Westrade Group Limited HARROW


Westrade Group started in year 1982 as Private Limited Company with registration number 01627809. The Westrade Group company has been functioning successfully for fourty two years now and its status is active. The firm's office is based in Harrow at Printing House, 66. Postal code: HA2 0DH. Since 1995-04-28 Westrade Group Limited is no longer carrying the name Westrade Fairs.

The company has one director. Paul H., appointed on 31 March 2008. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Yvonne W. who worked with the the company until 20 February 2008.

Westrade Group Limited Address / Contact

Office Address Printing House, 66
Office Address2 Lower Road
Town Harrow
Post code HA2 0DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01627809
Date of Incorporation Wed, 7th Apr 1982
Industry Other service activities not elsewhere classified
End of financial Year 27th December
Company age 42 years old
Account next due date Thu, 28th Dec 2023 (91 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Paul H.

Position: Director

Appointed: 31 March 2008

Yvonne W.

Position: Secretary

Resigned: 20 February 2008

Caroline P.

Position: Secretary

Appointed: 20 February 2008

Resigned: 28 April 2015

Yvonne W.

Position: Director

Appointed: 31 December 1991

Resigned: 06 April 2009

Caroline P.

Position: Director

Appointed: 31 December 1991

Resigned: 28 April 2015

Howard P.

Position: Director

Appointed: 31 December 1991

Resigned: 15 April 1992

Richard W.

Position: Director

Appointed: 31 December 1991

Resigned: 06 April 2009

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats discovered, there is The Ebury Group Limited from Harrow, England. This PSC is categorised 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.

The Ebury Group Limited

Printing House 66 Lower Road, Harrow, HA2 0DH, England

Legal authority Companies Act
Legal form Limited
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Westrade Fairs April 28, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth311 337116 121       
Balance Sheet
Cash Bank On Hand 288 740343 112177 920196 617100 640133 496137 41833 806
Current Assets684 642597 6751 019 6541 287 7451 196 9951 109 8091 751 665907 425614 555
Debtors186 995308 935676 5421 109 8251 000 3781 009 1691 482 466659 069580 749
Net Assets Liabilities 116 121239 355176 162257 504159 5394 27320 2946 398
Other Debtors 1 557 190 703248 876304 75613 86833 32499 222
Property Plant Equipment 9453 5562 8811 8901 0861 8983 1483 694
Total Inventories      135 703110 938 
Cash Bank In Hand497 647288 740       
Net Assets Liabilities Including Pension Asset Liability311 337116 121       
Tangible Fixed Assets590945       
Reserves/Capital
Called Up Share Capital7035       
Profit Loss Account Reserve311 237116 021       
Shareholder Funds311 337116 121       
Other
Total Fixed Assets Additions 935       
Total Fixed Assets Cost Or Valuation14 1202 901       
Total Fixed Assets Depreciation13 5301 956       
Total Fixed Assets Depreciation Charge In Period 580       
Total Fixed Assets Depreciation Disposals -12 154       
Total Fixed Assets Disposals -12 154       
Accrued Liabilities Deferred Income 339 456442 241646 481530 343458 9401 227 630116 2732 500
Accumulated Depreciation Impairment Property Plant Equipment 1 9563 0894 0385 0295 8336 8547 5278 604
Additions Other Than Through Business Combinations Property Plant Equipment  3 744   1 8331 9231 623
Amounts Owed By Group Undertakings  49 69361 52867 94170 75070 75070 75087 007
Amounts Owed To Directors 1001061720622523165325
Average Number Employees During Period 16899666
Bank Borrowings Overdrafts   33 46434 96263 76454 49090 516118 763
Cancellation Subscribed Capital Decrease In Equity 200 000       
Comprehensive Income Expense 13 534188 734      
Corporation Tax Payable 5 23952 52256 39351 34750 44226 05056 10457 194
Creditors 482 499783 347938 106800 014716 9381 394 049618 317403 650
Depreciation Rate Used For Property Plant Equipment  20 2020202020
Dividends Paid 8 75065 500      
Income Expense Recognised Directly In Equity -208 750-65 500      
Increase From Depreciation Charge For Year Property Plant Equipment  1 133 9918041 0216731 077
Net Current Assets Liabilities310 747115 176236 307349 639396 981392 871357 616289 108210 905
Number Shares Issued Fully Paid   353535353535
Other Creditors 54 16446 6642983 0047 0402 44478 35896 746
Other Taxation Social Security Payable 25 27113 25824 67019 28518 25830 07323 69936 884
Par Value Share    11111
Prepayments Accrued Income 150 701195 471331 711311 347358 246895 939244 15587 926
Profit Loss 13 534188 734      
Property Plant Equipment Gross Cost 2 9016 645 6 9196 9198 75210 67512 298
Taxation Including Deferred Taxation Balance Sheet Subtotal  50838935918361598598
Total Assets Less Current Liabilities311 337116 121239 863352 520398 871393 957359 514292 256214 599
Trade Creditors Trade Payables 58 269228 556176 783160 867118 26953 339253 20291 238
Trade Debtors Trade Receivables 156 677431 378525 883372 214275 417501 909310 840306 594
Creditors Due Within One Year Total Current Liabilities373 895482 499       
Fixed Assets590945       
Other Aggregate Reserves3065       
Tangible Fixed Assets Additions 935       
Tangible Fixed Assets Cost Or Valuation14 1202 901       
Tangible Fixed Assets Depreciation13 5301 956       
Tangible Fixed Assets Depreciation Charge For Period 580       
Tangible Fixed Assets Depreciation Disposals -12 154       
Tangible Fixed Assets Disposals -12 154       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Previous accounting period shortened from 2022-12-28 to 2022-12-27
filed on: 28th, September 2023
Free Download (1 page)

Company search

Advertisements