WESTBURY FILTERMATION LIMITED

Register to unlock more data on OkredoRegister

WESTBURY FILTERMATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07084155

Incorporation date

23/11/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Office Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex BN15 8AFCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/2009)
dot icon20/01/2026
Appointment of Mr Wannes Van Herck as a director on 2025-12-05
dot icon05/01/2026
Termination of appointment of Paul Weston as a director on 2025-12-05
dot icon16/12/2025
Confirmation statement made on 2025-11-23 with no updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon24/04/2025
Director's details changed for Mr Andrew Charles Parker on 2025-04-22
dot icon23/04/2025
Change of details for Howorth Westbury Holdings Ltd as a person with significant control on 2025-04-22
dot icon23/04/2025
Cessation of Andrew Charles Parker as a person with significant control on 2016-06-30
dot icon22/04/2025
Notification of Howorth Westbury Holdings Ltd as a person with significant control on 2016-06-30
dot icon17/04/2025
Satisfaction of charge 1 in full
dot icon14/02/2025
Registration of charge 070841550003, created on 2025-02-11
dot icon09/01/2025
Total exemption full accounts made up to 2023-12-31
dot icon02/01/2025
Termination of appointment of Mark Vine as a director on 2024-12-20
dot icon04/12/2024
Confirmation statement made on 2024-11-23 with no updates
dot icon23/11/2023
Confirmation statement made on 2023-11-23 with no updates
dot icon30/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon30/11/2022
Confirmation statement made on 2022-11-23 with no updates
dot icon24/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/02/2022
Satisfaction of charge 2 in full
dot icon29/11/2021
Confirmation statement made on 2021-11-23 with no updates
dot icon29/11/2021
Termination of appointment of Paul Martin Dalton as a director on 2021-02-14
dot icon02/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon19/01/2021
Confirmation statement made on 2020-11-23 with no updates
dot icon20/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/12/2019
Confirmation statement made on 2019-11-23 with no updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/11/2018
Confirmation statement made on 2018-11-23 with no updates
dot icon05/09/2018
Registered office address changed from , Buckingham House Myrtle Lane, Billingshurst, West Sussex, RH14 9SG to Office Ff10 Brooklands House 58 Marlborough Road Lancing West Sussex BN15 8AF on 2018-09-05
dot icon24/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon02/12/2017
Confirmation statement made on 2017-11-23 with no updates
dot icon25/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/12/2016
Confirmation statement made on 2016-11-23 with updates
dot icon06/09/2016
Appointment of Mr Paul Martin Dalton as a director on 2016-09-06
dot icon04/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon17/12/2015
Annual return made up to 2015-11-23 with full list of shareholders
dot icon07/07/2015
Accounts for a small company made up to 2014-12-31
dot icon20/05/2015
Termination of appointment of David Christopher Martin Ellison as a director on 2015-05-20
dot icon07/01/2015
Annual return made up to 2014-11-23 with full list of shareholders
dot icon30/09/2014
Accounts for a small company made up to 2013-12-31
dot icon08/07/2014
Appointment of Mr David Christopher Martin Ellison as a director
dot icon05/06/2014
Termination of appointment of David Ellison as a director
dot icon19/12/2013
Annual return made up to 2013-11-23 with full list of shareholders
dot icon03/10/2013
Accounts for a small company made up to 2012-12-31
dot icon21/01/2013
Registered office address changed from , Unit 1 Sandringham Court, Network 65 Business Park, Burnley, Lancashire, BB11 5TD on 2013-01-21
dot icon07/01/2013
Annual return made up to 2012-11-23 with full list of shareholders
dot icon04/10/2012
Accounts for a small company made up to 2011-12-31
dot icon02/10/2012
Appointment of Mr Mark Vine as a director
dot icon02/10/2012
Termination of appointment of Paul Weston as a director
dot icon02/10/2012
Appointment of Mr Paul Weston as a director
dot icon21/02/2012
Appointment of Mr Paul Weston as a director
dot icon06/02/2012
Annual return made up to 2011-11-23 with full list of shareholders
dot icon19/01/2012
Appointment of Mr Andrew Charles Parker as a director
dot icon28/11/2011
Miscellaneous
dot icon22/08/2011
Accounts for a small company made up to 2010-12-31
dot icon17/03/2011
Previous accounting period extended from 2010-11-30 to 2010-12-31
dot icon19/01/2011
Annual return made up to 2010-11-23 with full list of shareholders
dot icon13/03/2010
Particulars of a mortgage or charge / charge no: 2
dot icon25/02/2010
Termination of appointment of Berg Legal Secretaries Limited as a secretary
dot icon18/02/2010
Particulars of a mortgage or charge / charge no: 1
dot icon26/01/2010
Registered office address changed from , 35 Peter Street, Manchester, M2 5BG, United Kingdom on 2010-01-26
dot icon25/01/2010
Appointment of David Christopher Martin Ellison as a director
dot icon25/01/2010
Termination of appointment of Andrew Parker as a director
dot icon19/01/2010
Appointment of Mr Andrew Charles Parker as a director
dot icon04/01/2010
Certificate of change of name
dot icon18/12/2009
Resolutions
dot icon03/12/2009
Registered office address changed from , 3rd Floor, White Rose House, 28a York Place Leeds, West Yorkshire, LS1 2EZ, United Kingdom on 2009-12-03
dot icon03/12/2009
Termination of appointment of Jonathon Round as a director
dot icon03/12/2009
Appointment of Berg Legal Secretaries Limited as a secretary
dot icon23/11/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon8 *

* during past year

Number of employees

66
2022
change arrow icon-33.41 % *

* during past year

Cash in Bank

£413,689.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
58
3.64M
-
0.00
621.28K
-
2022
66
4.05M
-
0.00
413.69K
-
2022
66
4.05M
-
0.00
413.69K
-

Employees

2022

Employees

66 Ascended14 % *

Net Assets(GBP)

4.05M £Ascended11.32 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

413.69K £Descended-33.41 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parker, Andrew Charles
Director
01/12/2009 - 20/01/2010
51
Parker, Andrew Charles
Director
30/06/2011 - Present
51
BERG LEGAL SECRETARIES LIMITED
Corporate Secretary
01/12/2009 - 23/02/2010
4
Round, Jonathon Charles
Director
22/11/2009 - 01/12/2009
2028
Ellison, David Christopher Martin
Director
31/05/2014 - 19/05/2015
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

62
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About WESTBURY FILTERMATION LIMITED

WESTBURY FILTERMATION LIMITED is an(a) Active company incorporated on 23/11/2009 with the registered office located at Office Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex BN15 8AF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 66 according to last financial statements.

Frequently Asked Questions

What is the current status of WESTBURY FILTERMATION LIMITED?

toggle

WESTBURY FILTERMATION LIMITED is currently Active. It was registered on 23/11/2009 .

Where is WESTBURY FILTERMATION LIMITED located?

toggle

WESTBURY FILTERMATION LIMITED is registered at Office Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex BN15 8AF.

What does WESTBURY FILTERMATION LIMITED do?

toggle

WESTBURY FILTERMATION LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does WESTBURY FILTERMATION LIMITED have?

toggle

WESTBURY FILTERMATION LIMITED had 66 employees in 2022.

What is the latest filing for WESTBURY FILTERMATION LIMITED?

toggle

The latest filing was on 20/01/2026: Appointment of Mr Wannes Van Herck as a director on 2025-12-05.