Company NameW. S. Westin Group Limited
DirectorsJohn Eastwood and Ian Gareth Sheppard
Company StatusActive
Company Number00352890
CategoryPrivate Limited Company
Incorporation Date11 May 1939(85 years ago)
Previous NameW.S. Westin Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr John Eastwood
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 1994(55 years, 5 months after company formation)
Appointment Duration29 years, 7 months
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressLumb Cottage
39 Lumb Lane
Almondbury
Huddersfield
HD4 6SZ
Director NameMr Ian Gareth Sheppard
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2011(71 years, 10 months after company formation)
Appointment Duration13 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPhoenix Mill
Leeds Road
Huddersfield
HD1 6NG
Secretary NameMr Ian Bowness
StatusCurrent
Appointed27 February 2024(84 years, 10 months after company formation)
Appointment Duration2 months, 1 week
RoleCompany Director
Correspondence AddressPhoenix Mill
Leeds Road
Huddersfield
HD1 6NG
Director NameMr Cyril Humphrey Westin
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1992(53 years, 4 months after company formation)
Appointment Duration2 years (resigned 03 October 1994)
RoleCompany Director
Correspondence Address442 Huddersfield Road
Mirfield
West Yorkshire
WF14 0EE
Secretary NameDerek Westin
NationalityBritish
StatusResigned
Appointed12 September 1992(53 years, 4 months after company formation)
Appointment Duration2 years (resigned 03 October 1994)
RoleCompany Director
Correspondence AddressCatterstones
Castle Hill Ashes Lane
Huddersfield
West Yorkshire
HD4 6TT
Director NameJohn Canham Reed
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1994(55 years, 5 months after company formation)
Appointment Duration16 years, 8 months (resigned 31 May 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address11 Upper Mills View
Meltham Holmfirth
Huddersfield
HD9 5AB
Secretary NameKath Westin
NationalityBritish
StatusResigned
Appointed03 October 1994(55 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 October 2000)
RoleCompany Director
Correspondence Address29 Hall Bower
Huddersfield
Secretary NameMrs Linda Dyson
NationalityBritish
StatusResigned
Appointed31 October 2000(61 years, 6 months after company formation)
Appointment Duration1 year (resigned 19 November 2001)
RoleAccounts Manager
Correspondence Address106 Gawthorpe Lane
Gawthorpe Kirkheaton
Huddersfield
HD5 0NZ
Secretary NameDavid Alan Pratt
NationalityBritish
StatusResigned
Appointed19 November 2001(62 years, 6 months after company formation)
Appointment Duration9 years, 11 months (resigned 20 October 2011)
RoleCompany Accountant
Correspondence Address9 Shannon Drive
Outlane
Huddersfield
HD3 3UL
Secretary NameMr Ian Richard Bostock
StatusResigned
Appointed20 October 2011(72 years, 6 months after company formation)
Appointment Duration12 years, 3 months (resigned 17 January 2024)
RoleCompany Director
Correspondence AddressPhoenix Mill
Leeds Road
Huddersfield
HD1 6NG

Contact

Websitewestin.co.uk
Email address[email protected]
Telephone01484 421585
Telephone regionHuddersfield

Location

Registered AddressPhoenix Mill
Leeds Road
Huddersfield
HD1 6NG
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardDalton
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£869,326
Cash£79,730
Current Liabilities£437,648

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return25 August 2023 (8 months, 2 weeks ago)
Next Return Due8 September 2024 (4 months from now)

Charges

11 March 2021Delivered 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 2021Delivered 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 2014Delivered 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 2008Delivered 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 2000Delivered 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 1964Delivered 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 1941Delivered 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 1994Delivered 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

