Company NameWest & Senior Limited
Company StatusActive
Company Number00508673
CategoryPrivate Limited Company
Incorporation Date9 June 1952(71 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2430Manufacture of paints, print ink & mastics etc.
SIC 20301Manufacture of paints, varnishes and similar coatings, mastics and sealants

Directors

Director NameStephen Robert Senior
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 1991(39 years, 4 months after company formation)
Appointment Duration32 years, 6 months
RoleExecutive Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressMilltown Street, Radcliffe
Manchester
Greater Manchester
M26 1WE
Secretary NameDavid Ian Brown
NationalityBritish
StatusCurrent
Appointed11 October 1991(39 years, 4 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMilltown Street, Radcliffe
Manchester
Greater Manchester
M26 1WE
Director NameBrian John Daniels
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 1997(44 years, 11 months after company formation)
Appointment Duration26 years, 12 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMilltown Street, Radcliffe
Manchester
Greater Manchester
M26 1WE
Director NameNeil Wright
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 1997(44 years, 11 months after company formation)
Appointment Duration26 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMilltown Street, Radcliffe
Manchester
Greater Manchester
M26 1WE
Director NameMr Adrian David Cooper
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2017(65 years after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMilltown Street, Radcliffe
Manchester
Greater Manchester
M26 1WE
Director NameMr Marc Emile Newton
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2019(66 years, 10 months after company formation)
Appointment Duration5 years
RoleSales Director
Country of ResidenceEngland
Correspondence AddressMilltown Street, Radcliffe
Manchester
Greater Manchester
M26 1WE
Director NameMr Stephen John Quinn
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2019(66 years, 10 months after company formation)
Appointment Duration5 years
RoleQhse Compliance Director
Country of ResidenceWales
Correspondence AddressMilltown Street, Radcliffe
Manchester
Greater Manchester
M26 1WE
Director NameLawrence Russell Allamby
NationalityBritish
StatusResigned
Appointed11 October 1991(39 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 May 1994)
RoleSales Director
Correspondence Address99 Albert Road West
Heaton
Bolton
Lancs
BL1 5ED
Director NameRobert Hirst Senior
Date of BirthNovember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(39 years, 4 months after company formation)
Appointment Duration17 years, 7 months (resigned 15 May 2009)
RoleChairman
Correspondence Address15 Haigh Road
Haigh
Wigan
Lancashire
WN2 1LB
Director NameAndrew Wordsworth
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(39 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 26 December 1995)
RoleOperations Director
Correspondence AddressVale Farm Cottage
Vale Avenue
Horwich
Lancashire
BL6 5RG
Director NameDavid Ian Brown
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2002(50 years, 6 months after company formation)
Appointment Duration18 years, 7 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMilltown Street, Radcliffe
Manchester
Greater Manchester
M26 1WE

Contact

Websitewestsenior.co.uk
Email address[email protected]
Telephone0161 7247131
Telephone regionManchester

Location

Registered AddressMilltown Street, Radcliffe
Manchester
Greater Manchester
M26 1WE
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe East
Built Up AreaGreater Manchester

Shareholders

75k at £1S.r. Senior
100.00%
Ordinary
1 at £1Mrs Edna Allamby
0.00%
Preference

Financials

Year2014
Turnover£11,343,522
Gross Profit£3,778,877
Net Worth£3,765,600
Cash£341,064
Current Liabilities£1,195,880

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 May

Returns

Latest Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Charges

7 March 2019Delivered 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 2019Delivered on: 8 March 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
30 June 2011Delivered 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 2003Delivered 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 2003Delivered 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 1990Delivered 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 1990Delivered 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 1972Delivered 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

Filing History

4 December 2023Full accounts made up to 31 May 2023 (29 pages)
5 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
27 February 2023Full accounts made up to 31 May 2022 (30 pages)
18 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
18 October 2022Change of details for West & Senior Trustees Limited as a person with significant control on 7 March 2019 (2 pages)
10 January 2022Full accounts made up to 31 May 2021 (30 pages)
26 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
26 October 2021Director's details changed for Neil Wright on 3 September 2021 (2 pages)
1 July 2021Termination of appointment of David Ian Brown as a director on 30 June 2021 (1 page)
14 October 2020Director's details changed for David Ian Brown on 25 September 2019 (2 pages)
13 October 2020Full accounts made up to 31 May 2020 (30 pages)
1 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
13 November 2019Full accounts made up to 31 May 2019 (31 pages)
25 October 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
24 October 2019Statement of capital following an allotment of shares on 7 March 2019
  • GBP 93,751
(4 pages)
24 October 2019Change of share class name or designation (2 pages)
23 October 2019Director's details changed for David Ian Brown on 16 October 2018 (2 pages)
21 October 2019Register(s) moved to registered inspection location 2nd Floor Bdo Llp 31 Chertsey Street Guildford GU1 4HD (1 page)
21 October 2019Register inspection address has been changed to 2nd Floor Bdo Llp 31 Chertsey Street Guildford GU1 4HD (1 page)
18 October 2019Director's details changed for Brian John Daniels on 18 October 2019 (2 pages)
18 October 2019Notification of West & Senior Trustees Limited as a person with significant control on 7 March 2019 (2 pages)
18 October 2019Cessation of Stephen Robert Senior as a person with significant control on 7 March 2019 (1 page)
18 October 2019Director's details changed for Stephen Robert Senior on 18 October 2019 (2 pages)
18 October 2019Confirmation statement made on 30 September 2019 with updates (5 pages)
10 April 2019Appointment of Mr Marc Emile Newton as a director on 8 April 2019 (2 pages)
10 April 2019Appointment of Mr Stephen John Quinn as a director on 8 April 2019 (2 pages)
8 March 2019Registration of charge 005086730007, created on 7 March 2019 (40 pages)
8 March 2019Registration of charge 005086730008, created on 7 March 2019 (37 pages)
5 November 2018Confirmation statement made on 30 September 2018 with updates (5 pages)
17 October 2018Full accounts made up to 31 May 2018 (29 pages)
1 October 2018Change of details for Mr Stephen Robert Senior as a person with significant control on 1 October 2018 (2 pages)
17 November 2017Full accounts made up to 31 May 2017 (27 pages)
17 November 2017Full accounts made up to 31 May 2017 (27 pages)
2 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
2 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
21 June 2017Change of share class name or designation (2 pages)
21 June 2017Change of share class name or designation (2 pages)
19 June 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
19 June 2017Statement of company's objects (2 pages)
19 June 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
19 June 2017Statement of company's objects (2 pages)
15 June 2017Appointment of Mr Adrian David Cooper as a director on 15 June 2017 (2 pages)
15 June 2017Appointment of Mr Adrian David Cooper as a director on 15 June 2017 (2 pages)
5 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
1 October 2016Full accounts made up to 31 May 2016 (27 pages)
1 October 2016Full accounts made up to 31 May 2016 (27 pages)
12 April 2016Satisfaction of charge 5 in full (1 page)
12 April 2016Satisfaction of charge 4 in full (1 page)
12 April 2016Satisfaction of charge 4 in full (1 page)
12 April 2016Satisfaction of charge 6 in full (1 page)
12 April 2016Satisfaction of charge 6 in full (1 page)
12 April 2016Satisfaction of charge 5 in full (1 page)
12 April 2016Satisfaction of charge 3 in full (1 page)
12 April 2016Satisfaction of charge 1 in full (1 page)
12 April 2016Satisfaction of charge 3 in full (1 page)
12 April 2016Satisfaction of charge 1 in full (1 page)
26 November 2015Full accounts made up to 31 May 2015 (23 pages)
26 November 2015Full accounts made up to 31 May 2015 (23 pages)
6 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 75,001
(6 pages)
6 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 75,001
(6 pages)
19 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 75,001
(6 pages)
19 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 75,001
