West End Wings Limited NORTHAMPTON


Founded in 1999, West End Wings, classified under reg no. 03814994 is an active company. Currently registered at 5 Giffard Court Millbrook Close NN5 5JF, Northampton the company has been in the business for twenty five years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/25. Since 1999/10/01 West End Wings Limited is no longer carrying the name Wb (1196).

The firm has 2 directors, namely Julian M., John G.. Of them, Julian M., John G. have been with the company the longest, being appointed on 1 October 2021. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - John G. who worked with the the firm until 6 November 2013.

West End Wings Limited Address / Contact

Office Address 5 Giffard Court Millbrook Close
Town Northampton
Post code NN5 5JF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03814994
Date of Incorporation Tue, 27th Jul 1999
Industry Licensed restaurants
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sun, 25th Dec 2022
Next confirmation statement due date Sat, 10th Aug 2024 (2024-08-10)
Last confirmation statement dated Thu, 27th Jul 2023

Company staff

Julian M.

Position: Director

Appointed: 01 October 2021

John G.

Position: Director

Appointed: 01 October 2021

Patrick H.

Position: Director

Appointed: 28 February 2019

Resigned: 31 December 2020

Eric L.

Position: Director

Appointed: 29 May 2014

Resigned: 28 February 2019

Michael P.

Position: Director

Appointed: 06 November 2013

Resigned: 01 October 2021

Suzanne B.

Position: Director

Appointed: 08 October 1999

Resigned: 30 March 2001

John G.

Position: Director

Appointed: 07 October 1999

Resigned: 06 November 2013

Shannon H.

Position: Director

Appointed: 07 October 1999

Resigned: 17 June 2010

John G.

Position: Secretary

Appointed: 07 October 1999

Resigned: 06 November 2013

Breams Registrars And Nominees Limited

Position: Corporate Nominee Director

Appointed: 27 July 1999

Resigned: 07 October 1999

Breams Corporate Services

Position: Nominee Director

Appointed: 27 July 1999

Resigned: 07 October 1999

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As BizStats identified, there is Hard Four Consultancy Limited from Northampton, United Kingdom. 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. The second one in the PSC register is Chanticleer Uk Group Limited that put Northampton, United Kingdom as the official address. This PSC has a legal form of "a company", 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.

Hard Four Consultancy Limited

5 Giffard Court Millbrook Close, Northampton, Northamptonshire, NN5 5JF, United Kingdom

Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 06125306
Notified on 1 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Chanticleer Uk Group Limited

5 Giffard Court Millbrook Close, Northampton, Northamptonshire, NN5 5JF, United Kingdom

Legal authority Uk Company Law
Legal form Company
Country registered England And Wales
Place registered Uk Company Register
Registration number 08504371
Notified on 6 April 2016
Ceased on 1 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Wb (1196) October 1, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-262022-12-25
Balance Sheet
Cash Bank On Hand7 05024 23619 40490 281237 566427 723
Current Assets678 078688 751726 180863 972420 183566 560
Debtors634 601626 144674 842753 321154 38841 730
Net Assets Liabilities309 693425 324510 867443 086125 26396 602
Other Debtors31 10151 33469 27775 21261 83629 386
Property Plant Equipment44 38111 7663 8852 81647 83822 877
Total Inventories36 42738 37131 93420 37028 22997 107
Other
Accrued Liabilities Deferred Income120 56144 126    
Accumulated Amortisation Impairment Intangible Assets45 40345 40345 40345 40345 403 
Accumulated Depreciation Impairment Property Plant Equipment126 462161 019172 300173 369133 085170 805
Amounts Owed By Group Undertakings601 566574 810605 565678 10992 55212 344
Average Number Employees During Period444443363442
Corporation Tax Payable46 46333 300    
Creditors405 558275 193219 19848 33439 69029 923
Fixed Assets44 38111 7663 8852 81647 83822 877
Increase From Depreciation Charge For Year Property Plant Equipment 34 55711 2811 0699 71637 720
Intangible Assets Gross Cost45 40345 40345 40345 40345 403 
Net Current Assets Liabilities272 520413 558506 982488 604125 649187 539
Other Creditors6 84870 27442 96939 99658 435122 244
Other Taxation Social Security Payable12 923114 31994 911147 455118 624140 687
Prepayments Accrued Income1 93411 927    
Property Plant Equipment Gross Cost170 843172 785176 185176 185180 923193 682
Provisions For Liabilities Balance Sheet Subtotal7 208   8 53483 891
Total Additions Including From Business Combinations Property Plant Equipment 1 9423 400 4 73812 759
Total Assets Less Current Liabilities316 901425 324510 867491 420173 487210 416
Trade Creditors Trade Payables142 08190 60081 318186 250107 948105 519
Bank Borrowings Overdrafts   48 33439 69029 923
Future Minimum Lease Payments Under Non-cancellable Operating Leases 88 00088 00088 00088 000 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/12/25
filed on: 22nd, August 2023
Free Download (9 pages)

Company search

Advertisements