ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Western Eye Limited

Western Eye Limited is an active company incorporated on 17 July 2009 with the registered office located in Coleford, Gloucestershire. Western Eye Limited was registered 16 years ago.
Status
Active
Active since 13 years ago
Company No
06965058
Private limited company
Age
16 years
Incorporated 17 July 2009
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 14 January 2025 (10 months ago)
Next confirmation dated 14 January 2026
Due by 28 January 2026 (2 months remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 1 month remaining)
Address
Unit 1 The Corner House Grove Road
Berry Hill
Coleford
Gloucestershire
GL16 8QH
England
Address changed on 6 May 2025 (6 months ago)
Previous address was Edinburgh House 1-5 Bellevue Road Clevedon North Somerset BS21 7NP England
Telephone
01179622439
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Oct 1952
Mr Nicholas Charles Russell Shipley
PSC • British • Lives in England • Born in Oct 1952
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Best British Brands Ltd
Nicholas Charles Russell Shipley is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£9.65K
Decreased by £1.47K (-13%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 1 (-100%)
Total Assets
£100.17K
Decreased by £13K (-11%)
Total Liabilities
-£45.87K
Decreased by £1.83K (-4%)
Net Assets
£54.3K
Decreased by £11.17K (-17%)
Debt Ratio (%)
46%
Increased by 3.64% (+9%)
Latest Activity
Full Accounts Submitted
3 Months Ago on 15 Jul 2025
Neil Ferguson Macarthur Tosh Resigned
6 Months Ago on 6 May 2025
Registered Address Changed
6 Months Ago on 6 May 2025
Confirmation Submitted
9 Months Ago on 17 Jan 2025
Full Accounts Submitted
1 Year Ago on 5 Nov 2024
Confirmation Submitted
1 Year 9 Months Ago on 19 Jan 2024
Full Accounts Submitted
1 Year 11 Months Ago on 29 Nov 2023
Confirmation Submitted
2 Years 9 Months Ago on 24 Jan 2023
Full Accounts Submitted
2 Years 11 Months Ago on 13 Dec 2022
Confirmation Submitted
3 Years Ago on 20 Jan 2022
Get Credit Report
Discover Western Eye 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 March 2025
Submitted on 15 Jul 2025
Registered office address changed from Edinburgh House 1-5 Bellevue Road Clevedon North Somerset BS21 7NP England to Unit 1 the Corner House Grove Road Berry Hill Coleford Gloucestershire GL16 8QH on 6 May 2025
Submitted on 6 May 2025
Termination of appointment of Neil Ferguson Macarthur Tosh as a secretary on 6 May 2025
Submitted on 6 May 2025
Confirmation statement made on 14 January 2025 with no updates
Submitted on 17 Jan 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 5 Nov 2024
Confirmation statement made on 14 January 2024 with no updates
Submitted on 19 Jan 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 29 Nov 2023
Confirmation statement made on 14 January 2023 with no updates
Submitted on 24 Jan 2023
Total exemption full accounts made up to 31 March 2022
Submitted on 13 Dec 2022
Confirmation statement made on 14 January 2022 with no updates
Submitted on 20 Jan 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year