Background WavePink WaveYellow Wave

WESTBURY STRUCTURES LIMITED (02762994)

WESTBURY STRUCTURES LIMITED (02762994) is an active UK company. incorporated on 9 November 1992. with registered office in Bury. The company operates in the Manufacturing sector, engaged in manufacture of metal structures and parts of structures. WESTBURY STRUCTURES LIMITED has been registered for 33 years. Current directors include HODGKISS, Susan Katrina, NORRIS, Philip Mark, PHILLIPS, Gaynor.

Company Number
02762994
Status
active
Type
ltd
Incorporated
9 November 1992
Age
33 years
Address
Brandlesholme House, Bury, BL8 1JJ
Industry Sector
Manufacturing
Business Activity
Manufacture of metal structures and parts of structures
Directors
HODGKISS, Susan Katrina, NORRIS, Philip Mark, PHILLIPS, Gaynor
SIC Codes
25110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTBURY STRUCTURES LIMITED

WESTBURY STRUCTURES LIMITED is an active company incorporated on 9 November 1992 with the registered office located in Bury. The company operates in the Manufacturing sector, specifically engaged in manufacture of metal structures and parts of structures. WESTBURY STRUCTURES LIMITED was registered 33 years ago.(SIC: 25110)

Status

active

Active since 33 years ago

Company No

02762994

LTD Company

Age

33 Years

Incorporated 9 November 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026

Previous Company Names

CELLBEAM LIMITED
From: 6 June 2005To: 26 August 2005
WESTBURY STRUCTURES LIMITED
From: 26 November 2002To: 6 June 2005
WESTBURY TUBULAR STRUCTURES LIMITED
From: 12 January 1993To: 26 November 2002
MEDFASS LIMITED
From: 9 November 1992To: 12 January 1993
Contact
Address

Brandlesholme House Brandlesholme Road Bury, BL8 1JJ,

Timeline

10 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Nov 92
Owner Exit
Apr 20
Director Left
Apr 20
Director Joined
Feb 21
Director Joined
Feb 22
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Owner Exit
Nov 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

HODGKISS, Susan Katrina

Active
Brandlesholme House, BuryBL8 1JJ
Born June 1950
Director
Appointed 22 Apr 2002

NORRIS, Philip Mark

Active
Brandlesholme House, BuryBL8 1JJ
Born November 1977
Director
Appointed 17 Feb 2021

PHILLIPS, Gaynor

Active
Brandlesholme House, BuryBL8 1JJ
Born September 1978
Director
Appointed 11 Feb 2022

DRURY, David Peter

Resigned
3 Nook Green, WakefieldWF3 1ER
Secretary
Appointed 01 Jun 1993
Resigned 30 Apr 2004

REDGATE, Robert John

Resigned
Brandlesholme House, BuryBL8 1JJ
Secretary
Appointed 31 May 2007
Resigned 03 Apr 2012

STANSFIELD, David John

Resigned
31 Wood Lane, ChorleyPR7 5NU
Secretary
Appointed 30 Apr 2004
Resigned 31 May 2007

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 09 Nov 1992
Resigned 09 Nov 1993

ANDERSON, Michael George

Resigned
Holly Tree House Skipwith Road, YorkYO19 6JT
Born March 1961
Director
Appointed 04 Dec 1992
Resigned 29 Jun 2001

BURTON, Timothy John

Resigned
18 Fewston Crescent, HarrogateHG1 2BP
Born May 1955
Director
Appointed 12 Jan 2004
Resigned 27 Feb 2005

CHAMBERS, Ron

Resigned
15 Higher Dunscar, BoltonBL7 9TE
Born December 1937
Director
Appointed 04 Jul 1997
Resigned 14 Dec 1998

CUMBERLAND, Kevin Lee

Resigned
17 Butterwick Road, ScunthorpeDN17 3NY
Born April 1959
Director
Appointed 01 Mar 2002
Resigned 02 Aug 2004

DRURY, David Peter

Resigned
3 Nook Green, WakefieldWF3 1ER
Born November 1956
Director
Appointed 04 Dec 1992
Resigned 30 Apr 2004

HATTON, Gary

Resigned
River House 9 Newton Road, Burton On TrentDE15 0TX
Born August 1958
Director
Appointed 01 Feb 1993
Resigned 10 Sept 1993

HAWKES, Richard Paul

Resigned
Kiln Lodge Malt Kiln Lane, YorkYO23 7DT
Born April 1957
Director
Appointed 01 Mar 2002
Resigned 06 Aug 2004

HEWSON, Michael Colin

Resigned
Crow Park Farm, NewarkNG23 6QP
Born December 1946
Director
Appointed 15 Dec 1992
Resigned 04 Jul 1997

HODGKISS, David Michael William

Resigned
Brandlesholme House, BuryBL8 1JJ
Born June 1948
Director
Appointed 20 Mar 2000
Resigned 29 Mar 2020

HODGKISS, Susan Katrina

Resigned
Brindles Farm Hut Lane, ChorleyPR6 9EG
Born June 1950
Director
Appointed 20 Mar 2000
Resigned 30 Nov 2001

LOCKE, Joseph

Resigned
Cartref 500 Chorley New Road, BoltonBL1 5DR
Born December 1937
Director
Appointed 06 Apr 1998
Resigned 31 Dec 2004

NICHOLLS, Richard

Resigned
63 Cottingham Street, GooleDN14 5RX
Born April 1964
Director
Appointed 01 Mar 2002
Resigned 19 Dec 2003

PLUMTREE, Christopher

Resigned
The Granary Back Lane, WetherbyLS22 4BQ
Born August 1947
Director
Appointed 24 Aug 1993
Resigned 31 Mar 2002

SAMWORTH, Peter Robert

Resigned
Chalkwell, StockbridgeSO20 8HE
Born December 1947
Director
Appointed 01 Mar 2002
Resigned 28 Nov 2003

STANSFIELD, David John

Resigned
31 Wood Lane, ChorleyPR7 5NU
Born January 1947
Director
Appointed 13 Dec 1996
Resigned 31 May 2007

WILLIAMS, Stephen Leonard

Resigned
1 Turnpike Road, TadcasterLS24 8JS
Born August 1958
Director
Appointed 04 Dec 1992
Resigned 26 Aug 1998

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 09 Nov 1992
Resigned 09 Nov 1993

Persons with significant control

3

1 Active
2 Ceased
Brandlesholme House, BuryBL8 1JJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Nov 2025

Ms Susan Katrina Hodgkiss

Ceased
Brandlesholme House, BuryBL8 1JJ
Born June 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 11 Nov 2025

Mr David Michael William Hodgkiss

Ceased
Brandlesholme House, BuryBL8 1JJ
Born June 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 29 Mar 2020
Fundings
Financials
Latest Activities

