ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Western Blocks Holdings Limited

Western Blocks Holdings Limited is an active company incorporated on 30 September 2004 with the registered office located in Bedford, Bedfordshire. Western Blocks Holdings Limited was registered 21 years ago.
Status
Active
Active since incorporation
Company No
05247231
Private limited company
Age
21 years
Incorporated 30 September 2004
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 23 November 2025 (1 month ago)
Next confirmation dated 23 November 2026
Due by 7 December 2026 (11 months remaining)
Last change occurred 1 year 1 month ago
Accounts
Submitted
For period 30 Mar29 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 29 March 2026
Due by 29 December 2026 (1 year remaining)
Contact
Address
Hargrave House
50 Bunyan Road
Kempston
Bedfordshire
MK42 8HL
United Kingdom
Address changed on 8 Feb 2024 (1 year 10 months ago)
Previous address was First Floor Rosemount House, Huddersfield Road Elland West Yorkshire HX5 0EE United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
4
Controllers (PSC)
2
Director • British • Lives in England • Born in Dec 1960
Director • British • Lives in England • Born in Aug 1960
Mr Edward Brownlow McMullan
PSC • British • Lives in England • Born in Aug 1960
Mr John Hugh McMullan
PSC • British • Lives in England • Born in Mar 1959
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Dawnay Holdings Limited
Edward Brownlow McMullan and are mutual people.
Active
Barran Et Cie Limited
Edward Brownlow McMullan and are mutual people.
Active
Hartnup Limited
Edward Brownlow McMullan and are mutual people.
Active
Chiltern Concrete & Stone Limited
Edward Brownlow McMullan and Annabelle Clare McMullan are mutual people.
Active
Hartnup Group Limited
Edward Brownlow McMullan is a mutual person.
Active
Industry And Parliament Trust
Edward Brownlow McMullan is a mutual person.
Active
Beamlech Limited
Edward Brownlow McMullan is a mutual person.
Active
Chiltern Concrete Products Limited
Edward Brownlow McMullan is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
29 Mar 2025
For period 29 Mar29 Mar 2025
Traded for 12 months
Cash in Bank
£10.64K
Decreased by £1.81K (-15%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£760.94K
Decreased by £1.81K (-0%)
Total Liabilities
-£209.7K
Decreased by £39.71K (-16%)
Net Assets
£551.24K
Increased by £37.91K (+7%)
Debt Ratio (%)
28%
Decreased by 5.14% (-16%)
Latest Activity
Confirmation Submitted
20 Days Ago on 8 Dec 2025
Full Accounts Submitted
5 Months Ago on 24 Jul 2025
Giomis Carrino (PSC) Resigned
9 Months Ago on 1 Apr 2025
Confirmation Submitted
1 Year 1 Month Ago on 23 Nov 2024
Full Accounts Submitted
1 Year 2 Months Ago on 7 Oct 2024
Registered Address Changed
1 Year 10 Months Ago on 8 Feb 2024
Confirmation Submitted
2 Years Ago on 6 Dec 2023
Full Accounts Submitted
2 Years 2 Months Ago on 3 Oct 2023
Registered Address Changed
2 Years 6 Months Ago on 8 Jun 2023
Full Accounts Submitted
3 Years Ago on 28 Nov 2022
Get Credit Report
Discover Western Blocks Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 23 November 2025 with no updates
Submitted on 8 Dec 2025
Cessation of Giomis Carrino as a person with significant control on 1 April 2025
Submitted on 24 Nov 2025
Total exemption full accounts made up to 29 March 2025
Submitted on 24 Jul 2025
Confirmation statement made on 23 November 2024 with updates
Submitted on 23 Nov 2024
Total exemption full accounts made up to 29 March 2024
Submitted on 7 Oct 2024
Registered office address changed from First Floor Rosemount House, Huddersfield Road Elland West Yorkshire HX5 0EE United Kingdom to Hargrave House 50 Bunyan Road Kempston Bedfordshire MK42 8HL on 8 February 2024
Submitted on 8 Feb 2024
Confirmation statement made on 23 November 2023 with no updates
Submitted on 6 Dec 2023
Total exemption full accounts made up to 29 March 2023
Submitted on 3 Oct 2023
Registered office address changed from Rejel House Murdock Road Bedford Bedfordshire MK41 7PE England to First Floor Rosemount House, Huddersfield Road Elland West Yorkshire HX5 0EE on 8 June 2023
Submitted on 8 Jun 2023
Total exemption full accounts made up to 29 March 2022
Submitted on 28 Nov 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year