About

Registered Number: 00413626
Date of Incorporation: 25/06/1946 (77 years and 11 months ago)
Company Status: Active
Registered Address: 51 Manor Drive, Cottingley, Bingley, West Yorkshire, BD16 1PN,

 

Established in 1946, The Westfield Garage Company Ltd have registered office in Bingley, West Yorkshire. We do not know the number of employees at The Westfield Garage Company Ltd. The companies directors are listed as Hawkyard, Christopher Harold, Hawkyard, Christopher Harold, Hawkyard, Lisa Anne, Hawkyard, Harold, Hawkyard, Joan, Pearson, Allan Edward in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAWKYARD, Harold N/A 01 July 1998 1
HAWKYARD, Joan N/A 01 July 1998 1
PEARSON, Allan Edward 01 April 2002 28 March 2014 1
Secretary Name Appointed Resigned Total Appointments
HAWKYARD, Christopher Harold 12 August 2017 - 1
HAWKYARD, Christopher Harold 21 January 1994 01 July 1998 1
HAWKYARD, Lisa Anne N/A 21 January 1994 1

Filing History

Document Type Date
AA - Annual Accounts 23 December 2019
CS01 - N/A 04 November 2019
PSC01 - N/A 04 November 2019
AD01 - Change of registered office address 04 November 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 03 November 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 30 October 2017
AP03 - Appointment of secretary 30 October 2017
TM02 - Termination of appointment of secretary 30 October 2017
AA - Annual Accounts 30 December 2016
CS01 - N/A 02 November 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 02 November 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 November 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 September 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 06 November 2014
TM01 - Termination of appointment of director 02 April 2014
TM01 - Termination of appointment of director 02 April 2014
TM01 - Termination of appointment of director 02 April 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 10 November 2013
AD04 - Change of location of company records to the registered office 10 November 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 05 November 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 04 November 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 November 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 November 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 21 November 2010
AD04 - Change of location of company records to the registered office 21 November 2010
AA - Annual Accounts 21 December 2009
AR01 - Annual Return 23 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 06 November 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 30 October 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 14 November 2006
AA - Annual Accounts 01 February 2006
363a - Annual Return 14 November 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 18 November 2004
363s - Annual Return 19 November 2003
AA - Annual Accounts 07 October 2003
363s - Annual Return 19 November 2002
AA - Annual Accounts 19 September 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 June 2002
288a - Notice of appointment of directors or secretaries 18 April 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 April 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 April 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 April 2002
AA - Annual Accounts 22 November 2001
363s - Annual Return 06 November 2001
288a - Notice of appointment of directors or secretaries 06 November 2001
363s - Annual Return 14 November 2000
AA - Annual Accounts 15 September 2000
AA - Annual Accounts 07 December 1999
363s - Annual Return 29 November 1999
363s - Annual Return 25 November 1998
288a - Notice of appointment of directors or secretaries 25 November 1998
169 - Return by a company purchasing its own shares 24 November 1998
AA - Annual Accounts 23 November 1998
288b - Notice of resignation of directors or secretaries 23 October 1998
288b - Notice of resignation of directors or secretaries 23 October 1998
288a - Notice of appointment of directors or secretaries 23 October 1998
288b - Notice of resignation of directors or secretaries 23 October 1998
AA - Annual Accounts 03 February 1998
RESOLUTIONS - N/A 20 November 1997
363s - Annual Return 28 October 1997
363s - Annual Return 12 November 1996
AA - Annual Accounts 22 October 1996
AA - Annual Accounts 18 December 1995
363s - Annual Return 28 November 1995
363s - Annual Return 02 November 1994
AA - Annual Accounts 26 October 1994
288 - N/A 06 February 1994
AA - Annual Accounts 13 November 1993
395 - Particulars of a mortgage or charge 05 November 1993
363s - Annual Return 01 November 1993
363s - Annual Return 23 October 1992
AA - Annual Accounts 01 September 1992
AA - Annual Accounts 05 December 1991
363b - Annual Return 06 November 1991
288 - N/A 20 June 1991
AA - Annual Accounts 16 November 1990
363 - Annual Return 16 November 1990
AA - Annual Accounts 11 January 1990
363 - Annual Return 11 January 1990
288 - N/A 06 October 1989
363 - Annual Return 17 November 1988
AA - Annual Accounts 17 November 1988
AA - Annual Accounts 08 November 1988
AA - Annual Accounts 15 January 1988
363 - Annual Return 15 January 1988
AA - Annual Accounts 30 December 1987
288 - N/A 06 March 1987
AA - Annual Accounts 01 December 1986
363 - Annual Return 01 December 1986
AA - Annual Accounts 16 August 1985
AA - Annual Accounts 04 March 1985
AA - Annual Accounts 08 March 1984
AA - Annual Accounts 16 September 1982
AA - Annual Accounts 17 August 1982
AA - Annual Accounts 15 October 1980

Mortgages & Charges

Description Date Status Charge by
Legal charge 04 November 1993 Fully Satisfied

N/A

Legal second mortgage 02 August 1968 Fully Satisfied

N/A

Further charge 17 October 1960 Fully Satisfied

N/A

Legal charge 06 September 1955 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.