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

WESTRIDGE CONSTRUCTION LIMITED

4 MOUNT EPHRAIM ROAD, TUNBRIDGE WELLS, KENT, TN1 1EE,
Company Registration Number
02557785
Private Limited Company
Liquidation

Company Overview

About Westridge Construction Ltd
WESTRIDGE CONSTRUCTION LIMITED was founded on 1990-11-13 and has its registered office in Tunbridge Wells. The organisation's status is listed as "Liquidation". Westridge Construction 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
WESTRIDGE CONSTRUCTION LIMITED
 
Legal Registered Office
4 MOUNT EPHRAIM ROAD
TUNBRIDGE WELLS
KENT
TN1 1EE
Other companies in TN32
 
Filing Information
Company Number 02557785
Company ID Number 02557785
Date formed 1990-11-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 28/02/2022
Account next due 30/11/2023
Latest return 13/11/2015
Return next due 11/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB583854595  
Last Datalog update: 2025-01-05 05:34:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WESTRIDGE CONSTRUCTION LIMITED
The accountancy firm based at this address is QCA LIMITED
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 WESTRIDGE CONSTRUCTION LIMITED
The following companies were found which have the same name as WESTRIDGE CONSTRUCTION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WESTRIDGE CONSTRUCTION (CHESTERFIELD) LTD 4 CURBAR CLOSE NORTH WINGFIELD CHESTERFIELD S42 5PS Active Company formed on the 2010-08-16
WESTRIDGE CONSTRUCTION, INC 3228 NW PACIFIC RIM DR CAMAS WA 98607 Dissolved Company formed on the 2006-11-11
WESTRIDGE CONSTRUCTION, L.L.C. 2963 100TH ST STE 1 URBANDALE IA 50322 Inactive Company formed on the 2015-04-14
WESTRIDGE CONSTRUCTION, LLC 6168 NE HIGHWAY 99 STE 201 VANCOUVER WA 986658744 Delinquent Company formed on the 2015-06-10
WESTRIDGE CONSTRUCTION PTY LTD WA 6025 Active Company formed on the 2012-07-03
WESTRIDGE CONSTRUCTION INC. Alberta Active Company formed on the 2001-02-02
WESTRIDGE CONSTRUCTION INC. 160 COUNTRY CIRCLE DRIVE DAYTONA BEACH FL 32014 Inactive Company formed on the 1977-07-08
WESTRIDGE CONSTRUCTION CO INC Georgia Unknown
WESTRIDGE CONSTRUCTION INCORPORATED Michigan UNKNOWN
WESTRIDGE CONSTRUCTION CO INC Georgia Unknown

Company Officers of WESTRIDGE CONSTRUCTION LIMITED

Current Directors
Officer Role Date Appointed
MARC CHRISTOPHER WALKER
Company Secretary 2011-11-09
MARTIN JOHN BUCKTHORPE
Director 2015-10-20
DUNCAN NEIL GRANT
Director 2015-10-20
STEPHEN MICHAEL PHILLIPS
Director 2015-07-30
STEPHEN ANDREW SMITH
Director 1991-11-13
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN VICTOR SINDEN
Director 2003-03-01 2018-03-22
WAYNE PAUL MARLEY
Director 2003-09-04 2015-10-07
STEPHEN MICHAEL PHILLIPS
Director 1991-11-13 2012-07-31
KEVIN EDWARD HATCH
Company Secretary 1991-11-13 2011-10-24
KEVIN EDWARD HATCH
Director 1991-11-13 2011-10-24
NICHOLAS JOHN GREEN
Director 1991-11-13 2007-02-27
PAUL JAMES LONGLEY
Director 2003-03-01 2005-06-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN JOHN BUCKTHORPE WESTRIDGE GROUP HOLDINGS LIMITED Director 2018-03-22 CURRENT 2018-03-22 Active
MARTIN JOHN BUCKTHORPE DAVID JOHNS ASSOCIATES CONSTRUCTION LIMITED Director 2006-05-25 CURRENT 2006-05-25 Dissolved 2016-02-06
MARTIN JOHN BUCKTHORPE DAVID JOHNS ASSOCIATES CONTRACTORS LIMITED Director 2006-05-08 CURRENT 2006-05-08 Active - Proposal to Strike off
MARTIN JOHN BUCKTHORPE DAVID JOHNS ASSOCIATES CONSULTANTS LIMITED Director 1999-08-19 CURRENT 1999-08-19 Liquidation
MARTIN JOHN BUCKTHORPE DAVID JOHNS ASSOCIATES LIMITED Director 1997-11-13 CURRENT 1997-11-13 Dissolved 2015-02-11
DUNCAN NEIL GRANT WESTRIDGE GROUP HOLDINGS LIMITED Director 2018-03-22 CURRENT 2018-03-22 Active
DUNCAN NEIL GRANT ROFAH LTD Director 2015-04-14 CURRENT 2015-04-14 Active - Proposal to Strike off
STEPHEN MICHAEL PHILLIPS WESTRIDGE GROUP HOLDINGS LIMITED Director 2018-03-22 CURRENT 2018-03-22 Active
STEPHEN MICHAEL PHILLIPS WESTRIDGE GROUP LIMITED Director 2015-07-30 CURRENT 1991-05-20 Active
STEPHEN MICHAEL PHILLIPS WESTRIDGE HOMES LIMITED Director 2015-07-30 CURRENT 2005-07-08 Active - Proposal to Strike off
STEPHEN MICHAEL PHILLIPS CONCEPT ADVISORY SERVICES LIMITED Director 2002-05-16 CURRENT 2002-04-09 Dissolved 2014-05-25
STEPHEN ANDREW SMITH WESTRIDGE HOMES (SOUTHERN) LIMITED Director 2007-02-27 CURRENT 2004-12-10 Active
STEPHEN ANDREW SMITH WESTRIDGE HOMES LIMITED Director 2007-02-27 CURRENT 2005-07-08 Active - Proposal to Strike off
STEPHEN ANDREW SMITH WESTRIDGE (BODIAM) LIMITED Director 2004-03-05 CURRENT 2004-03-05 Active
STEPHEN ANDREW SMITH CONCEPT ADVISORY SERVICES LIMITED Director 2002-05-16 CURRENT 2002-04-09 Dissolved 2014-05-25
STEPHEN ANDREW SMITH WESTRIDGE GROUP LIMITED Director 1991-05-20 CURRENT 1991-05-20 Active
STEPHEN ANDREW SMITH WESTRIDGE FINANCIAL SERVICES LIMITED Director 1991-04-30 CURRENT 1991-04-30 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Technical Trainee (Construction)Robertsbridge*Location: Bodiam, Robertsbridge, East Sussex* *Salary: Competitive* Westridge is a forward looking construction company planning to expand our operations in2016-05-10

Jobs results powered by Indeed
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
2024-10-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025577850006
2024-09-04Appointment of a voluntary liquidator
2024-04-22Administrator's progress report
2023-11-30Liquidation creditors meeting
2023-09-26Appointment of an administrator
2023-09-26REGISTERED OFFICE CHANGED ON 26/09/23 FROM Ruskin House Warren Close Catsfield East Sussex TN33 9DZ England
2023-02-10REGISTRATION OF A CHARGE / CHARGE CODE 025577850007
2022-11-15CONFIRMATION STATEMENT MADE ON 13/11/22, WITH NO UPDATES
2022-11-15CONFIRMATION STATEMENT MADE ON 13/11/22, WITH NO UPDATES
2022-11-15CS01CONFIRMATION STATEMENT MADE ON 13/11/22, WITH NO UPDATES
2022-11-10FULL ACCOUNTS MADE UP TO 28/02/22
2022-11-10AAFULL ACCOUNTS MADE UP TO 28/02/22
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 13/11/21, WITH NO UPDATES
2021-11-10AAFULL ACCOUNTS MADE UP TO 28/02/21
2021-03-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 13/11/20, WITH NO UPDATES
2020-11-11CH01Director's details changed for Mr Martin John Buckthorpe on 2020-11-10
2020-11-04AAFULL ACCOUNTS MADE UP TO 29/02/20
2020-11-02CH01Director's details changed for Mr Stephen Michael Phillips on 2020-08-07
2020-08-19CH01Director's details changed for Mr David John Oliver on 2020-08-17
2020-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/20 FROM Ruskin House Junction Road Bodiam East Sussex TN32 5UP
2020-02-28AP01DIRECTOR APPOINTED MR MARTYN ROBERT SMITH
2019-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 025577850006
2019-11-25AAFULL ACCOUNTS MADE UP TO 28/02/19
2019-11-19CS01CONFIRMATION STATEMENT MADE ON 13/11/19, WITH NO UPDATES
2019-06-18AP01DIRECTOR APPOINTED MR DAVID JOHN OLIVER
2018-11-16CS01CONFIRMATION STATEMENT MADE ON 13/11/18, WITH NO UPDATES
2018-11-07AAFULL ACCOUNTS MADE UP TO 28/02/18
2018-04-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN VICTOR SINDEN
2017-11-15CS01CONFIRMATION STATEMENT MADE ON 13/11/17, WITH NO UPDATES
2017-09-12AAFULL ACCOUNTS MADE UP TO 28/02/17
2016-11-22LATEST SOC22/11/16 STATEMENT OF CAPITAL;GBP 50000
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES
2016-08-09AAFULL ACCOUNTS MADE UP TO 29/02/16
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;GBP 50000
2015-12-01AR0113/11/15 ANNUAL RETURN FULL LIST
2015-10-21AP01DIRECTOR APPOINTED MR DUNCAN NEIL GRANT
2015-10-21AP01DIRECTOR APPOINTED MR MARTIN JOHN BUCKTHORPE
2015-10-19TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE PAUL MARLEY
2015-08-18AAFULL ACCOUNTS MADE UP TO 28/02/15
2015-08-07AP01DIRECTOR APPOINTED MR STEPHEN MICHAEL PHILLIPS
2014-11-25AAFULL ACCOUNTS MADE UP TO 28/02/14
2014-11-19LATEST SOC19/11/14 STATEMENT OF CAPITAL;GBP 50000
2014-11-19AR0113/11/14 ANNUAL RETURN FULL LIST
2013-11-20LATEST SOC20/11/13 STATEMENT OF CAPITAL;GBP 50000
2013-11-20AR0113/11/13 ANNUAL RETURN FULL LIST
2013-11-18AAFULL ACCOUNTS MADE UP TO 28/02/13
2012-11-16AR0113/11/12 ANNUAL RETURN FULL LIST
2012-09-14AAFULL ACCOUNTS MADE UP TO 29/02/12
2012-08-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PHILLIPS
2011-11-22AAFULL ACCOUNTS MADE UP TO 28/02/11
2011-11-21AR0113/11/11 FULL LIST
2011-11-17AP03SECRETARY APPOINTED MR MARC CHRISTOPHER WALKER
2011-11-08TM02APPOINTMENT TERMINATED, SECRETARY KEVIN HATCH
2011-11-08TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN HATCH
2011-11-02RES13INTERIM DIVIDEND AUTH TO PAY DIVIDEND 24/10/2011
2010-12-06AR0113/11/10 FULL LIST
2010-06-29AAFULL ACCOUNTS MADE UP TO 28/02/10
2009-11-18AR0113/11/09 FULL LIST
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN EDWARD HATCH / 04/11/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANDREW SMITH / 04/11/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN VICTOR SINDEN / 04/11/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / WAYNE PAUL MARLEY / 04/11/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL PHILLIPS / 04/11/2009
2009-11-05CH03SECRETARY'S CHANGE OF PARTICULARS / KEVIN EDWARD HATCH / 04/11/2009
2009-06-16AAFULL ACCOUNTS MADE UP TO 28/02/09
2008-11-19363aRETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS
2008-09-03AAFULL ACCOUNTS MADE UP TO 28/02/08
2008-03-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-03-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-03-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2007-11-20363aRETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS
2007-11-20288cDIRECTOR'S PARTICULARS CHANGED
2007-07-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/07
2007-03-22RES13INTERIM DIVIDEND 27/02/07
2007-03-22288bDIRECTOR RESIGNED
2006-12-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/06
2006-12-04363aRETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS
2005-11-14363aRETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS
2005-09-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/05
2005-06-24288bDIRECTOR RESIGNED
2004-11-23363sRETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS
2004-11-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/04
2004-01-17RES1449900 @ £1 08/01/04
2004-01-17RES04£ NC 100/1000000 08/0
2004-01-1788(2)RAD 08/01/04--------- £ SI 49900@1=49900 £ IC 100/50000
2003-12-10363sRETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS
2003-10-10288aNEW DIRECTOR APPOINTED
2003-08-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/03
2003-03-12288aNEW DIRECTOR APPOINTED
2003-03-12288aNEW DIRECTOR APPOINTED
2002-12-09363sRETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS
2002-08-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/02
2002-01-09363sRETURN MADE UP TO 13/11/01; FULL LIST OF MEMBERS
2001-09-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/01
2000-12-12363sRETURN MADE UP TO 13/11/00; FULL LIST OF MEMBERS
2000-10-26395PARTICULARS OF MORTGAGE/CHARGE
2000-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
2000-02-05288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-11-21363sRETURN MADE UP TO 13/11/99; FULL LIST OF MEMBERS
1999-11-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-01-08288cDIRECTOR'S PARTICULARS CHANGED
1998-12-14363sRETURN MADE UP TO 13/11/98; FULL LIST OF MEMBERS
1998-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1998-09-07288cDIRECTOR'S PARTICULARS CHANGED
1997-12-09363(287)REGISTERED OFFICE CHANGED ON 09/12/97
1997-12-09363sRETURN MADE UP TO 13/11/97; FULL LIST OF MEMBERS
1990-11-13New incorporation
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings



Licences & Regulatory approval
We could not find any licences issued to WESTRIDGE CONSTRUCTION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2024-09-05
Appointment of Administrators2023-09-20
Fines / Sanctions
No fines or sanctions have been issued against WESTRIDGE CONSTRUCTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2000-10-26 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 1996-05-03 Satisfied THE DEVELOPMENT COMMISSION
LEGAL CHARGE 1996-02-23 Satisfied LLOYDS BANK PLC
DEPOSIT AGREEMENT 1995-08-14 Satisfied LLOYDS BANK PLC
MORTGAGE 1993-10-08 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2021-02-28

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 WESTRIDGE CONSTRUCTION LIMITED

Intangible Assets
Patents
We have not found any records of WESTRIDGE CONSTRUCTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WESTRIDGE CONSTRUCTION LIMITED
Trademarks
We have not found any records of WESTRIDGE CONSTRUCTION LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with WESTRIDGE CONSTRUCTION LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Brighton & Hove City Council 2017-2 GBP £1,014,499 Cap - Housing Services - HRA
Brighton & Hove City Council 2017-1 GBP £1,043,749 CAP Mgmnt and Suppt Services
Brighton & Hove City Council 2016-12 GBP £1,435,187 Support Services (SSC)
Brighton & Hove City Council 2016-10 GBP £882,252 CAP Education Services
Brighton & Hove City Council 2016-9 GBP £1,147,652 Homelessness
Brighton & Hove City Council 2016-8 GBP £1,479,867 CAP Mgmnt and Suppt Services
Brighton & Hove City Council 2016-7 GBP £1,292,820 CAP Other Env Services
Kent County Council 2016-6 GBP £64,470
Brighton & Hove City Council 2016-6 GBP £1,596,330 CAP Education Services
Kent County Council 2016-5 GBP £1,015
Brighton & Hove City Council 2016-5 GBP £1,833,568 CAP Housing Services GF
Brighton & Hove City Council 2016-4 GBP £2,672,484 CAP Education Services
Brighton & Hove City Council 2016-1 GBP £254,407 CAP Housing Services GF
Brighton & Hove City Council 2015-12 GBP £4,007,685 CAP Education Services
Brighton & Hove City Council 2015-11 GBP £1,805,564 Cap - Housing Services - HRA
Brighton & Hove City Council 2015-10 GBP £2,034,383 CAP Mgmnt and Suppt Services
Kent County Council 2015-9 GBP £4,598
Brighton & Hove City Council 2015-9 GBP £1,790,959 Cap - Housing Services - HRA
Brighton & Hove City Council 2015-8 GBP £1,099,346 CAP Mgmnt and Suppt Services
Kent County Council 2015-8 GBP £2,438 Receipts in Advance
Kent County Council 2015-7 GBP £5,772 Receipts in Advance
Brighton & Hove City Council 2015-7 GBP £884,669 Support Services (SSC)
Brighton & Hove City Council 2015-5 GBP £436,036 Cap - Housing Services - HRA
Brighton & Hove City Council 2015-4 GBP £566,180 CAP Education Services
Gravesham Borough Council 2015-3 GBP £185,334 New Build Capital Project
Brighton & Hove City Council 2015-3 GBP £347,574 Cap - Housing Services - HRA
Gravesham Borough Council 2015-2 GBP £106,119 New Build Capital Project
Kent County Council 2015-2 GBP £1,470 Receipts in Advance
Brighton & Hove City Council 2015-2 GBP £50,580 CAP Education Services
Gravesham Borough Council 2015-1 GBP £49,186 New Build Capital Project
Brighton & Hove City Council 2015-1 GBP £126,146 Support Services (SSC)
Brighton & Hove City Council 2014-12 GBP £59,474 CAP Education Services
Kent County Council 2014-12 GBP £3,024 Receipts in Advance
Brighton & Hove City Council 2014-11 GBP £136,127 CAP Education Services
Kent County Council 2014-10 GBP £3,000 Receipts in Advance
East Hants Council 2014-10 GBP £29,595
Brighton & Hove City Council 2014-10 GBP £271,647 Ed Ed Other Other
Kent County Council 2014-9 GBP £20,934 Receipts in Advance
East Hants Council 2014-9 GBP £60,943
Brighton & Hove City Council 2014-9 GBP £345,356 Recreation and Sport
Brighton & Hove City Council 2014-8 GBP £711,370 CAP Education Services
Brighton & Hove City Council 2014-7 GBP £735,967 CAP Education Services
Croydon Council 2014-6 GBP £272,992
Brighton & Hove City Council 2014-6 GBP £1,007,224 CAP Sport and Recreation
Croydon Council 2014-5 GBP £557,657
Brighton & Hove City Council 2014-5 GBP £1,039,201 CAP Other Env Services
Kent County Council 2014-4 GBP £17,877 Receipts in Advance
Brighton & Hove City Council 2014-4 GBP £908,956 CAP Education Services
Croydon Council 2014-3 GBP £150,464
Brighton & Hove City Council 2014-3 GBP £866,442 CAP Education Services
Kent County Council 2014-2 GBP £9,430 Receipts in Advance
Brighton & Hove City Council 2014-2 GBP £520,008 CAP Education Services
Croydon Council 2014-1 GBP £108,133
Brighton & Hove City Council 2014-1 GBP £495,957 CAP Education Services
East Sussex County Council 2013-12 GBP £10,512
Brighton & Hove City Council 2013-12 GBP £1,095,563 CAP Education Services
Croydon Council 2013-12 GBP £102,378
Brighton & Hove City Council 2013-11 GBP £831,164 CAP Mgmnt and Suppt Services
Brighton & Hove City Council 2013-10 GBP £1,558,445 CAP Education Services
Public Works & Government Services Canada 2013-9 CAD $-6,549 Heating Contractor Services (except electrical heating)
Brighton & Hove City Council 2013-9 GBP £1,212,977 CAP Education Services
Brighton & Hove City Council 2013-8 GBP £305,075 Cap - Mgmnt & Support Services
Kent County Council 2013-7 GBP £1,389 Receipts in Advance
Brighton & Hove City Council 2013-7 GBP £849,791 Cap - Mgmnt & Support Services
Public Works & Government Services Canada 2013-6 CAD $9,164 Heating Contractor Services (except electrical heating)
Brighton & Hove City Council 2013-6 GBP £781,343 Cap - Mgmnt & Support Services
Brighton & Hove City Council 2013-5 GBP £474,401 Cap - Education Services
East Hants Council 2013-4 GBP £18,118
Brighton & Hove City Council 2013-4 GBP £809,618 Cap - Education Services
Public Works & Government Services Canada 2013-4 CAD $1,009 Heating Contractor Services (except electrical heating)
Brighton & Hove City Council 2013-3 GBP £921,634 Support Services (SSC)
Public Works & Government Services Canada 2013-2 CAD $9,618 Heating Contractor Services (except electrical heating)
Brighton & Hove City Council 2013-2 GBP £532,822 Cap - Education Services
Brighton & Hove City Council 2013-1 GBP £133,223 Support Services (SSC)
Public Works & Government Services Canada 2013-1 CAD $480,783 Heating Contractor Services (except electrical heating)
Brighton & Hove City Council 2012-12 GBP £975,192 Support Services (SSC)
Brighton & Hove City Council 2012-11 GBP £1,323,267 Support Services (SSC)
East Hants Council 2012-11 GBP £178,727
Brighton & Hove City Council 2012-10 GBP £866,204 Cap - Other Env Services
Public Works & Government Services Canada 2012-10 CAD $17,063 Construction Services, Not Elsewhere Specified
Public Works & Government Services Canada 2012-9 CAD $12,824 Heating Contractor Services (except electrical heating)
Brighton & Hove City Council 2012-9 GBP £814,709 Cap - Transport
East Hants Council 2012-9 GBP £144,342
Public Works & Government Services Canada 2012-8 CAD $101,054 Heating Contractor Services (except electrical heating)
Brighton & Hove City Council 2012-8 GBP £683,126 Cap - Mgmnt & Support Services
East Hants Council 2012-8 GBP £111,539
Public Works & Government Services Canada 2012-7 CAD $-273 Heating Contractor Services (except electrical heating)
Public Works & Government Services Canada 2012-6 CAD $18,831 Heating Contractor Services (except electrical heating)
Brighton & Hove City Council 2012-6 GBP £561,023 Support Services (SSC)
East Hants Council 2012-6 GBP £236,834
Brighton & Hove City Council 2012-5 GBP £181,335 Cap - Education Services
East Hants Council 2012-5 GBP £63,982
Public Works & Government Services Canada 2012-4 CAD $-1,832 Construction Services, Not Elsewhere Specified
East Hants Council 2012-4 GBP £69,516
Public Works & Government Services Canada 2012-3 CAD $1,335 Construction Services, Not Elsewhere Specified
East Hants Council 2012-3 GBP £144,770
Public Works & Government Services Canada 2012-2 CAD $9,157 Construction Services, Not Elsewhere Specified
East Hants Council 2012-1 GBP £-125,429
Public Works & Government Services Canada 2012-1 CAD $3,060,962 Construction Services, Not Elsewhere Specified
Public Works & Government Services Canada 2011-12 CAD $21,680 Construction Services, Not Elsewhere Specified
Public Works & Government Services Canada 2011-7 CAD $565,362 Construction Services, Not Elsewhere Specified
Kent County Council 2011-4 GBP £39,046 Building Works - Main Contract

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where WESTRIDGE CONSTRUCTION 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 WESTRIDGE CONSTRUCTION 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 WESTRIDGE CONSTRUCTION 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.