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
Westfield Chambers Ltd
Westfield Chambers Ltd is an active company incorporated on 27 June 2017 with the registered office located in Wakefield, West Yorkshire. Westfield Chambers Ltd was registered 8 years ago.
Watch Company
Status
Active
Active since
incorporation
Active proposal to strike off
Company No
10837840
Private limited company
Age
8 years
Incorporated
27 June 2017
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
815 days
Dated
1 June 2022
(3 years ago)
Next confirmation dated
1 June 2023
Was due on
15 June 2023
(2 years 2 months ago)
Last change occurred
3 years ago
Accounts
Overdue
Accounts overdue by
1165 days
For period
1 Jul
⟶
30 Jun 2020
(1 year)
Accounts type is
Micro Entity
Next accounts for period
30 June 2021
Was due on
30 June 2022
(3 years ago)
Learn more about Westfield Chambers Ltd
Contact
Address
85 Water Lane
Middlestown
Wakefield
WF4 4PY
England
Address changed on
5 Nov 2024
(10 months ago)
Previous address was
61 Bridge Street Kington HR5 3DJ England
Companies in WF4 4PY
Telephone
01744 808030
Email
Unreported
Website
Westfieldchambersltd.com
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Neville Anthony Taylor
Director • British • Lives in England • Born in Apr 1967
Neville Anthony Taylor
PSC • British • Lives in England • Born in Apr 1967
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
Panteli's Of Canterbury Ltd
Neville Anthony Taylor is a mutual person.
Active
The Outstanding Events Company Limited
Neville Anthony Taylor is a mutual person.
Active
Loveday Construction Ltd
Neville Anthony Taylor is a mutual person.
Active
Aspects Inspire Ltd
Neville Anthony Taylor is a mutual person.
Active
London Rug Company Ltd
Neville Anthony Taylor is a mutual person.
Active
THW Landscape Construction Ltd
Neville Anthony Taylor is a mutual person.
Active
Formation8 Brickwork Limited
Neville Anthony Taylor is a mutual person.
Active
BTL Marketing Group Limited
Neville Anthony Taylor is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2018–2020)
Period Ended
30 Jun 2020
For period
30 Jun
⟶
30 Jun 2020
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 1 (-100%)
Total Assets
£119.96K
Increased by £106.59K (+797%)
Total Liabilities
-£119.58K
Increased by £106.36K (+804%)
Net Assets
£378
Increased by £232 (+159%)
Debt Ratio (%)
100%
Increased by 0.78% (+1%)
See 10 Year Full Financials
Latest Activity
Neville Anthony Taylor Resigned
8 Months Ago on 1 Jan 2025
Registered Address Changed
10 Months Ago on 5 Nov 2024
Compulsory Strike-Off Suspended
2 Years 11 Months Ago on 12 Oct 2022
Compulsory Gazette Notice
3 Years Ago on 6 Sep 2022
Registered Address Changed
3 Years Ago on 1 Jun 2022
Adrian Newton (PSC) Resigned
3 Years Ago on 1 Jun 2022
Confirmation Submitted
3 Years Ago on 1 Jun 2022
Neville Taylor Appointed
3 Years Ago on 1 Jun 2022
Adrian Newton Resigned
3 Years Ago on 1 Jun 2022
Neville Taylor (PSC) Appointed
3 Years Ago on 1 Jun 2022
Get Alerts
Get Credit Report
Discover Westfield Chambers Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Neville Anthony Taylor as a director on 1 January 2025
Submitted on 23 Apr 2025
Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 85 Water Lane Middlestown Wakefield WF4 4PY on 5 November 2024
Submitted on 5 Nov 2024
Compulsory strike-off action has been suspended
Submitted on 12 Oct 2022
First Gazette notice for compulsory strike-off
Submitted on 6 Sep 2022
Notification of Neville Taylor as a person with significant control on 1 June 2022
Submitted on 1 Jun 2022
Termination of appointment of Adrian Newton as a director on 1 June 2022
Submitted on 1 Jun 2022
Appointment of Neville Taylor as a director on 1 June 2022
Submitted on 1 Jun 2022
Confirmation statement made on 1 June 2022 with updates
Submitted on 1 Jun 2022
Cessation of Adrian Newton as a person with significant control on 1 June 2022
Submitted on 1 Jun 2022
Registered office address changed from 12 College Street St. Helens WA10 1TD England to 61 Bridge Street Kington HR5 3DJ on 1 June 2022
Submitted on 1 Jun 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs