Company NameWest House Investments
DirectorsJohn Robert Beevers and Julie-Anne Beevers
Company StatusActive
Company Number05396247
CategoryPrivate Unlimited Company
Incorporation Date17 March 2005(19 years, 1 month ago)
Previous NamesJ R Beevers & Co Limited and J R Beevers & Co

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr John Robert Beevers
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGresham House 5-7 St Pauls Street
Leeds
LS1 2JG
Secretary NameMrs Julie Anne Beevers
StatusCurrent
Appointed01 January 2014(8 years, 9 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Correspondence AddressGresham House 5-7 St Pauls Street
Leeds
LS1 2JG
Director NameMrs Julie-Anne Beevers
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(17 years after company formation)
Appointment Duration2 years
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressGresham House 5-7 St Pauls Street
Leeds
LS1 2JG
Secretary NameMr Christopher Winston Jones
NationalityBritish
StatusResigned
Appointed17 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGresham House 5-7 St. Pauls Street
Leeds
West Yorkshire
LS1 2JG
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed17 March 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressGresham House
5-7 St Pauls Street
Leeds
LS1 2JG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1John Beevers
100.00%
Ordinary

Financials

Year2014
Net Worth£337,245
Cash£24,460
Current Liabilities£73,215

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Latest Return17 March 2023 (1 year, 1 month ago)
Next Return Due31 March 2024 (overdue)

Charges

20 September 2012Delivered on: 26 September 2012
Persons entitled: The Trustees of the Beevers & Jones Ssas

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
3 February 2011Delivered on: 11 February 2011
Satisfied on: 26 September 2012
Persons entitled: The Trustees of the Beevers & Jones Limited Ssas

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, plant & machinery see image for full details.
Fully Satisfied
8 June 2009Delivered on: 18 June 2009
Satisfied on: 23 May 2015
Persons entitled: Clydesdale 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
30 June 2008Delivered on: 1 July 2008
Satisfied on: 26 September 2012
Persons entitled: The Trustees of the Beevers & Jones Ssas

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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

28 April 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
28 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
19 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
22 December 2017Satisfaction of charge 4 in full (5 pages)
30 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
22 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(3 pages)
22 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(3 pages)
23 May 2015Satisfaction of charge 2 in full (4 pages)
23 May 2015Satisfaction of charge 2 in full (4 pages)
14 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(3 pages)
14 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(3 pages)
13 April 2014Termination of appointment of Christopher Jones as a secretary (1 page)
13 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-13
  • GBP 100
(3 pages)
13 April 2014Appointment of Mrs Julie Anne Beevers as a secretary (2 pages)
13 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-13
  • GBP 100
(3 pages)
13 April 2014Appointment of Mrs Julie Anne Beevers as a secretary (2 pages)
13 April 2014Termination of appointment of Christopher Jones as a secretary (1 page)
9 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
2 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
26 September 2012Particulars of a mortgage or charge / charge no: 4 (7 pages)
26 September 2012Particulars of a mortgage or charge / charge no: 4 (7 pages)
26 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
12 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
12 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
11 February 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
11 February 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 October 2010Memorandum and Articles of Association (41 pages)
28 October 2010Memorandum and Articles of Association (41 pages)
6 October 2010Certificate of re-registration from Limited to Unlimited (1 page)
6 October 2010Re-registration of Memorandum and Articles (40 pages)
6 October 2010Re-registration from a private limited company to a private unlimited company (2 pages)
6 October 2010Re-registration from a private limited company to a private unlimited company (2 pages)
6 October 2010Resolutions
  • RES13 ‐ Re reg 23/09/2010
(1 page)
6 October 2010Resolutions
  • RES13 ‐ Re reg 23/09/2010
(1 page)
6 October 2010 (1 page)
6 October 2010Re-registration assent (1 page)
6 October 2010Certificate of re-registration from Limited to Unlimited (1 page)
6 October 2010Re-registration of Memorandum and Articles (40 pages)
27 May 2010Secretary's details changed for Christopher Winston Jones on 19 April 2010 (3 pages)
27 May 2010Secretary's details changed for Christopher Winston Jones on 19 April 2010 (3 pages)
24 May 2010Director's details changed for John Robert Beevers on 19 April 2010 (3 pages)
24 May 2010Director's details changed for John Robert Beevers on 19 April 2010 (3 pages)
13 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
13 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
19 March 2010Registered office address changed from Elizabeth House, Queen Street Leeds West Yorkshire LS1 2TW on 19 March 2010 (2 pages)
19 March 2010Registered office address changed from Elizabeth House, Queen Street Leeds West Yorkshire LS1 2TW on 19 March 2010 (2 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 June 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
18 June 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
14 April 2009Return made up to 17/03/09; full list of members (3 pages)
14 April 2009Return made up to 17/03/09; full list of members (3 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
1 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
26 March 2008Return made up to 17/03/08; full list of members (3 pages)
26 March 2008Return made up to 17/03/08; full list of members (3 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
20 April 2007Return made up to 17/03/07; no change of members (6 pages)
20 April 2007Return made up to 17/03/07; no change of members (6 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
25 April 2006Return made up to 17/03/06; full list of members (6 pages)
25 April 2006Return made up to 17/03/06; full list of members (6 pages)
7 April 2005Registered office changed on 07/04/05 from: elizabeth house, queen street leeds west yorkshire LS1 2TW (1 page)
7 April 2005Registered office changed on 07/04/05 from: elizabeth house, queen street leeds west yorkshire LS1 2TW (1 page)
5 April 2005Registered office changed on 05/04/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
5 April 2005Registered office changed on 05/04/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
24 March 2005New director appointed (1 page)
24 March 2005Secretary resigned (1 page)
24 March 2005Director resigned (1 page)
24 March 2005Secretary resigned (1 page)
24 March 2005New director appointed (1 page)
24 March 2005New secretary appointed (1 page)
24 March 2005Director resigned (1 page)
24 March 2005New secretary appointed (1 page)
17 March 2005Incorporation (16 pages)
17 March 2005Incorporation (16 pages)