Background WavePink WaveYellow Wave

ASD WESTOK LIMITED (04486009)

ASD WESTOK LIMITED (04486009) is an active UK company. incorporated on 15 July 2002. with registered office in Leeds. The company operates in the Manufacturing sector, engaged in manufacture of metal structures and parts of structures. ASD WESTOK LIMITED has been registered for 23 years. Current directors include ROGER VENTOSA, José María, SALTER, Barrie Clive.

Company Number
04486009
Status
active
Type
ltd
Incorporated
15 July 2002
Age
23 years
Address
Valley Farm Road, Leeds, LS10 1SD
Industry Sector
Manufacturing
Business Activity
Manufacture of metal structures and parts of structures
Directors
ROGER VENTOSA, José María, SALTER, Barrie Clive
SIC Codes
25110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASD WESTOK LIMITED

ASD WESTOK LIMITED is an active company incorporated on 15 July 2002 with the registered office located in Leeds. The company operates in the Manufacturing sector, specifically engaged in manufacture of metal structures and parts of structures. ASD WESTOK LIMITED was registered 23 years ago.(SIC: 25110)

Status

active

Active since 23 years ago

Company No

04486009

LTD Company

Age

23 Years

Incorporated 15 July 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 July 2025 (8 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026

Previous Company Names

WESTOK LIMITED
From: 30 September 2002To: 10 March 2008
HAMSARD 2560 LIMITED
From: 15 July 2002To: 30 September 2002
Contact
Address

Valley Farm Road Stourton Leeds, LS10 1SD,

Timeline

34 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jul 02
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Aug 12
Director Left
Sept 12
Director Joined
Oct 12
Director Left
Sept 15
Director Joined
Sept 15
Director Left
Oct 15
Director Joined
Jun 16
Director Left
Jul 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Mar 19
Director Joined
May 19
Director Joined
May 19
Director Left
Dec 21
Funding Round
Jan 23
Director Left
Aug 23
Director Left
Jul 24
Loan Cleared
Oct 24
Funding Round
Dec 24
Director Left
Feb 25
Director Joined
Feb 25
Director Left
May 25
Director Joined
May 25
2
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

PERAL, Renato

Active
Valley Farm Road, LeedsLS10 1SD
Secretary
Appointed 31 Dec 2024

ROGER VENTOSA, José María

Active
Valley Farm Road, LeedsLS10 1SD
Born March 1977
Director
Appointed 09 May 2025

SALTER, Barrie Clive

Active
Valley Farm Road, LeedsLS10 1SD
Born August 1970
Director
Appointed 07 Sept 2015

DEVONPORT, Karen

Resigned
Valley Farm Road, LeedsLS10 1SD
Secretary
Appointed 15 Jun 2007
Resigned 15 Jun 2011

GRAHAM, Kristel

Resigned
Valley Farm Road, LeedsLS10 1SD
Secretary
Appointed 29 Apr 2021
Resigned 31 Dec 2024

HOLMES, Andrew John

Resigned
172 Huddersfield Road, HolmfirthHD9 3TP
Secretary
Appointed 16 Sept 2002
Resigned 15 Jun 2007

MARJORIBANKS, Richard John Bradley

Resigned
Road, LeedsLS10 1SD
Secretary
Appointed 14 May 2013
Resigned 18 Aug 2016

MILNE, Ciara

Resigned
Stourton, LeedsLS10 1SD
Secretary
Appointed 18 Aug 2016
Resigned 01 Oct 2018

HSE SECRETARIES LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate nominee secretary
Appointed 15 Jul 2002
Resigned 16 Sept 2002

AVALIANI, Kakha

Resigned
Valley Farm Road, LeedsLS10 1SD
Born September 1962
Director
Appointed 31 May 2010
Resigned 22 Nov 2018

AÑON REY, Edelmiro Manuel

Resigned
Valley Farm Road, LeedsLS10 1SD
Born October 1962
Director
Appointed 21 Feb 2025
Resigned 09 May 2025

CLARKE, Martin Ramon

Resigned
Road, LeedsLS10 1SD
Born September 1959
Director
Appointed 10 Jan 2011
Resigned 28 Aug 2012

EARNSHAW, Stuart Ashley

Resigned
2 Baring Gould Way, WakefieldWF4 5HX
Born December 1969
Director
Appointed 16 Sept 2002
Resigned 01 Mar 2010

GROSS, David

Resigned
Valley Farm Road, LeedsLS10 1SD
Born July 1977
Director
Appointed 10 May 2019
Resigned 10 Jul 2024

HAWES, Michael William

Resigned
236 Chislehurst Road, OrpingtonBR5 1NT
Born March 1961
Director
Appointed 16 Sept 2002
Resigned 01 Mar 2010

HOLMES, Andrew John

Resigned
172 Huddersfield Road, HolmfirthHD9 3TP
Born August 1962
Director
Appointed 16 Sept 2002
Resigned 01 Mar 2010

JONES, George Clinton

Resigned
Valley Farm Road, LeedsLS10 1SD
Born December 1956
Director
Appointed 31 May 2010
Resigned 16 Dec 2021

JOYCE, Martin Joseph

Resigned
2 Meynell Lane, LeedsLS15 9BZ
Born September 1961
Director
Appointed 15 Jun 2007
Resigned 31 May 2010

MARSDEN, James Phillip

Resigned
Valley Farm Road, LeedsLS10 1SD
Born May 1972
Director
Appointed 28 Aug 2012
Resigned 31 Aug 2015

