Worrall
Sheffield
South Yorkshire
S35 0AF
Director Name | Mr Andrew Robert Milner Fox |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 1995(59 years, 7 months after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Cornish Street Sheffield S6 3AA |
Director Name | Elinor Turner |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 1999(63 years, 9 months after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Physiotherapist |
Country of Residence | England |
Correspondence Address | 176 Long Lane Worrall Sheffield South Yorkshire S35 0AF |
Director Name | Kathryn Fox |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 1999(63 years, 9 months after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Cornish Street Sheffield S6 3AA |
Director Name | Mr Edwin Greasley |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(55 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 July 1995) |
Role | Managing Director |
Correspondence Address | Stone Crest Handley Lane Clay Cross Chesterfield Derbyshire S45 9AT |
Director Name | Mrs Celia Margaret Morris |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(55 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 July 1995) |
Role | Secretary |
Correspondence Address | Potters End Eakring Road Wellow Newark Nottinghamshire NG22 0GG |
Secretary Name | Mrs Celia Margaret Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(55 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 July 1995) |
Role | Company Director |
Correspondence Address | Potters End Eakring Road Wellow Newark Nottinghamshire NG22 0GG |
Director Name | Stephen Robert Wheeler |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1995(59 years, 7 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 15 September 2008) |
Role | Company Director |
Correspondence Address | Dale Head House Foolow, Eyam Hope Valley Derbyshire S32 5QB |
Secretary Name | Stephen Robert Wheeler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1995(59 years, 7 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 15 September 2008) |
Role | Company Director |
Correspondence Address | Dale Head House Foolow, Eyam Hope Valley Derbyshire S32 5QB |
Director Name | Penelope Ann Edwards |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1999(63 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 15 September 2008) |
Role | Company Director |
Correspondence Address | Dale Head House Foolow, Eyam Hope Valley Derbyshire S32 5QB |
Website | westpack.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0114 2760555 |
Telephone region | Sheffield |
Registered Address | 100 Cornish Street Sheffield S6 3AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
16k at £1 | W.k. West LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £479,190 |
Cash | £181,093 |
Current Liabilities | £156,951 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 16 November 2024 (6 months, 3 weeks from now) |
31 May 2023 | Delivered on: 5 June 2023 Persons entitled: Close Brothers Limited (The “Security Trusteeâ€) Classification: A registered charge Outstanding |
---|---|
1 August 1989 | Delivered on: 9 August 1989 Satisfied on: 11 August 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit C2, the field industrial estate, kirby on ashfield title no nt 190902 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 October 1985 | Delivered on: 17 October 1985 Satisfied on: 11 August 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units D1, 2, 3 field industrial estate lowmoor road, kirkby in ashfield nottinghamshire and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 March 1944 | Delivered on: 6 April 1944 Satisfied on: 11 August 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Approx 641 sq. Yds land with buildings erectred thereon at chesterfield road, pleasley hill, mansfield. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 May 1975 | Delivered on: 28 May 1975 Satisfied on: 11 August 1995 Persons entitled: Julian S. Hodge & Company LTD Classification: Aircraft mortgage Secured details: For securing £860 and agreed interest of £198.40. Fully Satisfied |
6 December 1974 | Delivered on: 11 December 1974 Satisfied on: 11 August 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Factory and premises situate in pelham street mansfield nottinghamshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 November 2023 | Confirmation statement made on 2 November 2023 with no updates (3 pages) |
---|---|
14 July 2023 | Appointment of Lyn Kearney as a director on 13 July 2023 (2 pages) |
19 June 2023 | Resolutions
|
19 June 2023 | Memorandum and Articles of Association (15 pages) |
7 June 2023 | Termination of appointment of Elinor Turner as a director on 31 May 2023 (1 page) |
7 June 2023 | Termination of appointment of Kathryn Fox as a director on 31 May 2023 (1 page) |
7 June 2023 | Termination of appointment of Andrew Robert Milner Fox as a director on 31 May 2023 (1 page) |
7 June 2023 | Termination of appointment of Simon Mark Turner as a director on 31 May 2023 (1 page) |
7 June 2023 | Appointment of John Kearney as a director on 31 May 2023 (2 pages) |
5 June 2023 | Registration of charge 003090690006, created on 31 May 2023 (38 pages) |
6 April 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
2 November 2022 | Confirmation statement made on 2 November 2022 with no updates (3 pages) |
6 April 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
5 November 2021 | Confirmation statement made on 2 November 2021 with no updates (3 pages) |
18 May 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
13 November 2020 | Confirmation statement made on 2 November 2020 with no updates (3 pages) |
6 October 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
13 November 2019 | Confirmation statement made on 2 November 2019 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
14 November 2018 | Confirmation statement made on 2 November 2018 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
20 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
11 April 2017 | Director's details changed for Kathryn Fox on 30 March 2017 (2 pages) |
11 April 2017 | Director's details changed for Mr Andrew Robert Milner Fox on 30 March 2017 (2 pages) |
11 April 2017 | Director's details changed for Kathryn Fox on 30 March 2017 (2 pages) |
11 April 2017 | Director's details changed for Mr Andrew Robert Milner Fox on 30 March 2017 (2 pages) |
4 November 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
4 November 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
23 December 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
22 December 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
11 December 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
12 December 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (6 pages) |
12 December 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (6 pages) |
12 December 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (6 pages) |
1 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
1 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
29 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (6 pages) |
29 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (6 pages) |
29 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (6 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
22 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (6 pages) |
22 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (6 pages) |
22 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (6 pages) |
25 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
25 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
18 December 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (5 pages) |
18 December 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (5 pages) |
18 December 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Director's details changed for Kathryn Fox on 14 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Andrew Robert Milner Fox on 14 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Simon Mark Turner on 14 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Simon Mark Turner on 14 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Elinor Turner on 14 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Andrew Robert Milner Fox on 14 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Kathryn Fox on 14 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Elinor Turner on 14 December 2009 (2 pages) |
27 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
27 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
5 November 2008 | Return made up to 02/11/08; full list of members (4 pages) |
5 November 2008 | Return made up to 02/11/08; full list of members (4 pages) |
31 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
31 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
7 October 2008 | Appointment terminated director penelope edwards (1 page) |
7 October 2008 | Appointment terminated secretary stephen wheeler (1 page) |
7 October 2008 | Appointment terminated director stephen wheeler (1 page) |
7 October 2008 | Appointment terminated director stephen wheeler (1 page) |
7 October 2008 | Appointment terminated secretary stephen wheeler (1 page) |
7 October 2008 | Appointment terminated director penelope edwards (1 page) |
2 November 2007 | Return made up to 02/11/07; full list of members (3 pages) |
2 November 2007 | Return made up to 02/11/07; full list of members (3 pages) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
15 December 2006 | Return made up to 02/11/06; full list of members (3 pages) |
15 December 2006 | Return made up to 02/11/06; full list of members (3 pages) |
6 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
6 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
2 November 2005 | Return made up to 02/11/05; full list of members (3 pages) |
2 November 2005 | Return made up to 02/11/05; full list of members (3 pages) |
4 October 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
4 October 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
2 December 2004 | Return made up to 18/11/04; full list of members (9 pages) |
2 December 2004 | Return made up to 18/11/04; full list of members (9 pages) |
26 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
26 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
27 November 2003 | Return made up to 18/11/03; full list of members (9 pages) |
27 November 2003 | Return made up to 18/11/03; full list of members (9 pages) |
18 June 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
18 June 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
26 November 2002 | Return made up to 18/11/02; full list of members
|
26 November 2002 | Return made up to 18/11/02; full list of members
|
11 September 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
11 September 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
9 July 2002 | Director's particulars changed (1 page) |
9 July 2002 | Director's particulars changed (1 page) |
28 November 2001 | Return made up to 18/11/01; full list of members (8 pages) |
28 November 2001 | Return made up to 18/11/01; full list of members (8 pages) |
31 May 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
31 May 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
28 November 2000 | Return made up to 18/11/00; full list of members
|
28 November 2000 | Return made up to 18/11/00; full list of members
|
6 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
6 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
26 November 1999 | Return made up to 18/11/99; full list of members
|
26 November 1999 | Return made up to 18/11/99; full list of members
|
21 October 1999 | New director appointed (2 pages) |
21 October 1999 | New director appointed (2 pages) |
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | New director appointed (2 pages) |
14 October 1999 | New director appointed (2 pages) |
14 October 1999 | New director appointed (2 pages) |
20 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
20 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
26 November 1998 | Return made up to 18/11/98; full list of members (6 pages) |
26 November 1998 | Return made up to 18/11/98; full list of members (6 pages) |
29 May 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
29 May 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
21 November 1997 | Return made up to 18/11/97; no change of members
|
21 November 1997 | Return made up to 18/11/97; no change of members
|
27 May 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
27 May 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
26 November 1996 | Return made up to 18/11/96; no change of members (4 pages) |
26 November 1996 | Return made up to 18/11/96; no change of members (4 pages) |
8 July 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
8 July 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
24 November 1995 | Return made up to 18/11/95; full list of members
|
24 November 1995 | Return made up to 18/11/95; full list of members
|
14 August 1995 | New director appointed (2 pages) |
14 August 1995 | Resolutions
|
14 August 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
14 August 1995 | Registered office changed on 14/08/95 from: clover street kirkby-in-ashfield nottinghamshire NG17 7LH (1 page) |
14 August 1995 | New director appointed (2 pages) |
14 August 1995 | Director resigned;new director appointed (2 pages) |
14 August 1995 | Auditor's resignation (2 pages) |
14 August 1995 | Registered office changed on 14/08/95 from: clover street kirkby-in-ashfield nottinghamshire NG17 7LH (1 page) |
14 August 1995 | Accounting reference date shortened from 31/01 to 31/12 (1 page) |
14 August 1995 | Director resigned;new director appointed (2 pages) |
14 August 1995 | Accounting reference date shortened from 31/01 to 31/12 (1 page) |
14 August 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
14 August 1995 | Resolutions
|
14 August 1995 | Auditor's resignation (2 pages) |
11 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 June 1995 | Full accounts made up to 31 January 1995 (15 pages) |
15 June 1995 | Full accounts made up to 31 January 1995 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |