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
West 1 Contracts Limited
West 1 Contracts Limited is an active company incorporated on 12 March 2010 with the registered office located in Billericay, Essex. West 1 Contracts Limited was registered 15 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
07188145
Private limited company
Age
15 years
Incorporated
12 March 2010
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
27 March 2025
(5 months ago)
Next confirmation dated
27 March 2026
Due by
10 April 2026
(7 months remaining)
Last change occurred
5 months ago
Accounts
Submitted
For period
1 Jul
⟶
30 Jun 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 June 2025
Due by
31 March 2026
(6 months remaining)
Learn more about West 1 Contracts Limited
Contact
Address
First Floor
39 High Street
Billericay
Essex
CM12 9BA
United Kingdom
Same address for the past
7 years
Companies in CM12 9BA
Telephone
02033000134
Email
Unreported
Website
W1ltd.co.uk
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Mr Dean Robert Sumner
Director • PSC • British • Lives in UK • Born in Jan 1979
Timothy O'Reilly
Director • British • Lives in UK • Born in Jun 1980
Mr Michael James Martin
Director • British • Lives in UK • Born in Jan 1980
Mr William Joseph Sparrowhawk
Director • British • Lives in UK • Born in Jun 1986
Mr Richard Kieron Penn
Director • British • Lives in England • Born in Aug 1980
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
West 1 Contracts (Interiors) Ltd
Mr Dean Robert Sumner is a mutual person.
Active
Greenvale Property Ltd
Mr Michael James Martin 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
£1.33M
Increased by £1.02M (+329%)
Turnover
Unreported
Same as previous period
Employees
13
Same as previous period
Total Assets
£3.76M
Increased by £211.73K (+6%)
Total Liabilities
-£2.96M
Increased by £170.48K (+6%)
Net Assets
£801.19K
Increased by £41.25K (+5%)
Debt Ratio (%)
79%
Increased by 0.11% (0%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
5 Months Ago on 28 Mar 2025
Full Accounts Submitted
5 Months Ago on 27 Mar 2025
Confirmation Submitted
1 Year 5 Months Ago on 27 Mar 2024
Mr Dean Robert Sumner (PSC) Details Changed
1 Year 5 Months Ago on 22 Mar 2024
Michelle Sumner (PSC) Resigned
1 Year 5 Months Ago on 22 Mar 2024
Michelle Sumner Resigned
1 Year 5 Months Ago on 22 Mar 2024
Confirmation Submitted
1 Year 5 Months Ago on 19 Mar 2024
Full Accounts Submitted
1 Year 6 Months Ago on 14 Mar 2024
Mr Richard Kieron Penn Appointed
1 Year 6 Months Ago on 13 Mar 2024
Confirmation Submitted
2 Years 5 Months Ago on 20 Mar 2023
Get Alerts
Get Credit Report
Discover West 1 Contracts 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 27 March 2025 with updates
Submitted on 28 Mar 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 27 Mar 2025
Confirmation statement made on 27 March 2024 with updates
Submitted on 27 Mar 2024
Termination of appointment of Michelle Sumner as a director on 22 March 2024
Submitted on 27 Mar 2024
Appointment of Mr Richard Kieron Penn as a director on 13 March 2024
Submitted on 27 Mar 2024
Cessation of Michelle Sumner as a person with significant control on 22 March 2024
Submitted on 27 Mar 2024
Change of details for Mr Dean Robert Sumner as a person with significant control on 22 March 2024
Submitted on 27 Mar 2024
Confirmation statement made on 12 March 2024 with updates
Submitted on 19 Mar 2024
Total exemption full accounts made up to 30 June 2023
Submitted on 14 Mar 2024
Confirmation statement made on 12 March 2023 with updates
Submitted on 20 Mar 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