Colchester
Essex
CO3 8PH
Director Name | Mrs Irene Harford |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(8 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 10 February 1998) |
Role | Housewife |
Correspondence Address | Bramley Barn The Twist Wigginton Hertfordshire HP23 6DU |
Director Name | Mr William Roy Harford |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(8 years, 1 month after company formation) |
Appointment Duration | 7 years, 12 months (resigned 29 October 1999) |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | Bramley Barn The Twist Wigginton Hertfordshire HP23 6DU |
Secretary Name | Mrs Irene Harford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(8 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 10 February 1998) |
Role | Company Director |
Correspondence Address | Bramley Barn The Twist Wigginton Hertfordshire HP23 6DU |
Director Name | Bryan Stanley Bedson |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1998(14 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 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 Paul Stephen Hollebone |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1998(14 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 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 | 10 February 1998(14 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 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 | Patrick Mathe |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1998(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 April 2002) |
Role | Salesman |
Correspondence Address | 50 The Avenue Camberley Surrey GU15 3NQ |
Director Name | Michael Ian Edwards |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1999(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 January 2002) |
Role | Chartered Accountant |
Correspondence Address | 42 Petworth Close Great Notley Essex CM77 7XS |
Director Name | Edward Richard Heron |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1999(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 January 2002) |
Role | Printer |
Correspondence Address | 3 The Granaries Station Road Maldon Essex CM9 4LQ |
Director Name | Edward Charles Fear |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1999(15 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 05 January 2005) |
Role | Printer |
Country of Residence | England |
Correspondence Address | 20 Mill Road Slapton Village Leighton Buzzard Bedfordshire LU7 9BT |
Director Name | Roger Bell |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1999(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 August 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Willoughby Cottage Swineshead Road Frampton Fen Boston Lincolnshire PE20 1SF |
Director Name | Mr Lawrence Patrick Coppock |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2006(23 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(23 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(25 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(26 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 19 September 2019) |
Role | Company Director |
Correspondence Address | 22 London Road Westside Centre 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 |
851k at £1 | Wyndeham Press Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,021,291 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
27 August 1987 | Delivered on: 10 September 1987 Satisfied on: 1 August 1992 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H -unit 4 frogmore rd, hemel hempstead herts and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
27 March 1985 | Delivered on: 1 April 1985 Satisfied on: 1 August 1992 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a unit 11 ketts avenue. Industrial estate, apsley, hemel hempstead, herts and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 April 1984 | Delivered on: 10 April 1984 Satisfied on: 1 August 1992 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a unit 11, kents avenue industrial estate, apsley, hemel hempstead, hertfordshire and/or the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 February 1984 | Delivered on: 2 March 1984 Satisfied on: 18 May 2006 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all f/h and l/h properties and/or the proceeds of sale thereof. Fixed and floating charges over the undertaking & all other property & assets present & future inc. Goodwill & book debts. Fully Satisfied |
16 December 2020 | Micro company accounts made up to 31 December 2019 (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 | Registered office address changed from 18 Westside Centre London Road Stanway Colchester CO3 8PH England to 18 Westside Centre London Road Stanway Colchester CO3 8PH on 16 December 2020 (1 page) |
26 October 2020 | Confirmation statement made on 26 October 2020 with no updates (3 pages) |
2 October 2020 | Registered office address changed from 22 London Road Westside Centre Colchester Essex CO3 8PH England to 18 London Road Stanway Colchester CO3 8PH on 2 October 2020 (1 page) |
8 November 2019 | Confirmation statement made on 31 October 2019 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) |
13 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
24 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
31 October 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 31 October 2017 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) |
10 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
10 November 2016 | Confirmation statement made on 31 October 2016 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 London Road Westside Centre 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 London Road Westside Centre 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 | Director's details changed for Mr Paul George Utting on 22 June 2016 (2 pages) |
12 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
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 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
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) |
13 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
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) |
9 January 2013 | Annual return made up to 31 October 2012 with a full list of shareholders (3 pages) |
9 January 2013 | Annual return made up to 31 October 2012 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) |
6 January 2012 | Registered office address changed from the Bentall Complex Colchester Road Heybridge Maldon Essex CM9 4NW on 6 January 2012 (1 page) |
6 January 2012 | Registered office address changed from the Bentall Complex Colchester Road Heybridge Maldon Essex CM9 4NW on 6 January 2012 (1 page) |
6 January 2012 | Annual return made up to 31 October 2011 with a full list of shareholders (3 pages) |
6 January 2012 | Registered office address changed from the Bentall Complex Colchester Road Heybridge Maldon Essex CM9 4NW on 6 January 2012 (1 page) |
6 January 2012 | Annual return made up to 31 October 2011 with a full list of shareholders (3 pages) |
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) |
25 January 2011 | Annual return made up to 31 October 2010 with a full list of shareholders (3 pages) |
25 January 2011 | Annual return made up to 31 October 2010 with a full list of shareholders (3 pages) |
12 January 2011 | Termination of appointment of Andrew Page as a director (1 page) |
12 January 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) |
30 December 2009 | Appointment of Mrs Zoe Repman 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 | Termination of appointment of Paul Utting as a secretary (1 page) |
19 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
4 November 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
4 November 2009 | Accounts for a dormant company made up to 31 December 2008 (5 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) |
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) |
13 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
13 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
11 August 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
11 August 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
13 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
13 November 2007 | Return made up to 31/10/07; 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) |
6 December 2006 | Return made up to 31/10/06; full list of members (2 pages) |
6 December 2006 | New secretary appointed (2 pages) |
6 December 2006 | Secretary resigned (1 page) |
6 December 2006 | Return made up to 31/10/06; full list of members (2 pages) |
6 December 2006 | New secretary appointed (2 pages) |
6 December 2006 | Director resigned (1 page) |
6 December 2006 | Secretary resigned (1 page) |
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: audley house hove street hove east sussex BN3 2DE (1 page) |
9 November 2006 | Registered office changed on 09/11/06 from: 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) |
18 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
31 January 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
3 November 2005 | Return made up to 31/10/05; full list of members (2 pages) |
3 November 2005 | Return made up to 31/10/05; full list of members (2 pages) |
31 January 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
31 January 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
5 January 2005 | Director resigned (1 page) |
5 January 2005 | Director resigned (1 page) |
8 December 2004 | Return made up to 31/10/04; full list of members (6 pages) |
8 December 2004 | Return made up to 31/10/04; full list of members (6 pages) |
18 January 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
