Westridge Group Limited CATSFIELD


Westridge Group started in year 1991 as Private Limited Company with registration number 02612379. The Westridge Group company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Catsfield at Ruskin House. Postal code: TN33 9DZ.

Currently there are 7 directors in the the company, namely Duncan G., David O. and Martyn S. and others. In addition one secretary - Marc W. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Westridge Group Limited Address / Contact

Office Address Ruskin House
Office Address2 Warren Close
Town Catsfield
Post code TN33 9DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02612379
Date of Incorporation Mon, 20th May 1991
Industry Activities of construction holding companies
End of financial Year 28th February
Company age 33 years old
Account next due date Thu, 30th Nov 2023 (145 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Mon, 3rd Jun 2024 (2024-06-03)
Last confirmation statement dated Sat, 20th May 2023

Company staff

Duncan G.

Position: Director

Appointed: 19 August 2020

David O.

Position: Director

Appointed: 19 August 2020

Martyn S.

Position: Director

Appointed: 19 August 2020

Jamie D.

Position: Director

Appointed: 19 August 2020

Martin B.

Position: Director

Appointed: 19 August 2020

Stephen P.

Position: Director

Appointed: 30 July 2015

Marc W.

Position: Secretary

Appointed: 09 November 2011

Stephen S.

Position: Director

Appointed: 20 May 1991

John S.

Position: Director

Appointed: 10 May 2007

Resigned: 22 March 2018

Wayne M.

Position: Director

Appointed: 10 May 2007

Resigned: 07 October 2015

Nicholas G.

Position: Director

Appointed: 20 May 1992

Resigned: 27 February 2007

Stephen P.

Position: Director

Appointed: 20 May 1991

Resigned: 31 July 2012

Robert D.

Position: Secretary

Appointed: 20 May 1991

Resigned: 20 May 1991

Kevin H.

Position: Secretary

Appointed: 20 May 1991

Resigned: 24 October 2011

Kevin H.

Position: Director

Appointed: 20 May 1991

Resigned: 24 October 2011

Michael B.

Position: Nominee Director

Appointed: 20 May 1991

Resigned: 20 May 1991

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As BizStats identified, there is Westridge Group Holdings Ltd from Battle, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the PSC register is Stephen S. This PSC owns 75,01-100% shares. Moving on, there is John S., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares.

Westridge Group Holdings Ltd

Ruskin House Warren Close, Catsfield, Battle, East Sussex, TN33 9DZ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 11270222
Notified on 9 March 2020
Nature of control: 75,01-100% shares

Stephen S.

Notified on 6 April 2016
Ceased on 9 March 2020
Nature of control: 75,01-100% shares

John S.

Notified on 6 April 2016
Ceased on 22 March 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand427306102891
Current Assets8 5428 4218 2178 006
Debtors8 1158 1158 1157 115
Net Assets Liabilities  39 11738 906
Other
Fixed Assets  30 90030 900
Intangible Assets  30 90030 900
Intangible Assets Gross Cost  30 90030 900
Net Current Assets Liabilities8 5428 4218 2178 006
Total Assets Less Current Liabilities39 44239 32139 11738 906
Accrued Income818181 
Administrative Expenses117121204 
Amounts Owed By Group Undertakings8 0348 0348 034 
Average Number Employees During Period 77 
Cash Cash Equivalents Cash Flow Value427306  
Comprehensive Income Expense112 683-1214 103 152 
Dividends Paid112 800 4 103 356 
Dividends Paid Classified As Financing Activities-112 800 -4 103 356 
Dividends Paid On Shares Interim112 800 4 103 356 
Dividends Received Classified As Investing Activities-112 800 -4 103 356 
Income From Shares In Group Undertakings112 800 4 103 356 
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation-117-121-204 
Investments Fixed Assets30 90030 90030 900 
Net Assets Liabilities Subsidiaries-5 523 245-7 407 183-4 464 128 
Net Cash Flows From Used In Financing Activities112 800 4 103 356 
Net Cash Flows From Used In Investing Activities-112 800 -4 103 356 
Net Cash Flows From Used In Operating Activities117121204 
Net Cash Generated From Operations117121204 
Number Shares Issued Fully Paid 1919 
Operating Profit Loss-117-121-204 
Other Investments Other Than Loans30 90030 90030 900 
Par Value Share 11 
Percentage Class Share Held In Subsidiary 100100 
Profit Loss112 683-1214 103 152 
Profit Loss On Ordinary Activities Before Tax112 683-1214 103 152 
Profit Loss Subsidiaries1 150 8661 834 308853 426 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts data made up to Monday 28th February 2022
filed on: 10th, November 2022
Free Download (16 pages)

Company search