General information

Name:

Westleigh Inns Ltd

Office Address:

The Bell Inn Church Street Eckington WR10 3AN Pershore

Number: 05687642

Incorporation date: 2006-01-25

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

2006 signifies the beginning of Westleigh Inns Limited, a company that is situated at The Bell Inn Church Street, Eckington in Pershore. That would make eighteen years Westleigh Inns has been on the local market, as it was founded on Wed, 25th Jan 2006. The registered no. is 05687642 and the company post code is WR10 3AN. 17 years ago the company changed its business name from Hargreave Inns & Restaurants to Westleigh Inns Limited. This business's SIC code is 56101 meaning Licensed restaurants. Westleigh Inns Ltd filed its account information for the period up to 2023-03-31. Its latest annual confirmation statement was submitted on 2023-01-25.

This firm owes its accomplishments and unending progress to a group of two directors, specifically Kerry L. and Steven L., who have been controlling the firm for eighteen years. In addition, the managing director's assignments are often assisted with by a secretary - Steven L., who joined the firm in September 2007.

  • Previous company's names
  • Westleigh Inns Limited 2007-10-30
  • Hargreave Inns & Restaurants Limited 2006-01-25

Financial data based on annual reports

Company staff

Steven L.

Role: Secretary

Appointed: 28 September 2007

Latest update: 25 March 2024

Kerry L.

Role: Director

Appointed: 25 January 2006

Latest update: 25 March 2024

Steven L.

Role: Director

Appointed: 25 January 2006

Latest update: 25 March 2024

People with significant control

Executives who control the firm include: Steven L. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Kerry L. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Steven L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Kerry L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 08 February 2024
Confirmation statement last made up date 25 January 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts 12 May 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 12 May 2015
Annual Accounts 22 August 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 22 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 30 May 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 30 May 2013
Annual Accounts 11 June 2014
Date Approval Accounts 11 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts data made up to 31st March 2023 (AA)
filed on: 27th, July 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

31 St John's

Post code:

WR2 5AG

City / Town:

Worcester

HQ address,
2014

Address:

31 St John's

Post code:

WR2 5AG

City / Town:

Worcester

Search other companies

Services (by SIC Code)

  • 56101 : Licensed restaurants
  • 56302 : Public houses and bars
18
Company Age

Similar companies nearby

Closest companies