39 Lumb Lane
Almondbury
Huddersfield
HD4 6SZ
Director Name | Mr Ian Gareth Sheppard |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2011(11 years, 1 month after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Phoenix Mills Leeds Road Huddersfield West Yorkshire HD1 6NG |
Director Name | Mr Jason Brooks |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2014(15 years after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Phoenix Mills Leeds Road Huddersfield West Yorkshire HD1 6NG |
Secretary Name | Mr Ian Bowness |
---|---|
Status | Current |
Appointed | 27 February 2024(24 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Company Director |
Correspondence Address | Phoenix Mills Leeds Road Huddersfield West Yorkshire HD1 6NG |
Director Name | John Canham Reed |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1999(1 week, 5 days after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 May 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Upper Mills View Meltham Holmfirth Huddersfield HD9 5AB |
Secretary Name | Mrs Linda Dyson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1999(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 November 2001) |
Role | Secretary |
Correspondence Address | 106 Gawthorpe Lane Gawthorpe Kirkheaton Huddersfield HD5 0NZ |
Secretary Name | David Alan Pratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 2001(1 year, 11 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 20 October 2011) |
Role | Accountant |
Correspondence Address | 9 Shannon Drive Outlane Huddersfield HD3 3UL |
Secretary Name | Mr Ian Richard Bostock |
---|---|
Status | Resigned |
Appointed | 20 October 2011(11 years, 10 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 17 January 2024) |
Role | Company Director |
Correspondence Address | Phoenix Mills Leeds Road Huddersfield West Yorkshire HD1 6NG |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | www.westin.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01484 421585 |
Telephone region | Huddersfield |
Registered Address | Phoenix Mills Leeds Road Huddersfield West Yorkshire HD1 6NG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Dalton |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £769,727 |
Cash | £399,890 |
Current Liabilities | £842,304 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 6 December 2023 (5 months ago) |
---|---|
Next Return Due | 20 December 2024 (7 months, 2 weeks from now) |
31 May 2000 | Delivered 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 |
---|
8 December 2020 | Confirmation statement made on 6 December 2020 with no updates (3 pages) |
---|---|
3 January 2020 | Accounts for a small company made up to 31 March 2019 (9 pages) |
9 December 2019 | Confirmation statement made on 6 December 2019 with no updates (3 pages) |
31 December 2018 | Accounts for a small company made up to 31 March 2018 (11 pages) |
7 December 2018 | Confirmation statement made on 6 December 2018 with no updates (3 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
7 December 2017 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
7 December 2017 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
8 December 2016 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
8 December 2016 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 January 2016 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
28 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 December 2014 | Appointment of Mr Jason Brooks as a director on 10 December 2014 (2 pages) |
16 December 2014 | Appointment of Mr Jason Brooks as a director on 10 December 2014 (2 pages) |
9 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
6 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
6 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
6 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
16 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (4 pages) |
16 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (4 pages) |
16 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (4 pages) |
20 October 2011 | Termination of appointment of David Pratt as a secretary (1 page) |
20 October 2011 | Appointment of Mr Ian Richard Bostock as a secretary (1 page) |
20 October 2011 | Termination of appointment of David Pratt as a secretary (1 page) |
20 October 2011 | Appointment of Mr Ian Richard Bostock as a secretary (1 page) |
18 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
18 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
16 June 2011 | Termination of appointment of John Reed as a director (1 page) |
16 June 2011 | Termination of appointment of John Reed as a director (1 page) |
17 January 2011 | Appointment of Mr Ian Gareth Sheppard as a director (2 pages) |
17 January 2011 | Appointment of Mr Ian Gareth Sheppard as a director (2 pages) |
10 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (5 pages) |
10 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (5 pages) |
10 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
26 October 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
7 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
7 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
10 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
10 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
10 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
9 January 2009 | Return made up to 08/12/08; full list of members (4 pages) |
9 January 2009 | Return made up to 08/12/08; full list of members (4 pages) |
2 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
2 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
7 January 2008 | Return made up to 08/12/07; no change of members (7 pages) |
7 January 2008 | Return made up to 08/12/07; no change of members (7 pages) |
6 November 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
6 November 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
2 January 2007 | Return made up to 08/12/06; full list of members
|
2 January 2007 | Return made up to 08/12/06; full list of members
|
31 August 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
31 August 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
9 February 2006 | Return made up to 08/12/05; full list of members
|
9 February 2006 | Return made up to 08/12/05; full list of members
|
17 November 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
17 November 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
8 December 2004 | Return made up to 08/12/04; full list of members (3 pages) |
8 December 2004 | Return made up to 08/12/04; full list of members (3 pages) |
9 November 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
9 November 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
16 December 2003 | Return made up to 10/12/03; full list of members
|
16 December 2003 | Return made up to 10/12/03; full list of members
|
17 October 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
17 October 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
13 January 2003 | Return made up to 10/12/02; full list of members (7 pages) |
13 January 2003 | Return made up to 10/12/02; full list of members (7 pages) |
6 October 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
6 October 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
3 January 2002 | Secretary resigned (1 page) |
3 January 2002 | Return made up to 10/12/01; full list of members
|
3 January 2002 | Return made up to 10/12/01; full list of members
|
3 January 2002 | Secretary resigned (1 page) |
3 January 2002 | New secretary appointed (2 pages) |
3 January 2002 | New secretary appointed (2 pages) |
29 October 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
29 October 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
18 December 2000 | Return made up to 10/12/00; full list of members (6 pages) |
18 December 2000 | Return made up to 10/12/00; full list of members (6 pages) |
9 June 2000 | Particulars of mortgage/charge (3 pages) |
9 June 2000 | Particulars of mortgage/charge (3 pages) |
18 April 2000 | Memorandum and Articles of Association (10 pages) |
18 April 2000 | Memorandum and Articles of Association (10 pages) |
13 April 2000 | Company name changed goldfleet engineering LIMITED\certificate issued on 06/04/00 (3 pages) |
13 April 2000 | Company name changed goldfleet engineering LIMITED\certificate issued on 06/04/00 (3 pages) |
22 March 2000 | Ad 16/03/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
22 March 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
22 March 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
22 March 2000 | Ad 16/03/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
7 February 2000 | Registered office changed on 07/02/00 from: 120 east road london N1 6AA (1 page) |
7 February 2000 | Registered office changed on 07/02/00 from: 120 east road london N1 6AA (1 page) |
26 January 2000 | Resolutions
|
26 January 2000 | Resolutions
|
21 January 2000 | New director appointed (2 pages) |
21 January 2000 | Secretary resigned (1 page) |
21 January 2000 | Secretary resigned (1 page) |
21 January 2000 | New director appointed (2 pages) |
21 January 2000 | New secretary appointed (2 pages) |
21 January 2000 | Director resigned (1 page) |
21 January 2000 | New director appointed (2 pages) |
21 January 2000 | New director appointed (2 pages) |
21 January 2000 | Director resigned (1 page) |
21 January 2000 | New secretary appointed (2 pages) |
6 January 2000 | £ nc 1000/100000 22/12/99 (1 page) |
6 January 2000 | Resolutions
|
6 January 2000 | Resolutions
|
6 January 2000 | £ nc 1000/100000 22/12/99 (1 page) |
10 December 1999 | Incorporation (15 pages) |
10 December 1999 | Incorporation (15 pages) |