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 Energy Recovery Limited
Westfield Energy Recovery Limited is an active company incorporated on 26 October 2017 with the registered office located in Bellshill, Lanarkshire. Westfield Energy Recovery Limited was registered 7 years ago.
Watch Company
Status
Active
Active since
6 years ago
Company No
SC579887
Private limited company
Scottish Company
Age
7 years
Incorporated
26 October 2017
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
25 October 2024
(10 months ago)
Next confirmation dated
25 October 2025
Due by
8 November 2025
(2 months remaining)
Last change occurred
2 years 10 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 Westfield Energy Recovery Limited
Contact
Address
C/O Equitix Management Services Limited Suite 1l-10, Avondale House
Strathclyde Business Park
Bellshill
ML4 3NJ
United Kingdom
Address changed on
26 Jun 2023
(2 years 2 months ago)
Previous address was
C/O Brockwell Energy Limited Caledonian Exchange 19a Canning Street Edinburgh EH3 8EG United Kingdom
Companies in ML4 3NJ
Telephone
0131 3700000
Email
Unreported
Website
Hsgplc.co.uk
See All Contacts
People
Officers
6
Shareholders
1
Controllers (PSC)
2
Gregor Robin Quarry Carfrae
Director • Director • British • Lives in UK • Born in Mar 1986
Jonathan Paul Heneghan
Director • British • Lives in England • Born in Dec 1969
Richard Belfield
Director • British • Lives in UK • Born in Oct 1963
Olalekan Omoniwa
Director • British • Lives in England • Born in Feb 1980
Matthew John Kemp
Director • British • Lives in UK • Born in Oct 1989
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
Werl Holdings Limited
Olalekan Omoniwa, Richard Belfield, and 4 more are mutual people.
Active
AWRP Holding Co Limited
Olalekan Omoniwa, Gregor Robin Quarry Carfrae, and 1 more are mutual people.
Active
AWRP SPV Limited
Olalekan Omoniwa, Gregor Robin Quarry Carfrae, and 1 more are mutual people.
Active
Bridgwater Resource Recovery Limited
Olalekan Omoniwa and Matthew John Kemp are mutual people.
Active
Thameside Energy Recovery Facility Limited
Richard Belfield and Jonathan Paul Heneghan are mutual people.
Active
Bridgwater Energy Holdings Limited
Olalekan Omoniwa and Matthew John Kemp are mutual people.
Active
Bel 2 Limited
Olalekan Omoniwa and Gregor Robin Quarry Carfrae are mutual people.
Active
Scotia Water Dalmuir (Holdings) Limited
Gregor Robin Quarry Carfrae is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£27.14M
Increased by £15.06M (+125%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£233.06M
Increased by £104.55M (+81%)
Total Liabilities
-£179.41M
Increased by £103.3M (+136%)
Net Assets
£53.66M
Increased by £1.25M (+2%)
Debt Ratio (%)
77%
Increased by 17.76% (+30%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
8 Months Ago on 27 Dec 2024
New Charge Registered
8 Months Ago on 23 Dec 2024
Olalekan Omoniwa Resigned
9 Months Ago on 4 Dec 2024
Mr Gregor Robin Quarry Carfrae Appointed
9 Months Ago on 4 Dec 2024
Confirmation Submitted
10 Months Ago on 25 Oct 2024
Matthew Kemp Details Changed
1 Year 6 Months Ago on 13 Feb 2024
Mr Olalekan Omoniwa Details Changed
1 Year 6 Months Ago on 13 Feb 2024
Mr Jonathan Paul Heneghan Details Changed
1 Year 6 Months Ago on 13 Feb 2024
Mr Richard Belfield Details Changed
1 Year 6 Months Ago on 13 Feb 2024
Full Accounts Submitted
1 Year 10 Months Ago on 3 Nov 2023
Get Alerts
Get Credit Report
Discover Westfield Energy Recovery 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
Appointment of Mr Gregor Robin Quarry Carfrae as a director on 4 December 2024
Submitted on 6 Jan 2025
Termination of appointment of Olalekan Omoniwa as a director on 4 December 2024
Submitted on 6 Jan 2025
Registration of charge SC5798870005, created on 23 December 2024
Submitted on 31 Dec 2024
Full accounts made up to 31 March 2024
Submitted on 27 Dec 2024
Confirmation statement made on 25 October 2024 with no updates
Submitted on 25 Oct 2024
Director's details changed for Mr Richard Belfield on 13 February 2024
Submitted on 22 Feb 2024
Director's details changed for Mr Jonathan Paul Heneghan on 13 February 2024
Submitted on 22 Feb 2024
Director's details changed for Mr Olalekan Omoniwa on 13 February 2024
Submitted on 22 Feb 2024
Director's details changed for Matthew Kemp on 13 February 2024
Submitted on 22 Feb 2024
Full accounts made up to 31 March 2023
Submitted on 3 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