About

Registered Number: 05415552
Date of Incorporation: 06/04/2005 (19 years ago)
Company Status: Active
Registered Address: 194 Oxford Road, Gomersal, Cleckheaton, BD19 4HA,

 

Established in 2005, Westfield Properties (Yorkshire) Ltd have registered office in Gomersal. Westfield Properties (Yorkshire) Ltd has 2 directors listed as Hall, David Jameson, Hall, Alison Catherine.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALL, Alison Catherine 06 April 2005 26 April 2012 1
Secretary Name Appointed Resigned Total Appointments
HALL, David Jameson 26 April 2012 - 1

Filing History

Document Type Date
CS01 - N/A 04 May 2020
AA - Annual Accounts 21 January 2020
AD01 - Change of registered office address 12 December 2019
CS01 - N/A 29 May 2019
AA - Annual Accounts 27 September 2018
AP01 - Appointment of director 26 September 2018
AD01 - Change of registered office address 10 April 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 09 January 2018
CS01 - N/A 17 May 2017
AA - Annual Accounts 06 February 2017
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 25 January 2016
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 07 May 2014
AD01 - Change of registered office address 07 May 2014
AD01 - Change of registered office address 07 May 2014
AA - Annual Accounts 07 February 2014
AR01 - Annual Return 24 April 2013
CH03 - Change of particulars for secretary 24 April 2013
CH01 - Change of particulars for director 24 April 2013
AA - Annual Accounts 04 February 2013
AP03 - Appointment of secretary 28 September 2012
TM01 - Termination of appointment of director 28 September 2012
TM02 - Termination of appointment of secretary 28 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 July 2012
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 02 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 August 2011
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 12 April 2011
AD01 - Change of registered office address 12 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 July 2010
AR01 - Annual Return 13 May 2010
MG01 - Particulars of a mortgage or charge 18 February 2010
AA - Annual Accounts 02 February 2010
MG01 - Particulars of a mortgage or charge 19 December 2009
MG01 - Particulars of a mortgage or charge 14 December 2009
395 - Particulars of a mortgage or charge 22 September 2009
363a - Annual Return 21 April 2009
AA - Annual Accounts 10 February 2009
363a - Annual Return 08 April 2008
AA - Annual Accounts 06 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 2007
287 - Change in situation or address of Registered Office 05 December 2007
287 - Change in situation or address of Registered Office 04 December 2007
395 - Particulars of a mortgage or charge 06 November 2007
395 - Particulars of a mortgage or charge 18 August 2007
287 - Change in situation or address of Registered Office 13 July 2007
363a - Annual Return 11 April 2007
AA - Annual Accounts 16 October 2006
287 - Change in situation or address of Registered Office 19 April 2006
363a - Annual Return 19 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 December 2005
353 - Register of members 02 December 2005
395 - Particulars of a mortgage or charge 17 June 2005
395 - Particulars of a mortgage or charge 17 June 2005
395 - Particulars of a mortgage or charge 14 June 2005
288a - Notice of appointment of directors or secretaries 03 May 2005
288a - Notice of appointment of directors or secretaries 03 May 2005
288b - Notice of resignation of directors or secretaries 03 May 2005
288b - Notice of resignation of directors or secretaries 03 May 2005
287 - Change in situation or address of Registered Office 03 May 2005
NEWINC - New incorporation documents 06 April 2005

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 12 February 2010 Fully Satisfied

N/A

Legal mortgage 15 December 2009 Fully Satisfied

N/A

Legal mortgage 09 December 2009 Fully Satisfied

N/A

Legal mortgage 18 September 2009 Fully Satisfied

N/A

Legal mortgage 02 November 2007 Outstanding

N/A

Debenture 15 August 2007 Outstanding

N/A

Debenture 09 June 2005 Fully Satisfied

N/A

Legal charge 07 June 2005 Fully Satisfied

N/A

Legal charge 07 June 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.