WESTHAY LIMITED
MANCHESTER

Hellopages » Greater Manchester » Bury » M26 2JW

Company number 01970697
Status Active
Incorporation Date 12 December 1985
Company Type Private Limited Company
Address LANCASTER HOUSE 70-76 BLACKBURN STREET, RADCLIFFE, MANCHESTER, M26 2JW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 86210 - General medical practice activities
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-04-26 GBP 1,000 . The most likely internet sites of WESTHAY LIMITED are www.westhay.co.uk, and www.westhay.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-nine years and ten months. Westhay Limited is a Private Limited Company. The company registration number is 01970697. Westhay Limited has been working since 12 December 1985. The present status of the company is Active. The registered address of Westhay Limited is Lancaster House 70 76 Blackburn Street Radcliffe Manchester M26 2jw. The company`s financial liabilities are £421.31k. It is £-748.4k against last year. The cash in hand is £13.56k. It is £-18.54k against last year. And the total assets are £496.67k, which is £-723.26k against last year. NEWMAN, Sindy, Dr is a Secretary of the company. NEWMAN, Brian Maurice is a Director of the company. NEWMAN, Sindy, Dr is a Director of the company. Secretary NEWMAN, Brian Maurice has been resigned. Director NEWMAN, Jack has been resigned. The company operates in "Other letting and operating of own or leased real estate".


westhay Key Finiance

LIABILITIES £421.31k
-64%
CASH £13.56k
-58%
TOTAL ASSETS £496.67k
-60%
All Financial Figures

Current Directors

Secretary
NEWMAN, Sindy, Dr
Appointed Date: 06 December 1994

Director

Director
NEWMAN, Sindy, Dr
Appointed Date: 03 August 1995
66 years old

Resigned Directors

Secretary
NEWMAN, Brian Maurice
Resigned: 06 December 1994

Director
NEWMAN, Jack
Resigned: 10 July 1995
113 years old

Persons With Significant Control

Westhay Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WESTHAY LIMITED Events

06 Mar 2017
Confirmation statement made on 28 February 2017 with updates
24 Jun 2016
Total exemption small company accounts made up to 30 September 2015
26 Apr 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1,000

19 Apr 2016
Director's details changed for Dr Sindy Newman on 20 December 2015
19 Apr 2016
Secretary's details changed for Dr Sindy Newman on 20 December 2015
...
... and 82 more events
25 Jan 1988
Return made up to 22/12/87; full list of members

17 Dec 1987
Accounting reference date shortened from 31/03 to 30/09

05 Sep 1986
Particulars of mortgage/charge
04 Aug 1986
Registered office changed on 04/08/86 from: holland fold cottage heath charnock chorley PR6 9EF

12 Dec 1985
Incorporation

WESTHAY LIMITED Charges

29 August 1986
Legal charge
Delivered: 5 September 1986
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H newlands nursing home, chorley new rd, heaton, bolton…