Background WavePink WaveYellow Wave

WESTBURY GARDEN ROOMS LIMITED (02261651)

WESTBURY GARDEN ROOMS LIMITED (02261651) is an active UK company. incorporated on 24 May 1988. with registered office in Chelmsford. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. WESTBURY GARDEN ROOMS LIMITED has been registered for 37 years. Current directors include HEY, Jonathan Joseph, POTTS, Julie Anne, SIMS, David and 1 others.

Company Number
02261651
Status
active
Type
ltd
Incorporated
24 May 1988
Age
37 years
Address
46-52 Cutlers Road, Chelmsford, CM3 5XJ
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
HEY, Jonathan Joseph, POTTS, Julie Anne, SIMS, David, UPTON, James Andrew Garrett
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTBURY GARDEN ROOMS LIMITED

WESTBURY GARDEN ROOMS LIMITED is an active company incorporated on 24 May 1988 with the registered office located in Chelmsford. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. WESTBURY GARDEN ROOMS LIMITED was registered 37 years ago.(SIC: 43999)

Status

active

Active since 37 years ago

Company No

02261651

LTD Company

Age

37 Years

Incorporated 24 May 1988

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 15 July 2025 (9 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 11 September 2025 (7 months ago)
Submitted on 11 September 2025 (7 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026

Previous Company Names

WESTBURY CONSERVATORIES LIMITED
From: 4 April 1989To: 14 October 2011
WESTBERYHOUSE CONSTRUCTION LIMITED
From: 24 May 1988To: 4 April 1989
Contact
Address

46-52 Cutlers Road South Woodham Ferrers Chelmsford, CM3 5XJ,

Previous Addresses

, Martels, High Easter Road, Barnston, Essex, CM6 1NA
From: 24 May 1988To: 27 October 2011
Timeline

22 key events • 1988 - 2024

Funding Officers Ownership
Company Founded
May 88
Funding Round
Sept 11
Director Joined
Jun 14
Funding Round
Jun 14
Loan Cleared
Nov 14
Director Joined
Feb 15
Loan Secured
Jul 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Director Left
Feb 17
Director Joined
Oct 17
Owner Exit
Feb 18
Director Joined
Jan 19
Director Joined
Sept 19
Director Left
Oct 19
Director Joined
Dec 20
Director Left
Sept 21
Director Joined
Mar 22
Director Left
Jan 23
Owner Exit
Jun 24
Owner Exit
Jun 24
Loan Cleared
Jun 24
2
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

POTTS, Julie

Active
South Woodham Ferrers, ChelmsfordCM3 5XJ
Secretary
Appointed 12 Feb 2015

HEY, Jonathan Joseph

Active
Walthams, DunmowCM6 3BQ
Born March 1960
Director
Appointed N/A

POTTS, Julie Anne

Active
Cutlers Road, South Woodham FerrersCM3 5XJ
Born September 1968
Director
Appointed 01 Sept 2019

SIMS, David

Active
Cutlers Road, South Woodham FerrersCM3 5XJ
Born May 1986
Director
Appointed 01 Mar 2022

UPTON, James Andrew Garrett

Active
7 Colneford Hill, ColchesterCO6 2PJ
Born January 1979
Director
Appointed 22 Jan 2015

GIBBS, Andrew John

Resigned
Thatched Cottage, Little HadhamSG11 2ET
Secretary
Appointed N/A
Resigned 14 May 2001

HARRINGTON, Ian Richard

Resigned
Truro House 2 Burrows Road, Earls ColneCO6 2RZ
Secretary
Appointed 13 May 2001
Resigned 01 Mar 2010

BUTLER, Andrew

Resigned
Cutlers Road, South Woodham Ferrers`CM3 5XJ
Born October 1964
Director
Appointed 01 Oct 2017
Resigned 25 Oct 2019

GIBBS, Andrew John

Resigned
Thatched Cottage, Little HadhamSG11 2ET
Born August 1963
Director
Appointed N/A
Resigned 14 May 2001

HARVEY, Anna Elisabeth

Resigned
Cutlers Road, South Woodham FerrersCM3 5XJ
Born December 1978
Director
Appointed 01 Dec 2020
Resigned 01 Sept 2021

HAYNES, Sally Louise

Resigned
Cutlers Road, South Woodham FerrersCM3 5XJ
Born August 1986
Director
Appointed 20 Jul 2018
Resigned 31 Dec 2022

MUMFORD, John Derek

Resigned
Plains Road, MaldonCM9 8JF
Born June 1955
Director
Appointed 05 Jun 2014
Resigned 31 Jan 2017

