West Yorkshire Industrial Estates (management) Limited LIVERPOOL


Founded in 1981, West Yorkshire Industrial Estates (management), classified under reg no. 01570526 is an active company. Currently registered at C/o Princes Limited L3 1NX, Liverpool the company has been in the business for 43 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

The company has 4 directors, namely Mark B., Alastair F. and Kevin K. and others. Of them, David B. has been with the company the longest, being appointed on 10 March 2014 and Mark B. has been with the company for the least time - from 22 November 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

West Yorkshire Industrial Estates (management) Limited Address / Contact

Office Address C/o Princes Limited
Office Address2 Royal Liver Building
Town Liverpool
Post code L3 1NX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01570526
Date of Incorporation Fri, 26th Jun 1981
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 43 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 1st Sep 2024 (2024-09-01)
Last confirmation statement dated Fri, 18th Aug 2023

Company staff

Mark B.

Position: Director

Appointed: 22 November 2023

Alastair F.

Position: Director

Appointed: 13 April 2021

Kevin K.

Position: Director

Appointed: 22 December 2017

David B.

Position: Director

Appointed: 10 March 2014

Henry B.

Position: Director

Appointed: 13 April 2021

Resigned: 22 November 2023

Andrew H.

Position: Director

Appointed: 06 December 2019

Resigned: 13 April 2021

Vanessa S.

Position: Director

Appointed: 30 May 2019

Resigned: 06 December 2019

Derek T.

Position: Director

Appointed: 09 February 2018

Resigned: 30 May 2019

James W.

Position: Director

Appointed: 26 April 2016

Resigned: 22 December 2017

Paul J.

Position: Director

Appointed: 11 October 2007

Resigned: 09 February 2018

Kevin K.

Position: Director

Appointed: 01 April 2007

Resigned: 11 October 2007

Adrian T.

Position: Director

Appointed: 15 December 2006

Resigned: 26 April 2016

Martyn R.

Position: Secretary

Appointed: 19 September 2002

Resigned: 13 April 2021

Robert O.

Position: Director

Appointed: 27 May 2002

Resigned: 10 March 2014

Stephen B.

Position: Director

Appointed: 25 February 2002

Resigned: 01 April 2007

Kevin K.

Position: Director

Appointed: 24 January 2002

Resigned: 25 February 2002

Martyn R.

Position: Director

Appointed: 21 January 2002

Resigned: 13 April 2021

Sharon T.

Position: Director

Appointed: 01 October 2001

Resigned: 24 January 2002

David H.

Position: Director

Appointed: 30 October 2000

Resigned: 25 February 2002

Andrew M.

Position: Director

Appointed: 15 February 2000

Resigned: 01 October 2001

Frederick G.

Position: Director

Appointed: 13 August 1999

Resigned: 15 December 2006

Archie B.

Position: Director

Appointed: 12 August 1998

Resigned: 27 May 2002

Leroy M.

Position: Director

Appointed: 08 August 1997

Resigned: 14 February 2000

David G.

Position: Director

Appointed: 20 January 1997

Resigned: 30 October 1998

Robert J.

Position: Director

Appointed: 05 January 1996

Resigned: 30 October 2000

Ernest S.

Position: Director

Appointed: 28 October 1994

Resigned: 31 October 1996

Paul T.

Position: Director

Appointed: 18 August 1992

Resigned: 24 September 1993

Ian C.

Position: Secretary

Appointed: 18 August 1992

Resigned: 19 September 2002

Paul B.

Position: Director

Appointed: 18 August 1992

Resigned: 14 December 1994

Ian G.

Position: Director

Appointed: 18 August 1992

Resigned: 15 November 1996

Brian S.

Position: Director

Appointed: 18 August 1992

Resigned: 28 January 1994

People with significant control

The register of PSCs that own or control the company consists of 2 names. As we found, there is Princes Limited from Liverpool, England. The abovementioned PSC is categorised as "a private limited company", has 50,01-75% voting rights and has 50,01-75% shares. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Pd Bannister Haulage Limited that entered Bradford, England as the address. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Princes Limited

Royal Liver Building Pier Head, Liverpool, L3 1NX, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Uk
Place registered Registrar Of Companies (England And Wales)
Registration number 2328824
Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Pd Bannister Haulage Limited

West Yorkshire Industrial Estate Weaverthorpe Road, Bradford, BD4 6SX, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Uk
Place registered Registrar Of Companies (England And Wales)
Registration number 3182631
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Resolution
Full accounts data made up to Friday 31st March 2023
filed on: 13th, January 2024
Free Download (23 pages)

Company search

Advertisements