Get an alert when WESTFIELD SPECIALTY CAPITAL, (NO. 607) LTD 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 2024-12-31

Confirmation statement due

2027-04-09 (in 11mo)

Last made up 2026-03-26

Watchouts

None on the register

Cash

Latest balance sheet

Net assets

Equity attributable

Employees

Average over period

Profit before tax

-£100

Period ending 2024-12-31

Name history

Renamed 3 times since incorporation

  1. WESTFIELD SPECIALTY CAPITAL, (NO. 607) LTD 2023-02-06 → present
  2. ARGO (NO. 607) LIMITED 2009-06-02 → 2023-02-06
  3. HERITAGE (NO. 607) LIMITED 2008-01-11 → 2009-06-02
  4. NAMECO (NO. 607) LIMITED 2001-10-26 → 2008-01-11

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover
Operating profit
Profit before tax -£100
Net profit -£100
Cash
Total assets less current liabilities
Net assets
Equity £900£800
Average employees
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

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
KPMG LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors have concluded that there are no material uncertainties that may cast significant doubt about the Company's financial ability to continue as a going concern and they have a reasonable expectation that the Company have adequate resources to continue in operational existence for at least 12 months from the date of approval of the financial statements, and that therefore it is appropriate to adopt a going concern basis.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

1 active · 18 resigned

Name Role Appointed Born Nationality
ARGYLE, Darren Director 2012-05-01 Jun 1973 British
Show 18 resigned officers
Name Role Appointed Resigned
ROSE, Belinda Secretary 2008-01-01 2010-07-29
HAMPDEN LEGAL PLC Corporate Nominee Secretary 2001-10-26 2007-12-31
BATTAGLIOLA, Paul David Director 2008-11-27 2009-09-24
CARRIER, Andrew John, Mr. Director 2009-10-01 2013-09-27
CARRIER, Andrew John, Mr. Director 2009-10-01 2009-10-01
DENNISTON, Nicholas Geoffrey Alastair Director 2008-01-01 2009-12-07
ENOIZI, Julian Antony Peter Director 2009-06-01 2011-03-31
EVANS, Graham Peter Director 2023-12-19 2025-07-24
EVANS, Jeremy Richard Holt Director 2001-10-26 2007-12-31
HARRIS, David Jonathan Director 2013-09-27 2017-07-26
KIRBY, Dominic James Director 2017-09-25 2023-12-19
LANG, David Mark Director 2017-10-31 2018-06-29
O'DONNELL, Ciaran Director 2010-01-04 2012-03-31
PEXTON, Richard Anthony Director 2008-01-01 2008-12-10
RADKE, Jeffrey Lee Director 2011-03-31 2013-09-27
RITCHIE, Bruno Christopher Director 2013-09-27 2017-09-29
SARDERSON, James Christopher Director 2008-11-27 2009-05-20
NOMINA PLC Corporate Director 2001-10-26 2007-12-31

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Westfield Specialty Ltd Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 147 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2024-01-10 MA Memorandum articles
  • 2024-01-10 RESOLUTIONS Resolution
  • 2023-12-28 CC04 Statement of companys objects
  • 2023-02-06 CERTNM Certificate change of name company PDF
Date Type Category Description
2026-04-08 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-10-04 AA accounts Accounts with accounts type full
2025-07-30 TM01 officers Termination director company with name termination date PDF
2025-04-08 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-10-03 AA accounts Accounts with accounts type full
2024-04-08 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-04-08 AD01 address Change registered office address company with date old address new address PDF
2024-01-10 MA incorporation Memorandum articles
2024-01-10 RESOLUTIONS resolution Resolution
2023-12-28 CC04 change-of-constitution Statement of companys objects
2023-12-22 TM01 officers Termination director company with name termination date PDF
2023-12-22 AP01 officers Appoint person director company with name date PDF
2023-09-23 AA accounts Accounts with accounts type full
2023-04-24 AD01 address Change registered office address company with date old address new address PDF
2023-04-05 CS01 confirmation-statement Confirmation statement with updates PDF
2023-02-28 PSC05 persons-with-significant-control Change to a person with significant control PDF
2023-02-06 CERTNM change-of-name Certificate change of name company PDF
2022-10-03 AA accounts Accounts with accounts type full
2022-05-17 PSC05 persons-with-significant-control Change to a person with significant control PDF
2022-04-07 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

last 12 months

Capital events
0

last 24 months

Officers appointed
0

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 2024-12-31 vs 2023-12-31

No year-on-year comparison available — needs at least two filed periods with shared line items.

Official Companies House page