Company NameWestlander Limited
DirectorMichael Pearson
Company StatusActive
Company Number04083721
CategoryPrivate Limited Company
Incorporation Date29 September 2000(23 years, 7 months ago)
Previous NameElectricom Consulting 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 NameMichael Pearson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2001(5 months after company formation)
Appointment Duration23 years, 2 months
RoleSales Manager
Country of ResidenceEngland
Correspondence Address4 Egremont Street
Sowerby Bridge
Halifax
West Yorkshire
HX6 1EB
Secretary NameMichael Pearson
NationalityBritish
StatusCurrent
Appointed15 September 2004(3 years, 11 months after company formation)
Appointment Duration19 years, 7 months
RoleSales Manager
Country of ResidenceEngland
Correspondence Address4 Egremont Street
Sowerby Bridge
Halifax
West Yorkshire
HX6 1EB
Director NameChristine Marion Hines
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2000(same day as company formation)
RoleConsultant
Correspondence AddressWestlands House
Whalley Road
Padiham
Lancashire
BB12 8JX
Director NameMr David Edward Hines
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2000(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressWestlands House
Whalley Road
Padham
Lancashire
BB12 8JX
Secretary NameMr David Edward Hines
NationalityBritish
StatusResigned
Appointed29 September 2000(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressWestlands House
Whalley Road
Padham
Lancashire
BB12 8JX
Director NameChristopher Pearson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2001(5 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 June 2002)
RoleBookseller
Correspondence Address618 Edenfield Road
Rochdale
Lancashire
OL12 7QE
Director NameMr Peter Barry Smith
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2002(2 years after company formation)
Appointment Duration8 years, 9 months (resigned 18 July 2011)
RoleRetired
Country of ResidenceEngland
Correspondence AddressNo 1 Teal Court
Rochdale
Lancashire
OL11 5RG
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed29 September 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed29 September 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websitewestlander.co.uk
Email address[email protected]
Telephone01422 885885
Telephone regionHalifax

Location

Registered AddressUnit 2b Topland Country Business Park
Cragg Road
Mytholmroyd
West Yorkshire
HX7 5RW
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
ParishHebden Royd
WardLuddendenfoot
Built Up AreaMytholmroyd
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Michael Pearson
100.00%
Ordinary

Financials

Year2014
Net Worth£1,771
Cash£822
Current Liabilities£24,561

Accounts

Latest Accounts28 March 2023 (1 year, 1 month ago)
Next Accounts Due28 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End28 March

Returns

Latest Return28 September 2023 (7 months, 1 week ago)
Next Return Due12 October 2024 (5 months, 1 week from now)

Filing History

28 December 2023Micro company accounts made up to 28 March 2023 (3 pages)
28 September 2023Confirmation statement made on 28 September 2023 with updates (4 pages)
26 May 2023Statement of capital following an allotment of shares on 31 December 2021
  • GBP 100
(3 pages)
9 March 2023Compulsory strike-off action has been discontinued (1 page)
8 March 2023Micro company accounts made up to 28 March 2022 (3 pages)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
29 September 2022Confirmation statement made on 29 September 2022 with no updates (3 pages)
18 March 2022Micro company accounts made up to 28 March 2021 (3 pages)
8 March 2022Compulsory strike-off action has been discontinued (1 page)
1 March 2022First Gazette notice for compulsory strike-off (1 page)
29 September 2021Confirmation statement made on 29 September 2021 with no updates (3 pages)
28 March 2021Micro company accounts made up to 28 March 2020 (3 pages)
29 September 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 28 March 2019 (2 pages)
30 September 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
23 March 2019Compulsory strike-off action has been discontinued (1 page)
22 March 2019Micro company accounts made up to 28 March 2018 (2 pages)
26 February 2019First Gazette notice for compulsory strike-off (1 page)
1 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
31 March 2018Compulsory strike-off action has been discontinued (1 page)
28 March 2018Micro company accounts made up to 28 March 2017 (2 pages)
27 February 2018First Gazette notice for compulsory strike-off (1 page)
29 September 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
28 December 2016Total exemption small company accounts made up to 28 March 2016 (4 pages)
28 December 2016Total exemption small company accounts made up to 28 March 2016 (4 pages)
20 December 2016Registered office address changed from Unit 9F Top Land Country Business Park Cragg Road Mytholmroyd West Yorkshire HX7 5RU to Unit 2B Topland Country Business Park Cragg Road Mytholmroyd West Yorkshire HX7 5RW on 20 December 2016 (1 page)
20 December 2016Registered office address changed from Unit 9F Top Land Country Business Park Cragg Road Mytholmroyd West Yorkshire HX7 5RU to Unit 2B Topland Country Business Park Cragg Road Mytholmroyd West Yorkshire HX7 5RW on 20 December 2016 (1 page)
27 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
12 March 2016Compulsory strike-off action has been discontinued (1 page)
12 March 2016Compulsory strike-off action has been discontinued (1 page)
10 March 2016Total exemption small company accounts made up to 28 March 2015 (4 pages)
10 March 2016Total exemption small company accounts made up to 28 March 2015 (4 pages)
1 March 2016First Gazette notice for compulsory strike-off (1 page)
1 March 2016First Gazette notice for compulsory strike-off (1 page)
6 November 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1
(4 pages)
6 November 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1
(4 pages)
28 December 2014Total exemption small company accounts made up to 28 March 2014 (4 pages)
28 December 2014Total exemption small company accounts made up to 28 March 2014 (4 pages)
17 November 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
(4 pages)
17 November 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
(4 pages)
6 January 2014Total exemption small company accounts made up to 28 March 2013 (5 pages)
6 January 2014Total exemption small company accounts made up to 28 March 2013 (5 pages)
30 September 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1
(4 pages)
30 September 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1
(4 pages)
26 July 2013Registered office address changed from C/O Westlander Ltd Unit 6B Top Land Country Business Park Cragg Road Mytholmroyd West Yorkshire HX7 5RU United Kingdom on 26 July 2013 (1 page)
26 July 2013Registered office address changed from C/O Westlander Ltd Unit 6B Top Land Country Business Park Cragg Road Mytholmroyd West Yorkshire HX7 5RU United Kingdom on 26 July 2013 (1 page)
23 January 2013Total exemption small company accounts made up to 28 March 2012 (5 pages)
23 January 2013Total exemption small company accounts made up to 28 March 2012 (5 pages)
19 December 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
19 December 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
4 April 2012Compulsory strike-off action has been discontinued (1 page)
4 April 2012Compulsory strike-off action has been discontinued (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
30 March 2012Total exemption small company accounts made up to 28 March 2011 (5 pages)
30 March 2012Total exemption small company accounts made up to 28 March 2011 (5 pages)
9 December 2011Termination of appointment of Peter Smith as a director (1 page)
9 December 2011Termination of appointment of Peter Smith as a director (1 page)
9 December 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
9 December 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 28 March 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 28 March 2010 (6 pages)
13 December 2010Director's details changed for Michael Pearson on 29 September 2010 (2 pages)
13 December 2010Annual return made up to 29 September 2010 with a full list of shareholders (5 pages)
13 December 2010Director's details changed for Mr Peter Barry Smith on 29 September 2010 (2 pages)
13 December 2010Director's details changed for Michael Pearson on 29 September 2010 (2 pages)
13 December 2010Director's details changed for Mr Peter Barry Smith on 29 September 2010 (2 pages)
13 December 2010Annual return made up to 29 September 2010 with a full list of shareholders (5 pages)
27 January 2010Registered office address changed from 48 Bagslate Moor Road, Norden Rochdale Lancashire OL11 5YH on 27 January 2010 (1 page)
