About

Registered Number: 03353887
Date of Incorporation: 16/04/1997 (27 years ago)
Company Status: Active
Registered Address: Caitom House, Fishing Line Road, Redditch, Worcestershire, B97 6EW

 

West Point Plant Ltd was registered on 16 April 1997 and has its registered office in Redditch, it's status is listed as "Active". The company has one director listed at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REGAN, Elizabeth Marie 17 April 1997 - 1

Filing History

Document Type Date
CS01 - N/A 30 April 2020
AA - Annual Accounts 25 March 2020
MR04 - N/A 30 December 2019
CS01 - N/A 23 April 2019
AA - Annual Accounts 12 March 2019
CS01 - N/A 23 April 2018
AA - Annual Accounts 13 February 2018
CS01 - N/A 24 April 2017
AA - Annual Accounts 24 February 2017
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 09 February 2016
MR04 - N/A 19 January 2016
MR04 - N/A 19 January 2016
AR01 - Annual Return 11 May 2015
CH01 - Change of particulars for director 30 April 2015
CH03 - Change of particulars for secretary 30 April 2015
CH01 - Change of particulars for director 30 April 2015
RESOLUTIONS - N/A 27 April 2015
SH10 - Notice of particulars of variation of rights attached to shares 10 April 2015
SH08 - Notice of name or other designation of class of shares 10 April 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 10 April 2015
AA - Annual Accounts 08 January 2015
AD01 - Change of registered office address 05 August 2014
AR01 - Annual Return 02 May 2014
AA - Annual Accounts 24 April 2014
MR01 - N/A 06 March 2014
AA - Annual Accounts 19 June 2013
AR01 - Annual Return 14 May 2013
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 30 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 October 2011
MG01 - Particulars of a mortgage or charge 13 September 2011
MG01 - Particulars of a mortgage or charge 26 July 2011
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 08 April 2011
AUD - Auditor's letter of resignation 15 June 2010
AA - Annual Accounts 20 May 2010
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
AA - Annual Accounts 26 May 2009
363a - Annual Return 29 April 2009
363s - Annual Return 02 July 2008
AA - Annual Accounts 16 April 2008
AA - Annual Accounts 23 July 2007
363s - Annual Return 29 June 2007
395 - Particulars of a mortgage or charge 13 March 2007
395 - Particulars of a mortgage or charge 13 March 2007
395 - Particulars of a mortgage or charge 13 March 2007
363s - Annual Return 17 August 2006
AA - Annual Accounts 30 January 2006
AA - Annual Accounts 19 July 2005
363s - Annual Return 06 June 2005
395 - Particulars of a mortgage or charge 05 February 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 04 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 February 2005
287 - Change in situation or address of Registered Office 08 November 2004
RESOLUTIONS - N/A 18 August 2004
123 - Notice of increase in nominal capital 18 August 2004
AA - Annual Accounts 04 August 2004
363s - Annual Return 04 June 2004
363s - Annual Return 02 May 2003
AA - Annual Accounts 18 March 2003
363s - Annual Return 17 May 2002
AA - Annual Accounts 02 February 2002
363s - Annual Return 17 May 2001
AA - Annual Accounts 01 May 2001
363s - Annual Return 16 May 2000
AA - Annual Accounts 03 May 2000
225 - Change of Accounting Reference Date 17 March 2000
363s - Annual Return 12 May 1999
AA - Annual Accounts 14 September 1998
363s - Annual Return 08 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 1997
288a - Notice of appointment of directors or secretaries 23 April 1997
288b - Notice of resignation of directors or secretaries 23 April 1997
288b - Notice of resignation of directors or secretaries 23 April 1997
288a - Notice of appointment of directors or secretaries 23 April 1997
287 - Change in situation or address of Registered Office 23 April 1997
NEWINC - New incorporation documents 16 April 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 March 2014 Outstanding

N/A

Legal charge 09 September 2011 Fully Satisfied

N/A

Debenture 20 July 2011 Outstanding

N/A

Debenture 12 March 2007 Fully Satisfied

N/A

Mortgage 02 March 2007 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 02 March 2007 Outstanding

N/A

Legal charge 28 January 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.