W. S. WESTIN LIMITED

Register to unlock more data on OkredoRegister

W. S. WESTIN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03892421

Incorporation date

10/12/1999

Size

Small

Contacts

Registered address

Registered address

Phoenix Mills, Leeds Road, Huddersfield, West Yorkshire HD1 6NGCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/1999)
dot icon06/02/2026
Accounts for a small company made up to 2025-03-31
dot icon04/12/2025
Confirmation statement made on 2025-12-04 with updates
dot icon19/12/2024
Accounts for a small company made up to 2024-03-31
dot icon11/12/2024
Director's details changed for Mr John Eastwood on 2024-12-11
dot icon08/12/2024
Confirmation statement made on 2024-12-06 with no updates
dot icon03/12/2024
Appointment of Mr James Martin Rayner as a director on 2024-12-03
dot icon28/02/2024
Appointment of Mr Ian Bowness as a secretary on 2024-02-27
dot icon17/01/2024
Termination of appointment of Ian Richard Bostock as a secretary on 2024-01-17
dot icon21/12/2023
Accounts for a small company made up to 2023-03-31
dot icon06/12/2023
Confirmation statement made on 2023-12-06 with no updates
dot icon17/11/2023
Registration of charge 038924210002, created on 2023-11-15
dot icon13/12/2022
Accounts for a small company made up to 2022-03-31
dot icon06/12/2022
Confirmation statement made on 2022-12-06 with no updates
dot icon17/12/2021
Accounts for a small company made up to 2021-03-31
dot icon07/12/2021
Confirmation statement made on 2021-12-06 with no updates
dot icon26/02/2021
Accounts for a small company made up to 2020-03-31
dot icon08/12/2020
Confirmation statement made on 2020-12-06 with no updates
dot icon03/01/2020
Accounts for a small company made up to 2019-03-31
dot icon09/12/2019
Confirmation statement made on 2019-12-06 with no updates
dot icon31/12/2018
Accounts for a small company made up to 2018-03-31
dot icon07/12/2018
Confirmation statement made on 2018-12-06 with no updates
dot icon12/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/12/2017
Confirmation statement made on 2017-12-06 with no updates
dot icon08/12/2016
Confirmation statement made on 2016-12-06 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/01/2016
Annual return made up to 2015-12-06 with full list of shareholders
dot icon28/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/12/2014
Appointment of Mr Jason Brooks as a director on 2014-12-10
dot icon09/12/2014
Annual return made up to 2014-12-06 with full list of shareholders
dot icon05/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon03/01/2014
Annual return made up to 2013-12-06 with full list of shareholders
dot icon06/12/2012
Annual return made up to 2012-12-06 with full list of shareholders
dot icon11/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/12/2011
Annual return made up to 2011-12-09 with full list of shareholders
dot icon20/10/2011
Appointment of Mr Ian Richard Bostock as a secretary
dot icon20/10/2011
Termination of appointment of David Pratt as a secretary
dot icon18/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon16/06/2011
Termination of appointment of John Reed as a director
dot icon17/01/2011
Appointment of Mr Ian Gareth Sheppard as a director
dot icon10/12/2010
Annual return made up to 2010-12-09 with full list of shareholders
dot icon26/10/2010
Accounts for a small company made up to 2010-03-31
dot icon07/01/2010
Accounts for a small company made up to 2009-03-31
dot icon10/12/2009
Annual return made up to 2009-12-09 with full list of shareholders
dot icon09/01/2009
Return made up to 08/12/08; full list of members
dot icon02/01/2009
Accounts for a small company made up to 2008-03-31
dot icon07/01/2008
Return made up to 08/12/07; no change of members
dot icon06/11/2007
Accounts for a small company made up to 2007-03-31
dot icon02/01/2007
Return made up to 08/12/06; full list of members
dot icon31/08/2006
Accounts for a small company made up to 2006-03-31
dot icon09/02/2006
Return made up to 08/12/05; full list of members
dot icon17/11/2005
Accounts for a small company made up to 2005-03-31
dot icon08/12/2004
Return made up to 08/12/04; full list of members
dot icon09/11/2004
Accounts for a small company made up to 2004-03-31
dot icon16/12/2003
Return made up to 10/12/03; full list of members
dot icon17/10/2003
Accounts for a small company made up to 2003-03-31
dot icon13/01/2003
Return made up to 10/12/02; full list of members
dot icon06/10/2002
Accounts for a small company made up to 2002-03-31
dot icon03/01/2002
Return made up to 10/12/01; full list of members
dot icon03/01/2002
Secretary resigned
dot icon03/01/2002
New secretary appointed
dot icon29/10/2001
Accounts for a small company made up to 2001-03-31
dot icon18/12/2000
Return made up to 10/12/00; full list of members
dot icon09/06/2000
Particulars of mortgage/charge
dot icon18/04/2000
Memorandum and Articles of Association
dot icon13/04/2000
Certificate of change of name
dot icon22/03/2000
Ad 16/03/00--------- £ si 999@1=999 £ ic 1/1000
dot icon22/03/2000
Accounting reference date extended from 31/12/00 to 31/03/01
dot icon07/02/2000
Registered office changed on 07/02/00 from: 120 east road london N1 6AA
dot icon26/01/2000
Resolutions
dot icon21/01/2000
New secretary appointed
dot icon21/01/2000
New director appointed
dot icon21/01/2000
New director appointed
dot icon21/01/2000
Secretary resigned
dot icon21/01/2000
Director resigned
dot icon06/01/2000
Resolutions
dot icon06/01/2000
Resolutions
dot icon06/01/2000
£ nc 1000/100000 22/12/99
dot icon10/12/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon3 *

