Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WESTFIELD SPECIALTY LTD
Company Information for

WESTFIELD SPECIALTY LTD

FLOOR 36, 22 BISPHOPSGATE, LONDON, EC2N 4BQ,
Company Registration Number
03741768
Private Limited Company
Active

Company Overview

About Westfield Specialty Ltd
WESTFIELD SPECIALTY LTD was founded on 1999-03-26 and has its registered office in London. The organisation's status is listed as "Active". Westfield Specialty Ltd is a Private Limited Company registered in ENGLAND 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 SPECIALTY LTD
 
Legal Registered Office
FLOOR 36
22 BISPHOPSGATE
LONDON
EC2N 4BQ
Other companies in EC3A
 
Previous Names
ARGO UNDERWRITING AGENCY LIMITED06/02/2023
HERITAGE UNDERWRITING AGENCY LIMITED02/06/2009
Filing Information
Company Number 03741768
Company ID Number 03741768
Date formed 1999-03-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/03/2016
Return next due 23/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB833030373  
Last Datalog update: 2024-05-05 17:08:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WESTFIELD SPECIALTY LTD
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.
Companies with same name WESTFIELD SPECIALTY LTD
The following companies were found which have the same name as WESTFIELD SPECIALTY LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WESTFIELD SPECIALTY CAPITAL, (ALPHA) LTD FLOOR 36 22 BISHOPSGATE LONDON EC2N 4BQ Active Company formed on the 2009-09-10
WESTFIELD SPECIALTY CAPITAL, (CHI) LTD FLOOR 36 22 BISHOPSGATE LONDON EC2N 4BQ Active Company formed on the 2011-09-28
WESTFIELD SPECIALTY CAPITAL, (DELTA) LTD FLOOR 36 22 BISHOPSGATE LONDON EC2N 4BQ Active Company formed on the 2012-08-29
WESTFIELD SPECIALTY CAPITAL, (EPSILON) LTD FLOOR 36 22 BISHOPSGATE LONDON EC2N 4BQ Active Company formed on the 2012-08-29
WESTFIELD SPECIALTY CAPITAL, (NO. 604) LTD FLOOR 36, 22 BISHOPSGATE LONDON EC2N 4BQ Active Company formed on the 2001-09-25
WESTFIELD SPECIALTY CAPITAL, (NO. 607) LTD FLOOR 36 22 BISHOPSGATE LONDON EC2N 4BQ Active Company formed on the 2001-10-26
WESTFIELD SPECIALTY CAPITAL, (NO. 616) LTD FLOOR 36 22 BISHOPSGATE LONDON EC2N 4BQ Active Company formed on the 2001-11-23
WESTFIELD SPECIALTY CAPITAL, (NO. 617) LTD FLOOR 36 22 BISAHOPSGATE LONDON EC2N 4BQ Active Company formed on the 2002-05-02
WESTFIELD SPECIALTY CAPITAL, (NO. 703) LTD FLOOR 36 22 BISHOPSGATE LONDON EC2N 4BQ Active Company formed on the 2002-09-19
WESTFIELD SPECIALTY CAPITAL, (NO. 704) LTD FLOOR 36 22 BISHOPSGATE LONDON EC2N 4BQ Active Company formed on the 2002-09-19
WESTFIELD SPECIALTY DIRECT, LTD FLOOR 36, 22 BISHOPSGATE LONDON EC2N 4BQ Active Company formed on the 2000-06-22
WESTFIELD SPECIALTY MANAGEMENT SERVICES, LTD FLOOR 36 22 BISHOPSGATE LONDON EC2N 4BQ Active Company formed on the 1999-06-25
WESTFIELD SPECIALTY MANAGING AGENCY LTD FLOOR 36, 22 BISHOPSGATE LONDON EC2N 4BQ Active Company formed on the 1999-05-12
WESTFIELD SPECIALTY CORPORATE MEMBER LIMITED FLOOR 36 22 BISHOPSGATE LONDON EC2N 4BQ Active Company formed on the 2007-04-13
WESTFIELD SPECIALTY CAPITAL, (GAMMA) LTD FLOOR 36 22 BISHOPSGATE LONDON EC2N 4BQ Active Company formed on the 2015-08-11
WESTFIELD SPECIALTY CAPITAL, (ZETA) LTD FLOOR 36 22 BISHOPSGATE LONDON EC2N 4BQ Active Company formed on the 2017-09-27
WESTFIELD SPECIALTY CAPITAL, (ETA) LTD FLOOR 36 22 BISHOPSGATE LONDON EC2N 4BQ Active Company formed on the 2019-09-17

