Company NameWestco Trading Limited
Company StatusActive
Company Number06462674
CategoryPrivate Limited Company
Incorporation Date3 January 2008(16 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Tony Devenish
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2013(5 years, 2 months after company formation)
Appointment Duration11 years
RoleCouncillor
Country of ResidenceEngland
Correspondence AddressCity Hall City Hall
64 Victoria Street
London
SW1E 6QP
Director NameMr Ian Steven Farrow
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(6 years, 2 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCity Hall City Hall
64 Victoria Street
London
SW1E 6QP
Director NameMrs Lyndsey Gamble
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2022(14 years, 6 months after company formation)
Appointment Duration1 year, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCity Hall 64 Victoria Street
London
SW1E 6QP
Director NameMr Victor Robert Baylis
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2008(same day as company formation)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address11 Moneyhill Road
Rickmansworth
Hertfordshire
WD3 7EE
Director NameDanny John Chalkley
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2008(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address513 Asquith House 27 Monck Street
London
SW1P 2AR
Director NameMr Graham Ellis
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2008(same day as company formation)
RoleLocal Government Director
Country of ResidenceEngland
Correspondence AddressHunters End
Wharf Lane
Bourne End
Buckinghamshire
SL8 5RU
Director NameMr Alastair James Gilchrist
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2008(same day as company formation)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCity Hall 64 Victoria Street
London
SW1E 6QP
Director NamePeter Leonard Carpenter
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2008(same day as company formation)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address57 Wendover Drive
Bedford
Bedfordshire
MK41 9QY
Secretary NameMr Timothy John Stranack
NationalityBritish
StatusResigned
Appointed03 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Harrier Way
Beckton
London
E6 5YP
Director NameAlexander Stuart Aiken
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2008(1 month, 2 weeks after company formation)
Appointment Duration7 months (resigned 19 September 2008)
RolePublic Relations
Correspondence Address23 Warwick Square
London
SW1V 2AB
Director NameJulia Elizabeth Corkey
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2008(8 months, 2 weeks after company formation)
Appointment Duration11 years, 7 months (resigned 30 April 2020)
RolePublic Relations
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4, 2b Winchester Street
London
SW1V 4ND
Secretary NameMrs Sonja Kaye Parfrey
StatusResigned
Appointed12 November 2009(1 year, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 20 January 2014)
RoleCompany Director
Correspondence AddressCity Hall
64 Victoria Street
London
SW1E 6QP
Director NameMr Michael Morris Hayman
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(1 year, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 June 2011)
RolePublic Relations Consultant
Country of ResidenceEngland
Correspondence Address104 Chapelier House Eastfields Avenue
London
SW18 1LR
Director NameMr Melvyn Bernard Caplan
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2010(2 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCity Hall
64 Victoria Street
London
SW1E 6QP
Director NameMr Neil Wholey
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2012(4 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 21 April 2017)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence AddressCity Hall
64 Victoria Street
London
SW1E 6QP
Director NameMr Dai Williams
Date of BirthApril 1984 (Born 40 years ago)
NationalityWelsh
StatusResigned
Appointed01 April 2014(6 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 19 July 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCity Hall City Hall
64 Victoria Street
London
SW1E 6QP
Director NameMr Peter Alan Glynne
Date of BirthOctober 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed09 June 2014(6 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCity Hall
64 Victoria Street
London
SW1E 6QP

Contact

Websitewww.westcotrading.com/
Email address[email protected]
Telephone020 76418088
Telephone regionLondon

Location

Registered AddressCity Hall
64 Victoria Street
London
SW1E 6QP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£1,978,185
Gross Profit£529,552
Net Worth£721,186
Cash£775,610
Current Liabilities£479,362

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 October 2023 (6 months, 2 weeks ago)
Next Return Due22 October 2024 (6 months from now)

Charges

30 December 2011Delivered on: 31 December 2011
Satisfied on: 4 February 2015
Persons entitled: Aib Group (UK) PLC

Classification: Charge over deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A first fixed charge over any sums deposited or to be deposited in any deposit account.
Fully Satisfied

