Company NameWestfield Lodge (Bronteland) Limited
DirectorsMaureen Patricia Pagdin and Joanne Louise Pagdin
Company StatusActive
Company Number03945189
CategoryPrivate Limited Company
Incorporation Date10 March 2000(24 years, 1 month ago)
Previous NameEbonstone Limited

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMrs Maureen Patricia Pagdin
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2000(1 week, 5 days after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Wesfield Farm Upper Marsh
Oxenhope
Keighley
West Yorkshire
BD22 9RH
Secretary NameMrs Maureen Patricia Pagdin
NationalityBritish
StatusCurrent
Appointed22 March 2000(1 week, 5 days after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Wesfield Farm Upper Marsh
Oxenhope
Keighley
West Yorkshire
BD22 9RH
Director NameMrs Joanne Louise Pagdin
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2010(10 years, 5 months after company formation)
Appointment Duration13 years, 8 months
RoleManaging Partner
Country of ResidenceUnited Kingdom
Correspondence AddressNew West Field Farm Upper Marsh Lane
Oxenhope
Keighley
West Yorkshire
BD22 9RH
Director NameMr Dennis Pagdin
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2000(1 week, 5 days after company formation)
Appointment Duration22 years, 6 months (resigned 05 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Wesfield Farm Upper Marsh
Oxenhope
Keighley
West Yorkshire
BD22 9RH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 March 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.westfield-lodge.co.uk
Telephone01535 646900
Telephone regionKeighley

Location

Registered Address21 Cavendish Street
Keighley
West Yorkshire
BD21 3RB
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishKeighley
WardKeighley Central
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth-£64,620
Cash£1,826
Current Liabilities£213,078

Accounts

Latest Accounts28 March 2023 (1 year ago)
Next Accounts Due28 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End28 March

Returns

Latest Return1 March 2024 (1 month, 2 weeks ago)
Next Return Due15 March 2025 (11 months from now)

Charges

8 November 2018Delivered on: 14 November 2018
Persons entitled: Stretton Bridging Limited

Classification: A registered charge
Particulars: All the freehold land known as westfield lodge, upper marsh lane, oxenhope, keighley, BD22 9HR and part of the freehold land known as new westfield lodge, upper marsh lane, oxenhope, keighley, BD22 9RH.
Outstanding
8 November 2018Delivered on: 12 November 2018
Persons entitled: Stretton Bridging Limited

Classification: A registered charge
Particulars: The freehold land known as westfield lodge, upper marsh lane, oxenhope, keighley, BD22 9RH and part of the freehold land known as new west field farm, upper marsh lane, oxenhope, keighley, BD22 9RH.
Outstanding
30 June 2015Delivered on: 10 July 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Westfield lodge upper marsh lane oxenhope keighley west yorkshire.
Outstanding
20 December 2007Delivered on: 9 January 2008
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The bunkhouses, upper marsh lane, oxenhope, keighley, west yorkshire t/no WYK683743 a floating charge over all unfixed plant and machinery and other chattels and equipment, and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate.
Outstanding
30 April 2020Delivered on: 30 April 2020
Persons entitled: Aspen Bridging Limited

Classification: A registered charge
Particulars: Westfield lodge, upper marsh lane, oxenhope, keighley, BD22 9RH title number: WYK683743 land on the east side of moorside lane, oxenhope, keighley title number: YY123495 and YY112129 for more details please refer to the instrument.
Outstanding
2 September 2019Delivered on: 19 September 2019
Persons entitled: Stretton Development Finance Limited

Classification: A registered charge
Particulars: Part of the freehold land formerly known as new westfield farm, upper marsh lane, oxenhope, keighley, BD22 9RH at the entrance of westfield lodge.
Outstanding
6 December 2018Delivered on: 13 December 2018
Persons entitled: Stretton Development Finance Limited

Classification: A registered charge
Particulars: All the freehold land known as westfield lodge, upper marsh lane, oxenhope, keighley, west yorkshire, BD22 9RH and part of the freehold land known as new westfield lodge, upper marsh lane, oxenhope, keighley, BD22 9RH.
Outstanding
6 December 2018Delivered on: 12 December 2018
Persons entitled: Stretton Development Finance Limited

Classification: A registered charge
Particulars: All the freehold land known as westfield lodge, upper marsh lane, oxenhope, keighley, west yorkshire, BD22 9RH and part of the freehold land known as new west field farm, upper marsh lane, oxenhope, keighley, BD22 9RH.
Outstanding
21 October 2013Delivered on: 24 October 2013
Satisfied on: 24 June 2015
Persons entitled: Nell Dorada LLP

Classification: A registered charge
Particulars: F/H the bunkhouses, upper marsh lane, oxenhope, keighley t/no WYK683743. Notification of addition to or amendment of charge.
Fully Satisfied
22 May 2001Delivered on: 1 June 2001
Satisfied on: 29 January 2008
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
28 February 2001Delivered on: 17 March 2001
Satisfied on: 16 January 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H moorside bunkhouses, upper marsh, oxenhope. T/no. WYK683743. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
1 November 2000Delivered on: 7 November 2000
Satisfied on: 21 March 2001
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a land and buildings k/a the bunkhouses new westfield farm upper marsh lane oxenhope keighley. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
1 November 2000Delivered on: 2 November 2000
Satisfied on: 29 January 2008
Persons entitled: Dennis and Maureen Patricia Pagdin

Classification: Legal mortgage
Secured details: £149,900 from the company to the chargee with interest at 2% above barclays bank base rate for the time being.
Particulars: Property k/a land and buildings at new westfield farm upper marsh lane oxenhope keighley west yorkshire.
Fully Satisfied

Filing History

11 April 2023Accounts for a dormant company made up to 28 March 2023 (3 pages)
14 March 2023Director's details changed for Mrs Maureen Patricia Pagdin on 1 March 2023 (2 pages)
14 March 2023Notification of Highland Park Limited as a person with significant control on 6 April 2016 (2 pages)
14 March 2023Confirmation statement made on 1 March 2023 with updates (4 pages)
14 March 2023Cessation of Maureen Patricia Padgin as a person with significant control on 1 March 2023 (1 page)
13 March 2023Director's details changed for Mrs Joanne Louise Pagdin on 1 March 2023 (2 pages)
13 March 2023Director's details changed for Mrs Maureen Patricia Pagdin on 1 March 2023 (2 pages)
10 October 2022Termination of appointment of Dennis Pagdin as a director on 5 October 2022 (1 page)
10 October 2022Cessation of Dennis Padgin as a person with significant control on 5 October 2022 (1 page)
15 June 2022Total exemption full accounts made up to 28 March 2022 (5 pages)
9 March 2022Confirmation statement made on 1 March 2022 with updates (4 pages)
20 September 2021Total exemption full accounts made up to 28 March 2021 (7 pages)
25 March 2021Confirmation statement made on 10 March 2021 with updates (4 pages)
24 February 2021Total exemption full accounts made up to 28 March 2020 (7 pages)
27 November 2020Satisfaction of charge 039451890013 in full (1 page)
30 April 2020Registration of charge 039451890013, created on 30 April 2020 (39 pages)
18 March 2020Total exemption full accounts made up to 28 March 2019 (10 pages)
10 March 2020Confirmation statement made on 10 March 2020 with updates (4 pages)
7 March 2020Satisfaction of charge 039451890010 in full (4 pages)
7 March 2020Satisfaction of charge 039451890009 in full (4 pages)
7 March 2020Satisfaction of charge 039451890008 in full (4 pages)
7 March 2020Satisfaction of charge 039451890012 in full (4 pages)
7 March 2020Satisfaction of charge 039451890011 in full (4 pages)
17 December 2019Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page)
19 September 2019Registration of charge 039451890012, created on 2 September 2019 (8 pages)
14 March 2019Confirmation statement made on 10 March 2019 with updates (4 pages)
13 December 2018Registration of charge 039451890011, created on 6 December 2018 (51 pages)
12 December 2018Registration of charge 039451890010, created on 6 December 2018 (9 pages)
10 December 2018Satisfaction of charge 039451890007 in full (1 page)
14 November 2018Satisfaction of charge 5 in full (2 pages)
14 November 2018Registration of charge 039451890009, created on 8 November 2018 (51 pages)
12 November 2018Registration of charge 039451890008, created on 8 November 2018 (9 pages)
15 October 2018Total exemption full accounts made up to 29 March 2018 (12 pages)
16 March 2018Confirmation statement made on 10 March 2018 with updates (4 pages)
6 March 2018Director's details changed for Mrs Maureen Patricia Pagdin on 6 March 2018 (2 pages)
6 March 2018Director's details changed for Mrs Maureen Patricia Pagdin on 6 March 2018 (2 pages)
6 March 2018Director's details changed for Mr Dennis Pagdin on 6 March 2018 (2 pages)
6 March 2018Secretary's details changed for Mrs Maureen Patricia Pagdin on 6 March 2018 (1 page)
6 March 2018Director's details changed for Mr Dennis Pagdin on 6 March 2018 (2 pages)
14 December 2017Total exemption full accounts made up to 29 March 2017 (13 pages)
14 December 2017Total exemption full accounts made up to 29 March 2017 (13 pages)
16 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
16 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
15 December 2016Total exemption small company accounts made up to 29 March 2016 (6 pages)
15 December 2016Total exemption small company accounts made up to 29 March 2016 (6 pages)
20 June 2016Total exemption small company accounts made up to 29 March 2015 (6 pages)
20 June 2016Total exemption small company accounts made up to 29 March 2015 (6 pages)
14 March 2016Director's details changed for Mrs Joanne Louise Spencer on 23 January 2016 (2 pages)
14 March 2016Director's details changed for Mrs Joanne Louise Spencer on 23 January 2016 (2 pages)
14 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(6 pages)
14 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(6 pages)
14 March 2016Registered office address changed from New West Field Farm Upper Marsh Lane, Oxenhope Keighley West Yorkshire BD22 9RH to 21 Cavendish Street Keighley West Yorkshire BD21 3RB on 14 March 2016 (1 page)
14 March 2016Registered office address changed from New West Field Farm Upper Marsh Lane, Oxenhope Keighley West Yorkshire BD22 9RH to 21 Cavendish Street Keighley West Yorkshire BD21 3RB on 14 March 2016 (1 page)
17 December 2015Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
17 December 2015Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
10 July 2015Registration of charge 039451890007, created on 30 June 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(12 pages)
10 July 2015Registration of charge 039451890007, created on 30 June 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(12 pages)
24 June 2015Satisfaction of charge 039451890006 in full (1 page)
24 June 2015Satisfaction of charge 039451890006 in full (1 page)
2 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(6 pages)
2 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(6 pages)
30 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(6 pages)
18 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(6 pages)
13 February 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 February 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
19 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
24 October 2013Registration of charge 039451890006 (11 pages)
24 October 2013Registration of charge 039451890006 (11 pages)
21 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (6 pages)
21 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (6 pages)
14 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (6 pages)
26 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (6 pages)
8 January 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
8 January 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
7 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (6 pages)
7 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (6 pages)
26 August 2010Appointment of a secretary (2 pages)
26 August 2010Appointment of Joanne Louise Spencer as a director (2 pages)
26 August 2010Appointment of Joanne Louise Spencer as a director (2 pages)
26 August 2010Appointment of a secretary (2 pages)
16 August 2010Current accounting period extended from 30 September 2010 to 31 March 2011 (1 page)
16 August 2010Current accounting period extended from 30 September 2010 to 31 March 2011 (1 page)
4 May 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
25 March 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
25 March 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
20 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
20 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
16 March 2009Location of register of members (1 page)
16 March 2009Return made up to 10/03/09; full list of members (3 pages)
16 March 2009Location of register of members (1 page)
16 March 2009Return made up to 10/03/09; full list of members (3 pages)
31 July 2008Total exemption full accounts made up to 30 September 2007 (5 pages)
31 July 2008Total exemption full accounts made up to 30 September 2007 (5 pages)
17 April 2008Return made up to 10/03/08; full list of members (3 pages)
17 April 2008Return made up to 10/03/08; full list of members (3 pages)
29 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
9 January 2008Particulars of mortgage/charge (4 pages)
9 January 2008Particulars of mortgage/charge (4 pages)
5 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
5 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
22 March 2007Return made up to 10/03/07; full list of members (2 pages)
22 March 2007Return made up to 10/03/07; full list of members (2 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
22 March 2006Return made up to 10/03/06; full list of members (2 pages)
22 March 2006Return made up to 10/03/06; full list of members (2 pages)
16 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
4 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
22 March 2005Return made up to 10/03/05; full list of members (2 pages)
22 March 2005Return made up to 10/03/05; full list of members (2 pages)
17 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 July 2004Accounts for a small company made up to 30 September 2003 (6 pages)
20 July 2004Accounts for a small company made up to 30 September 2003 (6 pages)
29 March 2004Return made up to 10/03/04; full list of members (7 pages)
29 March 2004Return made up to 10/03/04; full list of members (7 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
13 May 2003Return made up to 10/03/03; full list of members (7 pages)
13 May 2003Return made up to 10/03/03; full list of members (7 pages)
22 January 2003Accounting reference date extended from 31/03/02 to 30/09/02 (1 page)
22 January 2003Accounting reference date extended from 31/03/02 to 30/09/02 (1 page)
25 March 2002Return made up to 10/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 March 2002Return made up to 10/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
11 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
1 June 2001Particulars of mortgage/charge (3 pages)
1 June 2001Particulars of mortgage/charge (3 pages)
27 March 2001Return made up to 10/03/01; full list of members (6 pages)
27 March 2001Return made up to 10/03/01; full list of members (6 pages)
21 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 March 2001Particulars of mortgage/charge (3 pages)
17 March 2001Particulars of mortgage/charge (3 pages)
11 January 2001Ad 10/03/00--------- £ si 100@1=100 £ ic 2/102 (2 pages)
11 January 2001Ad 10/03/00--------- £ si 100@1=100 £ ic 2/102 (2 pages)
7 November 2000Particulars of mortgage/charge (3 pages)
7 November 2000Particulars of mortgage/charge (3 pages)
2 November 2000Particulars of mortgage/charge (3 pages)
2 November 2000Particulars of mortgage/charge (3 pages)
14 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 April 2000Nc inc already adjusted 22/03/00 (1 page)
14 April 2000Memorandum and Articles of Association (15 pages)
14 April 2000Nc inc already adjusted 22/03/00 (1 page)
14 April 2000Memorandum and Articles of Association (15 pages)
14 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 April 2000New secretary appointed;new director appointed (2 pages)
13 April 2000Secretary resigned (1 page)
13 April 2000New secretary appointed;new director appointed (2 pages)
13 April 2000Director resigned (1 page)
13 April 2000Secretary resigned (1 page)
13 April 2000Director resigned (1 page)
13 April 2000New director appointed (2 pages)
13 April 2000New director appointed (2 pages)
5 April 2000Company name changed ebonstone LIMITED\certificate issued on 06/04/00 (2 pages)
5 April 2000Company name changed ebonstone LIMITED\certificate issued on 06/04/00 (2 pages)
30 March 2000Registered office changed on 30/03/00 from: 6-8 underwood street london N1 7JQ (1 page)
30 March 2000Registered office changed on 30/03/00 from: 6-8 underwood street london N1 7JQ (1 page)
10 March 2000Incorporation (20 pages)
10 March 2000Incorporation (20 pages)