Company NameW. S. Westin Limited
Company StatusActive
Company Number03892421
CategoryPrivate Limited Company
Incorporation Date10 December 1999(24 years, 5 months ago)
Previous NameGoldfleet Engineering Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr John Eastwood
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 1999(1 week, 5 days after company formation)
Appointment Duration24 years, 4 months
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressLumb Cottage
39 Lumb Lane
Almondbury
Huddersfield
HD4 6SZ
Director NameMr Ian Gareth Sheppard
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2011(11 years, 1 month after company formation)
Appointment Duration13 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPhoenix Mills
Leeds Road
Huddersfield
West Yorkshire
HD1 6NG
Director NameMr Jason Brooks
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2014(15 years after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPhoenix Mills
Leeds Road
Huddersfield
West Yorkshire
HD1 6NG
Secretary NameMr Ian Bowness
StatusCurrent
Appointed27 February 2024(24 years, 2 months after company formation)
Appointment Duration2 months, 1 week
RoleCompany Director
Correspondence AddressPhoenix Mills
Leeds Road
Huddersfield
West Yorkshire
HD1 6NG
Director NameJohn Canham Reed
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1999(1 week, 5 days after company formation)
Appointment Duration11 years, 5 months (resigned 31 May 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Upper Mills View
Meltham Holmfirth
Huddersfield
HD9 5AB
Secretary NameMrs Linda Dyson
NationalityBritish
StatusResigned
Appointed22 December 1999(1 week, 5 days after company formation)
Appointment Duration1 year, 11 months (resigned 19 November 2001)
RoleSecretary
Correspondence Address106 Gawthorpe Lane
Gawthorpe Kirkheaton
Huddersfield
HD5 0NZ
Secretary NameDavid Alan Pratt
NationalityBritish
StatusResigned
Appointed19 November 2001(1 year, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 20 October 2011)
RoleAccountant
Correspondence Address9 Shannon Drive
Outlane
Huddersfield
HD3 3UL
Secretary NameMr Ian Richard Bostock
StatusResigned
Appointed20 October 2011(11 years, 10 months after company formation)
Appointment Duration12 years, 3 months (resigned 17 January 2024)
RoleCompany Director
Correspondence AddressPhoenix Mills
Leeds Road
Huddersfield
West Yorkshire
HD1 6NG
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed10 December 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed10 December 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.westin.co.uk
Email address[email protected]
Telephone01484 421585
Telephone regionHuddersfield

Location

Registered AddressPhoenix Mills
Leeds Road
Huddersfield
West Yorkshire
HD1 6NG
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardDalton
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£769,727
Cash£399,890
Current Liabilities£842,304

Accounts

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

Returns

Latest Return6 December 2023 (5 months ago)
Next Return Due20 December 2024 (7 months, 2 weeks from now)

Charges

31 May 2000Delivered on: 9 June 2000
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture by the company and W.S. westin group limited
Secured details: All monies now due or hereafter to become due or from time to time accruing due from the company and/or W.S. westin group limited to the chargee upon any account and in any manner 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.
Outstanding

Filing History

8 December 2020Confirmation statement made on 6 December 2020 with no updates (3 pages)
3 January 2020Accounts for a small company made up to 31 March 2019 (9 pages)
9 December 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
31 December 2018Accounts for a small company made up to 31 March 2018 (11 pages)
7 December 2018Confirmation statement made on 6 December 2018 with no updates (3 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
7 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
8 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 January 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,000
(5 pages)
6 January 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,000
(5 pages)
28 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 December 2014Appointment of Mr Jason Brooks as a director on 10 December 2014 (2 pages)
16 December 2014Appointment of Mr Jason Brooks as a director on 10 December 2014 (2 pages)
9 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1,000
(4 pages)
9 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1,000
(4 pages)
9 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1,000
(4 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1,000
(4 pages)
3 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1,000
(4 pages)
3 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1,000
(4 pages)
6 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
6 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
6 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
11 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
11 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
16 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
16 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
16 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
20 October 2011Termination of appointment of David Pratt as a secretary (1 page)
20 October 2011Appointment of Mr Ian Richard Bostock as a secretary (1 page)
20 October 2011Termination of appointment of David Pratt as a secretary (1 page)
20 October 2011Appointment of Mr Ian Richard Bostock as a secretary (1 page)
18 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
18 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
16 June 2011Termination of appointment of John Reed as a director (1 page)
16 June 2011Termination of appointment of John Reed as a director (1 page)
17 January 2011Appointment of Mr Ian Gareth Sheppard as a director (2 pages)
17 January 2011Appointment of Mr Ian Gareth Sheppard as a director (2 pages)
10 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
10 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
10 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
26 October 2010Accounts for a small company made up to 31 March 2010 (7 pages)
26 October 2010Accounts for a small company made up to 31 March 2010 (7 pages)
7 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
7 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
10 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
10 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
10 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
9 January 2009Return made up to 08/12/08; full list of members (4 pages)
9 January 2009Return made up to 08/12/08; full list of members (4 pages)
2 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
2 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
7 January 2008Return made up to 08/12/07; no change of members (7 pages)
7 January 2008Return made up to 08/12/07; no change of members (7 pages)
6 November 2007Accounts for a small company made up to 31 March 2007 (8 pages)
6 November 2007Accounts for a small company made up to 31 March 2007 (8 pages)
2 January 2007Return made up to 08/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 January 2007Return made up to 08/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 August 2006Accounts for a small company made up to 31 March 2006 (8 pages)
31 August 2006Accounts for a small company made up to 31 March 2006 (8 pages)
9 February 2006Return made up to 08/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 February 2006Return made up to 08/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 November 2005Accounts for a small company made up to 31 March 2005 (8 pages)
17 November 2005Accounts for a small company made up to 31 March 2005 (8 pages)
8 December 2004Return made up to 08/12/04; full list of members (3 pages)
8 December 2004Return made up to 08/12/04; full list of members (3 pages)
9 November 2004Accounts for a small company made up to 31 March 2004 (8 pages)
9 November 2004Accounts for a small company made up to 31 March 2004 (8 pages)
16 December 2003Return made up to 10/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 December 2003Return made up to 10/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 October 2003Accounts for a small company made up to 31 March 2003 (8 pages)
17 October 2003Accounts for a small company made up to 31 March 2003 (8 pages)
13 January 2003Return made up to 10/12/02; full list of members (7 pages)
13 January 2003Return made up to 10/12/02; full list of members (7 pages)
6 October 2002Accounts for a small company made up to 31 March 2002 (8 pages)
6 October 2002Accounts for a small company made up to 31 March 2002 (8 pages)
3 January 2002Secretary resigned (1 page)
3 January 2002Return made up to 10/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 January 2002Return made up to 10/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 January 2002Secretary resigned (1 page)
3 January 2002New secretary appointed (2 pages)
3 January 2002New secretary appointed (2 pages)
29 October 2001Accounts for a small company made up to 31 March 2001 (8 pages)
29 October 2001Accounts for a small company made up to 31 March 2001 (8 pages)
18 December 2000Return made up to 10/12/00; full list of members (6 pages)
18 December 2000Return made up to 10/12/00; full list of members (6 pages)
9 June 2000Particulars of mortgage/charge (3 pages)
9 June 2000Particulars of mortgage/charge (3 pages)
18 April 2000Memorandum and Articles of Association (10 pages)
18 April 2000Memorandum and Articles of Association (10 pages)
13 April 2000Company name changed goldfleet engineering LIMITED\certificate issued on 06/04/00 (3 pages)
13 April 2000Company name changed goldfleet engineering LIMITED\certificate issued on 06/04/00 (3 pages)
22 March 2000Ad 16/03/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
22 March 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
22 March 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
22 March 2000Ad 16/03/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
7 February 2000Registered office changed on 07/02/00 from: 120 east road london N1 6AA (1 page)
7 February 2000Registered office changed on 07/02/00 from: 120 east road london N1 6AA (1 page)
26 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
26 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
21 January 2000New director appointed (2 pages)
21 January 2000Secretary resigned (1 page)
21 January 2000Secretary resigned (1 page)
21 January 2000New director appointed (2 pages)
21 January 2000New secretary appointed (2 pages)
21 January 2000Director resigned (1 page)
21 January 2000New director appointed (2 pages)
21 January 2000New director appointed (2 pages)
21 January 2000Director resigned (1 page)
21 January 2000New secretary appointed (2 pages)
6 January 2000£ nc 1000/100000 22/12/99 (1 page)
6 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 January 2000£ nc 1000/100000 22/12/99 (1 page)
10 December 1999Incorporation (15 pages)
10 December 1999Incorporation (15 pages)