Company NameWestern Air Freight Limited
DirectorsTerence Edwin Black and Falko Charles Firth
Company StatusActive
Company Number01795755
CategoryPrivate Limited Company
Incorporation Date29 February 1984(40 years, 2 months ago)
Previous NamesRubystar Limited and Rubystar Limited

Business Activity

Section HTransportation and storage
SIC 51210Freight air transport

Directors

Director NameMr Terence Edwin Black
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 1991(6 years, 10 months after company formation)
Appointment Duration33 years, 3 months
RoleShipping Agent
Country of ResidenceEngland
Correspondence Address34 Lyndhurst Close
Bracknell
Berkshire
RG12 6QP
Director NameMr Falko Charles Firth
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 1991(6 years, 10 months after company formation)
Appointment Duration33 years, 3 months
RoleShipping Agent
Country of ResidenceEngland
Correspondence Address35 Station Approach
West Byfleet
Surrey
KT14 6NF
Secretary NameMr Falko Charles Firth
NationalityBritish
StatusCurrent
Appointed16 January 1991(6 years, 10 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Station Approach
West Byfleet
Surrey
KT14 6NF
Director NameMr James Barry Roddick Sankey
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1991(6 years, 10 months after company formation)
Appointment Duration25 years, 2 months (resigned 17 March 2016)
RoleShipping Agent
Country of ResidenceEngland
Correspondence Address86 Village Way
Ashford
Middlesex
TW15 2JU

Contact

Websitewesternworldwide.co.uk

Location

Registered Address35 Station Approach
West Byfleet
Surrey
KT14 6NF
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Falko Charles Firth
33.33%
Ordinary
50 at £1James Barry Roddick Sankey
33.33%
Ordinary
50 at £1Terence Edwin Black
33.33%
Ordinary

Financials

Year2014
Net Worth£100,120
Cash£151,966
Current Liabilities£259,306

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return16 January 2024 (3 months, 1 week ago)
Next Return Due30 January 2025 (9 months from now)

