39 Lumb Lane
Almondbury
Huddersfield
HD4 6SZ
Director Name | Mr Ian Gareth Sheppard |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2011(71 years, 10 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Phoenix Mill Leeds Road Huddersfield HD1 6NG |
Secretary Name | Mr Ian Bowness |
---|---|
Status | Current |
Appointed | 27 February 2024(84 years, 10 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Company Director |
Correspondence Address | Phoenix Mill Leeds Road Huddersfield HD1 6NG |
Director Name | Mr Cyril Humphrey Westin |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1992(53 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 03 October 1994) |
Role | Company Director |
Correspondence Address | 442 Huddersfield Road Mirfield West Yorkshire WF14 0EE |
Secretary Name | Derek Westin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1992(53 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 03 October 1994) |
Role | Company Director |
Correspondence Address | Catterstones Castle Hill Ashes Lane Huddersfield West Yorkshire HD4 6TT |
Director Name | John Canham Reed |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(55 years, 5 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 31 May 2011) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 11 Upper Mills View Meltham Holmfirth Huddersfield HD9 5AB |
Secretary Name | Kath Westin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(55 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 October 2000) |
Role | Company Director |
Correspondence Address | 29 Hall Bower Huddersfield |
Secretary Name | Mrs Linda Dyson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(61 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 19 November 2001) |
Role | Accounts Manager |
Correspondence Address | 106 Gawthorpe Lane Gawthorpe Kirkheaton Huddersfield HD5 0NZ |
Secretary Name | David Alan Pratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 2001(62 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 20 October 2011) |
Role | Company Accountant |
Correspondence Address | 9 Shannon Drive Outlane Huddersfield HD3 3UL |
Secretary Name | Mr Ian Richard Bostock |
---|---|
Status | Resigned |
Appointed | 20 October 2011(72 years, 6 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 17 January 2024) |
Role | Company Director |
Correspondence Address | Phoenix Mill Leeds Road Huddersfield HD1 6NG |
Website | westin.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01484 421585 |
Telephone region | Huddersfield |
Registered Address | Phoenix Mill Leeds Road Huddersfield HD1 6NG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Dalton |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £869,326 |
Cash | £79,730 |
Current Liabilities | £437,648 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 25 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 8 September 2024 (4 months from now) |
11 March 2021 | Delivered on: 12 March 2021 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Freehold property known as or being plot h albion drive thurnscoe rotherham land registry title number SYK301549. Outstanding |
---|---|
11 March 2021 | Delivered on: 12 March 2021 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Freehold property know as or being dearne valley foods albion drive thurnscoe rotherham land registry title number SYK341181. Outstanding |
11 November 2014 | Delivered on: 13 November 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Phoenix mills st andrews road huddersfield t/no's Y10691, Y10692 and YY40665. Outstanding |
25 April 2008 | Delivered on: 30 April 2008 Persons entitled: Barclays 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 property pennine house lowfields way elland west yorkshire t/n WYK599274. Outstanding |
31 May 2000 | Delivered on: 9 June 2000 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture by the company and W.S. westin limited Secured details: All monies now due or hereafter to become due or from time to time accruing due from the company and/or W.S. westin limited to the chargee upon any account and in any manner whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
23 April 1964 | Delivered on: 30 April 1964 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All moneys due etc. Particulars: Land at learoyd street off leeds road forming part of phoenix mills huddersfield yorks. Outstanding |
10 January 1941 | Delivered on: 29 January 1941 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All moneys due etc. Particulars: Undertaking all property and goodwill including uncalled capital. Outstanding |
3 October 1994 | Delivered on: 5 October 1994 Satisfied on: 13 January 1996 Persons entitled: Susan Louise Westin Marjorie Westin Classification: Legal charge Secured details: £62,779.88 and all other monies due or to become due from the company to the chargees. Particulars: The f/h property k/as phoenix mills,leeds road,huddersfield,west yorkshire.t/no.yk 15039. Fully Satisfied |
25 August 2020 | Confirmation statement made on 25 August 2020 with updates (4 pages) |
---|---|
3 January 2020 | Group of companies' accounts made up to 31 March 2019 (34 pages) |
13 September 2019 | Confirmation statement made on 9 September 2019 with updates (4 pages) |
12 July 2019 | Statement of capital following an allotment of shares on 12 July 2019
|
4 January 2019 | Group of companies' accounts made up to 31 March 2018 (29 pages) |
18 September 2018 | Confirmation statement made on 9 September 2018 with updates (4 pages) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
7 December 2017 | Statement of capital following an allotment of shares on 30 November 2017
|
7 December 2017 | Statement of capital following an allotment of shares on 30 November 2017
|
18 October 2017 | Statement of company's objects (2 pages) |
18 October 2017 | Resolutions
|
18 October 2017 | Statement of company's objects (2 pages) |
18 October 2017 | Resolutions
|
12 September 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
12 September 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 September 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
16 September 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 November 2014 | Registration of charge 003528900006, created on 11 November 2014 (12 pages) |
13 November 2014 | Registration of charge 003528900006, created on 11 November 2014 (12 pages) |
9 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
