Westfeld Limited NORTH SHIELDS


Founded in 2004, Westfeld, classified under reg no. 05040441 is an active company. Currently registered at Colonel Linskill Offices 1st Floor NE30 1BP, North Shields the company has been in the business for twenty years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022. Since March 26, 2004 Westfeld Limited is no longer carrying the name Treeshine.

The company has 3 directors, namely Nigel H., Trevor H. and Edward H.. Of them, Edward H. has been with the company the longest, being appointed on 23 April 2004 and Nigel H. has been with the company for the least time - from 10 November 2014. 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 - Martina H. who worked with the the company until 6 October 2021.

Westfeld Limited Address / Contact

Office Address Colonel Linskill Offices 1st Floor
Office Address2 25 Charlotte Street
Town North Shields
Post code NE30 1BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05040441
Date of Incorporation Wed, 11th Feb 2004
Industry Public houses and bars
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 25th Feb 2024 (2024-02-25)
Last confirmation statement dated Sat, 11th Feb 2023

Company staff

Nigel H.

Position: Director

Appointed: 10 November 2014

Trevor H.

Position: Director

Appointed: 30 April 2004

Edward H.

Position: Director

Appointed: 23 April 2004

Nigel H.

Position: Director

Appointed: 30 April 2004

Resigned: 06 October 2009

Martina H.

Position: Director

Appointed: 23 April 2004

Resigned: 06 October 2021

Martina H.

Position: Secretary

Appointed: 23 April 2004

Resigned: 06 October 2021

Wb Company Secretaries Limited

Position: Corporate Secretary

Appointed: 01 March 2004

Resigned: 22 November 2004

Wb Company Directors Limited

Position: Corporate Director

Appointed: 01 March 2004

Resigned: 30 April 2004

Jl Nominees One Limited

Position: Corporate Nominee Director

Appointed: 11 February 2004

Resigned: 01 March 2004

Jl Nominees Two Limited

Position: Corporate Nominee Secretary

Appointed: 11 February 2004

Resigned: 01 March 2004

People with significant control

The register of PSCs who own or have control over the company consists of 4 names. As BizStats discovered, there is Edward H. The abovementioned PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Trevor H. This PSC has significiant influence or control over the company,. Moving on, there is Nigel H., who also fulfils the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Edward H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Trevor H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Nigel H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Martina H.

Notified on 6 April 2016
Ceased on 6 October 2021
Nature of control: significiant influence or control

Company previous names

Treeshine March 26, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand12 40123 056 
Current Assets24 48532 68618 182
Debtors4 7991 895 
Net Assets Liabilities316 190268 668152 034
Property Plant Equipment329 281290 421 
Total Inventories7 2857 735 
Other
Accumulated Depreciation Impairment Property Plant Equipment595 007582 408 
Average Number Employees During Period11123
Balances Amounts Owed By Related Parties 1 372 
Balances Amounts Owed To Related Parties900900 
Creditors37 57654 439148 968
Disposals Decrease In Depreciation Impairment Property Plant Equipment 51 103 
Disposals Property Plant Equipment 51 459 
Fixed Assets329 281290 421282 820
Increase From Depreciation Charge For Year Property Plant Equipment 38 504 
Net Current Assets Liabilities-13 09121 753130 786
Property Plant Equipment Gross Cost924 288872 829 
Total Assets Less Current Liabilities316 190268 668152 034

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on March 31, 2023
filed on: 20th, December 2023
Free Download (3 pages)

Company search