WESTEX (CARPETS) LIMITED
CLECKHEATON

Hellopages » West Yorkshire » Kirklees » BD19 3PS
Company number 01480813
Status Active
Incorporation Date 21 February 1980
Company Type Private Limited Company
Address CASTLE MILLS, MOOREND, CLECKHEATON, WEST YORKSHIRE, BD19 3PS
Home Country United Kingdom
Nature of Business 13931 - Manufacture of woven or tufted carpets and rugs
Phone, email, etc

Since the company registration one hundred and sixty-four events have happened. The last three records are Satisfaction of charge 014808130014 in full; Full accounts made up to 2 April 2016; Annual return made up to 8 May 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 97 . The most likely internet sites of WESTEX (CARPETS) LIMITED are www.westexcarpets.co.uk, and www.westex-carpets.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and twelve months. The distance to to Bradford Forster Square Rail Station is 5 miles; to Brockholes Rail Station is 9.4 miles; to Bingley Rail Station is 9.7 miles; to Crossflatts Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Westex Carpets Limited is a Private Limited Company. The company registration number is 01480813. Westex Carpets Limited has been working since 21 February 1980. The present status of the company is Active. The registered address of Westex Carpets Limited is Castle Mills Moorend Cleckheaton West Yorkshire Bd19 3ps. . SHIRT, John Russell is a Secretary of the company. SHIRT, John Russell is a Director of the company. SNEE, John Joseph is a Director of the company. WILDING, Geoffrey Brendon is a Director of the company. Secretary DAVIDSON, Sheelagh Marie has been resigned. Secretary DEMATTEIS, Michele Guiseppe has been resigned. Director BATTYE, Frank has been resigned. Director DAVIDSON, Jack has been resigned. Director DAVIDSON, Sheelagh Marie has been resigned. Director HANSON, Paul has been resigned. Director HUDSON, Christine Frances has been resigned. Director TAYLOR, David Robert has been resigned. Director TAYLOR, Ian has been resigned. Director THOMAS, Brian Victor has been resigned. Director THOMAS, Simon has been resigned. Director THOMAS, Simon has been resigned. Director TURNER, Christopher John has been resigned. Director VALE, Mark has been resigned. Director WALKER, David John has been resigned. Director WALKER, Simon David has been resigned. The company operates in "Manufacture of woven or tufted carpets and rugs".


Current Directors

Secretary
SHIRT, John Russell
Appointed Date: 02 January 1997

Director
SHIRT, John Russell
Appointed Date: 02 January 1997
64 years old

Director
SNEE, John Joseph
Appointed Date: 05 January 1998
63 years old

Director
WILDING, Geoffrey Brendon
Appointed Date: 13 December 2013
62 years old

Resigned Directors

Secretary
DAVIDSON, Sheelagh Marie
Resigned: 18 January 1996

Secretary
DEMATTEIS, Michele Guiseppe
Resigned: 02 January 1997
Appointed Date: 03 January 1996

Director
BATTYE, Frank
Resigned: 01 August 1994
Appointed Date: 03 November 1992
95 years old

Director
DAVIDSON, Jack
Resigned: 11 May 2007
88 years old

Director
DAVIDSON, Sheelagh Marie
Resigned: 06 March 2001
76 years old

Director
HANSON, Paul
Resigned: 29 June 2012
Appointed Date: 29 April 2005
73 years old

Director
HUDSON, Christine Frances
Resigned: 10 March 1995
Appointed Date: 03 November 1992
81 years old

Director
TAYLOR, David Robert
Resigned: 31 July 2012
74 years old

Director
TAYLOR, Ian
Resigned: 29 April 2005
Appointed Date: 03 November 1992
79 years old

Director
THOMAS, Brian Victor
Resigned: 05 August 1999
Appointed Date: 04 April 1994
93 years old

Director
THOMAS, Simon
Resigned: 13 December 2013
Appointed Date: 02 January 1997
65 years old

Director
THOMAS, Simon
Resigned: 10 March 1995
65 years old

Director
TURNER, Christopher John
Resigned: 01 August 1994
80 years old

Director
VALE, Mark
Resigned: 13 December 2013
Appointed Date: 29 April 2005
56 years old

