Established in 1957, W.L.West & Sons Ltd are based in West Sussex, it's status in the Companies House registry is set to "Active". There are 7 directors listed as Rickards, Heather, Smith, Simon, West, Martin John, West, Robin George, West, Ann Carolyn, West, Colin John, West, David Owen for this business. 21-50 people work at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RICKARDS, Heather | 01 April 2012 | - | 1 |
SMITH, Simon | 01 April 1994 | - | 1 |
WEST, Martin John | 26 July 1999 | - | 1 |
WEST, Robin George | N/A | - | 1 |
WEST, Colin John | N/A | 29 July 2011 | 1 |
WEST, David Owen | N/A | 30 November 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WEST, Ann Carolyn | N/A | 31 March 2001 | 1 |
Document Type | Date | |
---|---|---|
MR01 - N/A | 17 March 2020 | |
MR01 - N/A | 10 March 2020 | |
CS01 - N/A | 06 February 2020 | |
PSC01 - N/A | 06 February 2020 | |
PSC07 - N/A | 06 February 2020 | |
PSC07 - N/A | 06 February 2020 | |
AA - Annual Accounts | 14 November 2019 | |
CS01 - N/A | 03 September 2019 | |
MR01 - N/A | 19 March 2019 | |
MR04 - N/A | 08 February 2019 | |
MR01 - N/A | 08 February 2019 | |
AA - Annual Accounts | 15 November 2018 | |
CS01 - N/A | 23 August 2018 | |
AA - Annual Accounts | 25 September 2017 | |
CS01 - N/A | 23 August 2017 | |
AA - Annual Accounts | 14 September 2016 | |
CS01 - N/A | 26 August 2016 | |
AA - Annual Accounts | 02 September 2015 | |
AR01 - Annual Return | 25 August 2015 | |
AA - Annual Accounts | 06 September 2014 | |
AR01 - Annual Return | 28 August 2014 | |
AA - Annual Accounts | 11 December 2013 | |
TM01 - Termination of appointment of director | 10 December 2013 | |
MR04 - N/A | 24 October 2013 | |
MR04 - N/A | 24 October 2013 | |
MR04 - N/A | 24 October 2013 | |
MR04 - N/A | 24 October 2013 | |
MR04 - N/A | 24 October 2013 | |
MR04 - N/A | 24 October 2013 | |
MR04 - N/A | 24 October 2013 | |
MR04 - N/A | 24 October 2013 | |
MR04 - N/A | 24 October 2013 | |
MR04 - N/A | 24 October 2013 | |
MR04 - N/A | 24 October 2013 | |
AR01 - Annual Return | 23 August 2013 | |
AR01 - Annual Return | 23 August 2012 | |
AA - Annual Accounts | 11 July 2012 | |
AP01 - Appointment of director | 02 April 2012 | |
AA - Annual Accounts | 06 September 2011 | |
AR01 - Annual Return | 26 August 2011 | |
TM01 - Termination of appointment of director | 02 August 2011 | |
AA - Annual Accounts | 31 August 2010 | |
AR01 - Annual Return | 25 August 2010 | |
CH01 - Change of particulars for director | 25 August 2010 | |
CH01 - Change of particulars for director | 25 August 2010 | |
CH01 - Change of particulars for director | 25 August 2010 | |
CH01 - Change of particulars for director | 25 August 2010 | |
CH01 - Change of particulars for director | 25 August 2010 | |
CH01 - Change of particulars for director | 25 August 2010 | |
AA - Annual Accounts | 01 October 2009 | |
363a - Annual Return | 04 September 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 September 2009 | |
RESOLUTIONS - N/A | 27 February 2009 | |
169 - Return by a company purchasing its own shares | 27 February 2009 | |
AA - Annual Accounts | 29 September 2008 | |
363a - Annual Return | 29 August 2008 | |
363a - Annual Return | 24 August 2007 | |
AA - Annual Accounts | 01 August 2007 | |
RESOLUTIONS - N/A | 16 April 2007 | |
169 - Return by a company purchasing its own shares | 16 April 2007 | |
AA - Annual Accounts | 13 September 2006 | |
363a - Annual Return | 24 August 2006 | |
363a - Annual Return | 23 August 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 August 2005 | |
AA - Annual Accounts | 11 July 2005 | |
RESOLUTIONS - N/A | 17 February 2005 | |
RESOLUTIONS - N/A | 17 February 2005 | |
169 - Return by a company purchasing its own shares | 17 February 2005 | |
363s - Annual Return | 24 August 2004 | |
288a - Notice of appointment of directors or secretaries | 24 August 2004 | |
AA - Annual Accounts | 09 July 2004 | |
169 - Return by a company purchasing its own shares | 31 January 2004 | |
RESOLUTIONS - N/A | 11 December 2003 | |
RESOLUTIONS - N/A | 11 December 2003 | |
363s - Annual Return | 24 September 2003 | |
AA - Annual Accounts | 01 August 2003 | |
RESOLUTIONS - N/A | 13 December 2002 | |
169 - Return by a company purchasing its own shares | 13 December 2002 | |
363s - Annual Return | 02 September 2002 | |
AA - Annual Accounts | 21 August 2002 | |
RESOLUTIONS - N/A | 20 February 2002 | |
RESOLUTIONS - N/A | 20 February 2002 | |
RESOLUTIONS - N/A | 20 February 2002 | |
169 - Return by a company purchasing its own shares | 20 February 2002 | |
363s - Annual Return | 04 September 2001 | |
AA - Annual Accounts | 08 July 2001 | |
288a - Notice of appointment of directors or secretaries | 30 May 2001 | |
AA - Annual Accounts | 14 September 2000 | |
363s - Annual Return | 24 August 2000 | |
AA - Annual Accounts | 09 September 1999 | |
288a - Notice of appointment of directors or secretaries | 02 September 1999 | |
363s - Annual Return | 02 September 1999 | |
363s - Annual Return | 09 September 1998 | |
AA - Annual Accounts | 04 August 1998 | |
363s - Annual Return | 11 September 1997 | |
AA - Annual Accounts | 10 July 1997 | |
363s - Annual Return | 21 August 1996 | |
AA - Annual Accounts | 05 July 1996 | |
363s - Annual Return | 18 August 1995 | |
AA - Annual Accounts | 18 July 1995 | |
PRE95 - N/A | 01 January 1995 | |
363s - Annual Return | 08 October 1994 | |
AA - Annual Accounts | 28 July 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 July 1994 | |
288 - N/A | 25 April 1994 | |
363s - Annual Return | 28 October 1993 | |
AA - Annual Accounts | 20 September 1993 | |
395 - Particulars of a mortgage or charge | 15 April 1993 | |
363s - Annual Return | 14 September 1992 | |
AA - Annual Accounts | 12 August 1992 | |
395 - Particulars of a mortgage or charge | 23 April 1992 | |
363b - Annual Return | 12 September 1991 | |
AA - Annual Accounts | 21 August 1991 | |
395 - Particulars of a mortgage or charge | 25 April 1991 | |
363 - Annual Return | 04 January 1991 | |
AA - Annual Accounts | 12 September 1990 | |
395 - Particulars of a mortgage or charge | 17 July 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 December 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 December 1989 | |
395 - Particulars of a mortgage or charge | 06 November 1989 | |
AA - Annual Accounts | 23 August 1989 | |
363 - Annual Return | 23 August 1989 | |
AA - Annual Accounts | 04 August 1988 | |
363 - Annual Return | 04 August 1988 | |
395 - Particulars of a mortgage or charge | 24 May 1988 | |
395 - Particulars of a mortgage or charge | 24 May 1988 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 February 1988 | |
AA - Annual Accounts | 05 October 1987 | |
363 - Annual Return | 11 September 1987 | |
363 - Annual Return | 27 July 1987 | |
363 - Annual Return | 27 July 1987 | |
AA - Annual Accounts | 22 July 1987 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 November 1986 | |
395 - Particulars of a mortgage or charge | 18 September 1986 | |
287 - Change in situation or address of Registered Office | 12 July 1986 | |
395 - Particulars of a mortgage or charge | 22 January 1976 | |
397 - Particulars for the registration of a charge to secure a series of debentures | 11 October 1957 | |
395 - Particulars of a mortgage or charge | 11 October 1957 | |
MISC - Miscellaneous document | 17 June 1957 | |
NEWINC - New incorporation documents | 21 January 1957 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 09 March 2020 | Outstanding |
N/A |
A registered charge | 09 March 2020 | Outstanding |
N/A |
A registered charge | 19 March 2019 | Outstanding |
N/A |
A registered charge | 07 February 2019 | Outstanding |
N/A |
Credit agreement | 07 April 1993 | Fully Satisfied |
N/A |
Credit agreement | 02 April 1992 | Fully Satisfied |
N/A |
Credit agreement | 16 April 1991 | Fully Satisfied |
N/A |
Commercial mortgage deed | 06 July 1990 | Fully Satisfied |
N/A |
Legal charge | 16 October 1989 | Outstanding |
N/A |
Legal charge | 10 May 1988 | Fully Satisfied |
N/A |
Legal charge | 10 May 1988 | Fully Satisfied |
N/A |
Legal charge | 11 September 1986 | Outstanding |
N/A |
Legal charge | 13 December 1985 | Fully Satisfied |
N/A |
Legal charge | 30 September 1980 | Fully Satisfied |
N/A |
Legal charge | 16 September 1977 | Fully Satisfied |
N/A |
Debenture | 12 January 1976 | Fully Satisfied |
N/A |
Mortgage | 13 October 1967 | Fully Satisfied |
N/A |
Debenture | 21 September 1957 | Fully Satisfied |
N/A |
Legal charge | 21 September 1957 | Fully Satisfied |
N/A |