Filing History

8 August 2023Micro company accounts made up to 31 March 2023 (5 pages)
27 July 2023Notification of James Barry Roddick Sankey as a person with significant control on 1 January 2017 (2 pages)
2 February 2023Confirmation statement made on 16 January 2023 with no updates (3 pages)
21 December 2022Secretary's details changed for Mr Falko Charles Firth on 21 December 2022 (1 page)
20 December 2022Director's details changed for Mr Falko Charles Firth on 20 December 2022 (2 pages)
15 December 2022Secretary's details changed for Mr Falko Charles Firth on 15 December 2022 (1 page)
15 December 2022Director's details changed for Mr Falko Charles Firth on 15 December 2022 (2 pages)
15 December 2022Director's details changed for Mr Falko Charles Firth on 15 December 2022 (2 pages)
13 June 2022Micro company accounts made up to 31 March 2022 (5 pages)
26 January 2022Confirmation statement made on 16 January 2022 with no updates (3 pages)
7 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
2 February 2021Micro company accounts made up to 31 March 2020 (5 pages)
27 January 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
27 January 2021Register inspection address has been changed from 86 Welley Road Wraysbury Staines-upon-Thames Middlesex TW19 5EP England to 35 Station Approach West Byfleet KT14 6NF (1 page)
29 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
31 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
28 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
30 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
12 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
12 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
20 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
20 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
17 March 2016Termination of appointment of James Barry Roddick Sankey as a director on 17 March 2016 (1 page)
17 March 2016Termination of appointment of James Barry Roddick Sankey as a director on 17 March 2016 (1 page)
4 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 150
(7 pages)
4 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 150
(7 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
11 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 150
(7 pages)
11 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 150
(7 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
4 February 2014Register inspection address has been changed from Heritage House Hamm Moor Lane Addlestone Surrey KT15 2SF England (1 page)
4 February 2014Register inspection address has been changed from Heritage House Hamm Moor Lane Addlestone Surrey KT15 2SF England (1 page)
4 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 150
(7 pages)
4 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 150
(7 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 November 2013Registered office address changed from Units 52-54 Hamm Moor Lane Addlestone Surrey KT15 2SF on 4 November 2013 (1 page)
4 November 2013Registered office address changed from Units 52-54 Hamm Moor Lane Addlestone Surrey KT15 2SF on 4 November 2013 (1 page)
4 November 2013Registered office address changed from Units 52-54 Hamm Moor Lane Addlestone Surrey KT15 2SF on 4 November 2013 (1 page)
5 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (7 pages)
5 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (7 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (7 pages)
3 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (7 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (7 pages)
11 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (7 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 April 2010Annual return made up to 16 January 2010 with a full list of shareholders (6 pages)
7 April 2010Director's details changed for Terence Edwin Black on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Terence Edwin Black on 7 April 2010 (2 pages)
7 April 2010Register(s) moved to registered inspection location (1 page)
7 April 2010Director's details changed for James Barry Roddick Sankey on 7 April 2010 (2 pages)
7 April 2010Annual return made up to 16 January 2010 with a full list of shareholders (6 pages)
7 April 2010Director's details changed for Falko Charles Firth on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Falko Charles Firth on 7 April 2010 (2 pages)
7 April 2010Register inspection address has been changed (1 page)
7 April 2010Director's details changed for James Barry Roddick Sankey on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Terence Edwin Black on 7 April 2010 (2 pages)
7 April 2010Director's details changed for James Barry Roddick Sankey on 7 April 2010 (2 pages)
7 April 2010Register inspection address has been changed (1 page)
7 April 2010Director's details changed for Falko Charles Firth on 7 April 2010 (2 pages)
7 April 2010Register(s) moved to registered inspection location (1 page)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
6 March 2009Location of register of members (1 page)
6 March 2009Location of register of members (1 page)
6 March 2009Return made up to 16/01/09; full list of members (4 pages)
6 March 2009Return made up to 16/01/09; full list of members (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 February 2008Return made up to 16/01/08; full list of members (3 pages)
4 February 2008Return made up to 16/01/08; full list of members (3 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
16 March 2007Return made up to 16/01/07; full list of members (3 pages)
16 March 2007Return made up to 16/01/07; full list of members (3 pages)
21 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
21 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
31 March 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
31 March 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
13 February 2006Return made up to 16/01/06; full list of members (3 pages)
13 February 2006Location of register of members (1 page)
13 February 2006Return made up to 16/01/06; full list of members (3 pages)
13 February 2006Location of register of members (1 page)
19 December 2005Registered office changed on 19/12/05 from: unit 3 hamm moor lane addlestone surrey KT15 2SD (1 page)
19 December 2005Registered office changed on 19/12/05 from: unit 3 hamm moor lane addlestone surrey KT15 2SD (1 page)
3 February 2005Return made up to 16/01/05; full list of members (7 pages)
3 February 2005Return made up to 16/01/05; full list of members (7 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
22 April 2004Registered office changed on 22/04/04 from: gladstone house 77-79 high street egham surrey TW20 9HY (1 page)
22 April 2004Registered office changed on 22/04/04 from: gladstone house 77-79 high street egham surrey TW20 9HY (1 page)
17 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
17 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
27 January 2004Return made up to 16/01/04; full list of members (7 pages)
27 January 2004Return made up to 16/01/04; full list of members (7 pages)
26 January 2003Return made up to 16/01/03; full list of members (7 pages)
26 January 2003Return made up to 16/01/03; full list of members (7 pages)
30 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
30 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
1 July 2002Registered office changed on 01/07/02 from: brb house 180 high street egham surrey TW20 9DN (1 page)
1 July 2002Registered office changed on 01/07/02 from: brb house 180 high street egham surrey TW20 9DN (1 page)
5 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
5 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
22 January 2002Return made up to 16/01/02; full list of members (7 pages)
22 January 2002Return made up to 16/01/02; full list of members (7 pages)
25 July 2001Registered office changed on 25/07/01 from: ground floor, albany house 73-79 station road west drayton middlesex UB7 7LT (1 page)
25 July 2001Registered office changed on 25/07/01 from: ground floor, albany house 73-79 station road west drayton middlesex UB7 7LT (1 page)
22 January 2001Return made up to 16/01/01; full list of members (7 pages)
22 January 2001Return made up to 16/01/01; full list of members (7 pages)
12 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
12 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
22 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
22 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
8 February 2000Return made up to 16/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 February 2000Return made up to 16/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 February 1999Return made up to 16/01/99; full list of members (6 pages)
4 February 1999Return made up to 16/01/99; full list of members (6 pages)
21 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
21 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
27 April 1998Accounts for a small company made up to 31 March 1997 (8 pages)
27 April 1998Accounts for a small company made up to 31 March 1997 (8 pages)
19 February 1998Return made up to 16/01/98; no change of members (4 pages)
19 February 1998Return made up to 16/01/98; no change of members (4 pages)
29 January 1997Full accounts made up to 31 March 1996 (7 pages)
29 January 1997Full accounts made up to 31 March 1996 (7 pages)
27 January 1997Return made up to 16/01/97; no change of members (4 pages)
27 January 1997Return made up to 16/01/97; no change of members (4 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
5 February 1996Return made up to 16/01/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
5 February 1996Return made up to 16/01/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 March 1995Accounts for a small company made up to 31 March 1994 (7 pages)
14 March 1995Accounts for a small company made up to 31 March 1994 (7 pages)