WESTBROOK INDUSTRIAL LTD - HALE
Company Profile | Company Filings |
Overview
WESTBROOK INDUSTRIAL LTD is a Private Limited Company from HALE and has the status: In Administration.
WESTBROOK INDUSTRIAL LTD was incorporated 26 years ago on 24/10/1997 and has the registered number: 03454941. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
WESTBROOK INDUSTRIAL LTD was incorporated 26 years ago on 24/10/1997 and has the registered number: 03454941. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
WESTBROOK INDUSTRIAL LTD - HALE
This company is listed in the following categories:
52219 - Other service activities incidental to land transportation, n.e.c.
52219 - Other service activities incidental to land transportation, n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
THE OLD BANK
HALE
CHESHIRE
WA15 9SQ
This Company Originates in : United Kingdom
Previous trading names include:
ASG SERVICES LTD (until 26/11/2012)
ASG SERVICES LTD (until 26/11/2012)
A-S-G- SERVICES LIMITED (until 18/03/2009)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/03/2023 | 31/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS HAYLEY ELIZABETH TAYLOR | Jan 1989 | British | Director | 2020-11-13 | CURRENT |
MR JAMES MICHAEL PALMER | Oct 1981 | British | Director | 2023-01-03 | CURRENT |
MR RICHARD OLIVER LINCOLN | Jun 1975 | British | Director | 2020-06-08 | CURRENT |
MR NIGEL PETER MATHER | Jan 1966 | British | Director | 2014-02-28 | CURRENT |
MR ANTHONY STEPHEN GRESTY | Sep 1970 | British | Director | 1997-10-24 | CURRENT |
AR NOMINEES LIMITED | Corporate Nominee Director | 1997-10-24 UNTIL 1997-10-24 | RESIGNED | ||
ASHBURTON REGISTRARS LIMITED | Corporate Nominee Secretary | 1997-10-24 UNTIL 1997-10-24 | RESIGNED | ||
JOHN MACEY GRESTY | Nov 1938 | Secretary | 1997-10-24 UNTIL 2009-04-27 | RESIGNED | |
JOHN MACEY GRESTY | Nov 1938 | Director | 2002-08-20 UNTIL 2009-04-27 | RESIGNED | |
MR RICHARD WILLIAMS | Sep 1961 | British | Director | 2012-04-01 UNTIL 2012-10-15 | RESIGNED |
MRS LINDSEY VAN DER WESTHUIZEN | Apr 1967 | British | Director | 2013-06-28 UNTIL 2016-05-26 | RESIGNED |
KEITH ROY MORLEY | Oct 1958 | British | Director | 2002-08-20 UNTIL 2009-10-16 | RESIGNED |
MR TIMOTHY DAVID JUDGE | Mar 1955 | British | Director | 2012-09-03 UNTIL 2012-11-26 | RESIGNED |
MR CHRISTOPHER ROBERT HOME HOPKIRK | Jan 1961 | British | Director | 2008-10-10 UNTIL 2023-06-30 | RESIGNED |
MR DAVID WILLIAM GRUNDY | Feb 1978 | English | Director | 2008-04-29 UNTIL 2009-10-30 | RESIGNED |
DALE ROBERT CHURCH | Apr 1964 | British | Director | 2002-08-20 UNTIL 2006-03-31 | RESIGNED |
MR DUNCAN JAMES CULLY | Feb 1970 | British | Director | 2013-06-28 UNTIL 2017-12-06 | RESIGNED |
MR JOHN BARNES | Jan 1955 | British | Director | 2010-08-03 UNTIL 2018-05-30 | RESIGNED |
MR PAUL DOUGLAS BAILEY | Jul 1962 | British | Director | 2018-05-30 UNTIL 2020-06-08 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Christopher Robert Home Hopkirk | 2022-01-11 - 2023-07-02 | 1/1961 | Warrington Cheshire | Ownership of shares 25 to 50 percent |
Mr Anthony Stephen Gresty | 2016-04-06 | 9/1970 | Warrington | Ownership of shares 50 to 75 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Westbrook Industrial Ltd - Accounts to registrar (filleted) - small 23.1.2 | 2023-06-30 | 30-09-2022 | £34,825 Cash £7,309 equity |
Westbrook Industrial Ltd - Accounts to registrar (filleted) - small 18.2 | 2022-06-22 | 30-09-2021 | £58,961 Cash £34,707 equity |
Westbrook Industrial Ltd - Accounts to registrar (filleted) - small 18.2 | 2020-12-29 | 30-09-2020 | £120,154 Cash £3,725 equity |
Westbrook Industrial Ltd - Accounts to registrar (filleted) - small 18.2 | 2019-04-16 | 30-09-2018 | £46,519 Cash £124,006 equity |
Westbrook Industrial Ltd - Accounts to registrar - small 17.2 | 2017-09-06 | 31-03-2017 | £16,270 Cash £103,348 equity |
Westbrook Industrial Ltd - Abbreviated accounts 16.1 | 2016-08-18 | 31-03-2016 | £60,197 Cash £167,617 equity |
Westbrook Industrial Ltd - Limited company - abbreviated - 11.6 | 2015-06-27 | 31-03-2015 | £38,037 Cash £184,926 equity |