Get an alert when WESTLEY RICHARDS (HOLDINGS) 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

2026-09-30 (in 4mo)

Last filed for 2024-09-30

Confirmation statement due

2027-01-26 (in 8mo)

Last made up 2026-01-12

Watchouts

1 item

Cash

£29K

+46.7% vs 2023

Net assets

£4M

-37% vs 2023

Employees

2

0% vs 2023

Profit before tax

Period ending 2024-09-30

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Accounts

6-year trend · latest reflected 2024-09-30

Metric Trend 2019-09-302020-09-302021-09-302022-09-302023-09-302024-09-30
Turnover
Operating profit
Profit before tax
Net profit £383,074-£2,147,233
Cash £78,420£323,809£255,784£6,517£19,965£29,286
Total assets less current liabilities £6,226,993£4,067,017
Net assets £5,804,051£3,656,818
Equity £5,804,051£3,656,818
Average employees 22
Wages £39,764£41,087

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

People

3 active · 8 resigned

Name Role Appointed Born Nationality
CLIFFORD, Stacy Ann Secretary 2026-05-01
AL THANI, Sultan Bin Jassim, H E Sheikh Director 2008-05-07 Jun 1967 Qatari
SOUTHALL, Simon Jonathan Director 2024-10-29 Mar 1955 British
Show 8 resigned officers
Name Role Appointed Resigned
DAY, Linda Yvonne Secretary 1995-01-12 2003-08-01
PORTMAN, Neil Secretary 2004-01-01 2013-05-17
ZJALIC, Tom Secretary 2013-05-13 2026-05-01
CHETTLEBURGH INTERNATIONAL LIMITED Corporate Nominee Secretary 1995-01-12 1995-01-12
CLODE, Alexander Nicholas Director 2017-02-03 2025-04-30
CLODE, Alison Mary Director 1999-05-17 2008-04-04
CLODE, Simon Dominic Director 1995-01-12 2016-12-21
CLODE, Walter Alexander Director 1995-01-12 2008-04-04

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Heritage European Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2024-10-29 Active
Mr Alex Nicholas Clode As Joint Executor Of The Late Simon Dominic Clode Individual Shares 25–50%, Voting 50–75%, Appoints directors 2016-12-21 Ceased 2024-10-29
Mr Paul Richard Bennett As Joint Executor Of The Late Simon Dominic Clode Individual Shares 25–50%, Voting 50–75%, Appoints directors 2016-12-21 Ceased 2024-10-29
Mrs Alex-Jayne Lowe As Joint Executor Of The Late Simon Dominic Clode Individual Shares 50–75%, Voting 50–75%, Appoints directors 2016-12-21 Ceased 2016-12-21
Sheikh Mohammed Bin Khalifa Al-Thani Individual Shares 25–50%, voting-rights-25-to-50-percent-as-firm 2016-04-06 Ceased 2024-10-29
Sultan Bin Jassim Al Thani Individual Shares 25–50%, Voting 25–50% 2016-04-06 Ceased 2016-04-06

Filing timeline

Last 20 of 128 total filings

Date Type Category Description
2026-05-05 AP03 officers Appoint person secretary company with name date PDF
2026-05-05 TM02 officers Termination secretary company with name termination date PDF
2026-01-27 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-12-01 AA01 accounts Change account reference date company current extended PDF
2025-06-26 AA accounts Accounts with accounts type group PDF
2025-05-12 TM01 officers Termination director company with name termination date PDF
2025-01-13 CS01 confirmation-statement Confirmation statement with updates PDF
2024-11-27 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-11-27 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-11-27 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2024-11-27 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-11-27 SH01 capital Capital allotment shares PDF
2024-11-27 PSC04 persons-with-significant-control Change to a person with significant control PDF
2024-11-27 PSC04 persons-with-significant-control Change to a person with significant control PDF
2024-11-23 RESOLUTIONS resolution Resolution
2024-11-12 AP01 officers Appoint person director company with name date PDF
2024-05-31 AA accounts Accounts with accounts type group PDF
2024-01-12 CS01 confirmation-statement Confirmation statement with updates PDF
2023-06-07 AA accounts Accounts with accounts type group PDF
2023-02-01 SH02 capital Capital alter shares subdivision

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
6

last 12 months

Capital events
1

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

FY2023 → FY2024 · period ending 2024-09-30 vs 2023-09-30

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