Company NameWestpar Limited
DirectorsStephen Howard Lee and Sheldon Lee
Company StatusActive
Company Number02100847
CategoryPrivate Limited Company
Incorporation Date17 February 1987(37 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameStephen Howard Lee
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1991(4 years, 2 months after company formation)
Appointment Duration33 years
RoleDoctor
Country of ResidenceEngland
Correspondence Address20 Prestwich Park Road South
Prestwich
Manchester
M25 9PE
Director NameMr Sheldon Lee
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2008(21 years, 2 months after company formation)
Appointment Duration16 years
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address56 Sergeants Lane
Whitefield
Manchester
M45 7TS
Director NameMr Sheldon Lee
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(4 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 03 June 1999)
RoleCompany Director
Correspondence Address95 Ringley Road
Whitefield
Manchester
Lancashire
M45 7HU
Secretary NameAmanda Louise Lee
NationalityBritish
StatusResigned
Appointed30 April 1991(4 years, 2 months after company formation)
Appointment Duration23 years, 6 months (resigned 11 November 2014)
RoleCompany Director
Correspondence Address56 Sergeants Lane
Whitefield
Manchester
M45 7TS

Location

Registered AddressRoom 9, Enterprise House
3 Middleton Road
Manchester
M8 5DT
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCrumpsall
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

331 at £1A. Lee Trust
33.10%
Ordinary
331 at £1D.l. Lee Trust
33.10%
Ordinary
29 at £1Mr Sheldon Lee
2.90%
Ordinary
29 at £1Stephen Lee
2.90%
Ordinary
140 at £1Sheldon Lee 2010 Trust
14.00%
Ordinary
140 at £1Stephen Lee 2010 Trust
14.00%
Ordinary

Financials

Year2014
Net Worth£2,811,850
Cash£78,657
Current Liabilities£88,590

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End5 April

Returns

Latest Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 1 week from now)

Charges

10 September 1999Delivered on: 18 September 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage 98 chervil close fallowfield manchester 14 formerly plot 52 parkview court wilbraham road fallowfield manchester). By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
29 July 1999Delivered on: 12 August 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 106 chervil close fallowfield manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
29 July 1999Delivered on: 12 August 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 19 parkview court,wilbraham rd,fallowfield,manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
29 July 1999Delivered on: 14 August 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 70 parkview court,wilbraham rd,fallowfield,manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
30 June 1999Delivered on: 6 July 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 35 wilbraham road fallowfield manchester (plot 1 parkview court). By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
30 June 1999Delivered on: 6 July 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 37 wilbraham road fallowfield manchester also k/a plot 2 parkview fallowfield. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
29 June 1992Delivered on: 6 July 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage 322 & 324 cheetham hill road, manchester 8 (part) and a fixed charge on all plant machinery fixtures fittings furniture equipment implements and utensils.
Outstanding
29 September 1989Delivered on: 9 October 1989
Persons entitled: The Royal Bank of Scotland 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 flat 19 oakbank, 516 bury new road, prestwich, bury, greater manchester. Together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
28 February 2002Delivered on: 5 March 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 garrick court altrincham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
28 February 2002Delivered on: 5 March 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 garrick court altrincham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
20 February 2002Delivered on: 22 February 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 111/113 singleton road broughton greater manchester salford t/NGM447408 & LA67463. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
24 September 1999Delivered on: 2 October 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 96 chervil close fallowfield manchester formerly k/a plot 51 parkview court wilbraham road fallowfield manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
17 September 1999Delivered on: 29 September 1999
Persons entitled: The Royal Bank of Scotland 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 property known as plot 53 parkview court and now known as 100 chervil close fallowfield manchester 14. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
5 February 1988Delivered on: 9 February 1988
Satisfied on: 29 September 1989
Persons entitled: National Westminster 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: 111 & 113 singleton road, salford 7. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

13 March 2020Total exemption full accounts made up to 31 March 2019 (6 pages)
5 March 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
16 December 2019Previous accounting period shortened from 26 March 2019 to 25 March 2019 (1 page)
20 March 2019Total exemption full accounts made up to 31 March 2018 (6 pages)
7 March 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
24 December 2018Previous accounting period shortened from 27 March 2018 to 26 March 2018 (1 page)
19 March 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
22 February 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
20 December 2017Previous accounting period shortened from 28 March 2017 to 27 March 2017 (1 page)
20 December 2017Previous accounting period shortened from 28 March 2017 to 27 March 2017 (1 page)
21 March 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 March 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 February 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
22 February 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
22 December 2016Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page)
22 December 2016Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page)
13 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1,000
(5 pages)
13 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1,000
(5 pages)
1 March 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 March 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 December 2015Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
23 December 2015Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
1 April 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1,000
(5 pages)
1 April 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1,000
(5 pages)
16 March 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 March 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
22 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
19 November 2014Termination of appointment of Amanda Louise Lee as a secretary on 11 November 2014 (2 pages)
19 November 2014Termination of appointment of Amanda Louise Lee as a secretary on 11 November 2014 (2 pages)
16 May 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1,000
(6 pages)
16 May 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1,000
(6 pages)
12 May 2014Registered office address changed from C/O B Olsberg and Co 2Nd Floor, Newbury House 401 Bury New Road Salford Lancashire M7 2BT on 12 May 2014 (1 page)
12 May 2014Registered office address changed from C/O B Olsberg and Co 2Nd Floor, Newbury House 401 Bury New Road Salford Lancashire M7 2BT on 12 May 2014 (1 page)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 April 2013Annual return made up to 17 February 2013 with a full list of shareholders (6 pages)
5 April 2013Annual return made up to 17 February 2013 with a full list of shareholders (6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 April 2012Annual return made up to 17 February 2012 with a full list of shareholders (6 pages)
23 April 2012Annual return made up to 17 February 2012 with a full list of shareholders (6 pages)
15 February 2012Appointment of Sheldon Lee as a director
  • ANNOTATION Date of appointment and service address on the AP01 were removed from the public register on 07/06/2012 as they are invalid or ineffective
(4 pages)
15 February 2012Appointment of Sheldon Lee as a director
  • ANNOTATION Date of appointment and service address on the AP01 were removed from the public register on 07/06/2012 as they are invalid or ineffective
(4 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 May 2011Annual return made up to 17 February 2011 with a full list of shareholders (6 pages)
10 May 2011Annual return made up to 17 February 2011 with a full list of shareholders (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 April 2010Director's details changed for Sheldon Lee on 17 February 2010 (2 pages)
15 April 2010Director's details changed for Sheldon Lee on 17 February 2010 (2 pages)
15 April 2010Director's details changed for Stephen Howard Lee on 17 February 2010 (2 pages)
15 April 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Stephen Howard Lee on 17 February 2010 (2 pages)
15 April 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 April 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
4 April 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
2 April 2009Return made up to 17/02/09; full list of members (4 pages)
2 April 2009Return made up to 17/02/09; full list of members (4 pages)
12 August 2008Registered office changed on 12/08/2008 from c/o b olsberg and co levi house bury old road salford lancashire M7 4QX (1 page)
12 August 2008Location of register of members (1 page)
12 August 2008Registered office changed on 12/08/2008 from c/o b olsberg and co levi house bury old road salford lancashire M7 4QX (1 page)
12 August 2008Location of debenture register (1 page)
12 August 2008Location of debenture register (1 page)
12 August 2008Return made up to 17/02/08; full list of members (4 pages)
12 August 2008Location of register of members (1 page)
12 August 2008Return made up to 17/02/08; full list of members (4 pages)
18 June 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 June 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 April 2008Director appointed sheldon lee (2 pages)
21 April 2008Director appointed sheldon lee (2 pages)
12 July 2007Secretary's particulars changed (1 page)
12 July 2007Secretary's particulars changed (1 page)
11 July 2007Return made up to 31/03/07; full list of members (3 pages)
11 July 2007Return made up to 31/03/07; full list of members (3 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
14 July 2006Return made up to 31/03/06; full list of members (3 pages)
14 July 2006Return made up to 31/03/06; full list of members (3 pages)
11 April 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
11 April 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
14 October 2005Return made up to 31/03/05; full list of members (3 pages)
14 October 2005Return made up to 31/03/05; full list of members (3 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
1 July 2004Return made up to 31/03/04; full list of members (7 pages)
1 July 2004Return made up to 31/03/04; full list of members (7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
19 June 2003Return made up to 31/03/03; full list of members (7 pages)
19 June 2003Return made up to 31/03/03; full list of members (7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
11 September 2002Return made up to 31/03/02; full list of members (7 pages)
11 September 2002Return made up to 31/03/02; full list of members (7 pages)
2 April 2002Registered office changed on 02/04/02 from: c/o B. olsberg & co 3RD floor, barclay house 35-37 whitworth street west manchester M1 5NG (1 page)
2 April 2002Registered office changed on 02/04/02 from: c/o B. olsberg & co 3RD floor, barclay house 35-37 whitworth street west manchester M1 5NG (1 page)
20 March 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
20 March 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
5 March 2002Particulars of mortgage/charge (3 pages)
5 March 2002Particulars of mortgage/charge (3 pages)
5 March 2002Particulars of mortgage/charge (3 pages)
5 March 2002Particulars of mortgage/charge (3 pages)
22 February 2002Particulars of mortgage/charge (3 pages)
22 February 2002Particulars of mortgage/charge (3 pages)
24 July 2001Return made up to 31/03/01; full list of members (7 pages)
24 July 2001Return made up to 31/03/01; full list of members (7 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
20 June 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 June 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2000Full accounts made up to 31 March 1999 (10 pages)
4 February 2000Full accounts made up to 31 March 1999 (10 pages)
2 October 1999Particulars of mortgage/charge (3 pages)
2 October 1999Particulars of mortgage/charge (3 pages)
29 September 1999Particulars of mortgage/charge (3 pages)
29 September 1999Particulars of mortgage/charge (3 pages)
18 September 1999Particulars of mortgage/charge (3 pages)
18 September 1999Particulars of mortgage/charge (3 pages)
14 August 1999Particulars of mortgage/charge (3 pages)
14 August 1999Particulars of mortgage/charge (3 pages)
12 August 1999Particulars of mortgage/charge (3 pages)
12 August 1999Particulars of mortgage/charge (3 pages)
12 August 1999Particulars of mortgage/charge (3 pages)
12 August 1999Particulars of mortgage/charge (3 pages)
6 July 1999Particulars of mortgage/charge (3 pages)
6 July 1999Particulars of mortgage/charge (3 pages)
6 July 1999Particulars of mortgage/charge (3 pages)
6 July 1999Particulars of mortgage/charge (3 pages)
16 June 1999Director resigned (1 page)
16 June 1999Director resigned (1 page)
8 June 1999Return made up to 31/03/99; no change of members (4 pages)
8 June 1999Return made up to 31/03/99; no change of members (4 pages)
12 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
12 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
16 December 1997Accounts for a small company made up to 31 March 1997 (4 pages)
16 December 1997Accounts for a small company made up to 31 March 1997 (4 pages)
12 May 1997Return made up to 31/03/97; full list of members (6 pages)
12 May 1997Return made up to 31/03/97; full list of members (6 pages)
14 January 1997Accounts for a small company made up to 31 March 1996 (3 pages)
14 January 1997Accounts for a small company made up to 31 March 1996 (3 pages)
31 May 1996Return made up to 31/03/96; no change of members (4 pages)
31 May 1996Return made up to 31/03/96; no change of members (4 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
23 May 1995Return made up to 31/03/95; no change of members (4 pages)
23 May 1995Return made up to 31/03/95; no change of members (4 pages)