Company NameWest Hill House Limited
DirectorGeorge William Glossop
Company StatusActive
Company Number02361082
CategoryPrivate Limited Company
Incorporation Date14 March 1989(35 years, 1 month ago)

Business Activity

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

Directors

Director NameMr George William Glossop
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 1992(3 years after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrympton House Brympton D'Evercy
Yeovil
Somerset
BA22 8TD
Secretary NameJennifer Ann Glossop
NationalityBritish
StatusResigned
Appointed14 March 1992(3 years after company formation)
Appointment Duration2 years, 11 months (resigned 28 February 1995)
RoleCompany Director
Correspondence Address16 Mecklenburgh Square
London
WC1N 2AD
Secretary NameMrs Lynne Sharon Godbehere
NationalityBritish
StatusResigned
Appointed27 August 1997(8 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 March 1999)
RoleCompany Director
Correspondence Address83 Green Lane
Ecclesfield
Sheffield
Yorkshire
S35 9WY
Secretary NameTracey Hinchliffe
NationalityBritish
StatusResigned
Appointed14 March 1999(10 years after company formation)
Appointment Duration4 years, 8 months (resigned 11 November 2003)
RolePa/Bookeeper
Correspondence AddressPen Y Bryn
Gosforth Lane
Dronfield
Derbyshire
S18 1RD
Secretary NameMrs Sara Jane Glossop
NationalityBritish
StatusResigned
Appointed01 January 2004(14 years, 9 months after company formation)
Appointment Duration10 years, 10 months (resigned 07 November 2014)
RoleSecretary
Correspondence AddressBrymtpn House Brympton D'Evercy
Yeovil
Somerset
BA22 8TD

Location

Registered Address158 Hemper Lane
Greenhill
Sheffield
South Yorkshire
S8 7FE
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardBeauchief and Greenhill
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1G.w. Glossop
100.00%
Ordinary

Financials

Year2014
Net Worth£117,031
Cash£1,803
Current Liabilities£637,348

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Charges

11 April 2016Delivered on: 12 April 2016
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 141 west street, sheffield, S1 4EW being all of the land and buildings in titles SYK77509 & SYK266166 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
4 June 2015Delivered on: 10 June 2015
Persons entitled: Bridgebank Capital Investment Management Limited

Classification: A registered charge
Particulars: All that freehold property known as 141 to 143 west street (odd numbers) and 6 broomhall street, sheffield registered at the land registry with title number SYK77509; and all that freehold property known as land adjoining the east side of 141 west street, sheffield registered at the land registry with title number SYK266166.
Outstanding
4 June 2015Delivered on: 10 June 2015
Persons entitled: Bridgebank Capital Investment Management Limited

Classification: A registered charge
Particulars: All that freehold property known as 141 to 143 west street (odd numbers) and 6 broomhall street, sheffield registered at the land registry with title number SYK77509; and. All that freehold property known as land adjoining the east side of 141 west street, sheffield registered at the land registry with title number SYK266166.
Outstanding
21 October 2008Delivered on: 30 October 2008
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 141-147 west street and 6 broomhall street sheffield and land adjoining the east side of 141 west street sheffield t/nos SYK77509 and SYK266166.
Outstanding
30 December 2004Delivered on: 14 January 2005
Satisfied on: 14 November 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge of licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 141 west street, sheffield t/no's SYK77509 and SYK266166, by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Fully Satisfied
30 December 2004Delivered on: 5 January 2005
Satisfied on: 14 November 2014
Persons entitled: National Westminster 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 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
11 February 1992Delivered on: 12 February 1992
Satisfied on: 17 October 2008
Persons entitled: C.Hoare & Co.

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- 141 and 143 west street and 6 broomhall street, sheffield t/n-SYK77509 f/h- land adjoining the east side of 141 west street, sheffield t/n-SYK266166.
Fully Satisfied

