logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Bowring, Richard
    Born in December 1974
    Individual (30 offsprings)
    Officer
    icon of calendar 2023-02-20 ~ now
    OF - Director → CIF 0
  • 2
    Mcgurk, Vincent Michael Benedict
    Born in December 1960
    Individual (31 offsprings)
    Officer
    icon of calendar 2022-01-25 ~ now
    OF - Director → CIF 0
  • 3
    BSL LIMITED - 2005-01-31
    BSL BRAMMER LIMITED - 2007-01-03
    BRAMMER UK LIMITED - 2022-09-01
    BEARING SERVICE LIMITED - 1990-01-25
    icon of addressDakota House, Concord Business Park, Manchester, England
    Active Corporate (3 parents, 10 offsprings)
    Person with significant control
    icon of calendar 2022-01-25 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 8
  • 1
    Jevons, Marilyn Ann
    Director born in November 1949
    Individual
    Officer
    icon of calendar ~ 2022-01-25
    OF - Director → CIF 0
    Jevons, Marilyn Ann
    Company Secretary
    Individual
    Officer
    icon of calendar ~ 2022-01-25
    OF - Secretary → CIF 0
    Mrs Marilyn Ann Jevons
    Born in November 1949
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-01-25
    PE - Right to appoint or remove directorsCIF 0
  • 2
    Jevons, Peter Gordon
    Company Director born in January 1950
    Individual
    Officer
    icon of calendar ~ 2022-01-25
    OF - Director → CIF 0
    Mr Peter Gordon Jevons
    Born in January 1950
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-01-25
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Rooney, Martyn
    Technical Director born in May 1960
    Individual
    Officer
    icon of calendar 2009-01-01 ~ 2017-11-23
    OF - Director → CIF 0
  • 4
    Seymour, Adrian Barry
    Born in October 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-02-28 ~ 2022-01-25
    OF - Director → CIF 0
  • 5
    Jevons, Robert Stanley
    Company Director born in January 1945
    Individual
    Officer
    icon of calendar ~ 2013-04-12
    OF - Director → CIF 0
  • 6
    Shaw, Helen Sarah
    Lawyer born in November 1975
    Individual (23 offsprings)
    Officer
    icon of calendar 2022-01-25 ~ 2023-03-01
    OF - Director → CIF 0
  • 7
    Lloyd, Timothy
    Technical Director born in March 1967
    Individual
    Officer
    icon of calendar 2009-01-01 ~ 2022-01-25
    OF - Director → CIF 0
    Timothy Lloyd
    Born in March 1967
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-01-25
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 8
    Ware, Phillip Mark
    Technical Director born in June 1966
    Individual
    Officer
    icon of calendar 2005-01-01 ~ 2017-04-13
    OF - Director → CIF 0
parent relation
Company in focus

WEST COUNTRY TOOL COMPANY LIMITED

Previous name
FANFARE WALLPAPER & PAINT COMPANY LIMITED - 2000-08-02
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Property, Plant & Equipment
258,837 GBP2024-12-31
328,023 GBP2023-12-31
Debtors
3,154,613 GBP2024-12-31
1,826,893 GBP2023-12-31
Cash at bank and in hand
86,064 GBP2024-12-31
592,362 GBP2023-12-31
Current Assets
4,094,083 GBP2024-12-31
3,041,514 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-2,239,899 GBP2023-12-31
Net Current Assets/Liabilities
1,259,280 GBP2024-12-31
801,615 GBP2023-12-31
Total Assets Less Current Liabilities
1,518,117 GBP2024-12-31
1,129,638 GBP2023-12-31
Net Assets/Liabilities
1,478,117 GBP2024-12-31
1,089,638 GBP2023-12-31
Equity
Called up share capital
300 GBP2024-12-31
300 GBP2023-12-31
Retained earnings (accumulated losses)
1,477,817 GBP2024-12-31
1,089,338 GBP2023-12-31
Equity
1,478,117 GBP2024-12-31
1,089,638 GBP2023-12-31
Average Number of Employees
202024-01-01 ~ 2024-12-31
212023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
118,988 GBP2024-12-31
135,487 GBP2023-12-31
Other
694,491 GBP2024-12-31
668,927 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
813,479 GBP2024-12-31
804,414 GBP2023-12-31
Property, Plant & Equipment - Other Disposals
Land and buildings
-16,499 GBP2024-01-01 ~ 2024-12-31
Other
-20,003 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals
-36,502 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
73,159 GBP2024-12-31
68,365 GBP2023-12-31
Other
481,483 GBP2024-12-31
408,026 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
554,642 GBP2024-12-31
476,391 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
4,794 GBP2024-01-01 ~ 2024-12-31
Other
93,460 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
98,254 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Land and buildings
0 GBP2024-01-01 ~ 2024-12-31
Other
-20,003 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-20,003 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Land and buildings
45,829 GBP2024-12-31
67,122 GBP2023-12-31
Other
213,008 GBP2024-12-31
260,901 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
1,989,236 GBP2024-12-31
1,736,212 GBP2023-12-31
Amounts Owed By Related Parties
1,035,000 GBP2024-12-31
Current
0 GBP2023-12-31
Other Debtors
Amounts falling due within one year
121,616 GBP2024-12-31
43,332 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
3,145,852 GBP2024-12-31
Current, Amounts falling due within one year
1,779,544 GBP2023-12-31
Bank Borrowings/Overdrafts
Current
0 GBP2024-12-31
1,724 GBP2023-12-31
Trade Creditors/Trade Payables
Current
2,067,735 GBP2024-12-31
1,886,502 GBP2023-12-31
Amounts owed to group undertakings
Current
610,798 GBP2024-12-31
188,371 GBP2023-12-31
Other Taxation & Social Security Payable
Current
43,683 GBP2024-12-31
76,337 GBP2023-12-31
Other Creditors
Current
112,587 GBP2024-12-31
86,965 GBP2023-12-31
Creditors
Current
2,834,803 GBP2024-12-31
2,239,899 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
204,537 GBP2024-12-31

  • WEST COUNTRY TOOL COMPANY LIMITED
    Info
    FANFARE WALLPAPER & PAINT COMPANY LIMITED - 2000-08-02
    Registered number 01174858
    icon of addressDakota House, Concord Business Park, Manchester M22 0RR
    PRIVATE LIMITED COMPANY incorporated on 1974-06-21 (51 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-08
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.