Westbrook Whitfield Ventures Ltd

DataGardener
live
Micro

Westbrook Whitfield Ventures Ltd

11334682Private Limited With Share Capital

78 Churhgate, Stockport, Manchester, SK11YJ
Incorporated

28/04/2018

Company Age

8 years

Directors

2

Employees

2

SIC Code

41100

Risk

high risk

Company Overview

Registration, classification & business activity

Westbrook Whitfield Ventures Ltd (11334682) is a private limited with share capital incorporated on 28/04/2018 (8 years old) and registered in manchester, SK11YJ. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 28/04/2018
SK11YJ
2 employees

Financial Overview

Total Assets

£223.0K

Liabilities

£4.99M

Net Assets

£-4.77M

Cash

£6.3K

Key Metrics

2

Employees

2

Directors

4

Shareholders

2

CCJs

Board of Directors

2

Charges

10

Registered

6

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

71
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:14-04-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-02-2026
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:26-01-2026
Gazette Filings Brought Up To Date
Category:Gazette
Date:26-07-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-07-2025
Gazette Notice Compulsory
Category:Gazette
Date:01-07-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-02-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-02-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-02-2025
Change Person Director Company With Change Date
Category:Officers
Date:05-02-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-02-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:27-08-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-08-2024
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:07-08-2024
Gazette Notice Compulsory
Category:Gazette
Date:02-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-04-2024
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:13-02-2024
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:13-02-2024
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-02-2024
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-02-2024
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-02-2024
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-02-2024
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:17-11-2023
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:17-11-2023
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:17-08-2023
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:17-08-2023
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:17-08-2023
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:17-08-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:11-07-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:11-07-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:06-07-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:04-07-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-04-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-04-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-04-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-04-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:24-02-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-02-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:14-02-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-08-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-12-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-12-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-12-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-12-2021
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:11-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-08-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-06-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-05-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-07-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-06-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-11-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-09-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-09-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-06-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-05-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-11-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-10-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-10-2018
Change Person Director Company With Change Date
Category:Officers
Date:12-10-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-10-2018
Change Person Director Company With Change Date
Category:Officers
Date:11-09-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-08-2018
Resolution
Category:Resolution
Date:23-05-2018
Change Of Name Notice
Category:Change Of Name
Date:23-05-2018
Incorporation Company
Category:Incorporation
Date:28-04-2018

Risk Assessment

high risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date26/04/2026
Filing Date23/07/2025
Latest Accounts30/04/2024

Trading Addresses

78 Churhgate, Stockport, Manchester, SK11YJRegistered
North West House, 119-127 Marylebone Road, London, NW15PU

Contact

07818061210
78 Churhgate, Stockport, Manchester, SK11YJ