Company NameWestwood Roofing Limited
Company StatusActive
Company Number02157613
CategoryPrivate Limited Company
Incorporation Date26 August 1987(36 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMrs Julie Foster
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 1991(3 years, 11 months after company formation)
Appointment Duration32 years, 9 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orchard Riverside Close
West Haddlesey
Selby
North Yorkshire
YO8 8QZ
Director NameMr Steven Brian Foster
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 1991(3 years, 11 months after company formation)
Appointment Duration32 years, 9 months
RoleRoofing Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orchard Riverside Close
West Haddlesey
Selby
North Yorkshire
YO8 8QZ
Secretary NameMrs Julie Foster
NationalityBritish
StatusCurrent
Appointed10 August 1991(3 years, 11 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orchard Riverside Close
West Haddlesey
Selby
North Yorkshire
YO8 8QZ
Director NameClaire Alice Foster
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2007(19 years, 10 months after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Kellington Court
Eggborough
Goole
Yorkshire
DN14 0UL
Director NameMr Simon Allen Foster
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2007(19 years, 10 months after company formation)
Appointment Duration16 years, 10 months
RoleRoofing Contractor
Country of ResidenceEngland
Correspondence AddressThe Meadows Riverside Close
West Haddlesey
Selby
North Yorkshire
YO8 8QZ
Director NameMr Brian Paul Foster
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(3 years, 11 months after company formation)
Appointment Duration10 years, 3 months (resigned 30 November 2001)
RoleRoofing Contractor
Correspondence Address90 Bradford Road
East Ardsley
Wakefield
West Yorkshire
WF3 2JA

Location

Registered AddressNorthgate
118 North Street
Leeds
LS2 7PN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£137,853
Cash£58,784
Current Liabilities£107,177

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return31 May 2023 (11 months, 1 week ago)
Next Return Due14 June 2024 (1 month, 1 week from now)

Charges

20 May 1992Delivered on: 8 June 1992
Persons entitled: Yorkshire 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: Unit 20, west end industrial estate, bruntcliffe road, morley, leeds, west yorkshire including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

