Company NameWestry Produce Limited
DirectorPaul Alastair Grover
Company StatusActive
Company Number09259075
CategoryPrivate Limited Company
Incorporation Date10 October 2014(9 years, 6 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01630Post-harvest crop activities

Directors

Secretary NameVarinder Rehal
NationalityBritish
StatusCurrent
Appointed16 January 2015(3 months, 1 week after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Correspondence AddressC/O Ipl Unit 1
Foxbridge Way
Normanton
WF6 1TN
Director NamePaul Alastair Grover
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2020(5 years, 9 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAsda House Southbank
Great Wilson Street
Leeds
West Yorkshire
LS11 5AD
Director NameMr Richard James Anderson
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAsda House Southbank
Great Wilson Street
Leeds
West Yorkshire
LS11 5AD
Director NameMr Mark Anthony Harrod
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2014(same day as company formation)
RoleChairman
Country of ResidenceEngland
Correspondence Address366 Wisbech Road Westry
March
Cambridgeshire
PE15 0BA
Director NameSian Louise Wicks
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2015(3 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 28 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAsda House South Bank
Great Wilson Street
Leeds
West Yorkshire
LS11 5AD
Director NameMr Jonathan Michael Tremayne
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2015(3 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 29 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAsda House South Bank
Great Wilson Street
Leeds
West Yorkshire
LS11 5AD
Director NameMr James Edward Fasey
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2016(1 year, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 July 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressC/O Ipl Unit 1 Foxbridge Way
Normanton Industrial Estate
Normanton
WF6 1TN
Director NameMr Michael John Bland Snell
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2019(5 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 22 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Ipl, Unit 1 Foxbridge Way
Normanton Industrial Estate
Normanton
WF6 1TN

Location

Registered AddressAsda House Southbank
Great Wilson Street
Leeds
West Yorkshire
LS11 5AD
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return3 October 2023 (6 months, 3 weeks ago)
Next Return Due17 October 2024 (5 months, 3 weeks from now)

Filing History

3 October 2023Confirmation statement made on 3 October 2023 with no updates (3 pages)
27 September 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
16 October 2022Termination of appointment of Michael John Bland Snell as a director on 22 September 2022 (1 page)
3 October 2022Confirmation statement made on 2 October 2022 with no updates (3 pages)
21 September 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
4 October 2021Confirmation statement made on 2 October 2021 with no updates (3 pages)
25 September 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
22 December 2020Full accounts made up to 31 December 2019 (15 pages)
7 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
2 September 2020Appointment of Paul Alastair Grover as a director on 31 July 2020 (2 pages)
11 August 2020Termination of appointment of James Edward Fasey as a director on 31 July 2020 (1 page)
1 February 2020Appointment of Mr Michael John Bland Snell as a director on 26 November 2019 (2 pages)
7 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
16 September 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
28 October 2018Secretary's details changed for Varinder Rehal on 28 October 2018 (1 page)
28 October 2018Secretary's details changed for Varinder Rehal on 28 October 2018 (1 page)
28 October 2018Director's details changed for Mr James Edward Fasey on 28 October 2018 (2 pages)
7 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
28 August 2018Termination of appointment of Jonathan Michael Tremayne as a director on 29 June 2018 (1 page)
19 June 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
2 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
18 August 2017Full accounts made up to 31 December 2016 (13 pages)
18 August 2017Full accounts made up to 31 December 2016 (13 pages)
17 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
1 October 2016Compulsory strike-off action has been discontinued (1 page)
1 October 2016Compulsory strike-off action has been discontinued (1 page)
28 September 2016Full accounts made up to 31 December 2015 (17 pages)
28 September 2016Full accounts made up to 31 December 2015 (17 pages)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 July 2016Termination of appointment of Sian Louise Wicks as a director on 28 June 2016 (1 page)
6 July 2016Appointment of Mr James Edward Fasey as a director on 28 June 2016 (2 pages)
6 July 2016Appointment of Mr James Edward Fasey as a director on 28 June 2016 (2 pages)
6 July 2016Termination of appointment of Sian Louise Wicks as a director on 28 June 2016 (1 page)
5 January 2016Director's details changed for Sian Land on 22 December 2015 (2 pages)
5 January 2016Director's details changed for Sian Land on 22 December 2015 (2 pages)
26 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(5 pages)
26 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(5 pages)
30 January 2015Appointment of Jonathan Michael Tremayne as a director on 16 January 2015 (3 pages)
30 January 2015Appointment of Jonathan Michael Tremayne as a director on 16 January 2015 (3 pages)
30 January 2015Termination of appointment of Richard James Anderson as a director on 16 January 2015 (2 pages)
30 January 2015Appointment of Varinder Rehal as a secretary on 16 January 2015 (3 pages)
30 January 2015Termination of appointment of Mark Anthony Harrod as a director on 16 January 2015 (2 pages)
30 January 2015Appointment of Sian Land as a director on 16 January 2015 (3 pages)
30 January 2015Appointment of Sian Land as a director on 16 January 2015 (3 pages)
30 January 2015Current accounting period extended from 31 October 2015 to 31 December 2015 (3 pages)
30 January 2015Registered office address changed from 366 Wisbech Road Westry March Cambridgeshire PE15 0BA England to Asda House Southbank Great Wilson Street Leeds West Yorkshire LS11 5AD on 30 January 2015 (2 pages)
30 January 2015Termination of appointment of Mark Anthony Harrod as a director on 16 January 2015 (2 pages)
30 January 2015Registered office address changed from 366 Wisbech Road Westry March Cambridgeshire PE15 0BA England to Asda House Southbank Great Wilson Street Leeds West Yorkshire LS11 5AD on 30 January 2015 (2 pages)
30 January 2015Termination of appointment of Richard James Anderson as a director on 16 January 2015 (2 pages)
30 January 2015Current accounting period extended from 31 October 2015 to 31 December 2015 (3 pages)
30 January 2015Appointment of Varinder Rehal as a secretary on 16 January 2015 (3 pages)
10 October 2014Incorporation
Statement of capital on 2014-10-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 October 2014Incorporation
Statement of capital on 2014-10-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)