WEST MARCH LIMITED
DORSET

Hellopages » Dorset » West Dorset » DT8 3AA

Company number 01283159
Status Active
Incorporation Date 25 October 1976
Company Type Private Limited Company
Address 40 HOGSHILL STREET, BEAMINSTER, DORSET, DT8 3AA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and forty-nine events have happened. The last three records are Total exemption small company accounts made up to 28 February 2016; Annual return made up to 23 May 2016 with full list of shareholders Statement of capital on 2016-06-18 GBP 10,515 ; Registration of charge 012831590051, created on 20 January 2016. The most likely internet sites of WEST MARCH LIMITED are www.westmarch.co.uk, and www.west-march.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and eleven months. West March Limited is a Private Limited Company. The company registration number is 01283159. West March Limited has been working since 25 October 1976. The present status of the company is Active. The registered address of West March Limited is 40 Hogshill Street Beaminster Dorset Dt8 3aa. . SPARKS, Melvyn Richard is a Director of the company. Secretary COLE, Rosemarie Joy has been resigned. Secretary MULLINS, Susan Elizabeth has been resigned. Secretary SPARKS, Sally Yvonne has been resigned. Director SPARKS, Sally Yvonne has been resigned. The company operates in "Development of building projects".


Current Directors

Director

Resigned Directors

Secretary
COLE, Rosemarie Joy
Resigned: 15 August 2005
Appointed Date: 14 May 2001

Secretary
MULLINS, Susan Elizabeth
Resigned: 07 November 2011
Appointed Date: 15 August 2005

Secretary
SPARKS, Sally Yvonne
Resigned: 14 May 2001

Director
SPARKS, Sally Yvonne
Resigned: 07 February 2012
78 years old

WEST MARCH LIMITED Events

30 Nov 2016
Total exemption small company accounts made up to 28 February 2016
18 Jun 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-18
  • GBP 10,515

21 Jan 2016
Registration of charge 012831590051, created on 20 January 2016
30 Nov 2015
Total exemption small company accounts made up to 28 February 2015
22 Jun 2015
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 10,515

...
... and 139 more events
21 Sep 1987
Particulars of mortgage/charge

18 Jun 1987
Particulars of mortgage/charge

18 Feb 1987
Full accounts made up to 31 January 1986

20 Sep 1986
Return made up to 28/07/86; full list of members

09 May 1986
Registered office changed on 09/05/86 from: 7B rax lane bridport dorset

WEST MARCH LIMITED Charges

20 January 2016
Charge code 0128 3159 0051
Delivered: 21 January 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
21 March 2013
Ppfa charge
Delivered: 26 March 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a land at symonsbury, bridport t/no DT259098…
26 February 2010
Fee agreement second charge
Delivered: 27 February 2010
Status: Outstanding
Persons entitled: West Register (Investments) Limited
Description: F/H property k/a plot 3A on the west side of the A35…
26 February 2010
Fee agreement second charge
Delivered: 27 February 2010
Status: Outstanding
Persons entitled: West Register (Investments) Limited
Description: F/H property k/a land at symondsbury, bridport t/no…
8 June 2009
Debenture
Delivered: 10 June 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
13 April 2006
Legal charge
Delivered: 22 April 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a 252 st andrew road, bridport, dorset t/no…
13 April 2006
Legal charge
Delivered: 22 April 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a vearse farm (including land formerly k/a…
13 April 2006
Legal charge
Delivered: 22 April 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a 55 east street, bridport, dorset t/no…
13 April 2006
Legal charge
Delivered: 22 April 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a land on the south east side of devonshire…
13 April 2006
Legal charge
Delivered: 22 April 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a unit 4 mckay close, lynch lane, weymouth…
13 April 2006
Legal charge
Delivered: 22 April 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a 43 south street bridport dorset t/no…
13 April 2006
Legal charge
Delivered: 22 April 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 8.6 acres of land at broomhills farm, sumondsbury…
24 October 2001
Mortgage deed
Delivered: 25 October 2001
Status: Satisfied on 4 May 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as or being premier house 25/27…
3 April 2001
Mortgage
Delivered: 5 April 2001
Status: Satisfied on 4 May 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 43 south street bridport dorset…
17 November 2000
Debenture
Delivered: 22 November 2000
Status: Satisfied on 4 May 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 November 2000
Mortgage
Delivered: 8 November 2000
Status: Satisfied on 4 May 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: The property k/a hamlin house market square poundbury…
6 November 2000
Mortgage deed
Delivered: 7 November 2000
Status: Satisfied on 4 May 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: F/Hold property known as 252 st andrews…
6 November 2000
Mortgage deed
Delivered: 7 November 2000
Status: Satisfied on 4 May 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 55 east street (including residential 5/5A…
6 November 2000
Mortgage deed
Delivered: 7 November 2000
Status: Satisfied on 4 May 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: Units 1-4 st. Andrews road bridport dorset DT63901…
2 November 2000
Mortgage
Delivered: 3 November 2000
Status: Satisfied on 4 May 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a unit 4 mckay close lynch lane weymouth…
17 October 2000
Mortgage deed
Delivered: 18 October 2000
Status: Satisfied on 4 May 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land at vearse farm bridport dorset…
17 October 2000
Mortgage deed
Delivered: 18 October 2000
Status: Satisfied on 4 May 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land at symondsbury bridport dorset t/no:…
15 September 2000
Mortgage deed
Delivered: 21 September 2000
Status: Satisfied on 4 May 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: Land lying to the south east side of devonshire…
1 June 2000
Legal mortgage
Delivered: 16 June 2000
Status: Satisfied on 6 February 2001
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as hamlin house market square…
31 March 1994
Legal mortgage
Delivered: 20 April 1994
Status: Satisfied on 6 February 2001
Persons entitled: National Westminster Bank PLC
Description: Development land at rear oof mill view and mintaka the…
31 March 1994
Legal mortgage
Delivered: 12 April 1994
Status: Satisfied on 6 February 2001
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a house and part of the garden mill view…
22 February 1993
Legal mortgage
Delivered: 3 March 1993
Status: Satisfied on 6 February 2001
Persons entitled: National Westminster Bank PLC
Description: Land at symondsbury bridport dorset t/no DT187341 and the…
12 June 1990
Legal mortgage
Delivered: 13 June 1990
Status: Satisfied on 6 February 2001
Persons entitled: National Westminster Bank PLC
Description: F/H, 252 st. Andrews road, bridport dorset and/or the…
31 May 1990
Legal mortgage
Delivered: 9 June 1990
Status: Satisfied on 6 February 2001
Persons entitled: National Westminster Bank PLC
Description: Unit 4 lynch lane trading estate, weymouth, dorset and/or…
24 October 1989
Legal mortgage
Delivered: 6 November 1989
Status: Satisfied on 6 February 2001
Persons entitled: National Westminster Bank PLC
Description: Plot 1B st andrews industrial estate, bridport title no dt…
24 October 1989
Legal mortgage
Delivered: 6 November 1989
Status: Satisfied on 6 February 2001
Persons entitled: National Westminster Bank PLC
Description: The f/h property known as 254 and 256 st andrews road…
17 May 1989
Legal mortgage
Delivered: 24 May 1989
Status: Satisfied on 6 February 2001
Persons entitled: National Westminster Bank PLC
Description: F/H - 43 and 43A south street bridport dorset and/or the…
29 July 1988
Mortgage debenture
Delivered: 16 August 1988
Status: Satisfied on 6 February 2001
Persons entitled: National Westminster Bank PLC
Description: Legal mortgage over various properties in dorset. And/or…
11 May 1988
Legal mortgage
Delivered: 17 May 1988
Status: Satisfied on 6 February 2001
Persons entitled: National Westminster Bank PLC
Description: F/H 55 east street bridport dorset and/or the proceeds of…
29 September 1987
Mortgage
Delivered: 30 September 1987
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Part vearze farm, bridport dorset assigns the goodwill of…
31 July 1987
Mortgage
Delivered: 21 August 1987
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Part vearze farm, bridport dorset assigns the goodwill of…
1 June 1987
Mortgage
Delivered: 18 June 1987
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/H - high treet fordington dorchester dorset.
3 March 1986
Legal charge
Delivered: 5 March 1986
Status: Satisfied on 17 January 1995
Persons entitled: Lloyds Bank PLC
Description: F/Hold sunnydale beach road west bexington dorset.
31 August 1984
Mortgage
Delivered: 4 September 1984
Status: Satisfied
Persons entitled: Percy Crutchley Commander William Victor William Henry Balten Colin David Kennard Sir William John Colfox
Description: Part O.S. nos. 480 & 488 in the parish of symondsbury…
26 August 1983
Debenture
Delivered: 31 August 1983
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 June 1983
Memorandum of deposit.
Delivered: 1 July 1983
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Premises at follymill lane, bridport, dorset.
14 March 1983
Legal charge
Delivered: 23 March 1983
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Land to the rear of 33 west street, bridport, dorset.
19 May 1982
Equitable charge
Delivered: 21 May 1982
Status: Satisfied on 25 September 1990
Persons entitled: Lloyds Bank PLC
Description: Freehold, property. Bishop's farm bradpole bridport, dorset.
23 July 1981
Mortgage
Delivered: 30 July 1981
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/Hold, 11 west walks, west bay, bridport, dorset.
23 June 1981
Memorandum of deposit
Delivered: 1 July 1981
Status: Satisfied on 6 February 2001
Persons entitled: Lloyds Bank PLC
Description: Two buildings adjoining the manor house hotel. West…
15 January 1981
Memorandum of deposit
Delivered: 16 January 1981
Status: Satisfied on 17 January 1995
Persons entitled: Lloyds Bank PLC
Description: Premises, at folly mill lane, bridport, dorset.
18 June 1980
Memorandum of deposit.
Delivered: 23 June 1980
Status: Satisfied on 17 January 1995
Persons entitled: Lloyds Bank PLC
Description: F/Hold land and buildings at downside close, charmouth…
3 January 1980
Legal charge
Delivered: 8 January 1980
Status: Satisfied
Persons entitled: Lily Samways.
Description: Bishops farm, briadpole, bridport, dorset.
21 August 1978
Memorandum of deposit.
Delivered: 24 August 1978
Status: Satisfied on 17 January 1995
Persons entitled: Lloyds Bank PLC
Description: F/H land known as plot 2 whitegates, burton road, bridport…
5 July 1977
Memorandum of deposit
Delivered: 7 July 1977
Status: Satisfied on 17 January 1995
Persons entitled: Lloyds Bank PLC
Description: Freehold landbeing part of the garden of 'montrose" crock…