Westfield War Memorial Village - Lancaster LANCASTER


Founded in 1919, Westfield War Memorial Village - Lancaster, classified under reg no. 00157888 is an active company. Currently registered at 1,sir Thomas Storey House LA1 5PE, Lancaster the company has been in the business for 105 years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on 31st October 2022. Since 14th October 2010 Westfield War Memorial Village - Lancaster is no longer carrying the name War Memorial Village-lancaster(the).

At the moment there are 10 directors in the the firm, namely Robin J., Stephen Q. and William W. and others. In addition one secretary - Amanda S. - is with the company. 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 - Jean W. who worked with the the firm until 17 August 2003.

Westfield War Memorial Village - Lancaster Address / Contact

Office Address 1,sir Thomas Storey House
Office Address2 West Road
Town Lancaster
Post code LA1 5PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00157888
Date of Incorporation Tue, 12th Aug 1919
Industry Combined office administrative service activities
End of financial Year 31st October
Company age 105 years old
Account next due date Wed, 31st Jul 2024 (103 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 20th Jun 2024 (2024-06-20)
Last confirmation statement dated Tue, 6th Jun 2023

Company staff

Robin J.

Position: Director

Appointed: 06 December 2021

Stephen Q.

Position: Director

Appointed: 25 January 2021

William W.

Position: Director

Appointed: 04 October 2019

Malcolm M.

Position: Director

Appointed: 18 March 2019

Susan C.

Position: Director

Appointed: 14 March 2016

Carol J.

Position: Director

Appointed: 25 March 2013

Julie H.

Position: Director

Appointed: 19 March 2007

Amanda S.

Position: Secretary

Appointed: 03 November 2003

David E.

Position: Director

Appointed: 22 May 2000

Anthony C.

Position: Director

Appointed: 30 March 1992

Thomas B.

Position: Director

Appointed: 04 June 1991

Peter D.

Position: Director

Resigned: 14 March 2022

Christopher O.

Position: Director

Appointed: 28 March 2011

Resigned: 28 December 2023

Christopher N.

Position: Director

Appointed: 28 March 2011

Resigned: 26 March 2012

Robert C.

Position: Director

Appointed: 29 March 2010

Resigned: 02 July 2020

Christopher T.

Position: Director

Appointed: 31 March 2008

Resigned: 16 April 2021

Philip S.

Position: Director

Appointed: 31 March 2008

Resigned: 28 October 2009

James D.

Position: Director

Appointed: 12 August 2002

Resigned: 30 March 2009

Peter C.

Position: Director

Appointed: 19 October 1998

Resigned: 30 March 2009

Jean J.

Position: Director

Appointed: 19 October 1998

Resigned: 26 September 2011

Geoffrey Y.

Position: Director

Appointed: 16 May 1994

Resigned: 22 May 2000

Olivia L.

Position: Director

Appointed: 16 May 1994

Resigned: 01 May 2017

Adrian R.

Position: Director

Appointed: 31 October 1993

Resigned: 19 June 2001

Hilda S.

Position: Director

Appointed: 30 March 1992

Resigned: 14 March 2016

John H.

Position: Director

Appointed: 04 June 1991

Resigned: 30 March 1992

Ley H.

Position: Director

Appointed: 04 June 1991

Resigned: 16 May 1994

David M.

Position: Director

Appointed: 04 June 1991

Resigned: 01 July 1992

Winifred S.

Position: Director

Appointed: 04 June 1991

Resigned: 16 May 1994

Thomas W.

Position: Director

Appointed: 04 June 1991

Resigned: 19 March 2007

Peter W.

Position: Director

Appointed: 04 June 1991

Resigned: 30 March 2009

Maurice B.

Position: Director

Appointed: 04 June 1991

Resigned: 31 July 1997

Mary B.

Position: Director

Appointed: 04 June 1991

Resigned: 27 October 2013

Jean W.

