Westwood Contracts Limited HUNGERFORD


Westwood Contracts started in year 1993 as Private Limited Company with registration number 02788789. The Westwood Contracts company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Hungerford at The Courtyard. Postal code: RG17 0RE.

The company has 3 directors, namely Kieran C., Ralph W. and Maree W.. Of them, Maree W. has been with the company the longest, being appointed on 8 March 1993 and Kieran C. has been with the company for the least time - from 6 April 2001. 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.

Westwood Contracts Limited Address / Contact

Office Address The Courtyard
Office Address2 Stype
Town Hungerford
Post code RG17 0RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02788789
Date of Incorporation Wed, 10th Feb 1993
Industry Joinery installation
End of financial Year 30th September
Company age 31 years old
Account next due date Sun, 30th Jun 2024 (46 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 21st Apr 2024 (2024-04-21)
Last confirmation statement dated Fri, 7th Apr 2023

Company staff

Kieran C.

Position: Director

Appointed: 06 April 2001

Ralph W.

Position: Director

Appointed: 01 June 2000

Maree W.

Position: Director

Appointed: 08 March 1993

Susan M.

Position: Director

Appointed: 08 January 2013

Resigned: 15 April 2014

Alan T.

Position: Secretary

Appointed: 05 January 2004

Resigned: 08 December 2010

Alan T.

Position: Director

Appointed: 06 April 2001

Resigned: 08 December 2010

Deborah W.

Position: Secretary

Appointed: 08 March 1993

Resigned: 05 January 2004

First Directors Limited

Position: Corporate Nominee Director

Appointed: 10 February 1993

Resigned: 08 March 1993

First Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 February 1993

Resigned: 08 March 1993

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As BizStats researched, there is Kieran C. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Ralph W. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Marie W., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Kieran C.

Notified on 31 March 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Ralph W.

Notified on 31 March 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Marie W.

Notified on 31 March 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth340 100320 560345 917386 828618 391809 368       
Balance Sheet
Cash Bank In Hand114 768144 253180 271230 700470 825691 325       
Cash Bank On Hand        44 80327 99241 58343 73863 301
Current Assets207 881174 305298 985353 372597 078759 666       
Debtors82 18325 052109 804109 347121 25350 027  484 07275 879162 293111 48147 433
Net Assets Liabilities     810 052788 323715 025624 288289 575322 589270 090256 457
Net Assets Liabilities Including Pension Asset Liability340 100320 560345 918386 828618 391809 368       
Other Debtors10 0981 2944 1901 6667 34012 772       
Property Plant Equipment        258 273255 926254 827228 917251 221
Stocks Inventory10 9305 0008 91013 3255 00018 314       
Tangible Fixed Assets450 235442 283434 754452 718276 468270 010       
Total Inventories        22 6206 64683 38940 25843 961
Trade Debtors69 77123 758105 614107 681113 91321 355       
Reserves/Capital
Called Up Share Capital180180157157152152       
Profit Loss Account Reserve307 170287 630303 549344 460585 458776 435       
Shareholder Funds340 100320 560345 917386 828618 391809 368       
Other
Secured Debts  207 794194 00080 21873 538       
Average Number Employees During Period         1111
Bank Loans Overdrafts After One Year231 976221 242207 794194 00085 21880 205       
Creditors     -118 436-169 325-88 496134 16531 131132 28582 69092 602
Creditors Due After One Year Total Noncurrent Liabilities231 976221 242207 794194 00085 21880 205       
Creditors Due Within One Year Total Current Liabilities82 75472 664178 943224 232165 838136 380       
Finished Goods Goods For Resale        6 0006 0006 0006 0006 000
Fixed Assets450 235442 283434 754452 718276 468270 010       
Fixtures Fittings Tools Equipment9 0357 0472 2212 1782 3661 737       
Fixtures Fittings Tools Equipment Additions 3387815639510       
Fixtures Fittings Tools Equipment Cost Or Valuation50 16950 5077 9508 5139 4648 764       
Fixtures Fittings Tools Equipment Depreciation41 13443 4605 7296 3357 0987 027       
Fixtures Fittings Tools Equipment Depreciation Charge For Period 2 326630606763629       
Fixtures Fittings Tools Equipment Depreciation Disposals 0-38 36100-700       
Fixtures Fittings Tools Equipment Disposals 0-43 33800-700       
Land Buildings420 001420 001420 000420 000250 000250 000       
Land Buildings Cost Or Valuation420 001420 001420 001420 000250 000250 000       
Land Buildings Depreciation000000       
Land Buildings Depreciation Charge For Period 00000       
Land Buildings Depreciation Disposals 00000       
Land Buildings Disposals 000-170 0000       
Net Current Assets Liabilities125 127101 641120 043129 140431 240623 286600 779520 944423 87679 386154 980112 93762 093
Number Shares Allotted         76767676
Other Aggregate Reserves  43434848       
Other Creditors Due Within One Year54 89362 49670 596112 53072 18456 613       
Par Value Share         1111
Plant Machinery2 7002 0158411 6141 2001 097       
Plant Machinery Additions 001 1430200       
Plant Machinery Cost Or Valuation23 30623 3065 4066 5506 5505 881       
Plant Machinery Depreciation20 60621 2914 5654 9365 3504 784       
Plant Machinery Depreciation Charge For Period 685283370414303       
Plant Machinery Depreciation Disposals 0-17 00900-869       
Plant Machinery Disposals 0-17 90000-869       
Prepayments Accrued Income Current Asset2 314    15 900       
Provisions For Liabilities Charges3 2862 1221 0831 0304 0993 723       
Revaluation Reserve28 76028 76028 76028 76028 76028 760       
Share Premium Account3 9903 99013 40813 4083 9733 973       
Tangible Fixed Assets Additions 3382 78121 806951200       
Tangible Fixed Assets Cost Or Valuation544 986539 720481 261503 067328 189326 820       
Tangible Fixed Assets Depreciation94 75197 43746 50850 34951 72156 810       
Tangible Fixed Assets Depreciation Charge For Period 7 5454 4423 8396 6346 658       
Tangible Fixed Assets Depreciation Disposals -4 859-55 3700-5 262-1 569       
Tangible Fixed Assets Disposals -5 604-61 2380-175 829-1 569       
Taxation Social Security Due Within One Year21 5556 69167 58665 23673 18662 729       
Total Assets Less Current Liabilities575 362543 924554 795581 858707 708911 240865 721782 062675 603335 312409 807341 854313 314
Trade Creditors Within One Year6 3063 47740 76146 46620 46817 038       
Work In Progress        16 62064677 38934 25837 961

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 13th, March 2023
Free Download (9 pages)

Company search

Advertisements