Background WavePink WaveYellow Wave

WESTBROOK INDUSTRIAL LTD (03454941)

WESTBROOK INDUSTRIAL LTD (03454941) is a liquidation UK company. incorporated on 24 October 1997. with registered office in Altrincham. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52219). WESTBROOK INDUSTRIAL LTD has been registered for 28 years. Current directors include GRESTY, Anthony Stephen, LINCOLN, Richard Oliver, MATHER, Nigel Peter and 2 others.

Company Number
03454941
Status
liquidation
Type
ltd
Incorporated
24 October 1997
Age
28 years
Address
Grosvenor House, Altrincham, WA14 1DU
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52219)
Directors
GRESTY, Anthony Stephen, LINCOLN, Richard Oliver, MATHER, Nigel Peter, PALMER, James Michael, TAYLOR, Hayley Elizabeth
SIC Codes
52219

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTBROOK INDUSTRIAL LTD

WESTBROOK INDUSTRIAL LTD is an liquidation company incorporated on 24 October 1997 with the registered office located in Altrincham. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52219). WESTBROOK INDUSTRIAL LTD was registered 28 years ago.(SIC: 52219)

Status

liquidation

Active since 28 years ago

Company No

03454941

LTD Company

Age

28 Years

Incorporated 24 October 1997

Size

N/A

Accounts

ARD: 30/9

Overdue

1 year overdue

Last Filed

Made up to 30 September 2022 (3 years ago)
Submitted on 29 June 2023 (2 years ago)
Period: 1 October 2021 - 30 September 2022(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2024
Period: 1 October 2022 - 30 September 2023

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 17 March 2023 (3 years ago)
Submitted on 5 April 2023 (3 years ago)

Next Due

Due by 31 March 2024
For period ending 17 March 2024

Previous Company Names

ASG SERVICES LTD
From: 18 March 2009To: 26 November 2012
A-S-G- SERVICES LIMITED
From: 24 October 1997To: 18 March 2009
Contact
Address

Grosvenor House 22 Grafton Street Altrincham, WA14 1DU,

Previous Addresses

The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ
From: 21 September 2023To: 16 January 2025
Unit 3 Easter Court Europa Boulevard Westbrook Warrington Cheshire WA5 7ZB England
From: 1 November 2017To: 21 September 2023
Bodalyn Chester Road Rossett Wrexham LL12 0HN Wales
From: 26 April 2017To: 1 November 2017
Unit 8 Easter Court Europa Boulevard Westbrook Warrington Cheshire WA5 7ZB
From: 24 October 1997To: 26 April 2017
Timeline

39 key events • 1997 - 2023

Funding Officers Ownership
Company Founded
Oct 97
Director Left
Oct 09
Director Left
Oct 09
Director Joined
Aug 10
Director Joined
May 12
Funding Round
Oct 12
Director Joined
Oct 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Jul 13
Director Joined
Jul 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Director Joined
Mar 14
Funding Round
Mar 14
Funding Round
Mar 14
Funding Round
Nov 14
Director Left
Jun 16
Director Left
Dec 17
Director Joined
May 18
Director Left
May 18
Capital Reduction
Oct 18
Share Buyback
Oct 18
Capital Reduction
Oct 18
Share Buyback
Oct 18
Funding Round
Nov 18
Share Issue
Nov 18
Capital Reduction
Nov 18
Share Buyback
Nov 18
Share Issue
Dec 18
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Nov 20
New Owner
May 22
Director Joined
Feb 23
Director Left
Jul 23
Owner Exit
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
13
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

GRESTY, Anthony Stephen

Active
22 Grafton Street, AltrinchamWA14 1DU
Born September 1970
Director
Appointed 24 Oct 1997

LINCOLN, Richard Oliver

Active
22 Grafton Street, AltrinchamWA14 1DU
Born June 1975
Director
Appointed 08 Jun 2020

MATHER, Nigel Peter

Active
22 Grafton Street, AltrinchamWA14 1DU
Born January 1966
Director
Appointed 28 Feb 2014

PALMER, James Michael

Active
22 Grafton Street, AltrinchamWA14 1DU
Born October 1981
Director
Appointed 03 Jan 2023

TAYLOR, Hayley Elizabeth

Active
22 Grafton Street, AltrinchamWA14 1DU
Born January 1989
Director
Appointed 13 Nov 2020

GRESTY, John Macey

Resigned
Cranford, SaleM33 5PE
Secretary
Appointed 24 Oct 1997
Resigned 27 Apr 2009

ASHBURTON REGISTRARS LIMITED

Resigned
12-14 St Marys Street, NewportTF10 7AB
Corporate nominee secretary
Appointed 24 Oct 1997
Resigned 24 Oct 1997

BAILEY, Paul Douglas

Resigned
Europa Boulevard, WarringtonWA5 7ZB
Born July 1962
Director
Appointed 30 May 2018
Resigned 08 Jun 2020

BARNES, John

Resigned
Europa Boulevard, WarringtonWA5 7ZB
Born January 1955
Director
Appointed 03 Aug 2010
Resigned 30 May 2018

CHURCH, Dale Robert

Resigned
The Spinney, Northampton
Born April 1964
Director
Appointed 20 Aug 2002
Resigned 31 Mar 2006

CULLY, Duncan James

Resigned
Europa Boulevard, WarringtonWA5 7ZB
Born February 1970
Director
Appointed 28 Jun 2013
Resigned 06 Dec 2017

GRESTY, John Macey

Resigned
Cranford, SaleM33 5PE
Born November 1938
Director
Appointed 20 Aug 2002
Resigned 27 Apr 2009

GRUNDY, David William

Resigned
Sterndale Road, StockportSK3 8QU
Born February 1978
Director
Appointed 29 Apr 2008
Resigned 30 Oct 2009

HOPKIRK, Christopher Robert Home

Resigned
Europa Boulevard, WarringtonWA5 7ZB
Born January 1961
Director
Appointed 10 Oct 2008
Resigned 30 Jun 2023

JUDGE, Timothy David

Resigned
Unit 8 Easter Court, WarringtonWA5 7ZB
Born March 1955
Director
Appointed 03 Sept 2012
Resigned 26 Nov 2012

MORLEY, Keith Roy

Resigned
8 Newham Street, WarringtonWA4 1TR
Born October 1958
Director
Appointed 20 Aug 2002
Resigned 16 Oct 2009

VAN DER WESTHUIZEN, Lindsey

Resigned
Unit 8 Easter Court, WarringtonWA5 7ZB
Born April 1967
Director
Appointed 28 Jun 2013
Resigned 26 May 2016

WILLIAMS, Richard

Resigned
Unit 8 Easter Court, WarringtonWA5 7ZB
Born September 1961
Director
Appointed 01 Apr 2012
Resigned 15 Oct 2012

AR NOMINEES LIMITED

Resigned
12-14 St Marys Street, NewportTF10 7AB
Corporate nominee director
Appointed 24 Oct 1997
Resigned 24 Oct 1997

Persons with significant control

2

1 Active
1 Ceased

Mr Christopher Robert Home Hopkirk

Ceased
Europa Boulevard, WarringtonWA5 7ZB
Born January 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Jan 2022
Ceased 02 Jul 2023

