Western Environmental Limited ALCESTER


Western Environmental started in year 1991 as Private Limited Company with registration number 02621149. The Western Environmental company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Alcester at Rock Compliance Limited, Unit 2, 10 Tything Road West. Postal code: B49 6EP. Since 1999-11-02 Western Environmental Limited is no longer carrying the name Western Environmental Services.

The company has 3 directors, namely William H., Joshua S. and Brian B.. Of them, Brian B. has been with the company the longest, being appointed on 1 April 2017 and William H. and Joshua S. have been with the company for the least time - from 19 December 2019. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Joseph T. who worked with the the company until 31 March 2014.

Western Environmental Limited Address / Contact

Office Address Rock Compliance Limited, Unit 2, 10 Tything Road West
Office Address2 Arden Forest Industrial Estate
Town Alcester
Post code B49 6EP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02621149
Date of Incorporation Mon, 17th Jun 1991
Industry Wholesale of chemical products
End of financial Year 31st March
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (160 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 21st Jun 2024 (2024-06-21)
Last confirmation statement dated Wed, 7th Jun 2023

Company staff

William H.

Position: Director

Appointed: 19 December 2019

Joshua S.

Position: Director

Appointed: 19 December 2019

Brian B.

Position: Director

Appointed: 01 April 2017

Ian D.

Position: Director

Appointed: 03 February 2017

Resigned: 19 December 2019

Joseph T.

Position: Director

Appointed: 01 April 2014

Resigned: 02 April 2014

Joseph T.

Position: Secretary

Appointed: 11 July 1991

Resigned: 31 March 2014

Kenneth W.

Position: Director

Appointed: 11 July 1991

Resigned: 03 February 2017

Gary H.

Position: Director

Appointed: 11 July 1991

Resigned: 27 February 2023

Joseph T.

Position: Director

Appointed: 11 July 1991

Resigned: 31 March 2014

Peter R.

Position: Director

Appointed: 11 July 1991

Resigned: 17 June 1994

Britannia Company Formations Limited

Position: Corporate Nominee Secretary

Appointed: 17 June 1991

Resigned: 11 July 1991

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 17 June 1991

Resigned: 11 July 1991

People with significant control

The register of PSCs that own or have control over the company consists of 4 names. As BizStats established, there is Rock Compliance Holdings Limited from London, England. 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 PSC register is Brian B. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Gary H., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Rock Compliance Holdings Limited

102 Crawford Street, London, W1H 2HR, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 11000891
Notified on 19 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Brian B.

Notified on 1 April 2017
Ceased on 19 December 2019
Nature of control: 25-50% voting rights
25-50% shares

Gary H.

Notified on 8 June 2016
Ceased on 19 December 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Ian D.

Notified on 1 April 2017
Ceased on 19 December 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Western Environmental Services November 2, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312017-03-312018-03-312019-03-31
Net Worth230 098261 430341 769414 966468 525   
Balance Sheet
Cash Bank In Hand8 74215 15625 90049 59868 600   
Cash Bank On Hand    68 60032 4997 5226 397
Current Assets833 570832 704968 188898 878815 199669 909676 223804 661
Debtors789 828782 548903 711809 505697 406587 557598 099716 876
Intangible Fixed Assets135 000120 000105 00090 00075 000   
Net Assets Liabilities    468 525344 549301 925294 783
Net Assets Liabilities Including Pension Asset Liability230 098261 430341 769414 966468 525   
Other Debtors    83 34883 34783 348 
Property Plant Equipment    99 930104 655106 74475 549
Stocks Inventory35 00035 00038 57739 77549 193   
Tangible Fixed Assets210 646193 234154 266153 74499 930   
Total Inventories    49 19349 85370 60281 388
Reserves/Capital
Called Up Share Capital44433   
Profit Loss Account Reserve2 9942 82651 665124 862178 421   
Shareholder Funds230 098261 430341 769414 966468 525   
Other
Accruals Deferred Income9 7805 3373 5771 817    
Accrued Liabilities    35 38451 43422 820 
Accumulated Amortisation Impairment Intangible Assets    225 000243 750258 750273 750
Accumulated Depreciation Impairment Property Plant Equipment    290 042238 452271 735287 494
Amounts Owed By Associates     5 00036 000 
Average Number Employees During Period    23221919
Capital Redemption Reserve227 100258 600290 100290 101290 101   
Corporation Tax Payable    17 3328 79852 795 
Creditors    199 26026 71513 074959
Creditors Due After One Year113 05073 058365 028286 075199 260   
Creditors Due Within One Year825 346804 588515 555438 239322 344   
Deferred Tax Asset Debtors    4 048   
Disposals Decrease In Depreciation Impairment Property Plant Equipment     92 884 13 789
Disposals Property Plant Equipment     122 227 26 665
Finance Lease Liabilities Present Value Total    18 52326 71513 07413 740
Fixed Assets345 646313 234259 266243 744174 930160 905147 994101 799
Future Minimum Lease Payments Under Non-cancellable Operating Leases     1 0803 01135 508
Increase Decrease In Property Plant Equipment     67 70210 532 
Increase From Amortisation Charge For Year Intangible Assets     18 75015 00015 000
Increase From Depreciation Charge For Year Property Plant Equipment     41 29433 28329 548
Intangible Assets    75 00056 25041 25026 250
Intangible Assets Gross Cost    300 000300 000300 000 
Intangible Fixed Assets Aggregate Amortisation Impairment165 000180 000195 000210 000225 000   
Intangible Fixed Assets Amortisation Charged In Period 15 00015 00015 00015 000   
Intangible Fixed Assets Cost Or Valuation300 000300 000300 000300 000    
Net Current Assets Liabilities8 22428 116452 633460 639492 855212 368211 544193 943
Number Shares Allotted72 90041 40049 9003   
Other Creditors    94 202157 359128 478 
Other Taxation Social Security Payable    16 1432 48019 361 
Par Value Share 1111   
Prepayments Accrued Income    18 06624 57242 371 
Property Plant Equipment Gross Cost    389 972343 107378 479363 043
Provisions For Liabilities Balance Sheet Subtotal     2 00944 539 
Provisions For Liabilities Charges9421 5251 5251 525    
Secured Debts455 049401 869373 255311 262225 010   
Share Capital Allotted Called Up Paid72 90041 4009 90033   
Tangible Fixed Assets Additions 60 78424 94954 13026 852   
Tangible Fixed Assets Cost Or Valuation596 590597 352596 253642 135389 972   
Tangible Fixed Assets Depreciation385 944404 118441 987488 391290 042   
Tangible Fixed Assets Depreciation Charged In Period 56 03348 04450 01341 922   
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 37 85910 1753 609240 271   
Tangible Fixed Assets Disposals 60 02226 0488 248279 015   
Total Additions Including From Business Combinations Property Plant Equipment     75 36235 37211 229
Total Assets Less Current Liabilities353 870341 350711 899704 383667 785373 273359 538295 742
Total Borrowings    225 01054 711  
Trade Creditors Trade Payables    98 677182 293166 047 
Trade Debtors Trade Receivables    235 779295 775337 302 
Advances Credits Directors89 193106 91689 60787 120167 545   
Advances Credits Made In Period Directors34 42442 2233 2256 918    
Advances Credits Repaid In Period Directors34 50024 5009 3195 300    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Accounts for a dormant company made up to 2023-03-31
filed on: 8th, January 2024
Free Download (4 pages)

Company search