Westmeston Estate LLP DITCHLING


Founded in 2009, Westmeston Estate LLP, classified under reg no. OC345596 is an active company. Currently registered at Swansyard Farm BN6 8XL, Ditchling the company has been in the business for 15 years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on Wed, 31st Aug 2022. Since Sat, 6th Jul 2019 Westmeston Estate LLP is no longer carrying the name Westmeston Wines Liability Partnership.

As of 21 May 2024, our data shows no information about any ex officers on these positions.

Westmeston Estate LLP Address / Contact

Office Address Swansyard Farm
Office Address2 Spatham Lane
Town Ditchling
Post code BN6 8XL
Country of origin United Kingdom

Company Information / Profile

Registration Number OC345596
Date of Incorporation Tue, 12th May 2009
End of financial Year 31st August
Company age 15 years old
Account next due date Fri, 31st May 2024 (10 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Giant International Limited

Position: Corporate LLP Designated Member

Appointed: 01 September 2012

Antony C.

Position: LLP Designated Member

Appointed: 12 May 2009

Carole C.

Position: LLP Designated Member

Appointed: 12 May 2009

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As BizStats established, there is Antony C. The abovementioned PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Giant International Limited that put Steyning, England as the address. This PSC has a legal form of "a limited", has 25-50% voting rights. This PSC and has 25-50% voting rights. Then there is Carole C., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Antony C.

Notified on 12 May 2017
Nature of control: significiant influence or control

Giant International Limited

The Courtyard Shoreham Road, Upper Beeding, Steyning, West Sussex, BN44 3TN, England

Legal authority England & Wales
Legal form Limited
Country registered England
Place registered Companies House
Registration number 03548385
Notified on 6 April 2016
Nature of control: 25-50% voting rights

Carole C.

Notified on 12 May 2017
Nature of control: significiant influence or control

Company previous names

Westmeston Wines Liability Partnership July 6, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-31
Balance Sheet
Cash Bank On Hand1 2432 9824343 712
Current Assets39 90541 13125 88434 286
Debtors38 66238 14925 45030 574
Other Debtors1 211577535 
Property Plant Equipment995 253990 730989 349986 735
Other
Accumulated Depreciation Impairment Property Plant Equipment14 87619 39924 79630 654
Administrative Expenses13 02913 308  
Average Number Employees During Period  22
Cost Sales7 9852 709  
Creditors4 2322 7263 3778 192
Depreciation Expense Property Plant Equipment4 6964 523  
Distribution Costs375654  
Fixed Assets1 139 6191 135 0961 133 7151 131 101
Gross Profit Loss2 8421 574  
Increase From Depreciation Charge For Year Property Plant Equipment 4 5235 3975 858
Investments Fixed Assets144 366144 366144 366144 366
Net Current Assets Liabilities35 67338 40522 50726 094
Other Creditors3 9802 4743 1245 917
Other Taxation Social Security Payable   2 024
Profit Loss-10 562-12 388  
Property Plant Equipment Gross Cost1 010 1291 010 1291 014 1451 017 389
Provisions For Liabilities Balance Sheet Subtotal77 50077 50077 50077 500
Total Additions Including From Business Combinations Property Plant Equipment  4 0163 244
Total Assets Less Current Liabilities1 175 2921 173 5011 156 2221 157 195
Trade Creditors Trade Payables252252253251
Trade Debtors Trade Receivables 121 14 585
Turnover Revenue10 8274 283  

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Gazette Mortgage Officers
Wed, 13th Mar 2024 - the day director's appointment was terminated
filed on: 13th, March 2024
Free Download (1 page)

Company search

Advertisements