Company NameWestbrook Carpets & Laminates Limited
DirectorsAdrian John Timmins and Eric Harrison
Company StatusActive
Company Number06482828
CategoryPrivate Limited Company
Incorporation Date24 January 2008(16 years, 3 months ago)
Previous NameWestingstyle Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47530Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Directors

Director NameMr Adrian John Timmins
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2008(1 month after company formation)
Appointment Duration16 years, 2 months
RoleManager
Country of ResidenceEngland
Correspondence Address18 Foxhills Close
Appleton
Warrington
Cheshire
WA4 5DH
Director NameMr Eric Harrison
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2013(5 years, 7 months after company formation)
Appointment Duration10 years, 7 months
RoleShop Manager
Country of ResidenceEngland
Correspondence Address27 Cromdale Way
Great Sankey
Warrington
WA5 3NR
Director NameJanice Ann Shaw
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2008(1 month after company formation)
Appointment Duration5 years, 6 months (resigned 31 August 2013)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address30 West Avenue
Rudheath
Northwich
Cheshire
CW9 7ER
Director NameTimothy Nicholas Shaw
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2008(1 month after company formation)
Appointment Duration5 years, 6 months (resigned 31 August 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address30 West Avenue
Rudheath
Northwich
Cheshire
CW9 7ER
Director NameSarah Ann Timmins
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2008(1 month after company formation)
Appointment Duration9 years, 11 months (resigned 01 February 2018)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address18 Foxhills Close
Appleton
Warrington
Cheshire
WA4 5DH
Secretary NameSarah Ann Timmins
NationalityBritish
StatusResigned
Appointed25 February 2008(1 month after company formation)
Appointment Duration8 years, 7 months (resigned 03 October 2016)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address18 Foxhills Close
Appleton
Warrington
Cheshire
WA4 5DH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 January 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 January 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewestbrookcarpetsandlaminates.co.

Location

Registered AddressWestbrook Centre Cromwell Avenue
Westbrook
Warrington
WA5 8UG
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBurtonwood and Westbrook
WardChapelford and Old Hall
Built Up AreaWarrington

Shareholders

50 at £1Adrian John Timmins
50.00%
Ordinary
25 at £1Eric Harrison & Helen Louise Harrison
25.00%
Ordinary
25 at £1Sarah Ann Timmins
25.00%
Ordinary

Financials

Year2014
Net Worth£534
Cash£31,869
Current Liabilities£75,319

Accounts

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

Returns

Latest Return8 January 2024 (3 months, 3 weeks ago)
Next Return Due22 January 2025 (8 months, 3 weeks from now)

Filing History

10 February 2023Confirmation statement made on 8 January 2023 with updates (4 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (6 pages)
11 February 2022Confirmation statement made on 8 January 2022 with no updates (3 pages)
30 December 2021Micro company accounts made up to 31 March 2021 (6 pages)
11 March 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
31 December 2020Micro company accounts made up to 31 March 2020 (6 pages)
27 February 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
12 November 2019Micro company accounts made up to 31 March 2019 (7 pages)
28 February 2019Confirmation statement made on 24 January 2019 with updates (4 pages)
13 December 2018Micro company accounts made up to 31 March 2018 (7 pages)
23 February 2018Confirmation statement made on 24 January 2018 with updates (4 pages)
23 February 2018Change of details for Mr Adrian John Timmins as a person with significant control on 24 January 2018 (2 pages)
23 February 2018Termination of appointment of Sarah Ann Timmins as a director on 1 February 2018 (1 page)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
4 November 2016Termination of appointment of Sarah Ann Timmins as a secretary on 3 October 2016 (2 pages)
4 November 2016Termination of appointment of Sarah Ann Timmins as a secretary on 3 October 2016 (2 pages)
28 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
28 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
10 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(6 pages)
10 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(6 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(6 pages)
16 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 October 2014Registered office address changed from 1 Hall View Close Gorstage Northwich Cheshire CW8 2GB to Westbrook Centre Cromwell Avenue Westbrook Warrington WA5 8UG on 9 October 2014 (1 page)
9 October 2014Registered office address changed from 1 Hall View Close Gorstage Northwich Cheshire CW8 2GB to Westbrook Centre Cromwell Avenue Westbrook Warrington WA5 8UG on 9 October 2014 (1 page)
9 October 2014Registered office address changed from 1 Hall View Close Gorstage Northwich Cheshire CW8 2GB to Westbrook Centre Cromwell Avenue Westbrook Warrington WA5 8UG on 9 October 2014 (1 page)
14 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(7 pages)
14 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(7 pages)
31 October 2013Appointment of Mr Eric Harrison as a director (2 pages)
31 October 2013Appointment of Mr Eric Harrison as a director (2 pages)
25 September 2013Termination of appointment of Timothy Shaw as a director (2 pages)
25 September 2013Termination of appointment of Janice Shaw as a director (2 pages)
25 September 2013Termination of appointment of Timothy Shaw as a director (2 pages)
25 September 2013Termination of appointment of Janice Shaw as a director (2 pages)
13 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (7 pages)
15 February 2013Registered office address changed from 1 Hallview Close Gorstage Norwich Cheshire CW8 2GB on 15 February 2013 (1 page)
15 February 2013Registered office address changed from 1 Hallview Close Gorstage Norwich Cheshire CW8 2GB on 15 February 2013 (1 page)
15 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (7 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 February 2012Director's details changed for Timothy Nicholas Shaw on 20 February 2012 (2 pages)
20 February 2012Director's details changed for Adrian John Timmins on 20 February 2012 (2 pages)
20 February 2012Director's details changed for Sarah Ann Timmins on 20 February 2012 (2 pages)
20 February 2012Director's details changed for Sarah Ann Timmins on 20 February 2012 (2 pages)
20 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (7 pages)
20 February 2012Director's details changed for Janice Ann Shaw on 20 February 2012 (2 pages)
20 February 2012Director's details changed for Timothy Nicholas Shaw on 20 February 2012 (2 pages)
20 February 2012Director's details changed for Adrian John Timmins on 20 February 2012 (2 pages)
20 February 2012Director's details changed for Janice Ann Shaw on 20 February 2012 (2 pages)
20 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (7 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 February 2011Annual return made up to 24 January 2011 (16 pages)
16 February 2011Annual return made up to 24 January 2011 (16 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 March 2010Annual return made up to 24 January 2010 (16 pages)
10 March 2010Annual return made up to 24 January 2010 (16 pages)
28 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 June 2009Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
5 June 2009Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
3 April 2009Return made up to 24/01/09; full list of members (11 pages)
3 April 2009Return made up to 24/01/09; full list of members (11 pages)
3 April 2009Director's change of particulars / timothy shaw / 24/01/2009 (1 page)
3 April 2009Director's change of particulars / timothy shaw / 24/01/2009 (1 page)
12 March 2008Memorandum and Articles of Association (7 pages)
12 March 2008Memorandum and Articles of Association (7 pages)
7 March 2008Director appointed adrian john timmins (2 pages)
7 March 2008Secretary appointed sarah ann timmins (2 pages)
7 March 2008Ad 25/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
7 March 2008Secretary appointed sarah ann timmins (2 pages)
7 March 2008Director appointed adrian john timmins (2 pages)
7 March 2008Director appointed sarah ann timmins (2 pages)
7 March 2008Ad 25/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
7 March 2008Director appointed timothy nicholas shaw (2 pages)
7 March 2008Director appointed timothy nicholas shaw (2 pages)
7 March 2008Director appointed janice ann shaw (2 pages)
7 March 2008Director appointed janice ann shaw (2 pages)
7 March 2008Director appointed sarah ann timmins (2 pages)
27 February 2008Company name changed westingstyle LTD\certificate issued on 05/03/08 (2 pages)
27 February 2008Company name changed westingstyle LTD\certificate issued on 05/03/08 (2 pages)
26 February 2008Registered office changed on 26/02/2008 from 39A leicester road salford manchester M7 4AS (1 page)
26 February 2008Registered office changed on 26/02/2008 from 39A leicester road salford manchester M7 4AS (1 page)
25 February 2008Appointment terminated director form 10 directors fd LTD (1 page)
25 February 2008Appointment terminated secretary form 10 secretaries fd LTD (1 page)
25 February 2008Appointment terminated secretary form 10 secretaries fd LTD (1 page)
25 February 2008Appointment terminated director form 10 directors fd LTD (1 page)
24 January 2008Incorporation (9 pages)
24 January 2008Incorporation (9 pages)