Appleton
Warrington
Cheshire
WA4 5DH
Director Name | Mr Eric Harrison |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2013(5 years, 7 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Shop Manager |
Country of Residence | England |
Correspondence Address | 27 Cromdale Way Great Sankey Warrington WA5 3NR |
Director Name | Janice Ann Shaw |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2008(1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 August 2013) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 30 West Avenue Rudheath Northwich Cheshire CW9 7ER |
Director Name | Timothy Nicholas Shaw |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2008(1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 August 2013) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 30 West Avenue Rudheath Northwich Cheshire CW9 7ER |
Director Name | Sarah Ann Timmins |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2008(1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 February 2018) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 18 Foxhills Close Appleton Warrington Cheshire WA4 5DH |
Secretary Name | Sarah Ann Timmins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2008(1 month after company formation) |
Appointment Duration | 8 years, 7 months (resigned 03 October 2016) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 18 Foxhills Close Appleton Warrington Cheshire WA4 5DH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | westbrookcarpetsandlaminates.co. |
---|
Registered Address | Westbrook Centre Cromwell Avenue Westbrook Warrington WA5 8UG |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Burtonwood and Westbrook |
Ward | Chapelford and Old Hall |
Built Up Area | Warrington |
50 at £1 | Adrian John Timmins 50.00% Ordinary |
---|---|
25 at £1 | Eric Harrison & Helen Louise Harrison 25.00% Ordinary |
25 at £1 | Sarah Ann Timmins 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £534 |
Cash | £31,869 |
Current Liabilities | £75,319 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 8 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (8 months, 3 weeks from now) |
10 February 2023 | Confirmation statement made on 8 January 2023 with updates (4 pages) |
---|---|
22 December 2022 | Micro company accounts made up to 31 March 2022 (6 pages) |
11 February 2022 | Confirmation statement made on 8 January 2022 with no updates (3 pages) |
30 December 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
11 March 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
31 December 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
27 February 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
12 November 2019 | Micro company accounts made up to 31 March 2019 (7 pages) |
28 February 2019 | Confirmation statement made on 24 January 2019 with updates (4 pages) |
13 December 2018 | Micro company accounts made up to 31 March 2018 (7 pages) |
23 February 2018 | Confirmation statement made on 24 January 2018 with updates (4 pages) |
23 February 2018 | Change of details for Mr Adrian John Timmins as a person with significant control on 24 January 2018 (2 pages) |
23 February 2018 | Termination of appointment of Sarah Ann Timmins as a director on 1 February 2018 (1 page) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
30 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
4 November 2016 | Termination of appointment of Sarah Ann Timmins as a secretary on 3 October 2016 (2 pages) |
4 November 2016 | Termination of appointment of Sarah Ann Timmins as a secretary on 3 October 2016 (2 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
10 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 October 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
31 October 2013 | Appointment of Mr Eric Harrison as a director (2 pages) |
31 October 2013 | Appointment of Mr Eric Harrison as a director (2 pages) |
25 September 2013 | Termination of appointment of Timothy Shaw as a director (2 pages) |
25 September 2013 | Termination of appointment of Janice Shaw as a director (2 pages) |
25 September 2013 | Termination of appointment of Timothy Shaw as a director (2 pages) |
25 September 2013 | Termination of appointment of Janice Shaw as a director (2 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
15 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (7 pages) |
15 February 2013 | Registered office address changed from 1 Hallview Close Gorstage Norwich Cheshire CW8 2GB on 15 February 2013 (1 page) |
15 February 2013 | Registered office address changed from 1 Hallview Close Gorstage Norwich Cheshire CW8 2GB on 15 February 2013 (1 page) |
15 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (7 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 February 2012 | Director's details changed for Timothy Nicholas Shaw on 20 February 2012 (2 pages) |
20 February 2012 | Director's details changed for Adrian John Timmins on 20 February 2012 (2 pages) |
20 February 2012 | Director's details changed for Sarah Ann Timmins on 20 February 2012 (2 pages) |
20 February 2012 | Director's details changed for Sarah Ann Timmins on 20 February 2012 (2 pages) |
20 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (7 pages) |
20 February 2012 | Director's details changed for Janice Ann Shaw on 20 February 2012 (2 pages) |
20 February 2012 | Director's details changed for Timothy Nicholas Shaw on 20 February 2012 (2 pages) |
20 February 2012 | Director's details changed for Adrian John Timmins on 20 February 2012 (2 pages) |
20 February 2012 | Director's details changed for Janice Ann Shaw on 20 February 2012 (2 pages) |
20 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (7 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 February 2011 | Annual return made up to 24 January 2011 (16 pages) |
16 February 2011 | Annual return made up to 24 January 2011 (16 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 March 2010 | Annual return made up to 24 January 2010 (16 pages) |
10 March 2010 | Annual return made up to 24 January 2010 (16 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 June 2009 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
5 June 2009 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
3 April 2009 | Return made up to 24/01/09; full list of members (11 pages) |
3 April 2009 | Return made up to 24/01/09; full list of members (11 pages) |
3 April 2009 | Director's change of particulars / timothy shaw / 24/01/2009 (1 page) |
3 April 2009 | Director's change of particulars / timothy shaw / 24/01/2009 (1 page) |
12 March 2008 | Memorandum and Articles of Association (7 pages) |
12 March 2008 | Memorandum and Articles of Association (7 pages) |
7 March 2008 | Director appointed adrian john timmins (2 pages) |
7 March 2008 | Secretary appointed sarah ann timmins (2 pages) |
7 March 2008 | Ad 25/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
7 March 2008 | Secretary appointed sarah ann timmins (2 pages) |
7 March 2008 | Director appointed adrian john timmins (2 pages) |
7 March 2008 | Director appointed sarah ann timmins (2 pages) |
7 March 2008 | Ad 25/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
7 March 2008 | Director appointed timothy nicholas shaw (2 pages) |
7 March 2008 | Director appointed timothy nicholas shaw (2 pages) |
7 March 2008 | Director appointed janice ann shaw (2 pages) |
7 March 2008 | Director appointed janice ann shaw (2 pages) |
7 March 2008 | Director appointed sarah ann timmins (2 pages) |
27 February 2008 | Company name changed westingstyle LTD\certificate issued on 05/03/08 (2 pages) |
27 February 2008 | Company name changed westingstyle LTD\certificate issued on 05/03/08 (2 pages) |
26 February 2008 | Registered office changed on 26/02/2008 from 39A leicester road salford manchester M7 4AS (1 page) |
26 February 2008 | Registered office changed on 26/02/2008 from 39A leicester road salford manchester M7 4AS (1 page) |
25 February 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
25 February 2008 | Appointment terminated secretary form 10 secretaries fd LTD (1 page) |
25 February 2008 | Appointment terminated secretary form 10 secretaries fd LTD (1 page) |
25 February 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
24 January 2008 | Incorporation (9 pages) |
24 January 2008 | Incorporation (9 pages) |