ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Westlink Holdings Limited

Westlink Holdings Limited is an active company incorporated on 22 May 2002 with the registered office located in Crewe, Cheshire. Westlink Holdings Limited was registered 23 years ago.
Status
Active
Active since incorporation
Company No
04444522
Private limited company
Age
23 years
Incorporated 22 May 2002
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 22 May 2025 (5 months ago)
Next confirmation dated 22 May 2026
Due by 5 June 2026 (7 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 1 Mar31 Aug 2024 (1 year 6 months)
Accounts type is Total Exemption Full
Next accounts for period 31 August 2025
Due by 31 May 2026 (7 months remaining)
Address
7-9 Macon Court
Crewe
Cheshire
CW1 6EA
United Kingdom
Address changed on 19 Aug 2025 (2 months ago)
Previous address was 128 Crewe Road Haslington Crewe Cheshire CW1 5RQ England
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Feb 1983
Director • British • Lives in Scotland • Born in Mar 1959
Director • Chief Operating Officer • British • Lives in UK • Born in Apr 1973
Director • British • Lives in England • Born in Oct 1953
Radway Green Properties Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
SPD 1 Limited
Nicholas Anthony Dilworth, David James Buchanan Shearer, and 1 more are mutual people.
Active
Ebro Aviation Limited
Nicholas Anthony Dilworth and David James Buchanan Shearer are mutual people.
Active
Airportr Technologies Ltd
Nicholas Anthony Dilworth is a mutual person.
Active
Envirocentre Limited
Nicholas Anthony Dilworth is a mutual person.
Active
Envirocentre (Highlands & Islands) Limited
Nicholas Anthony Dilworth is a mutual person.
Active
Eco2020 Ltd
Nicholas Anthony Dilworth is a mutual person.
Active
Esken Realisations Limited
Nicholas Anthony Dilworth and David James Buchanan Shearer are mutual people.
Dissolved
Ansa Logistics Limited
Nicholas Anthony Dilworth and David James Buchanan Shearer are mutual people.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Aug 2024
For period 3 Mar31 Aug 2024
Traded for 18 months
Cash in Bank
£129K
Decreased by £5K (-4%)
Turnover
Unreported
Decreased by £177K (-100%)
Employees
1
Increased by 1 (%)
Total Assets
£159K
Decreased by £42.97M (-100%)
Total Liabilities
-£1.56M
Decreased by £7.26M (-82%)
Net Assets
-£1.4M
Decreased by £35.71M (-104%)
Debt Ratio (%)
979%
Increased by 958.81% (+4691%)
Latest Activity
Full Accounts Submitted
20 Days Ago on 9 Oct 2025
Registered Address Changed
2 Months Ago on 19 Aug 2025
Confirmation Submitted
4 Months Ago on 11 Jun 2025
Daniel Gordon John Beecroft Resigned
5 Months Ago on 21 May 2025
Mr Michael Alan Seaborne Appointed
5 Months Ago on 20 May 2025
Registered Address Changed
8 Months Ago on 5 Feb 2025
Westlink Group Limited (PSC) Resigned
8 Months Ago on 4 Feb 2025
Radway Green Properties Ltd (PSC) Appointed
8 Months Ago on 4 Feb 2025
Daniel Gordon John Beecroft Appointed
8 Months Ago on 4 Feb 2025
Nicholas Anthony Dilworth Resigned
8 Months Ago on 4 Feb 2025
Get Credit Report
Discover Westlink Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 August 2024
Submitted on 9 Oct 2025
Registered office address changed from 128 Crewe Road Haslington Crewe Cheshire CW1 5RQ England to 7-9 Macon Court Crewe Cheshire CW1 6EA on 19 August 2025
Submitted on 19 Aug 2025
Confirmation statement made on 22 May 2025 with updates
Submitted on 11 Jun 2025
Termination of appointment of Daniel Gordon John Beecroft as a director on 21 May 2025
Submitted on 11 Jun 2025
Appointment of Mr Michael Alan Seaborne as a director on 20 May 2025
Submitted on 11 Jun 2025
Termination of appointment of David James Buchanan Shearer as a director on 4 February 2025
Submitted on 5 Feb 2025
Termination of appointment of Nicholas Anthony Dilworth as a director on 4 February 2025
Submitted on 5 Feb 2025
Appointment of Daniel Gordon John Beecroft as a director on 4 February 2025
Submitted on 5 Feb 2025
Notification of Radway Green Properties Ltd as a person with significant control on 4 February 2025
Submitted on 5 Feb 2025
Registered office address changed from C/O Hill Dickinson 1 st. Pauls Square Liverpool Merseyside L3 9SJ England to 128 Crewe Road Haslington Crewe Cheshire CW1 5RQ on 5 February 2025
Submitted on 5 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year