Company NameWestfrost Ltd
DirectorsAndrew John Caunce and Gorgemead Limited
Company StatusActive
Company Number03190136
CategoryPrivate Limited Company
Incorporation Date24 April 1996(28 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Andrew John Caunce
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2017(21 years, 6 months after company formation)
Appointment Duration6 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPO Box 2076
Lynstock House Lynstock Way
Lostock
Bolton
BL6 4SA
Director NameGorgemead Limited (Corporation)
StatusCurrent
Appointed01 November 2017(21 years, 6 months after company formation)
Appointment Duration6 years, 5 months
Correspondence AddressPO Box 2076
Lynstock House Lynstock Way
Lostock
Bolton
BL6 4SA
Director NameNorman Younger
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Secretary NameMiriam Younger
NationalityBritish
StatusResigned
Appointed24 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Director NameMr Philip James Wilkinson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1996(1 month after company formation)
Appointment Duration21 years, 5 months (resigned 01 November 2017)
RolePharmacist
Country of ResidenceEngland
Correspondence Address273a Acklam Road
Middlesbrough
TS5 7BP
Secretary NamePeter Wilkinson
NationalityBritish
StatusResigned
Appointed29 May 1996(1 month after company formation)
Appointment Duration7 years, 6 months (resigned 04 December 2003)
RoleCompany Director
Correspondence Address386 Coniscliffe Road
Darlington
County Durham
DL3 8AG
Director NamePeter Wilkinson
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2001(4 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 December 2003)
RoleRetired
Correspondence Address386 Coniscliffe Road
Darlington
County Durham
DL3 8AG
Secretary NameMrs Alison Wilkinson
NationalityBritish
StatusResigned
Appointed29 December 2003(7 years, 8 months after company formation)
Appointment Duration13 years, 10 months (resigned 01 November 2017)
RoleCompany Director
Correspondence Address273a Acklam Road
Middlesbrough
TS5 7BP

Contact

Telephone01642 817164
Telephone regionMiddlesbrough

Location

Registered AddressLynstock House Lynstock Way
Lostock
Bolton
BL6 4SA
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHorwich and Blackrod
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£282,930
Cash£57,635
Current Liabilities£127,033

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return16 April 2023 (1 year ago)
Next Return Due30 April 2024 (4 days from now)

Filing History

27 April 2023Confirmation statement made on 16 April 2023 with no updates (3 pages)
2 February 2023Accounts for a dormant company made up to 31 October 2022 (2 pages)
15 July 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
28 April 2022Confirmation statement made on 16 April 2022 with no updates (3 pages)
6 July 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
6 May 2021Confirmation statement made on 16 April 2021 with no updates (3 pages)
31 July 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
7 May 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
10 July 2019Total exemption full accounts made up to 31 October 2018 (5 pages)
18 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
11 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
16 April 2018Confirmation statement made on 16 April 2018 with updates (4 pages)
8 March 2018Previous accounting period extended from 30 June 2017 to 31 October 2017 (1 page)
13 December 2017Notification of Gorgemead Limited as a person with significant control on 1 November 2017 (2 pages)
13 December 2017Cessation of Philip James Wilkinson as a person with significant control on 1 November 2017 (1 page)
13 December 2017Notification of Gorgemead Limited as a person with significant control on 1 November 2017 (2 pages)
13 December 2017Cessation of Alison Wilkinson as a person with significant control on 1 November 2017 (1 page)
13 December 2017Cessation of Philip James Wilkinson as a person with significant control on 1 November 2017 (1 page)
13 December 2017Cessation of Alison Wilkinson as a person with significant control on 1 November 2017 (1 page)
7 November 2017Appointment of Mr Andrew John Caunce as a director on 1 November 2017 (2 pages)
7 November 2017Termination of appointment of Alison Wilkinson as a secretary on 1 November 2017 (1 page)
7 November 2017Termination of appointment of Philip James Wilkinson as a director on 1 November 2017 (1 page)
7 November 2017Appointment of Gorgemead Limited as a director on 1 November 2017 (2 pages)
7 November 2017Termination of appointment of Alison Wilkinson as a secretary on 1 November 2017 (1 page)
7 November 2017Appointment of Mr Andrew John Caunce as a director on 1 November 2017 (2 pages)
7 November 2017Termination of appointment of Philip James Wilkinson as a director on 1 November 2017 (1 page)
7 November 2017Registered office address changed from 273a Acklam Road Middlesbrough Teesside TS5 7BP to PO Box 2076 Lynstock House Lynstock Way Lostock Bolton BL6 4SA on 7 November 2017 (1 page)
7 November 2017Registered office address changed from 273a Acklam Road Middlesbrough Teesside TS5 7BP to PO Box 2076 Lynstock House Lynstock Way Lostock Bolton BL6 4SA on 7 November 2017 (1 page)
7 November 2017Appointment of Gorgemead Limited as a director on 1 November 2017 (2 pages)
28 April 2017Confirmation statement made on 24 April 2017 with updates (8 pages)
28 April 2017Confirmation statement made on 24 April 2017 with updates (8 pages)
27 April 2017Secretary's details changed for Mrs Alison Wilkinson on 1 April 2017 (1 page)
27 April 2017Director's details changed for Mr Philip James Wilkinson on 1 April 2017 (2 pages)
27 April 2017Director's details changed for Mr Philip James Wilkinson on 1 April 2017 (2 pages)
27 April 2017Secretary's details changed for Mrs Alison Wilkinson on 1 April 2017 (1 page)
31 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
31 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
24 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 150
(5 pages)
24 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 150
(5 pages)
7 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
7 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
4 June 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 150
(5 pages)
4 June 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 150
(5 pages)
16 January 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
16 January 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
9 June 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 150
(5 pages)
9 June 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 150
(5 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
29 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (5 pages)
14 February 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
14 February 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
15 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (5 pages)
28 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
28 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
13 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
14 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
14 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
4 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
4 May 2010Director's details changed for Philip James Wilkinson on 24 April 2010 (2 pages)
4 May 2010Secretary's details changed for Mrs Alison Wilkinson on 24 April 2010 (1 page)
4 May 2010Secretary's details changed for Mrs Alison Wilkinson on 24 April 2010 (1 page)
4 May 2010Director's details changed for Philip James Wilkinson on 24 April 2010 (2 pages)
4 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
1 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
1 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
4 June 2009Secretary's change of particulars / alison wilkinson / 22/04/2009 (1 page)
4 June 2009Secretary's change of particulars / alison wilkinson / 22/04/2009 (1 page)
4 June 2009Return made up to 24/04/09; full list of members (3 pages)
4 June 2009Return made up to 24/04/09; full list of members (3 pages)
4 June 2009Director's change of particulars / philip wilkinson / 22/04/2009 (1 page)
4 June 2009Director's change of particulars / philip wilkinson / 22/04/2009 (1 page)
26 January 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
26 January 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
30 July 2008Return made up to 24/04/08; full list of members (3 pages)
30 July 2008Return made up to 24/04/08; full list of members (3 pages)
29 April 2008Registered office changed on 29/04/2008 from 8 coniscliffe mews darlington durham DL3 8UZ (2 pages)
29 April 2008Registered office changed on 29/04/2008 from 8 coniscliffe mews darlington durham DL3 8UZ (2 pages)
30 December 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
30 December 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
14 June 2007Return made up to 24/04/07; full list of members (6 pages)
14 June 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 June 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 June 2007Ad 03/07/06--------- £ si 50@1 (2 pages)
14 June 2007Return made up to 24/04/07; full list of members (6 pages)
14 June 2007Ad 03/07/06--------- £ si 50@1 (2 pages)
1 February 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
1 February 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
18 May 2006Return made up to 24/04/06; full list of members (6 pages)
18 May 2006Return made up to 24/04/06; full list of members (6 pages)
16 January 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
16 January 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
29 April 2005Return made up to 24/04/05; full list of members (6 pages)
29 April 2005Return made up to 24/04/05; full list of members (6 pages)
29 November 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
29 November 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
12 May 2004Return made up to 24/04/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
12 May 2004Return made up to 24/04/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
24 January 2004Registered office changed on 24/01/04 from: 8 coniscliffe mews darlington county durham DL3 8UZ (1 page)
24 January 2004Registered office changed on 24/01/04 from: 8 coniscliffe mews darlington county durham DL3 8UZ (1 page)
9 January 2004New secretary appointed (2 pages)
9 January 2004Registered office changed on 09/01/04 from: 386 coniscliffe road darlington co durham DL3 8AG (1 page)
9 January 2004Secretary resigned (1 page)
9 January 2004Secretary resigned (1 page)
9 January 2004Registered office changed on 09/01/04 from: 386 coniscliffe road darlington co durham DL3 8AG (1 page)
9 January 2004New secretary appointed (2 pages)
30 October 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
30 October 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
2 May 2003Return made up to 24/04/03; full list of members (7 pages)
2 May 2003Return made up to 24/04/03; full list of members (7 pages)
14 November 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
14 November 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
30 April 2002Return made up to 24/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 April 2002Return made up to 24/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 January 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
23 January 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
16 May 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
14 May 2001Return made up to 24/04/01; full list of members (6 pages)
14 May 2001New director appointed (2 pages)
14 May 2001Return made up to 24/04/01; full list of members (6 pages)
14 May 2001New director appointed (2 pages)
15 December 2000Accounts for a small company made up to 30 June 2000 (7 pages)
15 December 2000Accounts for a small company made up to 30 June 2000 (7 pages)
3 May 2000Return made up to 24/04/00; full list of members (6 pages)
3 May 2000Return made up to 24/04/00; full list of members (6 pages)
22 November 1999Accounts for a small company made up to 30 June 1999 (7 pages)
22 November 1999Accounts for a small company made up to 30 June 1999 (7 pages)
20 April 1999Return made up to 24/04/99; full list of members (6 pages)
20 April 1999Return made up to 24/04/99; full list of members (6 pages)
22 December 1998Accounts for a small company made up to 30 June 1998 (7 pages)
22 December 1998Accounts for a small company made up to 30 June 1998 (7 pages)
22 April 1998Return made up to 24/04/98; full list of members (6 pages)
22 April 1998Return made up to 24/04/98; full list of members (6 pages)
20 February 1998Accounts for a small company made up to 30 June 1997 (5 pages)
20 February 1998Accounts for a small company made up to 30 June 1997 (5 pages)
23 April 1997Return made up to 24/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 April 1997Return made up to 24/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 June 1996Director resigned (1 page)
20 June 1996Secretary resigned (1 page)
20 June 1996Director resigned (1 page)
20 June 1996Secretary resigned (1 page)
13 June 1996New secretary appointed (2 pages)
13 June 1996New secretary appointed (2 pages)
13 June 1996Accounting reference date extended from 30/04/97 to 30/06/97 (1 page)
13 June 1996Accounting reference date extended from 30/04/97 to 30/06/97 (1 page)
13 June 1996New director appointed (2 pages)
13 June 1996Ad 02/06/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 June 1996New director appointed (2 pages)
13 June 1996Ad 02/06/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 June 1996Registered office changed on 13/06/96 from: 1ST floor suite 39A leicester road salford M7 4AS (1 page)
13 June 1996Registered office changed on 13/06/96 from: 1ST floor suite 39A leicester road salford M7 4AS (1 page)
24 April 1996Incorporation (12 pages)
24 April 1996Incorporation (12 pages)