Westfields Limited WILTSHIRE


Founded in 1998, Westfields, classified under reg no. 03681488 is an active company. Currently registered at Westfield Park Dinton SP3 5BT, Wiltshire the company has been in the business for 26 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 24th March 1999 Westfields Limited is no longer carrying the name Buildnote.

At the moment there are 4 directors in the the firm, namely Sally C., David C. and Reuben C. and others. In addition one secretary - Oliver C. - is with the company. As of 30 April 2024, there were 2 ex directors - Sally C., David C. and others listed below. There were no ex secretaries.

Westfields Limited Address / Contact

Office Address Westfield Park Dinton
Office Address2 Salisbury
Town Wiltshire
Post code SP3 5BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03681488
Date of Incorporation Thu, 10th Dec 1998
Industry Development of building projects
Industry Operation of warehousing and storage facilities for land transport activities
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 24th Dec 2023 (2023-12-24)
Last confirmation statement dated Sat, 10th Dec 2022

Company staff

Sally C.

Position: Director

Appointed: 01 March 2012

David C.

Position: Director

Appointed: 01 March 2012

Reuben C.

Position: Director

Appointed: 01 May 2002

Oliver C.

Position: Director

Appointed: 01 May 2002

Oliver C.

Position: Secretary

Appointed: 10 December 1998

Sally C.

Position: Director

Appointed: 10 December 1998

Resigned: 01 June 2008

Severnside Nominees Limited

Position: Corporate Nominee Director

Appointed: 10 December 1998

Resigned: 10 December 1998

David C.

Position: Director

Appointed: 10 December 1998

Resigned: 01 June 2008

Severnside Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 10 December 1998

Resigned: 10 December 1998

People with significant control

The register of persons with significant control that own or control the company includes 4 names. As BizStats discovered, there is Sally C. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is David C. This PSC owns 25-50% shares. Moving on, there is Reuben C., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Sally C.

Notified on 1 December 2020
Nature of control: 25-50% shares

David C.

Notified on 1 December 2020
Nature of control: 25-50% shares

Reuben C.

Notified on 1 December 2020
Nature of control: significiant influence or control

Oliver C.

Notified on 1 May 2016
Nature of control: significiant influence or control

Company previous names

Buildnote March 24, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand31 714580 034376 831250 057
Current Assets965 5001 259 962623 193485 318
Debtors76 09780 23992 63377 660
Net Assets Liabilities6 324 9586 353 6466 705 9446 686 592
Property Plant Equipment6 848 4546 708 7608 391 5378 285 737
Total Inventories857 689599 689153 729157 601
Other
Accumulated Depreciation Impairment Property Plant Equipment1 411 2941 561 9881 728 7841 870 112
Additions Other Than Through Business Combinations Property Plant Equipment  1 849 57335 528
Average Number Employees During Period4444
Balances Amounts Owed To Related Parties281 477288 256  
Bank Borrowings Overdrafts  500 000500 000
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment 211 485158 614118 961
Creditors392 901462 384583 160541 580
Fixed Assets6 848 4546 708 760  
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income -98 995  
Increase From Depreciation Charge For Year Property Plant Equipment 150 694166 796141 328
Net Current Assets Liabilities572 599797 57848 57093 438
Other Creditors 127 30583 16041 580
Property Plant Equipment Gross Cost8 259 7488 270 74810 120 32110 155 849
Provisions For Liabilities Balance Sheet Subtotal923 8501 025 3871 151 0031 151 003
Total Additions Including From Business Combinations Property Plant Equipment 11 000  
Total Assets Less Current Liabilities7 421 0537 506 3388 440 1078 379 175

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st December 2022
filed on: 29th, September 2023
Free Download (10 pages)

Company search

Advertisements