Company NameWest Vale Engineering Products Limited
Company StatusActive
Company Number01473321
CategoryPrivate Limited Company
Incorporation Date16 January 1980(44 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Gloria Booth
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1991(11 years, 5 months after company formation)
Appointment Duration32 years, 10 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
Appointed20 June 1991(11 years, 5 months after company formation)
Appointment Duration32 years, 10 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
Appointed20 June 1991(11 years, 5 months after company formation)
Appointment Duration32 years, 10 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(17 years after company formation)
Appointment Duration27 years, 3 months
RoleSales Manager
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(22 years, 1 month 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£1,090,634
Cash£215,996
Current Liabilities£49,118

Accounts

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

Returns

Latest Return25 February 2024 (2 months, 1 week ago)
Next Return Due11 March 2025 (10 months, 1 week from now)

Charges

26 March 1987Delivered on: 14 April 1987
Satisfied on: 19 March 2009
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 at wakefield road industrial estate brighouse.
Fully Satisfied
23 December 1986Delivered on: 7 January 1987
Satisfied on: 19 March 2009
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or west vale engineering co. 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.
Fully Satisfied
5 July 1982Delivered on: 13 July 1982
Satisfied on: 19 March 2009
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill & book debts uncalled capital with all buildings fixtures fixed plant & machinery.
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)
21 March 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
20 March 2023Change of details for Mr Ian Stevenson Booth as a person with significant control on 1 February 2023 (2 pages)
20 March 2023Change of details for Mrs Gloria Booth as a person with significant control on 1 February 2023 (2 pages)
20 March 2023Confirmation statement made on 25 February 2023 with no updates (3 pages)
31 January 2023Second filing of Confirmation Statement dated 25 February 2022 (3 pages)
4 July 2022Confirmation statement made on 25 February 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 31/01/2023
(5 pages)
3 March 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
28 June 2021Confirmation statement made on 20 June 2021 with updates (4 pages)
28 June 2021Register inspection address has been changed from C/O Peel Walker 11 Victoria Road Elland West Yorkshire HX5 0AE England to 1st Floor, Unit a4 Old Power Way Lowfields Business Park Elland HX5 9DE (1 page)
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)
14 September 2020Total exemption full accounts made up to 30 June 2020 (11 pages)
3 July 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
5 November 2019Total exemption full accounts made up to 30 June 2019 (11 pages)
3 July 2019Confirmation statement made on 20 June 2019 with updates (4 pages)
9 January 2019Total exemption full accounts made up to 30 June 2018 (12 pages)
5 July 2018Confirmation statement made on 20 June 2018 with updates (4 pages)
19 December 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
19 December 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
4 July 2017Notification of West Vale Engineering Co. Ltd as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Gloria Booth as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Ian Stevenson Booth as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Notification of Ian Stevenson Booth as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Gloria Booth as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
4 July 2017Notification of West Vale Engineering Co. Ltd as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Notification of Ian Stevenson Booth as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of West Vale Engineering Co. Ltd as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Gloria Booth as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
8 December 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
8 December 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
8 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 250
(7 pages)
8 July 2016Register inspection address has been changed to C/O Peel Walker 11 Victoria Road Elland West Yorkshire HX5 0AE (1 page)
8 July 2016Register inspection address has been changed to C/O Peel Walker 11 Victoria Road Elland West Yorkshire HX5 0AE (1 page)
8 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 250
(7 pages)
15 November 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
15 November 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
16 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 250
(6 pages)
16 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 250
(6 pages)
9 October 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
9 October 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
17 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 250
(6 pages)
17 July 2014Register(s) moved to registered office address 11 Victoria Road Elland West Yorkshire HX5 0AE (1 page)
17 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 250
(6 pages)
17 July 2014Register(s) moved to registered office address 11 Victoria Road Elland West Yorkshire HX5 0AE (1 page)
22 October 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
22 October 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
5 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(6 pages)
5 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(6 pages)
28 November 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
28 November 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
18 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (6 pages)
18 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (6 pages)
16 January 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
16 January 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
5 August 2011Annual return made up to 20 June 2011 with a full list of shareholders (6 pages)
5 August 2011Annual return made up to 20 June 2011 with a full list of shareholders (6 pages)
30 December 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
30 December 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
16 July 2010Secretary's details changed for Mrs Gloria Booth on 1 October 2009 (1 page)
16 July 2010Director's details changed for Richard Ian Booth on 1 October 2009 (2 pages)
16 July 2010Register(s) moved to registered inspection location (1 page)
16 July 2010Director's details changed for Mr Ian Stevenson Booth on 1 October 2009 (2 pages)
16 July 2010Director's details changed for Mrs Gloria Booth on 1 October 2009 (2 pages)
16 July 2010Director's details changed for Mr Ian Stevenson Booth on 1 October 2009 (2 pages)
16 July 2010Secretary's details changed for Mrs Gloria Booth on 1 October 2009 (1 page)