Filing History

20 October 2023Confirmation statement made on 8 October 2023 with no updates (3 pages)
3 May 2023Appointment of Mr Matthew Peter Sullivan as a director on 19 October 2022 (2 pages)
3 May 2023Termination of appointment of Tony Devenish as a director on 19 October 2022 (1 page)
22 December 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
24 October 2022Confirmation statement made on 8 October 2022 with updates (4 pages)
19 July 2022Appointment of Mrs Lyndsey Gamble as a director on 19 July 2022 (2 pages)
19 July 2022Termination of appointment of Dai Williams as a director on 19 July 2022 (1 page)
21 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
21 October 2021Confirmation statement made on 8 October 2021 with no updates (3 pages)
11 December 2020Unaudited abridged accounts made up to 31 March 2020 (9 pages)
11 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
2 June 2020Termination of appointment of Julia Elizabeth Corkey as a director on 30 April 2020 (1 page)
23 October 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
21 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
23 July 2019Registered office address changed from City Hall 5 Strand London WC2N 5HR England to City Hall 64 Victoria Street London SW1E 6QP on 23 July 2019 (1 page)
6 November 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
8 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
10 January 2018Registered office address changed from City Hall City Hall 64 Victoria Street London SW1E 6QP United Kingdom to City Hall 5 Strand London WC2N 5HR on 10 January 2018 (1 page)
10 January 2018Registered office address changed from City Hall City Hall 64 Victoria Street London SW1E 6QP United Kingdom to City Hall 5 Strand London WC2N 5HR on 10 January 2018 (1 page)
25 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
7 September 2017Director's details changed for Mr Dai Williams on 7 September 2017 (2 pages)
7 September 2017Change of details for Mr Ian Steven Farrow as a person with significant control on 7 September 2017 (2 pages)
7 September 2017Director's details changed for Mr Ian Steven Farrow on 7 September 2017 (2 pages)
7 September 2017Director's details changed for Mr Tony Devenish on 7 September 2017 (2 pages)
7 September 2017Registered office address changed from City Hall 64 Victoria Street London SW1E 6QP to City Hall City Hall 64 Victoria Street London SW1E 6QP on 7 September 2017 (1 page)
7 September 2017Registered office address changed from City Hall 64 Victoria Street London SW1E 6QP to City Hall City Hall 64 Victoria Street London SW1E 6QP on 7 September 2017 (1 page)
7 September 2017Director's details changed for Mr Ian Steven Farrow on 7 September 2017 (2 pages)
7 September 2017Director's details changed for Mr Tony Devenish on 7 September 2017 (2 pages)
7 September 2017Director's details changed for Mr Dai Williams on 7 September 2017 (2 pages)
7 September 2017Change of details for Mr Ian Steven Farrow as a person with significant control on 7 September 2017 (2 pages)
24 July 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
24 July 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
18 May 2017Termination of appointment of Neil Wholey as a director on 21 April 2017 (1 page)
18 May 2017Termination of appointment of Neil Wholey as a director on 21 April 2017 (1 page)
30 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 June 2016Termination of appointment of Peter Alan Glynne as a director on 31 March 2016 (1 page)
22 June 2016Termination of appointment of Peter Alan Glynne as a director on 31 March 2016 (1 page)
5 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 80,000
(6 pages)
5 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 80,000
(6 pages)
4 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 February 2015Satisfaction of charge 1 in full (1 page)
4 February 2015Satisfaction of charge 1 in full (1 page)
4 December 2014Appointment of Mr Peter Alan Glynne as a director on 9 June 2014 (2 pages)
4 December 2014Termination of appointment of Peter Leonard Carpenter as a director on 1 April 2014 (1 page)
4 December 2014Appointment of Mr Peter Alan Glynne as a director on 9 June 2014 (2 pages)
4 December 2014Termination of appointment of Peter Leonard Carpenter as a director on 1 April 2014 (1 page)
4 December 2014Termination of appointment of Peter Leonard Carpenter as a director on 1 April 2014 (1 page)
4 December 2014Appointment of Mr Peter Alan Glynne as a director on 9 June 2014 (2 pages)
3 December 2014Appointment of Mr Ian Steven Farrow as a director on 1 April 2014 (2 pages)
3 December 2014Appointment of Mr Ian Steven Farrow as a director on 1 April 2014 (2 pages)
3 December 2014Appointment of Mr Ian Steven Farrow as a director on 1 April 2014 (2 pages)
25 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 80,000
(6 pages)
25 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 80,000
(6 pages)
31 July 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
31 July 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
16 July 2014Appointment of Mr Dai Williams as a director on 1 April 2014 (2 pages)
16 July 2014Appointment of Mr Dai Williams as a director on 1 April 2014 (2 pages)
16 July 2014Appointment of Mr Dai Williams as a director on 1 April 2014 (2 pages)
21 January 2014Termination of appointment of Sonja Parfrey as a secretary (1 page)
21 January 2014Termination of appointment of Sonja Parfrey as a secretary (1 page)
19 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 80,000
(5 pages)
19 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 80,000
(5 pages)
15 August 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
