Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WESTFIELD TRANSPORT (CORNWALL) LIMITED
Company Information for

WESTFIELD TRANSPORT (CORNWALL) LIMITED

KERLEY PADDOCK, CHACEWATER, TRURO, CORNWALL, TR4 8JY,
Company Registration Number
01903596
Private Limited Company
Active

Company Overview

About Westfield Transport (cornwall) Ltd
WESTFIELD TRANSPORT (CORNWALL) LIMITED was founded on 1985-04-10 and has its registered office in Truro. The organisation's status is listed as "Active". Westfield Transport (cornwall) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WESTFIELD TRANSPORT (CORNWALL) LIMITED
 
Legal Registered Office
KERLEY PADDOCK
CHACEWATER
TRURO
CORNWALL
TR4 8JY
Other companies in TR4
 
Filing Information
Company Number 01903596
Company ID Number 01903596
Date formed 1985-04-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB133153800  
Last Datalog update: 2024-03-05 11:00:56
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WESTFIELD TRANSPORT (CORNWALL) LIMITED

Current Directors
Officer Role Date Appointed
KERRY LOUISE LIDDINGTON
Company Secretary 2002-01-29
KERRY LOUISE LIDDINGTON
Director 2009-12-09
COLBY ROBERT WALKER
Director 2018-07-16
JAMES ALLAN WALKER
Director 2009-12-09
ROBERT HEDLEY WALKER
Director 1991-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
MAUREEN MARGARET LILLIAN JOHANNA WALKER
Company Secretary 1991-12-31 2002-01-29
MAUREEN MARGARET LILLIAN JOHANNA WALKER
Director 1991-12-31 2002-01-29
DANIEL O'LEARY
Director 1991-12-31 1993-03-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KERRY LOUISE LIDDINGTON THE BATHROOM STUDIO LIMITED Company Secretary 2001-07-13 CURRENT 2001-07-13 Active
KERRY LOUISE LIDDINGTON NAMPARA COURT MANAGEMENT COMPANY LIMITED Director 2016-01-08 CURRENT 1985-12-06 Active
KERRY LOUISE LIDDINGTON WESTFIELD MOTORS (CORNWALL) LIMITED Director 2010-01-13 CURRENT 2008-09-30 Active
KERRY LOUISE LIDDINGTON WESTFIELD MANAGEMENT (CORNWALL) LIMITED Director 2009-12-09 CURRENT 2008-09-30 Active
KERRY LOUISE LIDDINGTON THE BATHROOM STUDIO LIMITED Director 2001-07-13 CURRENT 2001-07-13 Active
COLBY ROBERT WALKER WESTFIELD MOTORS (CORNWALL) LIMITED Director 2011-07-01 CURRENT 2008-09-30 Active
JAMES ALLAN WALKER WESTFIELD MOTORS (CORNWALL) LIMITED Director 2010-01-13 CURRENT 2008-09-30 Active
JAMES ALLAN WALKER WESTFIELD MANAGEMENT (CORNWALL) LIMITED Director 2009-12-09 CURRENT 2008-09-30 Active
ROBERT HEDLEY WALKER WALKER THREEMILESTONE LIMITED Director 2009-02-06 CURRENT 2009-02-06 Active - Proposal to Strike off
ROBERT HEDLEY WALKER WESTFIELD MOTORS (CORNWALL) LIMITED Director 2008-09-30 CURRENT 2008-09-30 Active
ROBERT HEDLEY WALKER WESTFIELD MANAGEMENT (CORNWALL) LIMITED Director 2008-09-30 CURRENT 2008-09-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-31FULL ACCOUNTS MADE UP TO 30/04/23
2024-01-03CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-01-25FULL ACCOUNTS MADE UP TO 30/04/22
2023-01-10CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2022-06-28SH10Particulars of variation of rights attached to shares
2022-06-27SH08Change of share class name or designation
2022-06-27MEM/ARTSARTICLES OF ASSOCIATION
2022-06-27RES12Resolution of varying share rights or name
2022-04-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019035960003
2022-01-06CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-0530/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-05AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 019035960004
2021-02-08AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-12-17AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2019-01-14CH01Director's details changed for Mr Colby Robert Walker on 2018-12-31
2019-01-14AD02Register inspection address changed from 14 North Parade Penzance Cornwall TR18 4SL United Kingdom to Trevenson House Church Road Pool Redruth Cornwall TR15 3PT
2018-12-21AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-24AP01DIRECTOR APPOINTED MR COLBY ROBERT WALKER
2018-01-24AAMDAmended account full exemption
2018-01-10LATEST SOC10/01/18 STATEMENT OF CAPITAL;GBP 7501
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-12-07AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 7501
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-28AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-01-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 7501
2016-01-18AR0131/12/15 ANNUAL RETURN FULL LIST
2015-10-15AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 7501
2015-01-15AR0131/12/14 ANNUAL RETURN FULL LIST
2015-01-14MR01REGISTRATION OF A CHARGE / CHARGE CODE
2015-01-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 019035960003
2014-10-13AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-24AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 7501
2014-01-08AR0131/12/13 ANNUAL RETURN FULL LIST
2013-01-11AR0131/12/12 ANNUAL RETURN FULL LIST
2012-10-10AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-06CH01Director's details changed for Mr James Allan Walker on 2012-06-25
2012-01-26AR0131/12/11 ANNUAL RETURN FULL LIST
2012-01-26AD03Register(s) moved to registered inspection location
2012-01-26AD02Register inspection address has been changed
2011-09-19AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-14AR0131/12/10 ANNUAL RETURN FULL LIST
2010-11-12AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-14AR0131/12/09 FULL LIST
2010-01-14AP01DIRECTOR APPOINTED MRS KERRY LOUISE LIDDINGTON
2010-01-14AP01DIRECTOR APPOINTED MR JAMES ALLAN WALKER
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HEDLEY WALKER / 09/12/2009
2010-01-14CH03SECRETARY'S CHANGE OF PARTICULARS / KERRY LOUISE LIDDINGTON / 09/12/2009
2009-11-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/09
2009-10-1388(2)AD 18/03/09 GBP SI 1@1=1 GBP IC 7500/7501
2009-01-09363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-09-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08
2008-01-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/07
2008-01-11363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-02-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/06
2007-01-10363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-10353LOCATION OF REGISTER OF MEMBERS
2006-07-17AUDAUDITOR'S RESIGNATION
2006-02-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/05
2006-01-25288cSECRETARY'S PARTICULARS CHANGED
2006-01-25363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-03-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/04
2004-12-30363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-08-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-30395PARTICULARS OF MORTGAGE/CHARGE
2004-01-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03
2004-01-13363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-02-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/02
2003-02-07363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-04-18173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
2002-02-28169£ IC 10000/7500 29/01/02 £ SR 2500@1=2500
2002-02-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/01
2002-02-25288aNEW SECRETARY APPOINTED
2002-02-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-02-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-02-25RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2002-02-25RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2002-01-03395PARTICULARS OF MORTGAGE/CHARGE
2001-12-31363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-02-09AAFULL ACCOUNTS MADE UP TO 30/04/00
2001-01-19363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-02-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/99
2000-01-21363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-03-10363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1999-02-26AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-04-15363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1998-03-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1997-02-25363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-02-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1996-02-20363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1995-02-08363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-03-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1994-02-18363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OH0150737 Active Licenced property: CHACEWATER KERLEY PADDOCK TRURO GB TR4 8JY; THREEMILESTONE INDUSTRIAL ESTATE TRURO GB TR4 9LD. Correspondance address: CHACEWATER KERLEY PADDOCK TRURO GB TR4 8JY
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OH0150737 Active Licenced property: CHACEWATER KERLEY PADDOCK TRURO GB TR4 8JY; THREEMILESTONE INDUSTRIAL ESTATE TRURO GB TR4 9LD. Correspondance address: CHACEWATER KERLEY PADDOCK TRURO GB TR4 8JY
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OH0150737 Active Licenced property: CHACEWATER KERLEY PADDOCK TRURO GB TR4 8JY; THREEMILESTONE INDUSTRIAL ESTATE TRURO GB TR4 9LD. Correspondance address: CHACEWATER KERLEY PADDOCK TRURO GB TR4 8JY

