WESTLEA HOLDINGS LIMITED
SHEPTON MALLET LYLEHURST LIMITED

Hellopages » Somerset » Mendip » BA4 5AQ

Company number 02680991
Status Active
Incorporation Date 24 January 1992
Company Type Private Limited Company
Address 37 HIGH STREET, SHEPTON MALLET, SOMERSET, BA4 5AQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and sixty-five events have happened. The last three records are Confirmation statement made on 10 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 10 January 2016 with full list of shareholders Statement of capital on 2016-01-13 GBP 2 . The most likely internet sites of WESTLEA HOLDINGS LIMITED are www.westleaholdings.co.uk, and www.westlea-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. Westlea Holdings Limited is a Private Limited Company. The company registration number is 02680991. Westlea Holdings Limited has been working since 24 January 1992. The present status of the company is Active. The registered address of Westlea Holdings Limited is 37 High Street Shepton Mallet Somerset Ba4 5aq. . HEAL, Simon John is a Director of the company. Secretary FRASER, Stuart has been resigned. Secretary HEAL, Sally Ann has been resigned. Secretary LINDQUIST, Jillian Astrid has been resigned. Secretary SMITH, James Robert has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director HEAL, Sally Ann has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
HEAL, Simon John
Appointed Date: 11 February 1992
64 years old

Resigned Directors

Secretary
FRASER, Stuart
Resigned: 23 February 2009
Appointed Date: 11 November 2007

Secretary
HEAL, Sally Ann
Resigned: 21 August 2006
Appointed Date: 11 February 1992

Secretary
LINDQUIST, Jillian Astrid
Resigned: 11 November 2007
Appointed Date: 21 August 2006

Secretary
SMITH, James Robert
Resigned: 01 December 2005
Appointed Date: 01 December 2005

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 11 February 1992
Appointed Date: 24 January 1992

Director
HEAL, Sally Ann
Resigned: 01 December 2005
Appointed Date: 11 February 1992
62 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 11 February 1992
Appointed Date: 24 January 1992

Persons With Significant Control

Mr Simon John Heal
Notified on: 17 December 2016
64 years old
Nature of control: Ownership of shares – 75% or more

WESTLEA HOLDINGS LIMITED Events

18 Jan 2017
Confirmation statement made on 10 January 2017 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
13 Jan 2016
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
13 Jul 2015
Registered office address changed from 8 Badcox Frome Somerset BA11 3BQ to 37 High Street Shepton Mallet Somerset BA4 5AQ on 13 July 2015
...
... and 155 more events
26 Feb 1992
Secretary resigned;new secretary appointed;director resigned

26 Feb 1992
Registered office changed on 26/02/92 from: 31 corsham street london N1 6DR

21 Feb 1992
Memorandum and Articles of Association

21 Feb 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

24 Jan 1992
Incorporation

WESTLEA HOLDINGS LIMITED Charges

8 December 2014
Charge code 0268 0991 0026
Delivered: 11 December 2014
Status: Outstanding
Persons entitled: Duncan Lawrie Limited
Description: Properties k/a 21 styles close frome somerset t/no…
18 June 2010
Legal charge
Delivered: 24 June 2010
Status: Satisfied on 29 December 2014
Persons entitled: Coutts and Co
Description: 2-10 town street and 1 & 2 market place shepton mallet aka…
14 December 2009
Legal charge
Delivered: 30 March 2010
Status: Satisfied on 29 December 2014
Persons entitled: Coutts and Co
Description: 21 styles close frome somerset. 45/45A & b high street…
5 July 2007
Legal charge
Delivered: 10 July 2007
Status: Satisfied on 17 October 2014
Persons entitled: Barclays Bank PLC
Description: F/H 9 upper bloomfield road bath bath & north east somerset…
29 August 2006
Legal charge
Delivered: 9 September 2006
Status: Satisfied on 17 October 2014
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 6 milton court, shepton mallet, somerset.
21 June 2006
Legal charge
Delivered: 22 June 2006
Status: Satisfied on 17 October 2014
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 6 wicker hill, trowbridge, wiltshire.
20 February 2006
Legal charge
Delivered: 9 March 2006
Status: Satisfied on 17 October 2014
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land and garages lying to the south east…
5 October 2005
Legal charge
Delivered: 26 October 2005
Status: Satisfied on 17 October 2014
Persons entitled: Barclays Bank PLC
Description: 2-5 st pauls mews shepton mallet somerset.
23 August 2004
Legal charge
Delivered: 11 September 2004
Status: Satisfied on 17 October 2014
Persons entitled: Barclays Bank PLC
Description: 35 the down trowbridge wiltshire.
24 October 2003
Legal charge
Delivered: 25 October 2003
Status: Satisfied on 17 October 2014
Persons entitled: Barclays Bank PLC
Description: 2 park place weston super mare north somerset.
22 August 2003
Legal charge
Delivered: 28 August 2003
Status: Satisfied on 17 October 2014
Persons entitled: Barclays Bank PLC
Description: 37 high street shepton mallet BA4 5AQ.
28 March 2003
Legal charge
Delivered: 12 April 2003
Status: Satisfied on 17 October 2014
Persons entitled: Barclays Bank PLC
Description: Unit 23 & 24 first avenue westfield trading estate midsomer…
30 May 2002
Legal charge
Delivered: 1 June 2002
Status: Satisfied on 19 November 2002
Persons entitled: Barclays Bank PLC
Description: 6 coombend house coombend radstock BA3 3AJ.
11 February 2002
Legal charge
Delivered: 26 February 2002
Status: Satisfied on 23 May 2002
Persons entitled: Barclays Bank PLC
Description: 11 vicarage street frome BA11 1PX.
25 August 2000
Legal charge
Delivered: 13 September 2000
Status: Satisfied on 17 October 2014
Persons entitled: Barclays Bank PLC
Description: F/Hold property known as land at mendip road,stoke st…
25 August 2000
Legal charge
Delivered: 13 September 2000
Status: Satisfied on 17 October 2014
Persons entitled: Barclays Bank PLC
Description: F/Hold property known as 37 and 39 christchurch street…
25 August 2000
Legal charge
Delivered: 13 September 2000
Status: Satisfied on 17 October 2014
Persons entitled: Barclays Bank PLC
Description: F/Hold property known as glen view,coleford,near…
25 August 2000
Legal charge
Delivered: 13 September 2000
Status: Satisfied on 17 October 2014
Persons entitled: Barclays Bank PLC
Description: F/Hold property known as 21 styles close,frome,somerset;…
25 August 2000
Legal charge
Delivered: 13 September 2000
Status: Satisfied on 17 October 2014
Persons entitled: Barclays Bank PLC
Description: F/Hold property known as 17 catherine hill,frome,somerset;…
25 August 2000
Legal charge
Delivered: 13 September 2000
Status: Satisfied on 17 October 2014
Persons entitled: Barclays Bank PLC
Description: F/Hold property known as 45 high st,midsomer norton,bath…
25 August 2000
Legal charge
Delivered: 13 September 2000
Status: Satisfied on 17 October 2014
Persons entitled: Barclays Bank PLC
Description: F/Hold property known as 18 catherine hill,frome,somerset;…
25 August 2000
Legal charge
Delivered: 13 September 2000
Status: Satisfied on 17 October 2014
Persons entitled: Barclays Bank PLC
Description: F/Hold property known as 6 wicker hill,trowbridge,wilts;…
16 August 2000
Legal charge
Delivered: 18 August 2000
Status: Satisfied on 17 October 2014
Persons entitled: Barclays Bank PLC
Description: Freehold property k/a 52 catherine street frome somerset…
26 June 2000
Guarantee & debenture
Delivered: 7 July 2000
Status: Satisfied on 17 October 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 April 1994
Debenture
Delivered: 18 April 1994
Status: Satisfied on 17 October 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 March 1992
Mortgage debenture
Delivered: 12 March 1992
Status: Satisfied on 28 July 2000
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…