15 August 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
11 July 2013Termination of appointment of Melvyn Caplan as a director (1 page)
11 July 2013Termination of appointment of Melvyn Caplan as a director (1 page)
11 July 2013Appointment of Mr Tony Devenish as a director (2 pages)
11 July 2013Appointment of Mr Tony Devenish as a director (2 pages)
22 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (6 pages)
22 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (6 pages)
7 August 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
7 August 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
25 June 2012Appointment of Mr Neil Wholey as a director (2 pages)
25 June 2012Appointment of Mr Neil Wholey as a director (2 pages)
31 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
31 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
17 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
15 September 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
15 September 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
8 August 2011Termination of appointment of Alastair Gilchrist as a director (1 page)
8 August 2011Termination of appointment of Alastair Gilchrist as a director (1 page)
15 June 2011Termination of appointment of Michael Hayman as a director (1 page)
15 June 2011Termination of appointment of Michael Hayman as a director (1 page)
1 March 2011Termination of appointment of Victor Baylis as a director (2 pages)
1 March 2011Termination of appointment of Victor Baylis as a director (2 pages)
16 February 2011Annual return made up to 3 January 2011 (18 pages)
16 February 2011Annual return made up to 3 January 2011 (18 pages)
16 February 2011Annual return made up to 3 January 2011 (18 pages)
14 October 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
14 October 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
13 July 2010Appointment of Melvyn Caplan as a director (3 pages)
13 July 2010Termination of appointment of Danny Chalkley as a director (2 pages)
13 July 2010Appointment of Melvyn Caplan as a director (3 pages)
13 July 2010Termination of appointment of Danny Chalkley as a director (2 pages)
5 March 2010Appointment of Michael Morris Hayman as a director (3 pages)
5 March 2010Appointment of Michael Morris Hayman as a director (3 pages)
18 February 2010Director's details changed for Mr Alastair James Gilchrist on 1 January 2010 (3 pages)
18 February 2010Termination of appointment of Timothy Stranack as a secretary (2 pages)
18 February 2010Director's details changed for Mr Alastair James Gilchrist on 1 January 2010 (3 pages)
18 February 2010Director's details changed for Mr Alastair James Gilchrist on 1 January 2010 (3 pages)
18 February 2010Termination of appointment of Timothy Stranack as a secretary (2 pages)
29 January 2010Director's details changed for Peter Leonard Carpenter on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Peter Leonard Carpenter on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Danny John Chalkley on 29 January 2010 (2 pages)
29 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (6 pages)
29 January 2010Termination of appointment of Timothy Stranack as a secretary (1 page)
29 January 2010Director's details changed for Julia Corkey on 29 January 2010 (2 pages)
29 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (6 pages)
29 January 2010Director's details changed for Julia Corkey on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Victor Robert Baylis on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Danny John Chalkley on 29 January 2010 (2 pages)
29 January 2010Appointment of Mrs Sonja Kaye Parfrey as a secretary (1 page)
29 January 2010Termination of appointment of Timothy Stranack as a secretary (1 page)
29 January 2010Appointment of Mrs Sonja Kaye Parfrey as a secretary (1 page)
29 January 2010Director's details changed for Victor Robert Baylis on 29 January 2010 (2 pages)
29 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (6 pages)
19 January 2010Director's details changed for Alastair James Gilchrist on 1 January 2010 (2 pages)
19 January 2010Secretary's details changed for Timothy John Stranack on 12 October 2009 (2 pages)
19 January 2010Director's details changed for Alastair James Gilchrist on 1 January 2010 (2 pages)
19 January 2010Secretary's details changed for Timothy John Stranack on 12 October 2009 (2 pages)
19 January 2010Director's details changed for Alastair James Gilchrist on 1 January 2010 (2 pages)
28 October 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
28 October 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
14 January 2009Capitals not rolled up (2 pages)
14 January 2009Capitals not rolled up (2 pages)
13 January 2009Return made up to 03/01/09; full list of members (4 pages)
13 January 2009Return made up to 03/01/09; full list of members (4 pages)
19 September 2008Director appointed julia corkey (1 page)
19 September 2008Director appointed julia corkey (1 page)
19 September 2008Appointment terminated director alexander aiken (1 page)
19 September 2008Appointment terminated director alexander aiken (1 page)
28 February 2008Appointment terminated director graham ellis (1 page)
28 February 2008Appointment terminated director graham ellis (1 page)
27 February 2008Director appointed alexander stuart aiken (2 pages)
27 February 2008Director appointed alexander stuart aiken (2 pages)
7 February 2008Accounting reference date extended from 31/01/09 to 31/03/09 (1 page)
7 February 2008Accounting reference date extended from 31/01/09 to 31/03/09 (1 page)
3 January 2008Incorporation (26 pages)
3 January 2008Incorporation (26 pages)