Company NameClive Westbrook Consulting Limited
DirectorClive John Westbrook
Company StatusActive
Company Number03569269
CategoryPrivate Limited Company
Incorporation Date22 May 1998(25 years, 10 months ago)
Previous NameBrasco Designs Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMr Clive John Westbrook
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 1998(1 month after company formation)
Appointment Duration25 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Cottesmore Gardens
Hale Barns
Altrincham
Cheshire
WA15 8TS
Secretary NameMr James Hermon Law
NationalityBritish
StatusCurrent
Appointed14 September 2004(6 years, 3 months after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 The Coppice
Hale Barns
Altrincham
Cheshire
WA15 0DU
Secretary NameJudith Mary Westbrook
NationalityBritish
StatusResigned
Appointed25 June 1998(1 month after company formation)
Appointment Duration6 years, 2 months (resigned 14 September 2004)
RolePa/Secretary
Correspondence AddressBelvedere House
8 Albert Road
Wilmslow
Cheshire
SK9 5HT
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed22 May 1998(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed22 May 1998(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Contact

Websitewestys.com
Telephone01625 540174
Telephone regionMacclesfield

Location

Registered Address28 Nursery Lane
Wilmslow
Cheshire
SK9 5JQ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester

Shareholders

2 at £1C.j. Westbrook
100.00%
Ordinary

Financials

Year2014
Net Worth£191,583
Cash£249,715
Current Liabilities£84,799

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return22 May 2023 (10 months, 1 week ago)
Next Return Due5 June 2024 (2 months, 1 week from now)

