Westley Plastics Limited WEST MIDLANDS


Westley Plastics started in year 1964 as Private Limited Company with registration number 00807351. The Westley Plastics company has been functioning successfully for sixty years now and its status is active. The firm's office is based in West Midlands at Gawne Lane. Postal code: B64 5QY.

The company has 3 directors, namely Thomas W., Eric C. and Thomas W.. Of them, Thomas W. has been with the company the longest, being appointed on 29 December 1991 and Thomas W. has been with the company for the least time - from 20 February 2018. As of 8 May 2024, there were 3 ex directors - Roderick H., John H. and others listed below. There were no ex secretaries.

Westley Plastics Limited Address / Contact

Office Address Gawne Lane
Office Address2 Cradley Heath
Town West Midlands
Post code B64 5QY
Country of origin United Kingdom

Company Information / Profile

Registration Number 00807351
Date of Incorporation Mon, 1st Jun 1964
Industry Manufacture of other plastic products
End of financial Year 31st August
Company age 60 years old
Account next due date Fri, 31st May 2024 (23 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 12th Jan 2024 (2024-01-12)
Last confirmation statement dated Thu, 29th Dec 2022

Company staff

Thomas W.

Position: Director

Appointed: 20 February 2018

Eric C.

Position: Director

Appointed: 01 October 2014

Thomas W.

Position: Director

Appointed: 29 December 1991

Roderick H.

Position: Director

Resigned: 25 October 2019

John H.

Position: Director

Appointed: 08 August 1996

Resigned: 07 August 1997

Trevor C.

Position: Director

Appointed: 22 September 1989

Resigned: 30 September 2011

People with significant control

The register of PSCs that own or control the company includes 1 name. As BizStats established, there is Thomas W. This PSC and has 75,01-100% shares.

Thomas W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-08-312022-08-31
Balance Sheet
Cash Bank On Hand605 221294 838
Current Assets4 790 1755 867 580
Debtors3 706 3185 040 305
Net Assets Liabilities5 883 0506 926 809
Property Plant Equipment2 994 6123 020 892
Total Inventories478 636532 437
Other
Audit Fees Expenses6 0006 000
Fees For Non-audit Services2 0002 000
Other Non-audit Services Fees1 0001 000
Taxation Compliance Services Fees1 0001 000
Accrued Liabilities Not Expressed Within Creditors Subtotal-149 994-134 773
Accumulated Depreciation Impairment Property Plant Equipment2 591 0612 661 578
Additions Other Than Through Business Combinations Property Plant Equipment 192 312
Average Number Employees During Period3234
Balances Amounts Owed By Related Parties202 241163 225
Balances Amounts Owed To Related Parties253 98551 755
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment1 135 5691 131 569
Creditors275 463202 201
Depreciation Expense Property Plant Equipment153 520166 032
Disposals Decrease In Depreciation Impairment Property Plant Equipment -95 515
Disposals Property Plant Equipment -95 515
Finished Goods Goods For Resale91 842102 038
Fixed Assets2 995 2123 021 492
Income From Related Parties3 712 0054 697 931
Increase From Depreciation Charge For Year Property Plant Equipment 166 032
Investments Fixed Assets600600
Investments In Group Undertakings Participating Interests600600
Net Current Assets Liabilities3 488 3274 486 849
Number Shares Issued Fully Paid247 483247 483
Ownership Interest In Joint Venture Percent5050
Ownership Interest In Subsidiary Percent100100
Par Value Share 1
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal239 314127 762
Property Plant Equipment Gross Cost5 585 6735 682 470
Provisions For Liabilities Balance Sheet Subtotal175 032244 558
Raw Materials Consumables267 182334 954
Total Assets Less Current Liabilities6 483 5397 508 341
Work In Progress119 61295 445
Amount Specific Advance Or Credit Directors252 505251 073
Amount Specific Advance Or Credit Made In Period Directors382 749114 458
Amount Specific Advance Or Credit Repaid In Period Directors-130 244-115 890
Director Remuneration194 492185 649

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounts made up to Tuesday 31st August 2021
filed on: 30th, May 2022
Free Download (20 pages)

Company search

Advertisements