Westlands Supermarket Limited DROITWICH


Founded in 2017, Westlands Supermarket, classified under reg no. 10574941 is an active company. Currently registered at 1 Farmers Way WR9 9EQ, Droitwich the company has been in the business for 7 years. Its financial year was closed on January 31 and its latest financial statement was filed on 31st January 2023.

The firm has 4 directors, namely Jasbinder S., Jaspal S. and Iqbal S. and others. Of them, Jaspal S., Iqbal S., Satvinder S. have been with the company the longest, being appointed on 20 January 2017 and Jasbinder S. has been with the company for the least time - from 18 October 2018. As of 6 May 2024, there was 1 ex director - Jasbinder S.. There were no ex secretaries.

Westlands Supermarket Limited Address / Contact

Office Address 1 Farmers Way
Town Droitwich
Post code WR9 9EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10574941
Date of Incorporation Fri, 20th Jan 2017
Industry Other retail sale of food in specialised stores
End of financial Year 31st January
Company age 7 years old
Account next due date Thu, 31st Oct 2024 (178 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 30th Jan 2024 (2024-01-30)
Last confirmation statement dated Mon, 16th Jan 2023

Company staff

Jasbinder S.

Position: Director

Appointed: 18 October 2018

Jaspal S.

Position: Director

Appointed: 20 January 2017

Iqbal S.

Position: Director

Appointed: 20 January 2017

Satvinder S.

Position: Director

Appointed: 20 January 2017

Oakley Secretarial Services Limited

Position: Corporate Secretary

Appointed: 20 January 2017

Resigned: 20 January 2017

Jasbinder S.

Position: Director

Appointed: 20 January 2017

Resigned: 20 January 2017

People with significant control

The list of persons with significant control that own or have control over the company includes 7 names. As BizStats identified, there is Jaspal S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Iqbal S. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Satvinder S., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Jaspal S.

Notified on 20 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Iqbal S.

Notified on 20 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Satvinder S.

Notified on 20 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Iqbal S.

Notified on 20 January 2017
Ceased on 20 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Jaspal S.

Notified on 20 January 2017
Ceased on 20 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Jasbinder S.

Notified on 20 January 2017
Ceased on 20 January 2017
Nature of control: significiant influence or control

Satvinder S.

Notified on 20 January 2017
Ceased on 20 January 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand5 7788 0169 56261 07736 09441 647
Current Assets86 021115 900130 522199 906259 124202 124
Debtors27 97651 52449 40532 72784 77141 005
Net Assets Liabilities2 54453 19158 31961 74156 98948 183
Other Debtors27 97650 46849 22932 72784 77141 005
Property Plant Equipment11 2039 5238 0956 8815 8484 971
Total Inventories52 26756 36071 555106 102138 259119 472
Other
Accumulated Depreciation Impairment Property Plant Equipment1 9773 6575 0856 2997 3328 209
Additions Other Than Through Business Combinations Property Plant Equipment13 180     
Average Number Employees During Period  22211
Bank Borrowings Overdrafts33033033045 00035 00025 000
Bank Overdrafts330330330330  
Corporation Tax Payable16 60228 78637 860   
Creditors66 06370 42378 77545 00035 00025 000
Increase From Depreciation Charge For Year Property Plant Equipment1 9771 6801 4281 2141 033877
Net Current Assets Liabilities-6 53045 47751 747101 15787 23669 156
Number Shares Issued Fully Paid 2525252525
Other Creditors41 22438 05239 57916 1156 45116 175
Other Taxation Social Security Payable5622 83461138 31637 86842 597
Par Value Share 11111
Property Plant Equipment Gross Cost13 18013 18013 18013 18013 180 
Provisions For Liabilities Balance Sheet Subtotal2 1291 8091 5231 2971 095944
Taxation Including Deferred Taxation Balance Sheet Subtotal2 1291 8091 5231 2971 095944
Total Assets Less Current Liabilities31 16155 00059 842108 03893 08474 127
Trade Creditors Trade Payables7 34542139538 988117 56964 196
Trade Debtors Trade Receivables 1 056176   

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 16th January 2024
filed on: 18th, January 2024
Free Download (3 pages)

Company search

Advertisements