Westfield Banks (sportscomplex) Limited NORTH HUMBERSIDE


Founded in 1995, Westfield Banks (sportscomplex), classified under reg no. 03036439 is an active company. Currently registered at Westfield Lane DN14 5PW, North Humberside the company has been in the business for 29 years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on April 30, 2022.

At present there are 4 directors in the the company, namely Jo E., Arthur P. and James H. and others. In addition one secretary - Michael F. - is with the firm. As of 2 May 2024, there were 9 ex directors - James H., Timothy P. and others listed below. There were no ex secretaries.

Westfield Banks (sportscomplex) Limited Address / Contact

Office Address Westfield Lane
Office Address2 Hook Goole
Town North Humberside
Post code DN14 5PW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03036439
Date of Incorporation Wed, 22nd Mar 1995
Industry Activities of head offices
Industry Operation of sports facilities
End of financial Year 30th April
Company age 29 years old
Account next due date Wed, 31st Jan 2024 (92 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 5th Apr 2024 (2024-04-05)
Last confirmation statement dated Wed, 22nd Mar 2023

Company staff

Jo E.

Position: Director

Appointed: 23 August 2018

Arthur P.

Position: Director

Appointed: 27 March 2018

James H.

Position: Director

Appointed: 26 January 2016

Stephen T.

Position: Director

Appointed: 24 April 2013

Michael F.

Position: Secretary

Appointed: 22 March 1995

James H.

Position: Director

Appointed: 26 January 2016

Resigned: 26 January 2016

Timothy P.

Position: Director

Appointed: 24 April 2013

Resigned: 23 August 2018

Graham W.

Position: Director

Appointed: 14 December 2011

Resigned: 31 July 2016

David W.

Position: Director

Appointed: 19 July 2011

Resigned: 09 May 2018

David R.

Position: Director

Appointed: 19 July 2011

Resigned: 30 September 2015

Christopher H.

Position: Director

Appointed: 10 April 2001

Resigned: 01 April 2007

Timothy R.

Position: Director

Appointed: 22 March 1995

Resigned: 10 May 2015

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 22 March 1995

Resigned: 22 March 1995

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 22 March 1995

Resigned: 22 March 1995

Ian H.

Position: Director

Appointed: 22 March 1995

Resigned: 19 July 2011

John B.

Position: Director

Appointed: 22 March 1995

Resigned: 10 April 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand13 91716 80217 63344 25412 2783 629
Current Assets20 86620 91118 06845 35522 64912 433
Debtors6 9494 1094351 10110 3718 804
Net Assets Liabilities18 33318 24918 51945 52818 83215 401
Other Debtors891354351 1014 4433 395
Property Plant Equipment56 11356 11357 92957 47557 47590 817
Other
Accumulated Depreciation Impairment Property Plant Equipment 878 753879 207879 661879 661881 894
Additions Other Than Through Business Combinations Property Plant Equipment  2 270  35 575
Amounts Owed To Other Related Parties Other Than Directors56 11256 11256 11256 11256 11286 112
Creditors2 5352 6641 3671 1915 1811 738
Depreciation Rate Used For Property Plant Equipment 520202020
Fixed Assets56 11456 11457 93057 47657 47690 818
Increase From Depreciation Charge For Year Property Plant Equipment  4544544542 233
Investments111111
Investments Fixed Assets111111
Investments In Group Undertakings111111
Net Current Assets Liabilities18 33118 24716 70144 16417 46810 695
Other Creditors500500872625753788
Property Plant Equipment Gross Cost 934 866937 136937 136937 136972 711
Total Assets Less Current Liabilities74 44574 36174 631101 64074 944101 513
Trade Creditors Trade Payables2 0352 1644955664 428950
Trade Debtors Trade Receivables6 8603 974  5 9285 409

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to April 30, 2022
filed on: 18th, January 2023
Free Download (8 pages)

Company search

Advertisements