WESTBURY WINDOWS & JOINERY LIMITED
CHELMSFORD DAWSON JOINERS LIMITED

Hellopages » Essex » Chelmsford » CM3 5XJ

Company number 02686415
Status Active
Incorporation Date 11 February 1992
Company Type Private Limited Company
Address 46-52 CUTLERS ROAD, SOUTH WOODHAM FERRERS, CHELMSFORD, ESSEX, CM3 5XJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 11 February 2017 with updates; Satisfaction of charge 6 in full; Total exemption small company accounts made up to 29 February 2016. The most likely internet sites of WESTBURY WINDOWS & JOINERY LIMITED are www.westburywindowsjoinery.co.uk, and www.westbury-windows-joinery.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-three years and eight months. Westbury Windows Joinery Limited is a Private Limited Company. The company registration number is 02686415. Westbury Windows Joinery Limited has been working since 11 February 1992. The present status of the company is Active. The registered address of Westbury Windows Joinery Limited is 46 52 Cutlers Road South Woodham Ferrers Chelmsford Essex Cm3 5xj. The company`s financial liabilities are £500.8k. It is £17.58k against last year. And the total assets are £346.81k, which is £132.81k against last year. POTTS, Julie is a Secretary of the company. HEY, Jonathan Joseph is a Director of the company. Secretary DUNNICO, Rosalyn Mary has been resigned. Secretary LANKESTER, Clive Arthur has been resigned. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Secretary MCKIE, Paul Stuart has been resigned. Secretary WRIGHT, Joanne Frances has been resigned. Director DAWSON, David Colin has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. Director MCKIE, Paul Stuart has been resigned. Director ROCHE, Trevor Raymond has been resigned. The company operates in "Other business support service activities n.e.c.".


westbury windows & joinery Key Finiance

LIABILITIES £500.8k
+3%
CASH n/a
TOTAL ASSETS £346.81k
+62%
All Financial Figures

Current Directors

Secretary
POTTS, Julie
Appointed Date: 12 February 2015

Director
HEY, Jonathan Joseph
Appointed Date: 14 May 2001
65 years old

Resigned Directors

Secretary
DUNNICO, Rosalyn Mary
Resigned: 23 May 1995
Appointed Date: 11 February 1992

Secretary
LANKESTER, Clive Arthur
Resigned: 20 June 2008
Appointed Date: 16 May 2006

Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 11 February 1992
Appointed Date: 11 February 1992

Secretary
MCKIE, Paul Stuart
Resigned: 30 September 2002
Appointed Date: 23 May 1995

Secretary
WRIGHT, Joanne Frances
Resigned: 16 May 2006
Appointed Date: 30 September 2002

Director
DAWSON, David Colin
Resigned: 14 May 2001
Appointed Date: 11 February 1992
74 years old

Nominee Director
MBC NOMINEES LIMITED
Resigned: 11 February 1992
Appointed Date: 11 February 1992

Director
MCKIE, Paul Stuart
Resigned: 30 September 2002
Appointed Date: 23 May 1995
72 years old

Director
ROCHE, Trevor Raymond
Resigned: 15 August 2002
Appointed Date: 23 May 1995
61 years old

Persons With Significant Control

Mr Jonathan Joseph Hey
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

WESTBURY WINDOWS & JOINERY LIMITED Events

24 Feb 2017
Confirmation statement made on 11 February 2017 with updates
17 Nov 2016
Satisfaction of charge 6 in full
28 Oct 2016
Total exemption small company accounts made up to 29 February 2016
16 Mar 2016
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100

04 Sep 2015
Satisfaction of charge 8 in full
...
... and 81 more events
25 Apr 1992
Accounting reference date extended from 31/03 to 30/04

25 Feb 1992
Ad 11/02/92--------- £ si 98@1=98 £ ic 2/100

25 Feb 1992
Accounting reference date notified as 31/03

14 Feb 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 Feb 1992
Incorporation

WESTBURY WINDOWS & JOINERY LIMITED Charges

17 July 2015
Charge code 0268 6415 0010
Delivered: 5 August 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
27 October 2011
Debenture
Delivered: 29 October 2011
Status: Satisfied on 4 September 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 October 2011
Legal mortgage
Delivered: 27 October 2011
Status: Satisfied on 4 September 2015
Persons entitled: Hsbc Bank PLC
Description: 15 purdeys way, rochford t/no EX594369 with the benefit of…
19 January 2011
Debenture
Delivered: 3 February 2011
Status: Satisfied on 14 November 2014
Persons entitled: Coutts & Company
Description: Fixed and floating charge over the undertaking and all…
19 January 2011
Legal charge
Delivered: 26 January 2011
Status: Satisfied on 17 November 2016
Persons entitled: Coutts & Company
Description: F/H property k/a 15 purdeys way purdey industrial estate…
21 January 2004
Guarantee & debenture
Delivered: 11 February 2004
Status: Satisfied on 8 June 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 May 2000
Legal charge
Delivered: 13 May 2000
Status: Satisfied on 8 June 2011
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 15 purdeys way rochford essex t/n EX594369.
6 November 1998
Legal charge
Delivered: 17 November 1998
Status: Satisfied on 8 June 2011
Persons entitled: Barclays Bank PLC
Description: Unit 4 brookside centre sumters way temple farm…
5 June 1995
Legal charge
Delivered: 9 June 1995
Status: Satisfied on 8 June 2011
Persons entitled: Barclays Bank PLC
Description: Property k/a 57 tailors court, temple farm industrial…
14 July 1992
Debenture
Delivered: 20 July 1992
Status: Satisfied on 8 June 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…