Manchester
Greater Manchester
M26 1WE
Secretary Name | David Ian Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 October 1991(39 years, 4 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Milltown Street, Radcliffe Manchester Greater Manchester M26 1WE |
Director Name | Neil Wright |
---|---|
Date of Birth | June 1961 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 1997(44 years, 11 months after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Milltown Street, Radcliffe Manchester Greater Manchester M26 1WE |
Director Name | Brian John Daniels |
---|---|
Date of Birth | June 1960 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 1997(44 years, 11 months after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Milltown Street, Radcliffe Manchester Greater Manchester M26 1WE |
Director Name | Mr Adrian David Cooper |
---|---|
Date of Birth | June 1971 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2017(65 years after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Milltown Street, Radcliffe Manchester Greater Manchester M26 1WE |
Director Name | Mr Marc Emile Newton |
---|---|
Date of Birth | June 1968 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2019(66 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Milltown Street, Radcliffe Manchester Greater Manchester M26 1WE |
Director Name | Mr Stephen John Quinn |
---|---|
Date of Birth | November 1970 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2019(66 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Qhse Compliance Director |
Country of Residence | Wales |
Correspondence Address | Milltown Street, Radcliffe Manchester Greater Manchester M26 1WE |
Director Name | Lawrence Russell Allamby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(39 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 May 1994) |
Role | Sales Director |
Correspondence Address | 99 Albert Road West Heaton Bolton Lancs BL1 5ED |
Director Name | Robert Hirst Senior |
---|---|
Date of Birth | November 1922 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(39 years, 4 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 15 May 2009) |
Role | Chairman |
Correspondence Address | 15 Haigh Road Haigh Wigan Lancashire WN2 1LB |
Director Name | Andrew Wordsworth |
---|---|
Date of Birth | September 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(39 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 December 1995) |
Role | Operations Director |
Correspondence Address | Vale Farm Cottage Vale Avenue Horwich Lancashire BL6 5RG |
Director Name | David Ian Brown |
---|---|
Date of Birth | June 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2002(50 years, 6 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Milltown Street, Radcliffe Manchester Greater Manchester M26 1WE |
Website | westsenior.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 7247131 |
Telephone region | Manchester |
Registered Address | Milltown Street, Radcliffe Manchester Greater Manchester M26 1WE |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Radcliffe East |
Built Up Area | Greater Manchester |
75k at £1 | S.r. Senior 100.00% Ordinary |
---|---|
1 at £1 | Mrs Edna Allamby 0.00% Preference |
Year | 2014 |
---|---|
Turnover | £11,343,522 |
Gross Profit | £3,778,877 |
Net Worth | £3,765,600 |
Cash | £341,064 |
Current Liabilities | £1,195,880 |
Latest Accounts | 31 May 2022 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 29 February 2024 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 May |
Latest Return | 30 September 2022 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 14 October 2023 (6 months, 3 weeks from now) |
7 March 2019 | Delivered on: 8 March 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The freehold property known as or being vale mills, milltown street, radcliffe, manchester (a more detailed description is included in the deed). Outstanding |
---|---|
7 March 2019 | Delivered on: 8 March 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
30 June 2011 | Delivered on: 8 July 2011 Persons entitled: Barclays Bank PLC Classification: Fixed & floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
31 March 2003 | Delivered on: 1 April 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 43 milltown street radcliffe bury manchester. Outstanding |
20 March 2003 | Delivered on: 28 March 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h and l/h property known as or being land and workshop bay of warburton holder building on the north side of milltown street radcliffe manchester t/nos GM353481 and GM353470. Outstanding |
