WESTLER FOODS LIMITED

Register to unlock more data on OkredoRegister

WESTLER FOODS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00673274

Incorporation date

24/10/1960

Size

Full

Contacts

Registered address

Registered address

Kpmg Llp 1 Sovereign Square, Sovereign Street, Leeds LS1 4DACopy
copy info iconCopy
See on map
Latest events (Record since 24/10/1960)
dot icon05/03/2026
Restoration by order of court - previously in Creditors' Voluntary Liquidation
dot icon16/05/2016
Final Gazette dissolved following liquidation
dot icon16/02/2016
Liquidators' statement of receipts and payments to 2016-02-03
dot icon16/02/2016
Return of final meeting in a creditors' voluntary winding up
dot icon19/11/2015
Registered office address changed from Kpmg Llp 1 the Embankment Neville Street Leeds West Yorkshire LS1 4DW to Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 2015-11-19
dot icon05/02/2015
Liquidators' statement of receipts and payments to 2014-12-04
dot icon07/02/2014
Liquidators' statement of receipts and payments to 2013-12-04
dot icon01/02/2013
Liquidators' statement of receipts and payments to 2012-12-04
dot icon07/12/2011
Administrator's progress report to 2011-11-23
dot icon05/12/2011
Administrator's progress report to 2011-11-23
dot icon05/12/2011
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon07/07/2011
Administrator's progress report to 2011-06-09
dot icon04/03/2011
Result of meeting of creditors
dot icon01/03/2011
Statement of affairs with form 2.14B
dot icon17/02/2011
Registered office address changed from Amotherby Malton North Yorkshire YO17 6TQ on 2011-02-17
dot icon08/02/2011
Statement of administrator's proposal
dot icon18/01/2011
Termination of appointment of Charles Breese as a director
dot icon18/01/2011
Termination of appointment of David Rowlands as a director
dot icon18/01/2011
Termination of appointment of Ian Connell as a director
dot icon18/01/2011
Termination of appointment of Christopher Jarvis as a director
dot icon21/12/2010
Appointment of an administrator
dot icon10/09/2010
Termination of appointment of Henry Breese as a director
dot icon07/06/2010
Full accounts made up to 2009-11-30
dot icon27/04/2010
Appointment of Mr David Stephen Rowlands as a director
dot icon26/03/2010
Previous accounting period shortened from 2010-03-31 to 2009-11-30
dot icon16/03/2010
Amended accounts made up to 2009-03-31
dot icon05/03/2010
Accounts for a medium company made up to 2009-03-31
dot icon23/12/2009
Annual return made up to 2009-12-21 with full list of shareholders
dot icon23/12/2009
Director's details changed for Ian Connell on 2009-12-23
dot icon23/12/2009
Director's details changed for Christopher Jarvis on 2009-12-23
dot icon23/12/2009
Director's details changed for Henry Strother Colquhoun Breese on 2009-12-23
dot icon23/12/2009
Director's details changed for Charles James Campbell Breese on 2009-12-23
dot icon03/11/2009
Statement of capital following an allotment of shares on 2009-10-21
dot icon29/10/2009
Resolutions
dot icon28/05/2009
Director appointed ian connell
dot icon06/02/2009
Accounts for a medium company made up to 2008-03-31
dot icon05/01/2009
Return made up to 21/12/08; full list of members
dot icon27/11/2008
Appointment terminated director john nichols
dot icon30/10/2008
Appointment terminated director geoffrey hancock
dot icon24/10/2008
Particulars of a mortgage or charge / charge no: 9
dot icon24/10/2008
Particulars of a mortgage or charge / charge no: 10
dot icon24/10/2008
Particulars of a mortgage or charge / charge no: 11
dot icon26/06/2008
Particulars of a mortgage or charge / charge no: 8
dot icon03/06/2008
Appointment terminated director james brame
dot icon03/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon07/05/2008
Director appointed christopher jarvis
dot icon17/01/2008
Accounts for a medium company made up to 2007-03-31
dot icon16/01/2008
Return made up to 21/12/07; full list of members
dot icon15/01/2008
Particulars of mortgage/charge
dot icon04/04/2007
Director resigned
