Westminco Limited LONDON


Westminco started in year 1986 as Private Limited Company with registration number 02054378. The Westminco company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in London at 1 Bell Yard. Postal code: WC2A 2JR.

The firm has 3 directors, namely David W., Ann S. and Stephen E.. Of them, Stephen E. has been with the company the longest, being appointed on 24 March 1991 and David W. has been with the company for the least time - from 1 July 2021. At present 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.

Westminco Limited Address / Contact

Office Address 1 Bell Yard
Town London
Post code WC2A 2JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02054378
Date of Incorporation Thu, 11th Sep 1986
Industry Life insurance
End of financial Year 31st March
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 7th Apr 2024 (2024-04-07)
Last confirmation statement dated Fri, 24th Mar 2023

Company staff

David W.

Position: Director

Appointed: 01 July 2021

Ann S.

Position: Director

Appointed: 01 October 2015

Stephen E.

Position: Director

Appointed: 24 March 1991

Keith S.

Position: Director

Appointed: 01 July 2010

Resigned: 27 July 2010

Jeanette G.

Position: Director

Appointed: 01 July 2010

Resigned: 27 July 2010

Judith W.

Position: Director

Appointed: 01 July 2010

Resigned: 27 July 2010

Suet C.

Position: Secretary

Appointed: 06 February 2007

Resigned: 10 June 2010

Open The Door To Limited

Position: Corporate Secretary

Appointed: 31 March 2005

Resigned: 06 February 2007

Ann S.

Position: Secretary

Appointed: 01 June 1999

Resigned: 31 March 2005

Nancy H.

Position: Secretary

Appointed: 12 March 1998

Resigned: 01 June 1999

Guet C.

Position: Director

Appointed: 24 March 1991

Resigned: 16 April 1992

Suet C.

Position: Secretary

Appointed: 24 March 1991

Resigned: 12 March 1998

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As we identified, there is Stephen E. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Stephen E.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 092 4991 150 4071 046 694       
Balance Sheet
Cash Bank On Hand  52 36233 37787 12426 23348 26265 97532 99122 455
Current Assets27 44081 279104 857197 27287 124203 567323 886137 078103 22592 689
Debtors 79 79052 495163 895 177 334275 62471 10370 23470 234
Other Debtors   163 895 100118 702   
Cash Bank In Hand27 4401 48952 362       
Intangible Fixed Assets1 550 1291 901 0462 317 719       
Reserves/Capital
Called Up Share Capital10 00010 00010 000       
Profit Loss Account Reserve1 082 4991 140 4071 036 694       
Shareholder Funds1 092 4991 150 4071 046 694       
Other
Accumulated Amortisation Impairment Intangible Assets  1 994 3952 611 4523 291 9493 906 1904 520 4314 717 1704 808 8704 900 570
Amounts Owed By Related Parties     177 234156 92271 10370 23470 234
Amounts Owed To Group Undertakings  176 908260 8121 443 335325 98571 84771 84771 84771 847
Average Number Employees During Period         3
Bank Borrowings Overdrafts  145 624460 0921 343 0861 489 5331 238 427712 131185 28141 742
Corporation Tax Payable  142 874122 01469 356140 814143 355127 588230 654337 373
Creditors  587 401787 3392 115 7053 121 0142 851 4272 325 1311 798 2811 654 742
Dividends Paid  120 000250 000250 000     
Fixed Assets1 810 8392 161 7562 578 4292 924 0414 881 6464 948 4344 190 4903 597 6295 616 2075 633 963
Further Item Creditors Component Total Creditors    66 250368 481    
Increase From Amortisation Charge For Year Intangible Assets   617 057680 497614 241614 241196 73991 70091 700
Intangible Assets  2 317 7192 663 3311 934 0211 332 280718 039521 300429 600337 900
Intangible Assets Gross Cost  4 312 1145 274 7835 225 9705 238 4705 238 4705 238 4705 238 470 
Investments Fixed Assets260 710260 710260 710260 7102 947 6253 616 1543 472 4513 076 3295 186 6075 296 063
Investments In Group Undertakings Participating Interests      3 472 4513 076 3295 186 6075 296 063
Net Current Assets Liabilities-507 593-466 456-944 334-1 273 418-2 250 249-1 582 911-1 193 314-691 545-2 729 843-2 411 067
Number Shares Issued Fully Paid    10 000     
Other Creditors  441 777327 24766 25093 872820 016101 1252 002 6371 902 710
Other Disposals Intangible Assets    59 313     
Other Remaining Borrowings    706 3691 263 0001 613 0001 613 0001 613 000 
Other Taxation Social Security Payable  344    608475442
Par Value Share 11 1     
Profit Loss  16 28666 591-97 592     
Total Assets Less Current Liabilities1 303 2461 695 3001 634 0951 650 6232 631 3973 365 5232 997 1762 906 0842 886 3643 222 896
Creditors Due After One Year210 747544 893587 401       
Creditors Due Within One Year535 033547 7351 049 191       
Intangible Fixed Assets Additions 575 125840 308       
Intangible Fixed Assets Aggregate Amortisation Impairment1 346 5521 570 7601 994 395       
Intangible Fixed Assets Amortisation Charged In Period 224 208423 634       
Intangible Fixed Assets Cost Or Valuation2 896 6813 471 8064 312 114       
Number Shares Allotted 10 00010 000       
Percentage Subsidiary Held 7777       
Share Capital Allotted Called Up Paid10 00010 00010 000       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 12th, December 2023
Free Download (9 pages)

Company search

Advertisements