Background WavePink WaveYellow Wave

WESTBURY INVESTMENT COMPANY LIMITED (00538909)

WESTBURY INVESTMENT COMPANY LIMITED (00538909) is an active UK company. incorporated on 5 October 1954. with registered office in Loughton. The company operates in the Construction sector, engaged in development of building projects. WESTBURY INVESTMENT COMPANY LIMITED has been registered for 71 years. Current directors include CARROLL, Mark Andrew.

Company Number
00538909
Status
active
Type
ltd
Incorporated
5 October 1954
Age
71 years
Address
Loughton, IG10 4PL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CARROLL, Mark Andrew
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTBURY INVESTMENT COMPANY LIMITED

WESTBURY INVESTMENT COMPANY LIMITED is an active company incorporated on 5 October 1954 with the registered office located in Loughton. The company operates in the Construction sector, specifically engaged in development of building projects. WESTBURY INVESTMENT COMPANY LIMITED was registered 71 years ago.(SIC: 41100)

Status

active

Active since 71 years ago

Company No

00538909

LTD Company

Age

71 Years

Incorporated 5 October 1954

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 December 2025 (4 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 10 January 2027
For period ending 27 December 2026
Contact
Address

Old Station Road Loughton, IG10 4PL,

Previous Addresses

Parker House 104a Hutton Road Shenfield Essex CM15 8NE
From: 5 October 1954To: 11 December 2015
Timeline

10 key events • 1954 - 2023

Funding Officers Ownership
Company Founded
Oct 54
Director Left
Nov 10
Loan Secured
Sept 16
Loan Secured
Sept 16
Loan Secured
Sept 16
Loan Secured
Oct 18
Loan Secured
Oct 18
Director Left
Dec 22
New Owner
Jan 23
Owner Exit
Jan 23
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

CARROLL, Mark Andrew

Active
Hutton Road, BrentwoodCM15 8NB
Born February 1955
Director
Appointed 28 May 2003

CARROLL, John Robert

Resigned
8 Kelvin Court, Frinton On SeaCO13 9DT
Secretary
Appointed 21 Jul 2003
Resigned 27 Mar 2022

FULLER, Lee Alan

Resigned
139 Kempton Road, LondonE6 2NF
Secretary
Appointed N/A
Resigned 30 Sept 1994

MECKLENBURGH, Paul Ashley

Resigned
Puerto Alvio, BrentwoodCM15 0TR
Secretary
Appointed 30 Sept 1994
Resigned 21 Jul 2003

CARROLL, Catherine Florence

Resigned
4 Clune Court, ShenfieldCM15 8NQ
Born March 1925
Director
Appointed N/A
Resigned 02 Jun 2010

CARROLL, John Robert

Resigned
8 Kelvin Court, Frinton On SeaCO13 9DT
Born June 1923
Director
Appointed N/A
Resigned 27 Mar 2022

