Company NameW.K.West,Limited
DirectorsAndrew Robert Milner Fox and Simon Mark Turner
Company StatusActive
Company Number00168038
CategoryPrivate Limited Company
Incorporation Date4 June 1920(103 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2121Manufacture of cartons, boxes & cases of corrugated paper & paperboard
SIC 17219Manufacture of other paper and paperboard containers

Directors

Director NameMr Andrew Robert Milner Fox
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 1991(71 years, 3 months after company formation)
Appointment Duration32 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address100 Cornish Street
Sheffield
Yorkshire
S6 3AA
Director NameMr Simon Mark Turner
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1995(74 years, 7 months after company formation)
Appointment Duration29 years, 4 months
RoleOperations Director
Country of ResidenceEngland
Correspondence Address176 Long Lane
Worrall
Sheffield
South Yorkshire
S35 0AF
Director NameAnthony Ronald Cowan
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(71 years, 3 months after company formation)
Appointment Duration3 years (resigned 31 August 1994)
RolePacking Case Manufacturer
Correspondence AddressVernon Lodge
Vernon Green
Bakewell
Derbyshire
DE45 1DT
Director NameAndrew Leslie Evans
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(71 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 24 July 1997)
RolePacking Case Manufacturer
Correspondence Address167 Ferrars Road
Sheffield
South Yorkshire
S9 1RZ
Director NameGeoffrey Hamer
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(71 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 November 1993)
RolePacking Case Manufacturer
Correspondence Address19 Osborne Avenue
Aston
Sheffield
South Yorkshire
S31 0BY
Director NameDorothy Mary West
Date of BirthDecember 1901 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(71 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 16 December 1991)
RoleWidow
Correspondence AddressAshdell Cottage
Ashdell Road
Sheffield
South Yorkshire
S10 3DB
Director NameJames Gordon West
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(71 years, 3 months after company formation)
Appointment Duration13 years, 9 months (resigned 31 May 2005)
RolePacking Case Manufacturer
Correspondence Address82 Ashdell Road
Sheffield
South Yorkshire
S10 3DB
Director NameWilliam Michael West
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(71 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 16 April 1996)
RoleSolicitor
Correspondence AddressAshdell Cottage
Ashdell Road
Sheffield
South Yorkshire
S10 3DB
Secretary NameMr Andrew Robert Milner Fox
NationalityBritish
StatusResigned
Appointed21 August 1991(71 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 November 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMalthouse Cottage Malthouse Lane
Froggatt Calver
Hope Valley
Derbyshire
S32 3ZA
Secretary NameStephen Robert Wheeler
NationalityBritish
StatusResigned
Appointed08 November 1993(73 years, 5 months after company formation)
Appointment Duration14 years, 10 months (resigned 15 September 2008)
RoleCompany Director
Correspondence AddressDale Head House
Foolow, Eyam
Hope Valley
Derbyshire
S32 5QB
Director NameStephen Robert Wheeler
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(74 years, 7 months after company formation)
Appointment Duration13 years, 8 months (resigned 15 September 2008)
RoleCommercial Director
Correspondence AddressDale Head House
Foolow, Eyam
Hope Valley
Derbyshire
S32 5QB

Contact

Websitewestpack.co.uk
Telephone0114 2760555
Telephone regionSheffield

Location

Registered Address100 Cornish Street
Sheffield
Yorkshire
S6 3AA
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£1,862,557
Cash£42,009
Current Liabilities£648,367

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 August 2023 (8 months, 2 weeks ago)
Next Return Due26 August 2024 (4 months from now)

Charges

31 May 2023Delivered on: 5 June 2023
Persons entitled: Close Brothers Limited (The “Security Trustee”)

Classification: A registered charge
Outstanding
31 July 1995Delivered on: 2 August 1995
Persons entitled: Midland 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: F/H land and premises on the south east side of dixon street and on the north east side of cornish street sheffield. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
31 July 1995Delivered on: 2 August 1995
Persons entitled: Midland 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: F/H-land hereitaments and premises situate in cornish street sheffield. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
31 July 1995Delivered on: 2 August 1995
Persons entitled: Midland 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: F/H land hereditaments and premises on the north east side of cornish street sheffield with all fixtures and fittings. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
31 July 1995Delivered on: 2 August 1995
Persons entitled: Midland 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: F/H premises land and premises on the north east side of penistone road sheffield. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
31 July 1995Delivered on: 2 August 1995
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Outstanding
31 July 1995Delivered on: 2 August 1995
Persons entitled: Midland 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: F/H land and premises k/a 90 cornish street sheffield. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding

Filing History

6 October 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
25 September 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
20 September 2019Confirmation statement made on 12 August 2019 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
1 October 2018Confirmation statement made on 12 August 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
18 September 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
18 September 2017Change of details for Mr Andrew Robert Milner Fox as a person with significant control on 30 March 2017 (2 pages)
18 September 2017Change of details for Mr Andrew Robert Milner Fox as a person with significant control on 30 March 2017 (2 pages)
11 April 2017Director's details changed for Mr Andrew Robert Milner Fox on 30 March 2017 (2 pages)
11 April 2017Director's details changed for Mr Andrew Robert Milner Fox on 30 March 2017 (2 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
24 August 2016Confirmation statement made on 12 August 2016 with updates (6 pages)
24 August 2016Confirmation statement made on 12 August 2016 with updates (6 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
22 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 20,211
(4 pages)
22 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 20,211
(4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
8 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 20,211
(4 pages)
8 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 20,211
(4 pages)
30 September 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 20,211
(4 pages)
30 September 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 20,211
(4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
1 October 2012Accounts for a small company made up to 31 December 2011 (8 pages)
1 October 2012Accounts for a small company made up to 31 December 2011 (8 pages)
24 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (4 pages)
24 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (4 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (8 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (8 pages)
26 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (4 pages)
26 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (4 pages)
25 September 2010Accounts for a small company made up to 31 December 2009 (8 pages)
25 September 2010Accounts for a small company made up to 31 December 2009 (8 pages)
8 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (4 pages)
8 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (4 pages)
27 October 2009Accounts for a small company made up to 31 December 2008 (8 pages)
27 October 2009Accounts for a small company made up to 31 December 2008 (8 pages)
24 August 2009Return made up to 12/08/09; full list of members (4 pages)
24 August 2009Return made up to 12/08/09; full list of members (4 pages)
9 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
9 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
9 February 2009Gbp ic 24551/20211\17/09/08\gbp sr 4340@1=4340\ (1 page)
9 February 2009Gbp ic 24551/20211\17/09/08\gbp sr 4340@1=4340\ (1 page)
31 October 2008Accounts for a small company made up to 31 December 2007 (8 pages)
31 October 2008Accounts for a small company made up to 31 December 2007 (8 pages)
7 October 2008Appointment terminated director stephen wheeler (1 page)
7 October 2008Appointment terminated secretary stephen wheeler (1 page)
7 October 2008Appointment terminated secretary stephen wheeler (1 page)
7 October 2008Appointment terminated director stephen wheeler (1 page)
17 September 2008Return made up to 12/08/08; full list of members (4 pages)
17 September 2008Return made up to 12/08/08; full list of members (4 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (8 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (8 pages)
27 September 2007Return made up to 12/08/07; full list of members (3 pages)
27 September 2007Return made up to 12/08/07; full list of members (3 pages)
6 November 2006Accounts for a medium company made up to 31 December 2005 (17 pages)
6 November 2006Accounts for a medium company made up to 31 December 2005 (17 pages)
11 September 2006Return made up to 12/08/06; full list of members (3 pages)
11 September 2006Return made up to 12/08/06; full list of members (3 pages)
10 April 2006Ad 31/03/06--------- £ si 2051@1=2051 £ ic 22500/24551 (2 pages)
10 April 2006Ad 31/03/06--------- £ si 2051@1=2051 £ ic 22500/24551 (2 pages)
4 October 2005Accounts for a medium company made up to 31 December 2004 (18 pages)
4 October 2005Accounts for a medium company made up to 31 December 2004 (18 pages)
8 September 2005Return made up to 12/08/05; full list of members (7 pages)
