Company NameWest Ella Finance Limited
Company StatusActive
Company Number01370007
CategoryPrivate Limited Company
Incorporation Date23 May 1978(45 years, 11 months ago)

Business Activity

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

Director NameRebecca Ann Dalton Bladon
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 1991(12 years, 10 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJenkyn Place Hole Lane
Bentley
Farnham
Surrey
GU10 5LU
Director NameMr Simon McKno Bladon
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 1991(12 years, 10 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJenkyn Place Hole Lane
Bentley
Farnham
Surrey
GU10 5LU
Secretary NameMr Simon McKno Bladon
NationalityBritish
StatusCurrent
Appointed05 April 1991(12 years, 10 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJenkyn Place Hole Lane
Bentley
Farnham
Surrey
GU10 5LU
Director NameMiss Camilla Mary Bladon
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2015(37 years, 7 months after company formation)
Appointment Duration8 years, 4 months
RoleWine Maker
Country of ResidenceEngland
Correspondence AddressJenkyn Place Hole Lane
Bentley
Farnham
Surrey
GU10 5LU
Director NameMr Frederick McKno Bladon
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2015(37 years, 7 months after company formation)
Appointment Duration8 years, 4 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressJenkyn Place Hole Lane
Bentley
Farnham
Surrey
GU10 5LU
Director NameMiss Camilla Mary Jennings
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2015(37 years, 7 months after company formation)
Appointment Duration8 years, 4 months
RoleWine Maker
Country of ResidenceEngland
Correspondence AddressJenkyn Place Hole Lane
Bentley
Farnham
Surrey
GU10 5LU
Director NameMr John Finch Bladon
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(12 years, 10 months after company formation)
Appointment Duration21 years, 12 months (resigned 27 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHall Garth
Goodmanham Market Weighton
York
North Yorkshire
YO43 3HX

Location

Registered Address34 Middle Street South
Driffield
YO25 6PS
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2012
Net Worth£2,190,504
Current Liabilities£2,474,793

Accounts

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

Returns

Latest Return6 October 2023 (6 months, 3 weeks ago)
Next Return Due20 October 2024 (5 months, 3 weeks from now)

Charges

22 February 1994Delivered on: 28 February 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
23 February 1988Delivered on: 8 March 1988
Persons entitled: National Westminster 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: 37 fletcher road chiswick lb of ealing title no mx 186204 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
23 February 1988Delivered on: 8 March 1988
Persons entitled: National Westminster 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: 13 and 15 coombe road chiswick lb of hounslow title no ngl 262248 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

