About

Registered Number: 02214207
Date of Incorporation: 26/01/1988 (36 years and 3 months ago)
Company Status: Active
Registered Address: 2 Northside Wells Road, Chilcompton, Radstock, BA3 4ET,

 

Having been setup in 1988, Westsell Ltd has its registered office in Radstock, it's status is listed as "Active". There are 4 directors listed as Cheasely, Dale William, Bolton, Jon, Cheasley, Stephen Hugh William, Cheasley, Susan Lynda for the company. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHEASELY, Dale William 30 April 2015 - 1
BOLTON, Jon 05 September 2003 30 April 2015 1
CHEASLEY, Stephen Hugh William N/A 05 September 2003 1
CHEASLEY, Susan Lynda N/A 05 September 2003 1

Filing History

Document Type Date
CS01 - N/A 06 May 2020
AA - Annual Accounts 20 September 2019
CS01 - N/A 06 May 2019
AA - Annual Accounts 24 October 2018
CS01 - N/A 07 May 2018
AA - Annual Accounts 19 September 2017
MR04 - N/A 05 August 2017
CS01 - N/A 08 May 2017
AA - Annual Accounts 04 October 2016
AR01 - Annual Return 06 May 2016
AD01 - Change of registered office address 06 May 2016
AA - Annual Accounts 10 August 2015
MR01 - N/A 13 May 2015
AR01 - Annual Return 06 May 2015
TM02 - Termination of appointment of secretary 06 May 2015
AD01 - Change of registered office address 06 May 2015
TM02 - Termination of appointment of secretary 06 May 2015
AD01 - Change of registered office address 06 May 2015
TM01 - Termination of appointment of director 30 April 2015
AP01 - Appointment of director 30 April 2015
AD01 - Change of registered office address 30 April 2015
AD01 - Change of registered office address 30 April 2015
MR04 - N/A 30 April 2015
MR04 - N/A 30 April 2015
AR01 - Annual Return 02 April 2015
CH03 - Change of particulars for secretary 02 April 2015
AA - Annual Accounts 31 January 2015
AD01 - Change of registered office address 30 January 2015
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 18 July 2011
AR01 - Annual Return 08 April 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 12 April 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 20 April 2009
288c - Notice of change of directors or secretaries or in their particulars 20 April 2009
AA - Annual Accounts 05 January 2009
363a - Annual Return 11 April 2008
AA - Annual Accounts 27 November 2007
287 - Change in situation or address of Registered Office 26 November 2007
363a - Annual Return 27 April 2007
AA - Annual Accounts 19 June 2006
363a - Annual Return 19 April 2006
AA - Annual Accounts 02 March 2006
288a - Notice of appointment of directors or secretaries 08 November 2005
363s - Annual Return 14 April 2005
288b - Notice of resignation of directors or secretaries 17 March 2005
AA - Annual Accounts 14 July 2004
363s - Annual Return 08 April 2004
288b - Notice of resignation of directors or secretaries 23 February 2004
288b - Notice of resignation of directors or secretaries 23 February 2004
288a - Notice of appointment of directors or secretaries 23 February 2004
288a - Notice of appointment of directors or secretaries 23 February 2004
287 - Change in situation or address of Registered Office 23 January 2004
AA - Annual Accounts 25 July 2003
363s - Annual Return 05 April 2003
AA - Annual Accounts 06 November 2002
363s - Annual Return 29 March 2002
AA - Annual Accounts 11 September 2001
363s - Annual Return 03 April 2001
AA - Annual Accounts 28 September 2000
395 - Particulars of a mortgage or charge 02 June 2000
363s - Annual Return 03 April 2000
AA - Annual Accounts 19 January 2000
395 - Particulars of a mortgage or charge 04 November 1999
363s - Annual Return 08 April 1999
AA - Annual Accounts 29 September 1998
363s - Annual Return 07 April 1998
287 - Change in situation or address of Registered Office 05 December 1997
AA - Annual Accounts 01 September 1997
363s - Annual Return 04 April 1997
AA - Annual Accounts 23 August 1996
363s - Annual Return 29 May 1996
225 - Change of Accounting Reference Date 01 May 1996
287 - Change in situation or address of Registered Office 18 April 1996
AA - Annual Accounts 31 May 1995
363s - Annual Return 19 April 1995
AA - Annual Accounts 09 August 1994
AUD - Auditor's letter of resignation 14 June 1994
363s - Annual Return 05 May 1994
287 - Change in situation or address of Registered Office 22 March 1994
AA - Annual Accounts 27 July 1993
363s - Annual Return 19 May 1993
AA - Annual Accounts 28 September 1992
363a - Annual Return 03 July 1992
AA - Annual Accounts 30 June 1991
363b - Annual Return 05 June 1991
RESOLUTIONS - N/A 14 November 1990
RESOLUTIONS - N/A 14 November 1990
RESOLUTIONS - N/A 14 November 1990
AA - Annual Accounts 04 July 1990
363 - Annual Return 22 May 1990
AA - Annual Accounts 06 July 1989
363 - Annual Return 06 July 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 May 1988
PUC 5 - N/A 22 April 1988
PUC 2 - N/A 22 April 1988
288 - N/A 05 February 1988
288 - N/A 05 February 1988
288 - N/A 05 February 1988
287 - Change in situation or address of Registered Office 05 February 1988
NEWINC - New incorporation documents 26 January 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 May 2015 Fully Satisfied

N/A

Debenture 18 May 2000 Fully Satisfied

N/A

Debenture deed 29 October 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.