WESTLEYS LIMITED
W MIDLANDS

Hellopages » West Midlands » Dudley » B64 5QS

Company number 00552560
Status Active
Incorporation Date 26 July 1955
Company Type Private Limited Company
Address DOULTON RD, CRADLEY HEATH, W MIDLANDS, B64 5QS
Home Country United Kingdom
Nature of Business 24510 - Casting of iron, 24530 - Casting of light metals, 24540 - Casting of other non-ferrous metals, 25620 - Machining
Phone, email, etc

Since the company registration one hundred and thirty-nine events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 29 December 2016 with updates; Full accounts made up to 30 June 2015. The most likely internet sites of WESTLEYS LIMITED are www.westleys.co.uk, and www.westleys.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and three months. Westleys Limited is a Private Limited Company. The company registration number is 00552560. Westleys Limited has been working since 26 July 1955. The present status of the company is Active. The registered address of Westleys Limited is Doulton Rd Cradley Heath W Midlands B64 5qs. . RICHARDS, Mike James is a Director of the company. SALISBURY, James Michael is a Director of the company. SALISBURY, Robert John is a Director of the company. Secretary HALLETT, Roderick Richard has been resigned. Secretary SALISBURY, James Michael has been resigned. Secretary NEWFIELD TRUST SERVICES LIMITED has been resigned. Director HALLETT, Roderick Richard has been resigned. Director HINE, Philip Andrew has been resigned. Director MCWHIRTER, Ian James has been resigned. Director MILES, Walter Christopher has been resigned. Director STEVENTON, Alan Michael has been resigned. Director WEBB, John Raymond has been resigned. Director WESTLEY, Thomas Philip has been resigned. Director WESTLEY (JUNIOR), William has been resigned. The company operates in "Casting of iron".


Current Directors

Director
RICHARDS, Mike James
Appointed Date: 02 July 2007
48 years old

Director
SALISBURY, James Michael
Appointed Date: 19 November 2004
52 years old

Director
SALISBURY, Robert John
Appointed Date: 21 May 2007
48 years old

Resigned Directors

Secretary
HALLETT, Roderick Richard
Resigned: 19 November 2004

Secretary
SALISBURY, James Michael
Resigned: 26 May 2011
Appointed Date: 19 November 2004

Secretary
NEWFIELD TRUST SERVICES LIMITED
Resigned: 01 July 2015
Appointed Date: 26 May 2011

Director
HALLETT, Roderick Richard
Resigned: 19 November 2004
71 years old

Director
HINE, Philip Andrew
Resigned: 01 July 2015
Appointed Date: 21 May 2007
71 years old

Director
MCWHIRTER, Ian James
Resigned: 04 July 2011
Appointed Date: 29 October 2007
71 years old

Director
MILES, Walter Christopher
Resigned: 31 May 2007
69 years old

Director
STEVENTON, Alan Michael
Resigned: 30 September 1998
91 years old

Director
WEBB, John Raymond
Resigned: 31 May 1996
89 years old

Director
WESTLEY, Thomas Philip
Resigned: 21 May 2007
73 years old

Director
WESTLEY (JUNIOR), William
Resigned: 16 April 1994
Appointed Date: 20 December 1993
66 years old

Persons With Significant Control

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

WESTLEYS LIMITED Events

23 Mar 2017
Full accounts made up to 30 June 2016
04 Jan 2017
Confirmation statement made on 29 December 2016 with updates
14 Mar 2016
Full accounts made up to 30 June 2015
08 Jan 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,550,000

01 Sep 2015
Termination of appointment of Philip Andrew Hine as a director on 1 July 2015
...
... and 129 more events
27 Jul 1987
Secretary resigned;new secretary appointed;director resigned

21 Jul 1987
Accounts for a medium company made up to 31 August 1986

10 Jan 1987
Return made up to 02/01/87; full list of members

03 Jul 1986
Accounts for a medium company made up to 31 August 1985

26 Jul 1955
Certificate of incorporation

WESTLEYS LIMITED Charges

3 March 2003
Mortgage
Delivered: 5 March 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The items listed together with all accessories and…
8 October 2002
Guarantee & debenture
Delivered: 18 October 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 October 1998
Guarantee & debenture
Delivered: 29 October 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 October 1998
Legal charge
Delivered: 24 October 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land at doulton road cradley heath t/n-WM457714.
8 August 1996
Mortgage deed
Delivered: 19 August 1996
Status: Satisfied on 23 October 1998
Persons entitled: Lloyds Bank PLC
Description: Doulton road cradley heath warley west midlands. See the…
8 August 1996
Deposit agreement
Delivered: 15 August 1996
Status: Satisfied on 23 October 1998
Persons entitled: Lloyds Bank PLC
Description: All such rights to the repayment of the deposit being the…
29 July 1994
Mortgage
Delivered: 8 August 1994
Status: Satisfied on 27 September 1996
Persons entitled: Lloyds Bank PLC
Description: All the plant machinery chattels or other equipment listed…
19 May 1993
Single debenture
Delivered: 27 May 1993
Status: Satisfied on 23 October 1998
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 August 1990
Chattels mortgage
Delivered: 18 August 1990
Status: Satisfied on 27 September 1996
Persons entitled: Lloyds Bank PLC
Description: All the fixed and loose plant and equipment of the company…
16 May 1989
Fixed charge on book debts
Delivered: 25 May 1989
Status: Satisfied on 27 September 1996
Persons entitled: Lloyds Bank PLC
Description: All book debts both present & future due or owing to the…
25 January 1978
Mortgage
Delivered: 27 January 1978
Status: Satisfied on 23 October 1998
Persons entitled: Lloyds Bank PLC
Description: F/Hold premises at doulton road, cradley heath, west…
18 February 1974
Legal mortgage
Delivered: 26 February 1974
Status: Satisfied on 23 October 1998
Persons entitled: Lloyds Bank PLC
Description: Factory premises and land at doulton rd & gawne lane…
14 April 1956
Legal mortgage
Delivered: 19 April 1956
Status: Satisfied on 23 October 1998
Persons entitled: Lloyds Bank PLC
Description: 2978 sq yards (approx) of land and factory fronting doulton…