Filing History

164

Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 November 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
13 May 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 May 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
14 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Full
17 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Accounts With Accounts Type Full
16 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Accounts With Accounts Type Full
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Accounts With Accounts Type Small
4 October 2012
AAAnnual Accounts
Termination Secretary Company With Name
25 April 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Accounts With Accounts Type Full
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Accounts With Accounts Type Small
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
21 July 2009
AAAnnual Accounts
Legacy
2 December 2008
363aAnnual Return
Legacy
2 December 2008
288cChange of Particulars
Accounts With Accounts Type Full
1 November 2008
AAAnnual Accounts
Legacy
11 December 2007
363sAnnual Return (shuttle)
Legacy
11 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
31 October 2007
AAAnnual Accounts
Legacy
12 June 2007
288bResignation of Director or Secretary
Legacy
28 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
26 October 2006
AAAnnual Accounts
Legacy
22 December 2005
363sAnnual Return (shuttle)
Legacy
22 December 2005
288aAppointment of Director or Secretary
Legacy
22 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
31 October 2005
AAAnnual Accounts
Legacy
30 September 2005
288cChange of Particulars
Certificate Change Of Name Company
26 August 2005
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
6 June 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 March 2005
288bResignation of Director or Secretary
Legacy
8 March 2005
288bResignation of Director or Secretary
Auditors Resignation Company
30 December 2004
AUDAUD
Legacy
16 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 2004
AAAnnual Accounts
Legacy
23 August 2004
288bResignation of Director or Secretary
Legacy
23 August 2004
288bResignation of Director or Secretary
Legacy
13 May 2004
288aAppointment of Director or Secretary
Legacy
10 May 2004
288bResignation of Director or Secretary
Legacy
29 January 2004
288aAppointment of Director or Secretary
Legacy
11 January 2004
288bResignation of Director or Secretary
Legacy
11 December 2003
363sAnnual Return (shuttle)
Legacy
11 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 October 2003
AAAnnual Accounts
Legacy
4 December 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
26 November 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
2 November 2002
AAAnnual Accounts
Legacy
13 May 2002
288aAppointment of Director or Secretary
Legacy
24 April 2002
288aAppointment of Director or Secretary
Legacy
24 April 2002
288bResignation of Director or Secretary
Legacy
21 March 2002
288aAppointment of Director or Secretary
Legacy
21 March 2002
288aAppointment of Director or Secretary
Legacy
21 March 2002
288aAppointment of Director or Secretary
Legacy
4 February 2002
395Particulars of Mortgage or Charge
Legacy
19 December 2001
288bResignation of Director or Secretary
Legacy
11 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
5 July 2001
288bResignation of Director or Secretary
Legacy
8 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2000
AAAnnual Accounts
Legacy
30 August 2000
288cChange of Particulars
Legacy
22 August 2000
287Change of Registered Office
Legacy
5 April 2000
288aAppointment of Director or Secretary
Legacy
5 April 2000
288aAppointment of Director or Secretary
Legacy
8 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 1999
AAAnnual Accounts
Legacy
17 December 1998
288bResignation of Director or Secretary
Legacy
14 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 1998
AAAnnual Accounts
Legacy
28 August 1998
288bResignation of Director or Secretary
Legacy
25 July 1998
288cChange of Particulars
Legacy
20 July 1998
225Change of Accounting Reference Date
Legacy
20 April 1998
288aAppointment of Director or Secretary
Legacy
2 March 1998
363sAnnual Return (shuttle)
Memorandum Articles
21 August 1997
MEM/ARTSMEM/ARTS
Legacy
20 August 1997
88(2)R88(2)R
Resolution
20 August 1997
RESOLUTIONSResolutions
Resolution
20 August 1997
RESOLUTIONSResolutions
Resolution
20 August 1997
RESOLUTIONSResolutions
Legacy
20 August 1997
123Notice of Increase in Nominal Capital
Memorandum Articles
15 August 1997
MEM/ARTSMEM/ARTS
Legacy
14 August 1997
288bResignation of Director or Secretary
Legacy
14 August 1997
288aAppointment of Director or Secretary
Legacy
14 August 1997
287Change of Registered Office
Legacy
3 July 1997
403aParticulars of Charge Subject to s859A
Legacy
3 July 1997
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
29 May 1997
AAAnnual Accounts
Legacy
15 January 1997
288aAppointment of Director or Secretary
Resolution
2 January 1997
RESOLUTIONSResolutions
Legacy
10 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 1996
AAAnnual Accounts
Legacy
30 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 November 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 November 1994
288288
Legacy
11 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 September 1994
AAAnnual Accounts
Legacy
20 April 1994
395Particulars of Mortgage or Charge
Legacy
17 December 1993
363b363b
Legacy
30 November 1993
395Particulars of Mortgage or Charge
Legacy
13 November 1993
288288
Legacy
11 October 1993
288288
Legacy
11 October 1993
288288
Legacy
29 June 1993
288288
Legacy
17 June 1993
288288
Legacy
16 June 1993
395Particulars of Mortgage or Charge
Legacy
14 May 1993
403aParticulars of Charge Subject to s859A
Legacy
14 May 1993
403aParticulars of Charge Subject to s859A
Legacy
10 February 1993
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
11 January 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 January 1993
288288
Memorandum Articles
6 January 1993
MEM/ARTSMEM/ARTS
Legacy
6 January 1993
88(2)R88(2)R
Legacy
6 January 1993
123Notice of Increase in Nominal Capital
Resolution
6 January 1993
RESOLUTIONSResolutions
Resolution
6 January 1993
RESOLUTIONSResolutions
Resolution
6 January 1993
RESOLUTIONSResolutions
Resolution
6 January 1993
RESOLUTIONSResolutions
Legacy
30 December 1992
395Particulars of Mortgage or Charge
Legacy
29 December 1992
395Particulars of Mortgage or Charge
Legacy
29 December 1992
395Particulars of Mortgage or Charge
Legacy
21 December 1992
288288
Legacy
14 December 1992
288288
Legacy
14 December 1992
288288
Legacy
14 December 1992
288288
Legacy
14 December 1992
288288
Legacy
14 December 1992
287Change of Registered Office
Incorporation Company
9 November 1992
NEWINCIncorporation