Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WESTBRIDGE (UK) LIMITED
Company Information for

WESTBRIDGE (UK) LIMITED

2 IVY CRESCENT GROUND FLOOR, 2 IVY CRESCENT, SLOUGH, SL1 5DA,
Company Registration Number
04187890
Private Limited Company
Active

Company Overview

About Westbridge (uk) Ltd
WESTBRIDGE (UK) LIMITED was founded on 2001-03-27 and has its registered office in Slough. The organisation's status is listed as "Active". Westbridge (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
WESTBRIDGE (UK) LIMITED
 
Legal Registered Office
2 IVY CRESCENT GROUND FLOOR
2 IVY CRESCENT
SLOUGH
SL1 5DA
Other companies in SL1
 
Filing Information
Company Number 04187890
Company ID Number 04187890
Date formed 2001-03-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 27/03/2016
Return next due 24/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 23:45:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WESTBRIDGE (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WESTBRIDGE (UK) LIMITED

Current Directors
Officer Role Date Appointed
ROGER JAMES SHELTON
Company Secretary 2006-03-16
MANZOOR HUSSAIN
Director 2001-03-27
Previous Officers
Officer Role Date Appointed Date Resigned
MARK RUSSELL JAMES BRUNT
Company Secretary 2001-03-27 2006-03-16
HALLMARK SECRETARIES LIMITED
Nominated Secretary 2001-03-27 2001-03-27
HALLMARK REGISTRARS LIMITED
Nominated Director 2001-03-27 2001-03-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROGER JAMES SHELTON ADEALON LIMITED Company Secretary 2007-03-14 CURRENT 2007-03-14 Active
ROGER JAMES SHELTON GENERAL CONSTRUCTION (UK) LIMITED Company Secretary 2003-10-01 CURRENT 2003-09-02 Dissolved 2017-12-12
MANZOOR HUSSAIN SOUTHERN STAR (SA) LIMITED Director 2015-12-23 CURRENT 2015-12-23 Active
MANZOOR HUSSAIN WILLIAM OLD CREDITORS ACTION LIMITED Director 2013-10-22 CURRENT 2013-10-22 Active
MANZOOR HUSSAIN ADEALON LIMITED Director 2007-03-14 CURRENT 2007-03-14 Active
MANZOOR HUSSAIN WILLIAM OLD INTERNATIONAL LIMITED Director 2005-03-09 CURRENT 1994-06-30 Liquidation
MANZOOR HUSSAIN GENERAL CONSTRUCTION (UK) LIMITED Director 2003-10-01 CURRENT 2003-09-02 Dissolved 2017-12-12
MANZOOR HUSSAIN JACKSON PRESCOTT LIMITED Director 2003-03-05 CURRENT 2001-06-01 Active
MANZOOR HUSSAIN ADEALON (GROUP LEGAL SERVICES) LIMITED Director 2000-07-05 CURRENT 2000-07-05 Active
MANZOOR HUSSAIN ADEALON (UK) LIMITED Director 1998-08-26 CURRENT 1998-08-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-29CONFIRMATION STATEMENT MADE ON 27/03/24, WITH NO UPDATES
2023-10-12REGISTERED OFFICE CHANGED ON 12/10/23 FROM 10a Parlaunt Road Slough Berkshire SL3 8BB England
2023-04-10CONFIRMATION STATEMENT MADE ON 27/03/23, WITH NO UPDATES
2022-10-05REGISTERED OFFICE CHANGED ON 05/10/22 FROM Claremont House 70-72 Alma Road Windsor SL4 2RQ England
2022-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/22 FROM Claremont House 70-72 Alma Road Windsor SL4 2RQ England
2022-09-02REGISTERED OFFICE CHANGED ON 02/09/22 FROM 10a Parlaunt Road Langley Slough Berkshire SL3 8BB England
2022-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/22 FROM 10a Parlaunt Road Langley Slough Berkshire SL3 8BB England
2022-03-29CS01CONFIRMATION STATEMENT MADE ON 27/03/22, WITH NO UPDATES
2021-11-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 27/03/21, WITH UPDATES
2020-07-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-07-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/20 FROM Unit 13 Progress Business Centre Whittle Parkway Slough Berkshire SL1 6DQ
2020-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/20 FROM Unit 13 Progress Business Centre Whittle Parkway Slough Berkshire SL1 6DQ
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 27/03/20, WITH NO UPDATES
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 27/03/20, WITH NO UPDATES
2020-03-26TM02Termination of appointment of Roger James Shelton on 2019-09-16
2020-03-26TM02Termination of appointment of Roger James Shelton on 2019-09-16
2019-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-04-16CS01CONFIRMATION STATEMENT MADE ON 27/03/19, WITH NO UPDATES
2018-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES
2017-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-12-29CH03SECRETARY'S DETAILS CHNAGED FOR ROGER JAMES SHELTON on 2017-07-28
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES
2016-12-14AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-22AR0127/03/16 ANNUAL RETURN FULL LIST
2016-02-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-12-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-14AR0127/03/15 ANNUAL RETURN FULL LIST
2014-12-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-22AR0127/03/14 ANNUAL RETURN FULL LIST
2013-12-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/13 FROM Herschel House 58 Herschel Street Slough Berkshire SL1 1PG
2013-03-27AR0127/03/13 ANNUAL RETURN FULL LIST
2012-12-31AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-01AR0127/03/12 ANNUAL RETURN FULL LIST
2012-01-05AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-05-24AR0127/03/11 ANNUAL RETURN FULL LIST
2011-05-24CH03SECRETARY'S DETAILS CHNAGED FOR ROGER JAMES SHELTON on 2010-05-27
2011-01-26AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-04-20AR0127/03/10 ANNUAL RETURN FULL LIST
2010-04-20CH01Director's details changed for Manzoor Hussain on 2010-03-27
2010-02-25AR0127/03/09 ANNUAL RETURN FULL LIST
2010-01-20AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-04-24363aRETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS
2009-04-03AA31/03/08 TOTAL EXEMPTION FULL
2008-08-21363sRETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS
2008-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-08-21363sRETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS
2007-08-2188(2)RAD 23/05/07--------- £ SI 99@1=99 £ IC 1/100
2006-07-19395PARTICULARS OF MORTGAGE/CHARGE
2006-05-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-04-19363sRETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS
2006-04-10288aNEW SECRETARY APPOINTED
2006-04-10288bSECRETARY RESIGNED
2005-08-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-05-27363sRETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS
2005-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-05-11363sRETURN MADE UP TO 27/03/04; NO CHANGE OF MEMBERS
2003-07-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-05-29363sRETURN MADE UP TO 27/03/03; NO CHANGE OF MEMBERS
2002-09-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-04-30363(288)DIRECTOR'S PARTICULARS CHANGED
2002-04-30363sRETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS
2002-01-24287REGISTERED OFFICE CHANGED ON 24/01/02 FROM: 346A FARNHAM ROAD SLOUGH BERKSHIRE SL2 1BT
2001-04-09288aNEW DIRECTOR APPOINTED
2001-04-09288bDIRECTOR RESIGNED
2001-04-09288bSECRETARY RESIGNED
2001-04-09288aNEW SECRETARY APPOINTED
2001-03-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to WESTBRIDGE (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WESTBRIDGE (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-07-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due Within One Year 2012-04-01 £ 565,861

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WESTBRIDGE (UK) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Cash Bank In Hand 2012-04-01 £ 3,544
Current Assets 2012-04-01 £ 18,732
Debtors 2012-04-01 £ 15,188
Fixed Assets 2012-04-01 £ 525,000
Shareholder Funds 2012-04-01 £ 22,129
Tangible Fixed Assets 2012-04-01 £ 525,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WESTBRIDGE (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WESTBRIDGE (UK) LIMITED
Trademarks
We have not found any records of WESTBRIDGE (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WESTBRIDGE (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55900 - Other accommodation) as WESTBRIDGE (UK) LIMITED are:

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
No properties were found where WESTBRIDGE (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WESTBRIDGE (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WESTBRIDGE (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.