Persons with significant control

4

3 Active
1 Ceased
20 Old Bailey, LondonEC4M 7AN

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Notified 31 Dec 2022

Mr Jonathan Mark James O'Shea

Active
Hutton Road, BrentwoodCM15 8NB
Born October 1968

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Notified 31 Dec 2022

John Robert Carroll

Ceased
Kelvin Court, Frinton-On-SeaCO13 9DT
Born June 1923

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 31 Dec 2022

Mark Andrew Carroll

Active
Hutton Road, BrentwoodCM15 8NB
Born February 1955

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

144

Confirmation Statement With Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 January 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
10 January 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
10 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
15 December 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Accounts With Accounts Type Small
31 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 April 2021
AAAnnual Accounts
Change To A Person With Significant Control
18 February 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 February 2021
CH01Change of Director Details
Confirmation Statement With Updates
18 February 2021
CS01Confirmation Statement
Confirmation Statement With Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
10 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
20 November 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2018
MR01Registration of a Charge
Confirmation Statement With Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2018
AAAnnual Accounts
Change To A Person With Significant Control
28 December 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2016
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
14 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 January 2011
AAAnnual Accounts
Termination Director Company With Name
30 November 2010
TM01Termination of Director
Legacy
3 August 2010
MG01MG01
Accounts With Accounts Type Total Exemption Full
5 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2009
AR01AR01
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 February 2009
AAAnnual Accounts
Legacy
29 December 2008
363aAnnual Return
Legacy
2 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 March 2008
AAAnnual Accounts
Legacy
19 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 January 2007
AAAnnual Accounts
Legacy
23 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 December 2005
AAAnnual Accounts
Legacy
27 July 2005
287Change of Registered Office
Legacy
6 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 October 2004
AAAnnual Accounts
Resolution
29 September 2004
RESOLUTIONSResolutions
Legacy
7 August 2004
395Particulars of Mortgage or Charge
Legacy
14 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 December 2003
AAAnnual Accounts
Legacy
11 September 2003
288bResignation of Director or Secretary
Legacy
11 September 2003
288aAppointment of Director or Secretary
Legacy
2 July 2003
288aAppointment of Director or Secretary
Legacy
1 July 2003
395Particulars of Mortgage or Charge
Resolution
30 June 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
26 January 2003
AAAnnual Accounts
Legacy
14 January 2003
363sAnnual Return (shuttle)
Legacy
11 October 2002
287Change of Registered Office
Legacy
26 January 2002
395Particulars of Mortgage or Charge
Legacy
26 January 2002
395Particulars of Mortgage or Charge
Legacy
10 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 November 2001
AAAnnual Accounts
Accounts With Made Up Date
23 January 2001
AAAnnual Accounts
Legacy
8 January 2001
363sAnnual Return (shuttle)
Legacy
24 May 2000
395Particulars of Mortgage or Charge
Legacy
24 May 2000
395Particulars of Mortgage or Charge
Accounts With Made Up Date
2 February 2000
AAAnnual Accounts
Legacy
11 January 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
31 January 1999
AAAnnual Accounts
Legacy
21 January 1999
363sAnnual Return (shuttle)
Legacy
10 September 1998
395Particulars of Mortgage or Charge
Accounts With Made Up Date
28 January 1998
AAAnnual Accounts
Legacy
19 January 1998
363sAnnual Return (shuttle)
Legacy
21 January 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
17 January 1997
AAAnnual Accounts
Legacy
28 June 1996
395Particulars of Mortgage or Charge
Legacy
28 June 1996
395Particulars of Mortgage or Charge
Legacy
30 April 1996
403aParticulars of Charge Subject to s859A
Legacy
31 January 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
12 September 1995
AAAnnual Accounts
Legacy
20 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 October 1994
288288
Legacy
8 March 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
1 February 1994
AAAnnual Accounts
Accounts With Made Up Date
30 April 1993
AAAnnual Accounts
Legacy
21 December 1992
363sAnnual Return (shuttle)
Accounts With Made Up Date
5 August 1992
AAAnnual Accounts
Legacy
1 May 1992
403aParticulars of Charge Subject to s859A
Legacy
10 April 1992
395Particulars of Mortgage or Charge
Legacy
9 April 1992
395Particulars of Mortgage or Charge
Legacy
9 April 1992
395Particulars of Mortgage or Charge
Legacy
9 April 1992
395Particulars of Mortgage or Charge
Legacy
9 April 1992
395Particulars of Mortgage or Charge
Legacy
9 April 1992
395Particulars of Mortgage or Charge
Legacy
9 April 1992
395Particulars of Mortgage or Charge
Legacy
24 March 1992
403aParticulars of Charge Subject to s859A
Legacy
24 March 1992
403aParticulars of Charge Subject to s859A
Legacy
24 March 1992
403aParticulars of Charge Subject to s859A
Legacy
24 March 1992
403aParticulars of Charge Subject to s859A
Legacy
24 March 1992
403aParticulars of Charge Subject to s859A
Legacy
24 March 1992
403aParticulars of Charge Subject to s859A
Legacy
24 March 1992
403aParticulars of Charge Subject to s859A
Legacy
24 March 1992
403aParticulars of Charge Subject to s859A
Legacy
24 March 1992
403aParticulars of Charge Subject to s859A
Legacy
24 March 1992
403aParticulars of Charge Subject to s859A
Legacy
24 March 1992
403aParticulars of Charge Subject to s859A
Legacy
13 March 1992
363b363b
Accounts With Made Up Date
17 January 1991
AAAnnual Accounts
Legacy
17 January 1991
363363
Accounts With Made Up Date
7 February 1990
AAAnnual Accounts
Legacy
7 February 1990
363363
Accounts With Made Up Date
1 February 1989
AAAnnual Accounts
Legacy
1 February 1989
363363
Legacy
11 October 1988
288288
Accounts With Made Up Date
14 March 1988
AAAnnual Accounts
Legacy
14 March 1988
363363
Legacy
15 July 1987
288288
Legacy
30 June 1987
363363
Accounts With Made Up Date
23 May 1987
AAAnnual Accounts
Accounts With Made Up Date
23 May 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
5 October 1954
NEWINCIncorporation