Company NameWest Yorkshire Glazing (U.K.) Limited
DirectorsJane Waddington and Martin Joseph Gaskin
Company StatusLiquidation
Company Number02412524
CategoryPrivate Limited Company
Incorporation Date10 August 1989(34 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2812Manufacture builders' carpentry of metal
SIC 25120Manufacture of doors and windows of metal

Directors

Secretary NameMrs Jane Waddington
NationalityBritish
StatusCurrent
Appointed01 October 1992(3 years, 1 month after company formation)
Appointment Duration31 years, 7 months
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address5 Stoneycroft
Rawdon
Leeds
West Yorkshire
LS19 6EW
Director NameMrs Jane Waddington
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 1997(8 years after company formation)
Appointment Duration26 years, 8 months
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address5 Stoneycroft
Rawdon
Leeds
West Yorkshire
LS19 6EW
Director NameMr Martin Joseph Gaskin
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityEnglish
StatusCurrent
Appointed24 November 2014(25 years, 3 months after company formation)
Appointment Duration9 years, 5 months
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence AddressUnit 8b Sapper Jordan Rossi Park
Baildon
Shipley
West Yorkshire
BD17 7AX
Director NameMr Alan John Taylor
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(1 year, 11 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 27 September 1991)
RoleJoinor
Correspondence AddressGreystones Kelcliffe Lane
Guiseley
Leeds
West Yorkshire
LS20 9DE
Secretary NameThomas Henry Taylor
NationalityBritish
StatusResigned
Appointed31 July 1991(1 year, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 October 1992)
RoleCompany Director
Correspondence Address18 Garth Road
Menston
Leeds
West Yorkshire
LS17 5BQ
Director NameJane Lesley Waddington
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(2 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 October 1992)
RoleOffice Manageress
Correspondence AddressGreystones Kelcliffe Lane
Guiseley
Leeds
West Yorkshire
LS20 9DE
Director NameMr Alan John Taylor
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(3 years, 2 months after company formation)
Appointment Duration11 years (resigned 31 October 2003)
RoleManager
Correspondence Address5 Stoneycroft
Rawdon
Leeds
West Yorkshire
LS19 6EW
Director NameMr Keith Frederick Foster
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(14 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 19 January 2010)
RoleBuilder
Country of ResidenceEngland
Correspondence Address19a Shire Oak Road
Leeds
West Yorkshire
LS6 2DD

Contact

Websitewww.westyorkshireglazing.com

Location

Registered Address2 Lakeside
Calder Island Way
Wakefield
West Yorkshire
WF2 7AW
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield West
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth-£36,211
Current Liabilities£107,889

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return25 March 2023 (1 year, 1 month ago)
Next Return Due8 April 2024 (overdue)

Charges

19 August 2015Delivered on: 22 August 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
1 December 2009Delivered on: 2 December 2009
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
8 June 2007Delivered on: 19 June 2007
Persons entitled: Hsbc 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. See the mortgage charge document for full details.
Outstanding
3 June 1997Delivered on: 9 June 1997
Persons entitled: Yorkshire 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. See the mortgage charge document for full details.
Outstanding

Filing History

31 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
24 January 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
26 November 2019Unaudited abridged accounts made up to 31 March 2019 (13 pages)
25 January 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
29 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
1 February 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
27 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
27 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
2 February 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
2 February 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 10,000
(4 pages)
3 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 10,000
(4 pages)
18 November 2015Registered office address changed from Unit 7 Kirkfield Industrial Centre Whackhouse Lane, Yeadon Leeds West Yorkshire LS19 7LX to Unit 8B Sapper Jordan Rossi Park Baildon Shipley West Yorkshire BD17 7AX on 18 November 2015 (1 page)
18 November 2015Registered office address changed from Unit 7 Kirkfield Industrial Centre Whackhouse Lane, Yeadon Leeds West Yorkshire LS19 7LX to Unit 8B Sapper Jordan Rossi Park Baildon Shipley West Yorkshire BD17 7AX on 18 November 2015 (1 page)
22 August 2015Registration of charge 024125240004, created on 19 August 2015 (43 pages)
22 August 2015Registration of charge 024125240004, created on 19 August 2015 (43 pages)
24 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 10,000
(4 pages)
6 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 10,000
(4 pages)
26 November 2014Appointment of Mr Martin Joseph Gaskin as a director on 24 November 2014 (2 pages)
26 November 2014Appointment of Mr Martin Joseph Gaskin as a director on 24 November 2014 (2 pages)
22 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 10,000
(4 pages)
10 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 10,000
(4 pages)
3 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
2 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
11 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 January 2010Director's details changed for Jane Waddington on 19 January 2010 (2 pages)
26 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
26 January 2010Termination of appointment of Keith Foster as a director (1 page)
26 January 2010Director's details changed for Jane Waddington on 19 January 2010 (2 pages)
26 January 2010Termination of appointment of Keith Foster as a director (1 page)
26 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 December 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
2 December 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
25 August 2009Return made up to 31/07/09; full list of members (4 pages)
25 August 2009Return made up to 31/07/09; full list of members (4 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 August 2008Return made up to 31/07/08; full list of members (4 pages)
26 August 2008Return made up to 31/07/08; full list of members (4 pages)
7 September 2007Return made up to 31/07/07; full list of members (7 pages)
7 September 2007Return made up to 31/07/07; full list of members (7 pages)
15 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 June 2007Particulars of mortgage/charge (3 pages)
19 June 2007Particulars of mortgage/charge (3 pages)
12 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 August 2006Return made up to 31/07/06; full list of members (7 pages)
16 August 2006Return made up to 31/07/06; full list of members (7 pages)
17 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 August 2005Return made up to 31/07/05; full list of members (7 pages)
26 August 2005Return made up to 31/07/05; full list of members (7 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 August 2004Return made up to 31/07/04; full list of members (7 pages)
23 August 2004Return made up to 31/07/04; full list of members (7 pages)
12 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
12 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
5 November 2003New director appointed (2 pages)
5 November 2003Director resigned (1 page)
5 November 2003New director appointed (2 pages)
5 November 2003Director resigned (1 page)
9 October 2003Return made up to 31/07/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
9 October 2003Return made up to 31/07/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
21 November 2002Return made up to 31/07/02; full list of members (7 pages)
21 November 2002Return made up to 31/07/02; full list of members (7 pages)
12 September 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
12 September 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
21 September 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
21 September 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
4 September 2001Return made up to 31/07/01; full list of members (6 pages)
4 September 2001Return made up to 31/07/01; full list of members (6 pages)
30 August 2000Full accounts made up to 31 March 2000 (9 pages)
30 August 2000Full accounts made up to 31 March 2000 (9 pages)
29 August 2000Return made up to 31/07/00; full list of members (6 pages)
29 August 2000Return made up to 31/07/00; full list of members (6 pages)
29 October 1999Return made up to 31/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 October 1999Return made up to 31/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 June 1999Full accounts made up to 31 March 1999 (8 pages)
24 June 1999Full accounts made up to 31 March 1999 (8 pages)
15 October 1998Full accounts made up to 31 March 1998 (9 pages)
15 October 1998Full accounts made up to 31 March 1998 (9 pages)
8 September 1998Return made up to 31/07/98; no change of members (6 pages)
8 September 1998Return made up to 31/07/98; no change of members (6 pages)
21 October 1997Full accounts made up to 31 March 1997 (7 pages)
21 October 1997Full accounts made up to 31 March 1997 (7 pages)
10 October 1997Return made up to 31/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 October 1997Return made up to 31/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 September 1997New director appointed (2 pages)
2 September 1997New director appointed (2 pages)
9 June 1997Particulars of mortgage/charge (4 pages)
9 June 1997Particulars of mortgage/charge (4 pages)
10 November 1996Registered office changed on 10/11/96 from: 12 harrogate road rawdon leeds west yorkshire LS19 6HJ (1 page)
10 November 1996Registered office changed on 10/11/96 from: 12 harrogate road rawdon leeds west yorkshire LS19 6HJ (1 page)
10 September 1996Return made up to 31/07/96; full list of members (6 pages)
10 September 1996Return made up to 31/07/96; full list of members (6 pages)
1 July 1996Full accounts made up to 31 March 1996 (9 pages)
1 July 1996Full accounts made up to 31 March 1996 (9 pages)
25 September 1995Return made up to 31/07/95; no change of members (4 pages)
25 September 1995Return made up to 31/07/95; no change of members (4 pages)
14 June 1995Accounts for a small company made up to 31 March 1995 (9 pages)
14 June 1995Accounts for a small company made up to 31 March 1995 (9 pages)
7 June 1995Ad 31/03/95--------- £ si 9998@1=9998 £ ic 1/9999 (2 pages)
7 June 1995Ad 31/03/95--------- £ si 9998@1=9998 £ ic 1/9999 (2 pages)
11 August 1994Return made up to 31/07/94; full list of members (5 pages)
11 August 1994Return made up to 31/07/94; full list of members (5 pages)
17 September 1993Return made up to 31/07/93; no change of members (4 pages)
17 September 1993Return made up to 31/07/93; no change of members (4 pages)
22 March 1993Return made up to 31/07/92; full list of members (5 pages)
22 March 1993Return made up to 31/07/92; full list of members (5 pages)
17 December 1991Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 December 1991Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 August 1991Return made up to 31/07/91; full list of members (7 pages)
12 August 1991Return made up to 31/07/91; full list of members (7 pages)
3 April 1990Ad 28/03/90--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 April 1990Ad 28/03/90--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 August 1989Incorporation (12 pages)
10 August 1989Incorporation (12 pages)