Colchester
Essex
CO3 8PH
Director Name | Mr Peter Christopher Wheatley |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(21 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 17 January 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Yarborough Road Grimsby South Humberside DN34 4DH |
Director Name | Albert Michael Rawlings Gait |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1992(21 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 17 January 2000) |
Role | Printer |
Correspondence Address | Scarborough House Church Lane Tetney Grimsby North East Lincolnshire DN36 5JX |
Director Name | Albert Richard Leonard Gait |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1992(21 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 12 September 1996) |
Role | Accountant |
Correspondence Address | Tetney Hall Farm Holton Road Tetney South Humberside DN36 5LR |
Director Name | Ernest Henry Holness |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1992(21 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 17 January 2000) |
Role | Production Director |
Correspondence Address | 18 Lichfield Road Grimsby South Humberside DN32 8JZ |
Director Name | Peter John Leather |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1992(21 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 17 January 2000) |
Role | Printer |
Correspondence Address | 4a Utterby Drive Grimsby South Humberside DN34 4UA |
Director Name | Anthony Wragg |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1992(21 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 17 January 2000) |
Role | Sales Director |
Correspondence Address | 64f Brighowgate Grimsby South Humberside DN32 0QW |
Secretary Name | Albert Richard Leonard Gait |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 1992(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 July 1993) |
Role | Company Director |
Correspondence Address | Tetney Hall Farm Holton Road Tetney South Humberside DN36 5LR |
Director Name | Mr Paul Stephen Hollebone |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1993(22 years, 8 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 16 November 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Old Orchard Dog Lane Steyning West Sussex BN44 3GE |
Secretary Name | Mr Paul Stephen Hollebone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1993(22 years, 8 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 16 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Orchard Dog Lane Steyning West Sussex BN44 3GE |
Director Name | Bryan Stanley Bedson |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1994(23 years, 3 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 04 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Patching Arundel West Sussex BN13 3XF |
Director Name | Mr Lawrence Patrick Coppock |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2006(36 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 April 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Close Church Lane Braishfield Hampshire SO51 0QH |
Secretary Name | Mr Paul George Utting |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2006(36 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Walpole Gardens Strawberry Hill Twickenham TW2 5SJ |
Director Name | Mr Andrew Stephen Page |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2009(38 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Russell Avenue Bedford Bedfordshire MK40 3TD |
Secretary Name | Mrs Zoe Repman |
---|---|
Status | Resigned |
Appointed | 06 October 2009(39 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 19 September 2019) |
Role | Company Director |
Correspondence Address | 22 Westside Centre, London Road Colchester Essex CO3 8PH |
Website | wyndeham.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 78221830 |
Telephone region | London |
Registered Address | 18 Westside Centre London Road Stanway Colchester CO3 8PH |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Stanway |
Ward | Marks Tey and Layer |
Built Up Area | Colchester |
Address Matches | Over 10 other UK companies use this postal address |
32k at £1 | Wyndeham Press Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
8 July 1983 | Delivered on: 15 July 1983 Satisfied on: 22 July 1993 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Inc-heritable property & assets in scotland. (See doc. M17).. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
9 September 1974 | Delivered on: 13 September 1974 Satisfied on: 22 July 1993 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charges undertaking goodwill all property and assets present and future including uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
1 February 1971 | Delivered on: 10 February 1971 Satisfied on: 22 July 1993 Persons entitled: Forward First (Finance) LTD Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: One now original heulelberg single colour street fed rotary offset model sork no. 501927, 19"X25 1/4" complete with standard AC3 phase electrical equipment and accessories. Fully Satisfied |
24 December 2020 | Confirmation statement made on 24 December 2020 with no updates (3 pages) |
---|---|
16 December 2020 | Registered office address changed from 18 London Road Stanway Colchester CO3 8PH England to 18 Westside Centre London Road Stanway Colchester CO3 8PH on 16 December 2020 (1 page) |
16 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
2 October 2020 | Registered office address changed from 22 Westside Centre London Road Colchester Essex CO3 8PH England to 18 London Road Stanway Colchester CO3 8PH on 2 October 2020 (1 page) |
9 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
11 October 2019 | Termination of appointment of Zoe Repman as a secretary on 19 September 2019 (1 page) |
12 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
7 January 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
24 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
9 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
11 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
11 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
6 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
23 August 2016 | Registered office address changed from Bentalls Complex Colchester Road Heybridge Essex CM9 4NW to 22 Westside Centre London Road Colchester Essex CO3 8PH on 23 August 2016 (1 page) |
23 August 2016 | Registered office address changed from Bentalls Complex Colchester Road Heybridge Essex CM9 4NW to 22 Westside Centre London Road Colchester Essex CO3 8PH on 23 August 2016 (1 page) |
22 August 2016 | Director's details changed for Mr Paul George Utting on 22 June 2016 (2 pages) |
22 August 2016 | Secretary's details changed for Mrs Zoe Repman on 22 June 2016 (1 page) |
22 August 2016 | Secretary's details changed for Mrs Zoe Repman on 22 June 2016 (1 page) |
22 August 2016 | Director's details changed for Mr Paul George Utting on 22 June 2016 (2 pages) |
6 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
3 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
22 September 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
22 September 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
14 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
12 September 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
12 September 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
7 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (3 pages) |
7 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (3 pages) |
7 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (3 pages) |
1 October 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
1 October 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
8 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (3 pages) |
8 February 2012 | Registered office address changed from the Bentall Complex Colchester Road Heybridge Maldon Essex CM9 4NW on 8 February 2012 (1 page) |
8 February 2012 | Registered office address changed from the Bentall Complex Colchester Road Heybridge Maldon Essex CM9 4NW on 8 February 2012 (1 page) |
8 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (3 pages) |
8 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (3 pages) |
8 February 2012 | Registered office address changed from the Bentall Complex Colchester Road Heybridge Maldon Essex CM9 4NW on 8 February 2012 (1 page) |
28 September 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
28 September 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
4 March 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (3 pages) |
4 March 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (3 pages) |
4 March 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (3 pages) |
3 March 2011 | Termination of appointment of Andrew Page as a director (1 page) |
3 March 2011 | Termination of appointment of Andrew Page as a director (1 page) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
4 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
30 December 2009 | Termination of appointment of Paul Utting as a secretary (1 page) |
30 December 2009 | Termination of appointment of Paul Utting as a secretary (1 page) |
30 December 2009 | Appointment of Mrs Zoe Repman as a secretary (1 page) |
30 December 2009 | Appointment of Mrs Zoe Repman as a secretary (1 page) |
4 November 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
4 November 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
19 May 2009 | Director appointed mr andrew stephen page (1 page) |
19 May 2009 | Appointment terminated director lawrence coppock (1 page) |
19 May 2009 | Director appointed mr andrew stephen page (1 page) |
19 May 2009 | Appointment terminated director lawrence coppock (1 page) |
17 February 2009 | Return made up to 06/01/09; full list of members (3 pages) |
17 February 2009 | Return made up to 06/01/09; full list of members (3 pages) |
31 January 2009 | Registered office changed on 31/01/2009 from crowne house 56-58 southwark street london SE1 1UN (1 page) |
31 January 2009 | Registered office changed on 31/01/2009 from crowne house 56-58 southwark street london SE1 1UN (1 page) |
30 June 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
30 June 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
18 January 2008 | Return made up to 06/01/08; full list of members (2 pages) |
18 January 2008 | Return made up to 06/01/08; full list of members (2 pages) |
24 July 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
24 July 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
5 July 2007 | New director appointed (1 page) |
5 July 2007 | New director appointed (1 page) |
5 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 January 2007 | Return made up to 06/01/07; full list of members (2 pages) |
10 January 2007 | Return made up to 06/01/07; full list of members (2 pages) |