11 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
11 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (4 pages) |
20 October 2011 | Termination of appointment of David Pratt as a secretary (1 page) |
20 October 2011 | Appointment of Mr Ian Richard Bostock as a secretary (1 page) |
20 October 2011 | Termination of appointment of David Pratt as a secretary (1 page) |
20 October 2011 | Appointment of Mr Ian Richard Bostock as a secretary (1 page) |
28 September 2011 | Appointment of Mr Ian Gareth Sheppard as a director (2 pages) |
28 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (5 pages) |
28 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (5 pages) |
28 September 2011 | Appointment of Mr Ian Gareth Sheppard as a director (2 pages) |
28 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (5 pages) |
18 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
18 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
16 June 2011 | Termination of appointment of John Reed as a director (1 page) |
16 June 2011 | Termination of appointment of John Reed as a director (1 page) |
3 March 2011 | Appointment of Mr Ian Gareth Sheppard as a director (2 pages) |
3 March 2011 | Appointment of Mr Ian Gareth Sheppard as a director (2 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
21 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (5 pages) |
7 January 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
7 January 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
9 September 2009 | Return made up to 09/09/09; full list of members (4 pages) |
9 September 2009 | Return made up to 09/09/09; full list of members (4 pages) |
2 January 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
2 January 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
10 September 2008 | Return made up to 10/09/08; full list of members (4 pages) |
10 September 2008 | Return made up to 10/09/08; full list of members (4 pages) |
30 April 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
30 April 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
6 November 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
6 November 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
25 October 2007 | Return made up to 12/09/07; no change of members
|
25 October 2007 | Return made up to 12/09/07; no change of members
|
6 October 2006 | Return made up to 12/09/06; full list of members (7 pages) |
6 October 2006 | Return made up to 12/09/06; full list of members (7 pages) |
31 August 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
31 August 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
17 November 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
17 November 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
7 October 2005 | Return made up to 12/09/05; full list of members
|
7 October 2005 | Return made up to 12/09/05; full list of members
|
11 November 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
11 November 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
17 September 2004 | Return made up to 12/09/04; full list of members
|
17 September 2004 | Return made up to 12/09/04; full list of members
|
21 October 2003 | Return made up to 12/09/03; full list of members (7 pages) |
21 October 2003 | Return made up to 12/09/03; full list of members (7 pages) |
16 October 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
16 October 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
15 October 2002 | Return made up to 12/09/02; full list of members (7 pages) |
15 October 2002 | Return made up to 12/09/02; full list of members (7 pages) |
24 September 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
24 September 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
23 November 2001 | New secretary appointed (2 pages) |
23 November 2001 | New secretary appointed (2 pages) |
23 November 2001 | Secretary resigned (1 page) |
23 November 2001 | Secretary resigned (1 page) |
5 October 2001 | Return made up to 12/09/01; full list of members (6 pages) |
5 October 2001 | Return made up to 12/09/01; full list of members (6 pages) |
8 January 2001 | Secretary resigned (1 page) |
8 January 2001 | Secretary resigned (1 page) |
19 December 2000 | New secretary appointed (2 pages) |
19 December 2000 | New secretary appointed (2 pages) |
11 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
11 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
5 October 2000 | Return made up to 12/09/00; full list of members
|
5 October 2000 | Return made up to 12/09/00; full list of members
|
9 June 2000 | Particulars of mortgage/charge (3 pages) |
9 June 2000 | Particulars of mortgage/charge (3 pages) |
18 April 2000 | Memorandum and Articles of Association (18 pages) |
18 April 2000 | Memorandum and Articles of Association (18 pages) |
13 April 2000 | Company name changed W.S. westin LIMITED\certificate issued on 06/04/00 (2 pages) |
13 April 2000 | Company name changed W.S. westin LIMITED\certificate issued on 06/04/00 (2 pages) |
10 November 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
10 November 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
3 November 1999 | Return made up to 12/09/99; full list of members (6 pages) |
3 November 1999 | Return made up to 12/09/99; full list of members (6 pages) |
30 November 1998 | Return made up to 12/09/98; no change of members (4 pages) |
30 November 1998 | Return made up to 12/09/98; no change of members (4 pages) |
17 September 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
17 September 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
16 October 1997 | Return made up to 12/09/97; no change of members
|
16 October 1997 | Return made up to 12/09/97; no change of members
|
2 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
2 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
11 November 1996 | Return made up to 12/09/96; full list of members (6 pages) |
11 November 1996 | Return made up to 12/09/96; full list of members (6 pages) |
8 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
8 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
13 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 November 1995 | Return made up to 12/09/95; full list of members
|
20 November 1995 | Return made up to 12/09/95; full list of members
|
14 September 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
14 September 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |