Colchester
Essex
CO3 8PH
Director Name | Paul William Auger |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1992(2 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 24 February 1993) |
Role | Chartered Accountant |
Correspondence Address | 10 Leapale Road Guildford Surrey GU1 4JX |
Director Name | Bryan Stanley Bedson |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1992(2 years after company formation) |
Appointment Duration | 13 years, 8 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 | Michael Cornelius Verga |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1992(2 years after company formation) |
Appointment Duration | 11 years (resigned 11 October 2003) |
Role | Company Director |
Correspondence Address | 12 Forest Park Maresfield Uckfield East Sussex TN22 2NA |
Secretary Name | Paul William Auger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1992(2 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 24 February 1993) |
Role | Company Director |
Correspondence Address | 10 Leapale Road Guildford Surrey GU1 4JX |
Secretary Name | Mr Paul Stephen Hollebone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1993(2 years, 4 months after company formation) |
Appointment Duration | 13 years, 8 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 | Mr Lawrence Patrick Coppock |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2006(16 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(16 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(18 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(19 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 |
100k 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 |
12 August 1991 | Delivered on: 20 August 1991 Satisfied on: 18 May 2006 Persons entitled: Natwest Investment Bank Limited Classification: Mortgage 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 |
---|---|
12 August 1991 | Delivered on: 19 August 1991 Satisfied on: 18 May 2006 Persons entitled: National Westminster Bank PLC Classification: Mortgage 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 freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
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) |
2 October 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
11 October 2019 | Confirmation statement made on 4 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) |
4 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
24 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
9 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
12 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
12 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
9 November 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
9 November 2016 | Confirmation statement made on 8 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) |
24 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 24 August 2016 (1 page) |
24 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 24 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 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 8 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 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 8 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 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 8 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) |
20 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (3 pages) |
20 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (3 pages) |
20 November 2012 | Annual return made up to 8 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) |
3 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (3 pages) |
3 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (3 pages) |
3 November 2011 | Registered office address changed from the Bentall Complex Colchester Road Heybridge Maldon Essex CM9 4NW on 3 November 2011 (1 page) |
3 November 2011 | Registered office address changed from the Bentall Complex Colchester Road Heybridge Maldon Essex CM9 4NW on 3 November 2011 (1 page) |
3 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (3 pages) |
3 November 2011 | Registered office address changed from the Bentall Complex Colchester Road Heybridge Maldon Essex CM9 4NW on 3 November 2011 (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 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (3 pages) |
4 November 2010 | Termination of appointment of Andrew Page as a director (1 page) |
4 November 2010 | Termination of appointment of Andrew Page as a director (1 page) |
4 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (3 pages) |
4 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (3 pages) |
4 November 2010 | Termination of appointment of Andrew Page as a director (1 page) |
4 November 2010 | 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 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) |
16 October 2009 | Termination of appointment of Paul Utting as a secretary (1 page) |
16 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders
|
16 October 2009 | Appointment of Mrs Zoe Repman as a secretary (1 page) |
16 October 2009 | Appointment of Mrs Zoe Repman as a secretary (1 page) |
16 October 2009 | Director's details changed for Mr Paul Utting on 16 October 2009 (2 pages) |
16 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders
|
16 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders
|
16 October 2009 | Director's details changed for Mr Andrew Stephen Page on 16 October 2009 (2 pages) |
16 October 2009 | Termination of appointment of Paul Utting as a secretary (1 page) |
16 October 2009 | Director's details changed for Mr Paul Utting on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Andrew Stephen Page on 16 October 2009 (2 pages) |
19 May 2009 | Director appointed mr andrew stephen page (1 page) |
19 May 2009 | Director appointed mr andrew stephen page (1 page) |
19 May 2009 | Appointment terminated director lawrence coppock (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) |
15 October 2008 | Return made up to 08/10/08; full list of members (3 pages) |
15 October 2008 | Return made up to 08/10/08; 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) |
18 October 2007 | Return made up to 08/10/07; full list of members (3 pages) |
18 October 2007 | Return made up to 08/10/07; full list of members (3 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 | New secretary appointed (2 pages) |
6 December 2006 | Secretary resigned (1 page) |
6 December 2006 | New secretary appointed (2 pages) |
6 December 2006 | Secretary 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) |
31 October 2006 | Return made up to 08/10/06; full list of members (2 pages) |
31 October 2006 | Return made up to 08/10/06; full list of members (2 pages) |
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) |
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 (4 pages) |
31 January 2006 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
10 October 2005 | Return made up to 08/10/05; full list of members (2 pages) |
10 October 2005 | Return made up to 08/10/05; 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) |
4 November 2004 | Return made up to 08/10/04; full list of members (5 pages) |
4 November 2004 | Return made up to 08/10/04; full list of members (5 pages) |
18 January 2004 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
18 January 2004 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
24 October 2003 | Return made up to 08/10/03; full list of members (5 pages) |
24 October 2003 | Return made up to 08/10/03; full list of members (5 pages) |
24 October 2003 | Director resigned (1 page) |
24 October 2003 | Director resigned (1 page) |
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) |
12 December 2002 | Return made up to 08/10/02; full list of members (5 pages) |
12 December 2002 | Director's particulars changed (1 page) |
12 December 2002 | Return made up to 08/10/02; full list of members (5 pages) |
12 December 2002 | Director's particulars changed (1 page) |
16 October 2002 | Director resigned (1 page) |
16 October 2002 | Company name changed sagelord LIMITED\certificate issued on 16/10/02 (2 pages) |
16 October 2002 | Company name changed sagelord LIMITED\certificate issued on 16/10/02 (2 pages) |
16 October 2002 | Director resigned (1 page) |
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) |
6 November 2001 | Return made up to 08/10/01; full list of members (5 pages) |
6 November 2001 | Return made up to 08/10/01; full list of members (5 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) |
7 November 2000 | Return made up to 08/10/00; full list of members (5 pages) |
7 November 2000 | Return made up to 08/10/00; full list of members (5 pages) |
28 January 2000 | Accounts for a dormant company made up to 31 March 1999 (6 pages) |
28 January 2000 | Accounts for a dormant company made up to 31 March 1999 (6 pages) |
5 November 1999 | Return made up to 08/10/99; full list of members (6 pages) |
5 November 1999 | Return made up to 08/10/99; full list of members (6 pages) |
21 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
21 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
11 November 1998 | Return made up to 08/10/98; full list of members (6 pages) |
11 November 1998 | Return made up to 08/10/98; full list of members (6 pages) |
19 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
19 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
15 December 1997 | Return made up to 08/10/97; full list of members (5 pages) |
15 December 1997 | Return made up to 08/10/97; full list of members (5 pages) |
8 January 1997 | Full accounts made up to 31 March 1996 (14 pages) |
8 January 1997 | Full accounts made up to 31 March 1996 (14 pages) |
14 October 1996 | Return made up to 08/10/96; no change of members (4 pages) |
14 October 1996 | Return made up to 08/10/96; no change of members (4 pages) |
1 July 1996 | Secretary's particulars changed (1 page) |
1 July 1996 | Secretary's particulars changed (1 page) |
26 September 1995 | Full accounts made up to 31 March 1995 (14 pages) |
26 September 1995 | Full accounts made up to 31 March 1995 (14 pages) |