6 December 2006 | Secretary resigned (1 page) |
6 December 2006 | New secretary appointed (2 pages) |
6 December 2006 | Secretary resigned (1 page) |
6 December 2006 | Director resigned (1 page) |
6 December 2006 | New secretary appointed (2 pages) |
6 December 2006 | Director resigned (1 page) |
10 November 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
10 November 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
9 November 2006 | Registered office changed on 09/11/06 from: wyndeham press group PLC audley house hove street hove east sussex BN3 2DE (1 page) |
9 November 2006 | Registered office changed on 09/11/06 from: wyndeham press group PLC audley house hove street hove east sussex BN3 2DE (1 page) |
12 October 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
12 October 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
5 July 2006 | Resolutions
|
5 July 2006 | Resolutions
|
13 June 2006 | New director appointed (2 pages) |
13 June 2006 | New director appointed (2 pages) |
6 June 2006 | Director resigned (1 page) |
6 June 2006 | Director resigned (1 page) |
31 January 2006 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
31 January 2006 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
30 January 2006 | Return made up to 06/01/06; full list of members (2 pages) |
30 January 2006 | Return made up to 06/01/06; full list of members (2 pages) |
31 January 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
31 January 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
24 January 2005 | Return made up to 06/01/05; full list of members (5 pages) |
24 January 2005 | Return made up to 06/01/05; full list of members (5 pages) |
3 February 2004 | Return made up to 06/01/04; full list of members (5 pages) |
3 February 2004 | Return made up to 06/01/04; full list of members (5 pages) |
18 January 2004 | Group of companies' accounts made up to 31 March 2003 (4 pages) |
18 January 2004 | Group of companies' accounts made up to 31 March 2003 (4 pages) |
25 January 2003 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
25 January 2003 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
14 January 2003 | Return made up to 06/01/03; full list of members (5 pages) |
14 January 2003 | Return made up to 06/01/03; full list of members (5 pages) |
2 February 2002 | Return made up to 06/01/02; full list of members (5 pages) |
2 February 2002 | Return made up to 06/01/02; full list of members (5 pages) |
1 February 2002 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
1 February 2002 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
19 January 2001 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
19 January 2001 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
17 January 2001 | Return made up to 06/01/01; full list of members (5 pages) |
17 January 2001 | Return made up to 06/01/01; full list of members (5 pages) |
28 January 2000 | Accounts for a dormant company made up to 31 March 1999 (12 pages) |
28 January 2000 | Accounts for a dormant company made up to 31 March 1999 (12 pages) |
26 January 2000 | Director resigned (1 page) |
26 January 2000 | Director resigned (1 page) |
26 January 2000 | Director resigned (1 page) |
26 January 2000 | Director resigned (1 page) |
26 January 2000 | Director resigned (1 page) |
26 January 2000 | Director resigned (1 page) |
26 January 2000 | Director resigned (1 page) |
26 January 2000 | Director resigned (1 page) |
26 January 2000 | Director resigned (1 page) |
26 January 2000 | Director resigned (1 page) |
19 January 2000 | Return made up to 06/01/00; full list of members (9 pages) |
19 January 2000 | Return made up to 06/01/00; full list of members (9 pages) |
31 March 1999 | Company name changed albert gait LIMITED\certificate issued on 31/03/99 (2 pages) |
31 March 1999 | Company name changed albert gait LIMITED\certificate issued on 31/03/99 (2 pages) |
21 January 1999 | Full accounts made up to 31 March 1998 (15 pages) |
21 January 1999 | Full accounts made up to 31 March 1998 (15 pages) |
12 January 1999 | Return made up to 06/01/99; full list of members (9 pages) |
12 January 1999 | Return made up to 06/01/99; full list of members (9 pages) |
8 January 1999 | Director's particulars changed (1 page) |
8 January 1999 | Director's particulars changed (1 page) |
19 January 1998 | Full accounts made up to 31 March 1997 (16 pages) |
19 January 1998 | Full accounts made up to 31 March 1997 (16 pages) |
14 January 1998 | Return made up to 06/01/98; full list of members (8 pages) |
14 January 1998 | Return made up to 06/01/98; full list of members (8 pages) |
16 January 1997 | Return made up to 06/01/97; full list of members (8 pages) |
16 January 1997 | Return made up to 06/01/97; full list of members (8 pages) |
9 January 1997 | Director resigned (1 page) |
9 January 1997 | Director resigned (1 page) |
8 January 1997 | Full accounts made up to 31 March 1996 (16 pages) |
8 January 1997 | Full accounts made up to 31 March 1996 (16 pages) |
1 July 1996 | Secretary's particulars changed (1 page) |
1 July 1996 | Secretary's particulars changed (1 page) |
12 January 1996 | Return made up to 06/01/96; no change of members (8 pages) |
12 January 1996 | Return made up to 06/01/96; no change of members (8 pages) |
26 September 1995 | Full accounts made up to 31 March 1995 (15 pages) |
26 September 1995 | Full accounts made up to 31 March 1995 (15 pages) |