Westcombe Waste Ltd LONDON


Westcombe Waste started in year 1987 as Private Limited Company with registration number 02205997. The Westcombe Waste company has been functioning successfully for 37 years now and its status is active. The firm's office is based in London at 82 St. John Street. Postal code: EC1M 4JN. Since May 7, 1999 Westcombe Waste Ltd is no longer carrying the name Westcombe Farms.

The company has 2 directors, namely Kevin M., Alexander M.. Of them, Kevin M., Alexander M. have been with the company the longest, being appointed on 10 October 2017. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Kim P. who worked with the the company until 17 November 2010.

Westcombe Waste Ltd Address / Contact

Office Address 82 St. John Street
Town London
Post code EC1M 4JN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02205997
Date of Incorporation Wed, 16th Dec 1987
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Industry Recovery of sorted materials
End of financial Year 31st March
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (129 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 4th Mar 2024 (2024-03-04)
Last confirmation statement dated Sun, 19th Feb 2023

Company staff

Kevin M.

Position: Director

Appointed: 10 October 2017

Alexander M.

Position: Director

Appointed: 10 October 2017

Lindsay R.

Position: Director

Appointed: 04 June 2008

Resigned: 10 October 2017

Dean R.

Position: Director

Appointed: 18 February 2005

Resigned: 04 June 2008

Kim P.

Position: Director

Appointed: 30 June 2002

Resigned: 18 February 2005

Lindsay R.

Position: Director

Appointed: 30 June 2002

Resigned: 18 February 2005

Kim P.

Position: Secretary

Appointed: 30 June 2002

Resigned: 17 November 2010

Dean R.

Position: Director

Appointed: 29 March 1996

Resigned: 07 June 2004

Douglas R.

Position: Director

Appointed: 31 May 1991

Resigned: 30 June 2002

Joan R.

Position: Director

Appointed: 31 May 1991

Resigned: 30 June 2002

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As BizStats identified, there is Mccarthy Marland Limited from London, England. This PSC is classified as "a private limited company", 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. The second entity in the PSC register is Ruddle Group Limited that put Somerton, United Kingdom as the official address. This PSC has a legal form of "a limited", 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.

Mccarthy Marland Limited

82 St. John Street, London, EC1M 4JN, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 08188611
Notified on 10 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ruddle Group Limited

Whiscombe Hill Westcombe Road, Somerton, Somerset, TA11 6HY, United Kingdom

Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 01211083
Notified on 6 April 2016
Ceased on 10 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Westcombe Farms May 7, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312015-03-312016-03-312017-03-312018-09-302019-09-302020-03-312021-03-312022-03-31
Net Worth-432-72 565-132 779-214 195      
Balance Sheet
Cash Bank On Hand   -39611 3173 3338 2321 85019 16911 985
Current Assets280 606314 381371 833371 833467 815517 286531 251485 111496 026487 153
Debtors280 602314 377349 803380 428456 498513 953523 019483 261476 857475 168
Net Assets Liabilities   -214 195-199 382-209 515-196 953-184 307-216 482-202 555
Other Debtors   357 350382 776495 435480 894460 536460 536460 536
Property Plant Equipment   1 110 013966 385853 377805 421790 438771 376793 800
Cash Bank In Hand4444      
Net Assets Liabilities Including Pension Asset Liability-432-72 565-52 092-214 195      
Tangible Fixed Assets1 053 151957 745844 020798 701      
Reserves/Capital
Called Up Share Capital150 000150 000150 000150 000      
Profit Loss Account Reserve-150 432-222 565-202 092-364 195      
Shareholder Funds-432-72 565-132 779-214 195      
Other
Accrued Liabilities Deferred Income     214 93823 73344 03227 81145 674
Accumulated Depreciation Impairment Property Plant Equipment   1 099 2551 200 1631 141 4991 172 6091 193 4371 211 1161 253 786
Amounts Owed By Related Parties   1 4222 672     
Amounts Owed To Group Undertakings    599 236633 568855 244870 089832 901815 507
Amounts Owed To Related Parties   82 449599 236     
Average Number Employees During Period   6542211
Bank Borrowings   312 089312 009     
Bank Borrowings Overdrafts    312 00931 78836 627 41 66732 387
Bank Overdrafts   26 695      
Corporation Tax Payable    28 210 5 13110 1918 59812 025
Creditors   1 070 79941 47525 67712 4466 10041 66746 192
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -22 831     
Disposals Property Plant Equipment    -42 720     
Dividends Paid         16 000
Finance Lease Liabilities Present Value Total   58 71041 47525 67712 4466 1008 33013 805
Financial Liabilities   700 000      
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment       -15 570  
Increase From Depreciation Charge For Year Property Plant Equipment    123 739146 00355 65320 82849 67958 670
Net Current Assets Liabilities-192 848-125 227-84 954-47 072-721 795-600 364-555 948-534 665-488 302-482 560
Other Creditors   3 3605 76925 67736 62736 62736 69328 073
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     204 66724 543 32 00016 000
Other Disposals Property Plant Equipment     228 00035 000 32 00016 000
Other Provisions Balance Sheet Subtotal     428 393428 393428 393452 302452 302
Other Taxation Social Security Payable    201 909204 748122 95611 66815 91214 636
Profit Loss       12 646-32 17529 927
Property Plant Equipment Gross Cost   2 209 2682 166 5481 994 8761 978 0301 983 8751 982 4922 047 586
Provisions    402 497418 514433 980433 980457 889467 603
Provisions For Liabilities Balance Sheet Subtotal   384 003402 497436 851433 980433 980457 889467 603
Taxation Including Deferred Taxation Balance Sheet Subtotal     8 4585 5875 5875 58715 301
Taxation Social Security Payable   36 547143 358     
Total Additions Including From Business Combinations Property Plant Equipment     56 32818 1545 84530 61781 094
Total Assets Less Current Liabilities860 303832 518751 629751 629244 590253 013249 473255 773283 074311 240
Total Borrowings   370 79941 475     
Trade Creditors Trade Payables   51 30528 25719 03129 93133 23545 75032 705
Trade Debtors Trade Receivables   42 07271 05018 51842 12522 72516 32114 632
Creditors Due After One Year638 243647 966594 6571 070 799      
Creditors Due Within One Year473 454439 608434 761418 905      
Fixed Assets1 053 151957 745798 701798 701      
Instalment Debts Due After5 Years209 537177 79069 089185 432      
Number Shares Allotted 150 000150 000150 000      
Par Value Share 1 1      
Provisions For Liabilities Charges222 492257 117344 735344 735      
Other Debtors Due After One Year194 246230 333        
Secured Debts802 302689 397        
Share Capital Allotted Called Up Paid150 000150 000        
Tangible Fixed Assets Additions 31 673        
Tangible Fixed Assets Cost Or Valuation1 775 9641 807 637        
Tangible Fixed Assets Depreciation722 813849 892        
Tangible Fixed Assets Depreciation Charged In Period 127 079        
Value Shares Allotted  150 000150 000      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Previous accounting period shortened from March 31, 2023 to March 30, 2023
filed on: 28th, March 2024
Free Download (1 page)

Company search

Advertisements