18 May 1990 | Delivered on: 31 May 1990 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the northerly side of milltown st, radcliffe manchester, greater manchester. Outstanding |
1 March 1990 | Delivered on: 7 March 1990 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
25 August 1972 | Delivered on: 7 September 1972 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Vale mill, radciffe, lancs, t/no la 109022. Outstanding |
10 January 2022 | Full accounts made up to 31 May 2021 (30 pages) |
---|---|
26 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
26 October 2021 | Director's details changed for Neil Wright on 3 September 2021 (2 pages) |
1 July 2021 | Termination of appointment of David Ian Brown as a director on 30 June 2021 (1 page) |
14 October 2020 | Director's details changed for David Ian Brown on 25 September 2019 (2 pages) |
13 October 2020 | Full accounts made up to 31 May 2020 (30 pages) |
1 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
13 November 2019 | Full accounts made up to 31 May 2019 (31 pages) |
25 October 2019 | Resolutions
|
24 October 2019 | Statement of capital following an allotment of shares on 7 March 2019
|
24 October 2019 | Change of share class name or designation (2 pages) |
23 October 2019 | Director's details changed for David Ian Brown on 16 October 2018 (2 pages) |
21 October 2019 | Register(s) moved to registered inspection location 2nd Floor Bdo Llp 31 Chertsey Street Guildford GU1 4HD (1 page) |
21 October 2019 | Register inspection address has been changed to 2nd Floor Bdo Llp 31 Chertsey Street Guildford GU1 4HD (1 page) |
18 October 2019 | Director's details changed for Stephen Robert Senior on 18 October 2019 (2 pages) |
18 October 2019 | Director's details changed for Brian John Daniels on 18 October 2019 (2 pages) |
18 October 2019 | Confirmation statement made on 30 September 2019 with updates (5 pages) |
18 October 2019 | Notification of West & Senior Trustees Limited as a person with significant control on 7 March 2019 (2 pages) |
18 October 2019 | Cessation of Stephen Robert Senior as a person with significant control on 7 March 2019 (1 page) |
10 April 2019 | Appointment of Mr Stephen John Quinn as a director on 8 April 2019 (2 pages) |
10 April 2019 | Appointment of Mr Marc Emile Newton as a director on 8 April 2019 (2 pages) |
8 March 2019 | Registration of charge 005086730008, created on 7 March 2019 (37 pages) |
8 March 2019 | Registration of charge 005086730007, created on 7 March 2019 (40 pages) |
5 November 2018 | Confirmation statement made on 30 September 2018 with updates (5 pages) |
17 October 2018 | Full accounts made up to 31 May 2018 (29 pages) |
1 October 2018 | Change of details for Mr Stephen Robert Senior as a person with significant control on 1 October 2018 (2 pages) |
17 November 2017 | Full accounts made up to 31 May 2017 (27 pages) |
17 November 2017 | Full accounts made up to 31 May 2017 (27 pages) |
2 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
2 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
21 June 2017 | Change of share class name or designation (2 pages) |
21 June 2017 | Change of share class name or designation (2 pages) |
19 June 2017 | Statement of company's objects (2 pages) |
19 June 2017 | Resolutions
|
19 June 2017 | Statement of company's objects (2 pages) |
19 June 2017 | Resolutions
|
15 June 2017 | Appointment of Mr Adrian David Cooper as a director on 15 June 2017 (2 pages) |
15 June 2017 | Appointment of Mr Adrian David Cooper as a director on 15 June 2017 (2 pages) |
5 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
1 October 2016 | Full accounts made up to 31 May 2016 (27 pages) |
1 October 2016 | Full accounts made up to 31 May 2016 (27 pages) |
12 April 2016 | Satisfaction of charge 1 in full (1 page) |
12 April 2016 | Satisfaction of charge 6 in full (1 page) |
12 April 2016 | Satisfaction of charge 3 in full (1 page) |
12 April 2016 | Satisfaction of charge 4 in full (1 page) |
12 April 2016 | Satisfaction of charge 5 in full (1 page) |
12 April 2016 | Satisfaction of charge 1 in full (1 page) |
12 April 2016 | Satisfaction of charge 4 in full (1 page) |
12 April 2016 | Satisfaction of charge 5 in full (1 page) |
12 April 2016 | Satisfaction of charge 6 in full (1 page) |
12 April 2016 | Satisfaction of charge 3 in full (1 page) |
26 November 2015 | Full accounts made up to 31 May 2015 (23 pages) |
26 November 2015 | Full accounts made up to 31 May 2015 (23 pages) |
6 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
19 November 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
