About

Registered Number: 00954380
Date of Incorporation: 16/05/1969 (54 years and 11 months ago)
Company Status: Active
Registered Address: Westbridge Lodge Pendock Lane, Bradmore, Nottingham, NG11 6PQ,

 

Established in 1969, Westbridge International Group Ltd are based in Nottingham, it has a status of "Active". Moxon, Graham Ernest, Rubins, Danny, Rubins, Nicholas David, Rubins Thomas, Samantha Jayne, Littlewood Esq, Richard Alan, Rubins, Eileen Margaret, Silk, Derrick Ivor are listed as directors of the company. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOXON, Graham Ernest 03 March 1996 - 1
RUBINS, Danny N/A - 1
RUBINS, Nicholas David 30 August 1995 - 1
RUBINS THOMAS, Samantha Jayne 30 January 2013 - 1
LITTLEWOOD ESQ, Richard Alan N/A 31 December 2000 1
RUBINS, Eileen Margaret N/A 05 July 2017 1
SILK, Derrick Ivor N/A 31 December 1999 1

Filing History

Document Type Date
CS01 - N/A 10 September 2020
AA - Annual Accounts 28 November 2019
CS01 - N/A 10 September 2019
AD01 - Change of registered office address 13 May 2019
MR04 - N/A 09 May 2019
MR04 - N/A 09 May 2019
AA - Annual Accounts 23 November 2018
CS01 - N/A 12 September 2018
MR04 - N/A 30 January 2018
AA - Annual Accounts 27 November 2017
PSC02 - N/A 08 September 2017
CS01 - N/A 08 September 2017
TM01 - Termination of appointment of director 17 July 2017
AA - Annual Accounts 07 December 2016
CS01 - N/A 12 September 2016
MR01 - N/A 05 February 2016
AA - Annual Accounts 28 November 2015
AR01 - Annual Return 09 September 2015
AA - Annual Accounts 18 November 2014
AR01 - Annual Return 08 September 2014
CH01 - Change of particulars for director 11 March 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 09 September 2013
RESOLUTIONS - N/A 11 June 2013
MR01 - N/A 04 June 2013
CH01 - Change of particulars for director 12 February 2013
AP01 - Appointment of director 11 February 2013
AA - Annual Accounts 23 November 2012
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 20 September 2011
MG01 - Particulars of a mortgage or charge 19 July 2011
MG01 - Particulars of a mortgage or charge 24 June 2011
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 10 September 2010
CH01 - Change of particulars for director 10 September 2010
CH03 - Change of particulars for secretary 10 September 2010
CH01 - Change of particulars for director 10 September 2010
CH01 - Change of particulars for director 10 September 2010
CH01 - Change of particulars for director 10 September 2010
AA - Annual Accounts 14 October 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 October 2009
363a - Annual Return 09 September 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 10 September 2008
287 - Change in situation or address of Registered Office 10 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 September 2008
353 - Register of members 10 September 2008
AA - Annual Accounts 21 November 2007
363a - Annual Return 11 September 2007
AA - Annual Accounts 31 October 2006
363a - Annual Return 12 September 2006
AA - Annual Accounts 22 December 2005
363s - Annual Return 16 September 2005
AA - Annual Accounts 22 December 2004
363s - Annual Return 14 September 2004
AA - Annual Accounts 29 December 2003
363s - Annual Return 18 September 2003
AA - Annual Accounts 23 October 2002
363s - Annual Return 12 September 2002
AA - Annual Accounts 13 December 2001
363s - Annual Return 14 September 2001
288b - Notice of resignation of directors or secretaries 11 January 2001
AA - Annual Accounts 18 December 2000
363s - Annual Return 21 September 2000
288b - Notice of resignation of directors or secretaries 21 January 2000
AA - Annual Accounts 22 October 1999
363s - Annual Return 10 September 1999
AA - Annual Accounts 11 September 1998
363s - Annual Return 09 September 1998
AA - Annual Accounts 18 November 1997
363s - Annual Return 11 September 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 August 1997
AA - Annual Accounts 29 November 1996
363s - Annual Return 23 September 1996
288 - N/A 14 May 1996
AA - Annual Accounts 16 November 1995
363s - Annual Return 11 September 1995
288 - N/A 11 September 1995
AA - Annual Accounts 14 October 1994
363s - Annual Return 28 September 1994
AA - Annual Accounts 07 October 1993
363s - Annual Return 30 September 1993
AA - Annual Accounts 12 October 1992
363s - Annual Return 07 October 1992
AUD - Auditor's letter of resignation 07 January 1992
363x - Annual Return 08 October 1991
AA - Annual Accounts 03 October 1991
MEM/ARTS - N/A 10 May 1991
RESOLUTIONS - N/A 07 May 1991
RESOLUTIONS - N/A 07 May 1991
RESOLUTIONS - N/A 07 May 1991
RESOLUTIONS - N/A 26 April 1991
RESOLUTIONS - N/A 26 April 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 1991
123 - Notice of increase in nominal capital 26 April 1991
AA - Annual Accounts 10 October 1990
363 - Annual Return 09 October 1990
363 - Annual Return 06 December 1989
288 - N/A 12 September 1989
AA - Annual Accounts 24 August 1989
RESOLUTIONS - N/A 03 July 1989
363 - Annual Return 02 November 1988
AA - Annual Accounts 14 September 1988
MEM/ARTS - N/A 18 March 1988
CERTNM - Change of name certificate 18 February 1988
363 - Annual Return 07 September 1987
AA - Annual Accounts 17 August 1987
395 - Particulars of a mortgage or charge 08 April 1987
288 - N/A 30 January 1987
363 - Annual Return 10 September 1986
AA - Annual Accounts 20 August 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 February 2016 Fully Satisfied

N/A

A registered charge 24 May 2013 Outstanding

N/A

An omnibus guarantee and set-off agreement 15 July 2011 Fully Satisfied

N/A

Set-off agreement 23 June 2011 Fully Satisfied

N/A

Supplemental charge 30 March 1987 Fully Satisfied

N/A

Mortgage debenture 14 February 1975 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.