Westbury Filtermation Limited

DataGardener
live
Medium

Westbury Filtermation Limited

07084155Private Limited With Share Capital

Office Ff10 Brooklands House, 58 Marlborough Road, Lancing, BN158AF
Incorporated

23/11/2009

Company Age

16 years

Directors

2

Employees

61

SIC Code

32990

Risk

low risk

Company Overview

Registration, classification & business activity

Westbury Filtermation Limited (07084155) is a private limited with share capital incorporated on 23/11/2009 (16 years old) and registered in lancing, BN158AF. The company operates under SIC code 32990 - other manufacturing n.e.c..

Private Limited With Share Capital
SIC: 32990
Medium
Incorporated 23/11/2009
BN158AF
61 employees

Financial Overview

Total Assets

£5.03M

Liabilities

£1.39M

Net Assets

£3.64M

Est. Turnover

£6.83M

AI Estimated
Unreported
Cash

£838.0K

Key Metrics

61

Employees

2

Directors

1

Shareholders

1

CCJs

Board of Directors

2

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

68
Appoint Person Director Company With Name Date
Category:Officers
Date:20-01-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:05-01-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-12-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2025
Change Person Director Company With Change Date
Category:Officers
Date:24-04-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-04-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-04-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-04-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-04-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-02-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-01-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:02-01-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-11-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-08-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-02-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-11-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:29-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-11-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-12-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-12-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:06-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-12-2015
Accounts With Accounts Type Small
Category:Accounts
Date:07-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:20-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-01-2015
Accounts With Accounts Type Small
Category:Accounts
Date:30-09-2014
Appoint Person Director Company With Name
Category:Officers
Date:08-07-2014
Termination Director Company With Name
Category:Officers
Date:05-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-12-2013
Accounts With Accounts Type Small
Category:Accounts
Date:03-10-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:21-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-01-2013
Accounts With Accounts Type Small
Category:Accounts
Date:04-10-2012
Appoint Person Director Company With Name
Category:Officers
Date:02-10-2012
Termination Director Company With Name
Category:Officers
Date:02-10-2012
Appoint Person Director Company With Name
Category:Officers
Date:02-10-2012
Appoint Person Director Company With Name
Category:Officers
Date:21-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-02-2012
Appoint Person Director Company With Name
Category:Officers
Date:19-01-2012
Miscellaneous
Category:Miscellaneous
Date:28-11-2011
Accounts With Accounts Type Small
Category:Accounts
Date:22-08-2011
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:17-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-01-2011
Legacy
Category:Mortgage
Date:13-03-2010
Termination Secretary Company With Name
Category:Officers
Date:25-02-2010
Legacy
Category:Mortgage
Date:18-02-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:26-01-2010
Appoint Person Director Company With Name
Category:Officers
Date:25-01-2010
Termination Director Company With Name
Category:Officers
Date:25-01-2010
Appoint Person Director Company With Name
Category:Officers
Date:19-01-2010
Certificate Change Of Name Company
Category:Change Of Name
Date:04-01-2010
Resolution
Category:Resolution
Date:18-12-2009
Change Registered Office Address Company With Date Old Address
Category:Address
Date:03-12-2009
Termination Director Company With Name
Category:Officers
Date:03-12-2009
Appoint Corporate Secretary Company With Name
Category:Officers
Date:03-12-2009
Incorporation Company
Category:Incorporation
Date:23-11-2009

Import / Export

Imports
12 Months9
60 Months52
Exports
12 Months9
60 Months57

Risk Assessment

low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date30/09/2025
Latest Accounts31/12/2024

Trading Addresses

Office Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex Bn15 8Af, BN158AFRegistered
Unit 1 Sandringham Court, Brindley Close, Network 65 Business Park, Burnley, Lancashire, BB115TD

Related Companies

1

Contact

01282459744
www.westburyfiltermation.com
Office Ff10 Brooklands House, 58 Marlborough Road, Lancing, BN158AF