16 July 2010Director's details changed for Mrs Gloria Booth on 1 October 2009 (2 pages)
16 July 2010Secretary's details changed for Mrs Gloria Booth on 1 October 2009 (1 page)
16 July 2010Director's details changed for Richard Ian Booth on 1 October 2009 (2 pages)
16 July 2010Register(s) moved to registered inspection location (1 page)
16 July 2010Director's details changed for Mr Ian Stevenson Booth on 1 October 2009 (2 pages)
16 July 2010Director's details changed for Mrs Gloria Booth on 1 October 2009 (2 pages)
16 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (8 pages)
16 July 2010Register inspection address has been changed (1 page)
16 July 2010Register inspection address has been changed (1 page)
16 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (8 pages)
16 July 2010Director's details changed for Richard Ian Booth on 1 October 2009 (2 pages)
23 December 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
23 December 2009Total exemption small company accounts made up to 30 June 2009 (7 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)
24 July 2009Return made up to 20/06/09; full list of members (6 pages)
24 July 2009Return made up to 20/06/09; full list of members (6 pages)
24 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
24 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
24 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
24 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
24 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
24 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
16 January 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
16 January 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
4 July 2008Director's change of particulars / richard booth / 01/12/2006 (1 page)
4 July 2008Return made up to 20/06/08; full list of members (8 pages)
4 July 2008Director's change of particulars / richard booth / 01/12/2006 (1 page)
4 July 2008Return made up to 20/06/08; full list of members (8 pages)
13 March 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
13 March 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
14 July 2007Return made up to 20/06/07; no change of members (8 pages)
14 July 2007Return made up to 20/06/07; no change of members (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)
31 October 2006Return made up to 20/06/05; full list of members; amend (10 pages)
31 October 2006Return made up to 20/06/05; full list of members; amend (10 pages)
18 July 2006Return made up to 20/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 July 2006Return made up to 20/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 March 2006Ad 02/03/06--------- £ si 100@1=100 £ ic 150/250 (2 pages)
30 March 2006Ad 02/03/06--------- £ si 100@1=100 £ ic 150/250 (2 pages)
29 December 2005Total exemption small company accounts made up to 30 June 2005 (8 pages)
29 December 2005Total exemption small company accounts made up to 30 June 2005 (8 pages)
14 July 2005Return made up to 20/06/05; full list of members (10 pages)
14 July 2005Return made up to 20/06/05; full list of members (10 pages)
11 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
11 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
11 March 2005£ nc 10000/20000 23/11/04 (2 pages)
11 March 2005£ nc 10000/20000 23/11/04 (2 pages)
11 February 2005Ad 29/12/04--------- £ si 50@1=50 £ ic 100/150 (2 pages)
11 February 2005Ad 29/12/04--------- £ si 50@1=50 £ ic 100/150 (2 pages)
2 September 2004Total exemption small company accounts made up to 30 June 2004 (8 pages)
2 September 2004Total exemption small company accounts made up to 30 June 2004 (8 pages)
12 July 2004Return made up to 20/06/04; full list of members (9 pages)
12 July 2004Return made up to 20/06/04; full list of members (9 pages)
25 September 2003Total exemption small company accounts made up to 30 June 2003 (8 pages)
25 September 2003Total exemption small company accounts made up to 30 June 2003 (8 pages)
12 July 2003Return made up to 20/06/03; full list of members (9 pages)
12 July 2003Return made up to 20/06/03; full list of members (9 pages)
21 January 2003Total exemption small company accounts made up to 30 June 2002 (8 pages)
21 January 2003Total exemption small company accounts made up to 30 June 2002 (8 pages)
6 July 2002Return made up to 20/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 July 2002Return made up to 20/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 April 2002New director appointed (2 pages)
3 April 2002New director appointed (2 pages)
5 February 2002Registered office changed on 05/02/02 from: sandy clough barkisland halifax west yorkshire HX4 0BZ (1 page)
5 February 2002Registered office changed on 05/02/02 from: sandy clough barkisland halifax west yorkshire HX4 0BZ (1 page)
31 January 2002Total exemption small company accounts made up to 30 June 2001 (8 pages)
31 January 2002Total exemption small company accounts made up to 30 June 2001 (8 pages)
16 July 2001Return made up to 20/06/01; full list of members
  • 363(287) ‐ Registered office changed on 16/07/01
(7 pages)
16 July 2001Return made up to 20/06/01; full list of members
  • 363(287) ‐ Registered office changed on 16/07/01
(7 pages)
26 March 2001Full accounts made up to 30 June 2000 (11 pages)
26 March 2001Full accounts made up to 30 June 2000 (11 pages)
20 July 2000Return made up to 20/06/00; full list of members
  • 363(287) ‐ Registered office changed on 20/07/00
(7 pages)
20 July 2000Return made up to 20/06/00; full list of members
  • 363(287) ‐ Registered office changed on 20/07/00
(7 pages)
20 March 2000Full accounts made up to 30 June 1999 (11 pages)
20 March 2000Full accounts made up to 30 June 1999 (11 pages)
19 July 1999Return made up to 20/06/99; no change of members (4 pages)
19 July 1999Return made up to 20/06/99; no change of members (4 pages)
2 April 1999Full accounts made up to 30 June 1998 (11 pages)
2 April 1999Full accounts made up to 30 June 1998 (11 pages)
17 March 1998Full accounts made up to 30 June 1997 (10 pages)
17 March 1998Full accounts made up to 30 June 1997 (10 pages)
23 July 1997Return made up to 20/06/97; full list of members (6 pages)
23 July 1997Return made up to 20/06/97; full list of members (6 pages)
12 June 1997Return made up to 20/06/96; full list of members (8 pages)
12 June 1997Return made up to 20/06/96; full list of members (8 pages)
2 April 1997Full accounts made up to 30 June 1996 (11 pages)
2 April 1997Full accounts made up to 30 June 1996 (11 pages)
7 February 1997New director appointed (2 pages)
7 February 1997New director appointed (2 pages)
8 March 1996Accounts for a small company made up to 30 June 1995 (11 pages)
8 March 1996Accounts for a small company made up to 30 June 1995 (11 pages)
2 August 1995Return made up to 20/06/95; no change of members (4 pages)
2 August 1995Return made up to 20/06/95; no change of members (4 pages)
30 April 1995Accounts for a small company made up to 30 June 1994 (12 pages)
30 April 1995Accounts for a small company made up to 30 June 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)