Company NameWestfield Motors Limited
DirectorsChristopher Peter Williams and Ian Ronald Brown
Company StatusActive
Company Number02623736
CategoryPrivate Limited Company
Incorporation Date25 June 1991(32 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Christopher Peter Williams
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 1991(same day as company formation)
RoleMotor Mechanic
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Westfield Close
Rawreth Industrial Estate
Rayleigh
Essex
SS6 9RL
Director NameMr Ian Ronald Brown
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 1991(same day as company formation)
RoleMotor Mechanic
Country of ResidenceEngland
Correspondence AddressUnit 8 Westfield Close
Rawreth Industrial Estate
Rayleigh
Essex
SS6 9RL
Secretary NameMr Christopher Peter Williams
StatusCurrent
Appointed31 March 2012(20 years, 9 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Correspondence AddressUnit 8 Westfield Close
Rawreth Industrial Estate
Rayleigh
Essex
SS6 9RL
Secretary NameMiss Michelle Annette Cullis
NationalityBritish
StatusResigned
Appointed25 June 1991(same day as company formation)
RoleCompany Director
Correspondence Address58 Long Gages
Basildon
Essex
SS14 2DT
Secretary NameSimone Marie Brown
NationalityEnglish
StatusResigned
Appointed10 February 1992(7 months, 2 weeks after company formation)
Appointment Duration20 years, 1 month (resigned 31 March 2012)
RoleCompany Director
Correspondence Address43 Ramsey Chase
Latchingdon
Essex
CM3 6JT

Contact

Websitewestfieldmotors.co.uk
Email address[email protected]
Telephone01268 783205
Telephone regionBasildon

Location

Registered AddressUnit 8 Westfield Close
Rawreth Industrial Estate
Rayleigh
Essex
SS6 9RL
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRawreth
WardDownhall and Rawreth
Built Up AreaSouthend-on-Sea

Financials

Year2013
Net Worth£17,549
Cash£13,069
Current Liabilities£60,075

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return4 November 2023 (6 months ago)
Next Return Due18 November 2024 (6 months, 2 weeks from now)

Charges

26 April 2019Delivered on: 30 April 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
5 December 2017Delivered on: 6 December 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
23 July 2012Delivered on: 25 July 2012
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: Unit 12 westfield close rawreth industrial estate rayleigh essex t/no EX453085 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
1 August 1991Delivered on: 6 August 1991
Satisfied on: 6 August 2002
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/Hold property k/as unit 11 westfield close rayleigh essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 July 1991Delivered on: 26 July 1991
Satisfied on: 6 August 2002
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

