Background WavePink WaveYellow Wave

WESTHEY LIMITED (08989669)

WESTHEY LIMITED (08989669) is an active UK company. incorporated on 10 April 2014. with registered office in Chelmsford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. WESTHEY LIMITED has been registered for 12 years. Current directors include HEY, Jonathan Joseph.

Company Number
08989669
Status
active
Type
ltd
Incorporated
10 April 2014
Age
12 years
Address
46-52 Cutlers Road South Woodham Ferrers, Chelmsford, CM3 5XJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HEY, Jonathan Joseph
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTHEY LIMITED

WESTHEY LIMITED is an active company incorporated on 10 April 2014 with the registered office located in Chelmsford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. WESTHEY LIMITED was registered 12 years ago.(SIC: 70100)

Status

active

Active since 12 years ago

Company No

08989669

LTD Company

Age

12 Years

Incorporated 10 April 2014

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

1 year left

Last Filed

Made up to 1 April 2026 (1 month ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 15 April 2027
For period ending 1 April 2027

Previous Company Names

WESTBURY AND HEY LIMITED
From: 10 April 2014To: 16 October 2014
Contact
Address

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

Timeline

10 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Apr 14
Funding Round
Jun 14
Loan Secured
Jul 15
Loan Secured
Jul 15
Loan Secured
Jul 18
Capital Update
Aug 19
Owner Exit
Jun 24
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Oct 25
2
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

POTTS, Julie

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

HEY, Jonathan Joseph

Active
South Woodham Ferrers, ChelmsfordCM3 5XJ
Born March 1960
Director
Appointed 10 Apr 2014

Persons with significant control

2

1 Active
1 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

Mr Jonathan Joseph Hey

Ceased
South Woodham Ferrers, ChelmsfordCM3 5XJ
Born March 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 04 Jun 2024
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With Updates
9 April 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 September 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
15 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2025
CS01Confirmation Statement
Capital Name Of Class Of Shares
13 June 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
7 June 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
5 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
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2019
AAAnnual Accounts
Legacy
12 August 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
12 August 2019
SH19Statement of Capital
Legacy
12 August 2019
CAP-SSCAP-SS
Resolution
12 August 2019
RESOLUTIONSResolutions
Resolution
3 June 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
9 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2018
CS01Confirmation Statement
Capital Name Of Class Of Shares
12 October 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
10 October 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
15 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 May 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
13 April 2016
AR01AR01
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
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
15 May 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
29 April 2015
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
12 February 2015
AP03Appointment of Secretary
Certificate Change Of Name Company
16 October 2014
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
9 June 2014
SH01Allotment of Shares
Incorporation Company
10 April 2014
NEWINCIncorporation