Westbridge Foods (Haydock) Ltd was founded on 19 September 2001 with its registered office in Malvern, Worcestershire, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation. This organisation has one director.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHALONGCHAICHAN, Prasit | 03 April 2017 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 29 September 2020 | |
AA - Annual Accounts | 21 October 2019 | |
PARENT_ACC - N/A | 14 October 2019 | |
AGREEMENT2 - N/A | 14 October 2019 | |
GUARANTEE2 - N/A | 14 October 2019 | |
CS01 - N/A | 17 September 2019 | |
MR04 - N/A | 30 May 2019 | |
MR04 - N/A | 30 May 2019 | |
MR04 - N/A | 30 May 2019 | |
TM02 - Termination of appointment of secretary | 22 March 2019 | |
AA - Annual Accounts | 26 September 2018 | |
PARENT_ACC - N/A | 26 September 2018 | |
AGREEMENT2 - N/A | 26 September 2018 | |
GUARANTEE2 - N/A | 26 September 2018 | |
CS01 - N/A | 20 September 2018 | |
PSC02 - N/A | 20 September 2018 | |
PSC07 - N/A | 20 September 2018 | |
AA - Annual Accounts | 26 October 2017 | |
PARENT_ACC - N/A | 26 October 2017 | |
GUARANTEE2 - N/A | 26 October 2017 | |
AGREEMENT2 - N/A | 08 October 2017 | |
CS01 - N/A | 27 September 2017 | |
PSC02 - N/A | 27 September 2017 | |
PSC07 - N/A | 27 September 2017 | |
AP01 - Appointment of director | 11 April 2017 | |
AP01 - Appointment of director | 11 April 2017 | |
AP01 - Appointment of director | 11 April 2017 | |
AP01 - Appointment of director | 11 April 2017 | |
AP01 - Appointment of director | 11 April 2017 | |
TM01 - Termination of appointment of director | 06 April 2017 | |
CS01 - N/A | 03 October 2016 | |
AA - Annual Accounts | 12 July 2016 | |
PARENT_ACC - N/A | 12 July 2016 | |
GUARANTEE2 - N/A | 12 July 2016 | |
AGREEMENT2 - N/A | 12 July 2016 | |
AR01 - Annual Return | 30 September 2015 | |
AA - Annual Accounts | 03 August 2015 | |
AGREEMENT2 - N/A | 03 August 2015 | |
PARENT_ACC - N/A | 21 July 2015 | |
GUARANTEE2 - N/A | 21 July 2015 | |
AA - Annual Accounts | 05 January 2015 | |
PARENT_ACC - N/A | 05 January 2015 | |
AGREEMENT2 - N/A | 05 January 2015 | |
GUARANTEE2 - N/A | 05 January 2015 | |
AR01 - Annual Return | 24 September 2014 | |
MR01 - N/A | 16 July 2014 | |
MR01 - N/A | 26 June 2014 | |
AR01 - Annual Return | 14 October 2013 | |
AA - Annual Accounts | 14 October 2013 | |
AGREEMENT2 - N/A | 14 October 2013 | |
PARENT_ACC - N/A | 07 October 2013 | |
GUARANTEE2 - N/A | 07 October 2013 | |
TM01 - Termination of appointment of director | 18 July 2013 | |
AP01 - Appointment of director | 10 July 2013 | |
AR01 - Annual Return | 27 September 2012 | |
AA - Annual Accounts | 18 September 2012 | |
AP01 - Appointment of director | 07 September 2012 | |
AR01 - Annual Return | 19 October 2011 | |
AD01 - Change of registered office address | 19 October 2011 | |
AA - Annual Accounts | 06 October 2011 | |
CERTNM - Change of name certificate | 21 March 2011 | |
CONNOT - N/A | 21 March 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 November 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 October 2010 | |
AR01 - Annual Return | 13 October 2010 | |
CH01 - Change of particulars for director | 30 September 2010 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 02 September 2010 | |
AA - Annual Accounts | 18 August 2010 | |
MG01 - Particulars of a mortgage or charge | 24 June 2010 | |
AR01 - Annual Return | 22 October 2009 | |
AA - Annual Accounts | 04 September 2009 | |
225 - Change of Accounting Reference Date | 04 September 2009 | |
AUD - Auditor's letter of resignation | 17 April 2009 | |
AA - Annual Accounts | 21 January 2009 | |
363a - Annual Return | 17 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 October 2008 | |
AUD - Auditor's letter of resignation | 17 April 2008 | |
288a - Notice of appointment of directors or secretaries | 29 February 2008 | |
RESOLUTIONS - N/A | 21 February 2008 | |
RESOLUTIONS - N/A | 21 February 2008 | |
287 - Change in situation or address of Registered Office | 21 February 2008 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 21 February 2008 | |
AA - Annual Accounts | 12 October 2007 | |
363a - Annual Return | 08 October 2007 | |
AA - Annual Accounts | 07 February 2007 | |
363a - Annual Return | 30 October 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 October 2006 | |
AA - Annual Accounts | 04 February 2006 | |
363s - Annual Return | 20 September 2005 | |
AA - Annual Accounts | 09 December 2004 | |
363s - Annual Return | 21 October 2004 | |
225 - Change of Accounting Reference Date | 16 March 2004 | |
363s - Annual Return | 15 December 2003 | |
AA - Annual Accounts | 24 July 2003 | |
225 - Change of Accounting Reference Date | 31 March 2003 | |
RESOLUTIONS - N/A | 17 March 2003 | |
RESOLUTIONS - N/A | 17 March 2003 | |
RESOLUTIONS - N/A | 17 March 2003 | |
RESOLUTIONS - N/A | 17 March 2003 | |
RESOLUTIONS - N/A | 17 March 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 March 2003 | |
123 - Notice of increase in nominal capital | 17 March 2003 | |
363s - Annual Return | 16 October 2002 | |
288b - Notice of resignation of directors or secretaries | 26 February 2002 | |
288a - Notice of appointment of directors or secretaries | 26 February 2002 | |
225 - Change of Accounting Reference Date | 11 February 2002 | |
395 - Particulars of a mortgage or charge | 07 February 2002 | |
RESOLUTIONS - N/A | 04 February 2002 | |
RESOLUTIONS - N/A | 04 February 2002 | |
RESOLUTIONS - N/A | 04 February 2002 | |
RESOLUTIONS - N/A | 04 February 2002 | |
RESOLUTIONS - N/A | 04 February 2002 | |
CERTNM - Change of name certificate | 04 February 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 February 2002 | |
123 - Notice of increase in nominal capital | 04 February 2002 | |
395 - Particulars of a mortgage or charge | 01 February 2002 | |
287 - Change in situation or address of Registered Office | 30 January 2002 | |
288a - Notice of appointment of directors or secretaries | 28 January 2002 | |
288a - Notice of appointment of directors or secretaries | 28 January 2002 | |
288b - Notice of resignation of directors or secretaries | 28 January 2002 | |
288b - Notice of resignation of directors or secretaries | 28 January 2002 | |
NEWINC - New incorporation documents | 19 September 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 16 July 2014 | Fully Satisfied |
N/A |
A registered charge | 25 June 2014 | Fully Satisfied |
N/A |
Debenture | 21 June 2010 | Fully Satisfied |
N/A |
Fixed and floating charge | 30 January 2002 | Fully Satisfied |
N/A |
Debenture | 29 January 2002 | Fully Satisfied |
N/A |