About

Registered Number: 05040441
Date of Incorporation: 11/02/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: HAVANA OFFICES, 34-36 South Parade, Whitley Bay, Tyne And Wear, NE26 2RQ

 

Based in Whitley Bay in Tyne And Wear, Westfeld Ltd was registered on 11 February 2004, it has a status of "Active". We don't know the number of employees at this organisation. The business has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 24 February 2020
AA - Annual Accounts 03 January 2020
CS01 - N/A 12 February 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 22 December 2017
CH01 - Change of particulars for director 14 August 2017
PSC04 - N/A 14 August 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 04 January 2017
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 30 December 2015
CH01 - Change of particulars for director 15 July 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 07 January 2015
AP01 - Appointment of director 10 November 2014
AR01 - Annual Return 04 March 2014
MR04 - N/A 01 February 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 10 December 2012
AD01 - Change of registered office address 05 September 2012
AR01 - Annual Return 09 March 2012
CH01 - Change of particulars for director 09 March 2012
CH03 - Change of particulars for secretary 09 March 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 18 February 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 14 February 2010
CH01 - Change of particulars for director 14 February 2010
AA - Annual Accounts 06 November 2009
TM01 - Termination of appointment of director 06 October 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 March 2009
363a - Annual Return 16 February 2009
288c - Notice of change of directors or secretaries or in their particulars 16 February 2009
AA - Annual Accounts 15 January 2009
395 - Particulars of a mortgage or charge 06 December 2008
288c - Notice of change of directors or secretaries or in their particulars 01 December 2008
363a - Annual Return 11 February 2008
288c - Notice of change of directors or secretaries or in their particulars 11 February 2008
288c - Notice of change of directors or secretaries or in their particulars 11 February 2008
AA - Annual Accounts 31 January 2008
363s - Annual Return 16 March 2007
225 - Change of Accounting Reference Date 08 March 2007
AA - Annual Accounts 01 February 2007
395 - Particulars of a mortgage or charge 22 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 June 2006
395 - Particulars of a mortgage or charge 02 June 2006
363s - Annual Return 21 March 2006
AA - Annual Accounts 14 March 2006
287 - Change in situation or address of Registered Office 07 November 2005
363s - Annual Return 26 April 2005
288b - Notice of resignation of directors or secretaries 29 November 2004
395 - Particulars of a mortgage or charge 15 July 2004
288a - Notice of appointment of directors or secretaries 13 May 2004
288a - Notice of appointment of directors or secretaries 13 May 2004
288b - Notice of resignation of directors or secretaries 13 May 2004
288b - Notice of resignation of directors or secretaries 13 May 2004
395 - Particulars of a mortgage or charge 08 May 2004
395 - Particulars of a mortgage or charge 08 May 2004
288a - Notice of appointment of directors or secretaries 05 May 2004
288a - Notice of appointment of directors or secretaries 05 May 2004
CERTNM - Change of name certificate 26 March 2004
288a - Notice of appointment of directors or secretaries 18 March 2004
288a - Notice of appointment of directors or secretaries 18 March 2004
287 - Change in situation or address of Registered Office 18 March 2004
288b - Notice of resignation of directors or secretaries 18 March 2004
288b - Notice of resignation of directors or secretaries 18 March 2004
NEWINC - New incorporation documents 11 February 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 28 November 2008 Fully Satisfied

N/A

Legal charge 20 June 2006 Fully Satisfied

N/A

Debenture 25 May 2006 Fully Satisfied

N/A

Deed of admission to an omnibus letter of set-off dated 30 april 2004 and 09 July 2004 Fully Satisfied

N/A

Debenture 30 April 2004 Fully Satisfied

N/A

An omnibus letter of set-off 30 April 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.