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
Western Trading Limited
Western Trading Limited is an active company incorporated on 4 December 1992 with the registered office located in Birmingham, West Midlands. Western Trading Limited was registered 33 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02770967
Private limited company
Age
33 years
Incorporated
4 December 1992
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
11 November 2025
(2 months ago)
Next confirmation dated
11 November 2026
Due by
25 November 2026
(9 months remaining)
Last change occurred
9 years ago
Accounts
Submitted
For period
1 Jul
⟶
30 Jun 2024
(1 year)
Accounts type is
Unaudited Abridged
Next accounts for period
30 June 2025
Due by
31 March 2026
(1 month remaining)
Learn more about Western Trading Limited
Contact
Update Details
Address
1 Hospital Street
Birmingham
B19 3PY
England
Address changed on
18 Jul 2023
(2 years 6 months ago)
Previous address was
Swan House Hospital Street Birmingham West Midlands B19 3PY
Companies in B19 3PY
Telephone
01212003377
Email
Available in Endole App
Website
Propertylink.co.uk
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Mr Chinderpal Singh
PSC • Director • British • Lives in England • Born in Nov 1958
Mrs Avtar Kaur
PSC • Secretary • British • Lives in England • Born in Mar 1957
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
Palam Properties Limited
Avtar Kaur and Chinderpal Singh are mutual people.
Active
Sandermoor Properties Limited
Chinderpal Singh is a mutual person.
Active
London & Birmingham Developments Ltd
Chinderpal Singh is a mutual person.
Active
Ak Services Midlands Ltd
Avtar Kaur is a mutual person.
Active
OLD Square Walsall Management Limited
Avtar Kaur is a mutual person.
Active
Westprop (Europe) Limited
Avtar Kaur is a mutual person.
Active
MPWT Global Ltd
Avtar Kaur is a mutual person.
Active
Cheston Commercial Ltd
Avtar Kaur is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period
30 Jun
⟶
30 Jun 2024
Traded for
12 months
Cash in Bank
£830K
Decreased by £1.99M (-71%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£44.45M
Increased by £3.24M (+8%)
Total Liabilities
-£13.69M
Increased by £1.28M (+10%)
Net Assets
£30.76M
Increased by £1.96M (+7%)
Debt Ratio (%)
31%
Increased by 0.68% (+2%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
2 Months Ago on 11 Nov 2025
Avtar Kaur Resigned
7 Months Ago on 17 Jun 2025
Mr Chinderpal Singh Details Changed
8 Months Ago on 22 May 2025
Mrs Avtar Kaur Details Changed
8 Months Ago on 22 May 2025
Mrs Avtar Kaur Appointed
8 Months Ago on 22 May 2025
Abridged Accounts Submitted
10 Months Ago on 31 Mar 2025
Confirmation Submitted
1 Year 1 Month Ago on 11 Dec 2024
Full Accounts Submitted
1 Year 7 Months Ago on 29 Jun 2024
Confirmation Submitted
2 Years 1 Month Ago on 7 Dec 2023
Registered Address Changed
2 Years 6 Months Ago on 18 Jul 2023
Get Alerts
Get Credit Report
Discover Western Trading 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 11 November 2025 with no updates
Submitted on 11 Nov 2025
Termination of appointment of Avtar Kaur as a director on 17 June 2025
Submitted on 17 Jun 2025
Director's details changed for Mr Chinderpal Singh on 22 May 2025
Submitted on 23 May 2025
Secretary's details changed for Mrs Avtar Kaur on 22 May 2025
Submitted on 23 May 2025
Appointment of Mrs Avtar Kaur as a director on 22 May 2025
Submitted on 22 May 2025
Unaudited abridged accounts made up to 30 June 2024
Submitted on 31 Mar 2025
Confirmation statement made on 4 December 2024 with no updates
Submitted on 11 Dec 2024
Total exemption full accounts made up to 30 June 2023
Submitted on 29 Jun 2024
Confirmation statement made on 4 December 2023 with no updates
Submitted on 7 Dec 2023
Registered office address changed from 1 1 Hospital Street Birmingham B19 3PY England to 1 Hospital Street Birmingham B19 3PY on 18 July 2023
Submitted on 18 Jul 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