Company NameWest Riding Construction Limited
DirectorsMarrik Crane Newman and Joseph Newman
Company StatusActive
Company Number00301082
CategoryPrivate Limited Company
Incorporation Date23 May 1935(88 years, 12 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMrs Margaret Middlemass
NationalityBritish
StatusCurrent
Appointed15 February 2005(69 years, 9 months after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 North Park Avenue
Roundhay
Leeds
LS8 1EJ
Director NameMarrik Crane Newman
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish,Israeli
StatusCurrent
Appointed22 February 2005(69 years, 9 months after company formation)
Appointment Duration19 years, 2 months
RoleSolicitor
Country of ResidenceIsrael
Correspondence AddressGresham House 5-7 St Pauls Street
Leeds
LS1 2JG
Director NameMr Joseph Newman
Date of BirthDecember 1938 (Born 85 years ago)
NationalityIsraeli,British
StatusCurrent
Appointed07 July 2015(80 years, 2 months after company formation)
Appointment Duration8 years, 9 months
RoleRetired
Country of ResidenceIsrael
Correspondence AddressGresham House 5-7 St Pauls Street
Leeds
LS1 2JG
Director NameArnold Newman
Date of BirthJune 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(56 years, 3 months after company formation)
Appointment Duration14 years, 10 months (resigned 11 July 2006)
RoleCompany Director
Correspondence Address25 Sneath Avenue
London
NW11 9AJ
Director NameAubrey Newman
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(56 years, 3 months after company formation)
Appointment Duration13 years, 6 months (resigned 18 February 2005)
RoleCompany Director
Correspondence Address41 Harehills Lane
Leeds
West Yorkshire
LS7 4HA
Secretary NameAubrey Newman
NationalityBritish
StatusResigned
Appointed21 August 1991(56 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 12 August 1992)
RoleCompany Director
Correspondence Address41 Harehills Lane
Leeds
West Yorkshire
LS7 4HA
Secretary NameMr Peter Michael Turner
NationalityBritish
StatusResigned
Appointed12 August 1992(57 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 12 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Rising
Queens Drive
Ilkley
West Yorkshire
LS29 9QW
Director NameMr Peter Michael Turner
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1993(58 years, 3 months after company formation)
Appointment Duration11 years, 5 months (resigned 14 February 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHigh Rising
Queens Drive
Ilkley
West Yorkshire
LS29 9QW
Director NameJoseph Newman
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1994(59 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 August 1995)
RoleNewspaper Advertising
Correspondence Address2 Emek-Ayalon Street
Yad-Eliyahu
Tel-Aviv
67-063 Israel
Foreign
Secretary NameMr Christopher Winston Jones
NationalityBritish
StatusResigned
Appointed12 December 2000(65 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 14 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCorner Cottage
Westwood Drive
Ilkley
West Yorkshire
LS29 9QX
Director NameRuth Wexler
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityIsraeli
StatusResigned
Appointed01 October 2006(71 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 23 July 2015)
RoleNurse
Country of ResidenceIsrael
Correspondence Address12 Halamed Hei Street
Jerusalem 93661
Israel

Location

Registered AddressGresham House
5-7 St Pauls Street
Leeds
LS1 2JG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

760 at £0.1Mercator Trustees LTD
9.50%
Ordinary
400 at £0.1Ruth Wexler
5.00%
Ordinary
310 at £0.1Ilana Newman
3.88%
Ordinary
2k at £0.1Jman Holdings LTD
25.00%
Ordinary
1.6k at £0.1Pailex Securities International Inc.
20.00%
Ordinary
200 at £0.1Mrs Frances Ordman
2.50%
Ordinary
200 at £0.1Shirley Klajn
2.50%
Ordinary
930 at £0.1Mordecai C. Newman
11.63%
Ordinary
800 at £0.1Executors Of Montague Newman
10.00%
Ordinary
800 at £0.1Executors Of Shelia Newman
10.00%
Ordinary

Financials

Year2014
Net Worth£1,047,606
Cash£18,865
Current Liabilities£147,863

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 February 2024 (2 months, 1 week ago)
Next Return Due3 March 2025 (10 months, 1 week from now)

Filing History

13 October 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
23 March 2023Confirmation statement made on 17 February 2023 with no updates (3 pages)
24 November 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
17 February 2022Confirmation statement made on 17 February 2022 with updates (4 pages)
6 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
25 August 2021Confirmation statement made on 24 August 2021 with updates (4 pages)
29 March 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
1 September 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
25 September 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
25 September 2019Director's details changed for Mr Joseph Newman on 25 September 2019 (2 pages)
28 August 2019Director's details changed for Marrik Crane Newman on 1 August 2019 (2 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
29 August 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
6 September 2017Confirmation statement made on 24 August 2017 with updates (4 pages)
6 September 2017Confirmation statement made on 24 August 2017 with updates (4 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1,000
(5 pages)
2 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1,000
(5 pages)
2 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1,000
(5 pages)
31 July 2015Termination of appointment of Ruth Wexler as a director on 23 July 2015 (2 pages)
31 July 2015Termination of appointment of Ruth Wexler as a director on 23 July 2015 (2 pages)
14 July 2015Appointment of Joseph Newman as a director on 7 July 2015 (3 pages)
14 July 2015Appointment of Joseph Newman as a director on 7 July 2015 (3 pages)
14 July 2015Appointment of Joseph Newman as a director on 7 July 2015 (3 pages)
23 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1,000
(6 pages)
10 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1,000
(6 pages)
10 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1,000
(6 pages)
4 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1,000
(6 pages)
4 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1,000
(6 pages)
4 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1,000
(6 pages)
21 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (6 pages)
12 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (6 pages)
12 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (6 pages)
12 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (6 pages)
12 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (6 pages)
12 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (6 pages)
17 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 September 2011Director's details changed for Marrik Crane Newman on 15 August 2011 (2 pages)
7 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
7 September 2011Director's details changed for Marrik Crane Newman on 15 August 2011 (2 pages)
7 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
7 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
22 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
2 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
2 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
25 August 2010Annual return made up to 21 August 2010 with a full list of shareholders (6 pages)
25 August 2010Annual return made up to 21 August 2010 with a full list of shareholders (6 pages)
30 March 2010Registered office address changed from C/O Sagars Llp 3Rd Floor Elizabeth House Queen Street Leeds LS1 2TW on 30 March 2010 (1 page)
30 March 2010Registered office address changed from C/O Sagars Llp 3Rd Floor Elizabeth House Queen Street Leeds LS1 2TW on 30 March 2010 (1 page)
21 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 August 2009Return made up to 21/08/09; full list of members (5 pages)
26 August 2009Return made up to 21/08/09; full list of members (5 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 September 2008Return made up to 21/08/08; full list of members; amend (9 pages)
11 September 2008Return made up to 21/08/08; full list of members; amend (9 pages)
3 September 2008Return made up to 21/08/08; full list of members (5 pages)
3 September 2008Return made up to 21/08/08; full list of members (5 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 September 2007Memorandum and Articles of Association (12 pages)
14 September 2007Memorandum and Articles of Association (12 pages)
12 September 2007Return made up to 21/08/07; no change of members (7 pages)
12 September 2007Return made up to 21/08/07; no change of members (7 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 October 2006New director appointed (1 page)
11 October 2006New director appointed (1 page)
4 September 2006Return made up to 21/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 September 2006Return made up to 21/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 July 2006Director resigned (1 page)
13 July 2006Director resigned (1 page)
4 July 2006S-div 20/06/06 (1 page)
4 July 2006S-div 20/06/06 (1 page)
4 July 2006S-div 20/06/06 (1 page)
4 July 2006S-div 20/06/06 (1 page)
31 August 2005Director resigned (1 page)
31 August 2005Return made up to 21/08/05; full list of members
  • 363(287) ‐ Registered office changed on 31/08/05
  • 363(353) ‐ Location of register of members address changed
(8 pages)
31 August 2005Director resigned (1 page)
31 August 2005Return made up to 21/08/05; full list of members
  • 363(287) ‐ Registered office changed on 31/08/05
