ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

W.L.West & Sons Limited

W.L.West & Sons Limited is an active company incorporated on 21 January 1957 with the registered office located in Petworth, West Sussex. W.L.West & Sons Limited was registered 68 years ago.
Status
Active
Active since incorporation
Company No
00577291
Private limited company
Age
68 years
Incorporated 21 January 1957
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 10 October 2024 (11 months ago)
Next confirmation dated 10 October 2025
Due by 24 October 2025 (1 month remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Selham
Petworth
West Sussex
GU28 0PJ
Same address for the past 39 years
Telephone
01798861611
Email
Available in Endole App
People
Officers
7
Shareholders
6
Controllers (PSC)
1
Director • Secretary • British • Lives in England • Born in Apr 1958
Secretary • Director • Finance Director • British • Lives in England • Born in Aug 1966
Director • Production Director • South African • Lives in England • Born in Jun 1986
Director • British • Lives in England • Born in Jun 1971
Director • Sales Director • British • Lives in England • Born in Mar 1975
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Woodland Centre Products Ltd
James Nicholas Alexander Rice is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£56.55K
Decreased by £51.21K (-48%)
Turnover
Unreported
Same as previous period
Employees
43
Increased by 1 (+2%)
Total Assets
£5.41M
Decreased by £10.19K (-0%)
Total Liabilities
-£2.62M
Increased by £175.58K (+7%)
Net Assets
£2.79M
Decreased by £185.76K (-6%)
Debt Ratio (%)
48%
Increased by 3.33% (+7%)
Latest Activity
New Charge Registered
3 Months Ago on 30 May 2025
New Charge Registered
3 Months Ago on 30 May 2025
New Charge Registered
3 Months Ago on 30 May 2025
James Nicholas Alexander Rice Resigned
5 Months Ago on 7 Apr 2025
Christiaan Cadle Van Dyk Resigned
5 Months Ago on 31 Mar 2025
Martin John West Details Changed
8 Months Ago on 20 Dec 2024
Mrs Julia Trouse Appointed
8 Months Ago on 20 Dec 2024
David Charles West Resigned
8 Months Ago on 19 Dec 2024
David Charles West Resigned
8 Months Ago on 19 Dec 2024
David Charles West (PSC) Resigned
8 Months Ago on 19 Dec 2024
Get Credit Report
Discover W.L.West & Sons Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registration of charge 005772910023, created on 30 May 2025
Submitted on 3 Jun 2025
Registration of charge 005772910022, created on 30 May 2025
Submitted on 3 Jun 2025
Registration of charge 005772910021, created on 30 May 2025
Submitted on 2 Jun 2025
Termination of appointment of James Nicholas Alexander Rice as a director on 7 April 2025
Submitted on 8 Apr 2025
Termination of appointment of Christiaan Cadle Van Dyk as a director on 31 March 2025
Submitted on 31 Mar 2025
Director's details changed for Martin John West on 20 December 2024
Submitted on 20 Dec 2024
Appointment of Mrs Julia Trouse as a secretary on 20 December 2024
Submitted on 20 Dec 2024
Termination of appointment of David Charles West as a secretary on 19 December 2024
Submitted on 19 Dec 2024
Termination of appointment of David Charles West as a director on 19 December 2024
Submitted on 19 Dec 2024
Cessation of David Charles West as a person with significant control on 19 December 2024
Submitted on 19 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year