About

Registered Number: 01480813
Date of Incorporation: 21/02/1980 (44 years and 2 months ago)
Company Status: Active
Registered Address: Castle Mills, Moorend, Cleckheaton, West Yorkshire, BD19 3PS

 

Established in 1980, Westex (Carpets) Ltd has its registered office in Cleckheaton, West Yorkshire, it's status at Companies House is "Active". Dematteis, Michele Guiseppe, Battye, Frank, Davidson, Jack, Davidson, Sheelagh Marie, Hanson, Paul, Taylor, Ian, Thomas, Brian Victor, Thomas, Simon, Turner, Christopher John, Walker, David John, Walker, Simon David are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATTYE, Frank 03 November 1992 01 August 1994 1
DAVIDSON, Jack N/A 11 May 2007 1
DAVIDSON, Sheelagh Marie N/A 06 March 2001 1
HANSON, Paul 29 April 2005 29 June 2012 1
TAYLOR, Ian 03 November 1992 29 April 2005 1
THOMAS, Brian Victor 04 April 1994 05 August 1999 1
THOMAS, Simon N/A 10 March 1995 1
TURNER, Christopher John N/A 01 August 1994 1
WALKER, David John N/A 05 August 1999 1
WALKER, Simon David 29 April 2005 13 December 2013 1
Secretary Name Appointed Resigned Total Appointments
DEMATTEIS, Michele Guiseppe 03 January 1996 02 January 1997 1

