West Diamonds Ltd. COUNTY DURHAM


Founded in 2001, West Diamonds, classified under reg no. 04282604 is an active company. Currently registered at 8 Adelaide Row SR7 7EF, County Durham the company has been in the business for 23 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 3 directors in the the firm, namely Barbara W., Paul W. and Stephen W.. In addition one secretary - Barbara W. - is with the company. As of 29 April 2024, our data shows no information about any ex officers on these positions.

West Diamonds Ltd. Address / Contact

Office Address 8 Adelaide Row
Office Address2 Seaham
Town County Durham
Post code SR7 7EF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04282604
Date of Incorporation Thu, 6th Sep 2001
Industry Agents specialized in the sale of other particular products
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 16th Sep 2024 (2024-09-16)
Last confirmation statement dated Sat, 2nd Sep 2023

Company staff

Barbara W.

Position: Secretary

Appointed: 06 September 2001

Barbara W.

Position: Director

Appointed: 06 September 2001

Paul W.

Position: Director

Appointed: 06 September 2001

Stephen W.

Position: Director

Appointed: 06 September 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 06 September 2001

Resigned: 06 September 2001

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 06 September 2001

Resigned: 06 September 2001

People with significant control

The list of PSCs who own or control the company includes 2 names. As BizStats established, there is Paul W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Stephen W. This PSC owns 25-50% shares and has 25-50% voting rights.

Paul W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Stephen W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand  15 32112 631      
Current Assets104 330102 05585 09282 99968 39664 01451 51048 80747 85647 539
Debtors19 89020 7788 77116 368      
Net Assets Liabilities  2223191 3799 07413 08213 26810 16414 426
Other Debtors  1 1671 187      
Property Plant Equipment  1 7381 359      
Total Inventories  61 00054 000      
Cash Bank In Hand10 44011 27715 321       
Net Assets Liabilities Including Pension Asset Liability955883222       
Stocks Inventory74 00070 00061 000       
Tangible Fixed Assets2 5582 1661 738       
Reserves/Capital
Called Up Share Capital757575       
Profit Loss Account Reserve880808147       
Other
Accumulated Depreciation Impairment Property Plant Equipment  13 53913 277      
Average Number Employees During Period  22 22222
Corporation Tax Payable  580421      
Creditors  42 87047 69938 84228 66616 9757 19710 4157 112
Fixed Assets   1 3591 087966773618494286
Increase From Depreciation Charge For Year Property Plant Equipment   340      
Net Current Assets Liabilities44 46948 29542 22235 30029 55435 34834 53541 61037 44140 427
Other Creditors  1 1761 153      
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   602      
Other Disposals Property Plant Equipment   641      
Other Taxation Social Security Payable  3 9034 819      
Property Plant Equipment Gross Cost  15 27714 636      
Provisions For Liabilities Balance Sheet Subtotal   258      
Total Assets Less Current Liabilities47 02750 46143 96036 65930 64136 31435 30842 22837 93540 713
Trade Creditors Trade Payables  37 21141 306      
Trade Debtors Trade Receivables  7 60415 181      
Capital Employed955883222       
Creditors Due After One Year46 07249 57843 738       
Creditors Due Within One Year59 86153 76042 870       
Par Value Share 11       
Share Capital Allotted Called Up Paid757575       
Tangible Fixed Assets Additions  132       
Tangible Fixed Assets Cost Or Valuation 16 56915 277       
Tangible Fixed Assets Depreciation 14 40313 539       
Tangible Fixed Assets Depreciation Charged In Period  434       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  1 298       
Tangible Fixed Assets Disposals  1 424       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 15th, August 2023
Free Download (2 pages)

Company search

Advertisements