ABOUT WESTBURY PARK ENGINEERING LIMITED
We would like to wish all our clients and suppliers a Merry Christmas and a Happy New Year. Thank you for your support during 2017. We are looking forward to a busy and prosperous year in 2018. We will be closed over the Christmas period from 13.00 on Friday 22...
Westbury Park Engineering is proud to have been part of a unique and complex roof structure fabrication for Bourne Steel Ltd. Perched atop a 47 storey high rise residential tower in south London, the rooftop steelwork fabrication has a four-pronged steel...
For more information about our company and the services we provide contact us at:
Westbury Park Engineering Ltd
KEY FINANCES
Year
2017
Assets
£1393.39k
▼ £-37.1k (-2.59 %)
Cash
£516.18k
▲ £93.44k (22.10 %)
Liabilities
£0.19k
▼ £-972.34k (-99.98 %)
Net Worth
£1393.2k
▲ £935.24k (204.22 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Wiltshire
- Company name
- WESTBURY PARK ENGINEERING LIMITED
- Company number
- 03620144
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
18 Aug 1998
Age - 27 years
- Home Country
- United Kingdom
CONTACTS
- Website
- westburyparkengineering.co.uk
- Phones
-
+44 (0)1373 825 500
01373 825 500
- Registered Address
- WESTBURY PARK ENGINEERING LTD BROOK LANE,
WESTBURY,
WILTSHIRE,
BA13 4ES
ECONOMIC ACTIVITIES
- 25110
- Manufacture of metal structures and parts of structures
LAST EVENTS
- 28 Mar 2017
- Registration of charge 036201440003, created on 22 March 2017
- 26 Aug 2016
- Confirmation statement made on 18 August 2016 with updates
- 16 Jul 2016
- Total exemption small company accounts made up to 31 March 2016
CHARGES
-
22 March 2017
- Status
- Outstanding
- Delivered
- 28 March 2017
-
Persons entitled
- Lloyds Bank PLC
- Description
- 6 mansard court and garage 3 brownsea road sandbanks poole…
-
13 February 2002
- Status
- Outstanding
- Delivered
- 21 February 2002
-
Persons entitled
- Lloyds Tsb Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
22 January 2002
- Status
- Satisfied
on 28 June 2008
- Delivered
- 24 January 2002
-
Persons entitled
- Liba Holdings Limited
- Description
- The sum of £11,000 paid into an interest bearing account.
See Also
Last update 2018
WESTBURY PARK ENGINEERING LIMITED DIRECTORS
James Paul Brain
Acting
PSC
- Appointed
- 03 May 2013
- Role
- Secretary
- Address
- Westbury Park Engineering Limited, Brook Lane, Westbury, Wiltshire, United Kingdom, BA13 4ES
- Name
- BRAIN, James Paul
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 50% but less than 75%
James Paul Brain
Acting
- Appointed
- 27 November 2001
- Occupation
- Managing Director
- Role
- Director
- Age
- 54
- Nationality
- British
- Address
- Westbury Park Engineering Ltd, Brook Lane, Westbury, Wiltshire, BA13 4ES
- Country Of Residence
- England
- Name
- BRAIN, James Paul
Jack Eric Barrett
Resigned
- Appointed
- 18 August 1998
- Resigned
- 12 September 2000
- Role
- Secretary
- Address
- Windrush Cottage Old Road, Shotover Hill Headington, Oxford, OX3 8TA
- Name
- BARRETT, Jack Eric
Derek Leslie Thomas Brain
Resigned
- Appointed
- 12 September 2000
- Resigned
- 26 April 2008
- Role
- Secretary
- Address
- The Brambles Bratton Road, West Ashton, Trowbridge, Wilts, BA14 6AZ
- Name
- BRAIN, Derek Leslie Thomas
Sandra Brain
Resigned
- Appointed
- 26 April 2008
- Resigned
- 03 May 2013
- Role
- Secretary
- Address
- The Brambles 22d, Bratton Road, West Ashton, Trowbridge, Wiltshire, BA14 6AZ
- Name
- BRAIN, Sandra
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned
- Appointed
- 18 August 1998
- Resigned
- 18 August 1998
- Role
- Nominee Secretary
- Address
- 4 Rivers House, Fentiman Walk, Hertford, Hertfordshire, SG14 1DB
- Name
- ASHCROFT CAMERON SECRETARIES LIMITED
ASHCROFT CAMERON NOMINEES LIMITED
Resigned
- Appointed
- 18 August 1998
- Resigned
- 18 August 1998
- Role
- Nominee Director
- Address
- 4 Rivers House, Fentiman Walk, Hertford, Hertfordshire, SG14 1DB
- Name
- ASHCROFT CAMERON NOMINEES LIMITED
Jack Eric Barrett
Resigned
- Appointed
- 18 August 1998
- Resigned
- 12 September 2000
- Occupation
- Civil Engineer
- Role
- Director
- Age
- 80
- Nationality
- British
- Address
- Windrush Cottage Old Road, Shotover Hill Headington, Oxford, OX3 8TA
- Name
- BARRETT, Jack Eric
Derek Leslie Thomas Brain
Resigned
- Appointed
- 27 October 1999
- Resigned
- 26 April 2008
- Occupation
- Engineer
- Role
- Director
- Age
- 83
- Nationality
- British
- Address
- The Brambles Bratton Road, West Ashton, Trowbridge, Wilts, BA14 6AZ
- Name
- BRAIN, Derek Leslie Thomas
Raymond Lippiatt
Resigned
- Appointed
- 18 August 1998
- Resigned
- 27 November 2001
- Occupation
- Civil Engineer
- Role
- Director
- Age
- 94
- Nationality
- British
- Address
- Manor Farm, Ramsbury, Marlborough, Wiltshire, SN8 2RG
- Country Of Residence
- United Kingdom
- Name
- LIPPIATT, Raymond
REVIEWS
Check The Company
Excellent according to the company’s financial health.