Company NameWestland Marketing Limited
DirectorKathryn Ann Sharp
Company StatusActive - Proposal to Strike off
Company Number03652220
CategoryPrivate Limited Company
Incorporation Date20 October 1998(25 years, 6 months ago)
Previous NameWestlands Marketing Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMrs Kathryn Ann Sharp
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2001(2 years, 11 months after company formation)
Appointment Duration22 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address155 Batley Road
Kirkhamgate
Wakefield
West Yorkshire
WF2 0SP
Secretary NameRobin Charles Lawrence
NationalityBritish
StatusResigned
Appointed20 October 1998(same day as company formation)
RoleCompany Director
Correspondence AddressThe White Bungalow
Wycombe Road
Saunderton
Buckinghamshire
HP14 4HX
Secretary NameColette Rhodes
NationalityBritish
StatusResigned
Appointed25 September 2001(2 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 July 2003)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Hopton Hall Lane
Mirfield
West Yorkshire
WF14 8EA
Secretary NameKaren Michelle Scholey
NationalityBritish
StatusResigned
Appointed27 August 2003(4 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 October 2005)
RoleManager
Correspondence Address415 Leeds Road
Newton Hill
Wakefield
West Yorkshire
WF1 2JD
Secretary NamePeter Lister
NationalityBritish
StatusResigned
Appointed14 October 2005(6 years, 12 months after company formation)
Appointment Duration11 years (resigned 31 October 2016)
RoleAccounts Manager
Correspondence Address10 Walkers Mount
Meanwood
Leeds
West Yorkshire
LS6 2SD
Director NameWaterlow Domiciliary Limited (Corporation)
Date of BirthJanuary 1994 (Born 30 years ago)
StatusResigned
Appointed20 October 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed20 October 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 October 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address8 Allison Terrace
Kirkhamgate
Wakefield
WF2 0SL
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
WardWrenthorpe and Outwood West
Built Up AreaKirkhamgate
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mr Albert Bos
100.00%
Ordinary

Financials

Year2014
Net Worth£30,335
Cash£15,191
Current Liabilities£904

Accounts

Latest Accounts31 October 2023 (6 months ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return20 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Filing History

14 November 2023Confirmation statement made on 20 October 2023 with no updates (3 pages)
10 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
18 November 2022Confirmation statement made on 20 October 2022 with no updates (3 pages)
6 May 2022Micro company accounts made up to 31 October 2021 (3 pages)
3 May 2022Registered office address changed from C/O Ccc Debt Management Wesley House Huddersfield Road Birstall Batley WF17 9EJ to 8 Allison Terrace Kirkhamgate Wakefield WF2 0SL on 3 May 2022 (1 page)
19 November 2021Confirmation statement made on 20 October 2021 with no updates (3 pages)
19 August 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
12 November 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
16 September 2020Unaudited abridged accounts made up to 31 October 2019 (7 pages)
5 November 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
1 May 2019Unaudited abridged accounts made up to 31 October 2018 (9 pages)
5 November 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
18 July 2018Unaudited abridged accounts made up to 31 October 2017 (9 pages)
26 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
4 August 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
4 August 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
7 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
7 November 2016Termination of appointment of Peter Lister as a secretary on 31 October 2016 (1 page)
7 November 2016Termination of appointment of Peter Lister as a secretary on 31 October 2016 (1 page)
11 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
11 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
2 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(4 pages)
2 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(4 pages)
21 April 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
21 April 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
5 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(4 pages)
5 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(4 pages)
24 June 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
24 June 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
8 November 2013Annual return made up to 20 October 2013 with a full list of shareholders (4 pages)
8 November 2013Annual return made up to 20 October 2013 with a full list of shareholders (4 pages)
21 June 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
21 June 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
1 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
1 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
23 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
23 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
17 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
17 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
8 April 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
8 April 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
15 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
15 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
19 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
19 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
11 November 2009Director's details changed for Kathryn Ann Sharp on 11 November 2009 (2 pages)
11 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (4 pages)
11 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (4 pages)
11 November 2009Director's details changed for Kathryn Ann Sharp on 11 November 2009 (2 pages)
12 May 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
12 May 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
12 November 2008Return made up to 20/10/08; full list of members (3 pages)
12 November 2008Return made up to 20/10/08; full list of members (3 pages)
18 June 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
18 June 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
26 November 2007Return made up to 20/10/07; no change of members (6 pages)
26 November 2007Return made up to 20/10/07; no change of members (6 pages)
3 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
3 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
10 November 2006Return made up to 20/10/06; full list of members (6 pages)
10 November 2006Return made up to 20/10/06; full list of members (6 pages)
22 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
22 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
17 November 2005Return made up to 20/10/05; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
17 November 2005Return made up to 20/10/05; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
17 November 2005New secretary appointed (2 pages)
17 November 2005New secretary appointed (2 pages)
27 June 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
27 June 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
29 October 2004Return made up to 20/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 October 2004Return made up to 20/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 June 2004Total exemption small company accounts made up to 31 October 2003 (8 pages)
2 June 2004Total exemption small company accounts made up to 31 October 2003 (8 pages)
14 October 2003Return made up to 20/10/03; full list of members (6 pages)
14 October 2003Return made up to 20/10/03; full list of members (6 pages)
5 September 2003New secretary appointed (1 page)
5 September 2003New secretary appointed (1 page)
30 July 2003Secretary resigned (1 page)
30 July 2003Secretary resigned (1 page)
29 May 2003Total exemption small company accounts made up to 31 October 2002 (8 pages)
29 May 2003Total exemption small company accounts made up to 31 October 2002 (8 pages)
14 October 2002Return made up to 20/10/02; full list of members (6 pages)
14 October 2002Return made up to 20/10/02; full list of members (6 pages)
29 July 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
29 July 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
19 February 2002Total exemption full accounts made up to 31 October 2000 (9 pages)
19 February 2002Total exemption full accounts made up to 31 October 2000 (9 pages)
18 January 2002Secretary's particulars changed (1 page)
18 January 2002Secretary's particulars changed (1 page)
21 November 2001Return made up to 20/10/01; full list of members
  • 363(287) ‐ Registered office changed on 21/11/01
(6 pages)
21 November 2001Return made up to 20/10/01; full list of members
  • 363(287) ‐ Registered office changed on 21/11/01
(6 pages)
10 October 2001New secretary appointed (2 pages)
10 October 2001New secretary appointed (2 pages)
10 October 2001New director appointed (2 pages)
10 October 2001New director appointed (2 pages)
28 September 2001Director resigned (1 page)
28 September 2001Director resigned (1 page)
21 September 2001Secretary resigned (1 page)
21 September 2001Secretary resigned (1 page)
18 September 2001Registered office changed on 18/09/01 from: c/o r & m accountancy the white bungalow wycombe road saunderton high wycombe buckinghamshire HP14 4HX (1 page)
18 September 2001Registered office changed on 18/09/01 from: c/o r & m accountancy the white bungalow wycombe road saunderton high wycombe buckinghamshire HP14 4HX (1 page)
13 September 2001Total exemption full accounts made up to 31 October 1999 (9 pages)
13 September 2001Return made up to 20/10/00; no change of members (6 pages)
13 September 2001Return made up to 20/10/99; full list of members (6 pages)
13 September 2001Return made up to 20/10/99; full list of members (6 pages)
13 September 2001Return made up to 20/10/00; no change of members (6 pages)
13 September 2001Total exemption full accounts made up to 31 October 1999 (9 pages)
12 September 2001Restoration by order of the court (1 page)
12 September 2001Restoration by order of the court (1 page)
8 August 2000Final Gazette dissolved via compulsory strike-off (1 page)
8 August 2000Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2000First Gazette notice for compulsory strike-off (1 page)
18 April 2000First Gazette notice for compulsory strike-off (1 page)
12 November 1998Memorandum and Articles of Association (15 pages)
12 November 1998Memorandum and Articles of Association (15 pages)
5 November 1998Director resigned (1 page)
5 November 1998Secretary resigned (1 page)
5 November 1998Secretary resigned (1 page)
5 November 1998New director appointed (3 pages)
5 November 1998Director resigned (1 page)
5 November 1998New director appointed (3 pages)
5 November 1998New secretary appointed (2 pages)
5 November 1998New secretary appointed (2 pages)
2 November 1998Company name changed westlands marketing LIMITED\certificate issued on 03/11/98 (2 pages)
2 November 1998Company name changed westlands marketing LIMITED\certificate issued on 03/11/98 (2 pages)
20 October 1998Incorporation (20 pages)
20 October 1998Incorporation (20 pages)