Sth Westco Limited

DataGardener
sth westco limited
in administration
Medium

Sth Westco Limited

01322734Private Limited With Share Capital

C/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool, L25RH
Incorporated

25/07/1977

Company Age

48 years

Directors

2

Employees

93

SIC Code

46740

Risk

not scored

Company Overview

Registration, classification & business activity

Sth Westco Limited (01322734) is a private limited with share capital incorporated on 25/07/1977 (48 years old) and registered in liverpool, L25RH. The company operates under SIC code 46740 - wholesale of hardware, plumbing and heating equipment and supplies.

Sth westco offers market-leading plumbing, heating and sanitary solutions that contribute to water savings and energy efficiency, with no loss of user comfort. a well-established organisation made up of the renowned and respected westco and francis kitchen & bathroom brands, sth westco offers and ex...

Private Limited With Share Capital
SIC: 46740
Medium
Incorporated 25/07/1977
L25RH
93 employees

Financial Overview

Total Assets

£12.39M

Liabilities

£21.29M

Net Assets

£-8.89M

Turnover

£18.79M

Cash

£1.43M

Key Metrics

93

Employees

2

Directors

1

Shareholders

1

CCJs

Board of Directors

1

Charges

12

Registered

2

Outstanding

0

Part Satisfied

10

Satisfied

Filed Documents

100
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:09-10-2025
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:26-09-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:10-07-2025
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:11-06-2025
Liquidation In Administration Proposals
Category:Insolvency
Date:21-05-2025
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:16-05-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-04-2025
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:10-04-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-11-2024
Accounts With Accounts Type Full
Category:Accounts
Date:04-11-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:01-10-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:30-09-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-05-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:26-03-2024
Accounts With Accounts Type Full
Category:Accounts
Date:24-11-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-11-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-11-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:02-10-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:02-08-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:13-03-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:13-03-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:13-01-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:13-01-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-11-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:07-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-10-2022
Accounts With Accounts Type Full
Category:Accounts
Date:30-09-2022
Change Person Director Company With Change Date
Category:Officers
Date:08-06-2022
Change Person Director Company With Change Date
Category:Officers
Date:08-06-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:08-06-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:08-06-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-02-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-02-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-02-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:21-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-11-2021
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:05-10-2021
Legacy
Category:Accounts
Date:27-09-2021
Legacy
Category:Other
Date:27-09-2021
Legacy
Category:Other
Date:27-09-2021
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:22-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-11-2020
Legacy
Category:Accounts
Date:03-10-2020
Legacy
Category:Other
Date:03-10-2020
Legacy
Category:Other
Date:03-10-2020
Resolution
Category:Resolution
Date:06-12-2019
Accounts With Accounts Type Full
Category:Accounts
Date:25-11-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:06-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:06-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:06-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:06-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:06-11-2019
Resolution
Category:Resolution
Date:09-10-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:04-03-2019
Accounts Amended With Accounts Type Full
Category:Accounts
Date:05-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-11-2018
Resolution
Category:Resolution
Date:10-08-2018
Accounts With Accounts Type Full
Category:Accounts
Date:05-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-11-2017
Accounts With Accounts Type Full
Category:Accounts
Date:02-10-2017
Resolution
Category:Resolution
Date:08-12-2016
Accounts With Accounts Type Full
Category:Accounts
Date:25-11-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:15-11-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:15-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-11-2016
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:11-11-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:11-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-11-2015
Accounts With Accounts Type Full
Category:Accounts
Date:04-10-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:21-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:21-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:10-03-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:10-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-11-2014
Accounts With Accounts Type Full
Category:Accounts
Date:09-10-2014
Change Person Director Company With Change Date
Category:Officers
Date:09-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-10-2013
Accounts With Accounts Type Full
Category:Accounts
Date:01-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-11-2012
Accounts With Accounts Type Full
Category:Accounts
Date:05-10-2012
Appoint Person Director Company With Name
Category:Officers
Date:28-09-2012
Change Person Director Company With Change Date
Category:Officers
Date:28-09-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:25-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-11-2011
Termination Director Company With Name
Category:Officers
Date:18-11-2011
Accounts With Accounts Type Full
Category:Accounts
Date:28-09-2011
Legacy
Category:Mortgage
Date:16-07-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:09-03-2011
Appoint Person Director Company With Name
Category:Officers
Date:21-02-2011
Resolution
Category:Resolution
Date:09-02-2011
Resolution
Category:Resolution
Date:09-02-2011
Termination Secretary Company With Name
Category:Officers
Date:09-02-2011
Termination Director Company With Name
Category:Officers
Date:09-02-2011
Termination Director Company With Name
Category:Officers
Date:09-02-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:09-02-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:09-02-2011
Appoint Person Director Company With Name
Category:Officers
Date:09-02-2011
Change Of Name Notice
Category:Change Of Name
Date:07-02-2011

Import / Export

Imports
12 Months1
60 Months24
Exports
12 Months1
60 Months24

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date30/09/2025
Filing Date29/10/2024
Latest Accounts31/12/2023

Trading Addresses

Mount Pleasant Business Centre, Jackson Street, Oldham, Lancashire, OL41HU
C/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool, L2 5Rh, L25RHRegistered

Contact

01942603351
westco.co.uk/
C/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool, L25RH