WEST HOUSE TRANSPORT (S&G) LIMITED

Register to unlock more data on OkredoRegister

WEST HOUSE TRANSPORT (S&G) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02525856

Incorporation date

27/07/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

20 Whitehouse Street, Bedminster, Bristol BS3 4AYCopy
copy info iconCopy
See on map
Latest events (Record since 27/07/1990)
dot icon05/03/2026
Termination of appointment of Matthew Jonathan Bleach as a secretary on 2026-02-27
dot icon05/03/2026
Termination of appointment of Matthew Jonathan Bleach as a director on 2026-02-27
dot icon23/01/2026
Termination of appointment of Wendy Elizabeth Palmer as a director on 2026-01-12
dot icon30/07/2025
Confirmation statement made on 2025-07-27 with no updates
dot icon26/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon05/08/2024
Confirmation statement made on 2024-07-27 with no updates
dot icon24/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon27/07/2023
Confirmation statement made on 2023-07-27 with no updates
dot icon30/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon03/08/2022
Confirmation statement made on 2022-07-27 with no updates
dot icon13/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon29/07/2021
Confirmation statement made on 2021-07-27 with no updates
dot icon28/05/2021
Total exemption full accounts made up to 2020-09-30
dot icon29/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon04/08/2020
Confirmation statement made on 2020-07-27 with no updates
dot icon07/08/2019
Confirmation statement made on 2019-07-27 with updates
dot icon04/07/2019
Full accounts made up to 2018-09-30
dot icon28/06/2019
Appointment of Matthew Jonathan Bleach as a secretary on 2019-06-27
dot icon28/06/2019
Appointment of Matthew Jonathan Bleach as a director on 2019-06-27
dot icon28/06/2019
Appointment of Wendy Elizabeth Palmer as a director on 2019-06-27
dot icon28/06/2019
Notification of West House Transport (Holdings) Limited as a person with significant control on 2019-06-27
dot icon28/06/2019
Cessation of Ian Malcolm Duncan Dunbar as a person with significant control on 2019-06-27
dot icon28/06/2019
Cessation of Raymond Michael Gallop as a person with significant control on 2019-06-27
dot icon28/06/2019
Appointment of Mr Kevin Paul Young as a director on 2019-06-27
dot icon28/06/2019
Appointment of Tracey Jayne Moseley as a director on 2019-06-27
dot icon28/06/2019
Termination of appointment of Raymond Michael Gallop as a director on 2019-06-27
dot icon28/06/2019
Termination of appointment of Ian Malcolm Duncan Dunbar as a director on 2019-06-27
dot icon28/06/2019
Termination of appointment of Ian Malcolm Duncan Dunbar as a secretary on 2019-06-27
dot icon08/08/2018
Confirmation statement made on 2018-07-27 with no updates
dot icon06/07/2018
Full accounts made up to 2017-09-30
dot icon27/07/2017
Confirmation statement made on 2017-07-27 with no updates
dot icon11/07/2017
Full accounts made up to 2016-09-30
dot icon27/02/2017
Termination of appointment of Patrick Hugh Chapman as a director on 2017-02-27
dot icon15/08/2016
Confirmation statement made on 2016-07-27 with updates
dot icon05/07/2016
Full accounts made up to 2015-09-30
dot icon24/08/2015
Annual return made up to 2015-07-27 with full list of shareholders
dot icon06/07/2015
Full accounts made up to 2014-09-30
dot icon21/08/2014
Annual return made up to 2014-07-27 with full list of shareholders
dot icon08/07/2014
Full accounts made up to 2013-09-30
dot icon12/08/2013
Annual return made up to 2013-07-27 with full list of shareholders
dot icon04/07/2013
Full accounts made up to 2012-09-30
dot icon14/08/2012
Annual return made up to 2012-07-27 with full list of shareholders
dot icon03/07/2012
Termination of appointment of Michael Stafford as a director
dot icon03/07/2012
Full accounts made up to 2011-09-30
dot icon29/03/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 8
dot icon08/08/2011
Annual return made up to 2011-07-27 with full list of shareholders
dot icon05/07/2011
Full accounts made up to 2010-09-30
dot icon09/12/2010
Director's details changed for Ian Malcolm Duncan Dunbar on 2010-12-02
dot icon09/12/2010
Secretary's details changed for Ian Malcolm Duncan Dunbar on 2010-12-02
dot icon11/08/2010
Annual return made up to 2010-07-27 with full list of shareholders
dot icon11/08/2010
Director's details changed for Michael Alan Stafford on 2010-07-27
dot icon11/08/2010
Director's details changed for Ian Malcolm Duncan Dunbar on 2010-07-27
dot icon11/08/2010
Director's details changed for Mr Raymond Michael Gallop on 2010-07-27
dot icon11/08/2010
Director's details changed for Patrick Hugh Chapman on 2010-07-27
dot icon08/06/2010
Full accounts made up to 2009-09-30
dot icon03/06/2010
Miscellaneous
dot icon21/08/2009
Return made up to 27/07/09; full list of members
dot icon02/06/2009
Full accounts made up to 2008-09-30
dot icon02/09/2008
Return made up to 27/07/08; full list of members
dot icon02/09/2008
Director's change of particulars / raymond gallop / 30/06/2008
dot icon01/08/2008
Full accounts made up to 2007-09-30
dot icon10/08/2007
Return made up to 27/07/07; full list of members
dot icon02/08/2007
Full accounts made up to 2006-09-30
dot icon21/03/2007
Registered office changed on 21/03/07 from: po box 701 20 whitehouse street bedminster bristol BS99 1FU
dot icon10/08/2006
Return made up to 27/07/06; full list of members
dot icon05/07/2006
Full accounts made up to 2005-09-30
dot icon13/10/2005
£ sr 8000@1 01/07/05
dot icon13/10/2005
Resolutions
dot icon29/09/2005
Return made up to 27/07/05; full list of members
dot icon29/09/2005
Director's particulars changed
dot icon28/09/2005
Particulars of mortgage/charge
dot icon03/08/2005
Full accounts made up to 2004-09-30
dot icon08/09/2004
Return made up to 27/07/04; full list of members
dot icon05/08/2004
Full accounts made up to 2003-09-30
dot icon21/11/2003
Declaration of satisfaction of mortgage/charge
dot icon21/11/2003
Declaration of satisfaction of mortgage/charge
dot icon16/09/2003
Return made up to 27/07/03; full list of members
dot icon09/09/2003
Particulars of mortgage/charge
dot icon06/08/2003
Full accounts made up to 2002-09-30
dot icon19/06/2003
£ ic 50000/24000 27/05/03 £ sr 26000@1=26000
dot icon19/06/2003
Resolutions
dot icon19/06/2003
Resolutions
dot icon19/06/2003
Resolutions
dot icon30/08/2002
Return made up to 27/07/02; full list of members
dot icon02/08/2002
Full accounts made up to 2001-09-30
dot icon25/06/2002
Particulars of mortgage/charge
dot icon22/08/2001
Return made up to 27/07/01; full list of members
dot icon28/06/2001
Full accounts made up to 2000-09-30
dot icon21/08/2000
Return made up to 27/07/00; full list of members
dot icon20/06/2000
Director resigned
dot icon19/06/2000
Full accounts made up to 1999-09-30
dot icon22/10/1999
Memorandum and Articles of Association
dot icon22/10/1999
Resolutions
dot icon23/08/1999
Return made up to 27/07/99; full list of members
dot icon02/07/1999
Full accounts made up to 1998-09-30
dot icon28/08/1998
Return made up to 27/07/98; full list of members
dot icon25/06/1998
New director appointed
dot icon05/06/1998
Director's particulars changed
dot icon10/05/1998
Full accounts made up to 1997-09-30
dot icon30/12/1997
Secretary's particulars changed;director's particulars changed
dot icon26/08/1997
Return made up to 27/07/97; full list of members
dot icon28/05/1997
Full accounts made up to 1996-09-30
dot icon12/08/1996
Return made up to 27/07/96; no change of members
dot icon31/05/1996
Director's particulars changed
dot icon21/05/1996
Full accounts made up to 1995-09-30
dot icon08/02/1996
Registered office changed on 08/02/96 from: p o box 701 avon street bristol BS99 1FU
dot icon20/01/1996
Particulars of mortgage/charge
dot icon20/01/1996
Particulars of mortgage/charge
dot icon23/08/1995
New director appointed
dot icon23/08/1995
Return made up to 27/07/95; no change of members
dot icon01/03/1995
Accounts for a small company made up to 1994-09-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/08/1994
Return made up to 27/07/94; full list of members
dot icon13/05/1994
Accounts for a small company made up to 1993-09-30
dot icon14/12/1993
Secretary resigned;new secretary appointed;director resigned
dot icon23/08/1993
Return made up to 27/07/93; full list of members
dot icon04/03/1993
Accounts for a small company made up to 1992-09-30
dot icon03/09/1992
Return made up to 27/07/92; change of members
dot icon15/05/1992
New director appointed
dot icon27/04/1992
Full accounts made up to 1991-09-30
dot icon28/03/1992
Particulars of mortgage/charge
dot icon05/03/1992
Resolutions
dot icon05/03/1992
Resolutions
dot icon26/02/1992
Declaration of satisfaction of mortgage/charge
dot icon24/09/1991
Accounting reference date shortened from 31/12 to 30/09
dot icon16/08/1991
Return made up to 27/07/91; full list of members
dot icon04/07/1991
Registered office changed on 04/07/91 from: 60 queen square bristol BS1 4JZ
dot icon02/05/1991
Accounting reference date notified as 31/12
dot icon11/03/1991
Ad 11/12/90--------- £ si 49998@1=49998 £ ic 2/50000
dot icon23/01/1991
Particulars of mortgage/charge
dot icon05/01/1991
Particulars of mortgage/charge
dot icon21/12/1990
Certificate of change of name
dot icon21/12/1990
Resolutions
dot icon18/12/1990
Director resigned;new director appointed
dot icon18/12/1990
Secretary resigned;new secretary appointed;new director appointed
dot icon14/12/1990
Resolutions
dot icon14/12/1990
£ nc 1000/100000 06/12/90
dot icon27/07/1990
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
27/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
62
4.30M
-
0.00
739.03K
-
2022
57
4.36M
-
0.00
764.33K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WEST HOUSE TRANSPORT (S&G) LIMITED

WEST HOUSE TRANSPORT (S&G) LIMITED is an(a) Active company incorporated on 27/07/1990 with the registered office located at 20 Whitehouse Street, Bedminster, Bristol BS3 4AY. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WEST HOUSE TRANSPORT (S&G) LIMITED?

toggle

WEST HOUSE TRANSPORT (S&G) LIMITED is currently Active. It was registered on 27/07/1990 .

Where is WEST HOUSE TRANSPORT (S&G) LIMITED located?

toggle

WEST HOUSE TRANSPORT (S&G) LIMITED is registered at 20 Whitehouse Street, Bedminster, Bristol BS3 4AY.

What does WEST HOUSE TRANSPORT (S&G) LIMITED do?

toggle

WEST HOUSE TRANSPORT (S&G) LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for WEST HOUSE TRANSPORT (S&G) LIMITED?

toggle

The latest filing was on 05/03/2026: Termination of appointment of Matthew Jonathan Bleach as a secretary on 2026-02-27.