Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WESTSHIELD LIMITED
Company Information for

WESTSHIELD LIMITED

52 CHORLEY NEW ROAD, BOLTON, GREATER MANCHESTER, BL1 4AP,
Company Registration Number
01317158
Private Limited Company
Active

Company Overview

About Westshield Ltd
WESTSHIELD LIMITED was founded on 1977-06-15 and has its registered office in Greater Manchester. The organisation's status is listed as "Active". Westshield Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WESTSHIELD LIMITED
 
Legal Registered Office
52 CHORLEY NEW ROAD
BOLTON
GREATER MANCHESTER
BL1 4AP
Other companies in BL1
 
Filing Information
Company Number 01317158
Company ID Number 01317158
Date formed 1977-06-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB151562580  
Last Datalog update: 2024-04-06 23:44:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WESTSHIELD LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name WESTSHIELD LIMITED
The following companies were found which have the same name as WESTSHIELD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WESTSHIELD GROUP LTD 63 LEALAND ROAD LONDON N15 6JT Active - Proposal to Strike off Company formed on the 2009-12-29
WESTSHIELD CIVIL ENGINEERING LIMITED 52 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4AP Active - Proposal to Strike off Company formed on the 1999-07-26
WESTSHIELD HOMES LIMITED 52 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4AP Active - Proposal to Strike off Company formed on the 2004-06-04
WESTSHIELD TUNNELLING AND UTILITIES LIMITED 52 CHORLEY NEW ROAD BOLTON BL1 4AP Active Company formed on the 2014-01-16
WESTSHIELD DEVELOPMENTS LTD. 1700 - 360 Main Street Winnipeg Manitoba R3C 3Z3 Active Company formed on the 2013-05-16
WESTSHIELD HOME WARRANTIES CORP. 11750-181 ST NW EDMONTON ALBERTA T5S 1M6 Dissolved Company formed on the 2011-09-23
WESTSHIELD TRADE LIMITED Unknown Company formed on the 2016-11-01
WESTSHIELD DEVELOPMENT LIMITED Active Company formed on the 2017-01-20
WESTSHIELD GROUP LIMITED 52 CHORLEY NEW ROAD BOLTON BL1 4AP Active Company formed on the 2021-03-19
WESTSHIELDS ROTTWEILERS LIMITED 5 Corbiehall Terrace Ravenstruther Lanark ML11 8NW active Company formed on the 2024-05-21