29 July 2020Total exemption full accounts made up to 30 November 2019 (12 pages)
4 June 2020Director's details changed for Claire Alice Foster on 3 June 2020 (2 pages)
4 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
4 July 2019Total exemption full accounts made up to 30 November 2018 (12 pages)
3 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
8 August 2018Total exemption full accounts made up to 30 November 2017 (12 pages)
13 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
5 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
5 June 2017Register inspection address has been changed to C/O Hentons Northgate 118 North Street Leeds LS2 7PN (1 page)
5 June 2017Register(s) moved to registered inspection location C/O Hentons Northgate 118 North Street Leeds LS2 7PN (1 page)
5 June 2017Register(s) moved to registered inspection location C/O Hentons Northgate 118 North Street Leeds LS2 7PN (1 page)
5 June 2017Register inspection address has been changed to C/O Hentons Northgate 118 North Street Leeds LS2 7PN (1 page)
7 March 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
7 March 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
1 February 2017Statement of capital following an allotment of shares on 30 November 2016
  • GBP 104
(5 pages)
1 February 2017Statement of capital following an allotment of shares on 30 November 2016
  • GBP 104
(5 pages)
7 July 2016Second filing of the annual return made up to 31 May 2015 (21 pages)
7 July 2016Second filing of the annual return made up to 31 May 2015 (21 pages)
10 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(8 pages)
10 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(8 pages)
25 April 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
25 April 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
16 June 2015Director's details changed for Mr Steven Brian Foster on 1 June 2014 (2 pages)
16 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 07/07/2016
(8 pages)
16 June 2015Director's details changed for Simon Allen Foster on 1 June 2014 (2 pages)
16 June 2015Director's details changed for Mrs Julie Foster on 1 June 2014 (2 pages)
16 June 2015Director's details changed for Claire Alice Foster on 1 June 2014 (2 pages)
16 June 2015Director's details changed for Simon Allen Foster on 1 June 2014 (2 pages)
16 June 2015Director's details changed for Mrs Julie Foster on 1 June 2014 (2 pages)
16 June 2015Director's details changed for Mr Steven Brian Foster on 1 June 2014 (2 pages)
16 June 2015Director's details changed for Simon Allen Foster on 1 June 2014 (2 pages)
16 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(7 pages)
16 June 2015Director's details changed for Mrs Julie Foster on 1 June 2014 (2 pages)
16 June 2015Director's details changed for Claire Alice Foster on 1 June 2014 (2 pages)
16 June 2015Director's details changed for Claire Alice Foster on 1 June 2014 (2 pages)
16 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 07/07/2016
(8 pages)
16 June 2015Director's details changed for Mr Steven Brian Foster on 1 June 2014 (2 pages)
16 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 07/07/2016
(7 pages)
14 April 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
14 April 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
2 October 2014Registered office address changed from Mazhar House 48 Bradford Road Stanningley Leeds West Yorkshire LS28 6DF to Northgate 118 North Street Leeds LS2 7PN on 2 October 2014 (1 page)
2 October 2014Registered office address changed from , Mazhar House 48 Bradford Road, Stanningley, Leeds, West Yorkshire, LS28 6DF to Northgate 118 North Street Leeds LS2 7PN on 2 October 2014 (1 page)
2 October 2014Registered office address changed from Mazhar House 48 Bradford Road Stanningley Leeds West Yorkshire LS28 6DF to Northgate 118 North Street Leeds LS2 7PN on 2 October 2014 (1 page)
2 October 2014Registered office address changed from , Mazhar House 48 Bradford Road, Stanningley, Leeds, West Yorkshire, LS28 6DF to Northgate 118 North Street Leeds LS2 7PN on 2 October 2014 (1 page)
12 August 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(16 pages)
12 August 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(16 pages)
4 August 2014Director's details changed for Simon Allen Foster on 21 July 2014 (3 pages)
4 August 2014Director's details changed for Simon Allen Foster on 21 July 2014 (3 pages)
4 August 2014Director's details changed for Claire Alice Foster on 21 July 2014 (3 pages)
4 August 2014Director's details changed for Claire Alice Foster on 21 July 2014 (3 pages)
2 May 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
2 May 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
10 October 2013Director's details changed for Simon Allen Foster on 30 May 2013 (3 pages)
10 October 2013Director's details changed for Simon Allen Foster on 30 May 2013 (3 pages)
23 July 2013Annual return made up to 31 May 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 100
(16 pages)
23 July 2013Annual return made up to 31 May 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 100
(16 pages)
23 April 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
23 April 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
13 July 2012Annual return made up to 31 May 2012 (16 pages)
13 July 2012Annual return made up to 31 May 2012 (16 pages)
2 May 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
2 May 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
20 June 2011Annual return made up to 31 May 2011 (16 pages)
20 June 2011Annual return made up to 31 May 2011 (16 pages)
14 April 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
14 April 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
21 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (12 pages)
21 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (12 pages)
8 March 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
8 March 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
8 December 2009Registered office address changed from , Titan House, Station Road, Horsforth, Leeds, LS18 5PA on 8 December 2009 (1 page)
8 December 2009Registered office address changed from Titan House Station Road Horsforth Leeds LS18 5PA on 8 December 2009 (1 page)
8 December 2009Registered office address changed from Titan House Station Road Horsforth Leeds LS18 5PA on 8 December 2009 (1 page)
8 December 2009Registered office address changed from , Titan House, Station Road, Horsforth, Leeds, LS18 5PA on 8 December 2009 (1 page)
27 July 2009Return made up to 31/05/09; full list of members (6 pages)
27 July 2009Return made up to 31/05/09; full list of members (6 pages)
26 June 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
26 June 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
8 July 2008Return made up to 31/05/08; no change of members
  • 363(287) ‐ Registered office changed on 08/07/08
(8 pages)
8 July 2008Return made up to 31/05/08; no change of members
  • 363(287) ‐ Registered office changed on 08/07/08
(8 pages)
15 May 2008Director appointed simon allen foster (2 pages)
15 May 2008Director appointed simon allen foster (2 pages)
14 May 2008Director appointed claire alice foster (2 pages)
14 May 2008Director appointed claire alice foster (2 pages)
14 May 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
14 May 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
18 June 2007Return made up to 31/05/07; no change of members (7 pages)
18 June 2007Return made up to 31/05/07; no change of members (7 pages)
3 March 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
3 March 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
1 September 2006Return made up to 31/05/06; full list of members (7 pages)
1 September 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
1 September 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
1 September 2006Return made up to 31/05/06; full list of members (7 pages)
14 September 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
14 September 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
20 June 2005Return made up to 31/05/05; full list of members (7 pages)
20 June 2005Return made up to 31/05/05; full list of members (7 pages)
8 June 2004Return made up to 31/05/04; full list of members (7 pages)
8 June 2004Return made up to 31/05/04; full list of members (7 pages)
6 May 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
6 May 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
30 May 2003Return made up to 31/05/03; full list of members (7 pages)
30 May 2003Return made up to 31/05/03; full list of members (7 pages)
22 April 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
22 April 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
31 May 2002Return made up to 31/05/02; full list of members (7 pages)
31 May 2002Return made up to 31/05/02; full list of members (7 pages)
29 March 2002Director resigned (1 page)
29 March 2002Total exemption full accounts made up to 30 November 2001 (4 pages)
29 March 2002Total exemption full accounts made up to 30 November 2001 (4 pages)
29 March 2002Director resigned (1 page)
14 June 2001Return made up to 31/05/01; full list of members (7 pages)
14 June 2001Return made up to 31/05/01; full list of members (7 pages)
26 January 2001Accounts for a small company made up to 30 November 2000 (5 pages)
26 January 2001Accounts for a small company made up to 30 November 2000 (5 pages)
26 July 2000Return made up to 31/05/00; full list of members (7 pages)
26 July 2000Return made up to 31/05/00; full list of members (7 pages)
1 November 1999Accounts for a small company made up to 30 November 1998 (4 pages)
1 November 1999Accounts for a small company made up to 30 November 1998 (4 pages)
10 June 1999Return made up to 31/05/99; full list of members (6 pages)
10 June 1999Return made up to 31/05/99; full list of members (6 pages)
31 July 1998Return made up to 31/05/98; no change of members
  • 363(287) ‐ Registered office changed on 31/07/98
(4 pages)
31 July 1998Return made up to 31/05/98; no change of members
  • 363(287) ‐ Registered office changed on 31/07/98
(4 pages)
14 July 1998Accounts for a small company made up to 30 November 1997 (6 pages)
14 July 1998Accounts for a small company made up to 30 November 1997 (6 pages)
12 June 1997Return made up to 31/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 June 1997Return made up to 31/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 May 1997Accounts for a small company made up to 30 November 1996 (4 pages)
28 May 1997Accounts for a small company made up to 30 November 1996 (4 pages)
27 June 1996Accounts for a small company made up to 30 November 1995 (5 pages)
27 June 1996Accounts for a small company made up to 30 November 1995 (5 pages)
27 June 1996Return made up to 31/05/96; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 June 1996Return made up to 31/05/96; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 September 1995Accounts for a small company made up to 30 November 1994 (6 pages)
8 September 1995Accounts for a small company made up to 30 November 1994 (6 pages)
6 September 1995Return made up to 31/05/95; no change of members (4 pages)
6 September 1995Return made up to 31/05/95; no change of members (4 pages)