WESTIN DRIVES LIMITED

Register to unlock more data on OkredoRegister

WESTIN DRIVES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03933060

Incorporation date

24/02/2000

Size

Small

Contacts

Registered address

Registered address

The Courtyard, Phoenix Mills, Huddersfield, West Yorkshire HD1 6NGCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/2000)
dot icon06/02/2026
Accounts for a small company made up to 2025-03-31
dot icon05/02/2026
Confirmation statement made on 2026-02-05 with no updates
dot icon17/11/2025
Appointment of Mr Adam William Daffern as a director on 2025-11-01
dot icon24/02/2025
Confirmation statement made on 2025-02-24 with no 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 icon07/03/2024
Confirmation statement made on 2024-02-24 with no updates
dot icon09/02/2024
Appointment of Mr Fraser Cameron Lynch as a director on 2024-02-08
dot icon09/02/2024
Appointment of Mr Ian Bowness as a secretary on 2024-02-08
dot icon17/01/2024
Termination of appointment of Ian Bostock as a secretary on 2024-01-17
dot icon21/12/2023
Accounts for a small company made up to 2023-03-31
dot icon17/11/2023
Registration of charge 039330600002, created on 2023-11-15
dot icon08/03/2023
Confirmation statement made on 2023-02-24 with no updates
dot icon13/12/2022
Accounts for a small company made up to 2022-03-31
dot icon24/02/2022
Confirmation statement made on 2022-02-24 with no updates
dot icon17/12/2021
Accounts for a small company made up to 2021-03-31
dot icon26/02/2021
Accounts for a small company made up to 2020-03-31
dot icon24/02/2021
Confirmation statement made on 2021-02-24 with no updates
dot icon23/04/2020
Confirmation statement made on 2020-02-24 with no updates
dot icon03/01/2020
Accounts for a small company made up to 2019-03-31
dot icon25/02/2019
Confirmation statement made on 2019-02-24 with no updates
dot icon05/01/2019
Accounts for a small company made up to 2018-03-31
dot icon05/03/2018
Confirmation statement made on 2018-02-24 with no updates
dot icon22/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/03/2017
Confirmation statement made on 2017-02-24 with updates
dot icon20/12/2016
Termination of appointment of Warren Parker as a director on 2016-12-20
dot icon31/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/04/2016
Statement of capital on 2016-03-22
dot icon23/03/2016
Annual return made up to 2016-02-24 with full list of shareholders
dot icon28/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/05/2015
Annual return made up to 2015-02-24 with full list of shareholders
dot icon19/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/11/2014
Appointment of Mr Ian Bostock as a secretary on 2014-11-05
dot icon05/11/2014
Termination of appointment of Linda Dyson as a secretary on 2014-11-05
dot icon13/03/2014
Annual return made up to 2014-02-24 with full list of shareholders
dot icon05/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon13/03/2013
Annual return made up to 2013-02-24 with full list of shareholders
dot icon17/12/2012
Appointment of Mr Warren Parker as a director
dot icon17/12/2012
Termination of appointment of Stephen Hallas as a director
dot icon11/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/07/2012
Termination of appointment of Richard Bruffell as a director
dot icon28/06/2012
Appointment of Mr Ian Gareth Sheppard as a director
dot icon14/03/2012
Annual return made up to 2012-02-24 with full list of shareholders
dot icon12/03/2012
Resolutions
dot icon12/03/2012
Statement of capital following an allotment of shares on 2012-03-02
dot icon12/03/2012
Change of share class name or designation
dot icon14/09/2011
Memorandum and Articles of Association
dot icon14/09/2011
Resolutions
dot icon14/09/2011
Statement of capital following an allotment of shares on 2011-09-08
dot icon24/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/03/2011
Annual return made up to 2011-02-24 with full list of shareholders
dot icon07/03/2011
Memorandum and Articles of Association
dot icon07/03/2011
Resolutions
dot icon07/03/2011
Statement of capital following an allotment of shares on 2011-02-18
dot icon20/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/03/2010
Annual return made up to 2010-02-24 with full list of shareholders
dot icon04/03/2010
Director's details changed for Richard Alan Bruffell on 2010-02-24
dot icon04/03/2010
Director's details changed for Stephen Richard Hallas on 2010-02-24
dot icon06/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon05/03/2009
Return made up to 24/02/09; full list of members
dot icon02/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon13/05/2008
Secretary appointed mrs linda dyson
dot icon12/05/2008
Appointment terminated secretary david pratt
dot icon06/03/2008
Return made up to 24/02/08; full list of members
dot icon02/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon30/03/2007
Return made up to 24/02/07; full list of members
dot icon21/02/2007
£ ic 86001/66801 25/01/07 £ sr 19200@1=19200
dot icon06/02/2007
Director resigned
dot icon05/02/2007
New director appointed
dot icon11/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon24/03/2006
Return made up to 24/02/06; full list of members
dot icon28/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon05/09/2005
Certificate of change of name
dot icon05/07/2005
£ ic 106800/86001 06/06/05 £ sr 20799@1=20799
dot icon27/06/2005
Resolutions
dot icon22/03/2005
Return made up to 24/02/05; full list of members
dot icon27/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon30/03/2004
Return made up to 24/02/04; full list of members
dot icon03/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon30/04/2003
Return made up to 24/02/03; full list of members
dot icon06/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon24/04/2002
Return made up to 24/02/02; full list of members
dot icon06/03/2002
Ad 25/02/02--------- £ si [email protected]=10000 £ ic 100000/110000
dot icon06/03/2002
Memorandum and Articles of Association
dot icon06/03/2002
Resolutions
dot icon06/03/2002
Resolutions
dot icon06/03/2002
Resolutions
dot icon03/01/2002
Secretary resigned;director resigned
dot icon03/01/2002
New secretary appointed
dot icon18/12/2001
Director's particulars changed
dot icon17/12/2001
Director resigned
dot icon20/11/2001
Total exemption full accounts made up to 2001-03-31
dot icon06/06/2001
Particulars of mortgage/charge
dot icon06/03/2001
Ad 24/02/00-28/06/00 £ si 100000@1
dot icon06/03/2001
Return made up to 24/02/01; full list of members
dot icon21/12/2000
Accounting reference date shortened from 31/05/01 to 31/03/01
dot icon16/05/2000
Ad 11/04/00--------- £ si 99999@1=99999 £ ic 1/100000
dot icon16/05/2000
Resolutions
dot icon16/05/2000
Resolutions
dot icon03/05/2000
Accounting reference date extended from 28/02/01 to 31/05/01
dot icon03/05/2000
New director appointed
dot icon03/05/2000
New director appointed
dot icon03/05/2000
New director appointed
dot icon03/05/2000
New director appointed
dot icon17/03/2000
Nc inc already adjusted 28/02/00
dot icon17/03/2000
Resolutions
dot icon17/03/2000
Resolutions
dot icon17/03/2000
Registered office changed on 17/03/00 from: 120 east road london N1 6AA
dot icon14/03/2000
Secretary resigned
dot icon14/03/2000
Director resigned
dot icon14/03/2000
New director appointed
dot icon14/03/2000
New secretary appointed;new director appointed
dot icon04/03/2000
Certificate of change of name
dot icon03/03/2000
Resolutions
dot icon24/02/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