Company Officers of WESTSHIELD LIMITED

Current Directors
Officer Role Date Appointed
AUSTIN MICHAEL WALDRON
Director 2007-07-01
PATRICK JAMES WALDRON
Director 2000-01-17
Previous Officers
Officer Role Date Appointed Date Resigned
GERALD DERMOT WALDRON
Company Secretary 2007-07-01 2016-09-29
AUSTIN WALDRON
Director 1991-12-01 2016-09-29
CATHERINE WALDRON
Company Secretary 1991-12-01 2009-12-24
CATHERINE WALDRON
Director 1991-12-01 2007-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AUSTIN MICHAEL WALDRON TONACRICK LIMITED Director 2009-04-22 CURRENT 2009-04-22 Active
PATRICK JAMES WALDRON DINTING LANE MANAGEMENT COMPANY LIMITED Director 2018-04-27 CURRENT 2018-04-27 Active
PATRICK JAMES WALDRON MULTI-FIX CONSTRUCTION LIMITED Director 2017-11-22 CURRENT 2017-01-26 Active
PATRICK JAMES WALDRON WEST-THERM PLUMBING AND HEATING LIMITED Director 2017-11-10 CURRENT 2017-11-10 Liquidation
PATRICK JAMES WALDRON CELWEST LIMITED Director 2017-09-26 CURRENT 2017-09-26 Active
PATRICK JAMES WALDRON RESIDENTIAL HOUSING LIMITED Director 2016-09-16 CURRENT 2016-09-16 Active
PATRICK JAMES WALDRON IPEA INVESTMENTS (GLOSSOP) LIMITED Director 2016-04-15 CURRENT 2016-04-15 Active - Proposal to Strike off
PATRICK JAMES WALDRON IPEA INVESTMENTS-CAUSEWAY LIMITED Director 2015-07-27 CURRENT 2015-07-27 Active - Proposal to Strike off
PATRICK JAMES WALDRON TRINITY NORTH LIMITED Director 2015-06-12 CURRENT 2015-06-12 Active
PATRICK JAMES WALDRON IPEA INVESTMENTS LIMITED Director 2014-04-09 CURRENT 2014-04-09 Liquidation
PATRICK JAMES WALDRON WESTSHIELD TUNNELLING AND UTILITIES LIMITED Director 2014-01-16 CURRENT 2014-01-16 Active
PATRICK JAMES WALDRON CONTROLLED DELIVERY SERVICE LIMITED Director 2012-10-23 CURRENT 2012-10-23 Dissolved 2015-03-31
PATRICK JAMES WALDRON WESTSHIELD HOMES LIMITED Director 2004-06-04 CURRENT 2004-06-04 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-27FULL ACCOUNTS MADE UP TO 30/06/23
2023-01-23FULL ACCOUNTS MADE UP TO 30/06/22
2023-01-23AAFULL ACCOUNTS MADE UP TO 30/06/22
2022-12-09CS01CONFIRMATION STATEMENT MADE ON 06/12/22, WITH NO UPDATES
2022-03-31AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/21, WITH NO UPDATES
2021-06-29AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-01-21CS01CONFIRMATION STATEMENT MADE ON 09/12/20, WITH NO UPDATES
2020-03-17AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 09/12/19, WITH UPDATES
2019-09-05CH01Director's details changed for Mr Patrick James Waldron on 2019-09-05
2019-06-24TM01Termination of appointment of a director
2019-06-21TM01APPOINTMENT TERMINATED, DIRECTOR AUSTIN MICHAEL WALDRON
2019-06-21PSC04Change of details for Mr Patrick James Waldron as a person with significant control on 2019-06-21
2019-06-21PSC07CESSATION OF SIG 1 HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-03-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES
2018-03-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES
2017-02-16AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 102.49
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-09-29TM01APPOINTMENT TERMINATED, DIRECTOR AUSTIN WALDRON
2016-09-29TM02Termination of appointment of Gerald Dermot Waldron on 2016-09-29
2016-07-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 16
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 102.49
2015-12-14AR0101/12/15 ANNUAL RETURN FULL LIST
2015-08-141.4Notice of completion of liquidation voluntary arrangement
2015-02-171.3Voluntary arrangement supervisor's abstract of receipts and payments to 2014-12-06
2014-12-18LATEST SOC18/12/14 STATEMENT OF CAPITAL;GBP 102.49
2014-12-18AR0101/12/14 ANNUAL RETURN FULL LIST
2014-09-03AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-03-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/13
2014-02-071.3Voluntary arrangement supervisor's abstract of receipts and payments to 2013-12-06
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 102.49
2013-12-20AR0101/12/13 ANNUAL RETURN FULL LIST
2013-11-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2013-10-14CH01Director's details changed for Mr Patrick James Waldron on 2013-09-16
2013-02-131.3Voluntary arrangement supervisor's abstract of receipts and payments to 2012-12-06
2013-01-223.6Receiver abstract summary of receipts and payments brought down to 2013-01-07
2013-01-22LQ02Notice of ceasing to act as receiver or manager
2012-12-20AR0101/12/12 ANNUAL RETURN FULL LIST
2012-06-063.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/05/2012
2012-04-03AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-02-141.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/12/2011
2011-12-20AR0101/12/11 FULL LIST
2011-05-31LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2011-05-18LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2011-04-04AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-01-101.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2010-12-22AR0101/12/10 FULL LIST
2010-12-22TM02APPOINTMENT TERMINATED, SECRETARY CATHERINE WALDRON
2010-08-11AA01PREVSHO FROM 31/12/2010 TO 30/06/2010
2010-08-10AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-17SH0124/12/09 STATEMENT OF CAPITAL GBP 102.49
2010-01-16RES01ADOPT ARTICLES 24/12/2009
2010-01-16RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-01-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2009-12-14AR0101/12/09 FULL LIST
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JAMES WALDRON / 14/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / AUSTIN MICHAEL WALDRON / 14/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AUSTIN WALDRON / 14/12/2009
2009-11-21AA01CURREXT FROM 30/06/2009 TO 31/12/2009
2009-08-17288cDIRECTOR'S CHANGE OF PARTICULARS / PATRICK WALDRON / 15/06/2009
2009-01-27AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-12-19363aRETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2008-07-17288cDIRECTOR'S CHANGE OF PARTICULARS / PATRICK WALDRON / 11/07/2008
2007-12-31AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-12-21363aRETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS
2007-11-06288cDIRECTOR'S PARTICULARS CHANGED
2007-07-19288bDIRECTOR RESIGNED
2007-07-19288aNEW DIRECTOR APPOINTED
2007-07-19288aNEW SECRETARY APPOINTED
2006-12-29363sRETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS
2006-12-01AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-07-25AAMDAMENDED FULL ACCOUNTS MADE UP TO 30/06/05
2006-01-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/05
2005-12-23363(288)DIRECTOR'S PARTICULARS CHANGED
2005-12-23363sRETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS
2005-12-13288cDIRECTOR'S PARTICULARS CHANGED
2005-11-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-15395PARTICULARS OF MORTGAGE/CHARGE
2005-02-24395PARTICULARS OF MORTGAGE/CHARGE
2005-01-28363sRETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS
2004-11-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/04
2004-10-07395PARTICULARS OF MORTGAGE/CHARGE
2004-08-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-02-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-02-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-02-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-17363sRETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC0247880 Active Licenced property: OFF HUDDERSFIELD ROAD GREENWOOD STREET OLDHAM GB OL4 2BB;BREDBURY PARK WAY ASHCROFT HOUSE BREDBURY PARK INDUSTRIAL ESTATE BREDBURY STOCKPORT BREDBURY PARK INDUSTRIAL ESTATE GB SK6 2SN. Correspondance address: BREDBURY PARK WAY ASHCROFT HOUSE BREDBURY PARK INDUSTRIAL ESTATE BREDBURY STOCKPORT BREDBURY PARK INDUSTRIAL ESTATE GB SK6 2SN
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC0247880 Active Licenced property: OFF HUDDERSFIELD ROAD GREENWOOD STREET OLDHAM GB OL4 2BB;BREDBURY PARK WAY ASHCROFT HOUSE BREDBURY PARK INDUSTRIAL ESTATE BREDBURY STOCKPORT BREDBURY PARK INDUSTRIAL ESTATE GB SK6 2SN. Correspondance address: BREDBURY PARK WAY ASHCROFT HOUSE BREDBURY PARK INDUSTRIAL ESTATE BREDBURY STOCKPORT BREDBURY PARK INDUSTRIAL ESTATE GB SK6 2SN

