Company NameWalstead Heron Limited
Company StatusActive
Company Number02586277
CategoryPrivate Limited Company
Incorporation Date27 February 1991(33 years, 2 months ago)
Previous NameWyndeham Heron Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Paul George Utting
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2006(15 years, 3 months after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Westside Centre London Road
Stanway
Colchester
CO3 8PH
Director NameMrs Debbie Read
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2013(22 years, 9 months after company formation)
Appointment Duration10 years, 5 months
RoleGroup Commercial Director
Country of ResidenceEngland
Correspondence Address18 Westside Centre London Road
Stanway
Colchester
CO3 8PH
Director NameMr Roy Ernest Kingston
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2013(22 years, 9 months after company formation)
Appointment Duration10 years, 5 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address18 Westside Centre London Road
Stanway
Colchester
CO3 8PH
Director NameMr Julian Gordon Rothwell
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2021(30 years, 9 months after company formation)
Appointment Duration2 years, 5 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address18 Westside Centre London Road
Stanway
Colchester
CO3 8PH
Director NameEdward Richard Heron
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(2 weeks, 2 days after company formation)
Appointment Duration15 years (resigned 31 March 2006)
RolePrinter
Correspondence Address3 The Granaries
Station Road
Maldon
Essex
CM9 4LQ
Director NameMr Geoffrey John Peirson
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(2 weeks, 2 days after company formation)
Appointment Duration5 years, 2 months (resigned 05 June 1996)
RoleAccountant
Correspondence AddressGreenleaves Braxted Road
Kelvedon
Colchester
Essex
CO5 9BT
Secretary NameMr Geoffrey John Peirson
NationalityBritish
StatusResigned
Appointed15 March 1991(2 weeks, 2 days after company formation)
Appointment Duration6 years (resigned 27 March 1997)
RoleCompany Director
Correspondence AddressGreenleaves Braxted Road
Kelvedon
Colchester
Essex
CO5 9BT
Director NameMr Trevor John Claydon
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1991(3 weeks, 1 day after company formation)
Appointment Duration2 years, 4 months (resigned 30 July 1993)
RolePrinter
Correspondence AddressSteddings The Street
Whatfield
Ipswich
Suffolk
IP7 6QN
Director NameMichael John Geary
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(2 months, 1 week after company formation)
Appointment Duration10 months, 1 week (resigned 16 March 1992)
RoleCompany Director
Correspondence Address2 Velsheda Court
Hythe Marina Village, Hythe
Southampton
SO45 6DW
Director NameAlan Bernard Brooker
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(4 months, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 05 June 1996)
RoleCompany Director
Correspondence AddressPlowlands Laundry Lane
Little Easton
Dunmow
Essex
CM6 2JW
Director NameMr Raymond John Lesnik
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1993(2 years, 5 months after company formation)
Appointment Duration12 years, 2 months (resigned 30 September 2005)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence AddressAllendale Lamberts Lane
Great Tey
Colchester
Essex
CO6 1AP
Director NameHugh Keith Amos
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1993(2 years, 5 months after company formation)
Appointment Duration10 years, 11 months (resigned 30 June 2004)
RolePrinter
Correspondence AddressStablefield Cottage Hardys Green
Birch
Colchester
Essex
CO2 0PA
Director NameHoward Spencer Jolliffe
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1993(2 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 27 March 1997)
RolePrinter
Correspondence Address1 Grantley Close Meadowview
Copford
Colchester
Essex
CO6 1YP
Director NameBryan Stanley Bedson
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1996(5 years, 3 months after company formation)
Appointment Duration10 years (resigned 04 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Patching
Arundel
West Sussex
BN13 3XF
Director NameMr Paul Stephen Hollebone
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1996(5 years, 3 months after company formation)
Appointment Duration10 years, 5 months (resigned 16 November 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOld Orchard Dog Lane
Steyning
West Sussex
BN44 3GE
Secretary NameMr Paul Stephen Hollebone
NationalityBritish
StatusResigned
Appointed06 June 1996(5 years, 3 months after company formation)
Appointment Duration10 years, 5 months (resigned 16 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Orchard Dog Lane
Steyning
West Sussex
BN44 3GE
Director NameJohn Newman
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1997(6 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 31 October 2003)
RolePrinter
Correspondence Address97 Mumford Road
West Bergholt
Colchester
Essex
CO6 3BN
Director NameMichael Ian Edwards
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1997(6 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 31 March 2006)
RoleChartered Accountant
Correspondence Address42 Petworth Close
Great Notley
Essex
CM77 7XS
Director NameDavid John Brown
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2000(9 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 28 February 2007)
RolePre Press Manager
Correspondence Address13 Fish Street
Goldhanger
Essex
CM9 8AT
Director NameAlan John Outlaw
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2004(13 years, 4 months after company formation)
Appointment Duration4 years, 12 months (resigned 12 July 2009)
RoleCompany Director
Correspondence Address13 Bargrange Avenue
Shipley
West Yorkshire
BD18 2AA
Director NameMr James Ian Algar
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(15 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 21 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Webbs Close
Combs
Stowmarket
Suffolk
IP14 2NZ
Secretary NameMr Paul George Utting
NationalityBritish
StatusResigned
Appointed16 November 2006(15 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Walpole Gardens
Strawberry Hill
Twickenham
TW2 5SJ
Director NamePaul Comer
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2006(15 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 02 May 2007)
RoleCompany Director
Correspondence Address2 Richard Walker Close
Bury St Edmunds
Suffolk
IP32 7GX
Director NameMr Lawrence Patrick Coppock
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2006(15 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 April 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Close
Church Lane
Braishfield
Hampshire
SO51 0QH
Director NameMr Roy Ernest Kingston
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2006(15 years, 9 months after company formation)
Appointment Duration7 months (resigned 04 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlackheath Cottage
Toms Lane
Linwood
Hampshire
BN24 3QX
Director NameDavid Emeny
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2007(16 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 September 2013)
RoleSales Director
Country of ResidenceEngland
Correspondence Address1 Centurion Way
Colchester
Essex
CO2 9RG
Director NameJulian Andrew Phillips
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2007(16 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2009)
RoleOperations Director
Correspondence Address4 Cordwinders Manningtree Road
East Bergholt
Colchester
CO7 6TZ
Director NameMr Stephen Brian Goodacre
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2007(16 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 June 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Kestrel Mews
Maldon
Essex
CM9 5LJ
Director NameLisa Faratro
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2008(17 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 July 2009)
RoleCommercial Director
Correspondence Address29 Foresters Drive
Wallington
Surrey
SM6 9DE
Director NameMr Andrew Stephen Page
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2009(18 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Russell Avenue
Bedford
Bedfordshire
MK40 3TD
Secretary NameMrs Zoe Repman
StatusResigned
Appointed06 October 2009(18 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 19 September 2019)
RoleCompany Director
Correspondence Address22 Westside Centre, London Road
Colchester
Essex
CO3 8PH
Director NameMr Richard Charles Fookes
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2010(19 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 22 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBentalls Complex Colchester Road
Heybridge
Essex
CM9 4NW
Director NameMrs Zoe Repman
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2013(22 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 19 September 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address22 Westside Centre, London Road
Colchester
Essex
CO3 8PH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 February 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 February 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.wyndeham.co.uk
Email address[email protected]
Telephone020 78221830
Telephone regionLondon