18 January 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
24 December 2003 | Return made up to 31/10/03; full list of members (8 pages) |
24 December 2003 | Return made up to 31/10/03; full list of members (8 pages) |
25 January 2003 | Full accounts made up to 31 March 2002 (16 pages) |
25 January 2003 | Full accounts made up to 31 March 2002 (16 pages) |
26 November 2002 | Return made up to 31/10/02; full list of members (6 pages) |
26 November 2002 | Return made up to 31/10/02; full list of members (6 pages) |
1 June 2002 | Director resigned (1 page) |
1 June 2002 | Director resigned (1 page) |
6 February 2002 | Director resigned (1 page) |
6 February 2002 | Director resigned (1 page) |
6 February 2002 | Director resigned (1 page) |
6 February 2002 | Director resigned (1 page) |
6 February 2002 | Director resigned (1 page) |
6 February 2002 | Director resigned (1 page) |
1 February 2002 | Full accounts made up to 31 March 2001 (16 pages) |
1 February 2002 | Full accounts made up to 31 March 2001 (16 pages) |
7 November 2001 | Return made up to 31/10/01; full list of members (8 pages) |
7 November 2001 | Return made up to 31/10/01; full list of members (8 pages) |
9 February 2001 | Director's particulars changed (1 page) |
9 February 2001 | Director's particulars changed (1 page) |
19 January 2001 | Full accounts made up to 31 March 2000 (16 pages) |
19 January 2001 | Full accounts made up to 31 March 2000 (16 pages) |
7 November 2000 | Return made up to 31/10/00; full list of members (8 pages) |
7 November 2000 | Return made up to 31/10/00; full list of members (8 pages) |
28 January 2000 | Full accounts made up to 31 March 1999 (16 pages) |
28 January 2000 | Full accounts made up to 31 March 1999 (16 pages) |
29 November 1999 | New director appointed (2 pages) |
29 November 1999 | New director appointed (2 pages) |
15 November 1999 | Return made up to 31/10/99; full list of members (8 pages) |
15 November 1999 | Return made up to 31/10/99; full list of members (8 pages) |
10 November 1999 | Director resigned (1 page) |
10 November 1999 | Director resigned (1 page) |
27 July 1999 | New director appointed (2 pages) |
27 July 1999 | New director appointed (2 pages) |
2 July 1999 | New director appointed (2 pages) |
2 July 1999 | New director appointed (2 pages) |
27 April 1999 | New director appointed (2 pages) |
27 April 1999 | New director appointed (2 pages) |
27 April 1999 | New director appointed (2 pages) |
27 April 1999 | New director appointed (2 pages) |
21 January 1999 | Full accounts made up to 31 March 1998 (17 pages) |
21 January 1999 | Full accounts made up to 31 March 1998 (17 pages) |
11 November 1998 | Return made up to 31/10/98; full list of members (7 pages) |
11 November 1998 | Return made up to 31/10/98; full list of members (7 pages) |
25 February 1998 | New secretary appointed (2 pages) |
25 February 1998 | New director appointed (2 pages) |
25 February 1998 | Registered office changed on 25/02/98 from: torrington house 47 holywell hill st albans herts AL1 1HD (1 page) |
25 February 1998 | New director appointed (2 pages) |
25 February 1998 | Director resigned (1 page) |
25 February 1998 | New director appointed (2 pages) |
25 February 1998 | Registered office changed on 25/02/98 from: torrington house 47 holywell hill st albans herts AL1 1HD (1 page) |
25 February 1998 | Secretary resigned (1 page) |
25 February 1998 | New secretary appointed (2 pages) |
25 February 1998 | New director appointed (2 pages) |
25 February 1998 | Secretary resigned (1 page) |
25 February 1998 | Director resigned (1 page) |
12 February 1998 | Auditor's resignation (1 page) |
12 February 1998 | Auditor's resignation (1 page) |
5 February 1998 | Ad 15/12/97--------- £ si 850000@1=850000 £ ic 1000/851000 (2 pages) |
5 February 1998 | Ad 15/12/97--------- £ si 850000@1=850000 £ ic 1000/851000 (2 pages) |
22 January 1998 | £ nc 1000/1000000 08/12/97 (1 page) |
22 January 1998 | £ nc 1000/1000000 08/12/97 (1 page) |
26 November 1997 | Return made up to 31/10/97; full list of members (6 pages) |
26 November 1997 | Return made up to 31/10/97; full list of members (6 pages) |
23 September 1997 | Accounts for a medium company made up to 31 March 1997 (22 pages) |
23 September 1997 | Accounts for a medium company made up to 31 March 1997 (22 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
15 November 1996 | Return made up to 31/10/96; full list of members (6 pages) |
15 November 1996 | Return made up to 31/10/96; full list of members (6 pages) |
7 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
7 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
20 November 1995 | Resolutions
|
20 November 1995 | Resolutions
|
20 November 1995 | Return made up to 31/10/95; no change of members (4 pages) |
20 November 1995 | Resolutions
|
20 November 1995 | Resolutions
|
20 November 1995 | Return made up to 31/10/95; no change of members (4 pages) |