  • 363(353) ‐ Location of register of members address changed
(8 pages)
25 August 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
25 August 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
16 August 2005Director resigned (1 page)
16 August 2005Director resigned (1 page)
18 April 2005Director's particulars changed (1 page)
18 April 2005Director's particulars changed (1 page)
31 March 2005New director appointed (2 pages)
31 March 2005New director appointed (2 pages)
16 March 2005Registered office changed on 16/03/05 from: gledhow mount mansion 32 roxholme grove leeds LS7 4JJ (1 page)
16 March 2005Registered office changed on 16/03/05 from: gledhow mount mansion 32 roxholme grove leeds LS7 4JJ (1 page)
2 March 2005Director resigned (1 page)
2 March 2005Director resigned (1 page)
2 March 2005Secretary resigned (1 page)
2 March 2005New secretary appointed (2 pages)
2 March 2005Secretary resigned (1 page)
2 March 2005New secretary appointed (2 pages)
3 September 2004Return made up to 21/08/04; full list of members (8 pages)
3 September 2004Return made up to 21/08/04; full list of members (8 pages)
4 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 April 2004Memorandum and Articles of Association (14 pages)
23 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 April 2004Memorandum and Articles of Association (14 pages)
1 September 2003Return made up to 21/08/03; full list of members (8 pages)
1 September 2003Return made up to 21/08/03; full list of members (8 pages)
6 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
20 September 2002Return made up to 21/08/02; full list of members (8 pages)
20 September 2002Return made up to 21/08/02; full list of members (8 pages)
12 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
12 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
26 September 2001Secretary's particulars changed (1 page)
26 September 2001Secretary's particulars changed (1 page)
10 September 2001Return made up to 21/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
10 September 2001Return made up to 21/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
4 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
4 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
18 December 2000New secretary appointed (2 pages)
18 December 2000Secretary resigned (1 page)
18 December 2000Secretary resigned (1 page)
18 December 2000New secretary appointed (2 pages)
23 August 2000Return made up to 21/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
23 August 2000Return made up to 21/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 September 1999Return made up to 21/08/99; no change of members (5 pages)
20 September 1999Return made up to 21/08/99; no change of members (5 pages)
27 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
27 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
27 August 1998Return made up to 21/08/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
27 August 1998Return made up to 21/08/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
19 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
19 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
1 September 1997Return made up to 21/08/97; full list of members (7 pages)
1 September 1997Return made up to 21/08/97; full list of members (7 pages)
30 July 1997Accounts for a small company made up to 31 March 1997 (5 pages)
30 July 1997Accounts for a small company made up to 31 March 1997 (5 pages)
2 September 1996Return made up to 21/08/96; no change of members (5 pages)
2 September 1996Return made up to 21/08/96; no change of members (5 pages)
9 August 1996Director resigned (1 page)
9 August 1996Accounts for a small company made up to 31 March 1996 (5 pages)
9 August 1996Director resigned (1 page)
9 August 1996Accounts for a small company made up to 31 March 1996 (5 pages)
29 August 1995Return made up to 21/08/95; no change of members (6 pages)
29 August 1995Return made up to 21/08/95; no change of members (6 pages)
9 August 1995Accounts for a small company made up to 31 March 1995 (5 pages)
9 August 1995Accounts for a small company made up to 31 March 1995 (5 pages)
10 December 1994New director appointed (2 pages)
10 December 1994New director appointed (2 pages)
31 August 1994Return made up to 21/08/94; full list of members (6 pages)
31 August 1994Return made up to 21/08/94; full list of members (6 pages)
9 September 1993New director appointed (2 pages)
9 September 1993New director appointed (2 pages)
24 September 1991Return made up to 21/08/91; full list of members (5 pages)
24 September 1991Return made up to 21/08/91; full list of members (5 pages)
27 September 1990Return made up to 21/08/90; full list of members (4 pages)
27 September 1990Return made up to 21/08/90; full list of members (4 pages)
8 September 1989Return made up to 10/08/89; full list of members (4 pages)
8 September 1989Return made up to 10/08/89; full list of members (4 pages)
20 September 1988Return made up to 03/08/88; full list of members (4 pages)
20 September 1988Return made up to 03/08/88; full list of members (4 pages)
6 October 1987Return made up to 27/07/87; full list of members (4 pages)
6 October 1987Return made up to 27/07/87; full list of members (4 pages)
22 September 1986Return made up to 21/08/86; full list of members (4 pages)
22 September 1986Return made up to 21/08/86; full list of members (4 pages)
23 May 1935Incorporation (19 pages)
23 May 1935Incorporation (19 pages)