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WESTSHIELD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FEE AGREEMENT SECOND CHARGE 2010-01-09 Outstanding WEST REGISTER (INVESTMENTS) LIMITED
LEGAL CHARGE 2005-03-15 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-02-24 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-10-07 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-12-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-09-11 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-09-11 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-06-11 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2003-06-11 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2002-01-21 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2002-01-21 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL MORTGAGE 2000-02-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1987-07-29 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1987-04-22 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1987-02-26 Satisfied ALLIED IRISH BANKS P.L.C.
MORTGAGE 1984-12-14 Satisfied ALLIED IRISH BANKS LIMITED
Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WESTSHIELD LIMITED

Intangible Assets
Patents
We have not found any records of WESTSHIELD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WESTSHIELD LIMITED
Trademarks
We have not found any records of WESTSHIELD LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with WESTSHIELD LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Salford City Council 2014-10-17 GBP £6,216 External Fees-Other
Salford City Council 2014-06-30 GBP £29,186
North Yorkshire Council 2014-04-14 GBP £16,935 Planned Maintenance (Corrective Treatments)
Salford City Council 2014-03-26 GBP £53,831 External Fees-Other
Stockport Metropolitan Council 2013-10-01 GBP £2,450
Stockport Metropolitan Council 2013-08-01 GBP £7,083
Stockport Metropolitan Council 2013-08-01 GBP £7,965
Stockport Metropolitan Council 2013-08-01 GBP £17,492
Stockport Metropolitan Council 2013-07-01 GBP £8,225
Bradford City Council 2013-05-29 GBP £5,128
Bradford Metropolitan District Council 2011-03-30 GBP £38,077 Civil Engineers Wks
Bradford Metropolitan District Council 2011-03-18 GBP £41,764 Civil Engineers Wks
Rochdale Borough Council 2011-01-27 GBP £3,025 Facilities & Management Services REGENERATION HMR INNER ROCH AREA IMPS (100K 10/11)
Rochdale Borough Council 2010-12-21 GBP £23,645 Facilities & Management Services Regeneration NWDA LANDINGS (OLDHAM RD) 10/11
Rochdale Borough Council 2010-11-16 GBP £34,011 Facilities & Management Services Regeneration NWDA LANDINGS (OLDHAM RD) 10/11
Cheshire East Council 0000-00-00 GBP £1,200 Builders
Cheshire East Council 0000-00-00 GBP £15,727 Builders

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where WESTSHIELD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WESTSHIELD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WESTSHIELD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.