(6 pages)
16 October 2014Full accounts made up to 31 May 2014 (24 pages)
16 October 2014Full accounts made up to 31 May 2014 (24 pages)
11 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 75,001
(6 pages)
11 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 75,001
(6 pages)
10 October 2013Full accounts made up to 31 May 2013 (22 pages)
10 October 2013Full accounts made up to 31 May 2013 (22 pages)
15 May 2013Auditor's resignation (2 pages)
15 May 2013Auditor's resignation (2 pages)
13 May 2013Auditor's resignation (2 pages)
13 May 2013Auditor's resignation (2 pages)
17 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
17 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
2 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
2 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
12 September 2012Full accounts made up to 31 May 2012 (22 pages)
12 September 2012Full accounts made up to 31 May 2012 (22 pages)
6 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
6 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
17 August 2011Full accounts made up to 31 May 2011 (22 pages)
17 August 2011Full accounts made up to 31 May 2011 (22 pages)
8 July 2011Particulars of a mortgage or charge / charge no: 6 (10 pages)
8 July 2011Particulars of a mortgage or charge / charge no: 6 (10 pages)
9 December 2010Full accounts made up to 31 May 2010 (22 pages)
9 December 2010Full accounts made up to 31 May 2010 (22 pages)
12 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
12 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
10 November 2009Director's details changed for Stephen Robert Senior on 1 October 2009 (2 pages)
10 November 2009Secretary's details changed for David Ian Brown on 1 October 2009 (1 page)
10 November 2009Director's details changed for Neil Wright on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Neil Wright on 1 October 2009 (2 pages)
10 November 2009Secretary's details changed for David Ian Brown on 1 October 2009 (1 page)
10 November 2009Director's details changed for David Ian Brown on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Stephen Robert Senior on 1 October 2009 (2 pages)
10 November 2009Secretary's details changed for David Ian Brown on 1 October 2009 (1 page)
10 November 2009Director's details changed for Brian John Daniels on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Brian John Daniels on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Stephen Robert Senior on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Stephen Robert Senior on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Neil Wright on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Stephen Robert Senior on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Stephen Robert Senior on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Brian John Daniels on 1 October 2009 (2 pages)
10 November 2009Director's details changed for David Ian Brown on 1 October 2009 (2 pages)
10 November 2009Director's details changed for David Ian Brown on 1 October 2009 (2 pages)
22 October 2009Full accounts made up to 31 May 2009 (25 pages)
22 October 2009Full accounts made up to 31 May 2009 (25 pages)
8 July 2009Appointment terminated director robert senior (1 page)
8 July 2009Appointment terminated director robert senior (1 page)
7 October 2008Return made up to 30/09/08; full list of members (5 pages)
7 October 2008Director's change of particulars / stephen senior / 06/10/2008 (1 page)
7 October 2008Director's change of particulars / stephen senior / 06/10/2008 (1 page)
7 October 2008Return made up to 30/09/08; full list of members (5 pages)
17 September 2008Full accounts made up to 31 May 2008 (22 pages)
17 September 2008Full accounts made up to 31 May 2008 (22 pages)
4 October 2007Return made up to 30/09/07; full list of members (3 pages)
4 October 2007Return made up to 30/09/07; full list of members (3 pages)
17 September 2007Full accounts made up to 31 May 2007 (22 pages)
17 September 2007Full accounts made up to 31 May 2007 (22 pages)
19 October 2006Return made up to 30/09/06; full list of members (3 pages)
19 October 2006Registered office changed on 19/10/06 from: vale mills milltown st. Radcliffe manchester M26 1WE (1 page)
19 October 2006Director's particulars changed (1 page)
19 October 2006Return made up to 30/09/06; full list of members (3 pages)
19 October 2006Registered office changed on 19/10/06 from: vale mills milltown st. Radcliffe manchester M26 1WE (1 page)
19 October 2006Location of register of members (1 page)