Position: Secretary

Appointed: 04 June 1991

Resigned: 17 August 2003

Derek B.

Position: Director

Appointed: 04 June 1991

Resigned: 11 September 2002

Geoffrey B.

Position: Director

Appointed: 04 June 1991

Resigned: 30 April 2001

Jean T.

Position: Director

Appointed: 04 June 1991

Resigned: 25 November 2001

John F.

Position: Director

Appointed: 04 June 1991

Resigned: 20 December 1992

Company previous names

War Memorial Village-lancaster(the) October 14, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand118 789118 140139 335195 637165 244205 311
Current Assets122 092123 390140 915197 743168 576208 416
Debtors3 3035 2501 5802 1063 3323 105
Net Assets Liabilities3 308 2223 217 2183 328 1513 207 1683 506 1273 304 078
Other Debtors1 771     
Property Plant Equipment1 216 6781 217 0061 139 9141 141 1791 138 1441 137 848
Other
Charity Funds3 308 2223 217 2183 328 1513 207 1683 506 1273 304 078
Charity Registration Number England Wales 223 625223 625223 625223 625223 625
Cost Charitable Activity7584 62274 3611 11816 61014 719
Costs Raising Funds11 78911 98511 97312 19813 39114 244
Donations Legacies2509 80054310 254588 
Expenditure75 585110 91497 89589 306130 222100 939
Expenditure Material Fund 110 91497 89589 306130 222100 939
Gain Loss Material Fund 80 133111 566134 059341 182200 960
Income Endowments89 188100 04397 262102 38287 99999 850
Income From Charitable Activity15 00015 00015 00015 00018 83319 600
Income From Other Trading Activities9 2139 34513 81413 62813 92714 159
Income Material Fund 100 04397 262102 38287 99999 850
Investment Income64 72565 89867 90563 50054 65166 091
Net Gains Losses On Investment Assets117 99680 133111 566134 059341 182200 960
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses131 59991 004110 933120 983298 959202 049
Total Grants To Institutions13 57914 30711 56114 13016 61014 719
Accrued Liabilities1 7011 7881 8671 9001 9591 988
Accrued Liabilities Deferred Income 1 7841 7501 7501 7501 750
Accumulated Depreciation Impairment Property Plant Equipment21 06722 31123 89925 62827 30828 635
Creditors2 7676 4744 6155 42419 0157 930
Depreciation Expense Property Plant Equipment1 0481 2441 5881 7291 6801 327
Fixed Assets3 188 8973 100 3023 191 8513 014 8493 356 5663 103 592
Increase From Depreciation Charge For Year Property Plant Equipment 1 2441 5881 7291 6801 327
Investments Fixed Assets1 972 2191 883 2961 965 4371 763 6702 108 4221 855 744
Net Current Assets Liabilities119 325116 916136 300192 319149 561200 486
Other Creditors 200 20714 4653 412
Other Investments Other Than Loans1 972 21979 1941 965 437158 436299 339122 256
Other Taxation Social Security Payable3603573571 433525355
Prepayments2822503308561 6991 222
Property Plant Equipment Gross Cost1 237 7451 239 3171 163 8131 166 8071 165 4521 166 483
Total Additions Including From Business Combinations Property Plant Equipment 1 57210 9962 9942951 031
Total Assets Less Current Liabilities3 308 2223 217 2183 328 1513 207 1683 506 1273 304 078
Trade Creditors Trade Payables7062 345641134316425
Trade Debtors Trade Receivables1 2505 0001 2501 2501 6331 883
Average Number Employees During Period  1111
Cash On Hand  50 2251
Disposals Property Plant Equipment    1 650 
Gain Loss On Disposals Property Plant Equipment    1 650 
Interest Income On Bank Deposits   130  
Investment Property  86 500110 000110 000110 000
Investment Property Fair Value Model  86 500110 000110 000110 000

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st October 2022
filed on: 30th, March 2023
Free Download (22 pages)

Company search

Advertisements