MILNE, Ciara

Resigned
Stourton, LeedsLS10 1SD
Born September 1982
Director
Appointed 14 Jun 2016
Resigned 16 Jul 2018

PARK, Peter George

Resigned
Valley Farm Road, LeedsLS10 1SD
Born April 1957
Director
Appointed 31 May 2010
Resigned 10 Jan 2011

SKARRATT, Edward Thomas

Resigned
Valley Farm Road, LeedsLS10 1SD
Born April 1981
Director
Appointed 10 May 2019
Resigned 22 Aug 2023

SKELTON, Nichola

Resigned
Stourton, LeedsLS10 1SD
Born March 1974
Director
Appointed 25 Jul 2012
Resigned 30 Sept 2015

WHITING, Peter

Resigned
Valley Farm Road, LeedsLS10 1SD
Born October 1957
Director
Appointed 01 Apr 2019
Resigned 20 Feb 2025

WHITING, Peter

Resigned
Valley Farm Road, LeedsLS10 1SD
Born October 1957
Director
Appointed 22 Nov 2018
Resigned 22 Nov 2018

WRIGHT, Alan David

Resigned
190 Low Road, DewsburyWF12 0PU
Born November 1947
Director
Appointed 16 Sept 2002
Resigned 15 Jun 2007

HSE DIRECTORS LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate nominee director
Appointed 15 Jul 2002
Resigned 16 Sept 2002

Persons with significant control

1

Valley Farm Road, LeedsLS10 1SD

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

125

Accounts With Accounts Type Full
15 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 January 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 January 2025
TM02Termination of Secretary
Capital Allotment Shares
23 December 2024
SH01Allotment of Shares
Mortgage Satisfy Charge Full
31 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
16 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
15 July 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 August 2023
TM01Termination of Director
Confirmation Statement With Updates
17 July 2023
CS01Confirmation Statement
Capital Allotment Shares
13 January 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
7 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
15 July 2022
CH01Change of Director Details
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 May 2021
AP03Appointment of Secretary
Accounts With Accounts Type Full
29 April 2021
AAAnnual Accounts
Accounts With Accounts Type Full
14 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Change Person Director Company With Change Date
14 December 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 October 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
15 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
20 July 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
7 April 2017
AAAnnual Accounts
Accounts With Accounts Type Full
26 September 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 August 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 August 2016
AP03Appointment of Secretary
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Accounts With Accounts Type Full
13 July 2015
AAAnnual Accounts
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Accounts With Accounts Type Full
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2013
AR01AR01
Appoint Person Secretary Company With Name
20 May 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
16 October 2012
AP01Appointment of Director
Termination Director Company With Name
17 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
14 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Accounts With Accounts Type Full
9 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Termination Secretary Company With Name
7 July 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
6 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
11 January 2011
AP01Appointment of Director
Termination Director Company With Name
10 January 2011
TM01Termination of Director
Change Person Director Company With Change Date
10 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 December 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
16 August 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Appoint Person Director Company With Name
9 July 2010
AP01Appointment of Director
Termination Director Company With Name
5 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
5 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 July 2010
AP01Appointment of Director
Termination Director Company With Name
4 March 2010
TM01Termination of Director
Termination Director Company With Name
4 March 2010
TM01Termination of Director
Termination Director Company With Name
4 March 2010
TM01Termination of Director
Legacy
20 July 2009
363aAnnual Return
Accounts With Accounts Type Full
17 June 2009
AAAnnual Accounts
Legacy
27 August 2008
363aAnnual Return
Accounts With Accounts Type Full
17 June 2008
AAAnnual Accounts
Auditors Resignation Company
19 May 2008
AUDAUD
Memorandum Articles
13 March 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
7 March 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 July 2007
363aAnnual Return
Legacy
2 July 2007
288aAppointment of Director or Secretary
Legacy
27 June 2007
288aAppointment of Director or Secretary
Legacy
27 June 2007
287Change of Registered Office
Legacy
27 June 2007
288bResignation of Director or Secretary
Legacy
27 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 June 2007
AAAnnual Accounts
Legacy
16 April 2007
403aParticulars of Charge Subject to s859A
Legacy
16 April 2007
403aParticulars of Charge Subject to s859A
Legacy
22 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 2006
AAAnnual Accounts
Legacy
15 October 2005
395Particulars of Mortgage or Charge
Legacy
4 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 July 2005
AAAnnual Accounts
Legacy
10 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 August 2004
AAAnnual Accounts
Legacy
13 October 2003
88(2)R88(2)R
Accounts With Accounts Type Small
20 September 2003
AAAnnual Accounts
Legacy
19 September 2003
123Notice of Increase in Nominal Capital
Resolution
19 September 2003
RESOLUTIONSResolutions
Resolution
19 September 2003
RESOLUTIONSResolutions
Legacy
29 July 2003
363sAnnual Return (shuttle)
Legacy
12 March 2003
288aAppointment of Director or Secretary
Legacy
15 November 2002
395Particulars of Mortgage or Charge
Resolution
4 November 2002
RESOLUTIONSResolutions
Legacy
29 October 2002
225Change of Accounting Reference Date
Legacy
22 October 2002
287Change of Registered Office
Legacy
15 October 2002
288aAppointment of Director or Secretary
Legacy
15 October 2002
288aAppointment of Director or Secretary
Legacy
15 October 2002
288aAppointment of Director or Secretary
Legacy
10 October 2002
288bResignation of Director or Secretary
Legacy
10 October 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
30 September 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 September 2002
88(2)R88(2)R
Legacy
20 September 2002
395Particulars of Mortgage or Charge
Incorporation Company
15 July 2002
NEWINCIncorporation