Filing History

24 July 2023Micro company accounts made up to 30 November 2022 (6 pages)
22 May 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
26 August 2022Micro company accounts made up to 30 November 2021 (6 pages)
25 May 2022Confirmation statement made on 22 May 2022 with no updates (3 pages)
25 August 2021Micro company accounts made up to 30 November 2020 (6 pages)
24 May 2021Confirmation statement made on 22 May 2021 with no updates (3 pages)
11 August 2020Micro company accounts made up to 30 November 2019 (6 pages)
26 May 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
23 August 2019Micro company accounts made up to 30 November 2018 (5 pages)
25 July 2019Previous accounting period extended from 21 November 2018 to 30 November 2018 (1 page)
3 June 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
7 January 2019Registered office address changed from 1 Cottesmore Gardens Hale Barns Wilmslow Cheshire WA15 8TS to 28 Nursery Lane Wilmslow Cheshire SK9 5JQ on 7 January 2019 (1 page)
24 July 2018Micro company accounts made up to 21 November 2017 (5 pages)
29 May 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
19 June 2017Total exemption small company accounts made up to 21 November 2016 (8 pages)
19 June 2017Total exemption small company accounts made up to 21 November 2016 (8 pages)
26 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
19 July 2016Total exemption small company accounts made up to 21 November 2015 (7 pages)
19 July 2016Total exemption small company accounts made up to 21 November 2015 (7 pages)
7 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
(4 pages)
7 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
(4 pages)
15 July 2015Total exemption small company accounts made up to 21 November 2014 (6 pages)
15 July 2015Total exemption small company accounts made up to 21 November 2014 (6 pages)
29 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
(4 pages)
29 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
(4 pages)
9 July 2014Total exemption small company accounts made up to 21 November 2013 (6 pages)
9 July 2014Total exemption small company accounts made up to 21 November 2013 (6 pages)
17 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(4 pages)
17 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(4 pages)
10 July 2013Total exemption small company accounts made up to 21 November 2012 (6 pages)
10 July 2013Total exemption small company accounts made up to 21 November 2012 (6 pages)
30 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
30 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
23 July 2012Total exemption small company accounts made up to 21 November 2011 (6 pages)
23 July 2012Total exemption small company accounts made up to 21 November 2011 (6 pages)
1 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
5 May 2011Total exemption small company accounts made up to 21 November 2010 (6 pages)
5 May 2011Total exemption small company accounts made up to 21 November 2010 (6 pages)
11 August 2010Total exemption small company accounts made up to 21 November 2009 (6 pages)
11 August 2010Total exemption small company accounts made up to 21 November 2009 (6 pages)
26 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
26 May 2010Registered office address changed from 22 Manor Close Wilmslow Cheshire SK9 5PX on 26 May 2010 (1 page)
26 May 2010Registered office address changed from 22 Manor Close Wilmslow Cheshire SK9 5PX on 26 May 2010 (1 page)
26 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
25 May 2010Director's details changed for Mr Clive John Westbrook on 1 May 2010 (2 pages)
25 May 2010Director's details changed for Mr Clive John Westbrook on 1 May 2010 (2 pages)
25 May 2010Director's details changed for Mr Clive John Westbrook on 1 May 2010 (2 pages)
29 July 2009Total exemption small company accounts made up to 21 November 2008 (7 pages)
29 July 2009Total exemption small company accounts made up to 21 November 2008 (7 pages)
4 June 2009Return made up to 22/05/09; full list of members (3 pages)
4 June 2009Return made up to 22/05/09; full list of members (3 pages)
9 June 2008Return made up to 22/05/08; full list of members (3 pages)
9 June 2008Return made up to 22/05/08; full list of members (3 pages)
13 May 2008Total exemption small company accounts made up to 21 November 2007 (6 pages)
13 May 2008Total exemption small company accounts made up to 21 November 2007 (6 pages)
20 June 2007Return made up to 22/05/07; no change of members (6 pages)
20 June 2007Return made up to 22/05/07; no change of members (6 pages)
7 June 2007Total exemption small company accounts made up to 21 November 2006 (6 pages)
7 June 2007Total exemption small company accounts made up to 21 November 2006 (6 pages)
15 June 2006Total exemption small company accounts made up to 21 November 2005 (6 pages)
15 June 2006Total exemption small company accounts made up to 21 November 2005 (6 pages)
5 June 2006Return made up to 22/05/06; full list of members (6 pages)
5 June 2006Return made up to 22/05/06; full list of members (6 pages)
13 June 2005Return made up to 22/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 June 2005Total exemption small company accounts made up to 21 November 2004 (6 pages)
13 June 2005Return made up to 22/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 June 2005Total exemption small company accounts made up to 21 November 2004 (6 pages)
1 October 2004Secretary resigned (1 page)
1 October 2004Secretary resigned (1 page)
1 October 2004Registered office changed on 01/10/04 from: belvedere house 8 albert road wilmslow cheshire SK9 5HT (1 page)
1 October 2004Registered office changed on 01/10/04 from: belvedere house 8 albert road wilmslow cheshire SK9 5HT (1 page)
1 October 2004New secretary appointed (2 pages)
1 October 2004New secretary appointed (2 pages)
11 June 2004Total exemption small company accounts made up to 21 November 2003 (7 pages)
11 June 2004Total exemption small company accounts made up to 21 November 2003 (7 pages)
1 June 2004Return made up to 22/05/04; full list of members (6 pages)
1 June 2004Return made up to 22/05/04; full list of members (6 pages)
9 July 2003Total exemption small company accounts made up to 21 November 2002 (7 pages)
9 July 2003Total exemption small company accounts made up to 21 November 2002 (7 pages)
13 June 2003Return made up to 22/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 June 2003Return made up to 22/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 June 2002Return made up to 22/05/02; full list of members (6 pages)
6 June 2002Return made up to 22/05/02; full list of members (6 pages)
16 April 2002Total exemption small company accounts made up to 21 November 2001 (6 pages)
16 April 2002Total exemption small company accounts made up to 21 November 2001 (6 pages)
6 June 2001Accounts for a small company made up to 21 November 2000 (7 pages)
6 June 2001Accounts for a small company made up to 21 November 2000 (7 pages)
30 May 2001Return made up to 22/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 May 2001Return made up to 22/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 April 2001Registered office changed on 25/04/01 from: 8 queensway heald green cheadle cheshire SK8 3JE (1 page)
25 April 2001Registered office changed on 25/04/01 from: 8 queensway heald green cheadle cheshire SK8 3JE (1 page)
26 May 2000Return made up to 22/05/00; full list of members (6 pages)
26 May 2000Return made up to 22/05/00; full list of members (6 pages)
5 March 2000Accounts for a small company made up to 21 November 1999 (7 pages)
5 March 2000Accounts for a small company made up to 21 November 1999 (7 pages)
4 February 2000Accounting reference date extended from 31/05/99 to 21/11/99 (1 page)
4 February 2000Accounting reference date extended from 31/05/99 to 21/11/99 (1 page)
14 June 1999Return made up to 22/05/99; full list of members (6 pages)
14 June 1999Return made up to 22/05/99; full list of members (6 pages)
24 June 1998Company name changed brasco designs LIMITED\certificate issued on 25/06/98 (2 pages)
24 June 1998Company name changed brasco designs LIMITED\certificate issued on 25/06/98 (2 pages)
22 May 1998Incorporation (16 pages)
22 May 1998Incorporation (16 pages)