Filing History

Document Type Date
CS01 - N/A 11 June 2020
MR01 - N/A 09 August 2019
AA - Annual Accounts 06 August 2019
CS01 - N/A 16 May 2019
AA - Annual Accounts 19 September 2018
TM01 - Termination of appointment of director 14 September 2018
MR04 - N/A 16 August 2018
MR04 - N/A 16 August 2018
CS01 - N/A 21 May 2018
MR01 - N/A 24 November 2017
AA - Annual Accounts 15 August 2017
AP01 - Appointment of director 06 July 2017
CS01 - N/A 08 May 2017
MR04 - N/A 22 February 2017
AA - Annual Accounts 13 December 2016
AR01 - Annual Return 10 May 2016
AUD - Auditor's letter of resignation 18 January 2016
AA - Annual Accounts 11 January 2016
MR05 - N/A 09 October 2015
AR01 - Annual Return 08 May 2015
MR01 - N/A 23 April 2015
AA01 - Change of accounting reference date 23 February 2015
AA - Annual Accounts 16 February 2015
AR01 - Annual Return 08 May 2014
AP01 - Appointment of director 08 April 2014
TM01 - Termination of appointment of director 08 April 2014
TM01 - Termination of appointment of director 08 April 2014
TM01 - Termination of appointment of director 08 April 2014
MR01 - N/A 20 December 2013
AUD - Auditor's letter of resignation 19 December 2013
RESOLUTIONS - N/A 18 December 2013
MR04 - N/A 14 December 2013
MR04 - N/A 27 September 2013
AR01 - Annual Return 18 June 2013
AA - Annual Accounts 17 May 2013
CH01 - Change of particulars for director 16 November 2012
TM01 - Termination of appointment of director 04 September 2012
TM01 - Termination of appointment of director 23 July 2012
AR01 - Annual Return 08 June 2012
CH01 - Change of particulars for director 07 June 2012
AA - Annual Accounts 17 May 2012
AA - Annual Accounts 17 May 2011
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 04 October 2010
MG01 - Particulars of a mortgage or charge 06 July 2010
AR01 - Annual Return 10 May 2010
AA - Annual Accounts 09 November 2009
363a - Annual Return 15 May 2009
AA - Annual Accounts 17 September 2008
363a - Annual Return 09 June 2008
AA - Annual Accounts 17 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 August 2007
395 - Particulars of a mortgage or charge 01 August 2007
363s - Annual Return 24 May 2007
288b - Notice of resignation of directors or secretaries 23 May 2007
AA - Annual Accounts 31 May 2006
363s - Annual Return 17 May 2006
288a - Notice of appointment of directors or secretaries 09 June 2005
288a - Notice of appointment of directors or secretaries 09 June 2005
288a - Notice of appointment of directors or secretaries 09 June 2005
363s - Annual Return 09 June 2005
AA - Annual Accounts 25 May 2005
RESOLUTIONS - N/A 12 May 2005
RESOLUTIONS - N/A 12 May 2005
MEM/ARTS - N/A 12 May 2005
288b - Notice of resignation of directors or secretaries 12 May 2005
288a - Notice of appointment of directors or secretaries 12 May 2005
288a - Notice of appointment of directors or secretaries 12 May 2005
288a - Notice of appointment of directors or secretaries 12 May 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 12 May 2005
395 - Particulars of a mortgage or charge 05 May 2005
395 - Particulars of a mortgage or charge 05 May 2005
395 - Particulars of a mortgage or charge 05 May 2005
288c - Notice of change of directors or secretaries or in their particulars 15 February 2005
RESOLUTIONS - N/A 02 August 2004
363s - Annual Return 19 May 2004
AA - Annual Accounts 21 April 2004
363s - Annual Return 18 May 2003
AA - Annual Accounts 08 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 October 2002
363s - Annual Return 17 May 2002
AA - Annual Accounts 11 April 2002
288c - Notice of change of directors or secretaries or in their particulars 26 February 2002
363s - Annual Return 18 May 2001
AA - Annual Accounts 17 May 2001
169 - Return by a company purchasing its own shares 09 May 2001
RESOLUTIONS - N/A 11 April 2001
RESOLUTIONS - N/A 11 April 2001
288c - Notice of change of directors or secretaries or in their particulars 13 March 2001
288b - Notice of resignation of directors or secretaries 13 March 2001
288c - Notice of change of directors or secretaries or in their particulars 13 March 2001
363s - Annual Return 14 June 2000
AA - Annual Accounts 14 June 2000
288b - Notice of resignation of directors or secretaries 06 October 1999
288b - Notice of resignation of directors or secretaries 06 October 1999
288c - Notice of change of directors or secretaries or in their particulars 16 June 1999
AA - Annual Accounts 19 May 1999
363s - Annual Return 15 May 1999
AUD - Auditor's letter of resignation 30 July 1998
AA - Annual Accounts 27 May 1998
363s - Annual Return 27 May 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 May 1998
288a - Notice of appointment of directors or secretaries 13 January 1998
AA - Annual Accounts 21 May 1997
363s - Annual Return 16 May 1997
288c - Notice of change of directors or secretaries or in their particulars 16 May 1997
288b - Notice of resignation of directors or secretaries 07 January 1997
288a - Notice of appointment of directors or secretaries 07 January 1997
288a - Notice of appointment of directors or secretaries 07 January 1997
363s - Annual Return 10 June 1996
AA - Annual Accounts 10 June 1996
288 - N/A 24 January 1996
363s - Annual Return 12 June 1995
AA - Annual Accounts 12 June 1995
288 - N/A 15 May 1995
288 - N/A 15 May 1995
288 - N/A 16 September 1994
288 - N/A 16 September 1994
288 - N/A 16 September 1994
AUD - Auditor's letter of resignation 25 August 1994
363s - Annual Return 23 June 1994
AA - Annual Accounts 23 June 1994
395 - Particulars of a mortgage or charge 19 February 1994
AA - Annual Accounts 25 May 1993
363s - Annual Return 19 May 1993
395 - Particulars of a mortgage or charge 12 May 1993
288 - N/A 24 November 1992
288 - N/A 24 November 1992
288 - N/A 24 November 1992
363s - Annual Return 18 May 1992
AA - Annual Accounts 18 May 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 April 1992
RESOLUTIONS - N/A 27 September 1991
288 - N/A 03 September 1991
288 - N/A 26 June 1991
288 - N/A 26 June 1991
288 - N/A 26 June 1991
288 - N/A 26 June 1991
AA - Annual Accounts 02 June 1991
363b - Annual Return 02 June 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 April 1991
395 - Particulars of a mortgage or charge 19 March 1991
395 - Particulars of a mortgage or charge 15 March 1991
CERTNM - Change of name certificate 12 March 1991
CERTNM - Change of name certificate 12 March 1991
363 - Annual Return 25 October 1990
AA - Annual Accounts 18 October 1990
395 - Particulars of a mortgage or charge 09 April 1990
88(2)O - Return of allotments of shares issued for other than cash - original document 01 February 1990
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 01 February 1990
88(2)P - N/A 25 January 1990
RESOLUTIONS - N/A 12 September 1989
RESOLUTIONS - N/A 12 September 1989
RESOLUTIONS - N/A 12 September 1989
RESOLUTIONS - N/A 12 September 1989
123 - Notice of increase in nominal capital 12 September 1989
AA - Annual Accounts 30 June 1989
363 - Annual Return 30 June 1989
RESOLUTIONS - N/A 06 April 1989
CERTNM - Change of name certificate 30 March 1989
CERTNM - Change of name certificate 30 March 1989
AA - Annual Accounts 17 June 1988
363 - Annual Return 17 June 1988
287 - Change in situation or address of Registered Office 22 February 1988
288 - N/A 19 February 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 January 1988
AA - Annual Accounts 08 October 1987
363 - Annual Return 08 October 1987
395 - Particulars of a mortgage or charge 21 November 1986
AA - Annual Accounts 07 October 1986
363 - Annual Return 07 October 1986
NEWINC - New incorporation documents 21 February 1980

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 July 2019 Outstanding

N/A

A registered charge 15 November 2017 Fully Satisfied

N/A

A registered charge 10 April 2015 Fully Satisfied

N/A

A registered charge 13 December 2013 Fully Satisfied

N/A

Legal charge 02 July 2010 Fully Satisfied

N/A

Debenture 30 July 2007 Fully Satisfied

N/A

Mortgage debenture 29 April 2005 Fully Satisfied

N/A

Legal charge 29 April 2005 Fully Satisfied

N/A

Legal charge 29 April 2005 Fully Satisfied

N/A

Floating charge 17 February 1994 Fully Satisfied

N/A

Legal charge 30 April 1993 Fully Satisfied

N/A

Legal charge 01 March 1991 Fully Satisfied

N/A

Legal charge 01 March 1991 Fully Satisfied

N/A

Credit agreement entitled "credit application" 30 March 1990 Fully Satisfied

N/A

Guarantee & debenture 14 December 1987 Fully Satisfied

N/A

Guarantee & debenture 12 November 1986 Fully Satisfied

N/A

Guarantee & debenture 07 January 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.