Westbourne Finance & Leasing Ltd.

  • Active
  • Incorporated on 2 Dec 1997

Reg Address: Suite 3 & 4, 6 Portal Business Park C/O Kbs Accounting Llp, Eaton Lane, Tarporley CW6 9DL, United Kingdom

Company Classifications:
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.


  • Summary The company with name "Westbourne Finance & Leasing Ltd." is a ltd and located in Suite 3 & 4, 6 Portal Business Park C/O Kbs Accounting Llp, Eaton Lane, Tarporley CW6 9DL. Westbourne Finance & Leasing Ltd. is currently in active status and it was incorporated on 2 Dec 1997 (26 years 9 months 22 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 Westbourne Finance & Leasing Ltd..

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

# Name Role Appt Date Nationality Status
1 SCALA HOLDCO LTD Corporate Director 28 Jun 2021 - Active
2 Steven Thomas Grindrod Director 1 Dec 2015 British Resigned
1 Dec 2015
3 Steve Thomas Grindrod Director 20 Dec 2011 British Resigned
20 Dec 2011
4 John Lee Hickens Director 20 Dec 2011 British Active
5 KBS CORPORATE SERVICES LIMITED Corporate Secretary 7 Mar 2011 - Resigned
29 Nov 2016
6 SCALA GROUP LTD Corporate Director 29 Nov 2006 - Active
7 SCALA GROUP LTD Corporate Director 29 Nov 2006 - Resigned
2 Oct 2018
8 BROOKBURY INVESTMENTS LIMITED Director 24 Jan 1999 - Resigned
9 Dec 1999
9 Steve Thomas Grindrod Director 16 Nov 1998 British Resigned
29 Nov 2006
10 John Barry Lenthall Director 1 Jan 1998 British Resigned
25 Jan 1999
11 CANON SECRETARIES LIMITED Corporate Secretary 12 Dec 1997 - Resigned
7 Mar 2011
12 Steven Thomas Grindrod Director 2 Dec 1997 British Resigned
1 Jan 1998
13 CHETTLEBURGH INTERNATIONAL LIMITED Corporate Nominee Secretary 2 Dec 1997 - Resigned
2 Dec 1997


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 Brookbury Investments Ltd
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
7 Apr 2018 - Ceased
7 Apr 2018
2 Scala Holdco Ltd
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
7 Apr 2018 - Active
3 Scala Group Ltd
Natures of Control:
Legal Person Person With Significant Control
Ownership Of Shares 75 To 100 Percent
1 Dec 2016 - Ceased
7 Apr 2018


Latest Filing Activity

List of company filings like confirmation statements, accounts for Westbourne Finance & Leasing Ltd..

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

# Filing Type Filing Date
1 Accounts - Total Exemption Full 14 Mar 2024 Download PDF
2 Address - Change Registered Office Company With Date Old New 6 Feb 2024 Download PDF
3 Confirmation Statement - No Updates 21 Sep 2023 Download PDF
4 Accounts - Total Exemption Full 12 Jun 2023 Download PDF
5 Accounts - Total Exemption Full 18 Jul 2022 Download PDF
5 Pages
6 Officers - Termination Director Company With Name Termination Date 28 Jun 2021 Download PDF
7 Officers - Appoint Corporate Director Company With Name Date 28 Jun 2021 Download PDF
8 Address - Change Registered Office Company With Date Old New 25 Mar 2021 Download PDF
9 Officers - Change Person Director Company With Change Date 25 Mar 2021 Download PDF
10 Confirmation Statement - No Updates 2 Dec 2020 Download PDF
3 Pages
11 Accounts - Total Exemption Full 21 Jul 2020 Download PDF
4 Pages
12 Confirmation Statement - No Updates 3 Dec 2019 Download PDF
3 Pages
13 Accounts - Total Exemption Full 17 Jul 2019 Download PDF
4 Pages
14 Persons With Significant Control - Notification Of A Person With Significant Control 7 May 2019 Download PDF
1 Pages
15 Persons With Significant Control - Cessation Of A Person With Significant Control 26 Mar 2019 Download PDF
1 Pages
16 Persons With Significant Control - Cessation Of A Person With Significant Control 15 Jan 2019 Download PDF
1 Pages
17 Persons With Significant Control - Notification Of A Person With Significant Control 15 Jan 2019 Download PDF
2 Pages
18 Confirmation Statement - Updates 15 Jan 2019 Download PDF
5 Pages
19 Capital - Allotment Shares 10 Jan 2019 Download PDF
3 Pages
20 Accounts - Total Exemption Full 21 Aug 2018 Download PDF
4 Pages
21 Accounts - Total Exemption Full 26 Jun 2018 Download PDF
4 Pages
22 Confirmation Statement - Updates 29 Dec 2017 Download PDF
5 Pages
23 Gazette - Filings Brought Up To Date 16 Dec 2017 Download PDF
1 Pages
24 Confirmation Statement - No Updates 14 Dec 2017 Download PDF
3 Pages
25 Dissolution - Dissolved Compulsory Strike Off Suspended 9 Dec 2017 Download PDF
1 Pages
26 Officers - Termination Director Company With Name Termination Date 9 Nov 2017 Download PDF
1 Pages
27 Gazette - Notice Compulsory 31 Oct 2017 Download PDF
1 Pages
28 Officers - Termination Secretary Company With Name Termination Date 31 Oct 2017 Download PDF
1 Pages
29 Officers - Appoint Person Director Company With Name Date 30 Oct 2017 Download PDF
2 Pages
30 Address - Change Registered Office Company With Date Old New 20 Apr 2017 Download PDF
1 Pages
31 Confirmation Statement - Updates 7 Dec 2016 Download PDF
5 Pages
32 Accounts - Total Exemption Small 30 Aug 2016 Download PDF
3 Pages
33 Address - Change Registered Office Company With Date Old New 16 May 2016 Download PDF
1 Pages
34 Gazette - Filings Brought Up To Date 9 Mar 2016 Download PDF
1 Pages
35 Gazette - Notice Compulsory 8 Mar 2016 Download PDF
1 Pages
36 Officers - Change Corporate Director Company With Change Date 7 Mar 2016 Download PDF
1 Pages
37 Annual Return - Company With Made Up Date Full List Shareholders 7 Mar 2016 Download PDF
4 Pages
38 Accounts - Total Exemption Small 27 Aug 2015 Download PDF
3 Pages
39 Address - Change Registered Office Company With Date Old New 26 Feb 2015 Download PDF
1 Pages
40 Annual Return - Company With Made Up Date Full List Shareholders 19 Jan 2015 Download PDF
4 Pages
41 Accounts - Total Exemption Small 19 Aug 2014 Download PDF
3 Pages
42 Annual Return - Company With Made Up Date Full List Shareholders 3 Dec 2013 Download PDF
4 Pages
43 Accounts - Total Exemption Small 22 Aug 2013 Download PDF
3 Pages
44 Annual Return - Company With Made Up Date Full List Shareholders 6 Dec 2012 Download PDF
