Company number 03289941
Status Active
Incorporation Date 10 December 1996
Company Type Private Limited Company
Address FURNACE ROAD, ILKESTON, DERBYSHIRE, DE7 5BX
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc
Since the company registration seventy-four events have happened. The last three records are Full accounts made up to 31 July 2016; Confirmation statement made on 10 December 2016 with updates; Full accounts made up to 31 July 2015. The most likely internet sites of WILLIAM WEST & SONS (ILKESTON) LIMITED are www.williamwestsonsilkeston.co.uk, and www.william-west-sons-ilkeston.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. William West Sons Ilkeston Limited is a Private Limited Company.
The company registration number is 03289941. William West Sons Ilkeston Limited has been working since 10 December 1996.
The present status of the company is Active. The registered address of William West Sons Ilkeston Limited is Furnace Road Ilkeston Derbyshire De7 5bx. . ORMSBY, Diane is a Secretary of the company. MAJOR, Martin Sidney is a Director of the company. ORMSBY, Diane is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director ORMSBY, Geoffrey has been resigned. Director PICKEN, Patricia has been resigned. The company operates in "Freight transport by road".
Current Directors
Resigned Directors
Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 28 January 1997
Appointed Date: 10 December 1996
Director
ORMSBY, Geoffrey
Resigned: 01 September 2002
Appointed Date: 30 January 1997
94 years old
Director
PICKEN, Patricia
Resigned: 01 September 2002
Appointed Date: 30 January 1997
89 years old
Persons With Significant Control
Mr Martin Sidney Major
Notified on: 1 August 2016
69 years old
Nature of control: Has significant influence or control
Ms Diane Ormsby
Notified on: 1 August 2016
65 years old
Nature of control: Has significant influence or control
WILLIAM WEST & SONS (ILKESTON) LIMITED Events
03 Mar 2017
Full accounts made up to 31 July 2016
21 Dec 2016
Confirmation statement made on 10 December 2016 with updates
12 Feb 2016
Full accounts made up to 31 July 2015
21 Dec 2015
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
21 Dec 2015
Secretary's details changed for Diane Ormsby on 1 April 2015
...
... and 64 more events
05 Feb 1997
Secretary resigned
05 Feb 1997
New secretary appointed;new director appointed
05 Feb 1997
New director appointed
05 Feb 1997
Registered office changed on 05/02/97 from: 12 york place leeds LS1 2DS
10 Dec 1996
Incorporation
5 November 2013
Charge code 0328 9941 0005
Delivered: 6 November 2013
Status: Outstanding
Persons entitled: Martin Sidney Major
Patricia Picken
Diane Ormsby
Rowanmoor Trustees Limited
Description: Notification of addition to or amendment of charge…
29 October 2013
Charge code 0328 9941 0004
Delivered: 4 November 2013
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Notification of addition to or amendment of charge…
31 December 2001
Legal charge
Delivered: 5 January 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the west side of furnace road…
31 December 2001
Legal charge
Delivered: 5 January 2002
Status: Satisfied
on 15 October 2014
Persons entitled: National Westminster Bank PLC
Description: F/H land and buildings k/a land to the east and south west…
22 December 1997
Mortgage debenture
Delivered: 6 January 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…