Warning: file_put_contents(c/0568482ee2e8ecd09284383be838c1b3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
W. S. Westin Group Limited, HD1 6NG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

W. S. WESTIN GROUP LIMITED

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

This company is commonly known as W. S. Westin Group Limited. The company was founded 84 years ago and was given the registration number 00352890. The firm's registered office is in HUDDERSFIELD. You can find them at Phoenix Mill,, Leeds Road,, Huddersfield, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:W. S. WESTIN GROUP LIMITED
Company Number:00352890
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 May 1939
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Phoenix Mill,, Leeds Road,, Huddersfield, HD1 6NG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Phoenix Mill,, Leeds Road,, Huddersfield, HD1 6NG

Secretary27 February 2024Active
Lumb Cottage, 39 Lumb Lane, Almondbury, HD4 6SZ

Director03 October 1994Active
Phoenix Mill,, Leeds Road,, Huddersfield, HD1 6NG

Director02 March 2011Active
Phoenix Mill,, Leeds Road,, Huddersfield, HD1 6NG

Secretary20 October 2011Active
106 Gawthorpe Lane, Gawthorpe Kirkheaton, Huddersfield, HD5 0NZ

Secretary31 October 2000Active
9 Shannon Drive, Outlane, Huddersfield, HD3 3UL

Secretary19 November 2001Active
Catterstones, Castle Hill Ashes Lane, Huddersfield, HD4 6TT

Secretary-Active
29 Hall Bower, Huddersfield,

Secretary03 October 1994Active
11 Upper Mills View, Meltham Holmfirth, Huddersfield, HD9 5AB

Director03 October 1994Active
442 Huddersfield Road, Mirfield, WF14 0EE

Director-Active

People with Significant Control

Mr John Eastwood
Notified on:07 April 2016
Status:Active
Date of birth:March 1947
Nationality:British
Address:Phoenix Mill,, Huddersfield, HD1 6NG
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Officers

Appoint person secretary company with name date.

Download
2024-01-17Officers

Termination secretary company with name termination date.

Download
2023-12-22Accounts

Accounts with accounts type full.

Download
2023-11-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-30Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Accounts

Accounts with accounts type full.

Download
2022-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type full.

Download
2021-08-26Confirmation statement

Confirmation statement with no updates.

Download
2021-04-08Accounts

Accounts with accounts type group.

Download
2021-03-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-25Confirmation statement

Confirmation statement with updates.

Download
2020-01-03Accounts

Accounts with accounts type group.

Download
2019-09-13Confirmation statement

Confirmation statement with updates.

Download
2019-07-12Capital

Capital allotment shares.

Download
2019-01-04Accounts

Accounts with accounts type group.

Download
2018-09-18Confirmation statement

Confirmation statement with updates.

Download
2018-01-04Accounts

Accounts with accounts type total exemption full.

Download
2017-12-07Capital

Capital allotment shares.

Download
2017-10-18Resolution

Resolution.

Download
2017-10-18Change of constitution

Statement of companys objects.

Download
2017-09-12Confirmation statement

Confirmation statement with no updates.

Download
2016-11-25Accounts

Accounts with accounts type total exemption small.

Download
2016-09-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.