Westbrook Welding Alloys Limited WARRINGTON


Founded in 1993, Westbrook Welding Alloys, classified under reg no. 02843144 is an active company. Currently registered at Unit 5 Melford Court WA1 4RZ, Warrington the company has been in the business for 31 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

The firm has one director. Michael H., appointed on 18 July 2008. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - John R. who worked with the the firm until 8 May 2010.

Westbrook Welding Alloys Limited Address / Contact

Office Address Unit 5 Melford Court
Office Address2 Hardwick Grange
Town Warrington
Post code WA1 4RZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02843144
Date of Incorporation Fri, 6th Aug 1993
Industry Wholesale of other intermediate products
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (140 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 27th Sep 2024 (2024-09-27)
Last confirmation statement dated Wed, 13th Sep 2023

Company staff

Michael H.

Position: Director

Appointed: 18 July 2008

Eugenio M.

Position: Director

Appointed: 01 January 2013

Resigned: 29 February 2024

Gerard M.

Position: Director

Appointed: 19 January 2010

Resigned: 29 February 2024

Raoul A.

Position: Director

Appointed: 01 June 2001

Resigned: 14 January 2010

John R.

Position: Secretary

Appointed: 06 August 1993

Resigned: 08 May 2010

Lesley H.

Position: Director

Appointed: 06 August 1993

Resigned: 29 February 2024

Britannia Company Formations Limited

Position: Corporate Nominee Secretary

Appointed: 06 August 1993

Resigned: 06 August 1993

Gerald R.

Position: Director

Appointed: 06 August 1993

Resigned: 16 July 2008

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 06 August 1993

Resigned: 06 August 1993

Edward N.

Position: Director

Appointed: 06 August 1993

Resigned: 31 August 2000

John R.

Position: Director

Appointed: 06 August 1993

Resigned: 08 May 2010

People with significant control

The register of PSCs that own or control the company consists of 1 name. As we established, there is Giuseppe A. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

Giuseppe A.

Notified on 2 February 2024
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand13 08719 06526 14922 72044 77923 69714 96526 92318 991
Current Assets1 080 852818 227994 578943 565795 256804 860731 050708 773811 159
Debtors641 488366 015561 628480 441344 156393 199292 450301 926353 660
Net Assets Liabilities311 703340 339356 254      
Property Plant Equipment14 01410 6067 9546 7575 5685 8124 3583 3685 339
Total Inventories426 277433 147406 801440 404406 321387 964423 635379 924438 508
Other Debtors  19 05632 21616 34311 95417 5043 18730 375
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal-62 727-41 922-33 498      
Accumulated Depreciation Impairment Property Plant Equipment47 40250 94053 59255 84457 69959 17460 62861 75063 530
Additions Other Than Through Business Combinations Property Plant Equipment 130       
Creditors735 561460 123646 279612 583529 766553 075501 306475 645605 826
Increase From Depreciation Charge For Year Property Plant Equipment 3 5382 6522 2521 8551 4751 4541 1221 780
Net Current Assets Liabilities360 416371 655348 299330 982265 490251 785229 744233 128205 333
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal15 12513 55119 056      
Property Plant Equipment Gross Cost61 41661 54661 54662 60163 26764 98664 98665 11868 869
Total Assets Less Current Liabilities374 430382 261356 253337 739271 058257 597234 102236 496210 672
Average Number Employees During Period  9997777
Other Creditors  237 830179 44497 22068 358156 136139 083233 692
Other Taxation Social Security Payable  51 56749 25045 24941 3346 16613 6207 685
Total Additions Including From Business Combinations Property Plant Equipment   1 0556661 719 1323 751
Trade Creditors Trade Payables  59 27898 47355 636111 72219 63014 20422 579
Trade Debtors Trade Receivables  542 572448 225327 813381 245274 946298 739323 285

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2023
filed on: 18th, March 2024
Free Download (9 pages)

Company search

Advertisements