Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Westminster Productions Limited
Westminster Productions Limited is an active company incorporated on 13 October 1964 with the registered office located in Brighton, East Sussex. Westminster Productions Limited was registered 61 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
00822903
Private limited by guarantee without share capital
Age
61 years
Incorporated
13 October 1964
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
24 November 2025
(1 month ago)
Next confirmation dated
24 November 2026
Due by
8 December 2026
(11 months remaining)
Last change occurred
9 years ago
Accounts
Submitted
For period
1 Feb
⟶
31 Jan 2025
(1 year)
Accounts type is
Micro Entity
Next accounts for period
31 January 2026
Due by
31 October 2026
(9 months remaining)
Learn more about Westminster Productions Limited
Contact
Update Details
Address
101 Coombe Vale
Saltdean
Brighton
BN2 8HN
England
Address changed on
13 Oct 2025
(2 months ago)
Previous address was
Companies in BN2 8HN
Telephone
07803 414029
Email
Available in Endole App
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
-
Controllers (PSC)
1
Catherine Lucy Jean Hutchinson
Director • Secretary • British • Lives in Scotland • Born in Jun 1954
Anne Elisabeth Tooms
Director • British • Lives in UK • Born in Sep 1953
John Austin Locke
Director • British • Lives in UK • Born in Jun 1953
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
86 St James's Drive Limited
Catherine Lucy Jean Hutchinson is a mutual person.
Active
Renewal ARTS (UK)
John Austin Locke is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Jan 2025
For period
31 Jan
⟶
31 Jan 2025
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£38.43K
Decreased by £3.32K (-8%)
Total Liabilities
-£73
Increased by £34 (+87%)
Net Assets
£38.36K
Decreased by £3.35K (-8%)
Debt Ratio (%)
0%
Increased by 0.1% (+103%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
1 Month Ago on 8 Dec 2025
Pamela Georgina Jenner Resigned
1 Month Ago on 21 Nov 2025
Ms Catherine Lucy Jean Hutchinson Details Changed
2 Months Ago on 1 Nov 2025
Inspection Address Changed
2 Months Ago on 13 Oct 2025
Registered Address Changed
2 Months Ago on 12 Oct 2025
Micro Accounts Submitted
3 Months Ago on 28 Sep 2025
Confirmation Submitted
1 Year 1 Month Ago on 27 Nov 2024
Micro Accounts Submitted
1 Year 3 Months Ago on 23 Sep 2024
Daphne Margaret Horder Resigned
1 Year 4 Months Ago on 13 Aug 2024
Ms Catherine Lucy Jean Hutchinson Details Changed
1 Year 6 Months Ago on 1 Jul 2024
Get Alerts
Get Credit Report
Discover Westminster Productions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 24 November 2025 with no updates
Submitted on 8 Dec 2025
Termination of appointment of Pamela Georgina Jenner as a director on 21 November 2025
Submitted on 29 Nov 2025
Secretary's details changed for Ms Catherine Lucy Jean Hutchinson on 1 November 2025
Submitted on 25 Nov 2025
Register inspection address has been changed to The Stowe East Street Amberley Arundel BN18 9NN
Submitted on 13 Oct 2025
Registered office address changed from 24 Greencoat Place London SW1P 1rd to 101 Coombe Vale Saltdean Brighton BN2 8HN on 12 October 2025
Submitted on 12 Oct 2025
Micro company accounts made up to 31 January 2025
Submitted on 28 Sep 2025
Director's details changed for Ms Catherine Lucy Jean Hutchinson on 1 July 2024
Submitted on 27 Nov 2024
Confirmation statement made on 24 November 2024 with no updates
Submitted on 27 Nov 2024
Micro company accounts made up to 31 January 2024
Submitted on 23 Sep 2024
Termination of appointment of Daphne Margaret Horder as a director on 13 August 2024
Submitted on 12 Sep 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs