Background WavePink WaveYellow Wave

WESTBURY WINDOWS & JOINERY LIMITED (02686415)

WESTBURY WINDOWS & JOINERY LIMITED (02686415) is an active UK company. incorporated on 11 February 1992. with registered office in Chelmsford. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). WESTBURY WINDOWS & JOINERY LIMITED has been registered for 34 years. Current directors include BATSFORD, James, HEY, Jonathan Joseph, POTTS, Julie Anne and 2 others.

Company Number
02686415
Status
active
Type
ltd
Incorporated
11 February 1992
Age
34 years
Address
46-52 Cutlers Road, Chelmsford, CM3 5XJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
BATSFORD, James, HEY, Jonathan Joseph, POTTS, Julie Anne, PRITCHARD, Adam, UPTON, James Andrew Garrett
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTBURY WINDOWS & JOINERY LIMITED

WESTBURY WINDOWS & JOINERY LIMITED is an active company incorporated on 11 February 1992 with the registered office located in Chelmsford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). WESTBURY WINDOWS & JOINERY LIMITED was registered 34 years ago.(SIC: 32990)

Status

active

Active since 34 years ago

Company No

02686415

LTD Company

Age

34 Years

Incorporated 11 February 1992

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

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

DAWSON JOINERS LIMITED
From: 11 February 1992To: 11 February 2005
Contact
Address

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

Previous Addresses

Martels High Easter Road Barnston Essex CM6 1NA
From: 11 February 1992To: 13 December 2011
Timeline

16 key events • 1992 - 2024

Funding Officers Ownership
Company Founded
Feb 92
Loan Cleared
Nov 14
Loan Secured
Aug 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Nov 16
Director Joined
May 17
Director Joined
Nov 17
Owner Exit
Feb 18
Director Joined
Sept 19
Director Joined
Dec 20
Director Left
Sept 21
Director Joined
Oct 21
Director Left
Feb 22
Loan Cleared
Jun 24
Director Joined
Jun 24
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

POTTS, Julie

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

BATSFORD, James

Active
Cutlers Road, South Woodham FerrersCM3 5XJ
Born July 1989
Director
Appointed 19 Jun 2024

HEY, Jonathan Joseph

Active
Walthams, DunmowCM6 3BQ
Born March 1960
Director
Appointed 14 May 2001

POTTS, Julie Anne

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

PRITCHARD, Adam

Active
Cutlers Road, South Woodham FerrersCM3 5XJ
Born June 1984
Director
Appointed 01 Oct 2021

UPTON, James Andrew Garrett

Active
7 Colneford Hill, ColchesterCO6 2PJ
Born January 1979
Director
Appointed 18 May 2017

DUNNICO, Rosalyn Mary

Resigned
69 Danescroft Drive, Leigh On SeaSS9 4NN
Secretary
Appointed 11 Feb 1992
Resigned 23 May 1995

LANKESTER, Clive Arthur

Resigned
6 Pelham Road, BraughingSG11 2QU
Secretary
Appointed 16 May 2006
Resigned 20 Jun 2008

MCKIE, Paul Stuart

Resigned
4 Gatscombe Close, HockleySS5 4XA
Secretary
Appointed 23 May 1995
Resigned 30 Sept 2002

WRIGHT, Joanne Frances

Resigned
5 Westbury House, Great DunmowCM6 1DJ
Secretary
Appointed 30 Sept 2002
Resigned 16 May 2006

MBC SECRETARIES LIMITED

Resigned
Classic House, LondonEC1V 9BP
Corporate nominee secretary
Appointed 11 Feb 1992
Resigned 11 Feb 1992

DAWSON, David Colin

Resigned
12 Larke Rise, Southend On SeaSS2 6GQ
Born May 1951
Director
Appointed 11 Feb 1992
Resigned 14 May 2001

HARVEY, Anna Elisabeth

Resigned
Cutlers Road, South Woodham FerrersCM3 5XJ
Born December 1978
Director
Appointed 01 Dec 2020
Resigned 31 Aug 2021

MCKIE, Paul Stuart

Resigned
4 Gatscombe Close, HockleySS5 4XA
Born August 1953
Director
Appointed 23 May 1995
Resigned 30 Sept 2002

ROCHE, Trevor Raymond

Resigned
Cutlers Road, South Woodham FerrersCM3 5XJ
Born May 1964
Director
Appointed 01 Oct 2017
Resigned 01 Sept 2021

