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
Grant Westfield Limited
Grant Westfield Limited is an active company incorporated on 27 May 1966 with the registered office located in Edinburgh, City of Edinburgh. Grant Westfield Limited was registered 59 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC043553
Private limited company
Scottish Company
Age
59 years
Incorporated
27 May 1966
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
31 March 2025
(5 months ago)
Next confirmation dated
31 March 2026
Due by
14 April 2026
(7 months remaining)
Last change occurred
5 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Grant Westfield Limited
Contact
Address
Grant Westfield Limited
Westfield Avenue
Edinburgh
EH11 2QH
Scotland
Address changed on
7 Apr 2025
(5 months ago)
Previous address was
Companies in EH11 2QH
Telephone
01313376262
Email
Available in Endole App
Website
Grantwestfield.co.uk
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Thomas John Willcocks
Director • Director • Chief Executive Officer • British • Lives in England • Born in Jun 1970
Richard Hawke Collins
Director • Company Secretary And Chief Legal Officer • British • Lives in England • Born in Dec 1962
James David Eyre
Director • British • Lives in UK • Born in Jun 1976
Granfit Holdings 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
Norcros Industry (International) Limited
James David Eyre, Richard Hawke Collins, and 2 more are mutual people.
Active
Norcros Estates Limited
James David Eyre, Richard Hawke Collins, and 2 more are mutual people.
Active
Norcros Group (Holdings) Limited
James David Eyre, Richard Hawke Collins, and 2 more are mutual people.
Active
Norcros Developments Limited
James David Eyre, Richard Hawke Collins, and 2 more are mutual people.
Active
Merlyn Industries U.K. Limited
James David Eyre, Richard Hawke Collins, and 2 more are mutual people.
Active
Granfit Holdings Limited
James David Eyre, Richard Hawke Collins, and 2 more are mutual people.
Active
Norcros Plc
James David Eyre and Thomas John Willcocks are mutual people.
Active
Norcros Group (Trustee) Limited
James David Eyre and Richard Hawke Collins are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Decreased by £36.03M (-100%)
Employees
Unreported
Decreased by 184 (-100%)
Total Assets
£22.55M
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£22.55M
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
5 Months Ago on 7 Apr 2025
Registers Moved To Registered Address
5 Months Ago on 7 Apr 2025
Full Accounts Submitted
8 Months Ago on 19 Dec 2024
Mr Richard Hawke Collins Details Changed
9 Months Ago on 26 Nov 2024
Mr James David Eyre Details Changed
1 Year 2 Months Ago on 7 Jul 2024
Confirmation Submitted
1 Year 5 Months Ago on 3 Apr 2024
Full Accounts Submitted
1 Year 8 Months Ago on 8 Jan 2024
Mr Thomas John Willcocks Details Changed
2 Years Ago on 17 Aug 2023
Confirmation Submitted
2 Years 5 Months Ago on 6 Apr 2023
Nicholas Paul Kelsall Resigned
2 Years 5 Months Ago on 31 Mar 2023
Get Alerts
Get Credit Report
Discover Grant Westfield 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 31 March 2025 with updates
Submitted on 7 Apr 2025
Register(s) moved to registered office address Grant Westfield Limited Westfield Avenue Edinburgh EH11 2QH
Submitted on 7 Apr 2025
Second filing of Confirmation Statement dated 31 March 2017
Submitted on 27 Mar 2025
Director's details changed for Mr Richard Hawke Collins on 26 November 2024
Submitted on 10 Jan 2025
Full accounts made up to 31 March 2024
Submitted on 19 Dec 2024
Director's details changed for Mr Thomas John Willcocks on 17 August 2023
Submitted on 18 Dec 2024
Director's details changed for Mr James David Eyre on 7 July 2024
Submitted on 13 Dec 2024
Confirmation statement made on 31 March 2024 with no updates
Submitted on 3 Apr 2024
Full accounts made up to 31 March 2023
Submitted on 8 Jan 2024
Confirmation statement made on 31 March 2023 with updates
Submitted on 6 Apr 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