Company NameWestleigh Construction Limited
DirectorsThomas David Wright and Clare Jane Bates
Company StatusActive
Company Number01899247
CategoryPrivate Limited Company
Incorporation Date26 March 1985(39 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Thomas David Wright
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(36 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCountryside House The Drive
Great Warley
Brentwood
CM13 3AT
Director NameMs Clare Jane Bates
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2023(38 years after company formation)
Appointment Duration1 year, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCountryside House The Drive
Great Warley
Brentwood
CM13 3AT
Director NameTony Lee Keable
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(6 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 1995)
RoleBuilder
Correspondence Address206 Leicester Road
Glen Parva
Leicester
Leicestershire
LE2 9HH
Director NameMrs Judy Anne Beighton
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(6 years, 1 month after company formation)
Appointment Duration25 years, 2 months (resigned 22 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKimcote Hall Walton Road
Kimcote
Lutterworth
Leicestershire
LE17 5RU
Director NameMr Christopher Martin Beighton
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(6 years, 1 month after company formation)
Appointment Duration26 years, 11 months (resigned 12 April 2018)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressKimcote Hall Walton Road
Kimcote
Lutterworth
Leicestershire
LE17 5RU
Secretary NameMrs Judy Anne Beighton
NationalityBritish
StatusResigned
Appointed23 May 1991(6 years, 1 month after company formation)
Appointment Duration25 years, 2 months (resigned 22 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKimcote Hall Walton Road
Kimcote
Lutterworth
Leicestershire
LE17 5RU
Director NameMr Peter James Goodchild
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1996(11 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 08 May 1997)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressNobold Farm Gold Street
Clipston Nr
Market Harborough
Leics
LE16 9RR
Director NameMartin Roy Wheelwright
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1996(11 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 08 May 1997)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address102 Spencefield Lane
Evington
Leicester
Leicestershire
LE5 6HF
Director NameMartin Roy Wheelwright
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1996(11 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 08 May 1997)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address102 Spencefield Lane
Evington
Leicester
Leicestershire
LE5 6HF
Director NameMr Michael Ian Scott
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2018(33 years after company formation)
Appointment Duration3 years, 7 months (resigned 29 November 2021)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressCountryside House The Drive
Great Warley
Brentwood
CM13 3AT
Director NameMr Gary Neville Whitaker
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2018(33 years after company formation)
Appointment Duration4 years, 11 months (resigned 31 March 2023)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressCountryside House The Drive
Great Warley
Brentwood
CM13 3AT
Secretary NameTracy Marina Warren
StatusResigned
Appointed12 April 2018(33 years after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2021)
RoleCompany Director
Correspondence AddressCountryside House The Drive
Great Warley
Brentwood
CM13 3AT
Secretary NameMr Peter McCormack
StatusResigned
Appointed01 January 2022(36 years, 9 months after company formation)
Appointment Duration12 months (resigned 31 December 2022)
RoleCompany Director
Correspondence AddressCountryside House The Drive
Great Warley
Brentwood
CM13 3AT

Contact

Websitewestleigh.co.uk
Telephone0116 2773324
Telephone regionLeicester

Location

Registered AddressCountryside House The Drive
Great Warley
Brentwood
CM13 3AT
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Westleigh Partnership Limited
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 September 2024 (4 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return30 April 2023 (1 year ago)
Next Return Due14 May 2024 (overdue)

Charges

28 June 1996Delivered on: 18 July 1996
Persons entitled: National Westminster Bank PLC

Classification: Deed of assignment relating to an agreement for the sale and purchase of land dated 28TH june 1996
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's right title benefit and interest in an agreement for the sale and purchase vof land dated 28TH june 1996 including all sums payable thereunder.
Outstanding
28 June 1996Delivered on: 18 July 1996
Persons entitled: National Westminster Bank PLC

Classification: Deed of assignment relating to a deed of guarantee dated 28TH june 1996
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's right title and interest in a guarantee dated 28TH june 1996.
Outstanding
5 August 1994Delivered on: 10 August 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
27 May 2008Delivered on: 29 May 2008
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from westleigh developments limited to the chargee on any account whatsoever.
Particulars: F/H land and buildings on the west side of leicester road lutterworth leicestershire by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
11 February 1994Delivered on: 23 February 1994
Satisfied on: 19 November 1994
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all the deposits referred to in the schedule tog: with all interest accruing thereon deposit held by the bank bid no: 23014734 the chargor has agreed, under clause 3 of the charge.. See the mortgage charge document for full details.
Fully Satisfied
6 September 1993Delivered on: 10 September 1993
Satisfied on: 19 November 1994
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due from the company and/or westleigh developments limited 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.
Fully Satisfied
28 October 1987Delivered on: 6 November 1987
Satisfied on: 19 November 1994
Persons entitled: Lloyds Bank PLC

Classification: Single 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.
Fully Satisfied
6 May 1987Delivered on: 13 May 1987
Satisfied on: 19 November 1994
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a or being 1447 square yards of land at junction of blaby bypass with leicester road blaky leicester together with all buildings & fixtures assings goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 April 1986Delivered on: 20 May 1986
Satisfied on: 19 November 1994
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: "Franklyn" winchester avenue blaby leicester.
Fully Satisfied

Filing History

17 July 2023Accounts for a dormant company made up to 30 September 2022 (8 pages)
17 July 2023Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (72 pages)
17 July 2023Audit exemption statement of guarantee by parent company for period ending 30/09/22 (3 pages)
17 July 2023Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page)
4 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
5 April 2023Termination of appointment of Gary Neville Whitaker as a director on 31 March 2023 (1 page)
5 April 2023Appointment of Ms Clare Jane Bates as a director on 31 March 2023 (2 pages)
3 February 2023Termination of appointment of Peter Mccormack as a secretary on 31 December 2022 (1 page)
14 June 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
10 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
7 January 2022Appointment of Mr Peter Mccormack as a secretary on 1 January 2022 (2 pages)
7 January 2022Termination of appointment of Tracy Marina Warren as a secretary on 31 December 2021 (1 page)
4 January 2022Appointment of Mr Thomas David Wright as a director on 1 December 2021 (2 pages)
1 December 2021Termination of appointment of Michael Ian Scott as a director on 29 November 2021 (1 page)
10 July 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
17 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
10 July 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
6 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
16 October 2019Accounts for a dormant company made up to 30 September 2018 (7 pages)
9 August 2019Director's details changed for Mr Gary Neville Whitaker on 2 August 2019 (2 pages)
11 July 2019Previous accounting period shortened from 29 March 2019 to 30 September 2018 (1 page)
24 June 2019Accounts for a dormant company made up to 31 March 2018 (7 pages)
9 May 2019Confirmation statement made on 30 April 2019 with updates (4 pages)
1 May 2019Director's details changed for Mr Michael Ian Scott on 4 February 2019 (2 pages)
22 March 2019Change of details for Westleigh Partnerships Limited as a person with significant control on 19 November 2018 (2 pages)
20 March 2019Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page)
21 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
11 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
19 April 2018Termination of appointment of Christopher Martin Beighton as a director on 12 April 2018 (1 page)
19 April 2018Change of details for Westleigh Partnerships Limited as a person with significant control on 12 April 2018 (2 pages)
18 April 2018Appointment of Michael Ian Scott as a director on 12 April 2018 (2 pages)
18 April 2018Registered office address changed from Tudorgate Grange Business Park Enderby Road Whetstone Leicester LE8 6EP to Countryside House the Drive Great Warley Brentwood CM13 3AT on 18 April 2018 (1 page)
18 April 2018Appointment of Mr Gary Neville Whitaker as a director on 12 April 2018 (2 pages)
18 April 2018Appointment of Tracy Marina Warren as a secretary on 12 April 2018 (2 pages)
14 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
14 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
3 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
24 August 2016Termination of appointment of Judy Anne Beighton as a director on 22 July 2016 (1 page)
24 August 2016Termination of appointment of Judy Anne Beighton as a director on 22 July 2016 (1 page)
24 August 2016Termination of appointment of Judy Anne Beighton as a secretary on 22 July 2016 (1 page)
24 August 2016Termination of appointment of Judy Anne Beighton as a secretary on 22 July 2016 (1 page)
4 May 2016Satisfaction of charge 8 in full (1 page)
4 May 2016Satisfaction of charge 7 in full (1 page)
4 May 2016Satisfaction of charge 8 in full (1 page)
4 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(5 pages)
4 May 2016Satisfaction of charge 10 in full (2 pages)
4 May 2016Satisfaction of charge 6 in full (2 pages)
4 May 2016Satisfaction of charge 7 in full (1 page)
4 May 2016Satisfaction of charge 6 in full (2 pages)
4 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(5 pages)
4 May 2016Satisfaction of charge 10 in full (2 pages)
1 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
1 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
27 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
27 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
20 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(5 pages)
20 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(5 pages)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
8 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(5 pages)
8 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(5 pages)
29 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
29 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
2 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
2 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
5 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
5 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
4 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
8 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
8 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
4 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
14 January 2011Secretary's details changed for Mrs Judy Anne Beighton on 14 January 2011 (2 pages)
14 January 2011Director's details changed for Mr Christopher Martin Beighton on 14 January 2011 (2 pages)
14 January 2011Secretary's details changed for Mrs Judy Anne Beighton on 14 January 2011 (2 pages)
14 January 2011Director's details changed for Mr Christopher Martin Beighton on 14 January 2011 (2 pages)
14 January 2011Director's details changed for Mrs Judy Anne Beighton on 14 January 2011 (2 pages)
14 January 2011Director's details changed for Mrs Judy Anne Beighton on 14 January 2011 (2 pages)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
5 July 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
5 September 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
5 September 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
21 May 2009Return made up to 30/04/09; full list of members (3 pages)
21 May 2009Return made up to 30/04/09; full list of members (3 pages)
12 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
12 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
29 May 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
29 May 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
30 April 2008Return made up to 30/04/08; full list of members (3 pages)
30 April 2008Return made up to 30/04/08; full list of members (3 pages)
9 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
9 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
30 April 2007Return made up to 30/04/07; full list of members (2 pages)
30 April 2007Return made up to 30/04/07; full list of members (2 pages)
4 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
4 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
2 May 2006Return made up to 30/04/06; full list of members (2 pages)
2 May 2006Return made up to 30/04/06; full list of members (2 pages)
13 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
13 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
10 May 2005Return made up to 30/04/05; full list of members (2 pages)
10 May 2005Return made up to 30/04/05; full list of members (2 pages)
14 July 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
14 July 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
11 May 2004Return made up to 30/04/04; full list of members (7 pages)
11 May 2004Return made up to 30/04/04; full list of members (7 pages)
15 September 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
15 September 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
29 April 2003Return made up to 30/04/03; full list of members (7 pages)
29 April 2003Return made up to 30/04/03; full list of members (7 pages)
8 September 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
8 September 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
19 April 2002Return made up to 30/04/02; full list of members (7 pages)
19 April 2002Return made up to 30/04/02; full list of members (7 pages)
29 August 2001Full accounts made up to 31 March 2001 (7 pages)
29 August 2001Full accounts made up to 31 March 2001 (7 pages)
9 May 2001Return made up to 30/04/01; full list of members
  • 363(287) ‐ Registered office changed on 09/05/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 May 2001Return made up to 30/04/01; full list of members
  • 363(287) ‐ Registered office changed on 09/05/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 August 2000Full accounts made up to 31 March 2000 (7 pages)
9 August 2000Full accounts made up to 31 March 2000 (7 pages)
31 May 2000Return made up to 30/04/00; full list of members (6 pages)
31 May 2000Return made up to 30/04/00; full list of members (6 pages)
6 August 1999Accounts for a small company made up to 31 March 1999 (8 pages)
6 August 1999Accounts for a small company made up to 31 March 1999 (8 pages)
22 June 1999Return made up to 30/04/99; no change of members (4 pages)
22 June 1999Return made up to 30/04/99; no change of members (4 pages)
4 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
4 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
15 May 1998Return made up to 30/04/98; full list of members (6 pages)
15 May 1998Return made up to 30/04/98; full list of members (6 pages)
15 September 1997Accounts for a small company made up to 31 March 1997 (5 pages)
15 September 1997Accounts for a small company made up to 31 March 1997 (5 pages)
28 May 1997Return made up to 30/04/97; no change of members (4 pages)
28 May 1997Director resigned (1 page)
28 May 1997Director resigned (1 page)
28 May 1997Director resigned (1 page)
28 May 1997Director resigned (1 page)
28 May 1997Return made up to 30/04/97; no change of members (4 pages)
13 September 1996New director appointed (2 pages)
13 September 1996New director appointed (2 pages)
13 September 1996New director appointed (2 pages)
13 September 1996New director appointed (2 pages)
18 July 1996Particulars of mortgage/charge (3 pages)
18 July 1996Particulars of mortgage/charge (3 pages)
18 July 1996Particulars of mortgage/charge (3 pages)
18 July 1996Particulars of mortgage/charge (3 pages)
7 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
7 July 1996Return made up to 30/04/96; no change of members (4 pages)
7 July 1996Return made up to 30/04/96; no change of members (4 pages)
7 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
30 June 1995Accounts for a small company made up to 31 March 1995 (7 pages)
30 June 1995Accounts for a small company made up to 31 March 1995 (7 pages)
26 May 1995Return made up to 30/04/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 May 1995Return made up to 30/04/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 April 1995Director resigned (2 pages)
12 April 1995Director resigned (2 pages)
12 April 1995Director resigned (2 pages)
12 April 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
26 March 1985Incorporation (14 pages)