3 pages)
11 September 2014Appointment of Nigel Welsh as a director on 1 September 2014 (3 pages)
6 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
25 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 9,000
(7 pages)
25 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 9,000
(7 pages)
25 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 9,000
(7 pages)
13 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
13 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
21 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (7 pages)
21 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (7 pages)
21 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (7 pages)
19 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
19 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (7 pages)
5 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (7 pages)
5 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (7 pages)
19 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
19 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 September 2010Director's details changed for Philip Edward Naylor on 7 September 2010 (2 pages)
14 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (7 pages)
14 September 2010Director's details changed for Philip Edward Naylor on 7 September 2010 (2 pages)
14 September 2010Director's details changed for Philip Edward Naylor on 7 September 2010 (2 pages)
14 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (7 pages)
14 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (7 pages)
9 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
9 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
1 October 2009Return made up to 07/09/09; full list of members (4 pages)
1 October 2009Return made up to 07/09/09; full list of members (4 pages)
10 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
10 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
29 September 2008Return made up to 07/09/08; full list of members (4 pages)
29 September 2008Return made up to 07/09/08; full list of members (4 pages)
17 June 2008Accounts for a small company made up to 31 December 2007 (6 pages)
17 June 2008Accounts for a small company made up to 31 December 2007 (6 pages)
17 October 2007Return made up to 07/09/07; full list of members (3 pages)
17 October 2007Return made up to 07/09/07; full list of members (3 pages)
6 June 2007Accounts for a small company made up to 31 December 2006 (7 pages)
6 June 2007Accounts for a small company made up to 31 December 2006 (7 pages)
9 October 2006Return made up to 07/09/06; full list of members (9 pages)
9 October 2006Return made up to 07/09/06; full list of members (9 pages)
26 September 2006Accounts for a small company made up to 31 December 2005 (7 pages)
26 September 2006Accounts for a small company made up to 31 December 2005 (7 pages)
5 October 2005Return made up to 07/09/05; full list of members (8 pages)
5 October 2005Return made up to 07/09/05; full list of members (8 pages)
16 August 2005Accounts for a small company made up to 31 December 2004 (8 pages)
16 August 2005Accounts for a small company made up to 31 December 2004 (8 pages)
3 February 2005Company name changed westwood group LIMITED\certificate issued on 03/02/05 (2 pages)
3 February 2005Company name changed westwood group LIMITED\certificate issued on 03/02/05 (2 pages)
19 January 2005Accounts for a medium company made up to 31 December 2003 (20 pages)
19 January 2005Accounts for a medium company made up to 31 December 2003 (20 pages)
14 October 2004Return made up to 07/09/04; full list of members (8 pages)
14 October 2004Return made up to 07/09/04; full list of members (8 pages)
12 January 2004Company name changed westwood associates LIMITED\certificate issued on 12/01/04 (2 pages)
12 January 2004Company name changed westwood associates LIMITED\certificate issued on 12/01/04 (2 pages)
30 September 2003Return made up to 07/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
30 September 2003Return made up to 07/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
9 May 2003Accounts for a medium company made up to 31 December 2002 (19 pages)
9 May 2003Accounts for a medium company made up to 31 December 2002 (19 pages)
2 October 2002New director appointed (2 pages)
2 October 2002New director appointed (2 pages)
11 September 2002Return made up to 07/09/02; full list of members (9 pages)
11 September 2002Director resigned (1 page)
11 September 2002Director resigned (1 page)
11 September 2002Return made up to 07/09/02; full list of members (9 pages)
10 June 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
10 June 2002Accounts for a medium company made up to 30 September 2001 (14 pages)
10 June 2002Accounts for a medium company made up to 30 September 2001 (14 pages)
10 June 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
21 September 2001Return made up to 07/09/01; full list of members (8 pages)
21 September 2001Return made up to 07/09/01; full list of members (8 pages)
24 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
24 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
11 May 2001Director resigned (1 page)
11 May 2001Director resigned (1 page)
11 May 2001Director resigned (1 page)
11 May 2001Director resigned (1 page)
9 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(3 pages)
9 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(3 pages)
3 January 2001Full accounts made up to 30 September 2000 (15 pages)
3 January 2001Full accounts made up to 30 September 2000 (15 pages)
22 December 2000Return made up to 07/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 December 2000Return made up to 07/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 November 2000Particulars of mortgage/charge (7 pages)
22 November 2000Particulars of mortgage/charge (7 pages)
19 September 2000Full accounts made up to 31 December 1999 (15 pages)
19 September 2000Full accounts made up to 31 December 1999 (15 pages)
22 March 2000Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
22 March 2000Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
2 February 2000New director appointed (2 pages)
2 February 2000New director appointed (2 pages)
2 February 2000New director appointed (3 pages)
2 February 2000New director appointed (3 pages)
12 October 1999Return made up to 07/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 October 1999Return made up to 07/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 February 1999Registered office changed on 18/02/99 from: flag house one high road old eastcote middlesex HA5 2EW (1 page)
18 February 1999Registered office changed on 18/02/99 from: flag house one high road old eastcote middlesex HA5 2EW (1 page)
4 February 1999Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
4 February 1999Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
28 January 1999Full accounts made up to 31 August 1998 (15 pages)
28 January 1999Full accounts made up to 31 August 1998 (15 pages)
7 October 1998Return made up to 07/09/98; no change of members (4 pages)
7 October 1998Return made up to 07/09/98; no change of members (4 pages)
9 July 1998Particulars of mortgage/charge (3 pages)
9 July 1998Particulars of mortgage/charge (3 pages)
10 February 1998Return made up to 07/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 February 1998Return made up to 07/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 1998Full accounts made up to 31 August 1997 (12 pages)
4 February 1998Full accounts made up to 31 August 1997 (12 pages)
7 January 1997Accounts for a small company made up to 31 August 1996 (8 pages)
7 January 1997Accounts for a small company made up to 31 August 1996 (8 pages)
17 December 1996New director appointed (2 pages)
17 December 1996New director appointed (2 pages)
15 September 1996Return made up to 07/09/96; no change of members (6 pages)
15 September 1996Return made up to 07/09/96; no change of members (6 pages)
18 August 1996£ nc 100/5000 24/05/96 (1 page)
18 August 1996Ad 24/05/96--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages)
18 August 1996Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
18 August 1996Ad 24/05/96--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages)
18 August 1996Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
18 August 1996£ nc 100/5000 24/05/96 (1 page)
27 June 1996Accounts for a small company made up to 31 August 1995 (8 pages)
27 June 1996Accounts for a small company made up to 31 August 1995 (8 pages)
12 September 1995Return made up to 07/09/95; no change of members (4 pages)
12 September 1995Return made up to 07/09/95; no change of members (4 pages)
24 April 1995Accounts for a small company made up to 31 August 1994 (6 pages)
24 April 1995Accounts for a small company made up to 31 August 1994 (6 pages)
19 August 1994Secretary's particulars changed;director's particulars changed (2 pages)
19 August 1994Secretary's particulars changed;director's particulars changed (2 pages)
7 September 1992Incorporation (20 pages)
7 September 1992Incorporation (20 pages)