About

Registered Number: 03176433
Date of Incorporation: 22/03/1996 (28 years and 2 months ago)
Company Status: Active
Registered Address: High Holborn Road, Ripley, Derbyshire, DE5 3NT

 

Founded in 1996, Westbond Ltd have registered office in Ripley in Derbyshire, it has a status of "Active". This business has 6 directors listed as Speed, Eric James, Alexander, Mark, Crow, Simon David, Hibbert, Patricia, Friborg, Kim, Hansen, Jorgen Philip.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRIBORG, Kim 01 May 2007 08 January 2008 1
HANSEN, Jorgen Philip 22 March 1996 08 September 2008 1
Secretary Name Appointed Resigned Total Appointments
SPEED, Eric James 19 November 2009 - 1
ALEXANDER, Mark 07 February 2007 08 January 2008 1
CROW, Simon David 22 March 1996 02 August 2001 1
HIBBERT, Patricia 02 August 2001 01 May 2004 1

Filing History

Document Type Date
CS01 - N/A 17 March 2020
AA - Annual Accounts 05 August 2019
CS01 - N/A 08 March 2019
AA - Annual Accounts 26 June 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 16 August 2017
CS01 - N/A 21 March 2017
AA - Annual Accounts 14 October 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 10 July 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 05 September 2013
AR01 - Annual Return 29 March 2013
TM01 - Termination of appointment of director 25 March 2013
AP01 - Appointment of director 25 March 2013
TM01 - Termination of appointment of director 25 March 2013
TM01 - Termination of appointment of director 17 August 2012
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 23 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 November 2010
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 13 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
TM02 - Termination of appointment of secretary 19 November 2009
AP03 - Appointment of secretary 19 November 2009
TM01 - Termination of appointment of director 19 October 2009
AA - Annual Accounts 13 September 2009
363a - Annual Return 30 April 2009
288c - Notice of change of directors or secretaries or in their particulars 30 April 2009
225 - Change of Accounting Reference Date 07 November 2008
288a - Notice of appointment of directors or secretaries 13 October 2008
288a - Notice of appointment of directors or secretaries 13 October 2008
288b - Notice of resignation of directors or secretaries 13 October 2008
288b - Notice of resignation of directors or secretaries 13 October 2008
288a - Notice of appointment of directors or secretaries 13 October 2008
287 - Change in situation or address of Registered Office 09 September 2008
288b - Notice of resignation of directors or secretaries 09 September 2008
AA - Annual Accounts 08 September 2008
363a - Annual Return 19 March 2008
288a - Notice of appointment of directors or secretaries 12 February 2008
288a - Notice of appointment of directors or secretaries 11 February 2008
288a - Notice of appointment of directors or secretaries 11 February 2008
288a - Notice of appointment of directors or secretaries 11 February 2008
288b - Notice of resignation of directors or secretaries 11 February 2008
288b - Notice of resignation of directors or secretaries 11 February 2008
288b - Notice of resignation of directors or secretaries 11 February 2008
287 - Change in situation or address of Registered Office 01 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 January 2008
AA - Annual Accounts 01 October 2007
288a - Notice of appointment of directors or secretaries 10 August 2007
363s - Annual Return 28 March 2007
288a - Notice of appointment of directors or secretaries 20 February 2007
288b - Notice of resignation of directors or secretaries 20 February 2007
AA - Annual Accounts 22 August 2006
363s - Annual Return 21 March 2006
AA - Annual Accounts 09 August 2005
363s - Annual Return 13 April 2005
AA - Annual Accounts 16 July 2004
288a - Notice of appointment of directors or secretaries 05 May 2004
288b - Notice of resignation of directors or secretaries 05 May 2004
363s - Annual Return 29 March 2004
288a - Notice of appointment of directors or secretaries 30 December 2003
AA - Annual Accounts 11 September 2003
395 - Particulars of a mortgage or charge 06 September 2003
363s - Annual Return 22 March 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 03 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 March 2003
RESOLUTIONS - N/A 12 February 2003
RESOLUTIONS - N/A 12 February 2003
123 - Notice of increase in nominal capital 12 February 2003
AA - Annual Accounts 21 January 2003
363s - Annual Return 21 March 2002
288b - Notice of resignation of directors or secretaries 09 October 2001
288a - Notice of appointment of directors or secretaries 09 October 2001
AA - Annual Accounts 11 September 2001
363s - Annual Return 22 March 2001
AA - Annual Accounts 18 October 2000
395 - Particulars of a mortgage or charge 29 June 2000
287 - Change in situation or address of Registered Office 31 March 2000
363s - Annual Return 27 March 2000
AA - Annual Accounts 10 August 1999
CERTNM - Change of name certificate 03 June 1999
RESOLUTIONS - N/A 28 May 1999
RESOLUTIONS - N/A 28 May 1999
363s - Annual Return 02 April 1999
AA - Annual Accounts 02 September 1998
363s - Annual Return 23 March 1998
AA - Annual Accounts 18 September 1997
363s - Annual Return 12 May 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 31 March 1996
NEWINC - New incorporation documents 22 March 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 02 September 2003 Fully Satisfied

N/A

Occupational lease rental deposit charge 28 June 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.