Get an alert when ENERGY COAST WEST CUMBRIA (PROPERTIES) LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2026-09-25 (in 4mo)

Last made up 2025-09-11

Watchouts

None on the register

Cash

£4M

+69.7% highest in 3 filed years

Net assets

£18M

+1.4% vs 2024

Employees

0

Average over period

Profit before tax

£369K

+214.3% highest in 3 filed years

Name history

Renamed 1 time since incorporation

  1. ENERGY COAST WEST CUMBRIA (PROPERTIES) LIMITED 2012-03-07 → present
  2. WESTLAKES PROPERTIES LIMITED 1989-08-17 → 2012-03-07

Accounts

5-year trend · latest reflected 2025-03-31

Metric Trend 2022-04-012023-03-312023-04-012024-03-312025-03-31
Turnover £2,922,892£3,380,868£3,400,931
Operating profit -£48,722-£317,636£340,449
Profit before tax -£67,754-£322,673£368,760
Net profit -£202,761-£403,712£242,376
Cash £448,196£2,070,351£3,513,890
Total assets less current liabilities £21,771,734£22,088,151£22,920,175
Net assets £17,764,418£17,360,706£17,603,083
Equity £17,764,418£17,360,706£17,603,083
Average employees 000
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2022-04-012023-03-312023-04-012024-03-312025-03-31
Operating margin -1.7%-9.4%10.0%
Net margin -6.9%-11.9%7.1%
Return on capital employed -0.2%-1.4%1.5%
Interest cover -2.23x-17.89x24.44x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

People

7 active · 51 resigned

Name Role Appointed Born Nationality
LEADBETTER, Gemma Claire Secretary 2021-01-27
CATTERSON, Nigel Bruce Director 2012-12-14 Dec 1949 British
CLARKE, John Simon Director 2017-12-02 Feb 1959 British
HIBBARD, Matthew Lee Director 2026-04-01 Feb 1976 British
PEACOCK, Benjamin David Director 2022-12-01 Jan 1996 British
PEMBERTON, Michael Neville Director 2016-02-01 Oct 1966 British
SEEKINGS, Andrew Director 2023-11-17 Nov 1968 British
Show 51 resigned officers
Name Role Appointed Resigned
MARTIN, Andrew John Secretary 2012-04-16 2013-07-18
MCHALE, Derek Joseph Secretary 2017-12-13 2020-11-01
MCHARRY, James Secretary 1993-08-31
POND, Christopher Donald Secretary 1998-05-22 2012-04-16
REID, Colin Stuart Secretary 1993-08-31 1998-06-22
SZOSTAK, Steven Secretary 2013-07-18 2016-01-07
BENNETT, Ann Director 1991-11-01 1997-07-03
CLARK, Alan Director 1993-10-06 1997-10-01
CLARKE, John Simon Director 2012-12-14 2014-05-01
CROFT, Paul Director 1999-08-26 2011-05-01
DIXON, Kenneth Director 1997-10-01 2004-12-16
EDWARDS, John Director 1991-11-01 1997-10-01
FRYER, Jack Ernest, Councillor Director 1996-09-30 1997-10-01
FRYER, Mark Anthony Director 2012-03-20 2018-03-02
GIEL, Catherine Anne, Councillor Director 2010-12-16 2011-05-05
HATT, Robert Arthur Courtney Director 1997-11-01 1998-12-02
HATT, Robert Arthur Courtney Director 1991-11-01 1995-08-10
HESLOP, Timothy, Councillor Director 2010-12-16 2011-05-05
IRVING, Iain Alun Director 2010-12-16 2012-06-13
JENKINSON, Mark Ian Director 2019-06-28 2020-03-04
JOHNSON, Michael Andrew Director 2020-03-04 2023-04-18
KERR, Peter Gordon Director 2004-12-08 2012-12-11
KNOWLES, Timothy John Director 1993-10-06 1997-10-28
KNOWLES, Timothy John Director 1991-11-01
LANGSTAFF, William Director 1997-10-28 2008-06-27
LUTWYCHE, Peter Robert Director 2014-05-01 2017-01-10
MARKLEY, Anthony James Director 2010-12-16 2013-05-16
MAXWELL, Kerry Ann Director 2013-08-08 2017-02-01
MCGILL, Gerard Director 2012-12-14 2015-05-20
MCNICHOLAS, Neil Dominic Peter Director 2015-06-01 2015-10-02
MILLINGTON, Douglas, Dr Director 2004-12-08 2012-12-11
MUIR, Marilyn Director 1991-11-01 1997-10-01
MUSGRAVE, James Director 1991-11-01 1996-09-30
NOCTOR, Joy Director 2013-08-08 2021-07-31
O'NEILL, Rory Andrew Thomas Director 2013-10-10 2016-09-14
OLDHAM, Andrew Michael Colin Director 2018-02-22 2026-03-31
SMITH, Alan Director 2018-03-14 2019-06-28
SMITH, Grahame Reginald Director 1993-10-06 1999-10-07
SOUTHWARD, David Edward Director 2021-01-10 2022-12-01
SOUTHWARD, David Edward Director 2013-06-20 2021-01-09
STARKIE, Michael John Director 2015-06-01 2023-04-18
SZOSTAK, Steven Director 2014-06-18 2016-02-01
THOMPSON, David Robin Bibby Director 1991-11-01 1997-10-01
TOMLINSON, Rae Director 2008-12-17 2016-06-15
WATSON, Brian Director 2012-12-14 2013-12-12
WILLIAMS, Thomas Alan Director 1997-10-30 2004-12-16
WILLIAMS, Thomas Alan Director 1991-11-01
WILSON, Brian David Henderson Director 2012-12-14 2014-03-13
WILSON, Jennifer Director 1995-08-10 1997-10-01
WOODBURN, Elaine Margaret, Councillor Director 2011-06-01 2015-02-27
WRIGHT, George Todd, Dr Director 2012-12-14 2013-10-10

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
The Nuclear Decommissioning Authority Corporate entity Voting 50–75% 2022-12-01 Active
Energy Coast West Cumbria Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors, Significant influence 2016-04-06 Active

Filing timeline

Last 20 of 216 total filings

Date Type Category Description
2026-04-13 AP01 officers Appoint person director company with name date PDF
2026-04-13 TM01 officers Termination director company with name termination date PDF
2025-12-18 AA accounts Accounts with accounts type full PDF
2025-09-11 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-12-23 AA accounts Accounts with accounts type full PDF
2024-09-24 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-12-22 AA accounts Accounts with accounts type small
2023-11-30 AP01 officers Appoint person director company with name date PDF
2023-10-13 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-04-18 TM01 officers Termination director company with name termination date PDF
2023-04-18 TM01 officers Termination director company with name termination date PDF
2023-01-03 AA accounts Accounts with accounts type small
2022-12-21 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2022-12-21 AP01 officers Appoint person director company with name date PDF
2022-12-21 TM01 officers Termination director company with name termination date PDF
2022-09-26 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-11-18 AA accounts Accounts with accounts type small
2021-10-05 TM01 officers Termination director company with name termination date PDF
2021-09-24 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-03-12 AP01 officers Appoint person director company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
4

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-03-31 vs 2024-03-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page