Mr Anthony Stephen Gresty

Active
Europa Boulevard, WarringtonWA5 7ZB
Born September 1970

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

148

Liquidation Voluntary Appointment Of Liquidator
20 August 2025
600600
Liquidation In Administration Revised Proposals
19 August 2025
AM09AM09
Liquidation In Administration Move To Creditors Voluntary Liquidation
14 August 2025
AM22AM22
Liquidation In Administration Revision Administrators Proposals
12 August 2025
AM08AM08
Liquidation In Administration Progress Report
25 March 2025
AM10AM10
Change Registered Office Address Company With Date Old Address New Address
16 January 2025
AD01Change of Registered Office Address
Liquidation In Administration Progress Report
17 September 2024
AM10AM10
Liquidation In Administration Extension Of Period
2 August 2024
AM19AM19
Liquidation In Administration Progress Report
14 March 2024
AM10AM10
Liquidation In Administration Statement Of Affairs With Form Attached
23 February 2024
AM02AM02
Liquidation In Administration Proposals
18 October 2023
AM03AM03
Change Registered Office Address Company With Date Old Address New Address
21 September 2023
AD01Change of Registered Office Address
Liquidation Administration Notice Deemed Approval Of Proposals
20 September 2023
AM06AM06
Liquidation In Administration Appointment Of Administrator
2 September 2023
AM01AM01
Mortgage Satisfy Charge Full
15 August 2023
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
4 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
4 August 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
2 July 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 February 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 June 2022
AAAnnual Accounts
Change To A Person With Significant Control
9 May 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
5 May 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
5 May 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
5 May 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
5 April 2022
CS01Confirmation Statement
Capital Name Of Class Of Shares
1 February 2022
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
10 December 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 November 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Confirmation Statement With Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2019
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
5 December 2018
SH02Allotment of Shares (prescribed particulars)
Capital Cancellation Shares
6 November 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 November 2018
SH03Return of Purchase of Own Shares
Capital Allotment Shares
2 November 2018
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
2 November 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
2 November 2018
RESOLUTIONSResolutions
Capital Cancellation Shares
29 October 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
29 October 2018
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
26 October 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
26 October 2018
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
9 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 November 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
27 October 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
5 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 June 2016
TM01Termination of Director
Change Person Director Company With Change Date
15 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Capital Allotment Shares
25 November 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
27 May 2014
AAAnnual Accounts
Capital Allotment Shares
24 March 2014
SH01Allotment of Shares
Capital Allotment Shares
24 March 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
20 March 2014
AP01Appointment of Director
Capital Name Of Class Of Shares
12 March 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
12 March 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
13 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
3 December 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Change Person Director Company With Change Date
24 October 2013
CH01Change of Director Details
Appoint Person Director Company With Name
2 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 July 2013
AP01Appointment of Director
Certificate Change Of Name Company
26 November 2012
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
26 November 2012
TM01Termination of Director
Termination Director Company With Name
26 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Appoint Person Director Company With Name
13 October 2012
AP01Appointment of Director
Capital Name Of Class Of Shares
10 October 2012
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
10 October 2012
SH01Allotment of Shares
Resolution
10 October 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
28 June 2012
AAAnnual Accounts
Legacy
30 May 2012
MG01MG01
Appoint Person Director Company With Name
11 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Change Person Director Company With Change Date
14 November 2011
CH01Change of Director Details
Legacy
25 October 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
26 May 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 May 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
31 October 2010
AR01AR01
Appoint Person Director Company With Name
19 August 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Termination Director Company With Name
1 November 2009
TM01Termination of Director
Termination Director Company With Name
19 October 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 June 2009
AAAnnual Accounts
Legacy
12 May 2009
288bResignation of Director or Secretary
Certificate Change Of Name Company
14 March 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 November 2008
363aAnnual Return
Legacy
29 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 May 2008
AAAnnual Accounts
Legacy
7 May 2008
288aAppointment of Director or Secretary
Legacy
20 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 May 2007
AAAnnual Accounts
Legacy
28 December 2006
363sAnnual Return (shuttle)
Legacy
19 May 2006
403aParticulars of Charge Subject to s859A
Legacy
12 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 May 2006
AAAnnual Accounts
Legacy
19 April 2006
395Particulars of Mortgage or Charge
Legacy
3 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 June 2005
AAAnnual Accounts
Legacy
3 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 May 2004
AAAnnual Accounts
Legacy
3 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 April 2003
AAAnnual Accounts
Legacy
22 November 2002
363sAnnual Return (shuttle)
Legacy
17 September 2002
288aAppointment of Director or Secretary
Legacy
17 September 2002
288aAppointment of Director or Secretary
Legacy
17 September 2002
288aAppointment of Director or Secretary
Legacy
18 July 2002
287Change of Registered Office
Legacy
5 July 2002
88(2)R88(2)R
Legacy
5 July 2002
123Notice of Increase in Nominal Capital
Resolution
5 July 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
17 June 2002
AAAnnual Accounts
Legacy
1 May 2002
395Particulars of Mortgage or Charge
Legacy
14 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 June 2001
AAAnnual Accounts
Legacy
14 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 May 2000
AAAnnual Accounts
Legacy
15 February 2000
395Particulars of Mortgage or Charge
Legacy
4 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 April 1999
AAAnnual Accounts
Legacy
21 April 1999
88(2)R88(2)R
Legacy
11 November 1998
363sAnnual Return (shuttle)
Legacy
6 February 1998
225Change of Accounting Reference Date
Legacy
6 November 1997
288aAppointment of Director or Secretary
Legacy
6 November 1997
288aAppointment of Director or Secretary
Legacy
6 November 1997
287Change of Registered Office
Legacy
6 November 1997
288bResignation of Director or Secretary
Legacy
6 November 1997
288bResignation of Director or Secretary
Incorporation Company
24 October 1997
NEWINCIncorporation