15 December 2023Previous accounting period shortened from 5 April 2023 to 31 March 2023 (1 page)
6 October 2023Confirmation statement made on 6 October 2023 with updates (4 pages)
12 May 2023Director's details changed for Miss Camilla Mary Bladon on 12 May 2023 (2 pages)
3 January 2023Total exemption full accounts made up to 5 April 2022 (10 pages)
21 October 2022Director's details changed for Mr Frederick Mckno Bladon on 21 October 2022 (2 pages)
7 October 2022Confirmation statement made on 7 October 2022 with no updates (3 pages)
2 March 2022Total exemption full accounts made up to 5 April 2021 (10 pages)
10 November 2021Confirmation statement made on 10 November 2021 with updates (6 pages)
1 October 2021Change of details for Mr Simon Mckno Bladon as a person with significant control on 12 February 2021 (2 pages)
1 October 2021Confirmation statement made on 1 October 2021 with updates (6 pages)
9 April 2021Confirmation statement made on 5 April 2021 with no updates (3 pages)
13 March 2021Change of share class name or designation (2 pages)
13 March 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
13 March 2021Memorandum and Articles of Association (3 pages)
4 March 2021Total exemption full accounts made up to 5 April 2020 (10 pages)
12 May 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
12 May 2020Registered office address changed from 150 Aldersgate Street London EC1A 4AB to 34 Middle Street South Driffield YO25 6PS on 12 May 2020 (1 page)
7 January 2020Total exemption full accounts made up to 5 April 2019 (10 pages)
17 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
10 January 2019Total exemption full accounts made up to 5 April 2018 (9 pages)
5 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 5 April 2017 (9 pages)
3 January 2018Total exemption full accounts made up to 5 April 2017 (9 pages)
12 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
7 December 2016Current accounting period extended from 31 December 2016 to 5 April 2017 (1 page)
7 December 2016Current accounting period extended from 31 December 2016 to 5 April 2017 (1 page)
17 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
17 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
18 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 496,251
(8 pages)
18 April 2016Director's details changed for Mr Simon Mckno Bladon on 10 September 2015 (2 pages)
18 April 2016Director's details changed for Rebecca Ann Dalton Bladon on 10 September 2015 (2 pages)
18 April 2016Director's details changed for Mr Simon Mckno Bladon on 10 September 2015 (2 pages)
18 April 2016Secretary's details changed for Mr Simon Mckno Bladon on 10 September 2015 (1 page)
18 April 2016Secretary's details changed for Mr Simon Mckno Bladon on 10 September 2015 (1 page)
18 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 496,251
(8 pages)
18 April 2016Director's details changed for Rebecca Ann Dalton Bladon on 10 September 2015 (2 pages)
20 January 2016Appointment of Mr Frederick Mckno Bladon as a director on 20 December 2015 (2 pages)
20 January 2016Appointment of Miss Camilla Mary Bladon as a director on 20 December 2015 (2 pages)
20 January 2016Appointment of Miss Camilla Mary Bladon as a director on 20 December 2015 (2 pages)
20 January 2016Appointment of Mr Frederick Mckno Bladon as a director on 20 December 2015 (2 pages)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
15 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 496,251
(6 pages)
15 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 496,251
(6 pages)
15 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 496,251
(6 pages)
11 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
11 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
24 June 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 496,251
(6 pages)
24 June 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 496,251
(6 pages)
24 June 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 496,251
(6 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
19 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
19 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
19 June 2013Memorandum and Articles of Association (3 pages)
19 June 2013Memorandum and Articles of Association (3 pages)
21 May 2013Statement of capital following an allotment of shares on 27 March 2013
  • GBP 496,251
(4 pages)
21 May 2013Statement of capital following an allotment of shares on 27 March 2013
  • GBP 496,251
(4 pages)
29 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (6 pages)
29 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (6 pages)
29 April 2013Termination of appointment of John Bladon as a director (1 page)
29 April 2013Termination of appointment of John Bladon as a director (1 page)
29 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (6 pages)
13 August 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
13 August 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
18 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (6 pages)
18 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (6 pages)
18 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (6 pages)
8 September 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
8 September 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
6 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (6 pages)
6 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (6 pages)
6 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (6 pages)
20 September 2010Total exemption full accounts made up to 31 December 2009 (14 pages)
20 September 2010Total exemption full accounts made up to 31 December 2009 (14 pages)
14 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Rebecca Ann Dalton Bladon on 1 January 2010 (2 pages)
14 April 2010Director's details changed for Rebecca Ann Dalton Bladon on 1 January 2010 (2 pages)
14 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Rebecca Ann Dalton Bladon on 1 January 2010 (2 pages)
13 April 2010Registered office address changed from St Paul's House Warwick Lane London EC4M 7BP on 13 April 2010 (1 page)
13 April 2010Registered office address changed from St Paul's House Warwick Lane London EC4M 7BP on 13 April 2010 (1 page)
26 October 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
26 October 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
17 April 2009Return made up to 05/04/09; full list of members (4 pages)
17 April 2009Return made up to 05/04/09; full list of members (4 pages)
18 December 2008Nc inc already adjusted 28/11/08 (2 pages)
18 December 2008Nc inc already adjusted 28/11/08 (2 pages)
18 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 December 2008Ad 28/11/08\gbp si 100000@1=100000\gbp ic 100/100100\ (3 pages)
18 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 December 2008Ad 28/11/08\gbp si 100000@1=100000\gbp ic 100/100100\ (3 pages)
9 October 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
9 October 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
30 May 2008Return made up to 05/04/08; no change of members (7 pages)
30 May 2008Return made up to 05/04/08; no change of members (7 pages)
20 April 2007Return made up to 05/04/07; no change of members (7 pages)
20 April 2007Return made up to 05/04/07; no change of members (7 pages)
19 April 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
19 April 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
31 October 2006Full accounts made up to 31 December 2005 (13 pages)
31 October 2006Full accounts made up to 31 December 2005 (13 pages)
27 June 2006Registered office changed on 27/06/06 from: st clare house 30-33 minories london EC3N 1DD (1 page)
27 June 2006Registered office changed on 27/06/06 from: st paul's house warwick lane london EC4M 7BP (1 page)
27 June 2006Registered office changed on 27/06/06 from: st clare house 30-33 minories london EC3N 1DD (1 page)
27 June 2006Registered office changed on 27/06/06 from: st paul's house warwick lane london EC4M 7BP (1 page)
3 May 2006Return made up to 05/04/06; full list of members (7 pages)
3 May 2006Return made up to 05/04/06; full list of members (7 pages)
8 September 2005Full accounts made up to 31 December 2004 (13 pages)
8 September 2005Full accounts made up to 31 December 2004 (13 pages)
22 April 2005Return made up to 05/04/05; full list of members (9 pages)
22 April 2005Return made up to 05/04/05; full list of members (9 pages)
4 March 2005Registered office changed on 04/03/05 from: john stow house 18 bevis marks london EC3A 7ED (1 page)
4 March 2005Registered office changed on 04/03/05 from: john stow house 18 bevis marks london EC3A 7ED (1 page)
2 November 2004Full accounts made up to 31 December 2003 (11 pages)
2 November 2004Full accounts made up to 31 December 2003 (11 pages)
14 September 2004Auditor's resignation (1 page)
14 September 2004Auditor's resignation (1 page)
16 August 2004Registered office changed on 16/08/04 from: queen victoria house guildhall road hull north humberside HU1 1HH (1 page)
16 August 2004Registered office changed on 16/08/04 from: queen victoria house guildhall road hull north humberside HU1 1HH (1 page)
15 April 2004Return made up to 05/04/04; full list of members (7 pages)
15 April 2004Return made up to 05/04/04; full list of members (7 pages)
4 August 2003Full accounts made up to 31 December 2002 (12 pages)
4 August 2003Full accounts made up to 31 December 2002 (12 pages)
5 April 2003Return made up to 05/04/03; full list of members (7 pages)
5 April 2003Return made up to 05/04/03; full list of members (7 pages)
21 February 2003Auditor's resignation (1 page)
21 February 2003Auditor's resignation (1 page)
23 October 2002Full accounts made up to 31 December 2001 (13 pages)
23 October 2002Full accounts made up to 31 December 2001 (13 pages)
15 April 2002Return made up to 05/04/02; full list of members (7 pages)
15 April 2002Return made up to 05/04/02; full list of members (7 pages)
21 November 2001Full accounts made up to 31 December 2000 (11 pages)
21 November 2001Full accounts made up to 31 December 2000 (11 pages)
26 April 2001Return made up to 05/04/01; full list of members (7 pages)
26 April 2001Return made up to 05/04/01; full list of members (7 pages)
23 October 2000Full accounts made up to 31 December 1999 (11 pages)
23 October 2000Full accounts made up to 31 December 1999 (11 pages)
4 May 2000Return made up to 05/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 May 2000Return made up to 05/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 September 1999Full accounts made up to 31 December 1998 (10 pages)
22 September 1999Full accounts made up to 31 December 1998 (10 pages)
24 April 1999Return made up to 05/04/99; no change of members (6 pages)
24 April 1999Return made up to 05/04/99; no change of members (6 pages)
27 October 1998Full accounts made up to 31 December 1997 (10 pages)
27 October 1998Full accounts made up to 31 December 1997 (10 pages)
28 September 1998Auditor's resignation (1 page)
28 September 1998Auditor's resignation (1 page)
7 May 1998Return made up to 05/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 May 1998Return made up to 05/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 September 1997Full accounts made up to 31 December 1996 (10 pages)
9 September 1997Full accounts made up to 31 December 1996 (10 pages)
30 April 1997Return made up to 05/04/97; no change of members (6 pages)
30 April 1997Return made up to 05/04/97; no change of members (6 pages)
2 August 1996Full accounts made up to 31 December 1995 (10 pages)
2 August 1996Full accounts made up to 31 December 1995 (10 pages)
28 April 1996Return made up to 05/04/96; no change of members (5 pages)
28 April 1996Return made up to 05/04/96; no change of members (5 pages)
1 June 1995Full accounts made up to 31 December 1994 (10 pages)
1 June 1995Full accounts made up to 31 December 1994 (10 pages)
24 April 1995Return made up to 05/04/95; full list of members (8 pages)
24 April 1995Return made up to 05/04/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
14 August 1986Full accounts made up to 31 December 1985 (9 pages)