Westrare Limited (reg no 02379692) is a private limited company started on 1989-05-04 in England. The enterprise can be found at C/O Dsg, Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool L2 9TL. Westrare Limited operates Standard Industrial Classification code: 41100 which means "development of building projects".

Company details

Name Westrare Limited
Number 02379692
Date of Incorporation: 1989/05/04
End of financial year: 31 March
Address: C/o Dsg, Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, L2 9TL
SIC code: 41100 - Development of building projects

As for the 3 directors that can be found in this particular enterprise, we can name: Richard C. (in the company from 06 September 2013), Justin S. (appointment date: 06 September 2013), Paul M. (appointed on 04 May 1992). The Companies House reports 8 persons of significant control, namely: Cpl Management Limited is located at 5 Union Court, L2 4SJ Liverpool, Merseyside. The corporate PSC owns 1/2 or less of shares, 1/2 or less of voting rights. Mw Sipp Trustees Limited is located at Hooton Road, CH66 7NZ Cheshire. The corporate PSC owns 1/2 or less of shares, 1/2 or less of voting rights. Carole Ann Mclaughlin And Paul Mclaughlin is located at Westbourne Road, Birkdale, PR8 2JB Southport, Merseyside. The corporate PSC owns 1/2 or less of shares, 1/2 or less of voting rights.

Directors

Accounts data

Date of Accounts 2018-03-31 2019-03-31 2020-03-31 2021-03-31 2022-03-31 2023-03-31
Current Assets 555,753 542,089 537,790 525,048 545,702 539,324
Total Assets Less Current Liabilities -1,527,587 -1,507,254 -1,474,170 -1,450,880 -1,431,471 -1,415,627

People with significant control

Cpl Management Limited
6 April 2016
Address First Floor 5 Union Court, Liverpool, Merseyside, L2 4SJ, United Kingdom
Legal authority Companies House
Legal form Corporate
Nature of control: 25-50% voting rights
25-50% shares
Mw Sipp Trustees Limited
6 April 2016
Address Oaklands Park Hooton Road, Cheshire, CH66 7NZ, United Kingdom
Legal authority Companies House
Legal form Corporate
Nature of control: 25-50% voting rights
25-50% shares
Carole Ann Mclaughlin And Paul Mclaughlin
6 April 2016
Address 68 Westbourne Road, Birkdale, Southport, Merseyside, PR8 2JB, United Kingdom
Legal authority United Kingdom
Legal form Corporate
Nature of control: 25-50% voting rights
25-50% shares
Justin De Berkeley Scott & Simon David Scott
6 April 2016
Address Harnage Grange Cressage, Shrewsbury, Salop, Shropshire, SY5 6EB, United Kingdom
Legal authority Companies Act
Legal form Trust
Nature of control: 25-50% voting rights
25-50% shares
Cpl Management Limited
6 April 2016 - 6 April 2016
Address First Floor 5 Union Court, Liverpool, Merseyside, L2 4SJ, United Kingdom
Legal authority Companies House
Legal form Corporate
Nature of control: 25-50% voting rights
25-50% shares
Justin De Berkeley Scott & Simon David Scott
6 April 2016 - 6 April 2016
Address Harnage Grange Harnage, Shrewsbury, Shropshire, SY5 6EB, United Kingdom
Legal authority Companies House
Legal form Trust
Nature of control: 25-50% voting rights
25-50% shares
Carole Ann Mclaughlin And Paul Mclaughlin
6 April 2016 - 6 April 2016
Address C/O Duncan Sheard Glass 45 Hoghton Street, Southport, PR9 0PG, United Kingdom
Legal authority Companies House
Legal form Trust
Nature of control: 25-50% voting rights
25-50% shares
Mw Sipp Trustees Limited
6 April 2016 - 6 April 2016
Address Oaklands Park Hooton Road, Cheshire, CH66 7NZ, United Kingdom
Legal authority Companies House
Legal form Corporate
Nature of control: 25-50% voting rights
25-50% shares

Filings

Categories:
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 24th, November 2023 | accounts
Free Download (9 pages)