Company Officers of WESTFIELD SPECIALTY LTD

Current Directors
Officer Role Date Appointed
DARREN ARGYLE
Director 2012-05-01
JAY STANLEY BULLOCK
Director 2008-06-26
DOMINIC JAMES KIRBY
Director 2017-07-26
Previous Officers
Officer Role Date Appointed Date Resigned
BRUNO CHRISTOPHER RITCHIE
Director 2013-09-27 2017-09-29
DAVID JONATHAN HARRIS
Director 2013-09-27 2017-07-26
ANDREW JOHN CARRIER
Director 2008-05-14 2013-09-27
JEFFREY LEE RADKE
Director 2011-03-31 2013-09-27
CIARAN JAMES O'DONNELL
Director 2010-01-04 2012-03-31
JULIAN ANTONY PETER ENOIZI
Director 2009-06-01 2011-03-31
BELINDA ROSE
Company Secretary 2006-04-21 2010-07-29
NICHOLAS GEOFFREY ALASTAIR DENNISTON
Director 2004-06-10 2009-12-07
RICHARD ANTHONY PEXTON
Director 2003-01-30 2008-12-10
BARRY JOHN COOK
Director 2006-02-22 2008-05-14
MIRIAM VALERIE GREENWOOD
Director 2006-11-08 2008-05-14
JAMES CHARLES HAYS
Director 2004-12-15 2008-05-14
CHRISTOPHER GARTH JAMES
Director 2004-12-01 2008-05-14
JOHN LAWRENCE KAVANAUGH
Director 2003-07-10 2008-05-14
SIMON ANDREW SHAW
Director 2004-12-24 2008-05-14
JEREMY RICHARD HOLT EVANS
Director 2000-03-21 2006-05-16
NIGEL JOHN HANBURY
Director 1999-05-21 2006-05-16
LESLIE JOHN ROCK
Director 2004-03-11 2006-05-15
NICHOLAS GEOFFREY ALASTAIR DENNISTON
Company Secretary 2006-01-18 2006-04-21
NICHOLAS GEORGE POOLE
Director 2004-12-15 2006-02-10
BRANDON SWIM
Director 2005-05-04 2006-02-10
ROBERT JAMES INGHAM CLARK
Company Secretary 2000-11-21 2006-01-18
ROBERT DAVIES
Director 2004-06-10 2004-09-01
GRAHAM EDWARD BIGNELL
Director 2002-06-01 2004-04-30
MARTIN BEVIS GRAY
Director 1999-03-26 2003-12-30
ANDREW KEITH LAING
Director 1999-07-01 2003-07-31
WALTER MICHAEL FIEDEROWICZ
Director 2001-07-02 2003-06-30
JAMES RODERICK VIVIAN BRANDON
Company Secretary 1999-07-01 2000-11-06
JAMES RODERICK VIVIAN BRANDON
Director 1999-07-01 2000-11-06
MARTIN BEVIS GRAY
Company Secretary 1999-03-26 1999-07-01
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1999-03-26 1999-03-26
HALLMARK REGISTRARS LIMITED
Nominated Director 1999-03-26 1999-03-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DARREN ARGYLE WESTFIELD SPECIALTY CAPITAL, (ZETA) LTD Director 2017-09-27 CURRENT 2017-09-27 Active
DARREN ARGYLE WESTFIELD SPECIALTY CORPORATE MEMBER LIMITED Director 2017-02-06 CURRENT 2007-04-13 Active
DARREN ARGYLE ARIEL RE UK LIMITED Director 2017-02-06 CURRENT 2012-11-22 Active
DARREN ARGYLE ARIEL RE PROPERTY AND CASUALTY Director 2017-02-06 CURRENT 1981-07-20 Active
DARREN ARGYLE ARGO MANAGEMENT HOLDINGS LIMITED Director 2012-05-01 CURRENT 2002-01-16 Dissolved 2017-01-31
DARREN ARGYLE WESTFIELD SPECIALTY MANAGEMENT SERVICES, LTD Director 2012-05-01 CURRENT 1999-06-25 Active
DARREN ARGYLE ARGO INTERNATIONAL HOLDINGS LIMITED Director 2012-05-01 CURRENT 2008-03-25 Active
DARREN ARGYLE WESTFIELD SPECIALTY CAPITAL, (CHI) LTD Director 2012-05-01 CURRENT 2011-09-28 Active
DARREN ARGYLE WESTFIELD SPECIALTY CAPITAL, (NO. 617) LTD Director 2012-05-01 CURRENT 2002-05-02 Active
DARREN ARGYLE WESTFIELD SPECIALTY CAPITAL, (NO. 704) LTD Director 2012-05-01 CURRENT 2002-09-19 Active
DARREN ARGYLE WESTFIELD SPECIALTY CAPITAL, (NO. 703) LTD Director 2012-05-01 CURRENT 2002-09-19 Active
DARREN ARGYLE WESTFIELD SPECIALTY CAPITAL, (ALPHA) LTD Director 2012-05-01 CURRENT 2009-09-10 Active
DARREN ARGYLE WESTFIELD SPECIALTY CAPITAL, (NO. 604) LTD Director 2012-05-01 CURRENT 2001-09-25 Active
DARREN ARGYLE WESTFIELD SPECIALTY CAPITAL, (NO. 607) LTD Director 2012-05-01 CURRENT 2001-10-26 Active
DARREN ARGYLE WESTFIELD SPECIALTY CAPITAL, (NO. 616) LTD Director 2012-05-01 CURRENT 2001-11-23 Active
DARREN ARGYLE WESTFIELD SPECIALTY MANAGING AGENCY LTD Director 2012-03-30 CURRENT 1999-05-12 Active
JAY STANLEY BULLOCK ARGO INTERNATIONAL HOLDINGS LIMITED Director 2009-02-23 CURRENT 2008-03-25 Active
DOMINIC JAMES KIRBY WESTFIELD SPECIALTY MANAGEMENT SERVICES, LTD Director 2017-07-26 CURRENT 1999-06-25 Active
DOMINIC JAMES KIRBY ARGO INTERNATIONAL HOLDINGS LIMITED Director 2017-07-26 CURRENT 2008-03-25 Active
DOMINIC JAMES KIRBY WESTFIELD SPECIALTY MANAGING AGENCY LTD Director 2017-05-24 CURRENT 1999-05-12 Active
DOMINIC JAMES KIRBY WESTFIELD SPECIALTY CORPORATE MEMBER LIMITED Director 2017-02-06 CURRENT 2007-04-13 Active
DOMINIC JAMES KIRBY ARIEL RE UK LIMITED Director 2017-02-06 CURRENT 2012-11-22 Active
DOMINIC JAMES KIRBY ARIEL RE PROPERTY AND CASUALTY Director 2017-02-06 CURRENT 1981-07-20 Active
DOMINIC JAMES KIRBY ARIEL MA LIMITED Director 2015-12-04 CURRENT 2014-04-23 Dissolved 2017-09-26

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
2024-04-19Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-04-08CONFIRMATION STATEMENT MADE ON 26/03/24, WITH NO UPDATES
2024-04-08REGISTERED OFFICE CHANGED ON 08/04/24 FROM Camomile Court 23 Camomile Street London EC3A 7LL England
2023-10-13FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-02APPOINTMENT TERMINATED, DIRECTOR DARREN ARGYLE
2023-10-02APPOINTMENT TERMINATED, DIRECTOR DOMINIC JAMES KIRBY
2023-10-02Appointment of Mr Toby Mills as company secretary on 2023-09-29
2023-10-02DIRECTOR APPOINTED MR GRAHAM PETER EVANS
2023-10-02DIRECTOR APPOINTED MR JOSEPH KOHMANN
2023-04-24REGISTERED OFFICE CHANGED ON 24/04/23 FROM 6 Devonshire Square London EC2M 4YE England
2023-04-04CONFIRMATION STATEMENT MADE ON 26/03/23, WITH UPDATES
2023-02-24CESSATION OF ARGO INTERNATIONAL HOLDINGS LTD AS A PERSON OF SIGNIFICANT CONTROL
2023-02-24Notification of a person with significant control statement
2023-02-07DIRECTOR APPOINTED MR EDWARD JAMES LARGENT III
2023-02-07DIRECTOR APPOINTED MR JOHN ANDREW KUHN
2023-02-06Company name changed argo underwriting agency LIMITED\certificate issued on 06/02/23
2022-10-10FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-10AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-17PSC05Change of details for Argo International Holdings Ltd as a person with significant control on 2022-05-17
2022-04-07CS01CONFIRMATION STATEMENT MADE ON 26/03/22, WITH NO UPDATES
2022-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/22 FROM 6 Devonshire Square London EC4M 4YE United Kingdom
2022-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/22 FROM 1 Fen Court London EC3M 5BN United Kingdom
2021-12-23FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-23AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 26/03/21, WITH NO UPDATES
2021-04-02AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-03-26TM01APPOINTMENT TERMINATED, DIRECTOR JAY STANLEY BULLOCK
2020-06-25PSC05Change of details for Argo International Holdings Ltd as a person with significant control on 2018-11-08
2020-05-15CS01CONFIRMATION STATEMENT MADE ON 26/03/20, WITH NO UPDATES
2019-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-08-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GORDON ECCLES
2019-04-11CS01CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES
2018-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/18 FROM Exchequer Court 33 st Mary Axe London EC3A 8AA
2018-11-07RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-10-26SH0126/09/18 STATEMENT OF CAPITAL GBP 8782414.6
2018-10-09AP01DIRECTOR APPOINTED MR STEPHEN GORDON ECCLES
2018-06-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-05-10CS01CONFIRMATION STATEMENT MADE ON 26/03/18, WITH NO UPDATES
2017-10-12TM01APPOINTMENT TERMINATED, DIRECTOR BRUNO CHRISTOPHER RITCHIE
2017-09-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-08-03AP01DIRECTOR APPOINTED MR DOMINIC JAMES KIRBY
2017-08-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JONATHAN HARRIS
2017-06-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 037417680005
2017-03-29LATEST SOC29/03/17 STATEMENT OF CAPITAL;GBP 8781414.6
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES
2016-06-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-04-13LATEST SOC13/04/16 STATEMENT OF CAPITAL;GBP 8781414.6
2016-04-13AR0126/03/16 ANNUAL RETURN FULL LIST
2015-05-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-04-26LATEST SOC26/04/15 STATEMENT OF CAPITAL;GBP 8781414.6
2015-04-26AR0126/03/15 ANNUAL RETURN FULL LIST
2014-05-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 8781414.6
2014-04-28AR0126/03/14 ANNUAL RETURN FULL LIST
2013-11-09AP01DIRECTOR APPOINTED MR BRUNO CHRISTOPHER RITCHIE
2013-11-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CARRIER
2013-11-09AP01DIRECTOR APPOINTED MR DAVID JONATHAN HARRIS
2013-11-09TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY RADKE
2013-05-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-04-23AR0126/03/13 ANNUAL RETURN FULL LIST
2012-09-18CH01Director's details changed for Mr Darren Argyle on 2012-09-01
2012-05-10AP01DIRECTOR APPOINTED MR DARREN ARGYLE
2012-05-09AR0126/03/12 FULL LIST
2012-05-09TM01APPOINTMENT TERMINATED, DIRECTOR CIARAN O'DONNELL
2012-05-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-05-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-04-07AP01DIRECTOR APPOINTED MR JEFFREY LEE RADKE
2011-04-06AR0126/03/11 FULL LIST
2011-04-06TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN ENOIZI
2011-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAY STANLEY BULLOCK / 01/04/2011
2011-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN CARRIER / 01/04/2011
2010-07-30TM02APPOINTMENT TERMINATED, SECRETARY BELINDA ROSE
2010-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/2010 FROM 3RD FLOOR KNOLLYS HOUSE 47 MARK LANE LONDON EC3R 7QQ
2010-05-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-05-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-05-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-05-18SH20STATEMENT BY DIRECTORS
2010-05-18CAP-SSSOLVENCY STATEMENT DATED 17/04/10
2010-05-18SH1918/05/10 STATEMENT OF CAPITAL GBP 8781414.6
2010-05-18RES13SHARE PREM ACC CANCELLED 17/05/2010
2010-04-09AR0126/03/10 FULL LIST
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN CARRIER / 01/02/2010
2010-01-14TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DENNISTON
2010-01-14AP01DIRECTOR APPOINTED MR CIARAN JAMES O'DONNELL
2009-11-23MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2009-11-21RES01ADOPT ARTICLES 01/10/2009
2009-11-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-06-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-06-06288aDIRECTOR APPOINTED JULIAN ANTONY PETER ENOIZI
2009-06-02CERTNMCOMPANY NAME CHANGED HERITAGE UNDERWRITING AGENCY LIMITED CERTIFICATE ISSUED ON 02/06/09
2009-04-16363aRETURN MADE UP TO 26/03/09; BULK LIST AVAILABLE SEPARATELY
2009-02-02AUDAUDITOR'S RESIGNATION
2009-01-08288bAPPOINTMENT TERMINATED DIRECTOR RICHARD PEXTON
2008-10-13RES02REREG PLC TO PRI; RES02 PASS DATE:10/10/2008
2008-10-13MARREREGISTRATION MEMORANDUM AND ARTICLES
2008-10-13CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2008-10-1353APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2008-08-06288aDIRECTOR APPOINTED JAY STANLEY BULLOCK
2008-07-1488(2)AD 02/07/08 GBP SI 4307672@0.1=430767.2 GBP IC 8356598.5/8787365.7
2008-06-2488(2)AD 09/05/08-23/05/08 GBP SI 5812500@0.1=581250 GBP IC 7775348.5/8356598.5
2008-06-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-06-06AAINTERIM ACCOUNTS MADE UP TO 31/03/08
2008-06-03RES01ADOPT ARTICLES 21/05/2008
2008-06-03RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-06-03288bAPPOINTMENT TERMINATED DIRECTOR SIMON SHAW
2008-06-03288bAPPOINTMENT TERMINATED DIRECTOR JOHN KAVANAUGH
2008-06-03288bAPPOINTMENT TERMINATED DIRECTOR JAMES HAYS
2008-06-03288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER JAMES
2008-06-03288bAPPOINTMENT TERMINATED DIRECTOR MIRIAM GREENWOOD
2008-06-03288bAPPOINTMENT TERMINATED DIRECTOR JOHN COOK
2008-06-03288aDIRECTOR APPOINTED ANDREW JOHN CARRIER
2008-04-10363aRETURN MADE UP TO 26/03/08; BULK LIST AVAILABLE SEPARATELY
2007-11-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-12288cDIRECTOR'S PARTICULARS CHANGED
2007-06-22RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WESTFIELD SPECIALTY LTD or authorisation from an industry specific regulator to operate. These may not be required.
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 SPECIALTY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-06-21 Outstanding THE BENEFICIARIES (AS DEFINED IN THE INSTRUMENT)
DEPOSIT TRUST DEED (THIRD PARTY DEPOSIT) 2010-05-25 Outstanding LLOYD'S, THE TRUSTEES, THE BENEFICIARIES AND THE OTHER PERSONS OR BODIES (AS FURTHER DEFINED ON FORM MG01)
DEPOSIT TRUST DEED (THIRD PARTY DEPOSIT) 2010-05-25 Outstanding LLOYD'S, THE TRUSTEES, THE BENEFICIARIES AND THE OTHER PERSONS OR BODIES (AS FURTHER DEFINED ON FORM MG01)
DEPOSIT TRUST DEED (THIRD PARTY DEPOSIT) (GEN) (09) 2009-11-19 Outstanding THE SOCIETY, THE TRUSTEES, THE BENEFICIARIES AND THE OTHER PERSONS OR BODIES (AS FURTHER DEFINED ON FORM M395)
DEBENTURE 2003-12-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 SPECIALTY LTD

