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

WESTROCK LIMITED

Marble Arch House, 66 Seymour Street, London, W1H 5BT,
Company Registration Number
02716943
Private Limited Company
Active

Company Overview

About Westrock Ltd
WESTROCK LIMITED was founded on 1992-05-21 and has its registered office in London. The organisation's status is listed as "Active". Westrock Limited is a Private Limited Company registered in ENGLAND 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
WESTROCK LIMITED
 
Legal Registered Office
Marble Arch House
66 Seymour Street
London
W1H 5BT
Other companies in W1G
 
Filing Information
Company Number 02716943
Company ID Number 02716943
Date formed 1992-05-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-07-31
Account next due 2025-04-30
Latest return 2024-03-18
Return next due 2025-04-01
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB760516343  
Last Datalog update: 2024-04-16 18:09:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WESTROCK 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 WESTROCK LIMITED
The following companies were found which have the same name as WESTROCK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WestRock - Graphics, Inc. 100 Shockoe Slip Fl 2 Richmond VA 23219-4100 ACTIVE Company formed on the 1999-02-18
WESTROCK 169 PINEAPPLE, LLC 1214 GEORGE BUSH BLVD DELRAY BEACH FL 33483 Inactive Company formed on the 2008-06-23
WESTROCK 59 NANUET, INC. P. O. BOX 430 THE BANK OF NY BLDG. NEW CITY NY 10956 Active Company formed on the 1983-04-05
WESTROCK ADVISORS GROUP, LLC 151 NORTH MAIN STREET SUITE 204 NEW CITY NY 10956 Active Company formed on the 2003-04-17
WESTROCK ADVISORS, INC. 230 PARK AVE STE 934 New York NEW YORK NY 10169 Active Company formed on the 1995-08-30
WESTROCK APPRAISEL SERVICES CORP 127 ROUTE 59 Rockland MONSEY NY 10952 Active Company formed on the 2001-06-11
WESTROCK ASSOCIATES, INC. 54 WHEELER AVE WESTCHESTER PLEASANTVILLE NEW YORK 10570 Active Company formed on the 1994-03-17
Westrock Associates Inc 2341 Dogwood Circle Louisville CO 80027 Voluntarily Dissolved Company formed on the 2014-12-22
WESTROCK AMERICA, LLC 455 North East, 5th Avenue Suite D #391 DELRAY BEACH FL 33483 Active Company formed on the 2008-06-23
WESTROCK ACQUISITION CORP INTERNATIONAL INC Delaware Unknown
WESTROCK ASSET MANAGEMENT LLC Delaware Unknown
WESTROCK ALTERNATIVE INVESTMENTS LLC Delaware Unknown
WESTROCK ASSET MANAGEMENT LLC Delaware Unknown
WESTROCK ALPHA GP LLC Delaware Unknown
WESTROCK ALPHA FUND LP Delaware Unknown
WESTROCK ASSET MANAGEMENT GROUP INCORPORATED New Jersey Unknown
WESTROCK ADVISORS INCORPORATED New Jersey Unknown
WESTROCK AVIATION LLC Arkansas Unknown
WESTROCK AFRICA HOLDINGS LLC Arkansas Unknown
WESTROCK ASSET MANAGEMENT LLC Arkansas Unknown

Company Officers of WESTROCK LIMITED

Current Directors
Officer Role Date Appointed
ARAVINDA DAVID NEUMAN
Director 2001-10-19
ARJUNA SAMUEL NEUMAN
Director 2009-04-24
MICHAEL EDWIN NEUMAN
Director 1992-05-21
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL ERIC THOMPSON
Company Secretary 2002-12-20 2013-01-01
PETER DOMAN
Director 2003-08-08 2003-10-13
DUNCAN EWART PARKS
Company Secretary 1998-12-07 2002-12-20
NICOLA THOMAS
Company Secretary 1998-05-30 1998-11-03
PETER RICHARD FOX
Company Secretary 1993-05-21 1997-10-31
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1992-05-21 1992-05-21
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1992-05-21 1992-05-21
COMBINED NOMINEES LIMITED
Nominated Director 1992-05-21 1992-05-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ARAVINDA DAVID NEUMAN WESTROCK GARFIELD LIMITED Director 2007-04-24 CURRENT 2003-04-01 Active - Proposal to Strike off
ARJUNA SAMUEL NEUMAN EXETER WHARF LIMITED Director 2009-04-24 CURRENT 1986-01-24 Active - Proposal to Strike off
ARJUNA SAMUEL NEUMAN WESTROCK GARFIELD LIMITED Director 2009-04-24 CURRENT 2003-04-01 Active - Proposal to Strike off

