UKBizDB.co.uk

W.L.WEST & SONS LIMITED

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

This company is commonly known as W.l.west & Sons Limited. The company was founded 67 years ago and was given the registration number 00577291. The firm's registered office is in WEST SUSSEX. You can find them at Selham, Petworth, West Sussex, . This company's SIC code is 16100 - Sawmilling and planing of wood.

Company Information

Name:W.L.WEST & SONS LIMITED
Company Number:00577291
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 January 1957
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 16100 - Sawmilling and planing of wood
  • 16230 - Manufacture of other builders' carpentry and joinery
  • 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
  • 46730 - Wholesale of wood, construction materials and sanitary equipment

Office Address & Contact

Registered Address:Selham, Petworth, West Sussex, GU28 0PJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33 Pretoria Avenue, Midhurst, GU29 9PP

Secretary01 April 2001Active
Selham, Petworth, West Sussex, GU28 0PJ

Director01 December 2023Active
Selham, Petworth, West Sussex, GU28 0PJ

Director19 September 2022Active
Selham, Petworth, West Sussex, GU28 0PJ

Director07 December 2021Active
33 Pretoria Avenue, Midhurst, GU29 9PP

Director29 October 2003Active
6, Bepton Close, Midhurst, GU29 9QR

Director26 July 1999Active
Ilex House, Easebourne, Midhurst, GU29 9AE

Secretary-Active
Selham, Petworth, West Sussex, GU28 0PJ

Director01 April 2012Active
West Downs House, 97 Finchdean Road, Rowlands Castle, PO9 6EN

Director01 April 1994Active
26 Pitsham Wood, Midhurst, GU29 9QZ

Director-Active
Ilex House, Easebourne, Midhurst, GU29 9AE

Director-Active
8 Little Ashfield, Midhurst, GU29 9JP

Director-Active

People with Significant Control

Mr Andrew John Pepper
Notified on:10 October 2019
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:England
Address:Donnington, Workhouse Lane, Petersfield, England, GU32 1PD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Simon Smith
Notified on:23 August 2016
Status:Active
Date of birth:July 1957
Nationality:British
Country of residence:England
Address:97, Finchdean Road, Rowland's Castle, England, PO9 6EN
Nature of control:
  • Significant influence or control
Mr Robin George West
Notified on:23 August 2016
Status:Active
Date of birth:October 1942
Nationality:British
Country of residence:England
Address:8, Little Ashfield, Midhurst, England, GU29 9JP
Nature of control:
  • Significant influence or control
Mr David Owen West
Notified on:23 August 2016
Status:Active
Date of birth:November 1934
Nationality:British
Country of residence:England
Address:Tiki, Upperfield, Midhurst, England, GU29 9AE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Charles West
Notified on:23 August 2016
Status:Active
Date of birth:April 1958
Nationality:British
Country of residence:England
Address:33, Pretoria Avenue, Midhurst, England, GU29 9PP
Nature of control:
  • Significant influence or control

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
2024-01-20Mortgage

Mortgage satisfy charge full.

Download
2023-12-05Officers

Appoint person director company with name date.

Download
2023-11-10Accounts

Accounts with accounts type total exemption full.

Download
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-08-08Officers

Termination director company with name termination date.

Download
2023-07-21Officers

Termination director company with name termination date.

Download
2023-07-14Persons with significant control

Cessation of a person with significant control.

Download
2023-03-14Officers

Termination director company with name termination date.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Officers

Appoint person director company with name date.

Download
2022-07-06Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-07Officers

Appoint person director company with name date.

Download
2021-11-26Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-18Mortgage

Mortgage satisfy charge full.

Download
2021-11-18Mortgage

Mortgage satisfy charge full.

Download
2021-10-19Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-22Confirmation statement

Confirmation statement with no updates.

Download
2020-10-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-06Confirmation statement

Confirmation statement with updates.

Download
2020-02-06Persons with significant control

Notification of a person with significant control.

Download
2020-02-06Persons with significant control

Cessation of a person with significant control.

Download
2020-02-06Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.