16 October 2014 | Full accounts made up to 31 May 2014 (24 pages) |
16 October 2014 | Full accounts made up to 31 May 2014 (24 pages) |
11 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
10 October 2013 | Full accounts made up to 31 May 2013 (22 pages) |
10 October 2013 | Full accounts made up to 31 May 2013 (22 pages) |
15 May 2013 | Auditor's resignation (2 pages) |
15 May 2013 | Auditor's resignation (2 pages) |
13 May 2013 | Auditor's resignation (2 pages) |
13 May 2013 | Auditor's resignation (2 pages) |
17 October 2012 | Resolutions
|
17 October 2012 | Resolutions
|
2 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
2 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
12 September 2012 | Full accounts made up to 31 May 2012 (22 pages) |
12 September 2012 | Full accounts made up to 31 May 2012 (22 pages) |
6 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
6 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
17 August 2011 | Full accounts made up to 31 May 2011 (22 pages) |
17 August 2011 | Full accounts made up to 31 May 2011 (22 pages) |
8 July 2011 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
8 July 2011 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
9 December 2010 | Full accounts made up to 31 May 2010 (22 pages) |
9 December 2010 | Full accounts made up to 31 May 2010 (22 pages) |
12 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Annual return made up to 30 September 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Annual return made up to 30 September 2009 with a full list of shareholders (5 pages) |
10 November 2009 | Director's details changed for Stephen Robert Senior on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Stephen Robert Senior on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for David Ian Brown on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Brian John Daniels on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Neil Wright on 1 October 2009 (2 pages) |
10 November 2009 | Secretary's details changed for David Ian Brown on 1 October 2009 (1 page) |
10 November 2009 | Director's details changed for Stephen Robert Senior on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Stephen Robert Senior on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for David Ian Brown on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Brian John Daniels on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Neil Wright on 1 October 2009 (2 pages) |
10 November 2009 | Secretary's details changed for David Ian Brown on 1 October 2009 (1 page) |
10 November 2009 | Director's details changed for Stephen Robert Senior on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Stephen Robert Senior on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for David Ian Brown on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Brian John Daniels on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Neil Wright on 1 October 2009 (2 pages) |
10 November 2009 | Secretary's details changed for David Ian Brown on 1 October 2009 (1 page) |
22 October 2009 | Full accounts made up to 31 May 2009 (25 pages) |
22 October 2009 | Full accounts made up to 31 May 2009 (25 pages) |
8 July 2009 | Appointment terminated director robert senior (1 page) |
8 July 2009 | Appointment terminated director robert senior (1 page) |
7 October 2008 | Return made up to 30/09/08; full list of members (5 pages) |
7 October 2008 | Director's change of particulars / stephen senior / 06/10/2008 (1 page) |
7 October 2008 | Return made up to 30/09/08; full list of members (5 pages) |
7 October 2008 | Director's change of particulars / stephen senior / 06/10/2008 (1 page) |
17 September 2008 | Full accounts made up to 31 May 2008 (22 pages) |
17 September 2008 | Full accounts made up to 31 May 2008 (22 pages) |
4 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
4 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
17 September 2007 | Full accounts made up to 31 May 2007 (22 pages) |
17 September 2007 | Full accounts made up to 31 May 2007 (22 pages) |
19 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
19 October 2006 | Location of register of members (1 page) |
19 October 2006 | Registered office changed on 19/10/06 from: vale mills milltown st. Radcliffe manchester M26 1WE (1 page) |
19 October 2006 | Director's particulars changed (1 page) |
19 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
19 October 2006 | Location of register of members (1 page) |
19 October 2006 | Registered office changed on 19/10/06 from: vale mills milltown st. Radcliffe manchester M26 1WE (1 page) |
