Westbury Structures Limited BURY


Westbury Structures started in year 1992 as Private Limited Company with registration number 02762994. The Westbury Structures company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Bury at Brandlesholme House. Postal code: BL8 1JJ. Since Friday 26th August 2005 Westbury Structures Limited is no longer carrying the name Cellbeam.

The company has 3 directors, namely Gaynor P., Philip N. and Susan H.. Of them, Susan H. has been with the company the longest, being appointed on 22 April 2002 and Gaynor P. has been with the company for the least time - from 11 February 2022. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Westbury Structures Limited Address / Contact

Office Address Brandlesholme House
Office Address2 Brandlesholme Road
Town Bury
Post code BL8 1JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02762994
Date of Incorporation Mon, 9th Nov 1992
Industry Manufacture of metal structures and parts of structures
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 23rd Nov 2023 (2023-11-23)
Last confirmation statement dated Wed, 9th Nov 2022

Company staff

Gaynor P.

Position: Director

Appointed: 11 February 2022

Philip N.

Position: Director

Appointed: 17 February 2021

Susan H.

Position: Director

Appointed: 22 April 2002

Robert R.

Position: Secretary

Appointed: 31 May 2007

Resigned: 03 April 2012

David S.

Position: Secretary

Appointed: 30 April 2004

Resigned: 31 May 2007

Timothy B.

Position: Director

Appointed: 12 January 2004

Resigned: 27 February 2005

Peter S.

Position: Director

Appointed: 01 March 2002

Resigned: 28 November 2003

Richard N.

Position: Director

Appointed: 01 March 2002

Resigned: 19 December 2003

Richard H.

Position: Director

Appointed: 01 March 2002

Resigned: 06 August 2004

Kevin C.

Position: Director

Appointed: 01 March 2002

Resigned: 02 August 2004

Susan H.

Position: Director

Appointed: 20 March 2000

Resigned: 30 November 2001

David H.

Position: Director

Appointed: 20 March 2000

Resigned: 29 March 2020

Joseph L.

Position: Director

Appointed: 06 April 1998

Resigned: 31 December 2004

Ron C.

Position: Director

Appointed: 04 July 1997

Resigned: 14 December 1998

David S.

Position: Director

Appointed: 13 December 1996

Resigned: 31 May 2007

Christopher P.

Position: Director

Appointed: 24 August 1993

Resigned: 31 March 2002

David D.

Position: Secretary

Appointed: 01 June 1993

Resigned: 30 April 2004

Gary H.

Position: Director

Appointed: 01 February 1993

Resigned: 10 September 1993

Michael H.

Position: Director

Appointed: 15 December 1992

Resigned: 04 July 1997

Stephen W.

Position: Director

Appointed: 04 December 1992

Resigned: 26 August 1998

Michael A.

Position: Director

Appointed: 04 December 1992

Resigned: 29 June 2001

David D.

Position: Director

Appointed: 04 December 1992

Resigned: 30 April 2004

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 09 November 1992

Resigned: 09 November 1993

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 09 November 1992

Resigned: 09 November 1993

People with significant control

The register of PSCs that own or control the company includes 2 names. As we identified, there is Susan H. The abovementioned PSC has significiant influence or control over this company,. Another one in the PSC register is David H. This PSC has significiant influence or control over the company,.

Susan H.

Notified on 6 April 2016
Nature of control: significiant influence or control

David H.

Notified on 6 April 2016
Ceased on 29 March 2020
Nature of control: significiant influence or control

Company previous names

Cellbeam August 26, 2005
Westbury Structures June 6, 2005
Westbury Tubular Structures November 26, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 18th, May 2023
Free Download (5 pages)

Company search

Advertisements