UKBizDB.co.uk

THE WESTDALE PRESS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Westdale Press Limited. The company was founded 40 years ago and was given the registration number 01787743. The firm's registered office is in CARDIFF. You can find them at 2 Sovereign Quay, Havannah Street, Cardiff, . This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:THE WESTDALE PRESS LIMITED
Company Number:01787743
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:01 February 1984
End of financial year:30 April 2019
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:2 Sovereign Quay, Havannah Street, Cardiff, CF10 5SF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Menzies Llp, 5th Floor Hodge House, 114-116 St Mary Street, Cardiff, CF10 1DY

Secretary03 January 2003Active
Menzies Llp, 5th Floor Hodge House, 114-116 St Mary Street, Cardiff, CF10 1DY

Director31 October 2003Active
Menzies Llp, 5th Floor Hodge House, 114-116 St Mary Street, Cardiff, CF10 1DY

Director01 January 2014Active
Menzies Llp, 5th Floor Hodge House, 114-116 St Mary Street, Cardiff, CF10 1DY

Director-Active
Menzies Llp, 5th Floor Hodge House, 114-116 St Mary Street, Cardiff, CF10 1DY

Director22 June 2001Active
135 Fairfax Road, Teddington, TW11 9BU

Secretary01 May 2002Active
Veryan, 135 Fairfax Road, Teddington, TW11 9BU

Secretary16 July 1998Active
6 Celtic Road, Whitchurch, Cardiff, CF4 1EG

Secretary15 May 1997Active
38 Oakfields, Marshfield, Cardiff, CF3 8EJ

Secretary-Active
441 Gloucester Road, Bristol, BS7 8TZ

Secretary10 June 1999Active
2 Pensidan View, Bassaleg, Newport, NP1 9JL

Director15 October 1991Active
Veryan, 135 Fairfax Road, Teddington, TW11 9BU

Director01 November 2000Active
Veryan, 135 Fairfax Road, Teddington, TW11 9BU

Director15 October 1991Active
Overleat, 3a Bush Hill, London, N21 2DB

Director-Active
70 Portmanmoor Road Industrial, Estate Eastmoors, Cardiff, CF24 5HB

Director03 January 2003Active
70 Portmanmoor Road Industrial, Estate Eastmoors, Cardiff, CF24 5HB

Director21 September 2010Active
11 Oakford Close, Cardiff, CF23 8AH

Director03 January 2003Active
58 Penylaw Road, Roath, Cardiff, CF2

Director-Active
16 Roundel Close, Thornhill, Cardiff, CF4 2HP

Director15 October 1991Active
441 Gloucester Road, Bristol, BS7 8TZ

Director01 May 2000Active
21 Portsea Place, London, W2 2BL

Director-Active
33 Haygarth Close, Cirencester, GL7 1WY

Director01 May 1998Active
Mill Barn, St Owens Cross, HR2 8LG

Director15 October 1991Active

People with Significant Control

Mr Alan James Padbury
Notified on:18 July 2016
Status:Active
Date of birth:September 1955
Nationality:British
Address:Menzies Llp, 5th Floor Hodge House, Cardiff, CF10 1DY
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-06-21Address

Change registered office address company with date old address new address.

Download
2022-11-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-10-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-09-30Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2021-07-08Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2021-05-19Insolvency

Liquidation in administration progress report.

Download
2021-01-06Insolvency

Liquidation in administration result creditors meeting.

Download
2020-12-11Insolvency

Liquidation in administration proposals.

Download
2020-11-04Insolvency

Liquidation in administration appointment of administrator.

Download
2020-10-26Address

Change registered office address company with date old address new address.

Download
2020-07-16Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Accounts

Accounts with accounts type full.

Download
2019-07-15Confirmation statement

Confirmation statement with no updates.

Download
2019-06-13Officers

Termination director company with name termination date.

Download
2019-01-18Accounts

Accounts with accounts type full.

Download
2018-07-18Confirmation statement

Confirmation statement with no updates.

Download
2018-02-07Accounts

Accounts with accounts type full.

Download
2017-07-17Confirmation statement

Confirmation statement with no updates.

Download
2017-01-30Accounts

Accounts with accounts type full.

Download
2016-11-11Mortgage

Mortgage satisfy charge full.

Download
2016-07-18Confirmation statement

Confirmation statement with updates.

Download
2016-02-08Accounts

Accounts with accounts type full.

Download
2015-07-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.