13
2023
change arrow icon+655.97 % *

* during past year

Cash in Bank

£3,485.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/02/2027
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
12
54.56K
-
0.00
974.00
-
2022
12
56.78K
-
0.00
461.00
-
2023
13
27.54K
-
0.00
3.49K
-
2023
13
27.54K
-
0.00
3.49K
-

Employees

2023

Employees

13 Ascended8 % *

Net Assets(GBP)

27.54K £Descended-51.49 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.49K £Ascended655.97 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hill, Dennis
Director
28/02/2000 - 27/11/2001
1
Eastwood, John
Director
28/02/2000 - Present
30
HALLMARK SECRETARIES LIMITED
Nominee Secretary
24/02/2000 - 28/02/2000
9278
Hallmark Registrars Limited
Nominee Director
24/02/2000 - 28/02/2000
8288
Beswick, Kai Marten
Director
11/04/2000 - 11/12/2001
6

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 WESTIN DRIVES LIMITED

WESTIN DRIVES LIMITED is an(a) Active company incorporated on 24/02/2000 with the registered office located at The Courtyard, Phoenix Mills, Huddersfield, West Yorkshire HD1 6NG. There are currently 5 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of WESTIN DRIVES LIMITED?

toggle

WESTIN DRIVES LIMITED is currently Active. It was registered on 24/02/2000 .

Where is WESTIN DRIVES LIMITED located?

toggle

WESTIN DRIVES LIMITED is registered at The Courtyard, Phoenix Mills, Huddersfield, West Yorkshire HD1 6NG.

What does WESTIN DRIVES LIMITED do?

toggle

WESTIN DRIVES LIMITED operates in the Repair of machinery (33.12 - SIC 2007) sector.

How many employees does WESTIN DRIVES LIMITED have?

toggle

WESTIN DRIVES LIMITED had 13 employees in 2023.

What is the latest filing for WESTIN DRIVES LIMITED?

toggle

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