Westbury Park Engineering Limited WILTSHIRE


Westbury Park Engineering started in year 1998 as Private Limited Company with registration number 03620144. The Westbury Park Engineering company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Wiltshire at Westbury Park Engineering Ltd Brook Lane. Postal code: BA13 4ES.

There is a single director in the firm at the moment - James B., appointed on 27 November 2001. In addition, a secretary was appointed - James B., appointed on 3 May 2013. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the BA13 4ES postal code. The company is dealing with transport and has been registered as such. Its registration number is OH0223916 . It is located at Brook Lane, Westbury with a total of 1 cars.

Westbury Park Engineering Limited Address / Contact

Office Address Westbury Park Engineering Ltd Brook Lane
Office Address2 Westbury
Town Wiltshire
Post code BA13 4ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 03620144
Date of Incorporation Tue, 18th Aug 1998
Industry Manufacture of metal structures and parts of structures
End of financial Year 31st March
Company age 26 years old
Account next due date Tue, 31st Dec 2024 (216 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 1st Sep 2024 (2024-09-01)
Last confirmation statement dated Fri, 18th Aug 2023

Company staff

James B.

Position: Secretary

Appointed: 03 May 2013

James B.

Position: Director

Appointed: 27 November 2001

Sandra B.

Position: Secretary

Appointed: 26 April 2008

Resigned: 03 May 2013

Derek B.

Position: Secretary

Appointed: 12 September 2000

Resigned: 26 April 2008

Derek B.

Position: Director

Appointed: 27 October 1999

Resigned: 26 April 2008

Jack B.

Position: Secretary

Appointed: 18 August 1998

Resigned: 12 September 2000

Ashcroft Cameron Nominees Limited

Position: Corporate Nominee Director

Appointed: 18 August 1998

Resigned: 18 August 1998

Raymond L.

Position: Director

Appointed: 18 August 1998

Resigned: 27 November 2001

Ashcroft Cameron Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 18 August 1998

Resigned: 18 August 1998

Jack B.

Position: Director

Appointed: 18 August 1998

Resigned: 12 September 2000

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As we identified, there is Peninsula Sand Holdings Limited from Cheltenham, United Kingdom. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is James B. This PSC owns 50,01-75% shares.

Peninsula Sand Holdings Limited

C/O Bishop Fleming Llp 10 North Place, Cheltenham, GL50 4DW, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Registrar Of England And Wales
Registration number 10836542
Notified on 17 August 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

James B.

