Westleys Limited W MIDLANDS


Founded in 1955, Westleys, classified under reg no. 00552560 is an active company. Currently registered at Doulton Rd B64 5QS, W Midlands the company has been in the business for 69 years. Its financial year was closed on 30th June and its latest financial statement was filed on Thursday 30th June 2022. Since Thursday 24th October 1996 Westleys Limited is no longer carrying the name Westley Brothers.

The company has 3 directors, namely Mike R., Robert S. and James S.. Of them, James S. has been with the company the longest, being appointed on 19 November 2004 and Mike R. has been with the company for the least time - from 2 July 2007. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - James S. who worked with the the company until 26 May 2011.

This company operates within the ST5 9JG postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1141641 . It is located at Holditch Road, Chesterton, Newcastle with a total of 5 cars.

Westleys Limited Address / Contact

Office Address Doulton Rd
Office Address2 Cradley Heath
Town W Midlands
Post code B64 5QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 00552560
Date of Incorporation Tue, 26th Jul 1955
Industry Machining
Industry Casting of other non-ferrous metals
End of financial Year 30th June
Company age 69 years old
Account next due date Sun, 31st Mar 2024 (39 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 12th Jan 2024 (2024-01-12)
Last confirmation statement dated Thu, 29th Dec 2022

Company staff

Mike R.

Position: Director

Appointed: 02 July 2007

Robert S.

Position: Director

Appointed: 21 May 2007

James S.

Position: Director

Appointed: 19 November 2004

Newfield Trust Services Ltd

Position: Corporate Secretary

Appointed: 26 May 2011

Resigned: 01 July 2015

Ian M.

Position: Director

Appointed: 29 October 2007

Resigned: 04 July 2011

Philip H.

Position: Director

Appointed: 21 May 2007

Resigned: 01 July 2015

James S.

Position: Secretary

Appointed: 19 November 2004

Resigned: 26 May 2011

William W.

Position: Director

Appointed: 20 December 1993

Resigned: 16 April 1994

Thomas W.

Position: Director

Appointed: 29 December 1991

Resigned: 21 May 2007

Walter M.

Position: Director

Appointed: 29 December 1991

Resigned: 31 May 2007

Alan S.

Position: Director

Appointed: 29 December 1991

Resigned: 30 September 1998

John W.

Position: Director

Appointed: 29 December 1991

Resigned: 31 May 1996

Roderick H.

Position: Director

Appointed: 29 December 1991

Resigned: 19 November 2004

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As we found, there is Westley Group Limited from Cradley Heath, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Westley Group Limited

PO BOX 1 Doulton Road, Cradley Heath, B64 5QN, PO Box PO BOX 1, England

Legal authority Uk Company Law
Legal form Limited Company
Country registered United Kingdom
Place registered Uk Companies House
Registration number 01150600
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Westley Brothers October 24, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-06-302023-06-30
Balance Sheet
Cash Bank On Hand-803 
Current Assets1 183 6971 189 747
Debtors1 184 5001 189 747
Net Assets Liabilities1 189 7471 189 747
Other
Amounts Owed By Related Parties1 184 5001 189 747
Amounts Owed To Related Parties603 
Bank Borrowings Overdrafts-41 
Bank Overdrafts41 
Cash On Hand-803 
Creditors-6 050 
Number Shares Issued Fully Paid1 550 0001 550 000
Other Creditors-6 694 
Par Value Share 1
Total Borrowings41 

Transport Operator Data

Holditch Road
Address Chesterton
City Newcastle
Post code ST5 9JG
Vehicles 5

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Reregistration Resolution
Dormant company accounts reported for the period up to Friday 30th June 2023
filed on: 22nd, February 2024
Free Download (8 pages)

Company search

Advertisements