UKBizDB.co.uk

WESTMADE LIMITED

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

This company is commonly known as Westmade Limited. The company was founded 47 years ago and was given the registration number 01305337. The firm's registered office is in SALISBURY. You can find them at St Marys House, Netherhampton, Salisbury, Wiltshire. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:WESTMADE LIMITED
Company Number:01305337
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 1977
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:St Marys House, Netherhampton, Salisbury, Wiltshire, SP2 8PU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Mary's House, Netherhampton, Salisbury, SP2 8PU

Corporate Secretary18 October 2005Active
St Mary's House, Netherhampton, Salisbury, United Kingdom, SP2 8PU

Director25 August 2004Active
St Mary's House, Netherhampton, Salisbury, United Kingdom, SP2 8PU

Director30 September 2005Active
St Mary's House, Netherhampton, Salisbury, United Kingdom, SP2 8PU

Director30 September 2005Active
St Mary's House, Netherhampton, Salisbury, United Kingdom, SP2 8PU

Director30 September 2005Active
Brook Cottage, Swan Street Cranborne, Wimborne, BH21 5PT

Secretary06 March 2003Active
41 Talbot Road, Winton, Bournemouth, BH9 2JB

Secretary-Active
16 Munster Road, Lower Parkstone, Poole, BH14 9PJ

Director03 January 1995Active
Brook Cottage, Swan Street Cranborne, Wimborne, BH21 5PT

Director-Active
Brook Cottage, Swan Street Cranborne, Wimborne, BH21 5PT

Director06 March 2003Active
30 Townsville Road, Bournemouth, BH9 3HL

Director-Active
1 Milbourne Road, Ferndown, BH22 9PB

Director01 July 2000Active
55 De Lisle Road, Bournemouth, BH3 7NG

Director-Active

People with Significant Control

Mr Keith Mcwilliams
Notified on:06 April 2016
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:United Kingdom
Address:St Mary's House, Netherhampton, Salisbury, United Kingdom, SP2 8PU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Adam John Mccormack
Notified on:06 April 2016
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:United Kingdom
Address:St Mary's House, Netherhampton, Salisbury, United Kingdom, SP2 8PU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2023-09-14Accounts

Accounts with accounts type total exemption full.

Download
2023-02-23Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2021-07-08Accounts

Accounts with accounts type total exemption full.

Download
2021-02-25Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Accounts

Accounts with accounts type total exemption full.

Download
2020-02-24Confirmation statement

Confirmation statement with updates.

Download
2019-09-09Accounts

Accounts with accounts type total exemption full.

Download
2019-09-02Officers

Change person director company with change date.

Download
2019-04-29Officers

Change person director company with change date.

Download
2019-02-25Confirmation statement

Confirmation statement with updates.

Download
2018-05-09Accounts

Accounts with accounts type total exemption full.

Download
2018-02-22Confirmation statement

Confirmation statement with updates.

Download
2017-05-25Accounts

Accounts with accounts type total exemption full.

Download
2017-02-28Confirmation statement

Confirmation statement with updates.

Download
2016-06-01Accounts

Accounts with accounts type total exemption small.

Download
2016-02-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-08Accounts

Accounts with accounts type total exemption small.

Download
2015-02-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-29Accounts

Accounts with accounts type total exemption small.

Download
2014-02-25Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-22Mortgage

Mortgage satisfy charge full.

Download
2013-08-22Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.