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
Westfield House (Bath) Limited
Westfield House (Bath) Limited is an active company incorporated on 21 December 1971 with the registered office located in Bath, Somerset. Westfield House (Bath) Limited was registered 53 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
01035523
Private limited company
Age
53 years
Incorporated
21 December 1971
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
1 February 2025
(8 months ago)
Next confirmation dated
1 February 2026
Due by
15 February 2026
(3 months remaining)
Last change occurred
1 year 8 months ago
Accounts
Submitted
For period
25 Mar
⟶
24 Mar 2025
(12 months)
Accounts type is
Micro Entity
Next accounts for period
24 March 2026
Due by
24 December 2026
(1 year 2 months remaining)
Learn more about Westfield House (Bath) Limited
Contact
Update Details
Address
9 Margarets Buildings
Bath
BA1 2LP
England
Address changed on
25 May 2023
(2 years 5 months ago)
Previous address was
172 Bloomfield Road Westfield House 172 Bloomfield Road Bath Bath Bath & Northeast Somerset BA2 2AT United Kingdom
Companies in BA1 2LP
Telephone
Unreported
Email
Unreported
Website
Fareport.co.uk
See All Contacts
People
Officers
10
Shareholders
7
Controllers (PSC)
1
Mrs Julie Anne Ingerfield
Director • Retired • British • Lives in England • Born in Dec 1948
Mr Ian Frank Brown
Director • British • Lives in England • Born in Dec 1964
Patrick John Colbourne
Director • Retired • British • Lives in England • Born in Oct 1940
Mrs Jeanette Elaine Gardner
Director • Retired • British • Born in Jul 1946
Mrs Heather May Arnold
Director • Retired • British • Lives in England • Born in Apr 1940
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
Hockley Court Management Co. Limited
Bath Leasehold Management Ltd is a mutual person.
Active
12 Royal Crescent (Bath) Management Company Limited
Bath Leasehold Management Ltd is a mutual person.
Active
17/18 Henrietta Street (Bath) Limited
Bath Leasehold Management Ltd is a mutual person.
Active
Silver Street House (Wiltshire) Limited
Bath Leasehold Management Ltd is a mutual person.
Active
Raldermay Limited
Bath Leasehold Management Ltd is a mutual person.
Active
6 Queens Parade Limited
Bath Leasehold Management Ltd is a mutual person.
Active
Twenty-Eight Great Pulteney Street (Bath) Management Limited
Bath Leasehold Management Ltd is a mutual person.
Active
10 Henrietta Street (Bath) Management Limited
Bath Leasehold Management Ltd is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2025)
Period Ended
24 Mar 2025
For period
24 Mar
⟶
24 Mar 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
£70
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£70
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Micro Accounts Submitted
2 Months Ago on 12 Aug 2025
Confirmation Submitted
8 Months Ago on 1 Feb 2025
Micro Accounts Submitted
11 Months Ago on 5 Nov 2024
Accounting Period Extended
1 Year 1 Month Ago on 17 Sep 2024
Confirmation Submitted
1 Year 8 Months Ago on 1 Feb 2024
Bath Leasehold Management Ltd Appointed
2 Years 5 Months Ago on 25 May 2023
Registered Address Changed
2 Years 5 Months Ago on 25 May 2023
Full Accounts Submitted
2 Years 5 Months Ago on 25 May 2023
Confirmation Submitted
2 Years 8 Months Ago on 20 Feb 2023
Mrs Sarah Jane Crayford Brown Appointed
2 Years 8 Months Ago on 7 Feb 2023
Get Alerts
Get Credit Report
Discover Westfield House (Bath) 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
Micro company accounts made up to 24 March 2025
Submitted on 12 Aug 2025
Confirmation statement made on 1 February 2025 with no updates
Submitted on 1 Feb 2025
Micro company accounts made up to 24 March 2024
Submitted on 5 Nov 2024
Previous accounting period extended from 31 December 2023 to 24 March 2024
Submitted on 17 Sep 2024
Confirmation statement made on 1 February 2024 with updates
Submitted on 1 Feb 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 25 May 2023
Registered office address changed from 172 Bloomfield Road Westfield House 172 Bloomfield Road Bath Bath Bath & Northeast Somerset BA2 2AT United Kingdom to 9 Margarets Buildings Bath BA1 2LP on 25 May 2023
Submitted on 25 May 2023
Appointment of Bath Leasehold Management Ltd as a secretary on 25 May 2023
Submitted on 25 May 2023
Confirmation statement made on 19 February 2023 with no updates
Submitted on 20 Feb 2023
Termination of appointment of Mary-Louise Elizabeth Mcintosh as a director on 7 February 2023
Submitted on 12 Feb 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs