About

Registered Number: 01261082
Date of Incorporation: 02/06/1976 (48 years and 1 month ago)
Company Status: Active
Registered Address: The Offices, Lower Heath, Nr Whitchurch, SY13 2BT

 

Founded in 1976, Harry West (Prees) Ltd has its registered office in Nr Whitchurch. We do not know the number of employees at this company. The companies directors are listed as Shone, Barry John, West, Alan, Whitfield, Jayne, West, Julie, Williams, Paula, Davies, Anthony, Davies, Michael Leonard Anthony, Davies, Paul Edward, Davies, Valerie Anne, Dulson, William Frederick, Hayward, Frederick, Matts, Michael John, Soan, Anthony William, West, David John, West, Gwendoline, West, Harry at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEST, Alan 01 October 2001 - 1
WHITFIELD, Jayne 01 October 2001 - 1
DAVIES, Anthony N/A 07 November 1997 1
DAVIES, Michael Leonard Anthony 07 March 1995 03 July 1998 1
DAVIES, Paul Edward 01 October 2001 31 May 2002 1
DAVIES, Valerie Anne N/A 24 October 1995 1
DULSON, William Frederick 19 July 1995 25 October 2002 1
HAYWARD, Frederick N/A 30 June 1995 1
MATTS, Michael John 01 June 2000 05 June 2001 1
SOAN, Anthony William 01 October 2001 31 October 2005 1
WEST, David John N/A 02 October 1997 1
WEST, Gwendoline N/A 02 October 1997 1
WEST, Harry N/A 05 October 2020 1
Secretary Name Appointed Resigned Total Appointments
SHONE, Barry John 21 March 2002 - 1
WEST, Julie 10 November 1998 31 May 2001 1
WILLIAMS, Paula 01 June 2001 21 March 2002 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 06 October 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 04 November 2019
AA - Annual Accounts 24 January 2019
CH01 - Change of particulars for director 28 November 2018
CS01 - N/A 02 November 2018
CH03 - Change of particulars for secretary 15 October 2018
AA - Annual Accounts 15 November 2017
CS01 - N/A 25 October 2017
AA - Annual Accounts 06 March 2017
CS01 - N/A 26 October 2016
AA - Annual Accounts 13 February 2016
AR01 - Annual Return 29 October 2015
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 22 October 2014
AA - Annual Accounts 17 February 2014
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 23 January 2013
AR01 - Annual Return 14 November 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 25 October 2011
AR01 - Annual Return 17 November 2010
AA - Annual Accounts 14 October 2010
AR01 - Annual Return 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
AA - Annual Accounts 31 October 2009
363a - Annual Return 30 October 2008
AA - Annual Accounts 23 October 2008
363a - Annual Return 23 November 2007
288c - Notice of change of directors or secretaries or in their particulars 13 November 2007
AA - Annual Accounts 25 October 2007
AA - Annual Accounts 27 January 2007
363s - Annual Return 24 November 2006
AA - Annual Accounts 15 March 2006
288b - Notice of resignation of directors or secretaries 28 February 2006
363s - Annual Return 14 November 2005
363s - Annual Return 16 November 2004
AA - Annual Accounts 12 November 2004
363s - Annual Return 31 October 2003
AA - Annual Accounts 30 October 2003
AA - Annual Accounts 22 November 2002
288b - Notice of resignation of directors or secretaries 11 November 2002
363s - Annual Return 11 November 2002
288b - Notice of resignation of directors or secretaries 25 June 2002
288b - Notice of resignation of directors or secretaries 25 June 2002
288a - Notice of appointment of directors or secretaries 25 June 2002
363s - Annual Return 15 November 2001
AA - Annual Accounts 09 October 2001
288a - Notice of appointment of directors or secretaries 25 September 2001
288a - Notice of appointment of directors or secretaries 25 September 2001
288a - Notice of appointment of directors or secretaries 25 September 2001
288a - Notice of appointment of directors or secretaries 25 September 2001
288b - Notice of resignation of directors or secretaries 16 June 2001
288a - Notice of appointment of directors or secretaries 06 June 2001
288b - Notice of resignation of directors or secretaries 06 June 2001
363s - Annual Return 26 October 2000
AA - Annual Accounts 13 October 2000
288a - Notice of appointment of directors or secretaries 07 June 2000
AA - Annual Accounts 09 December 1999
363s - Annual Return 18 October 1999
288b - Notice of resignation of directors or secretaries 28 January 1999
288a - Notice of appointment of directors or secretaries 28 January 1999
AA - Annual Accounts 18 January 1999
363s - Annual Return 06 November 1998
288b - Notice of resignation of directors or secretaries 30 July 1998
AA - Annual Accounts 17 December 1997
288b - Notice of resignation of directors or secretaries 21 November 1997
363a - Annual Return 19 November 1997
288b - Notice of resignation of directors or secretaries 04 November 1997
288b - Notice of resignation of directors or secretaries 04 November 1997
288b - Notice of resignation of directors or secretaries 04 November 1997
363a - Annual Return 14 November 1996
363(353) - N/A 14 November 1996
363(190) - N/A 14 November 1996
AA - Annual Accounts 21 October 1996
363x - Annual Return 10 November 1995
AA - Annual Accounts 10 November 1995
288 - N/A 11 August 1995
288 - N/A 11 August 1995
288 - N/A 16 March 1995
288 - N/A 15 March 1995
288 - N/A 09 December 1994
AA - Annual Accounts 23 November 1994
363s - Annual Return 10 October 1994
363s - Annual Return 24 November 1993
AA - Annual Accounts 29 October 1993
AA - Annual Accounts 06 November 1992
363s - Annual Return 06 November 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 February 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 February 1992
AA - Annual Accounts 12 November 1991
363b - Annual Return 28 October 1991
288 - N/A 23 April 1991
AA - Annual Accounts 29 October 1990
363 - Annual Return 29 October 1990
AA - Annual Accounts 29 November 1989
363 - Annual Return 29 November 1989
AA - Annual Accounts 18 November 1988
363 - Annual Return 18 November 1988
AA - Annual Accounts 30 November 1987
363 - Annual Return 30 November 1987
AA - Annual Accounts 29 December 1986
363 - Annual Return 27 November 1986
288 - N/A 01 November 1986
288 - N/A 27 May 1986
AA - Annual Accounts 14 May 1986
363 - Annual Return 14 May 1986
CERTNM - Change of name certificate 14 November 1985
NEWINC - New incorporation documents 02 June 1976

Mortgages & Charges

Description Date Status Charge by
Debenture 21 July 1980 Fully Satisfied

N/A

Mortgage debenture 24 January 1977 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.