Westmade Limited SALISBURY


Westmade started in year 1977 as Private Limited Company with registration number 01305337. The Westmade company has been functioning successfully for 47 years now and its status is active. The firm's office is based in Salisbury at St Marys House. Postal code: SP2 8PU.

The firm has 4 directors, namely Adam M., Lee H. and Keith M. and others. Of them, Allen G. has been with the company the longest, being appointed on 25 August 2004 and Adam M. and Lee H. and Keith M. have been with the company for the least time - from 30 September 2005. At the moment 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.

Westmade Limited Address / Contact

Office Address St Marys House
Office Address2 Netherhampton
Town Salisbury
Post code SP2 8PU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01305337
Date of Incorporation Mon, 28th Mar 1977
Industry Construction of commercial buildings
End of financial Year 31st December
Company age 47 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 6th Mar 2024 (2024-03-06)
Last confirmation statement dated Tue, 21st Feb 2023

Company staff

Clifford Fry & Co (company Secretarial) Ltd

Position: Corporate Secretary

Appointed: 18 October 2005

Adam M.

Position: Director

Appointed: 30 September 2005

Lee H.

Position: Director

Appointed: 30 September 2005

Keith M.

Position: Director

Appointed: 30 September 2005

Allen G.

Position: Director

Appointed: 25 August 2004

Lynda G.

Position: Secretary

Appointed: 06 March 2003

Resigned: 30 September 2005

Nigel G.

Position: Director

Appointed: 06 March 2003

Resigned: 31 December 2004

Lee H.

Position: Director

Appointed: 01 July 2000

Resigned: 10 April 2003

Arthur B.

Position: Director

Appointed: 03 January 1995

Resigned: 28 June 1995

Sheila R.

Position: Secretary

Appointed: 31 March 1991

Resigned: 06 March 2003

Nigel G.

Position: Director

Appointed: 31 March 1991

Resigned: 01 July 2000

James L.

Position: Director

Appointed: 31 March 1991

Resigned: 04 October 2002

Lynda G.

Position: Director

Appointed: 31 March 1991

Resigned: 30 September 2005

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As we identified, there is Keith M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Adam M. This PSC owns 25-50% shares and has 25-50% voting rights.

Keith M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Adam M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-31
Net Worth60 96873 23673 896101 026191 243
Balance Sheet
Cash Bank In Hand32 391664 24425 89836 521
Current Assets288 134438 422447 972375 490460 282
Debtors169 846354 490362 933324 789413 003
Net Assets Liabilities Including Pension Asset Liability60 96873 23673 896101 026191 243
Stocks Inventory85 89783 92620 79524 80310 758
Tangible Fixed Assets66 05095 24072 36537 51569 572
Reserves/Capital
Called Up Share Capital100100100200200
Profit Loss Account Reserve60 86873 13673 795100 826191 043
Shareholder Funds60 96873 23673 896101 026191 243
Other
Creditors Due After One Year22 84153 94937 74725 81648 623
Creditors Due Within One Year270 375406 477408 694286 163289 988
Fixed Assets66 05095 24072 36537 51569 572
Net Current Assets Liabilities17 75931 94539 27889 327170 294
Tangible Fixed Assets Additions 71 9611 17314 30852 902
Tangible Fixed Assets Cost Or Valuation169 079180 640163 113113 193166 095
Tangible Fixed Assets Depreciation103 02985 40090 74875 67896 523
Tangible Fixed Assets Depreciation Charged In Period 25 77016 16011 40220 845
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 43 39910 81226 472 
Tangible Fixed Assets Disposals 60 40018 70064 228 
Total Assets Less Current Liabilities83 809127 185111 643126 842239 866

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 14th, September 2023
Free Download (14 pages)

Company search

Advertisements