Having been setup in 1997, Westbridge Foods Ltd have registered office in Worcestershire, it's status in the Companies House registry is set to "Active". This organisation has 3 directors listed at Companies House. We do not know the number of employees at Westbridge Foods Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHALONGCHAICHAN, Prasit | 03 April 2017 | - | 1 |
BROWN, David | 03 January 2006 | 08 January 2007 | 1 |
MCNEIL, Sarah Frances | 11 May 2015 | 03 April 2017 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 01 October 2020 | |
AP01 - Appointment of director | 01 October 2020 | |
AP01 - Appointment of director | 01 October 2020 | |
AP01 - Appointment of director | 01 October 2020 | |
TM01 - Termination of appointment of director | 01 October 2020 | |
TM01 - Termination of appointment of director | 01 October 2020 | |
TM01 - Termination of appointment of director | 01 October 2020 | |
TM01 - Termination of appointment of director | 01 October 2020 | |
AA - Annual Accounts | 21 October 2019 | |
AGREEMENT2 - N/A | 18 October 2019 | |
PARENT_ACC - N/A | 14 October 2019 | |
GUARANTEE2 - N/A | 14 October 2019 | |
CS01 - N/A | 08 October 2019 | |
MR04 - N/A | 28 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 | 26 September 2018 | |
AA - Annual Accounts | 26 October 2017 | |
GUARANTEE2 - N/A | 26 October 2017 | |
PARENT_ACC - N/A | 20 October 2017 | |
CS01 - N/A | 11 October 2017 | |
PSC02 - N/A | 11 October 2017 | |
PSC07 - N/A | 11 October 2017 | |
AGREEMENT2 - N/A | 08 October 2017 | |
CH01 - Change of particulars for director | 11 April 2017 | |
AP01 - Appointment of director | 10 April 2017 | |
AP01 - Appointment of director | 10 April 2017 | |
AP01 - Appointment of director | 10 April 2017 | |
AP01 - Appointment of director | 10 April 2017 | |
AP01 - Appointment of director | 10 April 2017 | |
TM01 - Termination of appointment of director | 06 April 2017 | |
TM01 - Termination of appointment of director | 06 April 2017 | |
TM01 - Termination of appointment of director | 06 April 2017 | |
TM01 - Termination of appointment of director | 06 April 2017 | |
MR04 - N/A | 05 December 2016 | |
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 | 05 October 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 | |
AP01 - Appointment of director | 11 May 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 | 06 November 2014 | |
MR01 - N/A | 16 July 2014 | |
MR01 - N/A | 26 June 2014 | |
AA - Annual Accounts | 14 October 2013 | |
AGREEMENT2 - N/A | 14 October 2013 | |
AR01 - Annual Return | 11 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 | 16 July 2013 | |
TM01 - Termination of appointment of director | 10 July 2013 | |
AR01 - Annual Return | 05 October 2012 | |
AA - Annual Accounts | 18 September 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 09 August 2012 | |
AR01 - Annual Return | 01 November 2011 | |
AA - Annual Accounts | 06 October 2011 | |
RESOLUTIONS - N/A | 26 July 2011 | |
AD01 - Change of registered office address | 10 March 2011 | |
CH01 - Change of particulars for director | 14 January 2011 | |
AP01 - Appointment of director | 15 November 2010 | |
AP01 - Appointment of director | 12 November 2010 | |
TM02 - Termination of appointment of secretary | 11 November 2010 | |
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 | 12 October 2010 | |
AD01 - Change of registered office address | 12 October 2010 | |
CH01 - Change of particulars for director | 30 September 2010 | |
AA - Annual Accounts | 18 August 2010 | |
MG01 - Particulars of a mortgage or charge | 24 June 2010 | |
AR01 - Annual Return | 30 October 2009 | |
CH01 - Change of particulars for director | 30 October 2009 | |
CH01 - Change of particulars for director | 30 October 2009 | |
CH01 - Change of particulars for director | 30 October 2009 | |
TM01 - Termination of appointment of director | 14 October 2009 | |
AA - Annual Accounts | 01 September 2009 | |
395 - Particulars of a mortgage or charge | 07 January 2009 | |
363a - Annual Return | 08 December 2008 | |
AA - Annual Accounts | 10 October 2008 | |
288a - Notice of appointment of directors or secretaries | 29 February 2008 | |
363a - Annual Return | 30 October 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 October 2007 | |
AA - Annual Accounts | 29 October 2007 | |
287 - Change in situation or address of Registered Office | 20 September 2007 | |
288a - Notice of appointment of directors or secretaries | 21 July 2007 | |
AA - Annual Accounts | 19 January 2007 | |
288b - Notice of resignation of directors or secretaries | 18 January 2007 | |
363a - Annual Return | 23 October 2006 | |
288a - Notice of appointment of directors or secretaries | 28 February 2006 | |
363s - Annual Return | 17 October 2005 | |
AA - Annual Accounts | 17 October 2005 | |
395 - Particulars of a mortgage or charge | 31 March 2005 | |
AA - Annual Accounts | 22 October 2004 | |
287 - Change in situation or address of Registered Office | 22 October 2004 | |
363s - Annual Return | 13 October 2004 | |
AA - Annual Accounts | 14 October 2003 | |
363s - Annual Return | 09 October 2003 | |
363s - Annual Return | 08 October 2002 | |
AA - Annual Accounts | 02 September 2002 | |
288a - Notice of appointment of directors or secretaries | 21 January 2002 | |
363s - Annual Return | 15 October 2001 | |
AA - Annual Accounts | 20 July 2001 | |
AUD - Auditor's letter of resignation | 12 February 2001 | |
287 - Change in situation or address of Registered Office | 28 November 2000 | |
363s - Annual Return | 04 October 2000 | |
AA - Annual Accounts | 18 July 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 March 2000 | |
395 - Particulars of a mortgage or charge | 29 November 1999 | |
395 - Particulars of a mortgage or charge | 17 November 1999 | |
363s - Annual Return | 06 October 1999 | |
AA - Annual Accounts | 29 September 1999 | |
RESOLUTIONS - N/A | 03 September 1999 | |
RESOLUTIONS - N/A | 03 September 1999 | |
RESOLUTIONS - N/A | 03 September 1999 | |
MEM/ARTS - N/A | 03 September 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 September 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 September 1999 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 03 September 1999 | |
363s - Annual Return | 02 November 1998 | |
225 - Change of Accounting Reference Date | 05 August 1998 | |
395 - Particulars of a mortgage or charge | 17 July 1998 | |
288a - Notice of appointment of directors or secretaries | 16 July 1998 | |
MEM/ARTS - N/A | 15 May 1998 | |
CERTNM - Change of name certificate | 13 May 1998 | |
288b - Notice of resignation of directors or secretaries | 08 May 1998 | |
288b - Notice of resignation of directors or secretaries | 08 May 1998 | |
287 - Change in situation or address of Registered Office | 08 May 1998 | |
288a - Notice of appointment of directors or secretaries | 08 May 1998 | |
288a - Notice of appointment of directors or secretaries | 08 May 1998 | |
NEWINC - New incorporation documents | 02 October 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 16 July 2014 | Outstanding |
N/A |
A registered charge | 25 June 2014 | Outstanding |
N/A |
Debenture | 21 June 2010 | Fully Satisfied |
N/A |
Deed of guarantee security assignment and charge | 24 December 2008 | Fully Satisfied |
N/A |
Rent deposit deed | 18 March 2005 | Fully Satisfied |
N/A |
Charge over contract | 23 November 1999 | Fully Satisfied |
N/A |
Mortgage debenture | 15 November 1999 | Fully Satisfied |
N/A |
Debenture | 13 July 1998 | Fully Satisfied |
N/A |