Filing History

30 March 2023Micro company accounts made up to 31 March 2022 (5 pages)
15 March 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
23 March 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
30 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
17 March 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
16 April 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
28 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
19 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
26 March 2018Confirmation statement made on 14 March 2018 with updates (4 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
16 May 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 April 2016Registration of charge 023610820007, created on 11 April 2016 (6 pages)
12 April 2016Registration of charge 023610820007, created on 11 April 2016 (6 pages)
14 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
(3 pages)
14 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
(3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 June 2015Registration of charge 023610820006, created on 4 June 2015 (31 pages)
10 June 2015Registration of charge 023610820006, created on 4 June 2015 (31 pages)
10 June 2015Registration of charge 023610820006, created on 4 June 2015 (31 pages)
10 June 2015Registration of charge 023610820005, created on 4 June 2015 (19 pages)
10 June 2015Registration of charge 023610820005, created on 4 June 2015 (19 pages)
10 June 2015Registration of charge 023610820005, created on 4 June 2015 (19 pages)
28 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(3 pages)
28 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(3 pages)
14 November 2014Satisfaction of charge 3 in full (2 pages)
14 November 2014Satisfaction of charge 2 in full (1 page)
14 November 2014Satisfaction of charge 2 in full (1 page)
14 November 2014Satisfaction of charge 2 in part (1 page)
14 November 2014Satisfaction of charge 3 in part (2 pages)
14 November 2014Satisfaction of charge 2 in part (1 page)
14 November 2014Satisfaction of charge 3 in full (2 pages)
14 November 2014Satisfaction of charge 3 in part (2 pages)
7 November 2014Termination of appointment of Sara Jane Glossop as a secretary on 7 November 2014 (1 page)
7 November 2014Termination of appointment of Sara Jane Glossop as a secretary on 7 November 2014 (1 page)
7 November 2014Termination of appointment of Sara Jane Glossop as a secretary on 7 November 2014 (1 page)
4 November 2014Amended total exemption small company accounts made up to 31 March 2013 (5 pages)
4 November 2014Amended total exemption small company accounts made up to 31 March 2013 (5 pages)
4 November 2014Amended total exemption small company accounts made up to 31 March 2012 (5 pages)
4 November 2014Amended total exemption small company accounts made up to 31 March 2012 (5 pages)
20 October 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(4 pages)
20 October 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(4 pages)
20 October 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(4 pages)
20 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(4 pages)
2 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 May 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 May 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 April 2010Director's details changed for George William Glossop on 1 October 2009 (2 pages)
30 April 2010Director's details changed for George William Glossop on 1 October 2009 (2 pages)
30 April 2010Secretary's details changed for Sara Jane Glossop on 1 October 2009 (2 pages)
30 April 2010Secretary's details changed for Sara Jane Glossop on 1 October 2009 (2 pages)
30 April 2010Director's details changed for George William Glossop on 1 October 2009 (2 pages)
30 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
30 April 2010Secretary's details changed for Sara Jane Glossop on 1 October 2009 (2 pages)
30 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 June 2009Return made up to 14/03/09; full list of members (3 pages)
22 June 2009Return made up to 14/03/09; full list of members (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
30 October 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
30 October 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
17 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
17 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
24 April 2008Return made up to 14/03/08; full list of members (3 pages)
24 April 2008Return made up to 14/03/08; full list of members (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
2 May 2007Return made up to 14/03/07; full list of members (6 pages)
2 May 2007Return made up to 14/03/07; full list of members (6 pages)
27 April 2007Registered office changed on 27/04/07 from: middleton hall stoney middleton hope valley S32 4TN (1 page)
27 April 2007Registered office changed on 27/04/07 from: middleton hall stoney middleton hope valley S32 4TN (1 page)
1 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 December 2006Return made up to 14/03/06; full list of members (6 pages)
12 December 2006Return made up to 14/03/06; full list of members (6 pages)
23 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 April 2005Notice of completion of voluntary arrangement (3 pages)
29 April 2005Notice of completion of voluntary arrangement (3 pages)
19 April 2005Voluntary arrangement supervisor's abstract of receipts and payments to 6 March 2005 (2 pages)
19 April 2005Voluntary arrangement supervisor's abstract of receipts and payments to 6 March 2005 (2 pages)
19 April 2005Voluntary arrangement supervisor's abstract of receipts and payments to 6 March 2005 (2 pages)
