Westbrook International Limited LONDON


Westbrook International started in year 2000 as Private Limited Company with registration number 03905588. The Westbrook International company has been functioning successfully for 25 years now and its status is active. The firm's office is based in London at 130 Shaftesbury Avenue. Postal code: W1D 5EU. Since 2000-03-13 Westbrook International Limited is no longer carrying the name Westbrook Management Services.

The company has 6 directors, namely Stephen T., Philip C. and Colin B. and others. Of them, Ambrose M. has been with the company the longest, being appointed on 1 February 2006 and Stephen T. and Philip C. have been with the company for the least time - from 31 January 2023. 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.

Westbrook International Limited Address / Contact

Office Address 130 Shaftesbury Avenue
Office Address2 2nd Floor
Town London
Post code W1D 5EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03905588
Date of Incorporation Wed, 12th Jan 2000
Industry Other business support service activities not elsewhere classified
End of financial Year 31st January
Company age 25 years old
Account next due date Thu, 31st Oct 2024 (249 days after)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Fri, 26th Jan 2024 (2024-01-26)
Last confirmation statement dated Thu, 12th Jan 2023

Company staff

Stephen T.

Position: Director

Appointed: 31 January 2023

Philip C.

Position: Director

Appointed: 31 January 2023

Colin B.

Position: Director

Appointed: 15 March 2016

Robin D.

Position: Director

Appointed: 05 September 2011

Gerard T.

Position: Director

Appointed: 25 February 2011

Ambrose M.

Position: Director

Appointed: 01 February 2006

Richard H.

Position: Secretary

Appointed: 07 January 2015

Resigned: 31 March 2020

Michael H.

Position: Director

Appointed: 25 February 2011

Resigned: 18 July 2013

Nigel W.

Position: Director

Appointed: 22 March 2006

Resigned: 25 February 2011

Terence D.

Position: Director

Appointed: 01 July 2005

Resigned: 30 September 2012

Julia K.

Position: Director

Appointed: 23 August 2001

Resigned: 01 October 2002

Robert V.

Position: Director

Appointed: 20 April 2000

Resigned: 23 January 2006

Gary S.

Position: Director

Appointed: 23 March 2000

Resigned: 28 December 2012

Paul H.

Position: Director

Appointed: 23 March 2000

Resigned: 04 March 2002

John S.

Position: Director

Appointed: 23 March 2000

Resigned: 12 April 2011

Luciene James Limited

Position: Corporate Nominee Director

Appointed: 12 January 2000

Resigned: 12 January 2000

Timothy M.

Position: Director

Appointed: 12 January 2000

Resigned: 31 January 2023

The Company Registration Agents Limited

Position: Corporate Nominee Secretary

Appointed: 12 January 2000

Resigned: 12 January 2000

Catherine M.

Position: Secretary

Appointed: 12 January 2000

Resigned: 07 January 2015

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As BizStats established, there is Colin B. The abovementioned PSC has significiant influence or control over the company,.

Colin B.

Notified on 8 August 2016
Nature of control: significiant influence or control

Company previous names

Westbrook Management Services March 13, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-01-312021-01-312022-01-312023-01-312024-01-31
Balance Sheet
Cash Bank On Hand158 570200 78482 46619 711102 867
Current Assets1 245 5671 341 5441 143 706751 6841 069 102
Debtors1 086 9971 140 7601 061 240731 973966 235
Net Assets Liabilities-583 602-545 528-1 131 357-2 681 704-3 104 303
Other Debtors826 643628 151788 702656 248625 224
Property Plant Equipment8 18733 63547 37937 97229 990
Other
Audit Fees Expenses12 50012 50013 12513 78114 000
Accumulated Amortisation Impairment Intangible Assets   59 846184 647
Accumulated Depreciation Impairment Property Plant Equipment188 582195 532211 319228 904248 477
Additions Other Than Through Business Combinations Property Plant Equipment 32 39829 5318 17811 591
Administrative Expenses1 891 9961 635 7461 932 373  
Amortisation Expense Intangible Assets   59 846124 801
Average Number Employees During Period2325292930
Bank Borrowings 43 68933 89524 00513 868
Comprehensive Income Expense-195 25536 321   
Cost Sales2 023 7781 632 2041 443 505  
Creditors80 000265 645896 8731 906 0052 555 868
Debentures In Issue   70 00075 256
Depreciation Expense Property Plant Equipment16 7696 95015 78717 58519 573
Finance Lease Liabilities Present Value Total 11 9565 9785 978 
Financial Commitments Other Than Capital Commitments165 17683 583269 176141 97244 847
Financial Liabilities80 000210 000857 0001 882 0002 542 000
Fixed Assets8 187213 174425 614508 710619 572
Further Item Increase Decrease In Intangible Assets Component Total Change In Intangible Assets 179 539198 696152 349243 645
Gross Profit Loss716 6411 492 067869 597  
Increase From Amortisation Charge For Year Intangible Assets   59 846124 801
Increase From Depreciation Charge For Year Property Plant Equipment 6 95015 78717 58519 573
Intangible Assets 179 539378 235470 738589 582
Intangible Assets Gross Cost 179 539378 235530 584774 229
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings74 67120 05260 317130 903-189 458
Interest Expense On Financial Liabilities Fair Value Through Profit Or Loss27 07119 95021 21917 97718 159
Interest Payable Similar Charges Finance Costs101 74240 00281 536148 880-171 299
Issue Equity Instruments2 421 6001 753   
Net Current Assets Liabilities-511 789-493 057-660 098-1 284 409-1 168 007
Nominal Value Allotted Share Capital303 642305 395305 395305 395300 155
Number Shares Issued Fully Paid4 107 9084 130 9284 130 9284 130 9286 471 480
Operating Profit Loss -143 679-936 432  
Other Comprehensive Income Expense Net Tax553 100    
Other Creditors816 154803 756952 4561 248 285780 331
Other Operating Income Format1  126 344  
Other Remaining Borrowings246 216472 379167 80178 710246 418
Par Value Share 1110
Profit Loss-748 35536 321-585 829  
Profit Loss On Ordinary Activities Before Tax-1 175 355-143 679-936 432  
Property Plant Equipment Gross Cost196 769229 167258 698266 876278 467
Redeemable Preference Shares Liability80 000210 000857 0001 882 0002 542 000
Taxation Social Security Payable331 188403 469504 161500 960660 844
Tax Tax Credit On Profit Or Loss On Ordinary Activities-427 000-180 000-350 603  
Total Assets Less Current Liabilities-503 602-279 883-234 484-775 699-548 435
Total Borrowings80 00055 64539 8731 906 00513 868
Trade Creditors Trade Payables363 798142 707163 742122 249464 098
Trade Debtors Trade Receivables260 354512 609272 53875 725341 011
Turnover Revenue2 740 4193 124 2712 313 102  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Gazette Incorporation Mortgage Officers Persons with significant control Reregistration Resolution
Accounts for a small company made up to 2024-01-31
filed on: 25th, October 2024
Free Download (15 pages)

Company search

Advertisements