Filing History

25 August 2020Confirmation statement made on 25 August 2020 with updates (4 pages)
3 January 2020Group of companies' accounts made up to 31 March 2019 (34 pages)
13 September 2019Confirmation statement made on 9 September 2019 with updates (4 pages)
12 July 2019Statement of capital following an allotment of shares on 12 July 2019
  • GBP 1,924
(3 pages)
4 January 2019Group of companies' accounts made up to 31 March 2018 (29 pages)
18 September 2018Confirmation statement made on 9 September 2018 with updates (4 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
7 December 2017Statement of capital following an allotment of shares on 30 November 2017
  • GBP 1,874
(3 pages)
7 December 2017Statement of capital following an allotment of shares on 30 November 2017
  • GBP 1,874
(3 pages)
18 October 2017Statement of company's objects (2 pages)
18 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
18 October 2017Statement of company's objects (2 pages)
18 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
12 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
28 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1,780
(4 pages)
11 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1,780
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 November 2014Registration of charge 003528900006, created on 11 November 2014 (12 pages)
13 November 2014Registration of charge 003528900006, created on 11 November 2014 (12 pages)
9 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1,780
(4 pages)
9 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1,780
(4 pages)
9 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1,780
(4 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1,780
(4 pages)
19 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1,780
(4 pages)
19 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1,780
(4 pages)
11 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
11 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
11 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
20 October 2011Termination of appointment of David Pratt as a secretary (1 page)
20 October 2011Appointment of Mr Ian Richard Bostock as a secretary (1 page)
20 October 2011Termination of appointment of David Pratt as a secretary (1 page)
20 October 2011Appointment of Mr Ian Richard Bostock as a secretary (1 page)
28 September 2011Appointment of Mr Ian Gareth Sheppard as a director (2 pages)
28 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (5 pages)
28 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (5 pages)
28 September 2011Appointment of Mr Ian Gareth Sheppard as a director (2 pages)
28 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (5 pages)
18 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
18 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
16 June 2011Termination of appointment of John Reed as a director (1 page)
16 June 2011Termination of appointment of John Reed as a director (1 page)
3 March 2011Appointment of Mr Ian Gareth Sheppard as a director (2 pages)
3 March 2011Appointment of Mr Ian Gareth Sheppard as a director (2 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
21 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (5 pages)
21 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (5 pages)
21 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (5 pages)
7 January 2010Accounts for a small company made up to 31 March 2009 (8 pages)
7 January 2010Accounts for a small company made up to 31 March 2009 (8 pages)
9 September 2009Return made up to 09/09/09; full list of members (4 pages)
9 September 2009Return made up to 09/09/09; full list of members (4 pages)
2 January 2009Accounts for a small company made up to 31 March 2008 (8 pages)
2 January 2009Accounts for a small company made up to 31 March 2008 (8 pages)
10 September 2008Return made up to 10/09/08; full list of members (4 pages)
10 September 2008Return made up to 10/09/08; full list of members (4 pages)
30 April 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
30 April 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
6 November 2007Accounts for a small company made up to 31 March 2007 (8 pages)
6 November 2007Accounts for a small company made up to 31 March 2007 (8 pages)
25 October 2007Return made up to 12/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 2007Return made up to 12/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 October 2006Return made up to 12/09/06; full list of members (7 pages)
6 October 2006Return made up to 12/09/06; full list of members (7 pages)
31 August 2006Accounts for a small company made up to 31 March 2006 (8 pages)
31 August 2006Accounts for a small company made up to 31 March 2006 (8 pages)
17 November 2005Accounts for a small company made up to 31 March 2005 (8 pages)
17 November 2005Accounts for a small company made up to 31 March 2005 (8 pages)
7 October 2005Return made up to 12/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 October 2005Return made up to 12/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 November 2004Accounts for a small company made up to 31 March 2004 (8 pages)
11 November 2004Accounts for a small company made up to 31 March 2004 (8 pages)
17 September 2004Return made up to 12/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 September 2004Return made up to 12/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 October 2003Return made up to 12/09/03; full list of members (7 pages)
21 October 2003Return made up to 12/09/03; full list of members (7 pages)
16 October 2003Accounts for a small company made up to 31 March 2003 (8 pages)
16 October 2003Accounts for a small company made up to 31 March 2003 (8 pages)
15 October 2002Return made up to 12/09/02; full list of members (7 pages)
15 October 2002Return made up to 12/09/02; full list of members (7 pages)
24 September 2002Accounts for a small company made up to 31 March 2002 (8 pages)
24 September 2002Accounts for a small company made up to 31 March 2002 (8 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (8 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (8 pages)
23 November 2001New secretary appointed (2 pages)
23 November 2001New secretary appointed (2 pages)
23 November 2001Secretary resigned (1 page)
23 November 2001Secretary resigned (1 page)
5 October 2001Return made up to 12/09/01; full list of members (6 pages)
5 October 2001Return made up to 12/09/01; full list of members (6 pages)
8 January 2001Secretary resigned (1 page)
8 January 2001Secretary resigned (1 page)
19 December 2000New secretary appointed (2 pages)
19 December 2000New secretary appointed (2 pages)
11 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
11 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
5 October 2000Return made up to 12/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 October 2000Return made up to 12/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 June 2000Particulars of mortgage/charge (3 pages)
9 June 2000Particulars of mortgage/charge (3 pages)
18 April 2000Memorandum and Articles of Association (18 pages)
18 April 2000Memorandum and Articles of Association (18 pages)
13 April 2000Company name changed W.S. westin LIMITED\certificate issued on 06/04/00 (2 pages)
13 April 2000Company name changed W.S. westin LIMITED\certificate issued on 06/04/00 (2 pages)
10 November 1999Accounts for a small company made up to 31 March 1999 (8 pages)
10 November 1999Accounts for a small company made up to 31 March 1999 (8 pages)
3 November 1999Return made up to 12/09/99; full list of members (6 pages)
3 November 1999Return made up to 12/09/99; full list of members (6 pages)
30 November 1998Return made up to 12/09/98; no change of members (4 pages)
30 November 1998Return made up to 12/09/98; no change of members (4 pages)
17 September 1998Accounts for a small company made up to 31 March 1998 (8 pages)
17 September 1998Accounts for a small company made up to 31 March 1998 (8 pages)
16 October 1997Return made up to 12/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
16 October 1997Return made up to 12/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
2 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
2 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
11 November 1996Return made up to 12/09/96; full list of members (6 pages)
11 November 1996Return made up to 12/09/96; full list of members (6 pages)
8 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
8 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
13 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
13 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
20 November 1995Return made up to 12/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 November 1995Return made up to 12/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 September 1995Accounts for a small company made up to 31 March 1995 (7 pages)
14 September 1995Accounts for a small company made up to 31 March 1995 (7 pages)