Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WESTCRETE PRECAST CONCRETE LIMITED
Company Information for

WESTCRETE PRECAST CONCRETE LIMITED

WESTCRETE WORKS, STONEY BRIDGES, AXMINSTER, DEVON, EX13 5RL,
Company Registration Number
01381027
Private Limited Company
Active

Company Overview

About Westcrete Precast Concrete Ltd
WESTCRETE PRECAST CONCRETE LIMITED was founded on 1978-07-28 and has its registered office in Axminster. The organisation's status is listed as "Active". Westcrete Precast Concrete Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WESTCRETE PRECAST CONCRETE LIMITED
 
Legal Registered Office
WESTCRETE WORKS
STONEY BRIDGES
AXMINSTER
DEVON
EX13 5RL
Other companies in EX13
 
Filing Information
Company Number 01381027
Company ID Number 01381027
Date formed 1978-07-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 22/03/2016
Return next due 19/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB323336191  
Last Datalog update: 2023-11-06 07:11:04
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 WESTCRETE PRECAST CONCRETE LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL HENRY THOENNISSEN
Company Secretary 2014-07-17
MICHAEL HENRY THOENNISSEN
Director 1992-03-22
LILIAN CRICHTON THOMSON THOENNISSEN
Director 2006-03-27
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL HENRY THOENNISSEN
Company Secretary 1992-03-22 2014-07-17
HENRY PETER THOENNISSEN
Director 1992-03-22 2006-03-27
MASIE EDITH THOENNISSEN
Director 1992-03-22 2006-03-27

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
2023-07-17CONFIRMATION STATEMENT MADE ON 14/07/23, WITH NO UPDATES
2023-01-2731/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-27AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-14CS01CONFIRMATION STATEMENT MADE ON 14/07/22, WITH NO UPDATES
2021-10-31AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-20CS01CONFIRMATION STATEMENT MADE ON 14/07/21, WITH NO UPDATES
2021-01-26AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-25CS01CONFIRMATION STATEMENT MADE ON 14/07/20, WITH NO UPDATES
2019-10-31AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-31AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-23CS01CONFIRMATION STATEMENT MADE ON 14/07/19, WITH NO UPDATES
2019-07-23CS01CONFIRMATION STATEMENT MADE ON 14/07/19, WITH NO UPDATES
2018-11-01AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-01AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-17CS01CONFIRMATION STATEMENT MADE ON 14/07/18, WITH NO UPDATES
2017-11-02AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-22CS01CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES
2017-07-19PSC04Change of details for Mr Michael Henry Thoennissen as a person with significant control on 2016-10-30
2017-07-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LILIAN CRICHTON THOMSON-THOENNISSEN
2016-10-31AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-14LATEST SOC14/07/16 STATEMENT OF CAPITAL;GBP 5000
2016-07-14CS01CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES
2016-03-24AR0122/03/16 ANNUAL RETURN FULL LIST
2015-11-10AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 5000
2015-03-31AR0122/03/15 ANNUAL RETURN FULL LIST
2014-11-05AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-17TM02Termination of appointment of Michael Henry Thoennissen on 2014-07-17
2014-07-17AP03Appointment of Mr Michael Henry Thoennissen as company secretary on 2014-07-17
2014-03-24LATEST SOC24/03/14 STATEMENT OF CAPITAL;GBP 5000
2014-03-24AR0122/03/14 ANNUAL RETURN FULL LIST
2013-10-29AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-25AR0122/03/13 ANNUAL RETURN FULL LIST
2012-11-01AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-22AR0122/03/12 ANNUAL RETURN FULL LIST
2011-11-01AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-30AR0122/03/11 ANNUAL RETURN FULL LIST
2011-02-27CH03SECRETARY'S DETAILS CHNAGED FOR MR NICHOLAS PETER THOENNISSEN on 2011-02-27
2011-02-14CH03SECRETARY'S DETAILS CHNAGED FOR MR NICHOLAS PETER THOENNISSEN on 2011-02-13
2010-10-19AA31/01/10 TOTAL EXEMPTION SMALL
2010-03-25AR0122/03/10 FULL LIST
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / LILIAN CRICHTON THOMSON THOENNISSEN / 25/03/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HENRY THOENNISSEN / 25/03/2010
2010-03-25CH03SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS PETER THOENNISSEN / 25/03/2010
2009-11-30AA31/01/09 TOTAL EXEMPTION SMALL
2009-11-10CH03SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS PETER THOENNISSEN / 10/11/2009
2009-05-06363aRETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS
2008-11-28AA31/01/08 TOTAL EXEMPTION SMALL
2008-07-09363aRETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS
2007-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-03-29363aRETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS
2007-01-19288cSECRETARY'S PARTICULARS CHANGED
2006-11-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-04-12363sRETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS
2006-04-12288cSECRETARY'S PARTICULARS CHANGED
2006-04-12288bDIRECTOR RESIGNED
2006-04-12288bDIRECTOR RESIGNED
2006-04-12288aNEW DIRECTOR APPOINTED
2005-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-04-20363sRETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS
2004-12-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-05-10363sRETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS
2003-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-04-14363(288)SECRETARY'S PARTICULARS CHANGED
2003-04-14363sRETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS
2002-12-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-03-27363sRETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS
2001-12-03AUDAUDITOR'S RESIGNATION
2001-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01
2001-03-29363sRETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS
2000-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-03-31363sRETURN MADE UP TO 22/03/00; FULL LIST OF MEMBERS
1999-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-03-22363sRETURN MADE UP TO 22/03/99; NO CHANGE OF MEMBERS
1998-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1998-03-25363sRETURN MADE UP TO 22/03/98; FULL LIST OF MEMBERS
1997-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
1997-05-15363sRETURN MADE UP TO 22/03/97; NO CHANGE OF MEMBERS
1996-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96
1996-05-14363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1996-05-14363sRETURN MADE UP TO 22/03/96; NO CHANGE OF MEMBERS
1996-02-25AUDAUDITOR'S RESIGNATION
1995-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95
1995-03-10363sRETURN MADE UP TO 22/03/95; FULL LIST OF MEMBERS
1994-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94
1994-05-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-05-04363sRETURN MADE UP TO 22/03/94; FULL LIST OF MEMBERS
1994-05-04363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1994-01-14SRES03EXEMPTION FROM APPOINTING AUDITORS 18/12/93
1993-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93
1993-09-16395PARTICULARS OF MORTGAGE/CHARGE
1993-05-27363sRETURN MADE UP TO 22/03/93; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
23 - Manufacture of other non-metallic mineral products
236 - Manufacture of articles of concrete, cement and plaster
23630 - Manufacture of ready-mixed concrete

46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46130 - Agents involved in the sale of timber and building materials



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH0143120 Active Licenced property: CASTLE HILL STONEY BRIDGES AXMINSTER GB EX13 5RL. Correspondance address: CASTLE HILL AXMINSTER GB EX13 5RL

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 WESTCRETE PRECAST CONCRETE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 1993-09-16 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2009-01-31
Annual Accounts
2008-01-31
Annual Accounts
2007-01-31
Annual Accounts
2016-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31

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 WESTCRETE PRECAST CONCRETE LIMITED

Intangible Assets
Patents
We have not found any records of WESTCRETE PRECAST CONCRETE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WESTCRETE PRECAST CONCRETE LIMITED
Trademarks
We have not found any records of WESTCRETE PRECAST CONCRETE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WESTCRETE PRECAST CONCRETE 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 (23630 - Manufacture of ready-mixed concrete) as WESTCRETE PRECAST CONCRETE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WESTCRETE PRECAST CONCRETE 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 WESTCRETE PRECAST CONCRETE 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 WESTCRETE PRECAST CONCRETE 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1