About

Registered Number: 02723202
Date of Incorporation: 16/06/1992 (31 years and 10 months ago)
Company Status: Active
Registered Address: West House, Shearway Business Park, Pent Road Folkestone, Kent, CT19 4RJ

 

Established in 1992, West Design Products Ltd have registered office in Pent Road Folkestone, Kent, it's status at Companies House is "Active". There are 3 directors listed as Bennell, Stafford John, Taylor, Ronald Alexander, Wills, Robert for the company. Currently we aren't aware of the number of employees at the West Design Products Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNELL, Stafford John 21 July 1992 30 June 1997 1
TAYLOR, Ronald Alexander 21 July 1992 30 June 2006 1
WILLS, Robert 21 July 1992 26 August 2005 1

Filing History

Document Type Date
AA - Annual Accounts 10 September 2020
CS01 - N/A 25 June 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 18 July 2019
AA - Annual Accounts 15 October 2018
CS01 - N/A 20 July 2018
MR01 - N/A 27 March 2018
MR04 - N/A 16 November 2017
MR04 - N/A 15 November 2017
MR04 - N/A 15 November 2017
AA - Annual Accounts 17 August 2017
PSC01 - N/A 09 August 2017
CS01 - N/A 06 July 2017
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 11 July 2016
AA - Annual Accounts 05 August 2015
AUD - Auditor's letter of resignation 30 July 2015
AR01 - Annual Return 16 July 2015
MR01 - N/A 02 January 2015
MR01 - N/A 19 December 2014
MR01 - N/A 19 December 2014
AA - Annual Accounts 22 July 2014
AR01 - Annual Return 19 June 2014
AR01 - Annual Return 12 September 2013
AA - Annual Accounts 23 July 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 01 August 2012
TM01 - Termination of appointment of director 15 June 2012
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 20 June 2011
MG01 - Particulars of a mortgage or charge 08 April 2011
AP01 - Appointment of director 28 March 2011
AP01 - Appointment of director 28 March 2011
MG01 - Particulars of a mortgage or charge 26 August 2010
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 22 June 2010
AA - Annual Accounts 18 August 2009
363a - Annual Return 24 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 March 2009
AA - Annual Accounts 23 January 2009
395 - Particulars of a mortgage or charge 08 August 2008
363a - Annual Return 03 July 2008
AA - Annual Accounts 03 November 2007
363a - Annual Return 15 October 2007
AA - Annual Accounts 06 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 September 2006
288b - Notice of resignation of directors or secretaries 02 August 2006
363a - Annual Return 02 August 2006
288b - Notice of resignation of directors or secretaries 11 April 2006
AA - Annual Accounts 30 November 2005
287 - Change in situation or address of Registered Office 26 August 2005
363s - Annual Return 24 July 2005
395 - Particulars of a mortgage or charge 28 October 2004
AA - Annual Accounts 12 October 2004
363s - Annual Return 15 July 2004
AA - Annual Accounts 27 October 2003
363s - Annual Return 04 July 2003
AA - Annual Accounts 25 September 2002
363s - Annual Return 15 July 2002
RESOLUTIONS - N/A 02 June 2002
MEM/ARTS - N/A 02 June 2002
395 - Particulars of a mortgage or charge 29 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 March 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 March 2002
AA - Annual Accounts 13 November 2001
363s - Annual Return 02 July 2001
AA - Annual Accounts 09 November 2000
363s - Annual Return 21 June 2000
AA - Annual Accounts 19 January 2000
363s - Annual Return 24 June 1999
287 - Change in situation or address of Registered Office 11 January 1999
AUD - Auditor's letter of resignation 22 October 1998
AUD - Auditor's letter of resignation 12 October 1998
AA - Annual Accounts 09 September 1998
363s - Annual Return 14 August 1998
225 - Change of Accounting Reference Date 24 November 1997
395 - Particulars of a mortgage or charge 30 July 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 1997
288a - Notice of appointment of directors or secretaries 07 July 1997
288b - Notice of resignation of directors or secretaries 05 July 1997
363s - Annual Return 05 July 1997
288a - Notice of appointment of directors or secretaries 03 July 1997
AA - Annual Accounts 24 June 1997
288a - Notice of appointment of directors or secretaries 19 June 1997
288a - Notice of appointment of directors or secretaries 16 June 1997
363s - Annual Return 06 September 1996
AA - Annual Accounts 10 June 1996
395 - Particulars of a mortgage or charge 01 December 1995
363s - Annual Return 03 August 1995
AA - Annual Accounts 02 August 1995
363s - Annual Return 04 August 1994
AA - Annual Accounts 06 April 1994
363s - Annual Return 02 July 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 February 1993
MEM/ARTS - N/A 15 October 1992
RESOLUTIONS - N/A 07 October 1992
RESOLUTIONS - N/A 07 October 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 1992
395 - Particulars of a mortgage or charge 19 September 1992
395 - Particulars of a mortgage or charge 18 September 1992
287 - Change in situation or address of Registered Office 14 September 1992
CERTNM - Change of name certificate 01 September 1992
287 - Change in situation or address of Registered Office 30 July 1992
288 - N/A 30 July 1992
288 - N/A 30 July 1992
288 - N/A 30 July 1992
NEWINC - New incorporation documents 16 June 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 March 2018 Outstanding

N/A

A registered charge 23 December 2014 Outstanding

N/A

A registered charge 15 December 2014 Outstanding

N/A

A registered charge 15 December 2014 Outstanding

N/A

Debenture 01 April 2011 Fully Satisfied

N/A

Debenture 20 August 2010 Fully Satisfied

N/A

Debenture 30 July 2008 Fully Satisfied

N/A

All asset debenture deed 22 October 2004 Fully Satisfied

N/A

Debenture deed 17 May 2002 Fully Satisfied

N/A

Rent deposit agreement 29 July 1997 Fully Satisfied

N/A

Rent deposit deed 22 November 1995 Fully Satisfied

N/A

Debenture 04 September 1992 Fully Satisfied

N/A

Deed 28 August 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.