Westomatic Vending Services Limited NEWTON ABBOT


Westomatic Vending Services started in year 1966 as Private Limited Company with registration number 00873813. The Westomatic Vending Services company has been functioning successfully for fifty eight years now and its status is active. The firm's office is based in Newton Abbot at Units 7-8 Forde Court. Postal code: TQ12 4BT.

Currently there are 3 directors in the the firm, namely Paul B., Andrea G. and Richard B.. In addition one secretary - Paul B. - is with the company. Currently 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.

This company operates within the TQ12 4BT postal code. The company is dealing with transport and has been registered as such. Its registration number is OH0138865 . It is located at Unit 7-8, Forde Court, Newton Abbot with a total of 6 carsand 2 trailers.

Westomatic Vending Services Limited Address / Contact

Office Address Units 7-8 Forde Court
Office Address2 Forde Road
Town Newton Abbot
Post code TQ12 4BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00873813
Date of Incorporation Tue, 15th Mar 1966
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 30th September
Company age 58 years old
Account next due date Sun, 30th Jun 2024 (49 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Paul B.

Position: Director

Appointed: 30 September 2020

Paul B.

Position: Secretary

Appointed: 30 September 2020

Andrea G.

Position: Director

Appointed: 01 December 2015

Richard B.

Position: Director

Appointed: 10 May 1992

Charles S.

Position: Secretary

Resigned: 29 March 1995

Andrea G.

Position: Secretary

Appointed: 01 April 2017

Resigned: 30 September 2020

John G.

Position: Secretary

Appointed: 01 October 2016

Resigned: 24 February 2017

Ashley R.

Position: Secretary

Appointed: 27 May 2014

Resigned: 30 September 2016

Paul H.

Position: Secretary

Appointed: 08 October 2013

Resigned: 07 March 2014

Bridget B.

Position: Secretary

Appointed: 06 November 2012

Resigned: 29 August 2013

Fergus C.

Position: Director

Appointed: 28 April 2008

Resigned: 12 January 2010

Anthony B.

Position: Secretary

Appointed: 09 June 2004

Resigned: 06 November 2012

Peter B.

Position: Director

Appointed: 22 June 2000

Resigned: 31 July 2001

Ian M.

Position: Director

Appointed: 06 July 1999

Resigned: 08 June 2004

Ian M.

Position: Secretary

Appointed: 03 March 1999

Resigned: 08 June 2004

John P.

Position: Director

Appointed: 06 April 1998

Resigned: 11 July 2000

Richard B.

Position: Secretary

Appointed: 26 February 1998

Resigned: 03 March 1999

David E.

Position: Secretary

Appointed: 29 March 1995

Resigned: 28 February 1998

Grant P.

Position: Director

Appointed: 10 May 1992

Resigned: 02 December 1997

Adena B.

Position: Director

Appointed: 10 May 1992

Resigned: 30 September 1994

Richard B.

Position: Director

Appointed: 10 May 1992

Resigned: 03 March 1999

David A.

Position: Director

Appointed: 10 May 1992

Resigned: 03 March 1999

Charles S.

Position: Director

Appointed: 10 May 1992

Resigned: 30 September 1994

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As BizStats established, there is Brintor Group Limited from Newton Abbot, England. This PSC is classified as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Brintor Group Limited

Unit 7-8 Forde Court Forde Road, Newton Abbot, Devon, TQ12 4BT, England

Legal authority England
Legal form Limited
Country registered England
Place registered Companies House
Registration number 03752337
Notified on 6 April 2016
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 2019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand51 67563 91279 120222 802236 597
Current Assets1 362 8541 304 8711 235 8251 269 6211 496 997
Debtors581 349511 685486 337516 310682 856
Net Assets Liabilities-585 661-507 696-492 652-454 278-289 749
Other Debtors 54 248   
Property Plant Equipment599 442574 121545 106530 592513 439
Total Inventories729 830729 274670 368530 509577 544
Other
Accumulated Depreciation Impairment Property Plant Equipment538 473569 728400 801428 022244 115
Additions Other Than Through Business Combinations Property Plant Equipment  2 27712 70718 283
Amounts Owed To Related Parties45 60145 60146 07546 07146 071
Average Number Employees During Period4236293032
Creditors1 375 0001 375 0001 510 0001 510 0001 450 000
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -200 219 -219 343
Disposals Property Plant Equipment  -200 219 -219 343
Financial Commitments Other Than Capital Commitments263 514216 028132 19280 77351 268
Increase Decrease Due To Transfers Between Classes Property Plant Equipment 5 934   
Increase From Depreciation Charge For Year Property Plant Equipment 31 25531 29227 22135 436
Net Current Assets Liabilities238 302326 741501 431555 657673 218
Number Shares Issued Fully Paid50 00050 00050 00050 00050 000
Other Creditors315 000300 00090 00060 00075 000
Other Payables Accrued Expenses65 93253 62137 37138 83259 056
Par Value Share 1111
Prepayments36 92227 63831 40532 13431 062
Property Plant Equipment Gross Cost1 137 9151 143 849945 907958 614757 554
Provisions For Liabilities Balance Sheet Subtotal48 40533 55829 18930 52726 406
Taxation Social Security Payable144 144198 503139 350136 903151 025
Total Assets Less Current Liabilities837 744900 8621 046 5371 086 2491 186 657
Total Borrowings1 375 0001 375 0001 510 0001 510 0001 450 000
Trade Creditors Trade Payables553 875380 405421 598432 158492 627
Trade Debtors Trade Receivables544 427429 799454 932484 176651 794

Transport Operator Data

Unit 7-8
Address Forde Court , Forde Road
City Newton Abbot
Post code TQ12 4BT
Vehicles 6
Trailers 2

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Miscellaneous Mortgage Officers
Total exemption full accounts record for the accounting period up to 2023/09/30
filed on: 20th, November 2023
Free Download (10 pages)

Company search

Advertisements