19 October 2006 | Director's particulars changed (1 page) |
13 October 2006 | Full accounts made up to 31 May 2006 (23 pages) |
13 October 2006 | Full accounts made up to 31 May 2006 (23 pages) |
3 November 2005 | Return made up to 30/09/05; full list of members (8 pages) |
3 November 2005 | Return made up to 30/09/05; full list of members (8 pages) |
26 August 2005 | Full accounts made up to 31 May 2005 (19 pages) |
26 August 2005 | Full accounts made up to 31 May 2005 (19 pages) |
31 March 2005 | Full accounts made up to 31 May 2004 (21 pages) |
31 March 2005 | Full accounts made up to 31 May 2004 (21 pages) |
4 October 2004 | Return made up to 30/09/04; full list of members (8 pages) |
4 October 2004 | Return made up to 30/09/04; full list of members (8 pages) |
7 April 2004 | Full accounts made up to 31 May 2003 (21 pages) |
7 April 2004 | Full accounts made up to 31 May 2003 (21 pages) |
8 October 2003 | Return made up to 30/09/03; full list of members
|
8 October 2003 | Return made up to 30/09/03; full list of members
|
1 April 2003 | Particulars of mortgage/charge (7 pages) |
1 April 2003 | Particulars of mortgage/charge (7 pages) |
28 March 2003 | Particulars of mortgage/charge (3 pages) |
28 March 2003 | Particulars of mortgage/charge (3 pages) |
9 December 2002 | New director appointed (2 pages) |
9 December 2002 | New director appointed (2 pages) |
8 October 2002 | Full accounts made up to 31 May 2002 (20 pages) |
8 October 2002 | Full accounts made up to 31 May 2002 (20 pages) |
3 October 2002 | Return made up to 30/09/02; full list of members
|
3 October 2002 | Return made up to 30/09/02; full list of members
|
12 November 2001 | Full accounts made up to 31 May 2001 (20 pages) |
12 November 2001 | Full accounts made up to 31 May 2001 (20 pages) |
19 October 2001 | Return made up to 30/09/01; full list of members (8 pages) |
19 October 2001 | Return made up to 30/09/01; full list of members (8 pages) |
23 March 2001 | Full accounts made up to 31 May 2000 (19 pages) |
23 March 2001 | Full accounts made up to 31 May 2000 (19 pages) |
17 January 2001 | Director's particulars changed (1 page) |
17 January 2001 | Director's particulars changed (1 page) |
1 November 2000 | Return made up to 30/09/00; full list of members
|
1 November 2000 | Return made up to 30/09/00; full list of members
|
4 October 1999 | Return made up to 30/09/99; full list of members
|
4 October 1999 | Return made up to 30/09/99; full list of members
|
27 September 1999 | Full accounts made up to 31 May 1999 (17 pages) |
27 September 1999 | Full accounts made up to 31 May 1999 (17 pages) |
28 October 1998 | Return made up to 30/09/98; full list of members
|
28 October 1998 | Return made up to 30/09/98; full list of members
|
19 October 1998 | Full accounts made up to 31 May 1998 (17 pages) |
19 October 1998 | Full accounts made up to 31 May 1998 (17 pages) |
6 May 1998 | Secretary's particulars changed (1 page) |
6 May 1998 | Secretary's particulars changed (1 page) |
5 December 1997 | Director's particulars changed (1 page) |
5 December 1997 | Director's particulars changed (1 page) |
3 December 1997 | Full accounts made up to 31 May 1997 (19 pages) |
3 December 1997 | Full accounts made up to 31 May 1997 (19 pages) |
29 September 1997 | Return made up to 30/09/97; change of members
|
29 September 1997 | Return made up to 30/09/97; change of members
|
20 May 1997 | New director appointed (2 pages) |
20 May 1997 | New director appointed (2 pages) |
20 May 1997 | New director appointed (2 pages) |
20 May 1997 | New director appointed (2 pages) |
27 January 1997 | Full accounts made up to 31 May 1996 (19 pages) |
27 January 1997 | Full accounts made up to 31 May 1996 (19 pages) |
23 October 1996 | Return made up to 30/09/96; no change of members (4 pages) |
23 October 1996 | Return made up to 30/09/96; no change of members (4 pages) |
16 January 1996 | Director resigned (1 page) |
16 January 1996 | Director resigned (1 page) |
31 October 1995 | Full accounts made up to 31 May 1995 (19 pages) |
31 October 1995 | Full accounts made up to 31 May 1995 (19 pages) |
21 September 1995 | Return made up to 30/09/95; full list of members (6 pages) |
21 September 1995 | Return made up to 30/09/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
30 August 1994 | Resolutions
|
30 August 1994 | Resolutions
|
31 May 1990 | Particulars of mortgage/charge (3 pages) |
31 May 1990 | Particulars of mortgage/charge (3 pages) |
22 July 1987 | Secretary resigned;new secretary appointed (2 pages) |
5 August 1982 | Dir / sec appoint / resign (1 page) |