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
2024-03-18CONFIRMATION STATEMENT MADE ON 18/03/24, WITH NO UPDATES
2023-04-2931/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-29CONFIRMATION STATEMENT MADE ON 20/03/23, WITH NO UPDATES
2023-03-29CONFIRMATION STATEMENT MADE ON 20/03/23, WITH NO UPDATES
2022-11-24PSC04Change of details for Mr Aravinda David Neuman as a person with significant control on 2022-11-24
2022-04-14AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 20/03/22, WITH NO UPDATES
2021-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/21 FROM Marble Arch House Seymour Street London W1H 5BT England
2021-09-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027169430069
2021-03-23CS01CONFIRMATION STATEMENT MADE ON 20/03/21, WITH NO UPDATES
2021-02-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL EDWIN NEUMAN
2021-02-08PSC04Change of details for Mr Arjuna Samuel Neuman as a person with significant control on 2019-08-01
2021-01-28AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 027169430069
2020-07-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 027169430069
2020-07-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 027169430068
2020-07-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 027169430068
2020-07-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 027169430062
2020-07-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 027169430062
2020-04-30AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 20/03/20, WITH NO UPDATES
2019-05-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 49
2019-04-30AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-20CS01CONFIRMATION STATEMENT MADE ON 20/03/19, WITH NO UPDATES
2018-05-31AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 27/03/18, WITH NO UPDATES
2017-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL EDWIN NEUMAN / 13/11/2017
2017-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ARJUNA SAMUEL NEUMAN / 13/11/2017
2017-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ARAVINDA DAVID NEUMAN / 13/11/2017
2017-08-23PSC04PSC'S CHANGE OF PARTICULARS / MR ARJUNA SAMUEL NEUMAN / 23/08/2017
2017-08-23PSC04PSC'S CHANGE OF PARTICULARS / MR ARAVINDA DAVID NEUMAN / 23/08/2017
2017-05-31AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2016-10-03AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/16 FROM , 1 Chapel Place, Vere Street, London, W1G 0BG
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-15AR0121/05/16 ANNUAL RETURN FULL LIST
2015-10-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 48
2015-10-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 35
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-15AR0121/05/15 ANNUAL RETURN FULL LIST
2015-04-01AA01Current accounting period extended from 31/01/15 TO 31/07/15
2014-10-31AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-29AAMDAmended accounts made up to 2012-04-30
2014-09-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 55
2014-05-29LATEST SOC29/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-29AR0121/05/14 ANNUAL RETURN FULL LIST
2014-05-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 61
2014-05-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 60
2014-05-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 59
2014-05-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 54
2014-02-13AA01PREVSHO FROM 30/04/2014 TO 31/01/2014
2014-01-28AA30/04/13 TOTAL EXEMPTION SMALL
2013-06-17AR0121/05/13 FULL LIST
2013-06-17TM02APPOINTMENT TERMINATED, SECRETARY NEIL THOMPSON
2013-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/2013 FROM WESTROCK HOUSE ULYSSES PARK, HERON ROAD SOWTON INDUSTRIAL ESTATE, EXETER DEVON EX2 7LL
2013-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/2013 FROM, WESTROCK HOUSE, ULYSSES PARK, HERON ROAD, SOWTON INDUSTRIAL ESTATE, EXETER, DEVON, EX2 7LL
2013-02-05AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-07-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 57
2012-07-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 56
2012-07-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 58
2012-06-15AR0121/05/12 FULL LIST
2012-06-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 60
2012-06-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 61
2012-06-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 59
2012-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-06-08AR0121/05/11 FULL LIST
2011-05-11DISS40DISS40 (DISS40(SOAD))
2011-05-10GAZ1FIRST GAZETTE
2011-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-12-03MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:56
2010-12-03MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:55
2010-12-03MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:54
2010-12-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 56
2010-12-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 55
2010-12-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 58
2010-12-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 57
2010-12-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 54
2010-11-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 52
2010-11-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 51
2010-11-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 50
2010-06-16AR0121/05/10 FULL LIST
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL EDWIN NEUMAN / 21/05/2010
2010-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-10-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 43
2009-10-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 42
2009-10-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 41
2009-10-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22
2009-10-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2009-10-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2009-10-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2009-10-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2009-10-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 38
2009-10-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 37
2009-10-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-10-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-10-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-10-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-10-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-10-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2009-10-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 32
2009-10-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 29
2009-10-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2009-10-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2009-10-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to WESTROCK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-05-10
Fines / Sanctions
No fines or sanctions have been issued against WESTROCK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 69
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 69
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2010-12-02 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2007-12-18 Outstanding HSBC BANK PLC
LEGAL CHARGE 2006-07-29 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-07-29 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-02-25 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1998-09-25 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1998-09-25 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL MORTGAGE 1998-06-25 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1998-01-26 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1997-12-04 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1996-11-25 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1996-10-29 Satisfied HELEN NEUMAN AND WILLY FRANKEL AS TRUSTEES OF THE A AND A NEUMAN TRUST
LEGAL CHARGE 1996-10-23 Satisfied HELEN NEUMAN AND WILLY FRANKEL,AS TRUSTEES OF THE A AND A NEUMAN TRUST
LEGAL CHARGE 1996-07-25 Satisfied HELEN NEUMAN AND WILLY FRANKEL AS TRUSTEES OF THE A AND A NEUMAN TRUST
LEGAL MORTGAGE 1996-06-14 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1995-05-30 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1995-05-12 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1995-03-14 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1995-03-08 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1995-01-18 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1994-12-16 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1994-12-14 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1994-12-01 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1994-04-12 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1994-03-17 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1994-03-11 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1994-02-24 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1994-01-11 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1993-12-20 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1993-12-08 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1993-11-01 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1993-08-20 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1993-06-08 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1993-06-08 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1993-03-01 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due After One Year 2013-04-30 £ 2,282,441
Creditors Due After One Year 2012-04-30 £ 2,416,841
Creditors Due Within One Year 2013-04-30 £ 1,346,014
Creditors Due Within One Year 2012-04-30 £ 1,259,186
Provisions For Liabilities Charges 2013-04-30 £ 56,810
Provisions For Liabilities Charges 2012-04-30 £ 34,281