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WESTFIELD TRANSPORT (CORNWALL) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-01-08 Outstanding LLOYDS BANK PLC
DEBENTURE 2004-04-30 Satisfied NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE 2001-12-19 Satisfied ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LTD
Creditors
Creditors Due After One Year 2013-04-30 £ 764,341
Creditors Due After One Year 2012-04-30 £ 514,518
Creditors Due Within One Year 2013-04-30 £ 939,621
Creditors Due Within One Year 2012-04-30 £ 905,356
Provisions For Liabilities Charges 2013-04-30 £ 67,295
Provisions For Liabilities Charges 2012-04-30 £ 85,376

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WESTFIELD TRANSPORT (CORNWALL) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-04-30 £ 7,501
Called Up Share Capital 2012-04-30 £ 7,501
Cash Bank In Hand 2013-04-30 £ 42,246
Cash Bank In Hand 2012-04-30 £ 240,496
Current Assets 2013-04-30 £ 1,418,364
Current Assets 2012-04-30 £ 1,469,648
Debtors 2013-04-30 £ 1,270,531
Debtors 2012-04-30 £ 1,167,560
Fixed Assets 2013-04-30 £ 2,008,581
Fixed Assets 2012-04-30 £ 1,625,975
Shareholder Funds 2013-04-30 £ 1,655,688
Shareholder Funds 2012-04-30 £ 1,590,373
Stocks Inventory 2013-04-30 £ 105,587
Stocks Inventory 2012-04-30 £ 61,592
Tangible Fixed Assets 2013-04-30 £ 1,982,297
Tangible Fixed Assets 2012-04-30 £ 1,599,691

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WESTFIELD TRANSPORT (CORNWALL) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WESTFIELD TRANSPORT (CORNWALL) LIMITED
Trademarks
We have not found any records of WESTFIELD TRANSPORT (CORNWALL) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WESTFIELD TRANSPORT (CORNWALL) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as WESTFIELD TRANSPORT (CORNWALL) LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where WESTFIELD TRANSPORT (CORNWALL) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WESTFIELD TRANSPORT (CORNWALL) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WESTFIELD TRANSPORT (CORNWALL) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.