WESTMADE LIMITED
SALISBURY

Hellopages » Wiltshire » Wiltshire » SP2 8PU

Company number 01305337
Status Active
Incorporation Date 28 March 1977
Company Type Private Limited Company
Address ST MARYS HOUSE, NETHERHAMPTON, SALISBURY, WILTSHIRE, SP2 8PU
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 21 February 2016 with full list of shareholders Statement of capital on 2016-02-26 GBP 200 . The most likely internet sites of WESTMADE LIMITED are www.westmade.co.uk, and www.westmade.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and seven months. Westmade Limited is a Private Limited Company. The company registration number is 01305337. Westmade Limited has been working since 28 March 1977. The present status of the company is Active. The registered address of Westmade Limited is St Marys House Netherhampton Salisbury Wiltshire Sp2 8pu. . CLIFFORD FRY & CO (COMPANY SECRETARIAL) LTD is a Secretary of the company. GILBERT-STROUD, Allen Vincent is a Director of the company. HUMPHREYS, Lee James is a Director of the company. MCCORMACK, Adam John is a Director of the company. MCWILLIAMS, Keith Reginald is a Director of the company. Secretary GILBERT, Lynda has been resigned. Secretary RAPSON, Sheila Mary has been resigned. Director BOLSON, Arthur Roy has been resigned. Director GILBERT, Lynda has been resigned. Director GILBERT, Nigel John has been resigned. Director GILBERT, Nigel John has been resigned. Director HUMPHREYS, Lee James has been resigned. Director LYNCH, James Norbert has been resigned. The company operates in "Construction of commercial buildings".


westmade Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
CLIFFORD FRY & CO (COMPANY SECRETARIAL) LTD
Appointed Date: 18 October 2005

Director
GILBERT-STROUD, Allen Vincent
Appointed Date: 25 August 2004
44 years old

Director
HUMPHREYS, Lee James
Appointed Date: 30 September 2005
56 years old

Director
MCCORMACK, Adam John
Appointed Date: 30 September 2005
56 years old

Director
MCWILLIAMS, Keith Reginald
Appointed Date: 30 September 2005
56 years old

Resigned Directors

Secretary
GILBERT, Lynda
Resigned: 30 September 2005
Appointed Date: 06 March 2003

Secretary
RAPSON, Sheila Mary
Resigned: 06 March 2003

Director
BOLSON, Arthur Roy
Resigned: 28 June 1995
Appointed Date: 03 January 1995
82 years old

Director
GILBERT, Lynda
Resigned: 30 September 2005
72 years old

Director
GILBERT, Nigel John
Resigned: 31 December 2004
Appointed Date: 06 March 2003
71 years old

Director
GILBERT, Nigel John
Resigned: 01 July 2000
71 years old

Director
HUMPHREYS, Lee James
Resigned: 10 April 2003
Appointed Date: 01 July 2000
56 years old

Director
LYNCH, James Norbert
Resigned: 04 October 2002
72 years old

Persons With Significant Control

Mr Keith Mcwilliams
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Adam John Mccormack
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WESTMADE LIMITED Events

28 Feb 2017
Confirmation statement made on 21 February 2017 with updates
01 Jun 2016
Total exemption small company accounts made up to 31 December 2015
26 Feb 2016
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 200

08 Jul 2015
Total exemption small company accounts made up to 31 December 2014
23 Feb 2015
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 200

...
... and 88 more events
01 Mar 1989
Return made up to 13/04/88; full list of members

23 Mar 1988
Full accounts made up to 31 December 1986

23 Mar 1988
Accounts for a small company made up to 31 December 1985

23 Mar 1988
Return made up to 12/11/87; full list of members

27 Jan 1987
Return made up to 31/12/86; full list of members

WESTMADE LIMITED Charges

2 May 2013
Charge code 0130 5337 0007
Delivered: 4 May 2013
Status: Outstanding
Persons entitled: Technical & General Guarantee Company Sa
Description: Contains fixed charge…
6 November 2012
Floating charge
Delivered: 16 November 2012
Status: Satisfied on 22 August 2013
Persons entitled: Technical & General Guarantee Company S.A.
Description: All present and future undertaking and assets.
6 November 2012
Deed of assignment
Delivered: 16 November 2012
Status: Outstanding
Persons entitled: Technical & General Guarantee Company S.A.
Description: The receivables meaning the debts and the payment…
6 November 2012
Legal charge over cash sum
Delivered: 16 November 2012
Status: Satisfied on 22 August 2013
Persons entitled: Technical & General Guarantee Company S.A.
Description: All right title and interest in and to the cash sum see…
18 November 1992
Fixed and floating charge
Delivered: 25 November 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 October 1985
Legal charge
Delivered: 12 November 1985
Status: Satisfied on 22 September 2005
Persons entitled: Midland Bank PLC
Description: F/H 150 markham road, charminster, bournemouth, dorset.
19 September 1985
Charge
Delivered: 27 September 1985
Status: Satisfied on 29 January 1990
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over :- undertaking and all…