* during past year

Number of employees

50
2023
change arrow icon-91.47 % *

* during past year

Cash in Bank

£23,756.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
43
2.73M
-
0.00
357.63K
-
2022
47
3.05M
-
0.00
278.58K
-
2023
50
3.20M
-
0.00
23.76K
-
2023
50
3.20M
-
0.00
23.76K
-

Employees

2023

Employees

50 Ascended6 % *

Net Assets(GBP)

3.20M £Ascended5.13 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

23.76K £Descended-91.47 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dyson, Linda
Secretary
22/12/1999 - 19/11/2001
3
Pratt, David Alan
Secretary
19/11/2001 - 20/10/2011
6
Hallmark Registrars Limited
Nominee Director
10/12/1999 - 22/12/1999
8288
HALLMARK SECRETARIES LIMITED
Nominee Secretary
10/12/1999 - 22/12/1999
9278
Rayner, James Martin
Director
03/12/2024 - Present
2

Persons with Significant Control

0

No PSC data available.

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 W. S. WESTIN LIMITED

W. S. WESTIN LIMITED is an(a) Active company incorporated on 10/12/1999 with the registered office located at Phoenix Mills, Leeds Road, Huddersfield, West Yorkshire HD1 6NG. There are currently 5 active directors according to the latest confirmation statement. Number of employees 50 according to last financial statements.

Frequently Asked Questions

What is the current status of W. S. WESTIN LIMITED?

toggle

W. S. WESTIN LIMITED is currently Active. It was registered on 10/12/1999 .

Where is W. S. WESTIN LIMITED located?

toggle

W. S. WESTIN LIMITED is registered at Phoenix Mills, Leeds Road, Huddersfield, West Yorkshire HD1 6NG.

What does W. S. WESTIN LIMITED do?

toggle

W. S. WESTIN LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

How many employees does W. S. WESTIN LIMITED have?

toggle

W. S. WESTIN LIMITED had 50 employees in 2023.

What is the latest filing for W. S. WESTIN LIMITED?

toggle

The latest filing was on 06/02/2026: Accounts for a small company made up to 2025-03-31.