Company NameWest Vale Engineering Co. Limited
Company StatusActive
Company Number01177191
CategoryPrivate Limited Company
Incorporation Date12 July 1974(49 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Gloria Booth
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1991(17 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Unit A4 Old Power Way
Lowfields Business Park
Elland
HX5 9DE
Director NameMr Ian Stevenson Booth
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1991(17 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Unit A4 Old Power Way
Lowfields Business Park
Elland
HX5 9DE
Secretary NameMrs Gloria Booth
NationalityBritish
StatusCurrent
Appointed29 December 1991(17 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Unit A4 Old Power Way
Lowfields Business Park
Elland
HX5 9DE
Director NameMr Michael Stevenson Booth
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 1997(22 years, 6 months after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Unit A4 Old Power Way
Lowfields Business Park
Elland
HX5 9DE
Director NameRichard Ian Booth
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2002(27 years, 7 months after company formation)
Appointment Duration22 years, 2 months
RoleJoinery Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Unit A4 Old Power Way
Lowfields Business Park
Elland
HX5 9DE

Location

Registered AddressFirst Floor
Rosemount House, Huddersfield Road
Elland
West Yorkshire
HX5 0EE
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardElland
Built Up AreaElland
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£86,456
Cash£1
Current Liabilities£110

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return29 December 2023 (4 months, 1 week ago)
Next Return Due12 January 2025 (8 months, 1 week from now)

Charges

23 December 1986Delivered on: 7 January 1987
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or westvale engineering products limited to the chargee on any account 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
4 October 1986Delivered on: 22 October 1986
Persons entitled: Rushworth & Co (Sowerby Bridge) Limited

Classification: Mortgage
Secured details: £70,000.
Particulars: Rushworth works, turney street, ovenden halifax.
Outstanding
5 February 1981Delivered on: 20 February 1981
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: Land and buildings on the north and south sides of clay house lane, greetland, halifax, west yorkshire title no. Wyk 57242.
Outstanding
30 August 1975Delivered on: 12 September 1975
Persons entitled: Yorkshire Bank Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Two plots of land @ clay house lane greetland halifax yorks. With buildings.
Outstanding
5 November 1985Delivered on: 13 November 1985
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: Plot D2 brookswood estate, burrwood way holywell green halifax W. yorkshire T.no:- wyk 335859.
Fully Satisfied

Filing History

5 October 2023Registered office address changed from First Floor, Unit a4 Old Power Way Lowfields Business Park Elland HX5 9DE England to First Floor Rosemount House, Huddersfield Road Elland West Yorkshire HX5 0EE on 5 October 2023 (1 page)
10 January 2023Confirmation statement made on 29 December 2022 with no updates (3 pages)
11 November 2022Micro company accounts made up to 30 June 2022 (5 pages)
3 March 2022Micro company accounts made up to 30 June 2021 (5 pages)
11 January 2022Confirmation statement made on 29 December 2021 with no updates (3 pages)
15 January 2021Register inspection address has been changed from C/O Peel Walker 11 Victoria Road Elland West Yorkshire HX5 0AE United Kingdom to 1st Floor, Unit a4 Old Power Way Lowfields Business Park Elland HX5 9DE (1 page)
15 January 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
2 November 2020Registered office address changed from First Floor, Unit 4a Old Power Way Lowfields Business Park Elland HX5 9DE England to First Floor, Unit a4 Old Power Way Lowfields Business Park Elland HX5 9DE on 2 November 2020 (1 page)
30 October 2020Registered office address changed from 11 Victoria Road Elland West Yorkshire HX5 0AE to First Floor, Unit 4a Old Power Way Lowfields Business Park Elland HX5 9DE on 30 October 2020 (1 page)
13 July 2020Micro company accounts made up to 30 June 2020 (4 pages)
10 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
5 November 2019Micro company accounts made up to 30 June 2019 (5 pages)
11 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
20 November 2018Micro company accounts made up to 30 June 2018 (5 pages)
17 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
17 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
18 December 2017Micro company accounts made up to 30 June 2017 (3 pages)
18 December 2017Micro company accounts made up to 30 June 2017 (3 pages)
13 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
13 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
8 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
8 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
25 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
(5 pages)
25 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
(5 pages)
6 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
6 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
17 February 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
(5 pages)
17 February 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
(5 pages)
9 October 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
9 October 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
17 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2
(5 pages)
17 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2
(5 pages)
22 October 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
22 October 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
18 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
18 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
15 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
15 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
30 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
30 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
16 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
16 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
14 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
5 February 2010Register inspection address has been changed (1 page)
5 February 2010Register inspection address has been changed (1 page)
5 February 2010Register(s) moved to registered inspection location (1 page)
5 February 2010Secretary's details changed for Mrs Gloria Booth on 1 October 2009 (1 page)
5 February 2010Director's details changed for Mr Ian Stevenson Booth on 1 October 2009 (2 pages)
5 February 2010Director's details changed for Mrs Gloria Booth on 1 October 2009 (2 pages)
5 February 2010Director's details changed for Richard Ian Booth on 1 October 2009 (2 pages)
5 February 2010Director's details changed for Mr Ian Stevenson Booth on 1 October 2009 (2 pages)
5 February 2010Secretary's details changed for Mrs Gloria Booth on 1 October 2009 (1 page)
5 February 2010Secretary's details changed for Mrs Gloria Booth on 1 October 2009 (1 page)
5 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (6 pages)
5 February 2010Register(s) moved to registered inspection location (1 page)
5 February 2010Director's details changed for Richard Ian Booth on 1 October 2009 (2 pages)
5 February 2010Director's details changed for Mrs Gloria Booth on 1 October 2009 (2 pages)
5 February 2010Director's details changed for Richard Ian Booth on 1 October 2009 (2 pages)
5 February 2010Director's details changed for Mrs Gloria Booth on 1 October 2009 (2 pages)
5 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (6 pages)
5 February 2010Director's details changed for Mr Ian Stevenson Booth on 1 October 2009 (2 pages)
23 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
23 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
15 December 2009Director's details changed for Michael Stevenson Booth on 4 December 2009 (2 pages)
15 December 2009Director's details changed for Michael Stevenson Booth on 4 December 2009 (2 pages)
15 December 2009Director's details changed for Michael Stevenson Booth on 4 December 2009 (2 pages)
22 January 2009Return made up to 29/12/08; full list of members (4 pages)
22 January 2009Return made up to 29/12/08; full list of members (4 pages)
16 January 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
16 January 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
13 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
13 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
27 February 2008Return made up to 29/12/07; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
27 February 2008Return made up to 29/12/07; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
21 January 2007Return made up to 29/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 January 2007Return made up to 29/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 January 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
12 January 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
15 February 2006Return made up to 29/12/05; full list of members (8 pages)
15 February 2006Return made up to 29/12/05; full list of members (8 pages)
29 December 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
29 December 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
17 January 2005Return made up to 29/12/04; full list of members (8 pages)
17 January 2005Return made up to 29/12/04; full list of members (8 pages)
1 September 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
1 September 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
26 August 2004Accounting reference date shortened from 31/08/04 to 30/06/04 (1 page)
26 August 2004Accounting reference date shortened from 31/08/04 to 30/06/04 (1 page)
14 January 2004Return made up to 29/12/03; full list of members (8 pages)
14 January 2004Return made up to 29/12/03; full list of members (8 pages)
25 September 2003Total exemption small company accounts made up to 31 August 2003 (7 pages)
25 September 2003Total exemption small company accounts made up to 31 August 2003 (7 pages)
21 January 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
21 January 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
20 January 2003Return made up to 29/12/02; full list of members (8 pages)
20 January 2003Return made up to 29/12/02; full list of members (8 pages)
16 April 2002New director appointed (2 pages)
16 April 2002New director appointed (2 pages)
5 February 2002Registered office changed on 05/02/02 from: 11 victoria road elland west yorkshire HX5 0AE (1 page)
5 February 2002Registered office changed on 05/02/02 from: 11 victoria road elland west yorkshire HX5 0AE (1 page)
31 January 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
31 January 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
10 January 2002Return made up to 29/12/01; full list of members
  • 363(287) ‐ Registered office changed on 10/01/02
(7 pages)
10 January 2002Return made up to 29/12/01; full list of members
  • 363(287) ‐ Registered office changed on 10/01/02
(7 pages)
26 February 2001Full accounts made up to 31 August 2000 (9 pages)
26 February 2001Full accounts made up to 31 August 2000 (9 pages)
25 January 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 March 2000Full accounts made up to 31 August 1999 (9 pages)
27 March 2000Full accounts made up to 31 August 1999 (9 pages)
23 January 2000Return made up to 29/12/99; full list of members
  • 363(287) ‐ Registered office changed on 23/01/00
(7 pages)
23 January 2000Return made up to 29/12/99; full list of members
  • 363(287) ‐ Registered office changed on 23/01/00
(7 pages)
10 May 1999Full accounts made up to 31 August 1998 (9 pages)
10 May 1999Full accounts made up to 31 August 1998 (9 pages)
20 January 1999Return made up to 29/12/98; no change of members (4 pages)
20 January 1999Return made up to 29/12/98; no change of members (4 pages)
8 May 1998Full accounts made up to 31 August 1997 (10 pages)
8 May 1998Full accounts made up to 31 August 1997 (10 pages)
16 January 1998Return made up to 29/12/97; no change of members (4 pages)
16 January 1998Return made up to 29/12/97; no change of members (4 pages)
2 April 1997Full accounts made up to 31 August 1996 (9 pages)
2 April 1997Full accounts made up to 31 August 1996 (9 pages)
1 April 1997Return made up to 29/12/96; full list of members (6 pages)
1 April 1997Return made up to 29/12/96; full list of members (6 pages)
7 February 1997New director appointed (2 pages)
7 February 1997New director appointed (2 pages)
4 March 1996Full accounts made up to 31 August 1995 (9 pages)
4 March 1996Full accounts made up to 31 August 1995 (9 pages)
9 January 1996Return made up to 29/12/95; no change of members (4 pages)
9 January 1996Return made up to 29/12/95; no change of members (4 pages)
19 June 1995Accounts for a small company made up to 31 August 1994 (9 pages)
19 June 1995Accounts for a small company made up to 31 August 1994 (9 pages)
23 September 1991Full accounts made up to 31 August 1990 (6 pages)
23 September 1991Full accounts made up to 31 August 1990 (6 pages)
25 June 1991Full accounts made up to 31 August 1989 (6 pages)
25 June 1991Full accounts made up to 31 August 1989 (6 pages)
4 April 1990Full accounts made up to 31 August 1988 (8 pages)
4 April 1990Full accounts made up to 31 August 1988 (8 pages)