Company NameHalstead Securities Limited
DirectorDavid Christian Wyatt
Company StatusActive
Company Number01944469
CategoryPrivate Limited Company
Incorporation Date4 September 1985(38 years, 8 months ago)
Previous NameSedgebay Limited

Business Activity

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

Directors

Director NameMr David Christian Wyatt
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2010(25 years, 2 months after company formation)
Appointment Duration13 years, 5 months
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressBeaver House Northern Road
Sudbury
Suffolk
CO10 2XQ
Secretary NameMr David Christian Wyatt
StatusCurrent
Appointed16 January 2023(37 years, 4 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Correspondence AddressBeaver House Northern Road
Sudbury
Suffolk
CO10 2XQ
Director NameTerence Leonard Burrett
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 08 December 1999)
RoleSolicitor
Correspondence AddressThe Old Vicarage
Stoke By Clare
Sudbury
Suffolk
CO10 8HW
Secretary NameDavid Andrew Pooley
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 12 March 1998)
RoleCompany Director
Correspondence AddressTavernside Higham Road
Stratford St Mary
Suffolk
CO7 6JU
Director NameMr Russell Bruce Reason
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1998(12 years, 6 months after company formation)
Appointment Duration17 years (resigned 07 April 2015)
RolePlant Hirer
Country of ResidenceUnited Kingdom
Correspondence AddressHungry Hall
Countess Cross, Colne Engaine
Colchester
Essex
CO6 2HR
Secretary NameJanet Lord
NationalityBritish
StatusResigned
Appointed12 March 1998(12 years, 6 months after company formation)
Appointment Duration24 years, 10 months (resigned 16 January 2023)
RoleCompany Director
Correspondence Address51 Head Lane
Great Cornard
Sudbury
Suffolk
CO10 0JS

Contact

Websiterpc-halstead.co.uk
Telephone01933 416528
Telephone regionWellingborough

Location

Registered Address7 - 8 Britannia Business Park
Comet Way
Southend On Sea
Essex
SS2 6GE
RegionEast of England
ConstituencySouthend West
CountyEssex
WardSt Laurence
Built Up AreaSouthend-on-Sea
Address MatchesOver 400 other UK companies use this postal address

Shareholders

8k at £1Brian Ernest Edward Burrett
80.00%
Ordinary
2k at £1David Christian Wyatt
20.00%
Ordinary

Financials

Year2014
Net Worth£2,464,509
Cash£338,247
Current Liabilities£10,826,128

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return26 November 2023 (5 months ago)
Next Return Due10 December 2024 (7 months, 2 weeks from now)

Charges

17 March 1989Delivered on: 3 April 1989
Satisfied on: 22 May 2007
Persons entitled: 3I PLC.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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
20 February 1987Delivered on: 12 March 1987
Satisfied on: 22 May 2007
Persons entitled:
R.D. Golder
R. Golder

Classification: Debenture series 1-3
Secured details: £30,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Health surgery richmond road courtmoor estate fleet hampshire title no hp 275304 freehold.
Fully Satisfied
20 February 1987Delivered on: 12 March 1987
Satisfied on: 22 May 2007
Persons entitled: Elaine Margaret Henderson

Classification: Debenture series 9-13
Secured details: £25,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Health surgery richmond road courtmoor estate fleet hampshire title no hp 275304 freehold.
Fully Satisfied
20 February 1987Delivered on: 12 March 1987
Satisfied on: 22 May 2007
Persons entitled: Douglas Golder

Classification: Debenture series 4-8
Secured details: £25,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Health surgery richmond road courtmoor estate fleet hampshire title no hp 275304.
Fully Satisfied
8 August 1986Delivered on: 14 August 1986
Satisfied on: 8 December 2005
Persons entitled: Investors in Industry PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land k/a 19 second avenue (formerly unit 10) blue bridge industrial estate halstead essex. Title no ex 201457.
Fully Satisfied
8 August 1986Delivered on: 14 August 1986
Satisfied on: 22 May 2007
Persons entitled: Investors in Industry PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All those two pieces or parcels of land together with premises erected thereon and k/a 4 and 6 fourth avenue (formerly units 7 and 8) bluebridge industrial estate halstead essex.
Fully Satisfied
8 August 1986Delivered on: 14 August 1986
Satisfied on: 22 December 2004
Persons entitled: Investors in Industry PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that land known as the surgery, hartford road hartley wintrey hampshire title no. Hp 181249.
Fully Satisfied
8 August 1986Delivered on: 14 August 1986
Satisfied on: 22 May 2007
Persons entitled: Investors in Industry PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that land known as 13 14 and 15 second avenue (formerly land adjoining units 11 and 12) bluebridge industrial estate halstead essex title no ex 204447.
Fully Satisfied
2 June 2008Delivered on: 10 June 2008
Satisfied on: 3 November 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 5 fifth avenue bluebridge industrial estate halstead essex; by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
6 May 2008Delivered on: 10 May 2008
Satisfied on: 3 November 2015
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
17 March 1989Delivered on: 3 April 1989
Satisfied on: 22 May 2007
Persons entitled: 3I PLC.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land forming part of brook farm halstead county of essex.all buildings and fixtures, fixed plant and machinery.
Fully Satisfied
8 August 1986Delivered on: 14 August 1986
Satisfied on: 22 May 2007
Persons entitled: Investors in Industry PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that land k/a 6 second avenue bluebridge industrial estate halstead essex title no ex 311987.
Fully Satisfied
31 March 2023Delivered on: 11 April 2023
Persons entitled: Alternative Bridging (UK 1) Limited

Classification: A registered charge
Particulars: All that freehold property known as 6 second avenue, bluebridge industrial estate, halstead CO9 2SU as the same is registered at land registry with title number EX311987.
Outstanding
1 August 2017Delivered on: 22 August 2017
Persons entitled:
R.D. Golder
R. Golder
Lorna Ann Sara Burrett
Brian Ernest Edward Burrett

Classification: A registered charge
Particulars: 6 second avenue, colchester road, halstead, CO9 2SU.
Outstanding