Intangible Assets
Patents
We have not found any records of WESTFIELD SPECIALTY LTD registering or being granted any patents
Domain Names
We do not have the domain name information for WESTFIELD SPECIALTY LTD
Trademarks
We have not found any records of WESTFIELD SPECIALTY LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WESTFIELD SPECIALTY LTD. 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 (64209 - Activities of other holding companies n.e.c.) as WESTFIELD SPECIALTY LTD are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where WESTFIELD SPECIALTY LTD 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.
Import/Export of Goods
Goods imported/exported by WESTFIELD SPECIALTY LTD
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-12-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-11-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-10-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2018-10-0049
2018-10-0049
2018-10-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-10-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-09-0065069990Headgear, whether or not lined or trimmed, n.e.s.
2018-09-0065069990Headgear, whether or not lined or trimmed, n.e.s.
2018-08-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-08-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-08-0084733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2018-08-0084733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2018-07-0049119900Printed matter, n.e.s.
2018-07-0049119900Printed matter, n.e.s.
2018-07-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-07-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-01-0084732110Electronic assemblies of electronic calculators of subheading 8470.10, 8470.21 or 8470.29, n.e.s.
2017-01-0096050000Travel sets for personal toilet, sewing or shoe or clothes cleaning (excl. manicure sets)
2016-10-0085287280Reception apparatus for television, colour (excl. with integral tube or LCD or plasma display, or incorporating video recording or reproducing apparatus, and monitors and television projection equipment)
2016-06-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2016-03-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2016-02-0084732110Electronic assemblies of electronic calculators of subheading 8470.10, 8470.21 or 8470.29, n.e.s.
2015-10-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2015-08-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2015-06-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2015-06-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2015-05-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2015-05-0084718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2015-04-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2015-04-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2014-11-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2014-09-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2014-09-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2013-07-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2013-07-0185211095Magnetic tape-type video recording or reproducing apparatus, whether or not incorporating a video tuner (excl. video camera recorders and those using magnetic tape of a width of <= 1,3 cm and allowing recording or reproduction at a tape speed of <= 50 mm/s)
2013-05-0161033200Men's or boys' jackets and blazers of cotton, knitted or crocheted (excl. wind-jackets and similar articles)
2012-11-0165040000Hats and other headgear, plaited or made by assembling strips of any material, whether or not lined or trimmed (excl. headgear for animals, and toy and carnival headgear)
2011-04-0162033390Men's or boys' jackets and blazers of synthetic fibres (excl. knitted or crocheted, industrial and occupational, and wind-jackets and similar articles)
2011-03-0142022900Handbags, whether or not with shoulder strap, incl. those without handle, with outer surface of vulcanised fibre or paperboard, or wholly or mainly covered with such materials or with paper
2010-12-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2010-11-0148203000Binders (other than book covers), folders and file covers, of paper or paperboard
2010-11-0166011000Garden or similar umbrellas (excl. beach tents)
2010-11-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2010-05-0185171100Line telephone sets with cordless handsets
2010-04-0185171100Line telephone sets with cordless handsets

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WESTFIELD SPECIALTY LTD 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 SPECIALTY LTD 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.