Company NameWestrhode Limited
Company StatusActive
Company Number05413651
CategoryPrivate Limited Company
Incorporation Date5 April 2005(19 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Albert William Dass
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2005(1 week, 2 days after company formation)
Appointment Duration19 years
RolePrinter
Country of ResidenceEngland
Correspondence Address1046 Holderness Road
Hull
East Yorkshire
HU9 4AH
Director NameMr Stephen Geoffrey Forster
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2005(1 week, 2 days after company formation)
Appointment Duration19 years
RoleVisual Marketing Consultantv
Country of ResidenceUnited Kingdom
Correspondence Address1-7 Thomas Street
Hull
East Yorkshire
HU9 1EH
Secretary NameMr Stephen Geoffrey Forster
NationalityBritish
StatusCurrent
Appointed14 April 2005(1 week, 2 days after company formation)
Appointment Duration19 years
RoleVisual Marketing Consultantv
Country of ResidenceUnited Kingdom
Correspondence Address1-7 Thomas Street
Hull
East Yorkshire
HU9 1EH
Director NameMr Matthew Dass
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2021(16 years after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Barley Garth Burton Pidsea
Kingston Upon Hull
East Yorkshire
HU12 9AF
Secretary NameJean Anne Dass
NationalityBritish
StatusResigned
Appointed22 April 2005(2 weeks, 3 days after company formation)
Appointment Duration4 weeks (resigned 20 May 2005)
RoleCompany Director
Correspondence Address1046 Holderness Road
Kingston Upon Hull
North Humberside
HU9 4AH
Director NameMr Ian Lemon
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2006(1 year, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 27 May 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeech Croft
Rise Lane
Long Riston
North Humberside
HU11 5JD
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed05 April 2005(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed05 April 2005(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websitewestrhode.co.uk
Email address[email protected]
Telephone01482 226461
Telephone regionHull

Location

Registered Address1-7 Thomas Street
Hull
East Yorkshire
HU9 1EH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Shareholders

316 at £1Albert William Dass
50.00%
Ordinary
316 at £1Stephen Geoffrey Forster
50.00%
Ordinary

Financials

Year2014
Net Worth£7,608
Cash£150
Current Liabilities£290,240

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return5 April 2024 (4 weeks, 1 day ago)
Next Return Due19 April 2025 (11 months, 2 weeks from now)

Charges

13 February 2009Delivered on: 18 February 2009
Persons entitled: Hsbc 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.
Outstanding

Filing History

15 June 2020Accounts for a small company made up to 31 December 2019 (8 pages)
8 April 2020Confirmation statement made on 5 April 2020 with updates (4 pages)
21 June 2019Accounts for a small company made up to 31 December 2018 (8 pages)
23 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
12 June 2018Accounts for a small company made up to 31 December 2017 (7 pages)
20 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
15 August 2017Accounts for a small company made up to 31 December 2016 (7 pages)
15 August 2017Accounts for a small company made up to 31 December 2016 (7 pages)
12 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
12 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
6 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
6 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
30 November 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
30 November 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
22 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 632
(4 pages)
22 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 632
(4 pages)
12 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
12 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
27 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 632
(4 pages)
27 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 632
(4 pages)
27 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 632
(4 pages)
7 January 2015Termination of appointment of Ian Lemon as a director on 27 May 2014 (1 page)
7 January 2015Termination of appointment of Ian Lemon as a director on 27 May 2014 (1 page)
23 October 2014Accounts for a small company made up to 31 March 2014 (6 pages)
23 October 2014Accounts for a small company made up to 31 March 2014 (6 pages)
25 June 2014Purchase of own shares. (3 pages)
25 June 2014Purchase of own shares. (3 pages)
25 June 2014Cancellation of shares. Statement of capital on 27 May 2014
  • GBP 632
(4 pages)
25 June 2014Cancellation of shares. Statement of capital on 27 May 2014
  • GBP 632
(4 pages)
27 May 2014Annual return made up to 5 April 2014 with a full list of shareholders (5 pages)
27 May 2014Annual return made up to 5 April 2014 with a full list of shareholders (5 pages)
27 May 2014Annual return made up to 5 April 2014 with a full list of shareholders (5 pages)
18 March 2014Amended accounts made up to 31 March 2013 (6 pages)
18 March 2014Amended accounts made up to 31 March 2013 (6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 November 2013Secretary's details changed for Mr Stephen Geoffrey Forster on 13 November 2013 (1 page)
13 November 2013Director's details changed for Mr Stephen Geoffrey Forster on 13 November 2013 (2 pages)
13 November 2013Secretary's details changed for Mr Stephen Geoffrey Forster on 13 November 2013 (1 page)
13 November 2013Director's details changed for Mr Stephen Geoffrey Forster on 13 November 2013 (2 pages)
4 June 2013Annual return made up to 5 April 2013 with a full list of shareholders (6 pages)
4 June 2013Annual return made up to 5 April 2013 with a full list of shareholders (6 pages)
4 June 2013Annual return made up to 5 April 2013 with a full list of shareholders (6 pages)
11 February 2013Amended accounts made up to 31 March 2012 (6 pages)
11 February 2013Amended accounts made up to 31 March 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 July 2012Annual return made up to 5 April 2012 with a full list of shareholders (6 pages)
5 July 2012Annual return made up to 5 April 2012 with a full list of shareholders (6 pages)
5 July 2012Annual return made up to 5 April 2012 with a full list of shareholders (6 pages)
18 April 2012Amended accounts made up to 31 March 2011 (6 pages)
18 April 2012Amended accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (6 pages)
18 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (6 pages)
18 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (6 pages)
8 February 2011Amended accounts made up to 31 March 2010 (6 pages)
8 February 2011Amended accounts made up to 31 March 2010 (6 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
28 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
28 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
9 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
9 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
23 June 2009Return made up to 05/04/09; full list of members (4 pages)
23 June 2009Return made up to 05/04/09; full list of members (4 pages)
18 February 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
18 February 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
30 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
30 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
29 April 2008Return made up to 05/04/08; full list of members (4 pages)
29 April 2008Return made up to 05/04/08; full list of members (4 pages)
29 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
29 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
1 June 2007Return made up to 05/04/07; full list of members (3 pages)
1 June 2007Return made up to 05/04/07; full list of members (3 pages)
10 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
10 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
20 October 2006New director appointed (2 pages)
20 October 2006New director appointed (2 pages)
4 May 2006Return made up to 05/04/06; full list of members (3 pages)
4 May 2006Return made up to 05/04/06; full list of members (3 pages)
12 April 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
12 April 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
7 October 2005Registered office changed on 07/10/05 from: 593 anlaby road hull east yorkshire HU3 6ST (1 page)
7 October 2005Registered office changed on 07/10/05 from: 593 anlaby road hull east yorkshire HU3 6ST (1 page)
16 June 2005£ nc 500000/999900 07/06/05 (1 page)
16 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 June 2005Ad 08/06/05--------- £ si 749@1=749 £ ic 1/750 (2 pages)
16 June 2005£ nc 500000/999900 07/06/05 (1 page)
16 June 2005Ad 08/06/05--------- £ si 749@1=749 £ ic 1/750 (2 pages)
16 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 June 2005Secretary resigned (1 page)
3 June 2005Secretary resigned (1 page)
4 May 2005New secretary appointed;new director appointed (2 pages)
4 May 2005New secretary appointed;new director appointed (2 pages)
28 April 2005New secretary appointed (2 pages)
28 April 2005Secretary resigned;director resigned (1 page)
28 April 2005Secretary resigned;director resigned (1 page)
28 April 2005New secretary appointed (2 pages)
25 April 2005Nc inc already adjusted 14/04/05 (1 page)
25 April 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 April 2005New director appointed (2 pages)
25 April 2005Registered office changed on 25/04/05 from: 31 corsham street london N1 6DR (1 page)
25 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 April 2005New director appointed (2 pages)
25 April 2005Secretary resigned (1 page)
25 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 April 2005Director resigned (1 page)
25 April 2005Registered office changed on 25/04/05 from: 31 corsham street london N1 6DR (1 page)
25 April 2005Secretary resigned (1 page)
25 April 2005Nc inc already adjusted 14/04/05 (1 page)
25 April 2005Director resigned (1 page)
25 April 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 April 2005Incorporation (17 pages)
5 April 2005Incorporation (17 pages)