dot icon23/01/2007
Accounts for a medium company made up to 2006-03-31
dot icon17/01/2007
Return made up to 21/12/06; full list of members
dot icon25/04/2006
New director appointed
dot icon27/03/2006
Director resigned
dot icon06/02/2006
Auditor's resignation
dot icon06/02/2006
Auditor's resignation
dot icon18/01/2006
Accounts for a medium company made up to 2005-03-31
dot icon13/01/2006
Return made up to 21/12/05; full list of members
dot icon06/01/2006
Miscellaneous
dot icon06/01/2006
Resolutions
dot icon05/01/2006
Court order
dot icon20/06/2005
New director appointed
dot icon20/04/2005
Declaration of satisfaction of mortgage/charge
dot icon08/04/2005
Director resigned
dot icon26/01/2005
Return made up to 21/12/04; full list of members
dot icon03/08/2004
Accounts for a medium company made up to 2004-03-31
dot icon13/05/2004
Director's particulars changed
dot icon05/04/2004
Director resigned
dot icon26/03/2004
New director appointed
dot icon29/01/2004
Group of companies' accounts made up to 2003-03-31
dot icon20/01/2004
Return made up to 21/12/03; full list of members
dot icon18/11/2003
Director resigned
dot icon18/11/2003
Director resigned
dot icon05/08/2003
New director appointed
dot icon16/05/2003
Director resigned
dot icon08/01/2003
Group of companies' accounts made up to 2002-03-31
dot icon08/01/2003
Return made up to 21/12/02; full list of members
dot icon04/10/2002
Director's particulars changed
dot icon16/05/2002
Director's particulars changed
dot icon11/01/2002
Group of companies' accounts made up to 2001-03-31
dot icon11/01/2002
Return made up to 21/12/01; full list of members
dot icon09/11/2001
Director's particulars changed
dot icon10/09/2001
Director resigned
dot icon24/08/2001
New director appointed
dot icon24/08/2001
New director appointed
dot icon09/08/2001
Director's particulars changed
dot icon01/02/2001
Director's particulars changed
dot icon28/01/2001
New director appointed
dot icon15/01/2001
Return made up to 21/12/00; full list of members
dot icon15/01/2001
Full group accounts made up to 2000-03-31
dot icon07/12/2000
Director resigned
dot icon14/11/2000
New director appointed
dot icon21/09/2000
New director appointed
dot icon06/09/2000
Director resigned
dot icon17/01/2000
Return made up to 21/12/99; full list of members
dot icon17/01/2000
Full group accounts made up to 1999-03-31
dot icon28/10/1999
£ ic 1350000/510000 29/07/99 £ sr 840000@1=840000
dot icon27/10/1999
Resolutions
dot icon15/10/1999
Resolutions
dot icon15/10/1999
Statement of rights variation attached to shares
dot icon10/08/1999
Director resigned
dot icon10/08/1999
Director resigned
dot icon27/04/1999
Declaration of satisfaction of mortgage/charge
dot icon07/01/1999
Return made up to 21/12/98; no change of members
dot icon11/09/1998
Full group accounts made up to 1998-03-31
dot icon16/03/1998
Resolutions
dot icon15/01/1998
Return made up to 21/12/97; full list of members
dot icon15/01/1998
Full group accounts made up to 1997-03-31
dot icon12/01/1998
New director appointed
dot icon30/12/1997
New director appointed
dot icon30/12/1997
New director appointed
dot icon27/11/1997
Director resigned
dot icon18/06/1997
Director resigned
dot icon19/01/1997
Return made up to 21/12/96; no change of members
dot icon19/01/1997
Full group accounts made up to 1996-03-31
dot icon28/11/1996
New director appointed
dot icon04/02/1996
Full group accounts made up to 1995-03-31
dot icon25/01/1996
Return made up to 21/12/95; full list of members
dot icon01/02/1995
Full group accounts made up to 1994-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/12/1994
Return made up to 21/12/94; no change of members
dot icon20/01/1994
Full group accounts made up to 1993-03-31
dot icon20/01/1994
Return made up to 21/12/93; no change of members
dot icon09/03/1993
Director resigned
dot icon17/01/1993
Full group accounts made up to 1992-03-31
dot icon17/01/1993
Return made up to 21/12/92; full list of members
dot icon29/09/1992
Secretary resigned;new secretary appointed;director resigned
