Westcourt (cowes) Limited

General information

Name:

Westcourt (cowes) Ltd

Office Address:

30-32 Somerton Industrial Park Somerton PO31 8PA Cowes

Number: 04298726

Incorporation date: 2001-10-04

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

2001 is the year of the founding of Westcourt (cowes) Limited, the company registered at 30-32 Somerton Industrial Park, Somerton in Cowes. That would make 23 years Westcourt (cowes) has existed in the business, as it was registered on 2001-10-04. The Companies House Registration Number is 04298726 and its post code is PO31 8PA. Although lately it's been known as Westcourt (cowes) Limited, it previously was known under a different name. It was known as Westcourt Holdings (cowes) until 2005-05-26, at which point the company name was changed to W H Brading & Son. The last change occurred on 2005-10-26. This firm's classified under the NACE and SIC code 64203 - Activities of construction holding companies. The business latest annual accounts were submitted for the period up to 2022-09-30 and the most current annual confirmation statement was filed on 2023-09-13.

From the data we have, this specific firm was formed in October 2001 and has been supervised by three directors.

  • Previous company's names
  • Westcourt (cowes) Limited 2005-10-26
  • W H Brading & Son Ltd 2005-05-26
  • Westcourt Holdings (cowes) Limited 2001-10-04

Company staff

Teena H.

Role: Secretary

Appointed: 04 October 2001

Latest update: 18 March 2024

Teena H.

Role: Director

Appointed: 04 October 2001

Latest update: 18 March 2024

Alan H.

Role: Director

Appointed: 04 October 2001

Latest update: 18 March 2024

Roger H.

Role: Director

Appointed: 04 October 2001

Latest update: 18 March 2024

People with significant control

Executives who control this firm include: Roger H. owns 1/2 or less of company shares. Teena H. owns 1/2 or less of company shares. Alan H. owns 1/2 or less of company shares.

Roger H.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Teena H.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Alan H.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 27 September 2024
Confirmation statement last made up date 13 September 2023
Annual Accounts 24 March 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 24 March 2015
Accounting Period Subsidiary 2013
Creditors Due Within One Year 30,739
Number Shares Allotted 700
Percentage Subsidiary Held 100.00
Profit Loss Account Reserve 194,533
Share Capital Allotted Called Up Paid 3
Called Up Share Capital 3
Annual Accounts 17 December 2015
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 17 December 2015
Called Up Share Capital 3
Investments Fixed Assets 225,000
Shareholder Funds 193,961
Total Assets Less Current Liabilities 194,261
Accounting Period Subsidiary 2015
Creditors Due Within One Year 31,039
Number Shares Allotted 700
Percentage Subsidiary Held 100.00
Profit Loss Account Reserve 193,958
Share Capital Allotted Called Up Paid 3
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Amounts Owed To Group Undertakings 15,433
Creditors 31,339
Investments In Group Undertakings 225,000
Other Creditors 15,906
Total Assets Less Current Liabilities 193,661
Investments Fixed Assets 225,000
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Amounts Owed To Group Undertakings 15,432
Creditors 31,767
Investments Fixed Assets 225,000
Total Assets Less Current Liabilities 193,233
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Amounts Owed To Group Undertakings 16,991
Investments In Group Undertakings 225,000
Other Creditors 16,206
Total Assets Less Current Liabilities 193,008
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Creditors 31,992
Investments Fixed Assets 225,000
Other Creditors 15,000
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Amounts Owed To Group Undertakings 17,346
Creditors 32,347
Investments Fixed Assets 225,000
Investments In Group Undertakings 225,000
Other Creditors 15,000
Total Assets Less Current Liabilities 192,653
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Amounts Owed To Group Undertakings 18,106
Creditors 33,106
Other Creditors 15,000
Total Assets Less Current Liabilities 191,894
Investments Fixed Assets 225,000
Investments In Group Undertakings 225,000
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Amounts Owed To Group Undertakings 18,499
Creditors 33,499
Investments Fixed Assets 225,000
Investments In Group Undertakings 225,000
Other Creditors 15,000
Total Assets Less Current Liabilities 191,501
Annual Accounts 4 December 2012
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 4 December 2012
Called Up Share Capital 3
Creditors Due Within One Year 30,001
Number Shares Allotted 300
Percentage Subsidiary Held 100.00
Profit Loss Account Reserve 194,996
Share Capital Allotted Called Up Paid 3
Value Shares Allotted 3
Annual Accounts 16 December 2013
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 16 December 2013
Accounting Period Subsidiary 2012
Investments Fixed Assets 225,000
Shareholder Funds 194,536
Total Assets Less Current Liabilities 194,536
Creditors Due Within One Year 30,464
Number Shares Allotted 300
Percentage Subsidiary Held 100.00
Share Capital Allotted Called Up Paid 3

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2022-09-30 (AA)
filed on: 14th, March 2023
accounts
Free Download Download filing (7 pages)

Additional Information

Accountant/Auditor,
2013 - 2015

Name:

Bright Brown Limited

Address:

Exchange House St. Cross Lane

Post code:

PO30 5BZ

City / Town:

Newport

Search other companies

Services (by SIC Code)

  • 64203 : Activities of construction holding companies
22
Company Age

Closest companies