Company NameHalstead Developments Limited
DirectorDavid Christian Wyatt
Company StatusActive
Company Number02047156
CategoryPrivate Limited Company
Incorporation Date15 August 1986(37 years, 8 months ago)
Previous NameCrestarun Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Christian Wyatt
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2010(24 years, 3 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(36 years, 5 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(5 years, 4 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 NameHelen Margeret Burrett
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 12 March 1998)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Stoke-By-Clare
Sudbury
Suffolk
CO10 8HW
Director NameMr Russell Bruce Reason
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1998(11 years, 7 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(11 years, 7 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

100 at £1Halstead Securities LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Filing History

2 February 2021Confirmation statement made on 31 December 2020 with updates (5 pages)
26 January 2021Cessation of David Christian Wyatt as a person with significant control on 29 October 2020 (1 page)
26 January 2021Cessation of Brian Ernest Edward Burrett as a person with significant control on 29 October 2020 (1 page)
26 January 2021Cessation of Lorna Anne Sara Burrett as a person with significant control on 29 October 2020 (1 page)
26 January 2021Notification of Halstead Securities Limited as a person with significant control on 29 October 2020 (2 pages)
20 April 2020Total exemption full accounts made up to 30 September 2019 (5 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)
28 January 2020Confirmation statement made on 31 December 2019 with updates (5 pages)
11 June 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
11 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
27 June 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
30 March 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
30 March 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(4 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(4 pages)
19 May 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
19 May 2015Total exemption small company accounts made up to 30 September 2014 (5 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)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(5 pages)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(5 pages)
23 April 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
23 April 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(5 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(5 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 May 2013Accounts for a small company made up to 30 September 2012 (6 pages)
14 May 2013Accounts for a small company made up to 30 September 2012 (6 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 (6 pages)
3 July 2012Accounts for a small company made up to 30 September 2011 (6 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 2011Accounts made up to 30 September 2010 (9 pages)
2 June 2011Accounts made up to 30 September 2010 (9 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
12 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 2010Accounts made up to 30 September 2009 (9 pages)
22 January 2010Accounts made up to 30 September 2009 (9 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 2009Accounts made up to 30 September 2008 (9 pages)
17 April 2009Accounts made up to 30 September 2008 (9 pages)
12 January 2009Return made up to 31/12/08; full list of members (3 pages)
12 January 2009Return made up to 31/12/08; full list of members (3 pages)
25 April 2008Accounts made up to 30 September 2007 (9 pages)
25 April 2008Accounts made up to 30 September 2007 (9 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)
1 October 2007Accounts made up to 30 September 2006 (9 pages)
1 October 2007Accounts made up to 30 September 2006 (9 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 2006Accounts made up to 30 September 2005 (9 pages)
17 January 2006Accounts made up to 30 September 2005 (9 pages)
14 February 2005Accounts made up to 30 September 2004 (9 pages)
14 February 2005Accounts made up to 30 September 2004 (9 pages)
7 January 2005Return made up to 31/12/04; full list of members (6 pages)
7 January 2005Return made up to 31/12/04; full list of members (6 pages)
24 January 2004Accounts made up to 30 September 2003 (8 pages)
24 January 2004Accounts made up to 30 September 2003 (8 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 2003Accounts made up to 30 September 2002 (8 pages)
13 January 2003Accounts made up to 30 September 2002 (8 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)
1 December 2002Return made up to 31/12/01; full list of members (6 pages)
1 December 2002Return made up to 31/12/01; full list of members (6 pages)
11 January 2002Accounts made up to 30 September 2001 (9 pages)
11 January 2002Accounts made up to 30 September 2001 (9 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 2001Accounts made up to 30 September 2000 (9 pages)
9 January 2001Accounts made up to 30 September 2000 (9 pages)
25 January 2000Return made up to 31/12/99; full list of members (6 pages)
25 January 2000Return made up to 31/12/99; full list of members (6 pages)
10 January 2000Accounts made up to 30 September 1999 (8 pages)
10 January 2000Accounts made up to 30 September 1999 (8 pages)
29 December 1999Director resigned (1 page)
29 December 1999Director resigned (1 page)
25 January 1999Accounts made up to 30 September 1998 (8 pages)
25 January 1999Accounts made up to 30 September 1998 (8 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 secretary appointed (2 pages)
23 March 1998Secretary resigned (1 page)
23 March 1998Secretary resigned (1 page)
23 March 1998New director appointed (2 pages)
23 March 1998New director appointed (2 pages)
23 March 1998New secretary appointed (2 pages)
4 February 1998Accounts made up to 30 September 1997 (9 pages)
4 February 1998Accounts made up to 30 September 1997 (9 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)
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 1996Accounts made up to 30 September 1996 (9 pages)
16 December 1996Accounts made up to 30 September 1996 (9 pages)
22 January 1996Accounts made up to 30 September 1995 (8 pages)
22 January 1996Accounts made up to 30 September 1995 (8 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)
12 January 1995Return made up to 31/12/94; no change of members (5 pages)
22 December 1994Accounts made up to 30 September 1994 (5 pages)
21 January 1994Return made up to 31/12/93; full list of members (6 pages)
18 April 1993Accounts made up to 30 September 1992 (4 pages)
19 January 1993Return made up to 31/12/92; no change of members (5 pages)
7 January 1992Return made up to 31/12/91; no change of members (5 pages)
29 January 1991Return made up to 31/12/90; full list of members (4 pages)
29 January 1991Accounts made up to 30 September 1990 (3 pages)
19 January 1990Accounts made up to 30 September 1989 (3 pages)
19 January 1990Return made up to 03/01/90; full list of members (4 pages)
17 February 1989Accounts made up to 30 September 1988 (3 pages)
16 February 1989Return made up to 03/02/89; full list of members (4 pages)
2 February 1988Return made up to 14/01/88; full list of members (4 pages)
2 February 1988Accounts made up to 30 September 1987 (3 pages)
27 November 1986Accounting reference date notified as 30/09 (1 page)
20 November 1986Company name changed crestarun LIMITED\certificate issued on 20/11/86 (2 pages)
20 October 1986Registered office changed on 20/10/86 from: 124/128 city road london EC1V 2NJ (1 page)
20 October 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
15 August 1986Certificate of Incorporation (1 page)