8 September 2005Return made up to 12/08/05; full list of members (7 pages)
4 July 2005Director resigned (1 page)
4 July 2005Director resigned (1 page)
26 October 2004Accounts for a medium company made up to 31 December 2003 (19 pages)
26 October 2004Accounts for a medium company made up to 31 December 2003 (19 pages)
2 September 2004Return made up to 12/08/04; full list of members (8 pages)
2 September 2004Return made up to 12/08/04; full list of members (8 pages)
29 August 2003Return made up to 12/08/03; full list of members (8 pages)
29 August 2003Return made up to 12/08/03; full list of members (8 pages)
19 June 2003Accounts for a medium company made up to 31 December 2002 (21 pages)
19 June 2003Accounts for a medium company made up to 31 December 2002 (21 pages)
11 September 2002Accounts for a medium company made up to 31 December 2001 (21 pages)
11 September 2002Accounts for a medium company made up to 31 December 2001 (21 pages)
30 August 2002Return made up to 12/08/02; full list of members (8 pages)
30 August 2002Return made up to 12/08/02; full list of members (8 pages)
9 July 2002Secretary's particulars changed;director's particulars changed (1 page)
9 July 2002Secretary's particulars changed;director's particulars changed (1 page)
22 August 2001Return made up to 12/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 August 2001Return made up to 12/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 May 2001Accounts for a medium company made up to 31 December 2000 (20 pages)
31 May 2001Accounts for a medium company made up to 31 December 2000 (20 pages)
21 August 2000Return made up to 12/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 21/08/00
(7 pages)
21 August 2000Return made up to 12/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 21/08/00
(7 pages)
6 July 2000Accounts for a medium company made up to 31 December 1999 (19 pages)
6 July 2000Accounts for a medium company made up to 31 December 1999 (19 pages)
19 August 1999Return made up to 12/08/99; no change of members (4 pages)
19 August 1999Return made up to 12/08/99; no change of members (4 pages)
20 June 1999Accounts for a medium company made up to 31 December 1998 (20 pages)
20 June 1999Accounts for a medium company made up to 31 December 1998 (20 pages)
18 August 1998Return made up to 12/08/98; full list of members (6 pages)
18 August 1998Return made up to 12/08/98; full list of members (6 pages)
29 May 1998Accounts for a medium company made up to 31 December 1997 (16 pages)
29 May 1998Accounts for a medium company made up to 31 December 1997 (16 pages)
19 September 1997Director's particulars changed (1 page)
19 September 1997Secretary's particulars changed;director's particulars changed (1 page)
19 September 1997Director's particulars changed (1 page)
19 September 1997Director's particulars changed (1 page)
19 September 1997Secretary's particulars changed;director's particulars changed (1 page)
19 September 1997Director's particulars changed (1 page)
28 August 1997Return made up to 21/08/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 August 1997Return made up to 21/08/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 August 1997Director resigned (1 page)
12 August 1997Director resigned (1 page)
27 May 1997Accounts for a small company made up to 31 December 1996 (8 pages)
27 May 1997Accounts for a small company made up to 31 December 1996 (8 pages)
13 August 1996Return made up to 21/08/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
13 August 1996Return made up to 21/08/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
8 July 1996Accounts for a small company made up to 31 December 1995 (9 pages)
8 July 1996Accounts for a small company made up to 31 December 1995 (9 pages)
29 August 1995Return made up to 21/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
29 August 1995Return made up to 21/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
2 August 1995Particulars of mortgage/charge (4 pages)
2 August 1995Particulars of mortgage/charge (4 pages)
2 August 1995Particulars of mortgage/charge (4 pages)
2 August 1995Particulars of mortgage/charge (4 pages)
2 August 1995Particulars of mortgage/charge (4 pages)
2 August 1995Particulars of mortgage/charge (4 pages)
2 August 1995Particulars of mortgage/charge (4 pages)
2 August 1995Particulars of mortgage/charge (4 pages)
2 August 1995Particulars of mortgage/charge (4 pages)
2 August 1995Particulars of mortgage/charge (4 pages)
2 August 1995Particulars of mortgage/charge (4 pages)
2 August 1995Particulars of mortgage/charge (4 pages)
3 July 1995Accounts for a small company made up to 31 December 1994 (8 pages)
3 July 1995Accounts for a small company made up to 31 December 1994 (8 pages)