Company NameWest Wales Finance,Limited
Company StatusActive
Company Number00432706
CategoryPrivate Limited Company
Incorporation Date8 April 1947(77 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Director NameMs Kim Hopkins
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1998(51 years after company formation)
Appointment Duration26 years
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address79a Dean Drive
Wilmslow
Cheshire
SK9 2EY
Director NameMr Clive Graeme Perrin
Date of BirthOctober 1954 (Born 69 years ago)
NationalityEnglish
StatusCurrent
Appointed01 April 1998(51 years after company formation)
Appointment Duration26 years
RoleSurveyor
Country of ResidenceEngland
Correspondence Address79a Dean Drive
Wilmslow
Cheshire
SK9 2EY
Director NameMr Andrew David Aston
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1998(51 years after company formation)
Appointment Duration26 years
RoleHead Of Human Resources
Country of ResidenceUnited Kingdom
Correspondence Address5 Thurlby Road
Bassingham
Lincoln
LN5 9LG
Secretary NameMr Andrew David Aston
NationalityBritish
StatusCurrent
Appointed01 April 1998(51 years after company formation)
Appointment Duration26 years
RoleRoyal Air Force Officer
Country of ResidenceUnited Kingdom
Correspondence Address5 Thurlby Road
Bassingham
Lincoln
LN5 9LG
Director NameMr David Ebor Hopkins
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(44 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 April 1998)
RoleInsurance Broker
Correspondence AddressTroedybryn
Llanybydder
Dyfed
Sa40
Director NameMrs Eurice Hopkins
Date of BirthOctober 1902 (Born 121 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(44 years, 8 months after company formation)
Appointment Duration1 year (resigned 23 December 1992)
RoleCompany Director
Correspondence AddressLlystroiddyn
Pumpsaint
Llanwrda
Dyfed
SA19 8YU
Wales
Director NameMr Glyn Hopkins
Date of BirthApril 1904 (Born 120 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(44 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 January 1993)
RoleCompany Director
Correspondence AddressLlystroydin
Pumpsaint
Llanwrda
Dyfed
SA19 8YU
Wales
Director NameKenneth Hopkins
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(44 years, 8 months after company formation)
Appointment Duration20 years, 5 months (resigned 13 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Maescelyn
Talley
Llandeilo
Carmarthenshire
SA19 7YR
Wales
Director NameMr John Victor Lewis
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(44 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 20 April 1996)
RoleCompany Director
Correspondence Address50 A Bickesteth Road
Tooting
London
Sw17
Secretary NameKenneth Hopkins
NationalityBritish
StatusResigned
Appointed30 November 1991(44 years, 8 months after company formation)
Appointment Duration20 years, 5 months (resigned 13 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Maescelyn
Talley
Llandeilo
Carmarthenshire
SA19 7YR
Wales

Location

Registered Address79a Dean Drive
Wilmslow
Cheshire
SK9 2EY
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardHandforth
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£121,737
Cash£2,018
Current Liabilities£567

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

20 December 1971Delivered on: 4 January 1972
Satisfied on: 30 December 2015
Persons entitled: Midland Bank LTD

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

13 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
20 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
14 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
30 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
29 December 2021Secretary's details changed for Mr Andrew David Aston on 29 December 2021 (1 page)
29 March 2021Change of details for Ms Kim Hopkins as a person with significant control on 29 March 2021 (2 pages)
29 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
29 March 2021Director's details changed for Ms Kim Hopkins on 29 March 2021 (2 pages)
9 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
13 January 2019Confirmation statement made on 31 December 2018 with updates (5 pages)
12 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
12 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
12 January 2018Director's details changed for Mr Andrew David Aston on 12 January 2018 (2 pages)
12 January 2018Director's details changed for Mr Andrew David Aston on 12 January 2018 (2 pages)
12 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
14 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
14 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (3 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (3 pages)
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 142,593
(7 pages)
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 142,593
(7 pages)
30 December 2015Satisfaction of charge 1 in full (4 pages)
30 December 2015Satisfaction of charge 1 in full (4 pages)
28 December 2015Micro company accounts made up to 31 March 2015 (3 pages)
28 December 2015Micro company accounts made up to 31 March 2015 (3 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 142,593
(7 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 142,593
(7 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 June 2014Registered office address changed from 5 Maesclyn Nantlais Talley Llandeilo Carmarthenshire SA19 7YR on 24 June 2014 (1 page)
24 June 2014Registered office address changed from 5 Maesclyn Nantlais Talley Llandeilo Carmarthenshire SA19 7YR on 24 June 2014 (1 page)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 142,593
(7 pages)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 142,593
(7 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
6 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 May 2012Termination of appointment of Kenneth Hopkins as a secretary (1 page)
16 May 2012Termination of appointment of Kenneth Hopkins as a director (1 page)
16 May 2012Termination of appointment of Kenneth Hopkins as a director (1 page)
16 May 2012Termination of appointment of Kenneth Hopkins as a secretary (1 page)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
1 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 January 2010Director's details changed for Andrew David Aston on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Miss Kim Hopkins on 21 January 2010 (2 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
21 January 2010Director's details changed for Andrew David Aston on 21 January 2010 (2 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
21 January 2010Director's details changed for Miss Kim Hopkins on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Kenneth Hopkins on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Kenneth Hopkins on 21 January 2010 (2 pages)
16 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
16 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
30 January 2009Return made up to 31/12/08; full list of members (4 pages)
30 January 2009Return made up to 31/12/08; full list of members (4 pages)
15 January 2008Return made up to 31/12/07; full list of members (3 pages)
15 January 2008Return made up to 31/12/07; full list of members (3 pages)
11 December 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
11 December 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
1 March 2007Return made up to 31/12/06; full list of members (8 pages)
1 March 2007Return made up to 31/12/06; full list of members (8 pages)
1 March 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
1 March 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
9 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
9 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
7 February 2006Return made up to 31/12/05; full list of members (8 pages)
7 February 2006Return made up to 31/12/05; full list of members (8 pages)
14 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
14 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
14 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (13 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (13 pages)
3 February 2004Return made up to 31/12/03; full list of members (8 pages)
3 February 2004Return made up to 31/12/03; full list of members (8 pages)
2 April 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
2 April 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
29 January 2003Return made up to 31/12/02; full list of members (8 pages)
29 January 2003Return made up to 31/12/02; full list of members (8 pages)
15 March 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
15 March 2002Return made up to 31/12/01; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 15/03/02
(7 pages)
15 March 2002Return made up to 31/12/01; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 15/03/02
(7 pages)
15 March 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
13 April 2001Full accounts made up to 31 March 2000 (11 pages)
13 April 2001Return made up to 31/12/00; full list of members (7 pages)
13 April 2001Return made up to 31/12/00; full list of members (7 pages)
13 April 2001Full accounts made up to 31 March 2000 (11 pages)
28 January 2000Full accounts made up to 31 March 1999 (10 pages)
28 January 2000Full accounts made up to 31 March 1999 (10 pages)
20 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 20/01/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
20 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 20/01/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
26 April 1999Return made up to 31/12/98; full list of members (8 pages)
26 April 1999Return made up to 31/12/98; full list of members (8 pages)
24 February 1999Full accounts made up to 31 March 1998 (13 pages)
24 February 1999Full accounts made up to 31 March 1998 (13 pages)
31 March 1998Return made up to 31/12/97; no change of members (4 pages)
31 March 1998Return made up to 31/12/97; no change of members (4 pages)
31 March 1998Full accounts made up to 31 March 1997 (9 pages)
31 March 1998Full accounts made up to 31 March 1997 (9 pages)
10 April 1997Return made up to 31/12/96; full list of members (5 pages)
10 April 1997Return made up to 31/12/96; full list of members (5 pages)
3 February 1997Full accounts made up to 31 March 1996 (10 pages)
3 February 1997Full accounts made up to 31 March 1996 (10 pages)
3 April 1996Full accounts made up to 31 March 1995 (8 pages)
3 April 1996Full accounts made up to 31 March 1995 (8 pages)
18 March 1996Return made up to 31/12/95; no change of members (4 pages)
18 March 1996Return made up to 31/12/95; no change of members (4 pages)
16 May 1995Return made up to 31/12/94; no change of members (4 pages)
16 May 1995Return made up to 31/12/94; no change of members (4 pages)