Westdale Services Limited DONCASTER


Westdale Services started in year 2001 as Private Limited Company with registration number 04336729. The Westdale Services company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Doncaster at Doncaster Road. Postal code: DN6 9JD. Since April 30, 2004 Westdale Services Limited is no longer carrying the name Westdale External Insulation.

At present there are 5 directors in the the company, namely Toni B., Allan B. and Lee B. and others. In addition one secretary - Malcolm K. - is with the firm. As of 28 April 2024, there were 2 ex directors - John D., Corporate Administration Services Limited and others listed below. There were no ex secretaries.

This company operates within the TF1 6AL postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1111929 . It is located at Unit 303 Queensway Business Park, Telford with a total of 2 cars.

Westdale Services Limited Address / Contact

Office Address Doncaster Road
Office Address2 Askern
Town Doncaster
Post code DN6 9JD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04336729
Date of Incorporation Mon, 10th Dec 2001
Industry Plastering
Industry Other construction installation
End of financial Year 31st July
Company age 23 years old
Account next due date Tue, 30th Apr 2024 (2 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 9th Dec 2023 (2023-12-09)
Last confirmation statement dated Fri, 25th Nov 2022

Company staff

Toni B.

Position: Director

Appointed: 27 June 2016

Allan B.

Position: Director

Appointed: 02 October 2002

Lee B.

Position: Director

Appointed: 02 October 2002

Malcolm K.

Position: Secretary

Appointed: 10 December 2001

Sandra K.

Position: Director

Appointed: 10 December 2001

Malcolm K.

Position: Director

Appointed: 10 December 2001

John D.

Position: Director

Appointed: 11 February 2013

Resigned: 27 June 2016

Corporate Administration Secretaries Limited

Position: Corporate Secretary

Appointed: 10 December 2001

Resigned: 10 December 2001

Corporate Administration Services Limited

Position: Director

Appointed: 10 December 2001

Resigned: 10 December 2001

People with significant control

The list of persons with significant control who own or control the company includes 4 names. As we researched, there is Westdale Group Ltd from Doncaster, United Kingdom. The abovementioned PSC is classified as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Allan B. This PSC owns 25-50% shares. The third one is Lee B., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares.

Westdale Group Ltd

Doncaster Road Askern, Doncaster, South Yorkshire, DN6 9JD, United Kingdom

Legal authority Companies Act 2006
Legal form Limited
Country registered United Kingdom
Place registered England And Wales
Registration number 10398758
Notified on 26 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Allan B.

Notified on 6 April 2016
Ceased on 26 November 2019
Nature of control: 25-50% shares

Lee B.

Notified on 6 April 2016
Ceased on 26 November 2019
Nature of control: 25-50% shares

Malcolm K.

Notified on 6 April 2016
Ceased on 26 November 2019
Nature of control: 25-50% shares

Company previous names

Westdale External Insulation April 30, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-01-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand695 956428 56932 687105 812104 483
Current Assets1 278 361903 650440 868641 793613 508
Debtors317 277209 953408 181535 981509 025
Net Assets Liabilities1 173 961583 193340 402  
Other Debtors113 690135 920146 219450 302453 754
Property Plant Equipment84 46829 7195 529  
Total Inventories265 128265 128   
Other
Accrued Liabilities Deferred Income 26 53926 1095 251 
Accumulated Depreciation Impairment Property Plant Equipment101 69589 76076 257  
Amounts Owed By Related Parties  68 187  
Amounts Owed To Group Undertakings61 18861 188 487 460544 623
Average Number Employees During Period131212135
Balances Amounts Owed To Related Parties 61 188 487 460544 623
Corporation Tax Payable 4 600   
Corporation Tax Recoverable 2 074 1 2931 293
Creditors10 6094 776105 995522 908544 623
Deferred Tax Asset Debtors 21 41743 339  
Finance Lease Liabilities Present Value Total 4 776   
Income From Related Parties717 4251 041 493645 471363 338 
Increase From Depreciation Charge For Year Property Plant Equipment 20 63310 992641 
Net Current Assets Liabilities1 100 102558 250334 873118 88568 885
Other Creditors10 6094 776   
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 32 56824 49576 898 
Other Disposals Property Plant Equipment 104 37762 64382 535 
Other Taxation Social Security Payable37 46121 1107 45229 636 
Payments To Related Parties   4 765 
Property Plant Equipment Gross Cost186 163119 47981 786  
Total Additions Including From Business Combinations Property Plant Equipment 37 69324 950749 
Total Assets Less Current Liabilities1 184 570587 969340 402118 885 
Trade Creditors Trade Payables1 6984 64672 434561 
Trade Debtors Trade Receivables203 58750 542150 43684 38653 978

Transport Operator Data

Unit 303 Queensway Business Park
City Telford
Post code TF1 6AL
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to July 31, 2022
filed on: 24th, April 2023
Free Download (10 pages)

Company search

Advertisements