Westlands Casting Co Limited WELLINGBOROUGH


Founded in 1962, Westlands Casting, classified under reg no. 00715801 is an active company. Currently registered at Vaux Rd. NN8 4TG, Wellingborough the company has been in the business for sixty two years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 2 directors in the the firm, namely John L. and Robert Y.. In addition one secretary - John L. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Westlands Casting Co Limited Address / Contact

Office Address Vaux Rd.
Office Address2 Finedon Road Indl Estate
Town Wellingborough
Post code NN8 4TG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00715801
Date of Incorporation Mon, 19th Feb 1962
Industry Casting of light metals
End of financial Year 31st December
Company age 62 years old
Account next due date Mon, 30th Sep 2024 (145 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

John L.

Position: Director

Appointed: 01 September 2021

John L.

Position: Secretary

Appointed: 01 September 2021

Robert Y.

Position: Director

Appointed: 01 September 2021

Paul B.

Position: Secretary

Appointed: 31 December 2014

Resigned: 01 September 2021

Karen B.

Position: Secretary

Appointed: 09 December 2002

Resigned: 31 December 2014

Paul B.

Position: Director

Appointed: 28 March 1995

Resigned: 30 March 2023

Stuart B.

Position: Director

Appointed: 28 March 1995

Resigned: 09 December 2002

Stuart B.

Position: Secretary

Appointed: 28 March 1995

Resigned: 09 December 2002

Alexander C.

Position: Director

Appointed: 31 December 1991

Resigned: 28 March 1995

Pamela H.

Position: Director

Appointed: 31 December 1991

Resigned: 28 March 1995

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As BizStats identified, there is Teescraft Engineering Limited from Bishop Auckland, England. This PSC is classified as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another one in the persons with significant control register is Rugeley Aluminium Products Ltd that put Wellingborough, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Teescraft Engineering Limited

Unit 2 Unit 2, South Church Enterprise Park, Bishop Auckland, County Durham, DL14 6XB, England

Legal authority The Companies Act 2006
Legal form Private Limited Company
Notified on 1 June 2020
Nature of control: 75,01-100% shares

Rugeley Aluminium Products Ltd

4 Vaux Road, Finedon Road Industrial Estate, Wellingborough, NN8 4TG, England

Legal authority Companies Act
Legal form Private Limited Company
Notified on 6 April 2016
Ceased on 29 July 2021
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-09-302021-12-312022-12-31
Balance Sheet
Cash Bank On Hand86 300116 31680 346
Current Assets348 484371 123432 504
Debtors177 875181 082289 252
Net Assets Liabilities330 499372 371447 671
Other Debtors4 12640 85234 586
Property Plant Equipment122 531228 239198 267
Total Inventories84 30973 72562 906
Other
Accrued Liabilities Deferred Income20 61136 09523 258
Accumulated Amortisation Impairment Intangible Assets  450
Accumulated Depreciation Impairment Property Plant Equipment97 959122 517161 180
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss -7 300 
Amounts Owed By Group Undertakings128 58576 276215 154
Amounts Owed To Group Undertakings7 446  
Average Number Employees During Period131415
Capital Commitments 24 36924 369
Creditors133 216198 959154 784
Dividends Paid 7 703 
Finished Goods55 43346 330 
Fixed Assets 228 239200 817
Future Minimum Lease Payments Under Non-cancellable Operating Leases3 32114 51414 514
Increase From Amortisation Charge For Year Intangible Assets  450
Increase From Depreciation Charge For Year Property Plant Equipment 24 55838 663
Intangible Assets  2 550
Intangible Assets Gross Cost  3 000
Merchandise28 87627 39539 637
Net Current Assets Liabilities215 268172 164277 720
Number Shares Issued Fully Paid 300300
Other Creditors4 3601 0173 237
Other Taxation Social Security Payable45 82629 93155 043
Par Value Share 11
Prepayments Accrued Income8 4712 6831 130
Profit Loss 49 575 
Property Plant Equipment Gross Cost220 490350 756359 447
Provisions7 30028 03230 866
Provisions For Liabilities Balance Sheet Subtotal7 30028 03230 866
Total Additions Including From Business Combinations Intangible Assets  3 000
Total Additions Including From Business Combinations Property Plant Equipment 130 2668 691
Total Assets Less Current Liabilities337 799400 403478 537
Trade Creditors Trade Payables54 973131 91673 246
Trade Debtors Trade Receivables36 69361 27138 382
Work In Progress 46 33023 269

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to Sat, 31st Dec 2022
filed on: 28th, September 2023
Free Download (10 pages)

Company search

Advertisements