WESTBROOK INDUSTRIAL LTD

Register to unlock more data on OkredoRegister

WESTBROOK INDUSTRIAL LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03454941

Incorporation date

24/10/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Grosvenor House, 22 Grafton Street, Altrincham, Cheshire WA14 1DUCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/1997)
dot icon20/08/2025
Appointment of a voluntary liquidator
dot icon19/08/2025
Statement of administrator's revised proposal
dot icon14/08/2025
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon12/08/2025
-
dot icon25/03/2025
Administrator's progress report
dot icon16/01/2025
Registered office address changed from The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ to Grosvenor House 22 Grafton Street Altrincham Cheshire WA14 1DU on 2025-01-16
dot icon17/09/2024
Administrator's progress report
dot icon02/08/2024
Notice of extension of period of Administration
dot icon14/03/2024
Administrator's progress report
dot icon23/02/2024
Statement of affairs with form AM02SOA
dot icon18/10/2023
Statement of administrator's proposal
dot icon21/09/2023
Registered office address changed from Unit 3 Easter Court Europa Boulevard Westbrook Warrington Cheshire WA5 7ZB England to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 2023-09-21
dot icon20/09/2023
Notice of deemed approval of proposals
dot icon02/09/2023
Appointment of an administrator
dot icon15/08/2023
Satisfaction of charge 034549410006 in full
dot icon04/08/2023
Cessation of Christopher Robert Home Hopkirk as a person with significant control on 2023-07-02
dot icon04/08/2023
Satisfaction of charge 034549410007 in full
dot icon02/07/2023
Termination of appointment of Christopher Robert Home Hopkirk as a director on 2023-06-30
dot icon29/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon05/04/2023
Confirmation statement made on 2023-03-17 with no updates
dot icon16/02/2023
Appointment of Mr James Michael Palmer as a director on 2023-01-03
dot icon21/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon09/05/2022
Change of details for Mr Anthony Stephen Gresty as a person with significant control on 2022-01-11
dot icon05/05/2022
Notification of Christopher Robert Home Hopkirk as a person with significant control on 2022-01-11
dot icon05/05/2022
Change of details for Mr Anthony Stephen Gresty as a person with significant control on 2022-05-05
dot icon05/05/2022
Change of details for Mr Antony Stephen Gresty as a person with significant control on 2018-01-25
dot icon05/04/2022
Confirmation statement made on 2022-03-17 with updates
dot icon01/02/2022
Change of share class name or designation
dot icon02/06/2021
Confirmation statement made on 2021-04-25 with no updates
dot icon28/12/2020
Total exemption full accounts made up to 2020-09-30
dot icon10/12/2020
Director's details changed for Mr Christopher Robert Home Hopkirk on 2017-07-15
dot icon13/11/2020
Appointment of Ms Hayley Elizabeth Taylor as a director on 2020-11-13
dot icon30/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon08/06/2020
Appointment of Mr Richard Oliver Lincoln as a director on 2020-06-08
dot icon08/06/2020
Termination of appointment of Paul Douglas Bailey as a director on 2020-06-08
dot icon27/04/2020
Confirmation statement made on 2020-04-25 with no updates
dot icon26/04/2019
Confirmation statement made on 2019-04-25 with updates
dot icon15/04/2019
Total exemption full accounts made up to 2018-09-30
dot icon05/12/2018
Statement of capital on 2018-11-27
dot icon06/11/2018
Cancellation of shares. Statement of capital on 2018-10-05
dot icon06/11/2018
Purchase of own shares.
dot icon02/11/2018
Statement of capital following an allotment of shares on 2018-09-28
dot icon02/11/2018
Statement of capital on 2018-09-28
dot icon02/11/2018
Resolutions
dot icon29/10/2018
Cancellation of shares. Statement of capital on 2018-09-28
dot icon29/10/2018
Purchase of own shares.
dot icon26/10/2018
Cancellation of shares. Statement of capital on 2018-09-28
dot icon26/10/2018
Purchase of own shares.
dot icon09/07/2018
Confirmation statement made on 2018-07-06 with updates
dot icon31/05/2018
Appointment of Mr Paul Douglas Bailey as a director on 2018-05-30
dot icon31/05/2018
Termination of appointment of John Barnes as a director on 2018-05-30
dot icon06/12/2017
Termination of appointment of Duncan James Cully as a director on 2017-12-06
dot icon01/11/2017
Registered office address changed from Bodalyn Chester Road Rossett Wrexham LL12 0HN Wales to Unit 3 Easter Court Europa Boulevard Westbrook Warrington Cheshire WA5 7ZB on 2017-11-01
dot icon27/10/2017
Current accounting period extended from 2018-03-31 to 2018-09-30
dot icon05/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/07/2017
Confirmation statement made on 2017-07-06 with no updates
dot icon26/04/2017
Registered office address changed from Unit 8 Easter Court Europa Boulevard Westbrook Warrington Cheshire WA5 7ZB to Bodalyn Chester Road Rossett Wrexham LL12 0HN on 2017-04-26
dot icon26/10/2016
Confirmation statement made on 2016-10-24 with updates
dot icon17/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/06/2016
Termination of appointment of Lindsey Van Der Westhuizen as a director on 2016-05-26
dot icon15/06/2016
Director's details changed for Mr Anthony Stephen Gresty on 2015-08-01
dot icon19/11/2015
Annual return made up to 2015-10-24 with full list of shareholders
dot icon26/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/12/2014
Annual return made up to 2014-10-24 with full list of shareholders
dot icon25/11/2014
Statement of capital following an allotment of shares on 2014-09-12
dot icon27/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/03/2014
Statement of capital following an allotment of shares on 2014-02-24
dot icon24/03/2014
Statement of capital following an allotment of shares on 2014-02-24
dot icon20/03/2014
Appointment of Mr Nigel Peter Mather as a director
dot icon12/03/2014
Change of share class name or designation
dot icon12/03/2014
Resolutions
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/12/2013
Registration of charge 034549410007
dot icon03/12/2013
Registration of charge 034549410006
dot icon25/10/2013
Annual return made up to 2013-10-24 with full list of shareholders
dot icon24/10/2013
Director's details changed for Mrs Lindsey Vanderwesthuizen on 2013-10-23
dot icon02/07/2013
Appointment of Mr Duncan James Cully as a director
dot icon02/07/2013
Appointment of Mrs Lindsey Vanderwesthuizen as a director
dot icon26/11/2012
Certificate of change of name
dot icon26/11/2012
Termination of appointment of Timothy Judge as a director
dot icon26/11/2012
Termination of appointment of Richard Williams as a director
dot icon31/10/2012
Annual return made up to 2012-10-24 with full list of shareholders
dot icon13/10/2012
Appointment of Mr Timothy David Judge as a director
dot icon10/10/2012
Change of share class name or designation
dot icon10/10/2012
Statement of capital following an allotment of shares on 2012-08-31
dot icon10/10/2012
Resolutions
dot icon28/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/05/2012
Particulars of a mortgage or charge / charge no: 5
dot icon11/05/2012
Appointment of Mr Richard Williams as a director
dot icon14/11/2011
Annual return made up to 2011-10-24 with full list of shareholders
dot icon14/11/2011
Director's details changed for Mr Anthony Stephen Gresty on 2011-06-01
dot icon25/10/2011
Particulars of a mortgage or charge / charge no: 4
dot icon26/05/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/05/2011
Previous accounting period extended from 2011-01-31 to 2011-03-31
dot icon31/10/2010
Annual return made up to 2010-10-24 with full list of shareholders
dot icon19/08/2010
Appointment of Mr John Barnes as a director
dot icon09/07/2010
Total exemption small company accounts made up to 2010-01-31
dot icon09/11/2009
Annual return made up to 2009-10-24 with full list of shareholders
dot icon09/11/2009
Director's details changed for Christopher Robert Home Hopkirk on 2009-11-07
dot icon09/11/2009
Director's details changed for Anthony Stephen Gresty on 2009-11-07
dot icon01/11/2009
Termination of appointment of David Grundy as a director
dot icon19/10/2009
Termination of appointment of Keith Morley as a director
dot icon11/06/2009
Total exemption small company accounts made up to 2009-01-31
dot icon12/05/2009
Appointment terminated director and secretary john gresty
dot icon14/03/2009
Certificate of change of name
dot icon04/11/2008
Return made up to 24/10/08; full list of members
dot icon29/10/2008
Director appointed christopher robert home hopkirk
dot icon28/05/2008
Total exemption small company accounts made up to 2008-01-31
dot icon07/05/2008
Director appointed david william grundy
dot icon20/12/2007
Return made up to 24/10/07; no change of members
dot icon31/05/2007
Total exemption small company accounts made up to 2007-01-31
dot icon28/12/2006
Return made up to 24/10/06; full list of members
dot icon19/05/2006
Declaration of satisfaction of mortgage/charge
dot icon12/05/2006
Director resigned
dot icon05/05/2006
Total exemption small company accounts made up to 2006-01-31
dot icon19/04/2006
Particulars of mortgage/charge
dot icon03/01/2006
Return made up to 24/10/05; full list of members
dot icon07/06/2005
Total exemption small company accounts made up to 2005-01-31
dot icon03/11/2004
Return made up to 24/10/04; full list of members
dot icon27/05/2004
Total exemption small company accounts made up to 2004-01-31
dot icon03/12/2003
Return made up to 24/10/03; full list of members
dot icon18/04/2003
Total exemption small company accounts made up to 2003-01-31
dot icon22/11/2002
Return made up to 24/10/02; full list of members
dot icon17/09/2002
New director appointed
dot icon17/09/2002
New director appointed
dot icon17/09/2002
New director appointed
dot icon18/07/2002
Registered office changed on 18/07/02 from: carrington business park carrington manchester M31 4ZU
dot icon05/07/2002
Ad 10/06/02--------- £ si 4000@1=4000 £ ic 1000/5000
dot icon05/07/2002
Nc inc already adjusted 10/06/02
dot icon05/07/2002
Resolutions
dot icon17/06/2002
Total exemption small company accounts made up to 2002-01-31
dot icon01/05/2002
Particulars of mortgage/charge
dot icon14/11/2001
Return made up to 24/10/01; full list of members
dot icon11/06/2001
Accounts for a small company made up to 2001-01-31
dot icon14/11/2000
Return made up to 24/10/00; full list of members
dot icon12/05/2000
Accounts for a small company made up to 2000-01-31
dot icon15/02/2000
Particulars of mortgage/charge
dot icon04/11/1999
Return made up to 24/10/99; full list of members
dot icon25/04/1999
Accounts for a small company made up to 1999-01-31
dot icon21/04/1999
Ad 22/03/99--------- £ si 998@1=998 £ ic 2/1000
dot icon11/11/1998
Return made up to 24/10/98; full list of members
dot icon06/02/1998
Accounting reference date extended from 31/10/98 to 31/01/99
dot icon06/11/1997
New director appointed
dot icon06/11/1997
New secretary appointed
dot icon06/11/1997
Registered office changed on 06/11/97 from: 12-14 st mary's street newport salop TF10 7AB
dot icon06/11/1997
Director resigned
dot icon06/11/1997
Secretary resigned
dot icon24/10/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon4 *

* during past year

Number of employees

34
2022
change arrow icon-40.94 % *

* during past year

Cash in Bank

£34,825.00

Confirmation

dot iconLast made up date
30/09/2022
dot iconNext confirmation date
17/03/2024
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
dot iconNext due on
30/06/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
30
34.71K
-
0.00
58.96K
-
2022
34
7.31K
-
0.00
34.83K
-
2022
34
7.31K
-
0.00
34.83K
-

Employees

2022

Employees

34 Ascended13 % *

Net Assets(GBP)

7.31K £Descended-78.94 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

34.83K £Descended-40.94 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

768
WELLGRAIN LIMITED4 Hardman Square, Spinningfields, Manchester M3 3EB
Liquidation

Category:

Post-harvest crop activities

Comp. code:

04926994

Reg. date:

08/10/2003

Turnover:

-

No. of employees:

33
EDD CONTRACTS LTD126 New Walk, Leicester LE1 7JA
Liquidation

Category:

Quarrying of ornamental and building stone limestone gypsum chalk and slate

Comp. code:

06867939

Reg. date:

02/04/2009

Turnover:

-

No. of employees:

30
BENCHMARK KENNELS LIMITED8 Fusion Court, Aberford Road, Leeds LS25 2GH
Liquidation

Category:

Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials

Comp. code:

12080009

Reg. date:

02/07/2019

Turnover:

-

No. of employees:

34
COVER UP CLOTHING LIMITEDC/O BTG BEGBIES TRAYNOR (LONDON) LLP, Level 33 One Canada Square, London E14 5AB
Liquidation

Category:

Manufacture of other wearing apparel and accessories n.e.c.

Comp. code:

02562923

Reg. date:

28/11/1990

Turnover:

-

No. of employees:

37
CB PRINTFORCE UK LIMITED2nd Floor, Churchill House, 26-30 Upper Marlborough Road, St. Albans AL1 3UU
Liquidation

Category:

Manufacture of other articles of paper and paperboard n.e.c.

Comp. code:

11349597

Reg. date:

08/05/2018

Turnover:

-

No. of employees:

34

Description

copy info iconCopy

About WESTBROOK INDUSTRIAL LTD

WESTBROOK INDUSTRIAL LTD is an(a) Liquidation company incorporated on 24/10/1997 with the registered office located at Grosvenor House, 22 Grafton Street, Altrincham, Cheshire WA14 1DU. There are currently 5 active directors according to the latest confirmation statement. Number of employees 34 according to last financial statements.

Frequently Asked Questions

What is the current status of WESTBROOK INDUSTRIAL LTD?

toggle

WESTBROOK INDUSTRIAL LTD is currently Liquidation. It was registered on 24/10/1997 .

Where is WESTBROOK INDUSTRIAL LTD located?

toggle

WESTBROOK INDUSTRIAL LTD is registered at Grosvenor House, 22 Grafton Street, Altrincham, Cheshire WA14 1DU.

What does WESTBROOK INDUSTRIAL LTD do?

toggle

WESTBROOK INDUSTRIAL LTD operates in the Other service activities incidental to land transportation n.e.c. (52.21/9 - SIC 2007) sector.

How many employees does WESTBROOK INDUSTRIAL LTD have?

toggle

WESTBROOK INDUSTRIAL LTD had 34 employees in 2022.

What is the latest filing for WESTBROOK INDUSTRIAL LTD?

toggle

The latest filing was on 20/08/2025: Appointment of a voluntary liquidator.