Filing History

6 November 2023Confirmation statement made on 4 November 2023 with no updates (3 pages)
4 October 2023Total exemption full accounts made up to 31 July 2023 (13 pages)
8 November 2022Secretary's details changed for Christopher Williams on 4 November 2022 (1 page)
4 November 2022Confirmation statement made on 4 November 2022 with updates (4 pages)
4 November 2022Notification of Ian Ronald Brown as a person with significant control on 4 November 2022 (2 pages)
4 November 2022Change of details for Mr Christopher Williams as a person with significant control on 4 November 2022 (2 pages)
24 October 2022Micro company accounts made up to 31 July 2022 (3 pages)
15 December 2021Confirmation statement made on 8 December 2021 with no updates (3 pages)
14 December 2021Secretary's details changed for Christopher Williams on 14 December 2021 (1 page)
14 December 2021Secretary's details changed for Christopher Williams on 14 December 2021 (1 page)
14 December 2021Director's details changed for Mr Christopher Peter Williams on 14 December 2021 (2 pages)
14 December 2021Director's details changed for Mr Ian Ronald Brown on 14 December 2021 (2 pages)
13 December 2021Micro company accounts made up to 31 July 2021 (3 pages)
8 December 2020Confirmation statement made on 8 December 2020 with no updates (3 pages)
30 October 2020Micro company accounts made up to 31 July 2020 (3 pages)
20 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
28 October 2019Total exemption full accounts made up to 31 July 2019 (10 pages)
30 April 2019Registration of charge 026237360005, created on 26 April 2019 (41 pages)
16 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
31 December 2018Confirmation statement made on 21 December 2018 with no updates (3 pages)
9 July 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
21 December 2017Director's details changed for Mr Ian Ronald Brown on 1 October 2017 (2 pages)
21 December 2017Director's details changed for Mr Ian Ronald Brown on 1 October 2017 (2 pages)
19 December 2017Amended total exemption full accounts made up to 31 July 2017 (11 pages)
19 December 2017Amended total exemption full accounts made up to 31 July 2017 (11 pages)
6 December 2017Registration of charge 026237360004, created on 5 December 2017 (8 pages)
6 December 2017Registration of charge 026237360004, created on 5 December 2017 (8 pages)
7 August 2017Micro company accounts made up to 31 July 2017 (3 pages)
7 August 2017Micro company accounts made up to 31 July 2017 (3 pages)
3 August 2017Notification of Christopher Williams as a person with significant control on 1 July 2017 (2 pages)
3 August 2017Notification of Christopher Williams as a person with significant control on 1 July 2017 (2 pages)
3 August 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
3 August 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
3 August 2017Notification of Christopher Williams as a person with significant control on 3 August 2017 (2 pages)
2 November 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
2 November 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
28 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(5 pages)
28 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(5 pages)
16 December 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
16 December 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
1 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(5 pages)
1 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(5 pages)
17 October 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
17 October 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
21 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(5 pages)
21 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(5 pages)
29 November 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
29 November 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
17 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(5 pages)
17 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(5 pages)
12 December 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
12 December 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
25 July 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
25 July 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
26 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
8 June 2012Appointment of Christopher Williams as a secretary (2 pages)
8 June 2012Appointment of Christopher Williams as a secretary (2 pages)
7 June 2012Termination of appointment of Simone Brown as a secretary (1 page)
7 June 2012Termination of appointment of Simone Brown as a secretary (1 page)
18 November 2011Total exemption full accounts made up to 31 July 2011 (12 pages)
18 November 2011Total exemption full accounts made up to 31 July 2011 (12 pages)
26 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
12 November 2010Total exemption full accounts made up to 31 July 2010 (12 pages)
12 November 2010Total exemption full accounts made up to 31 July 2010 (12 pages)
28 June 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
28 June 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
26 October 2009Total exemption full accounts made up to 31 July 2009 (12 pages)
26 October 2009Total exemption full accounts made up to 31 July 2009 (12 pages)
30 June 2009Return made up to 25/06/09; full list of members (4 pages)
30 June 2009Return made up to 25/06/09; full list of members (4 pages)
17 October 2008Total exemption full accounts made up to 31 July 2008 (12 pages)
17 October 2008Total exemption full accounts made up to 31 July 2008 (12 pages)
25 June 2008Return made up to 25/06/08; full list of members (4 pages)
25 June 2008Return made up to 25/06/08; full list of members (4 pages)
3 January 2008Total exemption full accounts made up to 31 July 2007 (12 pages)
3 January 2008Total exemption full accounts made up to 31 July 2007 (12 pages)
13 July 2007Return made up to 25/06/07; no change of members (7 pages)
13 July 2007Return made up to 25/06/07; no change of members (7 pages)
24 November 2006Total exemption full accounts made up to 31 July 2006 (11 pages)
24 November 2006Total exemption full accounts made up to 31 July 2006 (11 pages)
11 July 2006Return made up to 25/06/06; full list of members (7 pages)
11 July 2006Return made up to 25/06/06; full list of members (7 pages)
23 December 2005Total exemption full accounts made up to 31 July 2005 (11 pages)
23 December 2005Total exemption full accounts made up to 31 July 2005 (11 pages)
4 July 2005Return made up to 25/06/05; full list of members (7 pages)
4 July 2005Return made up to 25/06/05; full list of members (7 pages)
14 January 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
14 January 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
25 June 2004Return made up to 25/06/04; full list of members (7 pages)
25 June 2004Return made up to 25/06/04; full list of members (7 pages)
23 June 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
23 June 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
26 June 2003Return made up to 25/06/03; full list of members (9 pages)
26 June 2003Return made up to 25/06/03; full list of members (9 pages)
5 June 2003Accounts for a dormant company made up to 31 July 2001 (1 page)
5 June 2003Accounts for a dormant company made up to 31 July 2001 (1 page)
5 June 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
5 June 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
6 August 2002Declaration of satisfaction of mortgage/charge (1 page)
6 August 2002Declaration of satisfaction of mortgage/charge (1 page)
6 August 2002Declaration of satisfaction of mortgage/charge (1 page)
6 August 2002Declaration of satisfaction of mortgage/charge (1 page)
25 June 2002Return made up to 25/06/02; full list of members
  • 363(287) ‐ Registered office changed on 25/06/02
(7 pages)
25 June 2002Return made up to 25/06/02; full list of members
  • 363(287) ‐ Registered office changed on 25/06/02
(7 pages)
9 August 2001Return made up to 25/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 August 2001Return made up to 25/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 June 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
1 June 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
18 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 July 2000Return made up to 25/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 July 2000Return made up to 25/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 June 2000Accounts for a dormant company made up to 31 July 1999 (3 pages)
2 June 2000Accounts for a dormant company made up to 31 July 1999 (3 pages)
2 June 1999Accounts for a dormant company made up to 31 July 1998 (2 pages)
2 June 1999Accounts for a dormant company made up to 31 July 1998 (2 pages)
2 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 October 1998Return made up to 25/06/98; no change of members (4 pages)
9 October 1998Return made up to 25/06/98; no change of members (4 pages)
31 December 1997Accounts for a dormant company made up to 31 July 1997 (2 pages)
31 December 1997Accounts for a dormant company made up to 31 July 1997 (2 pages)
31 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 September 1997Return made up to 25/06/97; full list of members (6 pages)
8 September 1997Return made up to 25/06/97; full list of members (6 pages)
5 November 1996Accounts for a dormant company made up to 31 July 1996 (2 pages)
5 November 1996Accounts for a dormant company made up to 31 July 1996 (2 pages)
11 July 1996Return made up to 25/06/96; no change of members (4 pages)
11 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 July 1996Accounts for a dormant company made up to 31 July 1995 (1 page)
11 July 1996Accounts for a dormant company made up to 31 July 1995 (1 page)
11 July 1996Return made up to 25/06/96; no change of members (4 pages)
11 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(3 pages)
26 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(3 pages)
5 July 1995Return made up to 25/06/95; no change of members (4 pages)
5 July 1995Return made up to 25/06/95; no change of members (4 pages)
18 May 1995Accounts for a small company made up to 31 July 1994 (3 pages)
18 May 1995Accounts for a small company made up to 31 July 1994 (3 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)
25 June 1991Incorporation (13 pages)