ROCHE, Trevor Raymond

Resigned
46 Barling Road, Southend On SeaSS3 0QB
Born May 1964
Director
Appointed 23 May 1995
Resigned 15 Aug 2002

MBC NOMINEES LIMITED

Resigned
Classic House, LondonEC1V 9BP
Corporate nominee director
Appointed 11 Feb 1992
Resigned 11 Feb 1992

Persons with significant control

2

1 Active
1 Ceased
Cutlers Road, ChelmsfordCM3 5XJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Feb 2017

Mr Jonathan Joseph Hey

Ceased
The Broadway, DunmowCM6 3BQ
Born March 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 12 Feb 2017
Fundings
Financials
Latest Activities

Filing History

122

Confirmation Statement With Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 June 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
24 June 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
4 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 September 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 November 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 November 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
28 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Mortgage Satisfy Charge Full
4 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 September 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
4 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Appoint Person Secretary Company With Name Date
12 February 2015
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
14 November 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
13 December 2011
AD01Change of Registered Office Address
Legacy
29 October 2011
MG01MG01
Legacy
27 October 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
15 September 2011
AAAnnual Accounts
Legacy
10 June 2011
MG02MG02
Legacy
10 June 2011
MG02MG02
Legacy
10 June 2011
MG02MG02
Legacy
10 June 2011
MG02MG02
Legacy
10 June 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Legacy
3 February 2011
MG01MG01
Legacy
26 January 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
23 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2009
AAAnnual Accounts
Legacy
26 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 October 2008
AAAnnual Accounts
Legacy
4 July 2008
288bResignation of Director or Secretary
Legacy
7 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 June 2007
AAAnnual Accounts
Legacy
27 February 2007
363aAnnual Return
Legacy
27 February 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
1 June 2006
AAAnnual Accounts
Legacy
30 May 2006
288bResignation of Director or Secretary
Legacy
30 May 2006
288aAppointment of Director or Secretary
Legacy
14 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 June 2005
AAAnnual Accounts
Legacy
5 May 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
11 February 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
16 September 2004
AAAnnual Accounts
Legacy
8 March 2004
363sAnnual Return (shuttle)
Legacy
11 February 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
10 February 2004
AAAnnual Accounts
Legacy
11 April 2003
363sAnnual Return (shuttle)
Legacy
9 March 2003
363sAnnual Return (shuttle)
Legacy
9 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
25 February 2003
AAAnnual Accounts
Legacy
31 October 2002
288aAppointment of Director or Secretary
Legacy
29 October 2002
288bResignation of Director or Secretary
Legacy
2 September 2002
288bResignation of Director or Secretary
Legacy
6 June 2001
288aAppointment of Director or Secretary
Legacy
21 May 2001
288bResignation of Director or Secretary
Legacy
21 May 2001
287Change of Registered Office
Accounts With Accounts Type Small
17 May 2001
AAAnnual Accounts
Legacy
19 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 September 2000
AAAnnual Accounts
Legacy
13 May 2000
395Particulars of Mortgage or Charge
Legacy
22 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 October 1999
AAAnnual Accounts
Legacy
7 May 1999
288cChange of Particulars
Legacy
26 February 1999
363sAnnual Return (shuttle)
Legacy
17 November 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
26 July 1998
AAAnnual Accounts
Legacy
20 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 November 1997
AAAnnual Accounts
Legacy
14 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 December 1996
AAAnnual Accounts
Legacy
13 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 August 1995
AAAnnual Accounts
Legacy
25 July 1995
288288
Legacy
25 July 1995
288288
Legacy
9 June 1995
395Particulars of Mortgage or Charge
Legacy
9 March 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
Accounts With Accounts Type Small
30 September 1994
AAAnnual Accounts
Legacy
12 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 June 1993
AAAnnual Accounts
Legacy
16 February 1993
363sAnnual Return (shuttle)
Legacy
20 July 1992
395Particulars of Mortgage or Charge
Legacy
12 May 1992
225(1)225(1)
Legacy
25 April 1992
225(1)225(1)
Legacy
25 February 1992
88(2)R88(2)R
Legacy
25 February 1992
224224
Legacy
14 February 1992
288288
Incorporation Company
11 February 1992
NEWINCIncorporation