4 Pages
45 Officers - Change Person Director Company With Change Date 26 Sep 2012 Download PDF
2 Pages
46 Accounts - Total Exemption Small 30 Jul 2012 Download PDF
4 Pages
47 Officers - Termination Director Company With Name 11 Jul 2012 Download PDF
1 Pages
48 Officers - Appoint Person Director Company With Name 11 Jul 2012 Download PDF
2 Pages
49 Officers - Appoint Person Director Company With Name 20 Dec 2011 Download PDF
2 Pages
50 Annual Return - Company With Made Up Date Full List Shareholders 12 Dec 2011 Download PDF
3 Pages
51 Accounts - Total Exemption Small 30 Aug 2011 Download PDF
4 Pages
52 Officers - Termination Secretary Company With Name 7 Mar 2011 Download PDF
1 Pages
53 Officers - Appoint Corporate Secretary Company With Name 7 Mar 2011 Download PDF
2 Pages
54 Annual Return - Company With Made Up Date Full List Shareholders 6 Dec 2010 Download PDF
3 Pages
55 Gazette - Filings Brought Up To Date 18 Sep 2010 Download PDF
1 Pages
56 Accounts - Total Exemption Small 15 Sep 2010 Download PDF
7 Pages
57 Dissolution - Dissolved Compulsory Strike Off Suspended 25 May 2010 Download PDF
1 Pages
58 Gazette - Notice Compulsary 27 Apr 2010 Download PDF
1 Pages
59 Officers - Change Corporate Secretary Company With Change Date 27 Jan 2010 Download PDF
2 Pages
60 Annual Return - Company With Made Up Date Full List Shareholders 27 Jan 2010 Download PDF
4 Pages
61 Officers - Change Corporate Director Company With Change Date 27 Jan 2010 Download PDF
2 Pages
62 Annual Return - Legacy 16 Jan 2009 Download PDF
3 Pages
63 Accounts - Total Exemption Small 18 Sep 2008 Download PDF
7 Pages
64 Annual Return - Legacy 21 Apr 2008 Download PDF
3 Pages
65 Accounts - Total Exemption Small 28 Sep 2007 Download PDF
7 Pages
66 Officers - Legacy 20 Sep 2007 Download PDF
1 Pages
67 Officers - Legacy 20 Sep 2007 Download PDF
1 Pages
68 Annual Return - Legacy 28 Dec 2006 Download PDF
2 Pages
69 Accounts - Total Exemption Small 6 Oct 2006 Download PDF
7 Pages
70 Annual Return - Legacy 6 Dec 2005 Download PDF
6 Pages
71 Accounts - Total Exemption Small 4 Oct 2005 Download PDF
7 Pages
72 Annual Return - Legacy 7 Dec 2004 Download PDF
6 Pages
73 Accounts - Total Exemption Full 5 Oct 2004 Download PDF
10 Pages
74 Annual Return - Legacy 29 Dec 2003 Download PDF
6 Pages
75 Accounts - Total Exemption Full 6 Oct 2003 Download PDF
11 Pages
76 Annual Return - Legacy 27 Nov 2002 Download PDF
8 Pages
77 Accounts - Total Exemption Full 30 May 2002 Download PDF
10 Pages
78 Annual Return - Legacy 30 Nov 2001 Download PDF
6 Pages
79 Address - Legacy 12 Jun 2001 Download PDF
1 Pages
80 Accounts - Full 27 Dec 2000 Download PDF
11 Pages
81 Annual Return - Legacy 22 Nov 2000 Download PDF
6 Pages
82 Accounts - Full 25 Aug 2000 Download PDF
10 Pages
83 Capital - Legacy 21 Apr 2000 Download PDF
2 Pages
84 Resolution 21 Apr 2000 Download PDF
1 Pages
85 Annual Return - Legacy 20 Dec 1999 Download PDF
6 Pages
86 Officers - Legacy 20 Dec 1999 Download PDF
1 Pages
87 Accounts - Full 29 Sep 1999 Download PDF
10 Pages
88 Officers - Legacy 20 Sep 1999 Download PDF
2 Pages
89 Officers - Legacy 20 Sep 1999 Download PDF
1 Pages
90 Officers - Legacy 9 Mar 1999 Download PDF
2 Pages
91 Officers - Legacy 9 Mar 1999 Download PDF
1 Pages
92 Officers - Legacy 7 Dec 1998 Download PDF
2 Pages
93 Officers - Legacy 7 Dec 1998 Download PDF
2 Pages
94 Annual Return - Legacy 7 Dec 1998 Download PDF
6 Pages
95 Capital - Legacy 26 Nov 1998 Download PDF
3 Pages
96 Accounts - Legacy 21 Sep 1998 Download PDF
1 Pages
97 Address - Legacy 23 Dec 1997 Download PDF
1 Pages
98 Officers - Legacy 5 Dec 1997 Download PDF
1 Pages
99 Incorporation - Company 2 Dec 1997 Download PDF
21 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.