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 | 27 June 2012(12 years, 4 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Group Managing Director |
Country of Residence | England |
Correspondence Address | The Courtyard Phoenix Mills Huddersfield West Yorkshire HD1 6NG |
Director Name | Mr Fraser Cameron Lynch |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2024(23 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | The Courtyard Phoenix Mills Huddersfield West Yorkshire HD1 6NG |
Secretary Name | Mr Ian Bowness |
---|---|
Status | Current |
Appointed | 08 February 2024(23 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Correspondence Address | The Courtyard Phoenix Mills Huddersfield West Yorkshire HD1 6NG |
Director Name | Dennis Hill |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(4 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 November 2001) |
Role | Partner |
Correspondence Address | North Lodge Halnaby Croft On Tees Darlington County Durham DL2 2TH |
Secretary Name | Dennis Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(4 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 November 2001) |
Role | Partner |
Correspondence Address | North Lodge Halnaby Croft On Tees Darlington County Durham DL2 2TH |
Director Name | Mr Kai Marten Beswick |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Hops Lane Halifax West Yorkshire HX3 5FB |
Director Name | Mr Richard Alan Bruffell |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 11 years, 11 months (resigned 30 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 98 Priory Way Mirfield West Yorkshire WF14 9EB |
Director Name | Derek William Eastop |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 9 months (resigned 25 January 2007) |
Role | Managing Director |
Correspondence Address | 10 Saint Giles Close Brighouse West Yorkshire HD6 2RX |
Director Name | William Smith |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 06 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Hawthorn Grove Rothwell Leeds West Yorkshire LS26 0AJ |
Secretary Name | David Alan Pratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2001(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 April 2008) |
Role | Accountant |
Correspondence Address | 9 Shannon Drive Outlane Huddersfield HD3 3UL |
Director Name | Mr Stephen Richard Hallas |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2007(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 14 December 2012) |
Role | Sales Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 470 Dewsbury Road Leeds West Yorkshire LS11 8AJ |
Secretary Name | Mrs Linda Dyson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2008(8 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 05 November 2014) |
Role | Accountant |
Correspondence Address | 106 Gawthorpe Lane Gawthorpe Kirkheaton Huddersfield HD5 0NZ |
Director Name | Mr Warren Parker |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2012(12 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 20 December 2016) |
Role | Service Operations Manager |
Country of Residence | England |
Correspondence Address | The Courtyard Phoenix Mills Huddersfield West Yorkshire HD1 6NG |
Secretary Name | Mr Ian Bostock |
---|---|
Status | Resigned |
Appointed | 05 November 2014(14 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 17 January 2024) |
Role | Company Director |
Correspondence Address | The Courtyard Phoenix Mills Huddersfield West Yorkshire HD1 6NG |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | westindrives.com |
---|---|
Email address | [email protected] |
Telephone | 01484 453399 |
Telephone region | Huddersfield |
Registered Address | The Courtyard Phoenix Mills Huddersfield West Yorkshire HD1 6NG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Dalton |
Built Up Area | West Yorkshire |
12.2k at £1 | W S Westin Group LTD 5.50% Ordinary A |
---|---|
100k at £1 | W S Westin Group LTD 45.19% Redeemable Preference |
20k at £0.5 | W S Westin Group LTD 4.52% Ordinary B |
50k at £1 | Ws Westin LTD 22.59% Redeemable Preference |
49.1k at £1 | W S Westin Group LTD 22.20% Ordinary |
Year | 2014 |
---|---|
Net Worth | £239,912 |
Cash | £1,145 |
Current Liabilities | £330,856 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 24 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 1 week from now) |
25 May 2001 | Delivered on: 6 June 2001 Persons entitled: Barclays 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. Outstanding |
---|
17 November 2023 | Registration of charge 039330600002, created on 15 November 2023 (79 pages) |
---|---|
8 March 2023 | Confirmation statement made on 24 February 2023 with no updates (3 pages) |
13 December 2022 | Accounts for a small company made up to 31 March 2022 (11 pages) |
24 February 2022 | Confirmation statement made on 24 February 2022 with no updates (3 pages) |
17 December 2021 | Accounts for a small company made up to 31 March 2021 (11 pages) |
26 February 2021 | Accounts for a small company made up to 31 March 2020 (11 pages) |
24 February 2021 | Confirmation statement made on 24 February 2021 with no updates (3 pages) |
23 April 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
3 January 2020 | Accounts for a small company made up to 31 March 2019 (10 pages) |
25 February 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
5 January 2019 | Accounts for a small company made up to 31 March 2018 (9 pages) |
5 March 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
22 November 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
22 November 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
9 March 2017 | Confirmation statement made on 24 February 2017 with updates (6 pages) |
9 March 2017 | Confirmation statement made on 24 February 2017 with updates (6 pages) |
20 December 2016 | Termination of appointment of Warren Parker as a director on 20 December 2016 (1 page) |
20 December 2016 | Termination of appointment of Warren Parker as a director on 20 December 2016 (1 page) |
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) |
15 April 2016 | Statement of capital on 22 March 2016
|
15 April 2016 | Statement of capital on 22 March 2016
|
23 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
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) |
30 May 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-05-30
|
30 May 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-05-30
|
19 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 November 2014 | Termination of appointment of Linda Dyson as a secretary on 5 November 2014 (1 page) |
5 November 2014 | Appointment of Mr Ian Bostock as a secretary on 5 November 2014 (2 pages) |
5 November 2014 | Termination of appointment of Linda Dyson as a secretary on 5 November 2014 (1 page) |
5 November 2014 | Termination of appointment of Linda Dyson as a secretary on 5 November 2014 (1 page) |
5 November 2014 | Appointment of Mr Ian Bostock as a secretary on 5 November 2014 (2 pages) |
5 November 2014 | Appointment of Mr Ian Bostock as a secretary on 5 November 2014 (2 pages) |
13 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
13 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (7 pages) |
13 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (7 pages) |
17 December 2012 | Appointment of Mr Warren Parker as a director (2 pages) |
17 December 2012 | Appointment of Mr Warren Parker as a director (2 pages) |
17 December 2012 | Termination of appointment of Stephen Hallas as a director (1 page) |
17 December 2012 | Termination of appointment of Stephen Hallas as a director (1 page) |
11 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
2 July 2012 | Termination of appointment of Richard Bruffell as a director (1 page) |
2 July 2012 | Termination of appointment of Richard Bruffell as a director (1 page) |
28 June 2012 | Appointment of Mr Ian Gareth Sheppard as a director (2 pages) |
28 June 2012 | Appointment of Mr Ian Gareth Sheppard as a director (2 pages) |
14 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (7 pages) |
14 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (7 pages) |
12 March 2012 | Statement of capital following an allotment of shares on 2 March 2012
|
12 March 2012 | Statement of capital following an allotment of shares on 2 March 2012
|
12 March 2012 | Change of share class name or designation (2 pages) |
12 March 2012 | Resolutions
|
12 March 2012 | Resolutions
|
12 March 2012 | Change of share class name or designation (2 pages) |
12 March 2012 | Statement of capital following an allotment of shares on 2 March 2012
|
14 September 2011 | Memorandum and Articles of Association (8 pages) |
14 September 2011 | Resolutions
|
14 September 2011 | Statement of capital following an allotment of shares on 8 September 2011
|
14 September 2011 | Resolutions
|
14 September 2011 | Statement of capital following an allotment of shares on 8 September 2011
|
14 September 2011 | Statement of capital following an allotment of shares on 8 September 2011
|
14 September 2011 | Memorandum and Articles of Association (8 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
10 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (7 pages) |
10 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (7 pages) |
7 March 2011 | Resolutions
|
7 March 2011 | Memorandum and Articles of Association (8 pages) |
7 March 2011 | Statement of capital following an allotment of shares on 18 February 2011
|
7 March 2011 | Memorandum and Articles of Association (8 pages) |
7 March 2011 | Resolutions
|
7 March 2011 | Statement of capital following an allotment of shares on 18 February 2011
|
20 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (6 pages) |
4 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (6 pages) |
4 March 2010 | Director's details changed for Richard Alan Bruffell on 24 February 2010 (2 pages) |
4 March 2010 | Director's details changed for Stephen Richard Hallas on 24 February 2010 (2 pages) |
4 March 2010 | Director's details changed for Stephen Richard Hallas on 24 February 2010 (2 pages) |
4 March 2010 | Director's details changed for Richard Alan Bruffell on 24 February 2010 (2 pages) |
6 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 March 2009 | Return made up to 24/02/09; full list of members (4 pages) |
5 March 2009 | Return made up to 24/02/09; full list of members (4 pages) |
2 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
13 May 2008 | Secretary appointed mrs linda dyson (1 page) |
13 May 2008 | Secretary appointed mrs linda dyson (1 page) |
12 May 2008 | Appointment terminated secretary david pratt (1 page) |
12 May 2008 | Appointment terminated secretary david pratt (1 page) |
6 March 2008 | Return made up to 24/02/08; full list of members (5 pages) |
6 March 2008 | Return made up to 24/02/08; full list of members (5 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
30 March 2007 | Return made up to 24/02/07; full list of members (8 pages) |
30 March 2007 | Return made up to 24/02/07; full list of members (8 pages) |
21 February 2007 | £ ic 86001/66801 25/01/07 £ sr 19200@1=19200 (1 page) |
21 February 2007 | £ ic 86001/66801 25/01/07 £ sr 19200@1=19200 (1 page) |
6 February 2007 | Director resigned (1 page) |
6 February 2007 | Director resigned (1 page) |
5 February 2007 | New director appointed (1 page) |
5 February 2007 | New director appointed (1 page) |
11 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
11 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
24 March 2006 | Return made up to 24/02/06; full list of members (8 pages) |
24 March 2006 | Return made up to 24/02/06; full list of members (8 pages) |
28 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
28 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
5 September 2005 | Company name changed hill, smith & westin LIMITED\certificate issued on 05/09/05 (2 pages) |
5 September 2005 | Company name changed hill, smith & westin LIMITED\certificate issued on 05/09/05 (2 pages) |
5 July 2005 | £ ic 106800/86001 06/06/05 £ sr 20799@1=20799 (2 pages) |
5 July 2005 | £ ic 106800/86001 06/06/05 £ sr 20799@1=20799 (2 pages) |
27 June 2005 | Resolutions
|
27 June 2005 | Resolutions
|
27 June 2005 | Director resigned (1 page) |
22 March 2005 | Return made up to 24/02/05; full list of members
|
22 March 2005 | Return made up to 24/02/05; full list of members
|
27 July 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
27 July 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
30 March 2004 | Return made up to 24/02/04; full list of members (9 pages) |
30 March 2004 | Return made up to 24/02/04; full list of members (9 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
30 April 2003 | Return made up to 24/02/03; full list of members (10 pages) |
30 April 2003 | Return made up to 24/02/03; full list of members (10 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
24 April 2002 | Return made up to 24/02/02; full list of members (8 pages) |
24 April 2002 | Return made up to 24/02/02; full list of members (8 pages) |
6 March 2002 | Resolutions
|
6 March 2002 | Ad 25/02/02--------- £ si [email protected]=10000 £ ic 100000/110000 (2 pages) |
6 March 2002 | Ad 25/02/02--------- £ si [email protected]=10000 £ ic 100000/110000 (2 pages) |
6 March 2002 | Memorandum and Articles of Association (9 pages) |
6 March 2002 | Memorandum and Articles of Association (9 pages) |
6 March 2002 | Resolutions
|
3 January 2002 | New secretary appointed (2 pages) |
3 January 2002 | Secretary resigned;director resigned (1 page) |
3 January 2002 | New secretary appointed (2 pages) |
3 January 2002 | Secretary resigned;director resigned (1 page) |
18 December 2001 | Director's particulars changed (1 page) |
18 December 2001 | Director's particulars changed (1 page) |
17 December 2001 | Director resigned (1 page) |
17 December 2001 | Director resigned (1 page) |
20 November 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
20 November 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
6 June 2001 | Particulars of mortgage/charge (4 pages) |
6 June 2001 | Particulars of mortgage/charge (4 pages) |
6 March 2001 | Return made up to 24/02/01; full list of members (9 pages) |
6 March 2001 | Ad 24/02/00-28/06/00 £ si 100000@1 (4 pages) |
6 March 2001 | Return made up to 24/02/01; full list of members (9 pages) |
6 March 2001 | Ad 24/02/00-28/06/00 £ si 100000@1 (4 pages) |
21 December 2000 | Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page) |
21 December 2000 | Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page) |
16 May 2000 | Ad 11/04/00--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
16 May 2000 | Ad 11/04/00--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
16 May 2000 | Resolutions
|
16 May 2000 | Resolutions
|
3 May 2000 | New director appointed (2 pages) |
3 May 2000 | New director appointed (2 pages) |
3 May 2000 | New director appointed (2 pages) |
3 May 2000 | New director appointed (2 pages) |
3 May 2000 | New director appointed (2 pages) |
3 May 2000 | New director appointed (2 pages) |
3 May 2000 | Accounting reference date extended from 28/02/01 to 31/05/01 (1 page) |
3 May 2000 | New director appointed (2 pages) |
3 May 2000 | Accounting reference date extended from 28/02/01 to 31/05/01 (1 page) |
3 May 2000 | New director appointed (2 pages) |
17 March 2000 | Nc inc already adjusted 28/02/00 (2 pages) |
17 March 2000 | Resolutions
|
17 March 2000 | Registered office changed on 17/03/00 from: 120 east road london N1 6AA (1 page) |
17 March 2000 | Resolutions
|
17 March 2000 | Nc inc already adjusted 28/02/00 (2 pages) |
17 March 2000 | Registered office changed on 17/03/00 from: 120 east road london N1 6AA (1 page) |
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | Secretary resigned (1 page) |
14 March 2000 | Secretary resigned (1 page) |
14 March 2000 | New secretary appointed;new director appointed (2 pages) |
14 March 2000 | Director resigned (1 page) |
14 March 2000 | Director resigned (1 page) |
14 March 2000 | New secretary appointed;new director appointed (2 pages) |
4 March 2000 | Company name changed birdhold LIMITED\certificate issued on 06/03/00 (2 pages) |
4 March 2000 | Company name changed birdhold LIMITED\certificate issued on 06/03/00 (2 pages) |
3 March 2000 | Resolutions
|
3 March 2000 | Resolutions
|
24 February 2000 | Incorporation (15 pages) |
24 February 2000 | Incorporation (15 pages) |