ASD WESTOK LIMITED

Register to unlock more data on OkredoRegister

ASD WESTOK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04486009

Incorporation date

15/07/2002

Size

Full

Contacts

Registered address

Registered address

Valley Farm Road, Stourton, Leeds, West Yorkshire LS10 1SDCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/2002)
dot icon15/08/2025
Full accounts made up to 2024-12-31
dot icon15/07/2025
Confirmation statement made on 2025-07-15 with updates
dot icon22/05/2025
Appointment of Mr José María Roger Ventosa as a director on 2025-05-09
dot icon22/05/2025
Termination of appointment of Edelmiro Manuel Añon Rey as a director on 2025-05-09
dot icon24/02/2025
Appointment of Mr Edelmiro Manuel Añon Rey as a director on 2025-02-21
dot icon20/02/2025
Termination of appointment of Peter Whiting as a director on 2025-02-20
dot icon02/01/2025
Termination of appointment of Kristel Graham as a secretary on 2024-12-31
dot icon02/01/2025
Appointment of Mr Renato Peral as a secretary on 2024-12-31
dot icon23/12/2024
Statement of capital following an allotment of shares on 2024-12-20
dot icon31/10/2024
Satisfaction of charge 3 in full
dot icon16/09/2024
Full accounts made up to 2023-12-31
dot icon15/07/2024
Change of details for Kloeckner Metal Uk Holdings Limited as a person with significant control on 2024-05-08
dot icon15/07/2024
Confirmation statement made on 2024-07-15 with updates
dot icon11/07/2024
Termination of appointment of David Gross as a director on 2024-07-10
dot icon09/10/2023
Full accounts made up to 2022-12-31
dot icon22/08/2023
Termination of appointment of Edward Thomas Skarratt as a director on 2023-08-22
dot icon17/07/2023
Confirmation statement made on 2023-07-15 with updates
dot icon12/01/2023
Statement of capital following an allotment of shares on 2022-12-23
dot icon07/09/2022
Full accounts made up to 2021-12-31
dot icon15/07/2022
Director's details changed for Mr Barrie Clive Salter on 2022-07-15
dot icon15/07/2022
Confirmation statement made on 2022-07-15 with no updates
dot icon16/12/2021
Termination of appointment of George Clinton Jones as a director on 2021-12-16
dot icon15/07/2021
Confirmation statement made on 2021-07-15 with no updates
dot icon11/05/2021
Appointment of Mrs Kristel Graham as a secretary on 2021-04-29
dot icon29/04/2021
Full accounts made up to 2020-12-31
dot icon14/10/2020
Full accounts made up to 2019-12-31
dot icon21/07/2020
Confirmation statement made on 2020-07-15 with no updates
dot icon24/09/2019
Full accounts made up to 2018-12-31
dot icon16/07/2019
Confirmation statement made on 2019-07-15 with no updates
dot icon20/05/2019
Appointment of Mr Edward Thomas Skarratt as a director on 2019-05-10
dot icon20/05/2019
Appointment of Mr David Gross as a director on 2019-05-10
dot icon01/04/2019
Appointment of Mr Peter Whiting as a director on 2019-04-01
dot icon14/12/2018
Director's details changed for Mr Barrie Clive Salter on 2018-12-14
dot icon06/12/2018
Termination of appointment of Peter Whiting as a director on 2018-11-22
dot icon02/12/2018
Appointment of Mr Peter Whiting as a director on 2018-11-22
dot icon02/12/2018
Termination of appointment of Kakha Avaliani as a director on 2018-11-22
dot icon05/10/2018
Termination of appointment of Ciara Milne as a secretary on 2018-10-01
dot icon24/07/2018
Confirmation statement made on 2018-07-15 with no updates
dot icon24/07/2018
Termination of appointment of Ciara Milne as a director on 2018-07-16
dot icon15/06/2018
Full accounts made up to 2017-12-31
dot icon20/07/2017
Confirmation statement made on 2017-07-15 with updates
dot icon20/07/2017
Change of details for Kloeckner & Co Se as a person with significant control on 2016-04-06
dot icon07/04/2017
Full accounts made up to 2016-12-31
dot icon26/09/2016
Full accounts made up to 2015-12-31
dot icon24/08/2016
Termination of appointment of Richard John Bradley Marjoribanks as a secretary on 2016-08-18
dot icon24/08/2016
Appointment of Miss Ciara Milne as a secretary on 2016-08-18
dot icon27/07/2016
Confirmation statement made on 2016-07-15 with updates
dot icon15/06/2016
Appointment of Ciara Milne as a director on 2016-06-14
dot icon13/10/2015
Termination of appointment of Nichola Skelton as a director on 2015-09-30
dot icon14/09/2015
Appointment of Mr Barrie Clive Salter as a director on 2015-09-07
dot icon02/09/2015
Termination of appointment of James Phillip Marsden as a director on 2015-08-31
dot icon21/07/2015
Annual return made up to 2015-07-15 with full list of shareholders
dot icon13/07/2015
Full accounts made up to 2014-12-31
dot icon25/09/2014
Full accounts made up to 2013-12-31
dot icon17/07/2014
Annual return made up to 2014-07-15 with full list of shareholders
dot icon26/09/2013
Full accounts made up to 2012-12-31
dot icon29/08/2013
Annual return made up to 2013-07-15 with full list of shareholders
dot icon20/05/2013
Appointment of Mr Richard John Bradley Marjoribanks as a secretary
dot icon16/10/2012
Appointment of James Philip Marsden as a director
dot icon17/09/2012
Termination of appointment of Martin Ramon Clarke as a director
dot icon14/08/2012
