Dato Capital
Home
Log In
New User
Help
Pricing
Contact us
Español
Log In
New User
United Kingdom
Company reports and documents
Westbridge Foods (Haydock) LTD
Download Report
Watch this company
Reports
Financials
Previous names
Details
Charts
Directors
Filings (100)
Similar name
Reports
Full Company Report
Includes
latest filed accounts (original document), financial statement with balance sheet, assets, etc...
all other documents available
original incorporation documents
complete list of titles of filed documents
full registry information with list of directors and secretaries, addresses and available company phone numbers
related company news
information about these directors and secretaries in other companies
Financials
Financial Statement (Annual Accounts)
Previous names
RETHOME LIMITED
WIGNALL FOODS LIMITED
Details
Company type
Private Limited Company
Company Number
04289793
Record last updated
Thursday, October 20, 2022 12:12:25 PM UTC
Postal Code
WR14 1JJ
Sector
food, service
Charts
Visits
WESTBRIDGE FOODS (HAYDOCK) LIMITED (United Kingdom)
Page visits ©2025 https://en.datocapital.com
2021-11
2022-7
2022-12
2024-8
2024-9
2025-2
2025-4
0
1
2
3
4
5
6
7
8
9
10
Searches
WESTBRIDGE FOODS (HAYDOCK) LIMITED (United Kingdom)
Searches ©2025 https://en.datocapital.com
2018-9
2020-10
2021-7
0
1
Directors
Philip Paul Turtle
, 9 companies
Peter John Mcneil
(born on Aug 25, 1954), 216 companies
James Middleton
(born on Mar 28, 1962), 127 companies
Nicholas Charles Shaw
(born on Jan 3, 1962), 81 companies
Joseph Melvin Mann
(born on Nov 8, 1951), 6 companies
Derek Owen Wignall
(born on Jul 6, 1964), 24 companies
Prasit Boondoungprasert
(born on Feb 19, 1969), 10 companies
Prasit Chalongchaichan
(born on Mar 12, 1957), 7 companies
Saravut Lasomboon
(born on May 13, 1965), 191 companies
Pisit Ohmpornnuwat
(born on May 12, 1954), 58 companies
Sirichai Yingchankul
(born on Nov 25, 1966), 188 companies
Anat Julintron
, 10 companies
Vathana Singhpuck
, 10 companies
Patrachatr Chiaravutthi
, 10 companies
Filings
Document Type
Publication date
Download link
Registry
Sep 28, 2020
Resignation of 5 people: one Director (a man)
Registry
Sep 28, 2020
Appointment of a woman
Registry
Mar 15, 2019
Resignation of one Secretary (a man)
Financials
Oct 26, 2017
Annual accounts
Registry
Oct 26, 2017
Consoli accounts of parent company for subsidiary company period ending
Registry
Oct 26, 2017
Audit exemption statement of guarantee by parent company for period ending
Registry
Oct 8, 2017
Notice of agreement to exemption from audit of accounts for period ending
Registry
Sep 27, 2017
Confirmation statement made , with updates
Registry
Sep 27, 2017
Persons with significant control
Registry
Sep 27, 2017
Persons with significant control 2600035...
Registry
Apr 11, 2017
Appointment of a person as Director
Registry
Apr 11, 2017
Appointment of a person as Director 2599329...
Registry
Apr 11, 2017
Appointment of a person as Director
Registry
Apr 11, 2017
Appointment of a person as Director 2599329...
Registry
Apr 11, 2017
Appointment of a person as Director
Registry
Apr 6, 2017
Resignation of one Director
Registry
Apr 3, 2017
Five appointments: 5 men
Registry
Apr 3, 2017
Resignation of one Director (a man)
Registry
Apr 1, 2017
Appointment of a person as Shareholder (Above 75%)
Registry
Apr 1, 2017
Resignation of one Shareholder (Above 75%)
Registry
Oct 3, 2016
Confirmation statement made , with updates
Financials
Jul 12, 2016
Annual accounts
Registry
Jul 12, 2016
Consoli accounts of parent company for subsidiary company period ending
Registry
Jul 12, 2016
Audit exemption statement of guarantee by parent company for period ending
Registry
Jul 12, 2016
Notice of agreement to exemption from audit of accounts for period ending
Registry
Apr 6, 2016
Appointment of a man as Shareholder (Above 75%)
Registry
Sep 30, 2015
Annual return
Financials
Aug 3, 2015
Annual accounts
Registry
Aug 3, 2015
Notice of agreement to exemption from audit of accounts for period ending
Registry
Jul 21, 2015
Consoli accounts of parent company for subsidiary company period ending
Registry
Jul 21, 2015
Audit exemption statement of guarantee by parent company for period ending
Financials
Jan 5, 2015
Annual accounts
Registry
Jan 5, 2015
Consoli accounts of parent company for subsidiary company period ending
Registry
Jan 5, 2015
Notice of agreement to exemption from audit of accounts for period ending
Registry
Jan 5, 2015
Audit exemption statement of guarantee by parent company for period ending
Registry
Sep 24, 2014
Annual return
Registry
Jul 16, 2014
Registration of a charge / charge code
Registry
Jun 26, 2014
Registration of a charge / charge code 2593205...
Registry
Oct 14, 2013
Annual return
Registry
Oct 14, 2013
Annual return 2591516...
Financials
Oct 14, 2013
Annual accounts
Registry
Oct 14, 2013
Notice of agreement to exemption from audit of accounts for period ending
Registry
Oct 7, 2013
Consoli accounts of parent company for subsidiary company period ending
Registry
Oct 7, 2013
Consoli accounts of parent company for subsidiary company period ending 7890839...
Registry
Oct 7, 2013
Audit exemption statement of guarantee by parent company for period ending
Registry
Jul 18, 2013
Resignation of one Director
Registry
Jul 18, 2013
Resignation of one Director 7887645...
Registry
Jul 10, 2013
Appointment of a person as Director
Registry
Jul 10, 2013
Appointment of a person as Director 2591117...
Registry
Jun 20, 2013
Resignation of one Director (a man)
Registry
May 31, 2013
Appointment of a man as Director and Company Director
Registry
Sep 27, 2012
Annual return
Registry
Sep 27, 2012
Annual return 2589302...
Financials
Sep 18, 2012
Annual accounts
Financials
Sep 18, 2012
Annual accounts 7868717...
Registry
Sep 7, 2012
Appointment of a person as Director
Registry
Sep 7, 2012
Appointment of a person as Director 2589219...
Registry
Aug 8, 2012
Appointment of a man as Director
Registry
Oct 19, 2011
Annual return
Registry
Oct 19, 2011
Annual return 2592247...
Registry
Oct 19, 2011
Change of registered office address
Financials
Oct 6, 2011
Annual accounts
Financials
Oct 6, 2011
Annual accounts 8553607...
Registry
Mar 21, 2011
Change of name certificate
Registry
Mar 21, 2011
Company name change
Registry
Mar 21, 2011
Change of name certificate
Registry
Mar 21, 2011
Notice of change of name nm01 - resolution
Registry
Nov 11, 2010
Statement of satisfaction in full or in part of mortgage or charge
Registry
Nov 11, 2010
Statement of satisfaction in full or in part of mortgage or charge 8228279...
Registry
Oct 15, 2010
Statement of satisfaction in full or in part of mortgage or charge
Registry
Oct 15, 2010
Statement of satisfaction in full or in part of mortgage or charge 8482022...
Registry
Oct 13, 2010
Annual return
Registry
Oct 13, 2010
Annual return 2635397...
Registry
Sep 30, 2010
Change of particulars for director
Registry
Sep 30, 2010
Change of particulars for director 2622777...
Registry
Sep 2, 2010
Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge,
Registry
Sep 2, 2010
Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge, 8237842...
Financials
Aug 18, 2010
Annual accounts
Financials
Aug 18, 2010
Annual accounts 8339708...
Registry
Jun 24, 2010
Mortgage
Registry
Jun 24, 2010
Particulars of a mortgage or charge
Registry
Oct 22, 2009
Annual return
Registry
Oct 22, 2009
Annual return 2635719...
Registry
Sep 4, 2009
Accounts
Financials
Sep 4, 2009
Annual accounts
Financials
Sep 4, 2009
Annual accounts 7958077...
Registry
Apr 17, 2009
Auditor's letter of resignation
Registry
Apr 17, 2009
Auditor's letter of resignation 7917792...
Financials
Jan 21, 2009
Annual accounts
Financials
Jan 21, 2009
Annual accounts 8009564...
Registry
Oct 17, 2008
Annual return
Registry
Oct 17, 2008
Annual return 2662720...
Registry
Oct 17, 2008
Notice of change of directors or secretaries or in their particulars
Registry
Apr 17, 2008
Auditor's letter of resignation
Registry
Apr 17, 2008
Auditor's letter of resignation 8569636...
Registry
Feb 29, 2008
Appointment of a person
Registry
Feb 29, 2008
Appointment of a person 8527162...
Registry
Feb 21, 2008
Resolution
Registry
Feb 21, 2008
Resolution 1767482...
Registry
Feb 21, 2008
Declaration in relation to assistance for the acquisition of shares
Companies with similar name
Westbridge Foods Limited
Westbridge Foods Europe BV
Westbridge Foods Holding BV
Haydock Limited
Haydock Limited
Haydock Limited
Westbridge Limited
Westbridge Sa (Extinguida)
Westbridge Limited
Back to Top
Dato Capital
About Us
Privacy Policy and GDPR
General Cookie Policy
Cookie management for this domain
Terms of Service
Contact us
Search companies and directors from
Worldwide
UK
Gibraltar
Luxembourg
Spain
Netherlands
Curaçao
Panama
Malta
Cayman Islands
British Virgin Islands
Venezuela
Bermuda
Mexico
Costa Rica
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)