Background WavePink WaveYellow Wave

WESTBURY HYDRAULICS LIMITED (07933991)

WESTBURY HYDRAULICS LIMITED (07933991) is an active UK company. incorporated on 2 February 2012. with registered office in Westbury. The company operates in the Manufacturing sector, engaged in unknown sic code (33120). WESTBURY HYDRAULICS LIMITED has been registered for 14 years. Current directors include SQUIRE, Darren, SQUIRE, Wendy Dawn.

Company Number
07933991
Status
active
Type
ltd
Incorporated
2 February 2012
Age
14 years
Address
The Broadway Centre Headquarters Road, Westbury, BA13 4JY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33120)
Directors
SQUIRE, Darren, SQUIRE, Wendy Dawn
SIC Codes
33120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTBURY HYDRAULICS LIMITED

WESTBURY HYDRAULICS LIMITED is an active company incorporated on 2 February 2012 with the registered office located in Westbury. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33120). WESTBURY HYDRAULICS LIMITED was registered 14 years ago.(SIC: 33120)

Status

active

Active since 14 years ago

Company No

07933991

LTD Company

Age

14 Years

Incorporated 2 February 2012

Size

N/A

Accounts

ARD: 31/7

Up to Date

20 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 September 2025 (7 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026
Contact
Address

The Broadway Centre Headquarters Road West Wilts Trading Estate Westbury, BA13 4JY,

Previous Addresses

, 35 Acton Park Estate, the Vale Acton, London, W3 7QE, United Kingdom
From: 8 February 2012To: 5 February 2013
, Squire Sanders (Uk) Llp (Ref: Sdw) Rutland House, 148 Edmund Street, Birmingham, West Midlands, B3 2JR, United Kingdom
From: 2 February 2012To: 8 February 2012
Timeline

15 key events • 2012 - 2019

Funding Officers Ownership
Company Founded
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Sept 12
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Owner Exit
Sept 18
Loan Secured
Jan 19
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

SQUIRE, Darren

Active
Headquarters Road, WestburyBA13 4JY
Born December 1965
Director
Appointed 01 Jun 2018

SQUIRE, Wendy Dawn

Active
Headquarters Road, WestburyBA13 4JY
Born April 1960
Director
Appointed 01 Jun 2018

SQUIRE SANDERS SECRETARIES LIMITED

Resigned
Devonshire Square, LondonEC2M 4YH
Corporate secretary
Appointed 02 Feb 2012
Resigned 02 Feb 2012

CROSSLEY, Peter Mortimer

Resigned
Devonshire Square, LondonEC2M 4YH
Born February 1957
Director
Appointed 02 Feb 2012
Resigned 02 Feb 2012

EDWARDS, Andrew

Resigned
Church Piece, ChippenhamSN15 4XA
Born May 1958
Director
Appointed 31 Aug 2012
Resigned 01 Jun 2018

MARTIN, Stephen Roy

Resigned
Acton Park Estate, LondonW3 7QE
Born September 1960
Director
Appointed 02 Feb 2012
Resigned 31 Aug 2012

RICHARDS, Adrian John

Resigned
Acton Park Estate, LondonW3 7QE
Born November 1969
Director
Appointed 02 Feb 2012
Resigned 31 Aug 2012

WIGGINS, Alistair Lance

Resigned
Acton Park Estate, LondonW3 7QE
Born February 1969
Director
Appointed 02 Feb 2012
Resigned 31 Aug 2012

SQUIRE SANDERS DIRECTORS LIMITED

Resigned
Devonshire Square, LondonEC2M 4YH
Corporate director
Appointed 02 Feb 2012
Resigned 02 Feb 2012

Persons with significant control

2

1 Active
1 Ceased
Headquarters Road, WestburyBA13 4JY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2018

Mr Andrew Edwards

Ceased
Headquarters Road, WestburyBA13 4JY
Born May 1958

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Jun 2018
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Change To A Person With Significant Control
25 October 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
19 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
2 October 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 April 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 October 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 October 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 October 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
28 September 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
28 September 2018
AD02Notification of Single Alternative Inspection Location
Cessation Of A Person With Significant Control
27 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 September 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
21 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2018
TM01Termination of Director
Accounts Amended With Accounts Type Micro Entity
22 February 2018
AAMDAAMD
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2013
AR01AR01
Change Account Reference Date Company Current Extended
7 February 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
5 February 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
13 September 2012
AP01Appointment of Director
Termination Director Company With Name
12 September 2012
TM01Termination of Director
Termination Director Company With Name
12 September 2012
TM01Termination of Director
Termination Director Company With Name
12 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
13 February 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
8 February 2012
AD01Change of Registered Office Address
Termination Director Company With Name
7 February 2012
TM01Termination of Director
Termination Director Company With Name
7 February 2012
TM01Termination of Director
Termination Secretary Company With Name
7 February 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
7 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 February 2012
AP01Appointment of Director
Incorporation Company
2 February 2012
NEWINCIncorporation