Appointment of Mrs Nichola Skelton as a director
dot icon09/08/2012
Annual return made up to 2012-07-15 with full list of shareholders
dot icon09/07/2012
Full accounts made up to 2011-12-31
dot icon30/08/2011
Annual return made up to 2011-07-15 with full list of shareholders
dot icon07/07/2011
Termination of appointment of Karen Devonport as a secretary
dot icon06/04/2011
Full accounts made up to 2010-12-31
dot icon11/01/2011
Appointment of Martin Ramon Clarke as a director
dot icon10/01/2011
Termination of appointment of Peter Park as a director
dot icon10/12/2010
Director's details changed for Mr Kakha Avaliani on 2010-12-10
dot icon10/12/2010
Director's details changed for Mr George Clinton Jones on 2010-12-10
dot icon10/12/2010
Director's details changed for Mr Peter George Park on 2010-12-10
dot icon10/12/2010
Secretary's details changed for Mrs Karen Devonport on 2010-12-10
dot icon05/10/2010
Full accounts made up to 2010-02-28
dot icon16/08/2010
Current accounting period shortened from 2011-02-28 to 2010-12-31
dot icon15/07/2010
Annual return made up to 2010-07-15 with full list of shareholders
dot icon09/07/2010
Appointment of Mr Peter George Park as a director
dot icon05/07/2010
Termination of appointment of Martin Joyce as a director
dot icon05/07/2010
Appointment of Mr Kakha Avaliani as a director
dot icon05/07/2010
Appointment of Mr George Clinton Jones as a director
dot icon04/03/2010
Termination of appointment of Andrew Holmes as a director
dot icon04/03/2010
Termination of appointment of Michael Hawes as a director
dot icon04/03/2010
Termination of appointment of Stuart Earnshaw as a director
dot icon20/07/2009
Return made up to 15/07/09; full list of members
dot icon17/06/2009
Full accounts made up to 2009-02-28
dot icon27/08/2008
Return made up to 15/07/08; full list of members
dot icon17/06/2008
Full accounts made up to 2008-02-29
dot icon19/05/2008
Auditor's resignation
dot icon13/03/2008
Memorandum and Articles of Association
dot icon07/03/2008
Certificate of change of name
dot icon19/07/2007
Return made up to 15/07/07; full list of members
dot icon02/07/2007
New director appointed
dot icon27/06/2007
New secretary appointed
dot icon27/06/2007
Registered office changed on 27/06/07 from: calder vale road horbury junction horbury west yorkshire WF4 5ER
dot icon27/06/2007
Director resigned
dot icon27/06/2007
Secretary resigned
dot icon26/06/2007
Full accounts made up to 2007-02-28
dot icon16/04/2007
Declaration of satisfaction of mortgage/charge
dot icon16/04/2007
Declaration of satisfaction of mortgage/charge
dot icon22/08/2006
Return made up to 15/07/06; full list of members
dot icon06/07/2006
Full accounts made up to 2006-02-28
dot icon15/10/2005
Particulars of mortgage/charge
dot icon04/08/2005
Return made up to 15/07/05; full list of members
dot icon19/07/2005
Full accounts made up to 2005-02-28
dot icon10/08/2004
Return made up to 15/07/04; full list of members
dot icon06/08/2004
Full accounts made up to 2004-02-29
dot icon13/10/2003
Ad 27/01/03--------- £ si 319900@1
dot icon20/09/2003
Accounts for a small company made up to 2003-02-28
dot icon19/09/2003
Nc inc already adjusted 27/01/03
dot icon19/09/2003
Resolutions
dot icon19/09/2003
Resolutions
dot icon29/07/2003
Return made up to 15/07/03; full list of members
dot icon12/03/2003
New director appointed
dot icon15/11/2002
Particulars of mortgage/charge
dot icon04/11/2002
Resolutions
dot icon29/10/2002
Accounting reference date shortened from 31/07/03 to 28/02/03
dot icon22/10/2002
Registered office changed on 22/10/02 from: rutland house 148 edmund street birmingham west midlands B3 2JR
dot icon15/10/2002
New director appointed
dot icon15/10/2002
New secretary appointed;new director appointed
dot icon15/10/2002
New director appointed
dot icon10/10/2002
Director resigned
dot icon10/10/2002
Secretary resigned
dot icon30/09/2002
Certificate of change of name
dot icon27/09/2002
Ad 16/09/02--------- £ si 99@1=99 £ ic 1/100
dot icon20/09/2002
Particulars of mortgage/charge
dot icon15/07/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whiting, Peter
Director
01/04/2019 - 20/02/2025
10
Salter, Barrie Clive
Director
07/09/2015 - Present
7
Gross, David
Director
10/05/2019 - 10/07/2024
6
Skarratt, Edward Thomas
Director
10/05/2019 - 22/08/2023
2
Añon Rey, Edelmiro Manuel
Director
21/02/2025 - 09/05/2025
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASD WESTOK LIMITED

ASD WESTOK LIMITED is an(a) Active company incorporated on 15/07/2002 with the registered office located at Valley Farm Road, Stourton, Leeds, West Yorkshire LS10 1SD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASD WESTOK LIMITED?

toggle

ASD WESTOK LIMITED is currently Active. It was registered on 15/07/2002 .

Where is ASD WESTOK LIMITED located?

toggle

ASD WESTOK LIMITED is registered at Valley Farm Road, Stourton, Leeds, West Yorkshire LS10 1SD.

What does ASD WESTOK LIMITED do?

toggle

ASD WESTOK LIMITED operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

What is the latest filing for ASD WESTOK LIMITED?

toggle

The latest filing was on 15/08/2025: Full accounts made up to 2024-12-31.