About

Registered Number: 06381458
Date of Incorporation: 25/09/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: Brook House, Moss Grove, Kingswinford, West Midlands, DY6 9HS

 

Founded in 2007, Westbeach Apparel Uk Ltd have registered office in West Midlands. We don't know the number of employees at the business. There are 3 directors listed as Martin, Clare Rachael, Royle, Steven Andrew, Seymour, Edward Andrew for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROYLE, Steven Andrew 05 November 2007 01 September 2010 1
SEYMOUR, Edward Andrew 05 November 2007 30 May 2013 1
Secretary Name Appointed Resigned Total Appointments
MARTIN, Clare Rachael 25 September 2007 05 November 2007 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
AA - Annual Accounts 11 December 2019
CS01 - N/A 07 August 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 06 August 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 10 August 2017
AA - Annual Accounts 10 January 2017
CS01 - N/A 01 August 2016
AA01 - Change of accounting reference date 01 July 2016
AA - Annual Accounts 04 May 2016
AA01 - Change of accounting reference date 29 January 2016
AR01 - Annual Return 25 November 2015
AA - Annual Accounts 13 February 2015
AR01 - Annual Return 23 October 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 23 October 2013
CH01 - Change of particulars for director 23 October 2013
TM01 - Termination of appointment of director 11 June 2013
AA - Annual Accounts 24 January 2013
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 17 February 2012
AR01 - Annual Return 14 October 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 05 October 2010
CH01 - Change of particulars for director 04 October 2010
TM01 - Termination of appointment of director 08 September 2010
AA - Annual Accounts 24 February 2010
363a - Annual Return 25 September 2009
AA - Annual Accounts 09 May 2009
288b - Notice of resignation of directors or secretaries 08 May 2009
395 - Particulars of a mortgage or charge 15 April 2009
363a - Annual Return 09 April 2009
225 - Change of Accounting Reference Date 02 April 2009
225 - Change of Accounting Reference Date 30 March 2009
363a - Annual Return 08 October 2008
288c - Notice of change of directors or secretaries or in their particulars 08 October 2008
395 - Particulars of a mortgage or charge 14 December 2007
288a - Notice of appointment of directors or secretaries 27 November 2007
225 - Change of Accounting Reference Date 27 November 2007
288b - Notice of resignation of directors or secretaries 15 November 2007
288b - Notice of resignation of directors or secretaries 15 November 2007
288a - Notice of appointment of directors or secretaries 15 November 2007
288a - Notice of appointment of directors or secretaries 15 November 2007
288a - Notice of appointment of directors or secretaries 15 November 2007
NEWINC - New incorporation documents 25 September 2007

Mortgages & Charges

Description Date Status Charge by
Rent deposit agreement 30 March 2009 Outstanding

N/A

Debenture 12 December 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.