Director
WALKER, David John
Resigned: 05 August 1999
77 years old

Director
WALKER, Simon David
Resigned: 13 December 2013
Appointed Date: 29 April 2005
53 years old

WESTEX (CARPETS) LIMITED Events

22 Feb 2017
Satisfaction of charge 014808130014 in full
13 Dec 2016
Full accounts made up to 2 April 2016
10 May 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 97

18 Jan 2016
Auditor's resignation
11 Jan 2016
Full accounts made up to 28 March 2015
...
... and 154 more events
08 Oct 1987
Return made up to 12/05/87; full list of members

21 Nov 1986
Particulars of mortgage/charge

07 Oct 1986
Group of companies' accounts made up to 28 February 1986

07 Oct 1986
Annual return made up to 08/07/86

21 Feb 1980
Incorporation

WESTEX (CARPETS) LIMITED Charges

10 April 2015
Charge code 0148 0813 0015
Delivered: 23 April 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold land known as central mills, castle mills and land…
13 December 2013
Charge code 0148 0813 0014
Delivered: 20 December 2013
Status: Satisfied on 22 February 2017
Persons entitled: Barclays Bank PLC
Description: Land and buildings at calder bank mills calder bank road…
2 July 2010
Legal charge
Delivered: 6 July 2010
Status: Satisfied on 27 September 2013
Persons entitled: National Westminster Bank PLC
Description: Castlemills moorend cleckheaton t/n's WYK344992, WYK610026…
30 July 2007
Debenture
Delivered: 1 August 2007
Status: Satisfied on 14 December 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 April 2005
Mortgage debenture
Delivered: 5 May 2005
Status: Satisfied on 10 August 2007
Persons entitled: Sheelagh Marie Davidson, Brian Victor Thomas and Ian Taylor
Description: Fixed and floating charges over the undertaking and all…
29 April 2005
Legal charge
Delivered: 5 May 2005
Status: Satisfied on 10 August 2007
Persons entitled: Sheelagh Marie Davidson, Brian Victor Thomas and Ian Taylor
Description: Castle mill bradford road cleckheaton t/n WYK344992 and…
29 April 2005
Legal charge
Delivered: 5 May 2005
Status: Satisfied on 10 August 2007
Persons entitled: Sheelagh Marie Davidson, Brian Victor Thomas and Ian Taylor
Description: Gateshead mill delph new road delph t/no's GM487377 and…
17 February 1994
Floating charge
Delivered: 19 February 1994
Status: Satisfied on 12 May 1998
Persons entitled: Sheelagh Marie Davidson Watson Pensioneer Trustees Limited David John Walker Jack Davidson
Description: All the undertaking and property of westex (carpets)…
30 April 1993
Legal charge
Delivered: 12 May 1993
Status: Satisfied on 25 October 2002
Persons entitled: Barclays Bank PLC
Description: Gatehead mill delph oldham greater manchester t/n GM487377…
1 March 1991
Legal charge
Delivered: 19 March 1991
Status: Satisfied on 29 April 1992
Persons entitled: David Sills
Description: "L/h land and buildings situate at and being k/a unit 7/1…
1 March 1991
Legal charge
Delivered: 15 March 1991
Status: Satisfied on 25 October 2002
Persons entitled: Barclays Bank PLC
Description: Castle mills, formerly k/a victoria mills, bradford road…
30 March 1990
Credit agreement entitled "credit application"
Delivered: 9 April 1990
Status: Satisfied on 25 October 2002
Persons entitled: Close Brothers Limited
Description: All right, title and interest in and to all sums payable…
14 December 1987
Guarantee & debenture
Delivered: 22 December 1987
Status: Satisfied on 25 October 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 November 1986
Guarantee & debenture
Delivered: 21 November 1986
Status: Satisfied on 18 April 1991
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 January 1981
Guarantee & debenture
Delivered: 19 January 1981
Status: Satisfied on 5 January 1988
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge over the undertaking and all…