17 March 2005Return made up to 14/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 March 2005Return made up to 14/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 January 2005Particulars of mortgage/charge (3 pages)
14 January 2005Particulars of mortgage/charge (3 pages)
5 January 2005Particulars of mortgage/charge (3 pages)
5 January 2005Particulars of mortgage/charge (3 pages)
24 August 2004New secretary appointed (2 pages)
24 August 2004New secretary appointed (2 pages)
24 August 2004Return made up to 14/03/04; full list of members (7 pages)
24 August 2004Return made up to 14/03/04; full list of members (7 pages)
11 August 2004Registered office changed on 11/08/04 from: 13 westfield terrace sheffield S1 4GH (1 page)
11 August 2004Registered office changed on 11/08/04 from: 13 westfield terrace sheffield S1 4GH (1 page)
6 May 2004Voluntary arrangement supervisor's abstract of receipts and payments to 6 March 2004 (2 pages)
6 May 2004Voluntary arrangement supervisor's abstract of receipts and payments to 6 March 2004 (2 pages)
6 May 2004Voluntary arrangement supervisor's abstract of receipts and payments to 6 March 2004 (2 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
1 December 2003Secretary resigned (1 page)
1 December 2003Secretary resigned (1 page)
1 April 2003Voluntary arrangement supervisor's abstract of receipts and payments to 6 March 2003 (2 pages)
1 April 2003Voluntary arrangement supervisor's abstract of receipts and payments to 6 March 2003 (2 pages)
1 April 2003Voluntary arrangement supervisor's abstract of receipts and payments to 6 March 2003 (2 pages)
24 March 2003Return made up to 14/03/03; full list of members (6 pages)
24 March 2003Return made up to 14/03/03; full list of members (6 pages)
10 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
10 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
29 April 2002Return made up to 14/03/02; full list of members (6 pages)
29 April 2002Return made up to 14/03/02; full list of members (6 pages)
22 March 2002Voluntary arrangement supervisor's abstract of receipts and payments to 6 March 2002 (2 pages)
22 March 2002Voluntary arrangement supervisor's abstract of receipts and payments to 6 March 2002 (2 pages)
22 March 2002Voluntary arrangement supervisor's abstract of receipts and payments to 6 March 2002 (2 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
27 March 2001Return made up to 14/03/01; full list of members (6 pages)
27 March 2001Return made up to 14/03/01; full list of members (6 pages)
22 March 2001Voluntary arrangement supervisor's abstract of receipts and payments to 6 March 2001 (2 pages)
22 March 2001Voluntary arrangement supervisor's abstract of receipts and payments to 6 March 2001 (2 pages)
22 March 2001Voluntary arrangement supervisor's abstract of receipts and payments to 6 March 2001 (2 pages)
15 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
15 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
25 July 2000Accounts for a small company made up to 31 March 1997 (6 pages)
25 July 2000Accounts for a small company made up to 31 March 1997 (6 pages)
23 June 2000Accounts for a small company made up to 31 March 1999 (5 pages)
23 June 2000Accounts for a small company made up to 31 March 1998 (5 pages)
23 June 2000Accounts for a small company made up to 31 March 1998 (5 pages)
23 June 2000Accounts for a small company made up to 31 March 1999 (5 pages)
14 March 2000Voluntary arrangement supervisor's abstract of receipts and payments to 6 March 2000 (2 pages)
14 March 2000Voluntary arrangement supervisor's abstract of receipts and payments to 6 March 2000 (2 pages)
14 March 2000Voluntary arrangement supervisor's abstract of receipts and payments to 6 March 2000 (2 pages)
10 March 2000Return made up to 14/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 March 2000Return made up to 14/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 April 1999Return made up to 14/03/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
8 April 1999New secretary appointed (2 pages)
8 April 1999Return made up to 14/03/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
8 April 1999New secretary appointed (2 pages)
29 March 1999Voluntary arrangement supervisor's abstract of receipts and payments to 6 March 1999 (2 pages)
29 March 1999Voluntary arrangement supervisor's abstract of receipts and payments to 6 March 1999 (2 pages)
29 March 1999Voluntary arrangement supervisor's abstract of receipts and payments to 6 March 1999 (2 pages)
16 March 1998Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
16 March 1998Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
4 December 1997Director's particulars changed (1 page)
4 December 1997Director's particulars changed (1 page)
4 December 1997Return made up to 14/03/96; full list of members (6 pages)
4 December 1997Return made up to 14/03/96; full list of members (6 pages)
3 May 1997Accounts for a small company made up to 31 March 1996 (10 pages)
3 May 1997Accounts for a small company made up to 31 March 1996 (10 pages)
4 August 1996Accounts for a small company made up to 31 March 1995 (8 pages)
4 August 1996Accounts for a small company made up to 31 March 1995 (8 pages)
23 March 1995Secretary resigned (2 pages)
23 March 1995Return made up to 14/03/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 March 1995Return made up to 14/03/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 March 1995Secretary resigned (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
21 July 1989Memorandum and Articles of Association (8 pages)
14 March 1989Incorporation (9 pages)