WESTFIELD SPECIALTY LTD

Register to unlock more data on OkredoRegister

WESTFIELD SPECIALTY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03741768

Incorporation date

26/03/1999

Size

Group

Contacts

Registered address

Registered address

Floor 36 22 Bisphopsgate, London EC2N 4BQCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/1999)
dot icon07/04/2026
Confirmation statement made on 2026-03-26 with no updates
dot icon12/03/2026
Appointment of Mr Anthony Michael Baldwin as a director on 2026-02-02
dot icon19/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon30/07/2025
Termination of appointment of Graham Peter Evans as a director on 2025-07-24
dot icon08/04/2025
Confirmation statement made on 2025-03-26 with no updates
dot icon07/02/2025
Appointment of Mr Robert J Looney as a director on 2025-02-06
dot icon08/08/2024
Group of companies' accounts made up to 2023-12-31
dot icon19/04/2024
Memorandum and Articles of Association
dot icon19/04/2024
Resolutions
dot icon08/04/2024
Confirmation statement made on 2024-03-26 with no updates
dot icon08/04/2024
Registered office address changed from Camomile Court 23 Camomile Street London EC3A 7LL England to Floor 36 22 Bisphopsgate London EC2N 4BQ on 2024-04-08
dot icon13/10/2023
Full accounts made up to 2022-12-31
dot icon02/10/2023
Termination of appointment of Darren Argyle as a director on 2023-09-29
dot icon02/10/2023
Termination of appointment of Dominic James Kirby as a director on 2023-09-29
dot icon02/10/2023
Appointment of Mr Toby Mills as a secretary on 2023-09-29
dot icon02/10/2023
Appointment of Mr Graham Peter Evans as a director on 2023-09-29
dot icon02/10/2023
Appointment of Mr Joseph Kohmann as a director on 2023-09-29
dot icon24/04/2023
Registered office address changed from 6 Devonshire Square London EC2M 4YE England to Camomile Court 23 Camomile Street London EC3A 7LL on 2023-04-24
dot icon04/04/2023
Confirmation statement made on 2023-03-26 with updates
dot icon24/02/2023
Cessation of Argo International Holdings Ltd as a person with significant control on 2023-02-02
dot icon24/02/2023
Notification of a person with significant control statement
dot icon06/02/2023
Appointment of Mr Edward James Largent Iii as a director on 2023-02-02
dot icon06/02/2023
Appointment of Mr John Andrew Kuhn as a director on 2023-02-02
dot icon05/02/2023
Certificate of change of name
dot icon10/10/2022
Full accounts made up to 2021-12-31
dot icon17/05/2022
Change of details for Argo International Holdings Ltd as a person with significant control on 2022-05-17
dot icon07/04/2022
Confirmation statement made on 2022-03-26 with no updates
dot icon11/03/2022
Registered office address changed from 6 Devonshire Square London EC4M 4YE United Kingdom to 6 Devonshire Square London EC2M 4YE on 2022-03-11
dot icon01/03/2022
Registered office address changed from 1 Fen Court London EC3M 5BN United Kingdom to 6 Devonshire Square London EC4M 4YE on 2022-03-01
dot icon23/12/2021
Full accounts made up to 2020-12-31
dot icon08/04/2021
Confirmation statement made on 2021-03-26 with no updates
dot icon02/04/2021
Full accounts made up to 2019-12-31
dot icon26/03/2021
Termination of appointment of Jay Stanley Bullock as a director on 2021-03-22
dot icon25/06/2020
Change of details for Argo International Holdings Ltd as a person with significant control on 2018-11-08
dot icon15/05/2020
Confirmation statement made on 2020-03-26 with no updates
dot icon09/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon13/08/2019
