WESTFIELD PROPERTIES (YORKSHIRE) LIMITED
CLECKHEATON

Hellopages » West Yorkshire » Kirklees » BD19 4JZ

Company number 05415552
Status Active
Incorporation Date 6 April 2005
Company Type Private Limited Company
Address 382 OXFORD ROAD, GOMERSAL, CLECKHEATON, WEST YORKSHIRE, BD19 4JZ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 6 April 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 2 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of WESTFIELD PROPERTIES (YORKSHIRE) LIMITED are www.westfieldpropertiesyorkshire.co.uk, and www.westfield-properties-yorkshire.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. The distance to to Bradford Forster Square Rail Station is 5.1 miles; to Huddersfield Rail Station is 7.2 miles; to Bingley Rail Station is 9.9 miles; to Brockholes Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Westfield Properties Yorkshire Limited is a Private Limited Company. The company registration number is 05415552. Westfield Properties Yorkshire Limited has been working since 06 April 2005. The present status of the company is Active. The registered address of Westfield Properties Yorkshire Limited is 382 Oxford Road Gomersal Cleckheaton West Yorkshire Bd19 4jz. . HALL, David Jameson is a Secretary of the company. HALL, David Jameson is a Director of the company. Secretary HALL, Alison Catherine has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director HALL, Alison Catherine has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
HALL, David Jameson
Appointed Date: 26 April 2012

Director
HALL, David Jameson
Appointed Date: 06 April 2005
57 years old

Resigned Directors

Secretary
HALL, Alison Catherine
Resigned: 26 April 2012
Appointed Date: 06 April 2005

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 06 April 2005
Appointed Date: 06 April 2005

Director
HALL, Alison Catherine
Resigned: 26 April 2012
Appointed Date: 06 April 2005
50 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 06 April 2005
Appointed Date: 06 April 2005

WESTFIELD PROPERTIES (YORKSHIRE) LIMITED Events

06 Feb 2017
Total exemption small company accounts made up to 30 April 2016
23 May 2016
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2

25 Jan 2016
Total exemption small company accounts made up to 30 April 2015
29 Apr 2015
Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2

30 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 48 more events
03 May 2005
New director appointed
03 May 2005
Secretary resigned
03 May 2005
Director resigned
03 May 2005
Registered office changed on 03/05/05 from: 12 york place leeds west yorkshire LS1 2DS
06 Apr 2005
Incorporation

WESTFIELD PROPERTIES (YORKSHIRE) LIMITED Charges

12 February 2010
Legal mortgage
Delivered: 18 February 2010
Status: Satisfied on 24 July 2010
Persons entitled: Clydesdale Bank PLC
Description: 9 cottage mews, darlington co. Durham t/no. DY220169…
15 December 2009
Legal mortgage
Delivered: 19 December 2009
Status: Satisfied on 18 August 2011
Persons entitled: Clydesdale Bank PLC
Description: 4 greenton avenue scholes cleckheaton t/n's WYK537288 &…
9 December 2009
Legal mortgage
Delivered: 14 December 2009
Status: Satisfied on 21 July 2012
Persons entitled: Clydesdale Bank PLC
Description: Flat 14 bonham court 108A queen street morley t/no…
18 September 2009
Legal mortgage
Delivered: 22 September 2009
Status: Satisfied on 18 August 2011
Persons entitled: Clydesdale Bank PLC
Description: 6 jakeman close tingley assigns the goodwill of all…
2 November 2007
Legal mortgage
Delivered: 6 November 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 544 & 546 bradford road, gomersal, cleckheaton t/no's…
15 August 2007
Debenture
Delivered: 18 August 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
9 June 2005
Debenture
Delivered: 14 June 2005
Status: Satisfied on 22 December 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
7 June 2005
Legal charge
Delivered: 17 June 2005
Status: Satisfied on 22 December 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 546 bradford road, gomersal, cleckheaton…
7 June 2005
Legal charge
Delivered: 17 June 2005
Status: Satisfied on 22 December 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 544 bradford road, gomersal, cleckheaton…