General information

Name:

Westin Pumps Ltd

Office Address:

Phoenix Mill Leeds Road HD1 6NG Huddersfield

Number: 01175056

Incorporation date: 1974-06-25

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Westin Pumps has been operating in this business for fifty years. Registered under company registration number 01175056, this company is listed as a Private Limited Company. You may visit the office of this firm during its opening times at the following address: Phoenix Mill Leeds Road, HD1 6NG Huddersfield. The firm changed its registered name two times. Up till 2022 this company has delivered the services it specializes in as Westin Pumps but now this company is featured under the name Westin Pumps Limited. The enterprise's declared SIC number is 71129 and their NACE code stands for Other engineering activities. Westin Pumps Ltd reported its latest accounts for the period that ended on 2022-03-31. The business most recent confirmation statement was submitted on 2022-11-09.

On 2017-02-16, the corporation was searching for a Spares assistant to fill a full time position in the engeneering in Pudsey, Yorkshire. They offered a full time job with salary £14040 per year. The offered job position required no experience and a GCSE. All the applications should include reference code Spares.

Due to this specific enterprise's magnitude, it was necessary to formally appoint further directors, to name just a few: Fraser L., Ian S., Graham S. who have been collaborating since 2024-02-05 to promote the success of this firm. In addition, the managing director's efforts are helped with by a secretary - Ian B., who was chosen by this specific firm in February 2024.

  • Previous company's names
  • Westin Pumps Limited 2022-01-20
  • Westin Pumps Limited Limited 2022-01-19
  • Camstel Limited 1974-06-25

Financial data based on annual reports

Company staff

Ian B.

Role: Secretary

Appointed: 09 February 2024

Latest update: 1 March 2024

Fraser L.

Role: Director

Appointed: 05 February 2024

Latest update: 1 March 2024

Ian S.

Role: Director

Appointed: 06 July 2021

Latest update: 1 March 2024

Graham S.

Role: Director

Appointed: 06 July 2021

Latest update: 1 March 2024

John E.

Role: Director

Appointed: 06 July 2021

Latest update: 1 March 2024

Timothy M.

Role: Director

Appointed: 01 March 2021

Latest update: 1 March 2024

People with significant control

The companies with significant control over this firm are: Eastwood Group (Huddersfield) Ltd owns over 3/4 of company shares. This business can be reached in Huddersfield at Leeds Road, HD1 6NG and was registered as a PSC under the reg no 12117427.

Eastwood Group (Huddersfield) Ltd
Address: Phoenix Mill Leeds Road, Huddersfield, HD1 6NG, England
Legal authority Companies Acts
Legal form Limited Company
Country registered United Kingdom
Place registered England
Registration number 12117427
Notified on 6 July 2021
Nature of control:
over 3/4 of shares
Simon T.
Notified on 28 July 2016
Ceased on 6 July 2021
Nature of control:
1/2 or less of voting rights
substantial control or influence
1/2 or less of shares
Thomas J.
Notified on 28 July 2016
Ceased on 31 May 2021
Nature of control:
substantial control or influence
Lilian T.
Notified on 28 July 2016
Ceased on 4 January 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 23 November 2023
Confirmation statement last made up date 09 November 2022
Annual Accounts 17 December 2014
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 17 December 2014
Annual Accounts 16 December 2015
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 16 December 2015
Annual Accounts 21 December 2016
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 21 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts 18 December 2012
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 18 December 2012
Annual Accounts 19 December 2013
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 19 December 2013

Jobs and Vacancies at Westin Pumps Ltd

Spares assistant in Pudsey, posted on Thursday 16th February 2017
Region / City Yorkshire, Pudsey
Industry Engeneering
Salary £7.20 per hour
Job type full time
Career level none
Education level a GCSE (Scottish or equivalent)
Job reference code Spares
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Free Download
Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (PARENT_ACC)
filed on: 2nd, March 2024
accounts
Free Download Download filing (33 pages)

Additional Information

HQ address,
2012

Address:

Site 20, Grangefield Industrial Estate Richardshaw Road Pudsey

Post code:

LS28 6QW

City / Town:

Leeds

HQ address,
2013

Address:

Site 20, Grangefield Industrial Estate Richardshaw Road Pudsey

Post code:

LS28 6QW

City / Town:

Leeds

HQ address,
2014

Address:

Site 20, Grangefield Industrial Estate Richardshaw Road Pudsey

Post code:

LS28 6QW

City / Town:

Leeds

HQ address,
2015

Address:

Site 20, Grangefield Industrial Estate Richardshaw Road Pudsey

Post code:

LS28 6QW

City / Town:

Leeds

HQ address,
2016

Address:

Site 20, Grangefield Industrial Estate Richardshaw Road Pudsey

Post code:

LS28 6QW

City / Town:

Leeds

Accountant/Auditor,
2016 - 2015

Name:

Riley & Co Limited

Address:

52 St Johns Lane

Post code:

HX1 2BW

City / Town:

Halifax

Search other companies

Services (by SIC Code)

  • 71129 : Other engineering activities
49
Company Age

Closest Companies - by postcode