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-01-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2017-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 WESTROCK LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-30 £ 647,957
Cash Bank In Hand 2012-04-30 £ 895,696
Current Assets 2013-04-30 £ 4,923,783
Current Assets 2012-04-30 £ 5,075,993
Debtors 2013-04-30 £ 2,824,759
Debtors 2012-04-30 £ 3,375,552
Fixed Assets 2013-04-30 £ 8,856,155
Fixed Assets 2012-04-30 £ 8,770,300
Secured Debts 2013-04-30 £ 2,418,968
Secured Debts 2012-04-30 £ 2,553,550
Shareholder Funds 2013-04-30 £ 10,094,673
Shareholder Funds 2012-04-30 £ 10,135,985
Stocks Inventory 2013-04-30 £ 1,451,067
Stocks Inventory 2012-04-30 £ 804,745
Tangible Fixed Assets 2013-04-30 £ 89,922
Tangible Fixed Assets 2012-04-30 £ 4,067

Debtors and other cash assets

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

Trademark applications by WESTROCK LIMITED

WESTROCK LIMITED is the Original Applicant for the trademark PLATFORM ™ (UK00003097619) through the UKIPO on the 2015-03-05
Trademark class: Advertising and business management services relating to real estate, accommodation, housing, property management and property maintenance; information, consultancy and advice in respect of the aforesaid.
WESTROCK LIMITED is the Original Applicant for the trademark PLATFORM ™ (UK00003097651) through the UKIPO on the 2015-03-05
Trademark class: Real estate; real estate management; rental of real estate; rental of apartments; property management; information, consultancy and advice in respect of the aforesaid.
WESTROCK LIMITED is the Original Applicant for the trademark PLATFORM ™ (UK00003097655) through the UKIPO on the 2015-03-05
Trademark class: Temporary accommodation; rental of and provision of temporary accommodation; information, consultancy and advice in respect of the aforesaid.
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED OFFICETECH SW LIMITED 2005-06-15 Outstanding

We have found 1 mortgage charges which are owed to WESTROCK LIMITED

Income
Government Income

Government spend with WESTROCK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Devon County Council 2012-07-26 GBP £1,638
Devon County Council 2012-07-20 GBP £893
Devon County Council 2012-06-26 GBP £4,369
Devon County Council 2012-05-09 GBP £687
Devon County Council 2012-02-28 GBP £582
Devon County Council 2012-01-12 GBP £517
Devon County Council 2011-08-25 GBP £561
Devon County Council 2011-07-11 GBP £435
Devon County Council 2011-05-12 GBP £551

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 WESTROCK 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.
Import/Export of Goods
Goods imported/exported by WESTROCK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-01-0084485900Parts and accessories of machines of heading 8447, n.e.s.
2018-01-0084485900Parts and accessories of machines of heading 8447, n.e.s.
2016-08-0039231000Boxes, cases, crates and similar articles for the conveyance or packaging of goods, of plastics
2016-08-0066019990Umbrellas and sun umbrellas, incl. walking-stick umbrellas (excl. umbrellas with a cover of woven textile materials and umbrellas having a telescopic shaft, garden umbrellas and the like, and toy umbrellas)

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

Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyWESTROCK LIMITEDEvent Date2011-05-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WESTROCK 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 WESTROCK 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.