Termination of appointment of Stephen Gordon Eccles as a director on 2019-07-25
dot icon11/04/2019
Confirmation statement made on 2019-03-26 with updates
dot icon08/11/2018
Registered office address changed from Exchequer Court 33 st Mary Axe London EC3A 8AA to 1 Fen Court London EC3M 5BN on 2018-11-08
dot icon07/11/2018
Resolutions
dot icon26/10/2018
Statement of capital following an allotment of shares on 2018-09-26
dot icon09/10/2018
Appointment of Mr Stephen Gordon Eccles as a director on 2018-09-20
dot icon19/06/2018
Group of companies' accounts made up to 2017-12-31
dot icon10/05/2018
Confirmation statement made on 2018-03-26 with no updates
dot icon12/10/2017
Termination of appointment of Bruno Christopher Ritchie as a director on 2017-09-29
dot icon08/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon03/08/2017
Appointment of Mr Dominic James Kirby as a director on 2017-07-26
dot icon03/08/2017
Termination of appointment of David Jonathan Harris as a director on 2017-07-26
dot icon28/06/2017
Registration of charge 037417680005, created on 2017-06-21
dot icon29/03/2017
Confirmation statement made on 2017-03-26 with updates
dot icon25/06/2016
Group of companies' accounts made up to 2015-12-31
dot icon13/04/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon19/05/2015
Group of companies' accounts made up to 2014-12-31
dot icon26/04/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon12/05/2014
Group of companies' accounts made up to 2013-12-31
dot icon28/04/2014
Annual return made up to 2014-03-26 with full list of shareholders
dot icon09/11/2013
Appointment of Mr Bruno Christopher Ritchie as a director
dot icon09/11/2013
Termination of appointment of Andrew Carrier as a director
dot icon09/11/2013
Appointment of Mr David Jonathan Harris as a director
dot icon09/11/2013
Termination of appointment of Jeffrey Radke as a director
dot icon13/05/2013
Group of companies' accounts made up to 2012-12-31
dot icon23/04/2013
Annual return made up to 2013-03-26 with full list of shareholders
dot icon18/09/2012
Director's details changed for Mr Darren Argyle on 2012-09-01
dot icon10/05/2012
Appointment of Mr Darren Argyle as a director
dot icon09/05/2012
Annual return made up to 2012-03-26 with full list of shareholders
dot icon09/05/2012
Termination of appointment of Ciaran O'donnell as a director
dot icon02/05/2012
Group of companies' accounts made up to 2011-12-31
dot icon24/05/2011
Group of companies' accounts made up to 2010-12-31
dot icon07/04/2011
Appointment of Mr Jeffrey Lee Radke as a director
dot icon06/04/2011
Annual return made up to 2011-03-26 with full list of shareholders
dot icon06/04/2011
Termination of appointment of Julian Enoizi as a director
dot icon06/04/2011
Director's details changed for Mr Jay Stanley Bullock on 2011-04-01
dot icon06/04/2011
Director's details changed for Mr Andrew John Carrier on 2011-04-01
dot icon30/07/2010
Termination of appointment of Belinda Rose as a secretary
dot icon28/05/2010
Registered office address changed from 3Rd Floor Knollys House 47 Mark Lane London EC3R 7QQ on 2010-05-28
dot icon25/05/2010
Particulars of a mortgage or charge / charge no: 3
dot icon25/05/2010
Particulars of a mortgage or charge / charge no: 4
dot icon21/05/2010
Group of companies' accounts made up to 2009-12-31
dot icon18/05/2010
Statement by directors
dot icon18/05/2010
Solvency statement dated 17/04/10
dot icon18/05/2010
Statement of capital on 2010-05-18
dot icon18/05/2010
Resolutions
dot icon09/04/2010
Annual return made up to 2010-03-26 with full list of shareholders
dot icon04/02/2010
Director's details changed for Mr Andrew John Carrier on 2010-02-01
dot icon14/01/2010
Termination of appointment of Nicholas Denniston as a director
dot icon14/01/2010
Appointment of Mr Ciaran James O'donnell as a director
dot icon23/11/2009
Duplicate mortgage certificatecharge no:2
dot icon21/11/2009
Resolutions
dot icon19/11/2009
Particulars of a mortgage or charge / charge no: 2
dot icon30/06/2009
Group of companies' accounts made up to 2008-12-31
dot icon06/06/2009
Director appointed julian antony peter enoizi
dot icon02/06/2009
Certificate of change of name
dot icon16/04/2009
Return made up to 26/03/09; bulk list available separately
dot icon02/02/2009
Auditor's resignation
dot icon08/01/2009
Appointment terminated director richard pexton
dot icon13/10/2008
Re-registration of Memorandum and Articles
dot icon13/10/2008
Application for reregistration from PLC to private
dot icon13/10/2008
Certificate of re-registration from Public Limited Company to Private
dot icon13/10/2008
Resolutions
dot icon06/08/2008
Director appointed jay stanley bullock
dot icon14/07/2008
Ad 02/07/08\gbp si [email protected]=430767.2\gbp ic 8356598.5/8787365.7\
dot icon24/06/2008
Ad 09/05/08-23/05/08\gbp si [email protected]=581250\gbp ic 7775348.5/8356598.5\
dot icon17/06/2008
Group of companies' accounts made up to 2007-12-31
dot icon06/06/2008
Interim accounts made up to 2008-03-31
dot icon03/06/2008
Resolutions
dot icon03/06/2008
Appointment terminated director simon shaw
dot icon03/06/2008
Appointment terminated director john kavanaugh
dot icon03/06/2008
Appointment terminated director christopher james
dot icon03/06/2008
Appointment terminated director james hays
dot icon03/06/2008
Appointment terminated director miriam greenwood
dot icon03/06/2008
Appointment terminated director john cook
dot icon03/06/2008
Director appointed andrew john carrier
dot icon10/04/2008
Return made up to 26/03/08; bulk list available separately
dot icon05/03/2008
Ad 21/11/07\gbp si [email protected]=275727.4\gbp ic 7499620/7775347.4\
dot icon19/11/2007
Ad 24/10/07-06/11/07 £ si [email protected]=44150 £ ic 7455470/7499620
dot icon08/11/2007
Declaration of satisfaction of mortgage/charge
dot icon11/10/2007
Ad 13/09/07-02/10/07 £ si [email protected]=13650 £ ic 7441820/7455470
dot icon15/09/2007
Ad 23/08/07--------- £ si [email protected]=17942 £ ic 7423878/7441820
dot icon28/08/2007
Ad 01/08/07-14/08/07 £ si [email protected]=2510 £ ic 7421368/7423878
dot icon22/07/2007
Ad 02/07/07-06/07/07 £ si [email protected]=6400 £ ic 7414968/7421368
dot icon12/07/2007
Director's particulars changed
dot icon10/07/2007
Ad 13/06/07--------- £ si [email protected]=1900 £ ic 7413068/7414968
dot icon22/06/2007
Resolutions
dot icon22/06/2007
Resolutions
dot icon22/06/2007
Group of companies' accounts made up to 2006-12-31
dot icon16/05/2007
Ad 23/04/07-02/05/07 £ si [email protected]=3357 £ ic 7409711/7413068
dot icon25/04/2007
Return made up to 26/03/07; bulk list available separately
dot icon25/04/2007
Location of register of members
dot icon04/04/2007
Ad 23/03/07--------- £ si [email protected]=2000 £ ic 4888587/4890587
dot icon19/03/2007
Ad 03/01/07-10/01/07 £ si [email protected]=9000 £ ic 4879587/4888587
dot icon19/03/2007
Ad 19/12/06--------- £ si [email protected]=1600000 £ ic 3279587/4879587
dot icon19/03/2007