Notified on 6 April 2016
Ceased on 17 August 2021
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth455 883529 829759 998581 616649 643580 737       
Balance Sheet
Cash Bank On Hand     422 732516 175375 967289 306641 399377 764237 450121 651
Current Assets1 112 1351 266 1911 229 7351 687 5551 116 5741 430 4931 393 3901 479 1621 005 8721 299 1681 407 1511 039 349 
Debtors666 982887 347585 723498 831369 441775 013838 928846 571582 162549 813720 370597 535722 768
Net Assets Liabilities     578 546852 109748 064585 675701 474367 774416 329435 804
Other Debtors      341 478800800  72 768100 532
Property Plant Equipment     161 317159 083148 434279 779251 648194 437192 728141 228
Total Inventories     232 74838 287256 624134 404107 956309 017204 3645 250
Cash Bank In Hand377 759359 037585 262688 684631 685422 732       
Net Assets Liabilities Including Pension Asset Liability455 883529 829759 998581 616649 643580 737       
Stocks Inventory67 39419 80758 750500 040115 448232 748       
Tangible Fixed Assets71 81463 43981 661136 835130 710161 317       
Reserves/Capital
Called Up Share Capital150 000150 000150 00090 00090 00090 000       
Profit Loss Account Reserve305 883379 829609 998431 616499 643430 737       
Shareholder Funds455 883529 829759 998581 616649 643580 737       
Other
Accumulated Depreciation Impairment Property Plant Equipment     320 673356 651387 252411 162420 243465 013529 831561 443
Amounts Owed By Group Undertakings Participating Interests           61 92061 920
Average Number Employees During Period      29292932293026
Bank Borrowings Overdrafts      172 550    31 66721 667
Creditors     18 048-191862 297105 71079 16993 09668 61727 622
Depreciation Rate Used For Property Plant Equipment            25
Disposals Decrease In Depreciation Impairment Property Plant Equipment       63755 749   -19 888
Disposals Property Plant Equipment       3 73456 458   -19 888
Finance Lease Liabilities Present Value Total     36 287-1916 837105 710  36 9505 955
Future Minimum Lease Payments Under Non-cancellable Operating Leases     78 59789 14788 31888 318194 90113 750405 167311 667
Increase From Depreciation Charge For Year Property Plant Equipment      35 97831 23979 65969 58869 05866 53351 500
Net Current Assets Liabilities409 109481 398685 328467 344539 401455 773713 000616 865453 889567 002298 123328 571 
Nominal Value Allotted Share Capital           90 00090 000
Number Shares Issued Fully Paid      90 000     90 000
Other Creditors      5 70812 323264 450  283 29614 179
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment         60 50724 2881 715 
Other Disposals Property Plant Equipment         83 67976 4783 272 
Other Provisions Balance Sheet Subtotal           36 35335 091
Other Taxation Payable           89 324111 799
Par Value Share 111111     1
Property Plant Equipment Gross Cost     481 990515 734535 686690 941671 891659 450722 559702 671
Provisions For Liabilities Balance Sheet Subtotal     20 49620 16517 23542 28338 00731 69036 353 
Total Additions Including From Business Combinations Property Plant Equipment      33 74423 687211 71364 62964 03766 381 
Total Assets Less Current Liabilities480 923544 837766 989604 179670 111619 281872 083765 299733 668818 650492 560521 299 
Trade Creditors Trade Payables      203 280443 228153 601  291 229325 406
Trade Debtors Trade Receivables      435 734441 625494 462  462 847560 316
Useful Life Property Plant Equipment Years            4
Accrued Liabilities Deferred Income      144 867246 22011 662    
Additional Provisions Increase From New Provisions Recognised       -2 930     
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss        25 048    
Amounts Owed By Group Undertakings       342 5291 850    
Capital Redemption Reserve   60 00060 00060 000       
Corporation Tax Payable      74 15550 203     
Creditors Due After One Year16 0936 653 17 0757 67118 048       
Creditors Due Within One Year703 026784 793544 4071 220 211577 173972 529       
Dividends Paid      18 571      
Increase Decrease In Property Plant Equipment        196 000    
Merchandise      5 2505 2505 250    
Number Shares Allotted 150 000150 00090 00090 00090 000       
Other Taxation Social Security Payable      18 09828 21828 593    
Prepayments      61 71661 61785 050    
Profit Loss      292 134      
Provisions      20 16517 23542 283    
Provisions For Liabilities Charges8 9478 3556 9915 48812 79720 496       
Secured Debts16 09216 092           
Share Capital Allotted Called Up Paid150 000150 000150 00090 00090 00090 000       
Tangible Fixed Assets Additions 15 86554 31387 14442 85996 581       
Tangible Fixed Assets Cost Or Valuation315 132327 670363 157450 301427 158481 990       
Tangible Fixed Assets Depreciation243 318264 231281 496313 466296 448320 673       
Tangible Fixed Assets Depreciation Charged In Period 24 24031 18431 97027 02536 947       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 3 32713 919 34 05312 722       
Tangible Fixed Assets Disposals 3 32718 826 56 01241 749       
Work In Progress      33 037251 374129 154    
Advances Credits Directors   50 000         
Advances Credits Made In Period Directors   50 000         

Transport Operator Data

Brook Lane
City Westbury
Post code BA13 4ES
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 6th, September 2023
Free Download (8 pages)

Company search

Advertisements