Filing History

18 December 2023Registered office address changed from 1 Nelson Street Southend on Sea Essex SS1 1EG to 7 - 8 Britannia Business Park Comet Way Southend on Sea Essex SS2 6GE on 18 December 2023 (1 page)
6 December 2023Confirmation statement made on 26 November 2023 with no updates (3 pages)
11 April 2023Registration of charge 019444690014, created on 31 March 2023 (24 pages)
17 March 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
6 February 2023Appointment of Mr David Christian Wyatt as a secretary on 16 January 2023 (2 pages)
6 February 2023Termination of appointment of Janet Lord as a secretary on 16 January 2023 (1 page)
28 November 2022Confirmation statement made on 26 November 2022 with no updates (3 pages)
21 June 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
28 November 2021Confirmation statement made on 26 November 2021 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
10 April 2021Resolutions
  • RES13 ‐ Terms of agreement 29/10/2020
(3 pages)
10 April 2021Resolutions
  • RES13 ‐ Terms of agreement 29/10/2020
(3 pages)
2 December 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
2 December 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
2 December 2020Cancellation of shares. Statement of capital on 29 October 2020
  • GBP 2,000
(4 pages)
26 November 2020Confirmation statement made on 26 November 2020 with updates (5 pages)
30 October 2020Cessation of Lorna Anne Sara Burrett as a person with significant control on 29 October 2020 (1 page)
30 October 2020Notification of Russell Bruce Reason as a person with significant control on 29 October 2020 (2 pages)
30 October 2020Change of details for Mr David Christian Wyatt as a person with significant control on 29 October 2020 (2 pages)
30 October 2020Cessation of Brian Ernest Edward Burrett as a person with significant control on 29 October 2020 (1 page)
26 August 2020Confirmation statement made on 14 August 2020 with updates (5 pages)
20 April 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
24 March 2020Director's details changed for Mr David Christian Wyatt on 17 March 2020 (2 pages)
24 March 2020Change of details for Mr David Christian Wyatt as a person with significant control on 17 March 2020 (2 pages)
24 March 2020Change of details for Mr David Christian Wyatt as a person with significant control on 17 March 2020 (2 pages)
24 March 2020Director's details changed for Mr David Christian Wyatt on 17 March 2020 (2 pages)
22 August 2019Confirmation statement made on 14 August 2019 with updates (4 pages)
11 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
20 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
27 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
30 August 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
30 August 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
22 August 2017Registration of charge 019444690013, created on 1 August 2017 (7 pages)
22 August 2017Registration of charge 019444690013, created on 1 August 2017 (7 pages)
30 March 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
30 March 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
2 September 2016Confirmation statement made on 14 August 2016 with updates (8 pages)
2 September 2016Confirmation statement made on 14 August 2016 with updates (8 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
3 November 2015Satisfaction of charge 12 in full (4 pages)
3 November 2015Satisfaction of charge 12 in full (4 pages)
3 November 2015Satisfaction of charge 11 in full (4 pages)
3 November 2015Satisfaction of charge 11 in full (4 pages)
26 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 10,000
(4 pages)
26 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 10,000
(4 pages)
19 May 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
19 May 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
15 April 2015Termination of appointment of Russell Bruce Reason as a director on 7 April 2015 (1 page)
15 April 2015Termination of appointment of Russell Bruce Reason as a director on 7 April 2015 (1 page)
15 April 2015Termination of appointment of Russell Bruce Reason as a director on 7 April 2015 (1 page)
2 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 10,000
(5 pages)
2 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 10,000
(5 pages)
23 April 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
23 April 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
8 January 2014Director's details changed for David Christian Wyatt on 13 November 2013 (2 pages)
8 January 2014Director's details changed for David Christian Wyatt on 13 November 2013 (2 pages)
14 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 10,000
(5 pages)
14 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 10,000
(5 pages)
14 May 2013Accounts for a small company made up to 30 September 2012 (7 pages)
14 May 2013Accounts for a small company made up to 30 September 2012 (7 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
3 July 2012Accounts for a small company made up to 30 September 2011 (7 pages)
3 July 2012Accounts for a small company made up to 30 September 2011 (7 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
2 June 2011Full accounts made up to 30 September 2010 (14 pages)
2 June 2011Full accounts made up to 30 September 2010 (14 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
25 November 2010Appointment of David Christian Wyatt as a director (3 pages)
25 November 2010Appointment of David Christian Wyatt as a director (3 pages)
22 January 2010Full accounts made up to 30 September 2009 (13 pages)
22 January 2010Full accounts made up to 30 September 2009 (13 pages)
17 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
17 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
17 April 2009Full accounts made up to 30 September 2008 (14 pages)
17 April 2009Full accounts made up to 30 September 2008 (14 pages)
21 January 2009Return made up to 31/12/08; full list of members (3 pages)
21 January 2009Registered office changed on 21/01/2009 from steeple house church lane chelmsford essex CM1 1NH (1 page)
21 January 2009Registered office changed on 21/01/2009 from steeple house church lane chelmsford essex CM1 1NH (1 page)
21 January 2009Return made up to 31/12/08; full list of members (3 pages)
19 January 2009Registered office changed on 19/01/2009 from harbur house 2 tindal st chelmsford essex CM1 1ER (1 page)
19 January 2009Registered office changed on 19/01/2009 from harbur house 2 tindal st chelmsford essex CM1 1ER (1 page)
10 June 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
10 June 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
10 May 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
10 May 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
25 April 2008Full accounts made up to 30 September 2007 (13 pages)
25 April 2008Full accounts made up to 30 September 2007 (13 pages)
25 January 2008Return made up to 31/12/07; no change of members (6 pages)
25 January 2008Return made up to 31/12/07; no change of members (6 pages)
22 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
10 February 2007Full accounts made up to 30 September 2006 (14 pages)
10 February 2007Full accounts made up to 30 September 2006 (14 pages)
25 January 2007Return made up to 31/12/06; full list of members (6 pages)
25 January 2007Return made up to 31/12/06; full list of members (6 pages)
20 January 2006Return made up to 31/12/05; full list of members (6 pages)
20 January 2006Return made up to 31/12/05; full list of members (6 pages)
17 January 2006Full accounts made up to 30 September 2005 (13 pages)
17 January 2006Full accounts made up to 30 September 2005 (13 pages)
8 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2005Full accounts made up to 30 September 2004 (11 pages)
14 February 2005Full accounts made up to 30 September 2004 (11 pages)
10 January 2005Return made up to 31/12/04; full list of members (6 pages)
10 January 2005Return made up to 31/12/04; full list of members (6 pages)
22 December 2004Declaration of mortgage charge released/ceased (2 pages)
22 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2004Declaration of mortgage charge released/ceased (2 pages)
24 January 2004Full accounts made up to 30 September 2003 (11 pages)
24 January 2004Full accounts made up to 30 September 2003 (11 pages)
19 January 2004Return made up to 31/12/03; full list of members (6 pages)
19 January 2004Return made up to 31/12/03; full list of members (6 pages)
13 January 2003Full accounts made up to 30 September 2002 (11 pages)
13 January 2003Full accounts made up to 30 September 2002 (11 pages)
9 January 2003Return made up to 31/12/02; full list of members (6 pages)
9 January 2003Return made up to 31/12/02; full list of members (6 pages)
12 March 2002Return made up to 31/12/01; full list of members (6 pages)
12 March 2002Return made up to 31/12/01; full list of members (6 pages)
11 January 2002Full accounts made up to 30 September 2001 (11 pages)
11 January 2002Full accounts made up to 30 September 2001 (11 pages)
16 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 January 2001Full accounts made up to 30 September 2000 (11 pages)
9 January 2001Full accounts made up to 30 September 2000 (11 pages)
13 March 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 March 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 January 2000Full accounts made up to 30 September 1999 (10 pages)
10 January 2000Full accounts made up to 30 September 1999 (10 pages)
29 December 1999Director resigned (1 page)
29 December 1999Director resigned (1 page)
25 January 1999Full accounts made up to 30 September 1998 (10 pages)
25 January 1999Full accounts made up to 30 September 1998 (10 pages)
20 January 1999Return made up to 31/12/98; no change of members (6 pages)
20 January 1999Return made up to 31/12/98; no change of members (6 pages)
23 March 1998New director appointed (2 pages)
23 March 1998New director appointed (2 pages)
23 March 1998New secretary appointed (2 pages)
23 March 1998Secretary resigned (1 page)
23 March 1998New secretary appointed (2 pages)
23 March 1998Secretary resigned (1 page)
4 February 1998Full accounts made up to 30 September 1997 (12 pages)
4 February 1998Full accounts made up to 30 September 1997 (12 pages)
12 January 1998Return made up to 31/12/97; no change of members (5 pages)
12 January 1998Return made up to 31/12/97; no change of members (5 pages)
17 March 1997Secretary's particulars changed (1 page)
17 March 1997Secretary's particulars changed (1 page)
4 February 1997Return made up to 31/12/96; full list of members (7 pages)
4 February 1997Return made up to 31/12/96; full list of members (7 pages)
16 December 1996Full accounts made up to 30 September 1996 (12 pages)
16 December 1996Full accounts made up to 30 September 1996 (12 pages)
22 January 1996Full accounts made up to 30 September 1995 (12 pages)
22 January 1996Full accounts made up to 30 September 1995 (12 pages)
5 January 1996Return made up to 31/12/95; no change of members (5 pages)
5 January 1996Return made up to 31/12/95; no change of members (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (45 pages)
3 April 1989Particulars of mortgage/charge (3 pages)
3 April 1989Particulars of mortgage/charge (5 pages)
3 April 1989Particulars of mortgage/charge (3 pages)
3 April 1989Particulars of mortgage/charge (5 pages)
18 March 1987Group of companies' accounts made up to 30 September 1986 (19 pages)
18 March 1987Group of companies' accounts made up to 30 September 1986 (19 pages)
12 March 1987Particulars of mortgage/charge (3 pages)
12 March 1987Particulars of mortgage/charge (3 pages)
12 March 1987Particulars of mortgage/charge (3 pages)
12 March 1987Particulars of mortgage/charge (3 pages)
14 August 1986Particulars of mortgage/charge (3 pages)
14 August 1986Particulars of mortgage/charge (3 pages)
14 August 1986Particulars of mortgage/charge (3 pages)
14 August 1986Particulars of mortgage/charge (3 pages)
7 December 1985Memorandum and Articles of Association (12 pages)
7 December 1985Memorandum and Articles of Association (12 pages)
9 October 1985Company name changed\certificate issued on 09/10/85 (3 pages)