Company NameWesthey Limited
DirectorJonathan Joseph Hey
Company StatusActive
Company Number08989669
CategoryPrivate Limited Company
Incorporation Date10 April 2014(10 years ago)
Previous NameWestbury And Hey Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Jonathan Joseph Hey
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46-52 Cutlers Road South Woodham Ferrers
Chelmsford
Essex
CM3 5XJ
Secretary NameMs Julie Potts
StatusCurrent
Appointed12 February 2015(10 months, 1 week after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Correspondence Address46-52 Cutlers Road South Woodham Ferrers
Chelmsford
Essex
CM3 5XJ

Location

Registered Address46-52 Cutlers Road South Woodham Ferrers
Chelmsford
Essex
CM3 5XJ
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Woodham Ferrers
WardSouth Woodham-Elmwood and Woodville
Built Up AreaSouth Woodham Ferrers
Address Matches3 other UK companies use this postal address

Shareholders

250k at £1Jonathan Joseph Hey
100.00%
Ordinary

Financials

Year2014
Net Worth£500,000

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return1 April 2024 (1 month ago)
Next Return Due15 April 2025 (11 months, 2 weeks from now)

Charges

20 July 2018Delivered on: 26 July 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 42-44 cutlers road south woodham ferrers chelmsford essex t/no EX724079.
Outstanding
17 July 2015Delivered on: 29 July 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: F/H 46-52 cutlers road south woodham ferrers essex t/no EX638573.
Outstanding
17 July 2015Delivered on: 29 July 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding

Filing History

19 June 2023Total exemption full accounts made up to 28 February 2023 (10 pages)
3 April 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
3 August 2022Total exemption full accounts made up to 28 February 2022 (10 pages)
6 April 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
8 June 2021Total exemption full accounts made up to 28 February 2021 (10 pages)
6 April 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
2 September 2020Total exemption full accounts made up to 28 February 2020 (10 pages)
15 April 2020Confirmation statement made on 10 April 2020 with updates (4 pages)
16 August 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
12 August 2019Solvency Statement dated 19/07/19 (1 page)
12 August 2019Statement of capital on 12 August 2019
  • GBP 5,000
(3 pages)
12 August 2019Statement by Directors (1 page)
12 August 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 June 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
16 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
26 July 2018Registration of charge 089896690003, created on 20 July 2018 (18 pages)
9 July 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
11 April 2018Confirmation statement made on 10 April 2018 with updates (5 pages)
12 October 2017Change of share class name or designation (2 pages)
12 October 2017Change of share class name or designation (2 pages)
10 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
10 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
15 September 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
15 September 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
26 May 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
28 October 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
28 October 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
13 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 250,000
(4 pages)
13 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 250,000
(4 pages)
4 August 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
4 August 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
29 July 2015Registration of charge 089896690001, created on 17 July 2015 (19 pages)
29 July 2015Registration of charge 089896690001, created on 17 July 2015 (19 pages)
29 July 2015Registration of charge 089896690002, created on 17 July 2015 (17 pages)
29 July 2015Registration of charge 089896690002, created on 17 July 2015 (17 pages)
15 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 250,001
(4 pages)
15 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 250,001
(4 pages)
29 April 2015Previous accounting period shortened from 30 April 2015 to 28 February 2015 (1 page)
29 April 2015Previous accounting period shortened from 30 April 2015 to 28 February 2015 (1 page)
12 February 2015Appointment of Ms Julie Potts as a secretary on 12 February 2015 (2 pages)
12 February 2015Appointment of Ms Julie Potts as a secretary on 12 February 2015 (2 pages)
16 October 2014Company name changed westbury and hey LIMITED\certificate issued on 16/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-08
(3 pages)
16 October 2014Company name changed westbury and hey LIMITED\certificate issued on 16/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-08
(3 pages)
9 June 2014Statement of capital following an allotment of shares on 29 May 2014
  • GBP 250,000
(3 pages)
9 June 2014Statement of capital following an allotment of shares on 29 May 2014
  • GBP 250,000
(3 pages)
10 April 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 April 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)