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
Westwood Landscape Limited
Westwood Landscape Limited is an active company incorporated on 25 January 2017 with the registered office located in Carlisle, Cumbria. Westwood Landscape Limited was registered 8 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
10582018
Private limited company
Age
8 years
Incorporated
25 January 2017
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
24 January 2025
(9 months ago)
Next confirmation dated
24 January 2026
Due by
7 February 2026
(2 months remaining)
No changes
occurred since incorporation
Accounts
Due Soon
For period
1 Mar
⟶
29 Feb 2024
(1 year)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
28 February 2025
Due by
30 November 2025
(20 days remaining)
Learn more about Westwood Landscape Limited
Contact
Update Details
Address
18-19 Marconi Road Burgh Road Industrial Estate
Carlisle
CA2 7NA
England
Address changed on
2 Dec 2024
(11 months ago)
Previous address was
Westwood Landscape Ltd Orton Grange Carlisle CA5 6LB England
Companies in CA2 7NA
Telephone
01228712123
Email
Unreported
Website
Westwoodlandscape.co.uk
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Helen Louise Houghton
Director • Secretary • British • Lives in UK • Born in Dec 1975
Timothy Brian Catton
Director • British • Lives in UK • Born in Sep 1973
David Malcolm Hodgson
Director • British • Lives in UK • Born in Mar 1964
Linton Tweeds Holding Company Limited
PSC
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
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
29 Feb 2024
For period
1 Mar
⟶
29 Feb 2024
Traded for
12 months
Cash in Bank
£186.06K
Decreased by £73.03K (-28%)
Turnover
Unreported
Same as previous period
Employees
24
Increased by 1 (+4%)
Total Assets
£695.75K
Increased by £57.03K (+9%)
Total Liabilities
-£353.3K
Increased by £42K (+13%)
Net Assets
£342.45K
Increased by £15.03K (+5%)
Debt Ratio (%)
51%
Increased by 2.04% (+4%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
9 Months Ago on 24 Jan 2025
Registered Address Changed
11 Months Ago on 2 Dec 2024
Mrs Helen Louise Houghton Details Changed
11 Months Ago on 29 Nov 2024
Mr David Malcolm Hodgson Details Changed
11 Months Ago on 29 Nov 2024
Mr Timothy Brian Catton Details Changed
11 Months Ago on 29 Nov 2024
Mrs Helen Louise Houghton Details Changed
11 Months Ago on 29 Nov 2024
Subsidiary Accounts Submitted
1 Year Ago on 18 Oct 2024
Confirmation Submitted
1 Year 9 Months Ago on 24 Jan 2024
Full Accounts Submitted
2 Years 5 Months Ago on 6 Jun 2023
Confirmation Submitted
2 Years 9 Months Ago on 24 Jan 2023
Get Alerts
Get Credit Report
Discover Westwood Landscape 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 24 January 2025 with no updates
Submitted on 24 Jan 2025
Registered office address changed from Westwood Landscape Ltd Orton Grange Carlisle CA5 6LB England to 18-19 Marconi Road Burgh Road Industrial Estate Carlisle CA2 7NA on 2 December 2024
Submitted on 2 Dec 2024
Director's details changed for Mrs Helen Louise Houghton on 29 November 2024
Submitted on 29 Nov 2024
Director's details changed for Mr David Malcolm Hodgson on 29 November 2024
Submitted on 29 Nov 2024
Director's details changed for Mr Timothy Brian Catton on 29 November 2024
Submitted on 29 Nov 2024
Secretary's details changed for Mrs Helen Louise Houghton on 29 November 2024
Submitted on 29 Nov 2024
Audit exemption statement of guarantee by parent company for period ending 29/02/24
Submitted on 18 Oct 2024
Notice of agreement to exemption from audit of accounts for period ending 29/02/24
Submitted on 18 Oct 2024
Consolidated accounts of parent company for subsidiary company period ending 29/02/24
Submitted on 18 Oct 2024
Audit exemption subsidiary accounts made up to 29 February 2024
Submitted on 18 Oct 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs