About

Registered Number: 07084155
Date of Incorporation: 23/11/2009 (14 years and 7 months ago)
Company Status: Active
Registered Address: Office Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, BN15 8AF,

 

Having been setup in 2009, Westbury Filtermation Ltd has its registered office in West Sussex, it has a status of "Active". We don't currently know the number of employees at the company. There are 6 directors listed as Dalton, Paul Martin, Parker, Andrew Charles, Vine, Mark, Ellison, David Christopher Martin, Ellison, David Christopher Martin, Weston, Paul for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DALTON, Paul Martin 06 September 2016 - 1
PARKER, Andrew Charles 30 June 2011 - 1
VINE, Mark 01 October 2012 - 1
ELLISON, David Christopher Martin 01 June 2014 20 May 2015 1
ELLISON, David Christopher Martin 21 January 2010 31 May 2014 1
WESTON, Paul 20 February 2012 02 October 2012 1

Filing History

Document Type Date
CS01 - N/A 09 December 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 28 November 2018
AD01 - Change of registered office address 05 September 2018
AA - Annual Accounts 24 May 2018
CS01 - N/A 02 December 2017
AA - Annual Accounts 25 September 2017
CS01 - N/A 09 December 2016
AP01 - Appointment of director 06 September 2016
AA - Annual Accounts 04 August 2016
AR01 - Annual Return 17 December 2015
AA - Annual Accounts 07 July 2015
TM01 - Termination of appointment of director 20 May 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 30 September 2014
AP01 - Appointment of director 08 July 2014
TM01 - Termination of appointment of director 05 June 2014
AR01 - Annual Return 19 December 2013
AA - Annual Accounts 03 October 2013
AD01 - Change of registered office address 21 January 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 04 October 2012
AP01 - Appointment of director 02 October 2012
TM01 - Termination of appointment of director 02 October 2012
AP01 - Appointment of director 02 October 2012
AP01 - Appointment of director 21 February 2012
AR01 - Annual Return 06 February 2012
AP01 - Appointment of director 19 January 2012
MISC - Miscellaneous document 28 November 2011
AA - Annual Accounts 22 August 2011
AA01 - Change of accounting reference date 17 March 2011
AR01 - Annual Return 19 January 2011
MG01 - Particulars of a mortgage or charge 13 March 2010
TM02 - Termination of appointment of secretary 25 February 2010
MG01 - Particulars of a mortgage or charge 18 February 2010
AD01 - Change of registered office address 26 January 2010
AP01 - Appointment of director 25 January 2010
TM01 - Termination of appointment of director 25 January 2010
AP01 - Appointment of director 19 January 2010
CERTNM - Change of name certificate 04 January 2010
RESOLUTIONS - N/A 18 December 2009
AD01 - Change of registered office address 03 December 2009
TM01 - Termination of appointment of director 03 December 2009
AP04 - Appointment of corporate secretary 03 December 2009
NEWINC - New incorporation documents 23 November 2009

Mortgages & Charges

Description Date Status Charge by
Fixed charge on non-vesting debts and floating charge 10 March 2010 Outstanding

N/A

Debenture 15 February 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.