Company NameWest & Co (Auctioneers) Limited
DirectorChristopher David Lingard
Company StatusActive
Company Number00504176
CategoryPrivate Limited Company
Incorporation Date6 February 1952(72 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Christopher David Lingard
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2018(66 years, 4 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 St. Petersgate
Stockport
SK1 1EB
Secretary NameMr Adam Alexander Rhodes
StatusCurrent
Appointed11 December 2019(67 years, 10 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Correspondence Address7 St. Petersgate
Stockport
SK1 1EB
Director NameJohn Roger Appleyard
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(39 years, 4 months after company formation)
Appointment Duration32 years, 8 months (resigned 05 February 2024)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6 Huntly Chase
Wilmslow
Cheshire
SK9 2AU
Secretary NameBrian Morton
NationalityBritish
StatusResigned
Appointed15 June 1991(39 years, 4 months after company formation)
Appointment Duration17 years, 11 months (resigned 12 May 2009)
RoleCompany Director
Correspondence Address16 Kestrel Close
The Ridge
Marple
Stockport
SK6 7JS
Secretary NameMr Kevin Paul McCay
NationalityBritish
StatusResigned
Appointed12 May 2009(57 years, 3 months after company formation)
Appointment Duration10 years, 6 months (resigned 23 November 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Wendlebury Green
Royton
Oldham
Lancashire
OL2 6SL
Director NameMr Brian Hallwood Lingard
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2017(65 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 23 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 St. Petersgate
Stockport
SK1 1EB

Contact

Telephone0161 4807574
Telephone regionManchester

Location

Registered Address7 St. Petersgate
Stockport
SK1 1EB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

999 at £1Executors Of W.g. West
99.90%
Ordinary
1 at £1Executors Of Charles Edward Siddall
0.10%
Ordinary

Financials

Year2014
Net Worth£5,037

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 November 2023 (5 months ago)
Next Return Due12 December 2024 (7 months, 2 weeks from now)

Filing History

14 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
28 November 2023Confirmation statement made on 28 November 2023 with updates (4 pages)
5 April 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
23 August 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
1 April 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
16 March 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
21 April 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
27 March 2020Confirmation statement made on 27 March 2020 with updates (4 pages)
16 December 2019Appointment of Mr Adam Alexander Rhodes as a secretary on 11 December 2019 (2 pages)
16 December 2019Termination of appointment of Kevin Paul Mccay as a secretary on 23 November 2019 (1 page)
11 September 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
2 September 2019Confirmation statement made on 2 September 2019 with updates (4 pages)
8 July 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
4 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
23 July 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
23 May 2018Termination of appointment of Brian Hallwood Lingard as a director on 23 May 2018 (1 page)
23 May 2018Appointment of Mr Christopher David Lingard as a director on 23 May 2018 (2 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
9 November 2017Appointment of Mr Brian Lingard as a director on 8 November 2017 (2 pages)
9 November 2017Registered office address changed from 78 Wellington Road South Stockport Cheshire SK1 3SU to 7 st. Petersgate Stockport SK1 1EB on 9 November 2017 (1 page)
9 November 2017Registered office address changed from 78 Wellington Road South Stockport Cheshire SK1 3SU to 7 st. Petersgate Stockport SK1 1EB on 9 November 2017 (1 page)
9 November 2017Appointment of Mr Brian Lingard as a director on 8 November 2017 (2 pages)
30 September 2017Compulsory strike-off action has been discontinued (1 page)
30 September 2017Compulsory strike-off action has been discontinued (1 page)
28 September 2017Notification of W G West Deceased Executors Of as a person with significant control on 28 September 2017 (1 page)
28 September 2017Notification of W G West Deceased Executors Of as a person with significant control on 6 April 2016 (1 page)
28 September 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
28 September 2017Notification of W G West Deceased Executors Of as a person with significant control on 6 April 2016 (1 page)
28 September 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
17 August 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-08-17
  • GBP 1,000
(6 pages)
17 August 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-08-17
  • GBP 1,000
(6 pages)
11 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,000
(4 pages)
22 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,000
(4 pages)
21 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1,000
(4 pages)
28 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1,000
(4 pages)
8 May 2014Micro company accounts made up to 31 March 2014 (2 pages)
8 May 2014Micro company accounts made up to 31 March 2014 (2 pages)
1 August 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
1 August 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
9 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
24 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
17 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
18 May 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
18 May 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
4 August 2010Director's details changed for John Roger Appleyard on 1 October 2009 (2 pages)
4 August 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
4 August 2010Director's details changed for John Roger Appleyard on 1 October 2009 (2 pages)
4 August 2010Director's details changed for John Roger Appleyard on 1 October 2009 (2 pages)
4 August 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
11 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 August 2009Return made up to 15/06/09; full list of members (3 pages)
28 August 2009Return made up to 15/06/09; full list of members (3 pages)
18 May 2009Appointment terminated secretary brian morton (1 page)
18 May 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 May 2009Appointment terminated secretary brian morton (1 page)
18 May 2009Secretary appointed kevin paul mccay (2 pages)
18 May 2009Secretary appointed kevin paul mccay (2 pages)
18 May 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 June 2008Return made up to 15/06/08; full list of members (3 pages)
25 June 2008Return made up to 15/06/08; full list of members (3 pages)
24 June 2008Location of debenture register (1 page)
24 June 2008Location of debenture register (1 page)
13 May 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
13 May 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 July 2007Return made up to 15/06/07; full list of members (2 pages)
12 July 2007Return made up to 15/06/07; full list of members (2 pages)
29 May 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 May 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 July 2006Return made up to 15/06/06; full list of members (2 pages)
12 July 2006Return made up to 15/06/06; full list of members (2 pages)
18 May 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 May 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 July 2005Return made up to 15/06/05; full list of members
  • 363(287) ‐ Registered office changed on 11/07/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
11 July 2005Return made up to 15/06/05; full list of members
  • 363(287) ‐ Registered office changed on 11/07/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
23 May 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 May 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 June 2004Return made up to 15/06/04; full list of members (6 pages)
22 June 2004Return made up to 15/06/04; full list of members (6 pages)
24 May 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 May 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 July 2003Return made up to 15/06/03; full list of members (6 pages)
1 July 2003Return made up to 15/06/03; full list of members (6 pages)
3 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
3 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
24 July 2002Return made up to 15/06/02; full list of members (7 pages)
24 July 2002Return made up to 15/06/02; full list of members (7 pages)
21 May 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
21 May 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
2 October 2001Return made up to 15/06/01; full list of members (7 pages)
2 October 2001Return made up to 15/06/01; full list of members (7 pages)
23 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
23 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
29 June 2000Return made up to 15/06/00; full list of members (7 pages)
29 June 2000Return made up to 15/06/00; full list of members (7 pages)
20 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
20 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
14 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
14 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
24 June 1999Return made up to 15/06/99; full list of members (6 pages)
24 June 1999Return made up to 15/06/99; full list of members (6 pages)
19 June 1998Accounts for a small company made up to 31 March 1998 (5 pages)
19 June 1998Accounts for a small company made up to 31 March 1998 (5 pages)
18 June 1998Return made up to 15/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 June 1998Return made up to 15/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
2 July 1997Return made up to 15/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 July 1997Return made up to 15/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
29 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
24 June 1996Return made up to 15/06/96; full list of members (6 pages)
24 June 1996Return made up to 15/06/96; full list of members (6 pages)
4 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
4 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
11 July 1995Return made up to 15/06/95; full list of members (6 pages)
11 July 1995Return made up to 15/06/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)