Company NameWestern House Consulting Rooms Limited
DirectorDawn Turton
Company StatusActive
Company Number06745942
CategoryPrivate Limited Company
Incorporation Date11 November 2008(15 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMiss Dawn Turton
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2008(3 days after company formation)
Appointment Duration15 years, 5 months
RoleChiropodist
Country of ResidenceEngland
Correspondence Address10 Lundhill Grove
Wombwell
Barnsley
South Yorkshire
S73 0QZ
Secretary NameMrs Ann Turton
NationalityBritish
StatusCurrent
Appointed14 November 2008(3 days after company formation)
Appointment Duration15 years, 5 months
RoleSecretary
Correspondence Address10 Lundhill Grove
Wombwell
Barnsley
South Yorkshire
S73 0QZ
Director NameMr John Edward Adey
Date of BirthJune 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed11 November 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address17 Woodthorpe Drive
Bewdley
Worcestershire
DY12 2RH

Location

Registered Address26 Barnsley Road
Wath-Upon-Dearne
Rotherham
S63 6QB
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
WardHoober
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Dawn Turton
100.00%
Ordinary

Financials

Year2014
Net Worth£3,695
Cash£839
Current Liabilities£53,479

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return7 March 2024 (1 month, 3 weeks ago)
Next Return Due21 March 2025 (10 months, 3 weeks from now)

Charges

24 March 2009Delivered on: 9 April 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H property k/a western house western street barnsley south yorkshire.
Outstanding
6 January 2009Delivered on: 24 January 2009
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein 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

30 August 2023Micro company accounts made up to 30 November 2022 (3 pages)
18 March 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
31 August 2022Micro company accounts made up to 30 November 2021 (3 pages)
28 March 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
14 October 2021Registered office address changed from C/O Graham & Associates Limited Century Business Centre Manvers Way Rotherham Rotherham South Yorkshire S63 5DA to 26 Barnsley Road Wath-upon-Dearne Rotherham S63 6QB on 14 October 2021 (1 page)
31 August 2021Micro company accounts made up to 30 November 2020 (3 pages)
3 May 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
30 November 2020Micro company accounts made up to 30 November 2019 (3 pages)
10 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
24 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
25 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
31 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
12 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
23 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
23 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
5 April 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
15 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(4 pages)
15 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(4 pages)
20 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
20 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
25 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(4 pages)
25 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(4 pages)
8 April 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
8 April 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
10 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1
(4 pages)
10 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1
(4 pages)
6 November 2013Registered office address changed from C/O Creative Accounting (Barnsley) Ltd 40/42 Sheffield Road Hoyland Barnsley South Yorkshire S74 0DQ on 6 November 2013 (1 page)
6 November 2013Registered office address changed from C/O Creative Accounting (Barnsley) Ltd 40/42 Sheffield Road Hoyland Barnsley South Yorkshire S74 0DQ on 6 November 2013 (1 page)
6 November 2013Registered office address changed from C/O Creative Accounting (Barnsley) Ltd 40/42 Sheffield Road Hoyland Barnsley South Yorkshire S74 0DQ on 6 November 2013 (1 page)
24 June 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
24 June 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
30 November 2012Registered office address changed from C/O Owen &Co Accountants 40/42 Sheffield Road Hoyland Barnsley South Yorkshire S74 0DQ England on 30 November 2012 (1 page)
30 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (4 pages)
30 November 2012Registered office address changed from C/O Owen &Co Accountants 40/42 Sheffield Road Hoyland Barnsley South Yorkshire S74 0DQ England on 30 November 2012 (1 page)
30 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (4 pages)
14 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
14 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
2 December 2011Annual return made up to 11 November 2011 with a full list of shareholders (4 pages)
2 December 2011Annual return made up to 11 November 2011 with a full list of shareholders (4 pages)
25 August 2011Total exemption small company accounts made up to 30 November 2010 (11 pages)
25 August 2011Total exemption small company accounts made up to 30 November 2010 (11 pages)
5 January 2011Register inspection address has been changed (1 page)
5 January 2011Annual return made up to 11 November 2010 with a full list of shareholders (4 pages)
5 January 2011Registered office address changed from 10 Lundhill Grove Wombwell Barnsley South Yorkshire S73 0QZ on 5 January 2011 (1 page)
5 January 2011Register inspection address has been changed (1 page)
5 January 2011Registered office address changed from 10 Lundhill Grove Wombwell Barnsley South Yorkshire S73 0QZ on 5 January 2011 (1 page)
5 January 2011Annual return made up to 11 November 2010 with a full list of shareholders (4 pages)
5 January 2011Registered office address changed from 10 Lundhill Grove Wombwell Barnsley South Yorkshire S73 0QZ on 5 January 2011 (1 page)
4 June 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
4 June 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
18 November 2009Secretary's details changed for Mrs Ann Turton on 17 November 2009 (1 page)
18 November 2009Director's details changed for Ms Dawn Turton on 17 November 2009 (2 pages)
18 November 2009Annual return made up to 11 November 2009 with a full list of shareholders (4 pages)
18 November 2009Secretary's details changed for Mrs Ann Turton on 17 November 2009 (1 page)
18 November 2009Annual return made up to 11 November 2009 with a full list of shareholders (4 pages)
18 November 2009Director's details changed for Ms Dawn Turton on 17 November 2009 (2 pages)
9 April 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
9 April 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
24 January 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
24 January 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
21 November 2008Director appointed dawn turton (2 pages)
21 November 2008Secretary appointed ann turton (2 pages)
21 November 2008Secretary appointed ann turton (2 pages)
21 November 2008Director appointed dawn turton (2 pages)
21 November 2008Registered office changed on 21/11/2008 from 40/42 sheffield road hoyland common barnsley south yorkshire S74 0DQ england (1 page)
21 November 2008Registered office changed on 21/11/2008 from 40/42 sheffield road hoyland common barnsley south yorkshire S74 0DQ england (1 page)
12 November 2008Appointment terminated director john adey (1 page)
12 November 2008Appointment terminated director john adey (1 page)
11 November 2008Incorporation (9 pages)
11 November 2008Incorporation (9 pages)