About

Registered Number: 04289793
Date of Incorporation: 19/09/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: Polonia House Enigma Commercial Centre, Sandys Road, Malvern, Worcestershire, WR14 1JJ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHALONGCHAICHAN, Prasit 03 April 2017 - 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.