27 January 2010Registered office address changed from 48 Bagslate Moor Road, Norden Rochdale Lancashire OL11 5YH on 27 January 2010 (1 page)
19 January 2010Amended accounts made up to 28 March 2008 (6 pages)
19 January 2010Total exemption small company accounts made up to 28 March 2009 (6 pages)
19 January 2010Total exemption small company accounts made up to 28 March 2009 (6 pages)
19 January 2010Amended accounts made up to 28 March 2008 (6 pages)
18 January 2010Amended accounts made up to 28 March 2007 (6 pages)
18 January 2010Amended accounts made up to 28 March 2007 (6 pages)
19 November 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
19 November 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
28 January 2009Total exemption small company accounts made up to 28 March 2008 (6 pages)
28 January 2009Total exemption small company accounts made up to 28 March 2008 (6 pages)
21 October 2008Return made up to 29/09/08; full list of members (3 pages)
21 October 2008Return made up to 29/09/08; full list of members (3 pages)
28 April 2008Total exemption small company accounts made up to 28 March 2007 (6 pages)
28 April 2008Total exemption small company accounts made up to 28 March 2007 (6 pages)
8 October 2007Return made up to 29/09/07; full list of members (2 pages)
8 October 2007Director's particulars changed (1 page)
8 October 2007Return made up to 29/09/07; full list of members (2 pages)
8 October 2007Director's particulars changed (1 page)
2 October 2006Return made up to 29/09/06; full list of members (2 pages)
2 October 2006Return made up to 29/09/06; full list of members (2 pages)
11 July 2006Total exemption small company accounts made up to 28 March 2006 (7 pages)
11 July 2006Total exemption small company accounts made up to 28 March 2006 (7 pages)
6 January 2006Total exemption small company accounts made up to 28 March 2005 (6 pages)
6 January 2006Total exemption small company accounts made up to 28 March 2005 (6 pages)
30 November 2005Return made up to 29/09/05; full list of members (2 pages)
30 November 2005Return made up to 29/09/05; full list of members (2 pages)
30 November 2005Secretary's particulars changed;director's particulars changed (1 page)
30 November 2005Secretary's particulars changed;director's particulars changed (1 page)
4 August 2005Secretary's particulars changed;director's particulars changed (1 page)
4 August 2005Secretary's particulars changed;director's particulars changed (1 page)
16 December 2004Return made up to 29/09/04; full list of members (7 pages)
16 December 2004New secretary appointed (2 pages)
16 December 2004Return made up to 29/09/04; full list of members (7 pages)
16 December 2004New secretary appointed (2 pages)
1 October 2004Total exemption full accounts made up to 28 March 2004 (6 pages)
1 October 2004Total exemption full accounts made up to 28 March 2004 (6 pages)
21 September 2004Nc inc already adjusted 23/01/04 (2 pages)
21 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 September 2004Nc inc already adjusted 23/01/04 (2 pages)
21 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 July 2004Secretary resigned;director resigned (1 page)
14 July 2004Secretary resigned;director resigned (1 page)
22 January 2004Total exemption small company accounts made up to 28 March 2003 (6 pages)
22 January 2004Total exemption small company accounts made up to 28 March 2003 (6 pages)
22 October 2003Return made up to 29/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 October 2003Return made up to 29/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2003Return made up to 29/09/02; no change of members (8 pages)
31 January 2003Return made up to 29/09/02; no change of members (8 pages)
10 October 2002Director resigned (1 page)
10 October 2002New director appointed (1 page)
10 October 2002New director appointed (1 page)
10 October 2002Registered office changed on 10/10/02 from: westlands house whalley road padiham lancashire BB12 8JX (1 page)
10 October 2002Registered office changed on 10/10/02 from: westlands house whalley road padiham lancashire BB12 8JX (1 page)
10 October 2002Director resigned (1 page)
1 August 2002Total exemption small company accounts made up to 28 March 2002 (4 pages)
1 August 2002Total exemption small company accounts made up to 28 March 2002 (4 pages)
3 July 2002Director resigned (1 page)
3 July 2002Director resigned (1 page)
27 November 2001Return made up to 29/09/01; full list of members (7 pages)
27 November 2001Return made up to 29/09/01; full list of members (7 pages)
24 July 2001Accounting reference date extended from 30/09/01 to 28/03/02 (1 page)
24 July 2001Accounting reference date extended from 30/09/01 to 28/03/02 (1 page)
5 April 2001New director appointed (2 pages)
5 April 2001New director appointed (2 pages)
5 April 2001New director appointed (2 pages)
5 April 2001New director appointed (2 pages)
3 April 2001Company name changed electricom consulting LIMITED\certificate issued on 03/04/01 (2 pages)
3 April 2001Company name changed electricom consulting LIMITED\certificate issued on 03/04/01 (2 pages)
4 October 2000Secretary resigned (2 pages)
4 October 2000New director appointed (2 pages)
4 October 2000New director appointed (2 pages)
4 October 2000Director resigned (2 pages)
4 October 2000Registered office changed on 04/10/00 from: 79 oxford street manchester lancashire M1 6FR (1 page)
4 October 2000Director resigned (2 pages)
4 October 2000Secretary resigned (2 pages)
4 October 2000Registered office changed on 04/10/00 from: 79 oxford street manchester lancashire M1 6FR (1 page)
4 October 2000New secretary appointed;new director appointed (2 pages)
4 October 2000New secretary appointed;new director appointed (2 pages)
29 September 2000Incorporation (10 pages)
29 September 2000Incorporation (10 pages)