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
Westhorpe Village Hall Limited
Westhorpe Village Hall Limited is an active company incorporated on 16 November 2011 with the registered office located in Stowmarket, Suffolk. Westhorpe Village Hall Limited was registered 13 years ago.
Watch Company
Status
Active
Active since
11 years ago
Company No
07850219
Private limited by guarantee without share capital
Age
13 years
Incorporated
16 November 2011
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
16 November 2024
(9 months ago)
Next confirmation dated
16 November 2025
Due by
30 November 2025
(2 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2026
Due by
31 December 2026
(1 year 3 months remaining)
Learn more about Westhorpe Village Hall Limited
Contact
Address
Crown Bridge House Finningham Road
Westhorpe
Stowmarket
IP14 4TE
England
Address changed on
29 Oct 2023
(1 year 10 months ago)
Previous address was
Crown Cottage Finningham Road Westhorpe Stowmarket Suffolk IP14 4TE
Companies in IP14 4TE
Telephone
01449781691
Email
Available in Endole App
Website
Westhorpehall.co.uk
See All Contacts
People
Officers
5
Shareholders
-
Controllers (PSC)
4
Mr Paul Clifford Weston
Director • PSC • Architect • British • Lives in England • Born in Apr 1953
Philip William Aldous
Director • PSC • Assistant Shop Manager BHF • British • Lives in England • Born in Jun 1976
Mrs Alison Mary Weston
Director • PSC • Retired • British • Lives in England • Born in Feb 1955
David Eric Barker
Director • Farmer • British • Lives in England • Born in Jun 1948
Jane Vanessa Bilonick
Director • Office Administrator • British • Lives in UK • Born in Mar 1955
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
Paul Weston Architect Ltd
Mrs Alison Mary Weston and Mr Paul Clifford Weston are mutual people.
Active
Victory Sports Ground C.I.C
David Eric Barker is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period
31 Mar
⟶
31 Mar 2025
Traded for
12 months
Cash in Bank
£32.05K
Increased by £138 (0%)
Turnover
£14.26K
Decreased by £9.8K (-41%)
Employees
Unreported
Same as previous period
Total Assets
£548.49K
Decreased by £10.68K (-2%)
Total Liabilities
-£228
Decreased by £109 (-32%)
Net Assets
£548.26K
Decreased by £10.57K (-2%)
Debt Ratio (%)
0%
Decreased by 0.02% (-31%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
2 Months Ago on 17 Jun 2025
Charge Satisfied
3 Months Ago on 19 May 2025
Full Accounts Submitted
9 Months Ago on 28 Nov 2024
Confirmation Submitted
9 Months Ago on 16 Nov 2024
Jane Vanessa Bilonick (PSC) Resigned
10 Months Ago on 15 Oct 2024
Jane Vanessa Bilonick Resigned
11 Months Ago on 15 Sep 2024
Confirmation Submitted
1 Year 9 Months Ago on 20 Nov 2023
Ms Jane Vanessa Bilonick Details Changed
2 Years 5 Months Ago on 20 Mar 2023
Mrs Alison Mary Weston Details Changed
4 Years Ago on 1 Mar 2021
Philip William Aldous Details Changed
13 Years Ago on 16 Nov 2011
Get Alerts
Get Credit Report
Discover Westhorpe Village Hall 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
Total exemption full accounts made up to 31 March 2025
Submitted on 17 Jun 2025
Satisfaction of charge 078502190001 in full
Submitted on 19 May 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 28 Nov 2024
Cessation of Jane Vanessa Bilonick as a person with significant control on 15 October 2024
Submitted on 16 Nov 2024
Termination of appointment of Jane Vanessa Bilonick as a director on 15 September 2024
Submitted on 16 Nov 2024
Confirmation statement made on 16 November 2024 with no updates
Submitted on 16 Nov 2024
Confirmation statement made on 16 November 2023 with no updates
Submitted on 20 Nov 2023
Director's details changed for Philip William Aldous on 16 November 2011
Submitted on 13 Nov 2023
Director's details changed for Mr Paul Clifford Weston on 19 October 2023
Submitted on 10 Nov 2023
Change of details for Mr Paul Clifford Weston as a person with significant control on 19 October 2023
Submitted on 10 Nov 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