Westy Bank Croft (management) Limited SKIPTON


Westy Bank Croft (management) started in year 2000 as Private Limited Company with registration number 03989297. The Westy Bank Croft (management) company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Skipton at C/o Wbw Surveyors Ltd Skipton Auction Mart. Postal code: BD23 1UD.

The company has 3 directors, namely Andy G., Sarah W. and Timothy R.. Of them, Andy G., Sarah W., Timothy R. have been with the company the longest, being appointed on 24 February 2022. At the moment 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.

Westy Bank Croft (management) Limited Address / Contact

Office Address C/o Wbw Surveyors Ltd Skipton Auction Mart
Office Address2 Gargrave Road
Town Skipton
Post code BD23 1UD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03989297
Date of Incorporation Wed, 10th May 2000
Industry Residents property management
End of financial Year 30th June
Company age 24 years old
Account next due date Mon, 31st Mar 2025 (346 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Andy G.

Position: Director

Appointed: 24 February 2022

Sarah W.

Position: Director

Appointed: 24 February 2022

Timothy R.

Position: Director

Appointed: 24 February 2022

Timothy R.

Position: Director

Appointed: 19 June 2021

Resigned: 16 July 2021

Mark C.

Position: Secretary

Appointed: 01 July 2020

Resigned: 14 May 2021

Adam W.

Position: Director

Appointed: 25 March 2019

Resigned: 16 July 2021

Davina W.

Position: Director

Appointed: 25 March 2019

Resigned: 19 June 2021

Stuart M.

Position: Director

Appointed: 25 March 2019

Resigned: 24 February 2022

Andrew E.

Position: Secretary

Appointed: 09 May 2017

Resigned: 01 July 2020

James O.

Position: Secretary

Appointed: 15 June 2015

Resigned: 09 May 2017

Rosemary H.

Position: Director

Appointed: 02 August 2012

Resigned: 14 September 2018

Philip M.

Position: Director

Appointed: 18 February 2012

Resigned: 12 October 2017

Julie H.

Position: Director

Appointed: 18 February 2012

Resigned: 26 March 2021

Anna K.

Position: Director

Appointed: 18 February 2012

Resigned: 25 March 2019

Linda M.

Position: Director

Appointed: 18 February 2012

Resigned: 04 August 2017

Matthew R.

Position: Director

Appointed: 18 February 2012

Resigned: 24 February 2022

Philip M.

Position: Secretary

Appointed: 18 February 2012

Resigned: 15 June 2015

Rupert G.

Position: Director

Appointed: 27 January 2008

Resigned: 15 August 2018

Sarah W.

Position: Director

Appointed: 27 January 2008

Resigned: 14 September 2018

Shaun H.

Position: Director

Appointed: 01 June 2007

Resigned: 26 March 2021

Alistair P.

Position: Secretary

Appointed: 01 June 2007

Resigned: 30 August 2011

Anna K.

Position: Director

Appointed: 07 January 2007

Resigned: 27 January 2008

Sarah W.

Position: Secretary

Appointed: 07 January 2007

Resigned: 28 May 2007

Sarah W.

Position: Director

Appointed: 09 November 2005

Resigned: 28 May 2007

Karen D.

Position: Director

Appointed: 11 July 2005

Resigned: 06 March 2007

Karen D.

Position: Secretary

Appointed: 11 July 2005

Resigned: 07 January 2007

Matthew R.

Position: Director

Appointed: 27 June 2005

Resigned: 27 July 2005

Joanne B.

Position: Director

Appointed: 18 September 2004

Resigned: 10 October 2005

Joanne B.

Position: Secretary

Appointed: 18 September 2004

Resigned: 10 October 2005

Lesley S.

Position: Secretary

Appointed: 20 May 2002

Resigned: 18 September 2004

Langford T.

Position: Director

Appointed: 08 January 2002

Resigned: 27 August 2002

Martin B.

Position: Director

Appointed: 08 January 2002

Resigned: 20 February 2003

Martin L.

Position: Director

Appointed: 08 January 2002

Resigned: 26 October 2002

William M.

Position: Director

Appointed: 08 January 2002

Resigned: 26 October 2002

Susan R.

Position: Director

Appointed: 08 January 2002

Resigned: 01 June 2005

Lesley S.

Position: Director

Appointed: 08 January 2002

Resigned: 18 September 2004

Anthony M.

Position: Director

Appointed: 10 May 2000

Resigned: 15 August 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 10 May 2000

Resigned: 10 May 2000

Jeanette M.

Position: Director

Appointed: 10 May 2000

Resigned: 15 August 2001

Anthony M.

Position: Secretary

Appointed: 10 May 2000

Resigned: 15 August 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth3 5743 8703 6134 0067      
Balance Sheet
Current Assets1 5742 4832 3263 1564 2622 5562 3222 3721 0891 2731 946
Net Assets Liabilities    7777777
Cash Bank In Hand  1 7292 309       
Debtors  207457       
Net Assets Liabilities Including Pension Asset Liability3 5743 8703 6134 0067      
Reserves/Capital
Called Up Share Capital  77       
Profit Loss Account Reserve  3 6063 999       
Shareholder Funds3 5743 8703 6134 0067      
Other
Creditors    1 4411 2781 2782529631 0881 300
Fixed Assets2 0002 0002 0002 0002 0002 0002 0002 0002 0002 0002 000
Net Current Assets Liabilities1 5741 8701 6132 0062 8211 2781 0322 120126185646
Total Assets Less Current Liabilities3 5743 8703 6134 0064 8214 8213 2784 1202 1262 1852 646
Creditors Due After One Year    4 814      
Creditors Due Within One Year 6137131 1501 441      
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  390390       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 2023-06-30
filed on: 8th, September 2023
Free Download (3 pages)

Company search