West London Composting Limited ASHFORD


West London Composting started in year 2000 as Private Limited Company with registration number 04014874. The West London Composting company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Ashford at Stanford Bridge Farm. Postal code: TN27 0RU. Since 2003-07-23 West London Composting Limited is no longer carrying the name Coruss.

The company has 3 directors, namely Jonathan W., Trevor H. and Andrew S.. Of them, Jonathan W., Trevor H., Andrew S. have been with the company the longest, being appointed on 4 May 2021. 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.

West London Composting Limited Address / Contact

Office Address Stanford Bridge Farm
Office Address2 Pluckley
Town Ashford
Post code TN27 0RU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04014874
Date of Incorporation Wed, 14th Jun 2000
Industry Landscape service activities
End of financial Year 30th April
Company age 24 years old
Account next due date Wed, 31st Jan 2024 (78 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 13th May 2024 (2024-05-13)
Last confirmation statement dated Sat, 29th Apr 2023

Company staff

Jonathan W.

Position: Director

Appointed: 04 May 2021

Trevor H.

Position: Director

Appointed: 04 May 2021

Andrew S.

Position: Director

Appointed: 04 May 2021

Suzanne R.

Position: Director

Appointed: 27 June 2018

Resigned: 04 May 2021

Ashley G.

Position: Director

Appointed: 27 June 2018

Resigned: 04 May 2021

Jennifer G.

Position: Director

Appointed: 14 September 2015

Resigned: 04 May 2021

Martin G.

Position: Director

Appointed: 12 July 2000

Resigned: 04 May 2021

Jennifer G.

Position: Secretary

Appointed: 12 July 2000

Resigned: 04 May 2021

Jennifer G.

Position: Director

Appointed: 12 July 2000

Resigned: 17 October 2003

Turbervilles Nominees Limited

Position: Director

Appointed: 14 June 2000

Resigned: 12 July 2000

Turbervilles Nominees Limited

Position: Secretary

Appointed: 14 June 2000

Resigned: 12 July 2000

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As we discovered, there is Envar Composting Limited from Ashford, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Martin G. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Jennifer G., who also meets 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.

Envar Composting Limited

Stanford Bridge Farm Pluckley, Ashford, Kent, TN27 0RU, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Register Of Companies For England And Wales
Registration number 04272075
Notified on 4 May 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Martin G.

Notified on 15 June 2016
Ceased on 4 May 2021
Nature of control: 25-50% voting rights
25-50% shares

Jennifer G.

Notified on 15 June 2016
Ceased on 4 May 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Coruss July 23, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-31
Net Worth1 402 9421 892 9102 021 0312 212 808     
Balance Sheet
Cash Bank In Hand643 374959 1121 080 0811 270 912     
Cash Bank On Hand   1 270 912327 469141 979   
Current Assets1 145 2791 384 2401 593 2221 689 890916 282677 886805 306511 192403 599
Debtors471 119415 259491 726408 058583 973531 587793 216496 932397 199
Net Assets Liabilities   2 212 8081 728 7811 322 6781 204 2141 474 3641 725 651
Net Assets Liabilities Including Pension Asset Liability1 402 9421 892 9102 021 0312 212 808     
Other Debtors   38 10022 30019 633122 890153 047 
Property Plant Equipment   4 841 0044 736 5174 809 9104 944 1365 260 6635 466 622
Stocks Inventory30 7869 86921 41510 920     
Tangible Fixed Assets4 652 4154 579 4604 944 0834 841 004     
Total Inventories   10 9204 8404 32012 09014 2606 400
Reserves/Capital
Called Up Share Capital2222     
Profit Loss Account Reserve-740 228-250 260-122 13969 638     
Shareholder Funds1 402 9421 892 9102 021 0312 212 808     
Other
Amount Specific Advance Or Credit Directors      28 45132 936114 880
Amount Specific Advance Or Credit Made In Period Directors       83 398173 980
Amount Specific Advance Or Credit Repaid In Period Directors       87 88326 164
Accruals Deferred Income412 047383 109354 172325 235     
Accrued Liabilities     18 1035 3112 5442 342
Accrued Liabilities Not Expressed Within Creditors Subtotal   325 235296 291267 347238 403209 459180 515
Accumulated Depreciation Impairment Property Plant Equipment   3 127 1153 070 4353 123 6622 963 2802 853 7372 653 544
Average Number Employees During Period   131212131416
Bank Borrowings   3 232 6202 999 2802 765 9402 532 6002 325 0002 123 711
Bank Borrowings Overdrafts    2 765 9402 532 4802 299 1402 566 4622 522 711
Bank Overdrafts      299 119241 462399 000
Corporation Tax Recoverable    36 139    
Creditors   2 999 2802 765 9402 646 6002 588 983414 863305 639
Creditors Due After One Year3 140 0582 789 8233 465 9702 999 280     
Creditors Due Within One Year676 706705 479654 358722 401     
Debtors Due After One Year  -22 000-38 100     
Disposals Decrease In Depreciation Impairment Property Plant Equipment    169 589165 325271 172246 695382 065
Disposals Property Plant Equipment    202 584166 998309 105322 315400 767
Dividends Paid    30 000    
Finance Lease Liabilities Present Value Total     114 120289 843414 863305 639
Finished Goods    4 8404 32012 09014 2606 400
Future Minimum Lease Payments Under Non-cancellable Operating Leases    47 73679 57199 60299 602 
Increase Decrease In Property Plant Equipment      277 000308 927 
Increase From Depreciation Charge For Year Property Plant Equipment    112 909218 552110 790137 152181 872
Net Current Assets Liabilities468 573678 761938 864967 489540 358250 115-197 691-2 352 213-2 398 770
Number Shares Allotted 222     
Other Taxation Social Security Payable    7 4117 733 10 76011 155
Par Value Share 111     
Prepayments    9 17214 445286 43712 50621 698
Profit Loss    -454 027-20 333-97 031270 150251 287
Property Plant Equipment Gross Cost   7 968 1197 806 9527 933 5727 907 4168 114 4008 120 166
Provisions   271 170485 863823 400714 845809 764 
Provisions For Liabilities Balance Sheet Subtotal   271 170485 863823 400714 845809 764856 047
Provisions For Liabilities Charges165 941192 379275 114271 170     
Revaluation Reserve2 143 1682 143 1682 143 1682 143 168     
Secured Debts3 318 4783 020 5993 465 9703 232 620     
Share Capital Allotted Called Up Paid2222     
Tangible Fixed Assets Additions  529 6028 158     
Tangible Fixed Assets Cost Or Valuation7 822 6887 842 8037 962 7617 968 119     
Tangible Fixed Assets Depreciation3 170 2733 263 3433 018 6783 127 115     
Tangible Fixed Assets Depreciation Charged In Period  98 352111 237     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  343 0172 800     
Tangible Fixed Assets Disposals  409 6442 800     
Total Additions Including From Business Combinations Property Plant Equipment    41 417293 618282 949529 299406 533
Total Assets Less Current Liabilities5 120 9885 489 2015 882 9475 808 4935 276 8755 060 0254 746 4452 908 4503 067 852
Total Borrowings    2 999 2802 908 5903 258 2223 122 9202 969 945
Trade Creditors Trade Payables    113 672129 061254 820103 18088 905
Trade Debtors Trade Receivables    182 499136 371219 632253 242195 805
Advances Credits Directors5 58610 901       
Advances Credits Made In Period Directors62 91574 685       
Advances Credits Repaid In Period Directors212 00880 000       
Recoverable Value-added Tax       2 751 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2023-04-30
filed on: 24th, January 2024
Free Download (25 pages)

Company search