Robert West Consulting Limited WALTHAM CROSS


Robert West Consulting started in year 1994 as Private Limited Company with registration number 02901674. The Robert West Consulting company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Waltham Cross at 147a High Street. Postal code: EN8 7AP.

At the moment there are 3 directors in the the company, namely Pedro C., Luis D. and Timothy W.. In addition one secretary - Timothy W. - is with the firm. At the moment 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.

Robert West Consulting Limited Address / Contact

Office Address 147a High Street
Town Waltham Cross
Post code EN8 7AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02901674
Date of Incorporation Wed, 23rd Feb 1994
Industry Quantity surveying activities
End of financial Year 31st December
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 30th Sep 2021
Next confirmation statement due date Thu, 22nd Feb 2024 (2024-02-22)
Last confirmation statement dated Wed, 8th Feb 2023

Company staff

Pedro C.

Position: Director

Appointed: 07 February 2022

Luis D.

Position: Director

Appointed: 07 February 2022

Timothy W.

Position: Secretary

Appointed: 21 April 2016

Timothy W.

Position: Director

Appointed: 03 May 1994

Joseph I.

Position: Director

Appointed: 12 March 2016

Resigned: 07 February 2022

Richard L.

Position: Director

Appointed: 24 January 2011

Resigned: 07 February 2022

Jonathan H.

Position: Secretary

Appointed: 24 January 2011

Resigned: 21 April 2016

Paul M.

Position: Director

Appointed: 01 October 2009

Resigned: 22 September 2010

Oliver E.

Position: Director

Appointed: 01 July 2007

Resigned: 05 March 2009

Jonathan H.

Position: Director

Appointed: 01 November 2006

Resigned: 21 April 2016

Christopher P.

Position: Director

Appointed: 01 November 2006

Resigned: 28 February 2009

Keith P.

Position: Secretary

Appointed: 08 July 2006

Resigned: 24 January 2011

Keith P.

Position: Director

Appointed: 03 December 2003

Resigned: 24 January 2011

Peter B.

Position: Director

Appointed: 01 June 2003

Resigned: 30 June 2005

Jonathan I.

Position: Secretary

Appointed: 30 October 2001

Resigned: 07 July 2006

Paul M.

Position: Director

Appointed: 01 July 2000

Resigned: 08 October 2009

Ian M.

Position: Director

Appointed: 01 July 2000

Resigned: 29 March 2004

Timothy W.

Position: Secretary

Appointed: 30 June 2000

Resigned: 30 October 2001

Peter P.

Position: Director

Appointed: 30 June 2000

Resigned: 30 September 2016

Keith P.

Position: Director

Appointed: 30 June 2000

Resigned: 30 June 2001

Simon L.

Position: Director

Appointed: 01 April 1999

Resigned: 24 October 2003

Brian F.

Position: Director

Appointed: 01 October 1998

Resigned: 27 June 1999

Mark C.

Position: Director

Appointed: 13 October 1997

Resigned: 08 June 1998

Robert K.

Position: Director

Appointed: 01 December 1994

Resigned: 18 December 1997

Steven N.

Position: Director

Appointed: 01 July 1994

Resigned: 12 April 1996

Heather S.

Position: Director

Appointed: 01 July 1994

Resigned: 12 June 1997

Haydn E.

Position: Director

Appointed: 01 July 1994

Resigned: 18 February 2000

David P.

Position: Director

Appointed: 01 July 1994

Resigned: 28 February 1997

John R.

Position: Director

Appointed: 01 July 1994

Resigned: 31 December 1997

Robert R.

Position: Director

Appointed: 01 July 1994

Resigned: 15 March 1996

David W.

Position: Director

Appointed: 01 July 1994

Resigned: 31 May 1999

Sally K.

Position: Secretary

Appointed: 03 May 1994

Resigned: 30 June 2000

Sally K.

Position: Director

Appointed: 03 May 1994

Resigned: 30 June 2000

Cargil Management Services Limited

Position: Corporate Nominee Secretary

Appointed: 23 February 1994

Resigned: 03 May 1994

Lea Yeat Limited

Position: Nominee Director

Appointed: 23 February 1994

Resigned: 03 May 1994

People with significant control

The register of PSCs who own or have control over the company includes 4 names. As we found, there is Proes Consultores, S.a. from Madrid, Spain. The abovementioned PSC is classified as "a company limited by shares with marketable security", 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 entity in the PSC register is Robert West Limited that entered Waltham Cross, England as the official address. This PSC has a legal form of "a company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Richard L., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Proes Consultores, S.A.

C. Virgilio No2, 28223, Madrid, Spain

Legal authority Spanish Companies Law
Legal form Company Limited By Shares With Marketable Security
Country registered Spain
Place registered Spain
Registration number A28261196
Notified on 7 February 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Robert West Limited

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England And Wales
Place registered England & Wales
Registration number 02901543
Notified on 10 January 2020
Ceased on 7 February 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Richard L.

Notified on 30 June 2017
Ceased on 10 January 2020
Nature of control: 25-50% voting rights
25-50% shares

Timothy W.

Notified on 30 June 2017
Ceased on 10 January 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-09-302020-09-302021-09-302022-12-31
Balance Sheet
Cash Bank On Hand20 8174 5886 5887 7888 463  
Current Assets1 540 7481 533 2811 683 0191 732 7021 609 5941 165 405 
Debtors1 519 9311 528 6931 676 4311 724 9141 601 1311 165 4051 422 092
Net Assets Liabilities102 164254 761262 002-23 675157 080-276 557-44 212
Other Debtors624 218884 983830 8561 099 3601 047 401630 9261 079 887
Property Plant Equipment157 091127 309105 100110 952121 256137 249 
Other
Accumulated Depreciation Impairment Property Plant Equipment599 097643 138689 385701 465249 344268 672308 752
Amounts Owed To Group Undertakings      563 708
Average Number Employees During Period41323443323438
Bank Borrowings Overdrafts187 434238 202175 980117 91450 000120 811159 616
Creditors354 418368 912217 691247 942227 062120 811640 592
Finance Lease Liabilities Present Value Total28 05513 375     
Increase From Depreciation Charge For Year Property Plant Equipment 44 04146 24712 08017 42319 32940 080
Net Current Assets Liabilities299 491496 364374 593113 315262 886-292 995469 531
Number Shares Issued Fully Paid 50 000 50 00050 000146 143300 000
Other Creditors166 984130 71041 711247 942177 06216 59730 107
Other Taxation Social Security Payable462 059293 633107 926455 014460 613681 461169 840
Par Value Share 1 1111
Property Plant Equipment Gross Cost756 188770 447794 485342 873370 600405 921435 601
Total Additions Including From Business Combinations Property Plant Equipment 14 25924 03817 93227 72735 32129 680
Total Assets Less Current Liabilities456 582623 673479 693224 267384 142-155 746596 380
Trade Creditors Trade Payables670 133528 257906 328905 746635 552528 782592 998
Trade Debtors Trade Receivables895 713643 710845 575625 554553 730534 479342 205
Nominal Value Shares Issued Specific Share Issue     1 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2022-12-31
filed on: 8th, November 2023
Free Download (10 pages)

Company search

Advertisements