dot icon20/07/1992
Declaration of satisfaction of mortgage/charge
dot icon15/05/1992
£ ic 1600000/1350000 31/03/92 £ sr 250000@1=250000
dot icon11/05/1992
New director appointed
dot icon01/05/1992
Director resigned
dot icon29/04/1992
Memorandum and Articles of Association
dot icon29/04/1992
Declaration of assistance for shares acquisition
dot icon29/04/1992
Declaration of assistance for shares acquisition
dot icon14/04/1992
Resolutions
dot icon14/04/1992
Resolutions
dot icon14/04/1992
Resolutions
dot icon14/04/1992
Declaration of assistance for shares acquisition
dot icon08/04/1992
New director appointed
dot icon02/04/1992
Particulars of mortgage/charge
dot icon02/04/1992
Particulars of mortgage/charge
dot icon31/03/1992
Particulars of mortgage/charge
dot icon02/02/1992
Full group accounts made up to 1991-03-31
dot icon21/01/1992
Return made up to 21/12/91; change of members
dot icon20/12/1991
Particulars of mortgage/charge
dot icon02/08/1991
Resolutions
dot icon02/08/1991
Resolutions
dot icon02/08/1991
Resolutions
dot icon14/05/1991
Director resigned
dot icon14/05/1991
Director resigned
dot icon23/01/1991
Full group accounts made up to 1990-03-31
dot icon23/01/1991
Return made up to 21/12/90; full list of members
dot icon19/03/1990
Declaration of satisfaction of mortgage/charge
dot icon19/03/1990
Declaration of satisfaction of mortgage/charge
dot icon19/03/1990
Declaration of satisfaction of mortgage/charge
dot icon09/02/1990
Full group accounts made up to 1989-03-31
dot icon09/02/1990
Return made up to 04/01/90; full list of members
dot icon11/08/1989
New director appointed
dot icon10/04/1989
New director appointed
dot icon08/02/1989
Full group accounts made up to 1988-03-31
dot icon08/02/1989
Return made up to 05/01/89; full list of members
dot icon08/04/1988
Full group accounts made up to 1987-03-31
dot icon03/03/1988
Registered office changed on 03/03/88 from: dickens house 15 cooks court cursetor st london EC4
dot icon04/02/1988
Return made up to 10/12/87; full list of members
dot icon27/01/1988
Full group accounts made up to 1986-03-31
dot icon07/07/1987
Declaration of satisfaction of mortgage/charge
dot icon07/07/1987
Declaration of satisfaction of mortgage/charge
dot icon14/02/1987
Return made up to 06/01/87; full list of members
dot icon29/11/1986
Director resigned;new director appointed
dot icon18/10/1986
New director appointed
dot icon03/09/1986
Gazettable document
dot icon03/09/1986
Resolutions
dot icon08/07/1986
Director resigned
dot icon24/10/1960
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2009
dot iconNext confirmation date
21/12/2016
dot iconLast change occurred
30/11/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/11/2009
dot iconNext account date
30/11/2010
dot iconNext due on
31/08/2011
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Breese, Henry Strother Colquhoun
Director
16/08/2001 - 27/08/2010
23
Nichols, John Ellis
Director
19/05/2005 - 01/11/2008
19
Gough, Walter Raymond
Director
17/12/1997 - 10/08/2001
-
Griffiths, William
Director
30/06/2003 - 16/03/2006
2
Jarvis, Christopher
Director
01/05/2008 - 10/12/2010
4

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WESTLER FOODS LIMITED

WESTLER FOODS LIMITED is an(a) Liquidation company incorporated on 24/10/1960 with the registered office located at Kpmg Llp 1 Sovereign Square, Sovereign Street, Leeds LS1 4DA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WESTLER FOODS LIMITED?

toggle

WESTLER FOODS LIMITED is currently Liquidation. It was registered on 24/10/1960 .

Where is WESTLER FOODS LIMITED located?

toggle

WESTLER FOODS LIMITED is registered at Kpmg Llp 1 Sovereign Square, Sovereign Street, Leeds LS1 4DA.

What does WESTLER FOODS LIMITED do?

toggle

WESTLER FOODS LIMITED operates in the Production of meat and poultry meat products (15.13 - SIC 2003) sector.

What is the latest filing for WESTLER FOODS LIMITED?

toggle

The latest filing was on 05/03/2026: Restoration by order of court - previously in Creditors' Voluntary Liquidation.