RADLEY, Carl Russell

Resigned
20 Windhill, Bishops StortfordCM23 2NG
Born May 1963
Director
Appointed N/A
Resigned 14 May 2001

Persons with significant control

4

1 Active
3 Ceased
Cutlers Road, ChelmsfordCM3 5XJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jun 2024
Ceased 04 Jun 2024
Cutlers Road, ChelmsfordCM3 5XJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jun 2024
Cutlers Road, ChelmsfordCM3 5XJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Feb 2018
Ceased 04 Jun 2024

Mr Jonathan Joseph Hey

Ceased
The Broadway, DunmowCM6 3BQ
Born March 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 22 Feb 2018
Fundings
Financials
Latest Activities

Filing History

135

Confirmation Statement With Updates
11 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 June 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
4 June 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
4 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 June 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 September 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 July 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
22 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 October 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
25 May 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 February 2017
TM01Termination of Director
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2015
AR01AR01
Mortgage Satisfy Charge Full
4 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 September 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
4 August 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Appoint Person Secretary Company With Name Date
12 February 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 February 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
14 November 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
6 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
16 June 2014
AP01Appointment of Director
Capital Allotment Shares
16 June 2014
SH01Allotment of Shares
Capital Name Of Class Of Shares
16 June 2014
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
16 June 2014
CC04CC04
Resolution
16 June 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Legacy
29 October 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
28 October 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 October 2011
AD01Change of Registered Office Address
Certificate Change Of Name Company
14 October 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 October 2011
CONNOTConfirmation Statement Notification
Capital Allotment Shares
13 September 2011
SH01Allotment of Shares
Legacy
10 September 2011
MG01MG01
Legacy
10 June 2011
MG02MG02
Legacy
10 June 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Legacy
3 February 2011
MG01MG01
Termination Secretary Company With Name
29 December 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
23 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2010
AR01AR01
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 June 2009
AAAnnual Accounts
Legacy
18 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 October 2008
AAAnnual Accounts
Legacy
31 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 June 2007
AAAnnual Accounts
Legacy
14 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 June 2006
AAAnnual Accounts
Legacy
13 January 2006
363aAnnual Return
Legacy
13 January 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
23 July 2005
AAAnnual Accounts
Legacy
6 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 September 2004
AAAnnual Accounts
Legacy
11 February 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
10 February 2004
AAAnnual Accounts
Legacy
21 January 2004
363sAnnual Return (shuttle)
Legacy
20 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 November 2002
AAAnnual Accounts
Legacy
25 January 2002
363sAnnual Return (shuttle)
Legacy
25 January 2002
288bResignation of Director or Secretary
Legacy
25 January 2002
288bResignation of Director or Secretary
Legacy
24 July 2001
225Change of Accounting Reference Date
Legacy
21 May 2001
288aAppointment of Director or Secretary
Resolution
15 March 2001
RESOLUTIONSResolutions
Legacy
12 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 February 2001
AAAnnual Accounts
Accounts With Accounts Type Small
24 May 2000
AAAnnual Accounts
Legacy
1 February 2000
363sAnnual Return (shuttle)
Legacy
18 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 February 1999
AAAnnual Accounts
Legacy
12 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 December 1997
AAAnnual Accounts
Legacy
7 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 December 1996
AAAnnual Accounts
Accounts With Accounts Type Small
4 September 1996
AAAnnual Accounts
Legacy
21 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 August 1995
AAAnnual Accounts
Legacy
25 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 January 1994
AAAnnual Accounts
Accounts With Accounts Type Small
16 February 1993
AAAnnual Accounts
Legacy
11 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 July 1992
AAAnnual Accounts
Resolution
22 July 1992
RESOLUTIONSResolutions
Resolution
22 July 1992
RESOLUTIONSResolutions
Resolution
22 July 1992
RESOLUTIONSResolutions
Legacy
15 June 1992
363b363b
Legacy
15 June 1992
363(287)363(287)
Accounts With Accounts Type Small
14 May 1991
AAAnnual Accounts
Legacy
14 May 1991
363aAnnual Return
Legacy
23 April 1990
363363
Accounts With Accounts Type Small
23 April 1990
AAAnnual Accounts
Legacy
23 November 1989
225(1)225(1)
Legacy
3 November 1989
88(2)R88(2)R
Legacy
1 November 1989
288288
Legacy
1 November 1989
288288
Legacy
24 October 1989
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
4 April 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 September 1988
287Change of Registered Office
Legacy
14 July 1988
224224
Legacy
2 June 1988
288288
Incorporation Company
24 May 1988
NEWINCIncorporation