About

Registered Number: 00508673
Date of Incorporation: 09/06/1952 (72 years and 7 months ago)
Company Status: Active
Registered Address: Milltown Street, Radcliffe, Manchester, Greater Manchester, M26 1WE

 

Established in 1952, West & Senior Ltd are based in Greater Manchester, it's status is listed as "Active". We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Adrian David 15 June 2017 - 1
NEWTON, Marc Emile 08 April 2019 - 1
QUINN, Stephen John 08 April 2019 - 1
WRIGHT, Neil 06 May 1997 - 1
ALLAMBY, Lawrence Russell N/A 23 May 1994 1
SENIOR, Robert Hirst N/A 15 May 2009 1
WORDSWORTH, Andrew 15 January 1992 26 December 1995 1
Secretary Name Appointed Resigned Total Appointments
BROWN, David Ian N/A - 1

Filing History

Document Type Date
AA - Annual Accounts 13 November 2019
RESOLUTIONS - N/A 25 October 2019
SH01 - Return of Allotment of shares 24 October 2019
SH08 - Notice of name or other designation of class of shares 24 October 2019
CH01 - Change of particulars for director 23 October 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 October 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 October 2019
CH01 - Change of particulars for director 18 October 2019
CH01 - Change of particulars for director 18 October 2019
CS01 - N/A 18 October 2019
PSC02 - N/A 18 October 2019
PSC07 - N/A 18 October 2019
AP01 - Appointment of director 10 April 2019
AP01 - Appointment of director 10 April 2019
MR01 - N/A 08 March 2019
MR01 - N/A 08 March 2019
CS01 - N/A 05 November 2018
AA - Annual Accounts 17 October 2018
PSC04 - N/A 01 October 2018
AA - Annual Accounts 17 November 2017
CS01 - N/A 02 October 2017
SH08 - Notice of name or other designation of class of shares 21 June 2017
RESOLUTIONS - N/A 19 June 2017
CC04 - Statement of companies objects 19 June 2017
AP01 - Appointment of director 15 June 2017
CS01 - N/A 05 October 2016
AA - Annual Accounts 01 October 2016
MR04 - N/A 12 April 2016
MR04 - N/A 12 April 2016
MR04 - N/A 12 April 2016
MR04 - N/A 12 April 2016
MR04 - N/A 12 April 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 06 October 2015
AR01 - Annual Return 19 November 2014
AA - Annual Accounts 16 October 2014
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 10 October 2013
AUD - Auditor's letter of resignation 15 May 2013
AUD - Auditor's letter of resignation 13 May 2013
RESOLUTIONS - N/A 17 October 2012
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 06 October 2011
AA - Annual Accounts 17 August 2011
MG01 - Particulars of a mortgage or charge 08 July 2011
AA - Annual Accounts 09 December 2010
AR01 - Annual Return 12 October 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH03 - Change of particulars for secretary 10 November 2009
AA - Annual Accounts 22 October 2009
288b - Notice of resignation of directors or secretaries 08 July 2009
363a - Annual Return 07 October 2008
288c - Notice of change of directors or secretaries or in their particulars 07 October 2008
AA - Annual Accounts 17 September 2008
363a - Annual Return 04 October 2007
AA - Annual Accounts 17 September 2007
363a - Annual Return 19 October 2006
353 - Register of members 19 October 2006
287 - Change in situation or address of Registered Office 19 October 2006
288c - Notice of change of directors or secretaries or in their particulars 19 October 2006
AA - Annual Accounts 13 October 2006
363s - Annual Return 03 November 2005
AA - Annual Accounts 26 August 2005
AA - Annual Accounts 31 March 2005
363s - Annual Return 04 October 2004
AA - Annual Accounts 07 April 2004
363s - Annual Return 08 October 2003
395 - Particulars of a mortgage or charge 01 April 2003
395 - Particulars of a mortgage or charge 28 March 2003
288a - Notice of appointment of directors or secretaries 09 December 2002
AA - Annual Accounts 08 October 2002
363s - Annual Return 03 October 2002
AA - Annual Accounts 12 November 2001
363s - Annual Return 19 October 2001
AA - Annual Accounts 23 March 2001
288c - Notice of change of directors or secretaries or in their particulars 17 January 2001
363s - Annual Return 01 November 2000
363s - Annual Return 04 October 1999
AA - Annual Accounts 27 September 1999
363s - Annual Return 28 October 1998
AA - Annual Accounts 19 October 1998
288c - Notice of change of directors or secretaries or in their particulars 06 May 1998
288c - Notice of change of directors or secretaries or in their particulars 05 December 1997
AA - Annual Accounts 03 December 1997
363s - Annual Return 29 September 1997
288a - Notice of appointment of directors or secretaries 20 May 1997
288a - Notice of appointment of directors or secretaries 20 May 1997
AA - Annual Accounts 27 January 1997
363s - Annual Return 23 October 1996
288 - N/A 16 January 1996
AA - Annual Accounts 31 October 1995
363s - Annual Return 21 September 1995
363s - Annual Return 05 November 1994
AA - Annual Accounts 19 October 1994
RESOLUTIONS - N/A 30 August 1994
RESOLUTIONS - N/A 30 August 1994
RESOLUTIONS - N/A 30 August 1994
RESOLUTIONS - N/A 30 August 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 August 1994
288 - N/A 31 May 1994
123 - Notice of increase in nominal capital 31 May 1994
363s - Annual Return 18 October 1993
288 - N/A 01 October 1993
AA - Annual Accounts 15 September 1993
AA - Annual Accounts 16 October 1992
363s - Annual Return 13 October 1992
288 - N/A 17 January 1992
AA - Annual Accounts 23 October 1991
363b - Annual Return 23 October 1991
363a - Annual Return 18 February 1991
AA - Annual Accounts 18 February 1991
395 - Particulars of a mortgage or charge 31 May 1990
395 - Particulars of a mortgage or charge 07 March 1990
363 - Annual Return 08 November 1989
AA - Annual Accounts 08 November 1989
AA - Annual Accounts 04 July 1989
363 - Annual Return 04 July 1989
AA - Annual Accounts 16 May 1988
363 - Annual Return 16 May 1988
288 - N/A 22 July 1987
AA - Annual Accounts 23 December 1986
363 - Annual Return 23 December 1986
MISC - Miscellaneous document 05 August 1982

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 March 2019 Outstanding

N/A

A registered charge 07 March 2019 Outstanding

N/A

Fixed & floating charge 30 June 2011 Fully Satisfied

N/A

Legal charge 31 March 2003 Fully Satisfied

N/A

Legal charge 20 March 2003 Fully Satisfied

N/A

Legal charge 18 May 1990 Fully Satisfied

N/A

Debenture 01 March 1990 Outstanding

N/A

Legal charge 25 August 1972 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.