Ad 15/09/06-30/11/06 £ si [email protected]=20200 £ ic 3259387/3279587
dot icon02/01/2007
Resolutions
dot icon02/01/2007
Resolutions
dot icon20/11/2006
New director appointed
dot icon19/10/2006
Ad 01/08/06--------- £ si [email protected]=68571 £ ic 3190816/3259387
dot icon19/10/2006
Ad 01/08/06--------- £ si [email protected]=55141 £ ic 3135675/3190816
dot icon19/10/2006
Ad 01/08/06--------- £ si [email protected]=753803 £ ic 2381872/3135675
dot icon19/10/2006
Ad 01/08/06--------- £ si [email protected]=2000000 £ ic 381872/2381872
dot icon11/08/2006
Resolutions
dot icon11/08/2006
Resolutions
dot icon11/08/2006
Memorandum and Articles of Association
dot icon11/08/2006
Resolutions
dot icon10/08/2006
Group of companies' accounts made up to 2005-12-31
dot icon10/08/2006
Resolutions
dot icon06/07/2006
Director's particulars changed
dot icon04/07/2006
Director's particulars changed
dot icon13/06/2006
Ad 15/05/06--------- £ si [email protected]=18400 £ ic 363472/381872
dot icon13/06/2006
Return made up to 26/03/06; bulk list available separately
dot icon31/05/2006
Director resigned
dot icon31/05/2006
Director resigned
dot icon31/05/2006
Director resigned
dot icon10/05/2006
Director's particulars changed
dot icon10/05/2006
Director's particulars changed
dot icon09/05/2006
Secretary resigned
dot icon09/05/2006
New secretary appointed
dot icon06/04/2006
Ad 15/08/02--------- £ si 1854970@95
dot icon27/03/2006
New director appointed
dot icon21/03/2006
New secretary appointed
dot icon21/03/2006
Director resigned
dot icon21/03/2006
Director resigned
dot icon21/03/2006
Secretary resigned
dot icon20/02/2006
Director resigned
dot icon27/10/2005
Resolutions
dot icon04/08/2005
Group of companies' accounts made up to 2004-12-31
dot icon13/06/2005
New director appointed
dot icon09/06/2005
Return made up to 26/03/05; bulk list available separately
dot icon09/05/2005
New director appointed
dot icon17/03/2005
Director's particulars changed
dot icon28/02/2005
New director appointed
dot icon27/01/2005
New director appointed
dot icon21/12/2004
New director appointed
dot icon22/10/2004
New director appointed
dot icon14/10/2004
New director appointed
dot icon24/09/2004
Registered office changed on 24/09/04 from: knollys house,, 9-13 byward street, london, EC3R 5AS
dot icon21/07/2004
Group of companies' accounts made up to 2003-12-31
dot icon21/07/2004
Resolutions
dot icon21/07/2004
Resolutions
dot icon21/07/2004
Resolutions
dot icon21/07/2004
New director appointed
dot icon24/06/2004
New director appointed
dot icon20/05/2004
Return made up to 26/03/04; bulk list available separately
dot icon18/12/2003
Particulars of mortgage/charge
dot icon08/10/2003
Prospectus
dot icon20/08/2003
Amended group of companies' accounts made up to 2002-12-31
dot icon01/08/2003
New director appointed
dot icon07/07/2003
Group of companies' accounts made up to 2002-12-31
dot icon16/04/2003
Return made up to 26/03/03; bulk list available separately
dot icon10/02/2003
New director appointed
dot icon20/08/2002
Resolutions
dot icon20/08/2002
Resolutions
dot icon20/08/2002
Resolutions
dot icon20/08/2002
Resolutions
dot icon20/08/2002
Resolutions
dot icon23/07/2002
Prospectus
dot icon16/07/2002
Group of companies' accounts made up to 2001-12-31
dot icon16/07/2002
New director appointed
dot icon01/05/2002
Return made up to 26/03/02; bulk list available separately
dot icon25/04/2002
Ad 29/05/01-20/06/01 £ si [email protected]=161240 £ ic 370175/531415
dot icon25/04/2002
