Westmoreland Window Cleaning Limited BARNSLEY


Westmoreland Window Cleaning started in year 2013 as Private Limited Company with registration number 08576678. The Westmoreland Window Cleaning company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Barnsley at The Old Co-op 69 High Street. Postal code: S75 3RQ.

The company has one director. Danielle B., appointed on 10 October 2019. There are currently no secretaries appointed. As of 30 April 2024, there were 3 ex directors - Christopher S., Steven E. and others listed below. There were no ex secretaries.

Westmoreland Window Cleaning Limited Address / Contact

Office Address The Old Co-op 69 High Street
Office Address2 Dodworth
Town Barnsley
Post code S75 3RQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08576678
Date of Incorporation Thu, 20th Jun 2013
Industry Window cleaning services
End of financial Year 31st October
Company age 11 years old
Account next due date Wed, 31st Jul 2024 (92 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

Danielle B.

Position: Director

Appointed: 10 October 2019

Christopher S.

Position: Director

Appointed: 18 March 2017

Resigned: 30 September 2019

Steven E.

Position: Director

Appointed: 31 March 2016

Resigned: 14 October 2019

Danielle W.

Position: Director

Appointed: 20 June 2013

Resigned: 17 March 2017

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As BizStats discovered, there is Danielle B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Steven E. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Danielle B.

Notified on 10 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Steven E.

Notified on 6 April 2016
Ceased on 14 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth2 8137 1989 003       
Balance Sheet
Cash Bank On Hand  2 9767 3641 086 1 224941682808
Current Assets4 6623 4262 976   1 3081 024766808
Debtors3661    848384 
Net Assets Liabilities      855-2 127-2 541-3 900
Property Plant Equipment  9 1266 46519 13712 4236 1524 6163 4622 595
Cash Bank In Hand4 2963 4252 976       
Tangible Fixed Assets3 0005 5559 126       
Reserves/Capital
Called Up Share Capital111       
Profit Loss Account Reserve2 8127 1979 002       
Shareholder Funds2 8137 1989 003       
Other
Accumulated Depreciation Impairment Property Plant Equipment  5 94810 0877 82815 85011 52313 05914 21415 080
Average Number Employees During Period   2222222
Creditors  3 0996 86710 7694 3402 1177 1886 5556 810
Increase From Depreciation Charge For Year Property Plant Equipment   4 1396 7418 0222 0511 5381 153866
Net Current Assets Liabilities-1871 643-123497-9 683-4 340-809-6 164-5 789-6 002
Other Creditors      6 6066 9666 5556 810
Other Taxation Social Security Payable  251269209  12  
Property Plant Equipment Gross Cost  15 07416 55226 96528 27317 67517 67517 675 
Provisions For Liabilities Balance Sheet Subtotal       579214493
Total Assets Less Current Liabilities2 8137 1989 0036 9629 4548 0835 343-1 548-2 327-3 407
Trade Creditors Trade Payables       210  
Trade Debtors Trade Receivables      848384 
Accrued Liabilities  6376376376372 117   
Corporation Tax Payable  4102 609-133 657    
Creditors Due Within One Year4 8491 7833 099       
Disposals Decrease In Depreciation Impairment Property Plant Equipment    9 000 6 378   
Disposals Property Plant Equipment    14 000 10 867   
Number Shares Allotted111       
Par Value Share111       
Share Capital Allotted Called Up Paid111       
Tangible Fixed Assets Additions4 0004 52410 000       
Tangible Fixed Assets Cost Or Valuation4 0008 52415 074       
Tangible Fixed Assets Depreciation1 0002 9695 948       
Tangible Fixed Assets Depreciation Charged In Period1 0001 9693 769       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  790       
Tangible Fixed Assets Disposals  3 450       
Total Additions Including From Business Combinations Property Plant Equipment   1 47824 4131 308269   

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates June 20, 2023
filed on: 20th, June 2023
Free Download (3 pages)

Company search

Advertisements