Westcountry Corporate Limited PLYMOUTH


Westcountry Corporate started in year 2001 as Private Limited Company with registration number 04314613. The Westcountry Corporate company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Plymouth at Cranmere House. Postal code: PL6 7TW. Since Tue, 2nd Dec 2014 Westcountry Corporate Limited is no longer carrying the name Westcountry Corporate.

The firm has 5 directors, namely Guy L., Christopher L. and Murray L. and others. Of them, Murray L., Jonathan L., Nicholas L. have been with the company the longest, being appointed on 1 November 2001 and Guy L. has been with the company for the least time - from 1 April 2006. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Hugh L. who worked with the the firm until 1 November 2009.

This company operates within the PL6 7TW postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1029869 . It is located at Westcountry Group, Warne House, Andover with a total of 4 cars. It has two locations in the UK.

Westcountry Corporate Limited Address / Contact

Office Address Cranmere House
Office Address2 Darklake View, Estover
Town Plymouth
Post code PL6 7TW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04314613
Date of Incorporation Thu, 1st Nov 2001
Industry Other retail sale not in stores, stalls or markets
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

Guy L.

Position: Director

Appointed: 01 April 2006

Christopher L.

Position: Director

Appointed: 06 April 2003

Murray L.

Position: Director

Appointed: 01 November 2001

Jonathan L.

Position: Director

Appointed: 01 November 2001

Nicholas L.

Position: Director

Appointed: 01 November 2001

Rosalie L.

Position: Director

Appointed: 01 April 2006

Resigned: 26 May 2015

Sandra L.

Position: Director

Appointed: 06 April 2003

Resigned: 26 May 2015

Anna L.

Position: Director

Appointed: 31 January 2002

Resigned: 26 May 2015

Bridget L.

Position: Director

Appointed: 31 January 2002

Resigned: 25 May 2015

Elizabeth L.

Position: Director

Appointed: 31 January 2002

Resigned: 26 May 2015

Jennifer L.

Position: Director

Appointed: 31 January 2002

Resigned: 26 May 2015

Hugh L.

Position: Director

Appointed: 01 November 2001

Resigned: 12 August 2019

Hugh L.

Position: Secretary

Appointed: 01 November 2001

Resigned: 01 November 2009

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As we researched, there is Westcountry Corporate Holdings Limited from Plymouth, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the PSC register is Christopher L. This PSC has significiant influence or control over the company,.

Westcountry Corporate Holdings Limited

Cranmere House Darklake View, Estover, Plymouth, PL6 7TW, England

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 13579048
Notified on 24 February 2022
Nature of control: 75,01-100% shares

Christopher L.

Notified on 6 April 2016
Ceased on 24 February 2022
Nature of control: significiant influence or control

Company previous names

Westcountry Corporate December 2, 2014
Westcountry Paper December 2, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand796 9121 092 9151 133 6181 317 936
Current Assets  2 221 9843 278 162
Debtors675 733925 583853 4251 196 207
Net Assets Liabilities443 775598 644686 931743 294
Other Debtors1 3521 3291 0351 085
Property Plant Equipment334 997279 443286 636335 297
Total Inventories206 207167 798234 941764 019
Other
Accrued Liabilities Deferred Income511 584549 682621 3121 281 800
Accumulated Amortisation Impairment Intangible Assets581 702665 255746 733 
Accumulated Depreciation Impairment Property Plant Equipment287 837323 794373 626364 189
Additions Other Than Through Business Combinations Property Plant Equipment   185 767
Amounts Owed To Directors652 283486 297399 302 
Amounts Owed To Group Undertakings Participating Interests14 40214 40214 402 
Average Number Employees During Period30323032
Bank Borrowings Overdrafts 224 221175 000125 000
Corporation Tax Payable65 203113 11390 339136 600
Creditors112 948298 192209 075173 297
Depreciation Rate Used For Property Plant Equipment  25 
Disposals Decrease In Depreciation Impairment Property Plant Equipment -47 644-24 943 
Disposals Property Plant Equipment -91 820-43 451 
Finance Lease Liabilities Present Value Total112 94873 97134 07548 297
Future Minimum Lease Payments Under Non-cancellable Operating Leases73 98087 00681 495 
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss-2 617-541-16 948 
Increase From Amortisation Charge For Year Intangible Assets 83 55381 478 
Increase From Depreciation Charge For Year Property Plant Equipment 83 60174 77565 108
Intangible Assets165 03181 478  
Intangible Assets Gross Cost746 733746 733746 733 
Net Current Assets Liabilities  652 738648 597
Net Deferred Tax Liability Asset25 87926 42043 368 
Nominal Value Allotted Share Capital1 0001 0001 000 
Number Shares Issued Fully Paid 1 0001 000 
Other Creditors15 05413 3015 447364 823
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   74 545
Other Disposals Property Plant Equipment   146 543
Other Provisions Balance Sheet Subtotal25 87926 42043 368 
Other Remaining Borrowings  14 4022 455
Other Taxation Payable139 211185 948174 014 
Other Taxation Social Security Payable  174 014263 221
Par Value Share 11 
Prepayments Accrued Income41 51161 45558 61273 807
Property Plant Equipment Gross Cost622 834603 237660 262699 486
Provisions For Liabilities Balance Sheet Subtotal  43 36867 303
Total Additions Including From Business Combinations Property Plant Equipment 72 223100 476 
Total Assets Less Current Liabilities  939 374983 894
Trade Creditors Trade Payables156 483179 605131 471485 942
Trade Debtors Trade Receivables632 870862 799793 7781 121 315
Useful Life Intangible Assets Years  7 

Transport Operator Data

Westcountry Group
Address Warne House , Central Way
City Andover
Post code SP10 5AN
Vehicles 1
Cranmere House
Address Darklake View , Estover
City Plymouth
Post code PL6 7TW
Vehicles 3

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 25th, September 2023
Free Download (13 pages)

Company search

Advertisements