W.Westerman Limited

  • Active
  • Incorporated on 15 Mar 1946

Reg Address: 158 Bye-Pass Road, Chilwell, Notts NG9 5HQ

Company Classifications:
68100 - Buying and selling of own real estate
41100 - Development of building projects


  • Summary The company with name "W.Westerman Limited" is a ltd and located in 158 Bye-Pass Road, Chilwell, Notts NG9 5HQ. W.Westerman Limited is currently in active status and it was incorporated on 15 Mar 1946 (78 years 6 months 7 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in W.Westerman Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Benjamin David Shelton Director 16 Dec 2013 British Resigned
28 Mar 2024
2 Nicola Marie Bethel Director 16 Dec 2013 British Active
3 Nicola Marie Bethel Director 16 Dec 2013 British Resigned
28 Mar 2024
4 Benjamin David Shelton Director 16 Dec 2013 British Active
5 Michael John Freshney Director 1 Jan 2003 British Resigned
24 Jun 2019
6 Louise Anne Roberts Director 1 Oct 2002 English Active
7 Louise Anne Roberts Director 1 Oct 2002 British Active
8 Robert Brian Westerman Director 15 Dec 1997 British Active
9 Robert Brian Westerman Director 15 Dec 1997 British Active
10 Louise Anne Roberts Secretary 22 Jul 1996 British Active
11 Louise Anne Roberts Secretary 22 Jul 1996 English Active


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 W.Westerman (Group) Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors As Firm
Significant Influence Or Control As Firm
6 Mar 2020 - Active
2 Mrs Louise Anne Roberts
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 50 To 75 Percent As Trust
Voting Rights 50 To 75 Percent As Trust
Significant Influence Or Control As Trust
20 Dec 2018 British Ceased
6 Mar 2020
3 Mr Robert Brian Westerman
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent As Trust
Voting Rights 25 To 50 Percent As Trust
20 Dec 2018 British Ceased
6 Mar 2020
4 Mrs Angela Marjorie Westerman
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
6 Apr 2016 British Ceased
20 Dec 2018
5 Mrs Nicola Marie Bethel
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent As Trust
Voting Rights 25 To 50 Percent As Trust
6 Apr 2016 British Ceased
6 Mar 2020
6 Mr Brian Walter Westerman
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent As Trust
Voting Rights 25 To 50 Percent As Trust
6 Apr 2016 British Ceased
6 Mar 2020
7 Mr William Ford Whysall
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 50 To 75 Percent
Voting Rights 50 To 75 Percent
6 Apr 2016 British Ceased
20 Dec 2018
8 Mr Benjamin David Shelton
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent As Trust
Voting Rights 25 To 50 Percent
Voting Rights 25 To 50 Percent As Trust
6 Apr 2016 British Ceased
6 Mar 2020


Latest Filing Activity

List of company filings like confirmation statements, accounts for W.Westerman Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Full 12 Jun 2024 Download PDF
2 Officers - Termination Director Company With Name Termination Date 4 Apr 2024 Download PDF
3 Officers - Termination Director Company With Name Termination Date 4 Apr 2024 Download PDF
4 Confirmation Statement - No Updates 21 Feb 2024 Download PDF
5 Accounts - Full 28 Jun 2023 Download PDF
6 Confirmation Statement - Updates 21 Feb 2023 Download PDF
7 Mortgage - Satisfy Charge Full 26 Aug 2022 Download PDF
8 Mortgage - Satisfy Charge Full 26 Aug 2022 Download PDF
9 Mortgage - Satisfy Charge Full 26 Aug 2022 Download PDF
10 Mortgage - Satisfy Charge Full 26 Aug 2022 Download PDF
11 Mortgage - Satisfy Charge Full 26 Aug 2022 Download PDF
12 Mortgage - Satisfy Charge Full 26 Aug 2022 Download PDF
13 Accounts - Full 22 Jul 2022 Download PDF
14 Accounts - Full 26 Jun 2021 Download PDF
15 Mortgage - Satisfy Charge Full 10 Jun 2021 Download PDF
16 Mortgage - Satisfy Charge Full 10 Jun 2021 Download PDF
17 Mortgage - Satisfy Charge Full 10 Jun 2021 Download PDF
18 Mortgage - Satisfy Charge Full 2 Jun 2021 Download PDF
19 Mortgage - Satisfy Charge Full 1 Jun 2021 Download PDF
20 Mortgage - Satisfy Charge Full 1 Jun 2021 Download PDF
21 Mortgage - Satisfy Charge Full 1 Jun 2021 Download PDF
22 Confirmation Statement - Updates 20 Mar 2021 Download PDF
7 Pages
23 Persons With Significant Control - Cessation Of A Person With Significant Control 16 Mar 2021 Download PDF
1 Pages
24 Persons With Significant Control - Cessation Of A Person With Significant Control 16 Mar 2021 Download PDF
1 Pages
25 Persons With Significant Control - Cessation Of A Person With Significant Control 16 Mar 2021 Download PDF
1 Pages
26 Persons With Significant Control - Cessation Of A Person With Significant Control 16 Mar 2021 Download PDF
1 Pages
27 Persons With Significant Control - Cessation Of A Person With Significant Control 16 Mar 2021 Download PDF
1 Pages
28 Mortgage - Create With Deed With Charge Number Charge Creation Date 4 Feb 2021 Download PDF
11 Pages
29 Mortgage - Create With Deed With Charge Number Charge Creation Date 4 Feb 2021 Download PDF
11 Pages
30 Resolution 28 Sep 2020 Download PDF
1 Pages
31 Insolvency - Legacy 28 Sep 2020 Download PDF
1 Pages
32 Capital - Statement Company With Date Currency Figure 28 Sep 2020 Download PDF
3 Pages
33 Capital - Legacy 28 Sep 2020 Download PDF
1 Pages
34 Accounts - Full 17 Jul 2020 Download PDF
35 Pages
35 Persons With Significant Control - Notification Of A Person With Significant Control 20 Mar 2020 Download PDF
2 Pages
36 Confirmation Statement - No Updates 2 Mar 2020 Download PDF
3 Pages
37 Mortgage - Satisfy Charge Full 17 Sep 2019 Download PDF
4 Pages
38 Mortgage - Satisfy Charge Full 17 Sep 2019 Download PDF
4 Pages
39 Mortgage - Satisfy Charge Full 17 Sep 2019 Download PDF
4 Pages
40 Mortgage - Satisfy Charge Full 17 Sep 2019 Download PDF
4 Pages
41 Mortgage - Satisfy Charge Full 17 Sep 2019 Download PDF
4 Pages
42 Mortgage - Satisfy Charge Full 17 Sep 2019 Download PDF
4 Pages
43 Mortgage - Satisfy Charge Full 17 Sep 2019 Download PDF
4 Pages
44 Mortgage - Satisfy Charge Full 17 Sep 2019 Download PDF
4 Pages
45 Resolution 1 Jul 2019 Download PDF
45 Pages
46 Officers - Termination Director Company With Name Termination Date 25 Jun 2019 Download PDF
1 Pages
47 Accounts - Full 12 Jun 2019 Download PDF
36 Pages
48 Confirmation Statement - Updates 14 Mar 2019 Download PDF
7 Pages
49 Persons With Significant Control - Change To A Person With Significant Control 26 Feb 2019 Download PDF
2 Pages
50 Persons With Significant Control - Change To A Person With Significant Control 26 Feb 2019 Download PDF
2 Pages
51 Persons With Significant Control - Change To A Person With Significant Control 26 Feb 2019 Download PDF
2 Pages
52 Persons With Significant Control - Change To A Person With Significant Control 26 Feb 2019 Download PDF
2 Pages
53 Persons With Significant Control - Change To A Person With Significant Control 26 Feb 2019 Download PDF
2 Pages
54 Persons With Significant Control - Cessation Of A Person With Significant Control 28 Jan 2019 Download PDF
1 Pages
55 Persons With Significant Control - Notification Of A Person With Significant Control 28 Jan 2019 Download PDF
2 Pages
56 Persons With Significant Control - Notification Of A Person With Significant Control 28 Jan 2019 Download PDF
2 Pages
57 Persons With Significant Control - Cessation Of A Person With Significant Control 28 Jan 2019 Download PDF
1 Pages
58 Accounts - Full 26 Sep 2018 Download PDF
34 Pages
59 Mortgage - Create With Deed With Charge Number Charge Creation Date 28 Jun 2018 Download PDF
33 Pages
60 Confirmation Statement - Updates 13 Mar 2018 Download PDF
6 Pages
61 Accounts - Full 25 Jul 2017 Download PDF
34 Pages
62 Mortgage - Create With Deed With Charge Number Charge Creation Date 6 Apr 2017 Download PDF
41 Pages
63 Mortgage - Create With Deed With Charge Number Charge Creation Date 24 Mar 2017 Download PDF
30 Pages
64 Mortgage - Create With Deed With Charge Number Charge Creation Date 24 Mar 2017 Download PDF
34 Pages
65 Mortgage - Create With Deed With Charge Number Charge Creation Date 24 Mar 2017 Download PDF
27 Pages
66 Mortgage - Create With Deed With Charge Number Charge Creation Date 24 Mar 2017 Download PDF
31 Pages
67 Confirmation Statement - Updates 24 Mar 2017 Download PDF
9 Pages
68 Mortgage - Create With Deed With Charge Number Charge Creation Date 23 Dec 2016 Download PDF
21 Pages
69 Accounts - Full 15 Jul 2016 Download PDF
36 Pages
70 Annual Return - Company With Made Up Date Full List Shareholders 14 Mar 2016 Download PDF
9 Pages
71 Accounts - Full 1 Jul 2015 Download PDF
26 Pages
72 Mortgage - Create With Deed With Charge Number Charge Creation Date 29 Jun 2015 Download PDF
53 Pages
73 Mortgage - Create With Deed With Charge Number Charge Creation Date 29 Jun 2015 Download PDF
53 Pages
74 Mortgage - Create With Deed With Charge Number Charge Creation Date 29 Jun 2015 Download PDF
53 Pages
75 Mortgage - Create With Deed With Charge Number Charge Creation Date 29 Jun 2015 Download PDF
53 Pages
76 Address - Change Sail Company With Old New 14 Mar 2015 Download PDF
1 Pages
77 Annual Return - Company With Made Up Date Full List Shareholders 14 Mar 2015 Download PDF
9 Pages
78 Resolution 29 Oct 2014 Download PDF
41 Pages
79 Accounts - Full 8 Oct 2014 Download PDF
23 Pages
80 Auditors - Resignation Company 22 May 2014 Download PDF
1 Pages
81 Annual Return - Company With Made Up Date Full List Shareholders 18 Mar 2014 Download PDF
9 Pages
82 Address - Change Sail Company With Old 18 Mar 2014 Download PDF
1 Pages
83 Officers - Appoint Person Director Company With Name 23 Dec 2013 Download PDF
2 Pages
84 Officers - Appoint Person Director Company With Name 23 Dec 2013 Download PDF
2 Pages
85 Mortgage - Create With Deed With Charge Number 20 Nov 2013 Download PDF
21 Pages
86 Accounts - Full 15 Jul 2013 Download PDF
21 Pages
87 Mortgage - Create With Deed With Charge Number 26 Apr 2013 Download PDF
15 Pages
88 Annual Return - Company With Made Up Date Full List Shareholders 13 Mar 2013 Download PDF
8 Pages
89 Officers - Termination Director Company With Name 1 Mar 2013 Download PDF
1 Pages
90 Mortgage - Legacy 26 Oct 2012 Download PDF
3 Pages
91 Accounts - Full 8 Jun 2012 Download PDF
19 Pages
92 Mortgage - Legacy 1 Jun 2012 Download PDF
3 Pages
93 Mortgage - Legacy 1 Jun 2012 Download PDF
3 Pages
94 Mortgage - Legacy 1 Jun 2012 Download PDF
3 Pages
95 Mortgage - Legacy 1 Jun 2012 Download PDF
3 Pages
96 Mortgage - Legacy 1 Jun 2012 Download PDF
3 Pages
97 Mortgage - Legacy 1 Jun 2012 Download PDF
3 Pages
98 Mortgage - Legacy 1 Jun 2012 Download PDF
3 Pages
99 Mortgage - Legacy 1 Jun 2012 Download PDF
3 Pages
100 Mortgage - Legacy 1 Jun 2012 Download PDF
3 Pages