19 October 2006Location of register of members (1 page)
19 October 2006Director's particulars changed (1 page)
13 October 2006Full accounts made up to 31 May 2006 (23 pages)
13 October 2006Full accounts made up to 31 May 2006 (23 pages)
3 November 2005Return made up to 30/09/05; full list of members (8 pages)
3 November 2005Return made up to 30/09/05; full list of members (8 pages)
26 August 2005Full accounts made up to 31 May 2005 (19 pages)
26 August 2005Full accounts made up to 31 May 2005 (19 pages)
31 March 2005Full accounts made up to 31 May 2004 (21 pages)
31 March 2005Full accounts made up to 31 May 2004 (21 pages)
4 October 2004Return made up to 30/09/04; full list of members (8 pages)
4 October 2004Return made up to 30/09/04; full list of members (8 pages)
7 April 2004Full accounts made up to 31 May 2003 (21 pages)
7 April 2004Full accounts made up to 31 May 2003 (21 pages)
8 October 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 October 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 April 2003Particulars of mortgage/charge (7 pages)
1 April 2003Particulars of mortgage/charge (7 pages)
28 March 2003Particulars of mortgage/charge (3 pages)
28 March 2003Particulars of mortgage/charge (3 pages)
9 December 2002New director appointed (2 pages)
9 December 2002New director appointed (2 pages)
8 October 2002Full accounts made up to 31 May 2002 (20 pages)
8 October 2002Full accounts made up to 31 May 2002 (20 pages)
3 October 2002Return made up to 30/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
3 October 2002Return made up to 30/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
12 November 2001Full accounts made up to 31 May 2001 (20 pages)
12 November 2001Full accounts made up to 31 May 2001 (20 pages)
19 October 2001Return made up to 30/09/01; full list of members (8 pages)
19 October 2001Return made up to 30/09/01; full list of members (8 pages)
23 March 2001Full accounts made up to 31 May 2000 (19 pages)
23 March 2001Full accounts made up to 31 May 2000 (19 pages)
17 January 2001Director's particulars changed (1 page)
17 January 2001Director's particulars changed (1 page)
1 November 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 November 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 October 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 October 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 September 1999Full accounts made up to 31 May 1999 (17 pages)
27 September 1999Full accounts made up to 31 May 1999 (17 pages)
28 October 1998Return made up to 30/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 October 1998Return made up to 30/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 October 1998Full accounts made up to 31 May 1998 (17 pages)
19 October 1998Full accounts made up to 31 May 1998 (17 pages)
6 May 1998Secretary's particulars changed (1 page)
6 May 1998Secretary's particulars changed (1 page)
5 December 1997Director's particulars changed (1 page)
5 December 1997Director's particulars changed (1 page)
3 December 1997Full accounts made up to 31 May 1997 (19 pages)
3 December 1997Full accounts made up to 31 May 1997 (19 pages)
29 September 1997Return made up to 30/09/97; change of members
  • 363(287) ‐ Registered office changed on 29/09/97
(6 pages)
29 September 1997Return made up to 30/09/97; change of members
  • 363(287) ‐ Registered office changed on 29/09/97
(6 pages)
20 May 1997New director appointed (2 pages)
20 May 1997New director appointed (2 pages)
20 May 1997New director appointed (2 pages)
20 May 1997New director appointed (2 pages)
27 January 1997Full accounts made up to 31 May 1996 (19 pages)
27 January 1997Full accounts made up to 31 May 1996 (19 pages)
23 October 1996Return made up to 30/09/96; no change of members (4 pages)
23 October 1996Return made up to 30/09/96; no change of members (4 pages)
16 January 1996Director resigned (1 page)
16 January 1996Director resigned (1 page)
31 October 1995Full accounts made up to 31 May 1995 (19 pages)
31 October 1995Full accounts made up to 31 May 1995 (19 pages)
21 September 1995Return made up to 30/09/95; full list of members (6 pages)
21 September 1995Return made up to 30/09/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
30 August 1994Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(3 pages)
30 August 1994Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(3 pages)
31 May 1990Particulars of mortgage/charge (3 pages)
31 May 1990Particulars of mortgage/charge (3 pages)
22 July 1987Secretary resigned;new secretary appointed (2 pages)
5 August 1982Dir / sec appoint / resign (1 page)