Westwood (derby) Ltd DERBY


Westwood (derby) started in year 2005 as Private Limited Company with registration number 05573224. The Westwood (derby) company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Derby at 12 Darley Abbey Mills. Postal code: DE22 1DZ.

At the moment there are 2 directors in the the firm, namely Simon S. and Gurpreet K.. In addition one secretary - Simon J. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Baljit J. who worked with the the firm until 27 March 2020.

Westwood (derby) Ltd Address / Contact

Office Address 12 Darley Abbey Mills
Office Address2 Darley Abbey
Town Derby
Post code DE22 1DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05573224
Date of Incorporation Fri, 23rd Sep 2005
Industry Residential care activities for the elderly and disabled
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 7th Oct 2024 (2024-10-07)
Last confirmation statement dated Sat, 23rd Sep 2023

Company staff

Simon J.

Position: Secretary

Appointed: 27 March 2020

Simon S.

Position: Director

Appointed: 16 August 2013

Gurpreet K.

Position: Director

Appointed: 16 August 2013

Baljit J.

Position: Director

Appointed: 26 September 2005

Resigned: 27 March 2020

Baljit J.

Position: Secretary

Appointed: 26 September 2005

Resigned: 27 March 2020

Sharanjit C.

Position: Director

Appointed: 26 September 2005

Resigned: 16 August 2013

Harvinder S.

Position: Director

Appointed: 26 September 2005

Resigned: 16 August 2013

Kamaljit J.

Position: Director

Appointed: 26 September 2005

Resigned: 29 September 2019

People with significant control

The register of PSCs that own or control the company consists of 4 names. As BizStats found, there is Gurpreet J. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Simon J. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Baljit J., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Gurpreet J.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Simon J.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Baljit J.

Notified on 6 April 2016
Ceased on 27 March 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Kamaljit J.

Notified on 6 April 2016
Ceased on 29 September 2019
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 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-31
Net Worth168 689172 641164 822144 164160 089     
Balance Sheet
Cash Bank In Hand35 30731 57359 22065 85779 594     
Cash Bank On Hand    79 59477 31746 30554 59641 051159 663
Current Assets49 40156 37987 99483 874100 06996 913130 41689 809172 628292 928
Debtors14 09424 80628 77418 01720 47519 59684 11135 213131 577133 265
Intangible Fixed Assets78 33171 66564 99858 33851 678     
Other Debtors    13 2279 4578 73512 481  
Property Plant Equipment    46 94541 24138 69246 65251 25837 506
Tangible Fixed Assets62 80755 12752 28446 50146 945     
Net Assets Liabilities        184 361240 332
Reserves/Capital
Called Up Share Capital44444     
Profit Loss Account Reserve168 685172 637164 818144 160160 085     
Shareholder Funds168 689172 641164 822144 164160 089     
Other
Advances Credits Directors2 9542902 2951 301342    66 743
Amount Specific Advance Or Credit Directors   1 301342   58 459770
Amount Specific Advance Or Credit Made In Period Directors    342   58 459770
Amount Specific Advance Or Credit Repaid In Period Directors    1 301342    
Accrued Liabilities    2702 7287 70213 891  
Accrued Liabilities Deferred Income      14 57612 550  
Accumulated Amortisation Impairment Intangible Assets    73 32279 98286 64293 30299 962100 000
Accumulated Depreciation Impairment Property Plant Equipment    215 743229 489242 385253 890270 975276 184
Average Number Employees During Period     1920232118
Corporation Tax Payable    18 0418 5714 099   
Creditors    38 60320 62939 37728 64664 56345 000
Creditors Due Within One Year21 85010 53040 45444 54938 603     
Disposals Decrease In Depreciation Impairment Property Plant Equipment       4 047 7 292
Disposals Property Plant Equipment       7 000 16 667
Fixed Assets141 138126 792117 282104 83998 62386 25977 05078 35076 29662 506
Increase From Amortisation Charge For Year Intangible Assets     6 6606 6606 6606 66038
Increase From Depreciation Charge For Year Property Plant Equipment     13 74612 89615 55217 08512 501
Intangible Assets    51 67845 01838 35831 69825 03825 000
Intangible Assets Gross Cost    125 000125 000125 000125 000125 000 
Intangible Fixed Assets Aggregate Amortisation Impairment46 66953 33560 00266 66273 322     
Intangible Fixed Assets Amortisation Charged In Period 6 666        
Intangible Fixed Assets Cost Or Valuation125 000125 000125 000125 000      
Net Current Assets Liabilities27 55145 84947 54039 32561 46676 28491 03961 163108 065222 826
Number Shares Allotted 4444     
Other Creditors    15 34254240   
Par Value Share 1111     
Prepayments    3 8863 758    
Prepayments Accrued Income     3 75843 6322 131  
Property Plant Equipment Gross Cost    262 688270 730281 077300 542322 233313 690
Share Capital Allotted Called Up Paid44444     
Tangible Fixed Assets Additions 10 694        
Tangible Fixed Assets Cost Or Valuation220 022230 716245 294255 011262 688     
Tangible Fixed Assets Depreciation157 215175 589193 010208 510215 743     
Tangible Fixed Assets Depreciation Charged In Period 18 374        
Total Additions Including From Business Combinations Property Plant Equipment     8 04210 34726 46521 6918 124
Total Assets Less Current Liabilities168 689172 641164 822144 164160 089162 543168 089139 513184 361285 332
Trade Creditors Trade Payables    1352 8159 952614  
Trade Debtors Trade Receivables    3 0206 38115 83714 193  
Advances Credits Made In Period Directors32510 86417 0051 301      
Advances Credits Repaid In Period Directors2 0007 60515 00011 330      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Statement of Capital on 9th November 2021: 6.00 GBP
filed on: 10th, November 2021
Free Download (3 pages)

Company search