Ad 19/12/01-03/02/02 £ si [email protected]=175 £ ic 370000/370175
dot icon24/04/2002
Nc inc already adjusted 21/05/99
dot icon19/03/2002
Resolutions
dot icon19/03/2002
Resolutions
dot icon26/09/2001
New director appointed
dot icon02/08/2001
Registered office changed on 02/08/01 from: one america square 17 crosswall, london, EC3N 2LB
dot icon02/08/2001
Group of companies' accounts made up to 2000-12-31
dot icon22/05/2001
New director appointed
dot icon19/04/2001
Return made up to 26/03/01; bulk list available separately
dot icon12/12/2000
Secretary resigned;director resigned
dot icon12/12/2000
New secretary appointed
dot icon16/08/2000
Resolutions
dot icon08/05/2000
Full group accounts made up to 1999-12-31
dot icon02/05/2000
Return made up to 26/03/00; bulk list available separately
dot icon11/04/2000
New director appointed
dot icon02/02/2000
Registered office changed on 02/02/00 from: 42 crutched friars, london, EC3N 2AP
dot icon17/01/2000
Accounting reference date shortened from 31/03/00 to 31/12/99
dot icon01/11/1999
Resolutions
dot icon11/10/1999
Resolutions
dot icon11/10/1999
Resolutions
dot icon11/10/1999
Resolutions
dot icon11/10/1999
S-div 01/07/99
dot icon11/10/1999
Resolutions
dot icon11/10/1999
S-div 01/07/99
dot icon03/09/1999
Secretary resigned
dot icon03/08/1999
Ad 21/05/99--------- £ si 49998@1=49998 £ ic 2/50000
dot icon03/08/1999
Resolutions
dot icon21/07/1999
Prospectus
dot icon08/07/1999
Resolutions
dot icon07/07/1999
S-div 01/07/99
dot icon07/07/1999
Resolutions
dot icon07/07/1999
New secretary appointed;new director appointed
dot icon07/07/1999
New director appointed
dot icon01/07/1999
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon01/07/1999
Auditor's statement
dot icon01/07/1999
Auditor's report
dot icon01/07/1999
Balance Sheet
dot icon01/07/1999
Re-registration of Memorandum and Articles
dot icon01/07/1999
Resolutions
dot icon01/07/1999
Resolutions
dot icon01/07/1999
Declaration on reregistration from private to PLC
dot icon01/07/1999
Application for reregistration from private to PLC
dot icon24/06/1999
New director appointed
dot icon14/05/1999
New secretary appointed;new director appointed
dot icon14/05/1999
New director appointed
dot icon14/05/1999
Secretary resigned
dot icon14/05/1999
Director resigned
dot icon26/03/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hanbury, Nigel John
Director
21/05/1999 - 16/05/2006
168
Wash, Justin Andrew Spencer
Director
17/04/2001 - 31/08/2004
25
O'donnell, Ciaran James
Director
04/01/2010 - 31/03/2012
30
Carrier, Andrew John
Director
14/05/2008 - 27/09/2013
25
Kirby, Dominic James
Director
26/07/2017 - 29/09/2023
36

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription 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 WESTFIELD SPECIALTY LTD

WESTFIELD SPECIALTY LTD is an(a) Active company incorporated on 26/03/1999 with the registered office located at Floor 36 22 Bisphopsgate, London EC2N 4BQ. There are currently 6 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 WESTFIELD SPECIALTY LTD?

toggle

WESTFIELD SPECIALTY LTD is currently Active. It was registered on 26/03/1999 .

Where is WESTFIELD SPECIALTY LTD located?

toggle

WESTFIELD SPECIALTY LTD is registered at Floor 36 22 Bisphopsgate, London EC2N 4BQ.

What does WESTFIELD SPECIALTY LTD do?

toggle

WESTFIELD SPECIALTY LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for WESTFIELD SPECIALTY LTD?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-03-26 with no updates.