Westfield Services (UK) Limited BATLEY


Founded in 1988, Westfield Services (UK), classified under reg no. 02244439 is an active company. Currently registered at Sovereign House Pennine View WF17 9NF, Batley the company has been in the business for thirty six years. Its financial year was closed on 31st December and its latest financial statement was filed on Friday 31st December 2021. Since Tuesday 21st September 2010 Westfield Services (UK) Limited is no longer carrying the name Westfield Pump And Tank.

Currently there are 2 directors in the the company, namely David J. and Mario C.. In addition one secretary - Mario C. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Westfield Services (UK) Limited Address / Contact

Office Address Sovereign House Pennine View
Office Address2 Birstall
Town Batley
Post code WF17 9NF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02244439
Date of Incorporation Fri, 15th Apr 1988
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st December
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (149 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 23rd Apr 2024 (2024-04-23)
Last confirmation statement dated Sun, 9th Apr 2023

Company staff

Mario C.

Position: Secretary

Appointed: 28 February 2023

David J.

Position: Director

Appointed: 01 May 2009

Mario C.

Position: Director

Appointed: 01 July 2004

Jeffrey F.

Position: Director

Appointed: 06 April 2013

Resigned: 06 March 2020

Philip P.

Position: Director

Appointed: 01 December 2010

Resigned: 28 February 2023

John T.

Position: Director

Appointed: 01 May 2009

Resigned: 01 March 2014

Philip P.

Position: Secretary

Appointed: 01 July 2004

Resigned: 28 February 2023

Jeffrey F.

Position: Director

Appointed: 21 September 1999

Resigned: 01 January 2007

Mark R.

Position: Secretary

Appointed: 28 July 1998

Resigned: 30 June 2004

Rodney M.

Position: Director

Appointed: 06 January 1998

Resigned: 28 July 1998

John M.

Position: Director

Appointed: 01 November 1996

Resigned: 01 December 1999

Rodney M.

Position: Secretary

Appointed: 20 June 1994

Resigned: 28 July 1998

David B.

Position: Director

Appointed: 14 October 1992

Resigned: 01 February 1993

David M.

Position: Director

Appointed: 24 April 1992

Resigned: 09 June 2000

David M.

Position: Director

Appointed: 24 April 1992

Resigned: 31 October 1997

Mark R.

Position: Director

Appointed: 24 April 1992

Resigned: 20 June 1994

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As BizStats established, there is Turton Group Trading Limited from Batley, England. The abovementioned PSC is classified as "a limited company", 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.

Turton Group Trading Limited

Sovereign House Pennine View, Birstall, Batley, WF17 9NF, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 05371453
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Westfield Pump And Tank September 21, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand967 138772 299834 0091 129 6351 284 9341 423 2791 742 393
Current Assets1 674 3021 777 0001 805 9521 957 7162 477 5492 635 6102 925 450
Debtors595 581891 374857 257693 9181 057 4531 063 8651 022 755
Net Assets Liabilities     2 283 6322 531 913
Other Debtors30 60231 08831 89730 98233 14330 37726 480
Property Plant Equipment11 3399 2037 5596 2855 2934 515 
Total Inventories111 583113 327114 686134 163135 162148 466160 302
Other
Accumulated Depreciation Impairment Property Plant Equipment167 507169 643171 287172 561173 553174 33130 235
Additional Provisions Increase From New Provisions Recognised      2 120
Amounts Owed To Group Undertakings20 36214 0572 66635 7014 1024 69835 605
Average Number Employees During Period27282828272728
Creditors195 063280 282260 784300 022435 050356 493399 898
Deferred Tax Asset Debtors39 17035 23632 145    
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 3824 0047 55723 38135 70015 1584 320
Increase From Depreciation Charge For Year Property Plant Equipment 2 1361 6441 2749927781 450
Net Current Assets Liabilities1 479 2391 496 7181 545 1681 657 6942 042 4992 279 1172 525 552
Other Creditors9 41131 53216 70842 70618 64364 24968 443
Other Taxation Social Security Payable74 25599 467128 897131 618270 359184 606162 663
Prepayments3 7005 41716 35610 5897 5285 9186 381
Property Plant Equipment Gross Cost178 846178 846178 846178 846178 8461 93938 611
Provisions      2 120
Provisions For Liabilities Balance Sheet Subtotal      2 120
Total Additions Including From Business Combinations Property Plant Equipment      75
Total Assets Less Current Liabilities1 490 5781 505 9211 552 7271 663 9792 047 7922 283 6322 534 033
Trade Creditors Trade Payables91 035135 226112 51389 997141 946102 940133 187
Trade Debtors Trade Receivables522 109819 633776 859652 3471 016 7821 027 570989 894

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts for the period up to Saturday 31st December 2022
filed on: 30th, December 2023
Free Download (10 pages)

Company search

Advertisements