Westbrook Industrial Ltd

DataGardener
westbrook industrial ltd
in administration
Small

Westbrook Industrial Ltd

03454941Private Limited With Share Capital

Grosvenor House, 22 Grafton Street, Altrincham, WA141DU
Incorporated

24/10/1997

Company Age

28 years

Directors

5

Employees

34

SIC Code

52219

Risk

not scored

Company Overview

Registration, classification & business activity

Westbrook Industrial Ltd (03454941) is a private limited with share capital incorporated on 24/10/1997 (28 years old) and registered in altrincham, WA141DU. The company operates under SIC code 52219 - other service activities incidental to land transportation, n.e.c..

Not trading

Private Limited With Share Capital
SIC: 52219
Small
Incorporated 24/10/1997
WA141DU
34 employees

Financial Overview

Total Assets

£1.09M

Liabilities

£1.09M

Net Assets

£7.3K

Cash

£34.8K

Key Metrics

34

Employees

5

Directors

5

Shareholders

Board of Directors

5

Charges

7

Registered

4

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

100
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:20-08-2025
Liquidation In Administration Revised Proposals
Category:Insolvency
Date:19-08-2025
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:14-08-2025
Liquidation In Administration Revision Administrators Proposals
Category:Insolvency
Date:12-08-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:25-03-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-01-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:17-09-2024
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:02-08-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:14-03-2024
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:23-02-2024
Liquidation In Administration Proposals
Category:Insolvency
Date:18-10-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-09-2023
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:20-09-2023
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:02-09-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-08-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-08-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-08-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:02-07-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-04-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:16-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-06-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-05-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-05-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-05-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-05-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-04-2022
Capital Name Of Class Of Shares
Category:Capital
Date:01-02-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-12-2020
Change Person Director Company With Change Date
Category:Officers
Date:10-12-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:13-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:08-06-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:08-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-04-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-04-2019
Capital Alter Shares Redemption Statement Of Capital
Category:Capital
Date:05-12-2018
Capital Cancellation Shares
Category:Capital
Date:06-11-2018
Capital Return Purchase Own Shares
Category:Capital
Date:06-11-2018
Capital Allotment Shares
Category:Capital
Date:02-11-2018
Capital Alter Shares Redemption Statement Of Capital
Category:Capital
Date:02-11-2018
Resolution
Category:Resolution
Date:02-11-2018
Capital Cancellation Shares
Category:Capital
Date:29-10-2018
Capital Return Purchase Own Shares
Category:Capital
Date:29-10-2018
Capital Cancellation Shares
Category:Capital
Date:26-10-2018
Capital Return Purchase Own Shares
Category:Capital
Date:26-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-07-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:31-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:31-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:06-12-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-11-2017
Change Account Reference Date Company Current Extended
Category:Accounts
Date:27-10-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-09-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-07-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:15-06-2016
Change Person Director Company With Change Date
Category:Officers
Date:15-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-12-2014
Capital Allotment Shares
Category:Capital
Date:25-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-05-2014
Capital Allotment Shares
Category:Capital
Date:24-03-2014
Capital Allotment Shares
Category:Capital
Date:24-03-2014
Appoint Person Director Company With Name
Category:Officers
Date:20-03-2014
Capital Name Of Class Of Shares
Category:Capital
Date:12-03-2014
Resolution
Category:Resolution
Date:12-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:13-12-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:03-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-10-2013
Change Person Director Company With Change Date
Category:Officers
Date:24-10-2013
Appoint Person Director Company With Name
Category:Officers
Date:02-07-2013
Appoint Person Director Company With Name
Category:Officers
Date:02-07-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:26-11-2012
Termination Director Company With Name
Category:Officers
Date:26-11-2012
Termination Director Company With Name
Category:Officers
Date:26-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-10-2012
Appoint Person Director Company With Name
Category:Officers
Date:13-10-2012
Capital Name Of Class Of Shares
Category:Capital
Date:10-10-2012
Capital Allotment Shares
Category:Capital
Date:10-10-2012
Resolution
Category:Resolution
Date:10-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-06-2012
Legacy
Category:Mortgage
Date:30-05-2012
Appoint Person Director Company With Name
Category:Officers
Date:11-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-11-2011
Change Person Director Company With Change Date
Category:Officers
Date:14-11-2011
Legacy
Category:Mortgage
Date:25-10-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-05-2011
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:26-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-10-2010
Appoint Person Director Company With Name
Category:Officers
Date:19-08-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:09-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:09-11-2009

Import / Export

Imports
12 Months0
60 Months8
Exports
12 Months2
60 Months27

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/06/2024
Filing Date29/06/2023
Latest Accounts30/09/2022

Trading Addresses

Grosvenor House, 22 Grafton Street, Altrincham, WA141DURegistered
Unit 3, Easter Court Europa Boulevard, Westbrook, Warrington, Cheshire, WA57ZB

Contact

01925710923
westbrook-industrial.co.uk
Grosvenor House, 22 Grafton Street, Altrincham, WA141DU