Location

Registered Address18 Westside Centre London Road
Stanway
Colchester
CO3 8PH
RegionEast of England
ConstituencyWitham
CountyEssex
ParishStanway
WardMarks Tey and Layer
Built Up AreaColchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Turnover£26,757,000
Gross Profit£4,077,000
Net Worth-£4,040,000
Cash£15,000
Current Liabilities£17,867,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return22 April 2023 (1 year ago)
Next Return Due6 May 2024 (1 week, 3 days from now)

Charges

1 December 2006Delivered on: 8 December 2006
Persons entitled: Landsbanki Commercial Finance

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land forming part of the bentalls industrial complex,heybridge,maldon,essex t/no EX443872 and land lying to the north west of colchester road,heybridge,maldon,essex t/no EX620190,all buildings,fixtures and fittings and fixed plant and machinery from time to time thereon and all rights,easements and privileges appurtenant to or benefiting the property,fixed charge the benefit of all deeds,agreements,contract and warranties. See the mortgage charge document for full details.
Outstanding
30 November 2021Delivered on: 2 December 2021
Persons entitled: Close Brothers Limited

Classification: A registered charge
Outstanding
25 November 2020Delivered on: 1 December 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
17 February 2015Delivered on: 20 February 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
26 April 2013Delivered on: 2 May 2013
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
23 May 2011Delivered on: 28 May 2011
Persons entitled: Rbs Invoice Finance LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land being the bentalls industrial complex heybridge maldon t/no EX443872 by way of fixed charge any other interest in the property, all rents receivable & 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.
Outstanding
6 April 2011Delivered on: 14 April 2011
Persons entitled: Rbs Invoice Finance Limited

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 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.
Outstanding
6 April 2011Delivered on: 15 April 2011
Persons entitled: Cigala LLP

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixed plant & machinery see image for full details.
Outstanding
1 December 2006Delivered on: 8 December 2006
Persons entitled: Landsbanki Commercial Finance

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Outstanding
1 December 2006Delivered on: 8 December 2006
Satisfied on: 11 December 2008
Persons entitled: Landsbanki Commercial Finance

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assigns by way of security the mortgaged chattels,the benefit of any obligations,guarantees and warranties undertaken or given,all maintenance or support agreements,all authorisations,the benefit of the insurance proceeds. See the mortgage charge document for full details.
Fully Satisfied
7 June 2006Delivered on: 13 June 2006
Satisfied on: 3 February 2007
Persons entitled: Landsbanki Islands Hf (As Security Trustee for the Security Beneficiaries) the Security Trustee

Classification: Deed of accession and restatement
Secured details: All monies due or to become due from the company to the chargee and/or the other security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property being, the bentalls complex, colchester road, maldon, essex t/no EX443872. Castle press, 371, victoria street,grimsby t/no HS165423. Unit 11/12 grange industrial estate, grange road, southwick, west sussex t/no WSX142782. For details of further property charged please R. 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. See the mortgage charge document for full details.
Fully Satisfied
10 February 2006Delivered on: 14 February 2006
Satisfied on: 12 March 2009
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Man roland - web off set press in stacked configuration including ovens and folding line - s/no: 27537.
Fully Satisfied
26 November 2004Delivered on: 11 December 2004
Satisfied on: 3 November 2006
Persons entitled: Barclays 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 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
1 August 2001Delivered on: 7 August 2001
Satisfied on: 3 November 2006
Persons entitled: Barclays 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: The bentalls industrial estate heybridge maldon essex t/no: EX443872.
Fully Satisfied
16 October 2000Delivered on: 21 October 2000
Satisfied on: 10 December 2005
Persons entitled: Princecliff Limited

Classification: Legal charge
Secured details: £4,900,000 and interest and all other monies due or to become due from the company to the chargee in the manner set out in the facility letter dated 12 october 2000.
Particulars: The f/h property k/a the bentalls complex colchester road heybridge nr. Maldon essex t/n EX443872.
Fully Satisfied
27 March 1991Delivered on: 9 April 1991
Satisfied on: 22 November 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including all stock shares bonds etc. 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
6 April 2011Delivered on: 15 April 2011
Satisfied on: 21 June 2011
Persons entitled: Rbs Invoice Finance LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land being the bentalls industrial complex heybridge maldon t/no EX443872 by way of fixed charge any other interest in the property, all rents receivable & 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 July 2010Delivered on: 7 July 2010
Satisfied on: 26 May 2011
Persons entitled: Leumi Abl Limited

Classification: Full form debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
7 September 2009Delivered on: 16 September 2009
Satisfied on: 26 May 2011
Persons entitled: Leumi Abl Limited

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The chattels being man roland rotoman n serial number 27537 1997.
Fully Satisfied
5 December 2008Delivered on: 19 December 2008
Satisfied on: 26 May 2011
Persons entitled: Leumi Abl Limited

Classification: Full form debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, fixed plant & machinery. See image for full details.
Fully Satisfied
1 February 2008Delivered on: 6 February 2008
Satisfied on: 11 December 2008
Persons entitled: Landsbanki Commercial Finance

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All mortgaged chattels,the benefit of any obligations,guarantees or warranties,the benefit of all maintenance or support agreements. See the mortgage charge document for full details.
Fully Satisfied
15 November 2007Delivered on: 16 November 2007
Satisfied on: 11 December 2008
Persons entitled: Landsbanki Commercial Finance

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All mortgaged chattels;. See the mortgage charge document for full details.
Fully Satisfied
27 March 1991Delivered on: 5 April 1991
Satisfied on: 19 August 1994
Persons entitled: Prudential Nominees Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee for itself and as trustee for the holder or holders of the £350,000 in nominal amount of 15% secured loan stock 1995 created by a loan stock agreement of even date and this charge.
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

Filing History

13 October 2023Accounts for a small company made up to 31 December 2022 (26 pages)
11 July 2023Appointment of Mr Neil Austin Johnson as a director on 1 June 2023 (2 pages)
28 April 2023Confirmation statement made on 22 April 2023 with no updates (3 pages)
31 March 2023Termination of appointment of Julian Gordon Rothwell as a director on 31 March 2023 (1 page)
30 September 2022Accounts for a small company made up to 31 December 2021 (27 pages)
22 April 2022Confirmation statement made on 22 April 2022 with updates (4 pages)
9 March 2022Accounts for a small company made up to 31 December 2020 (27 pages)
4 February 2022Director's details changed for Mr Paul George Utting on 1 October 2020 (2 pages)
4 February 2022Director's details changed for Mrs Debbie Read on 1 October 2020 (2 pages)
4 February 2022Director's details changed for Mr Roy Ernest Kingston on 1 October 2020 (2 pages)
29 December 2021Confirmation statement made on 29 December 2021 with no updates (3 pages)
9 December 2021Satisfaction of charge 025862770022 in full (1 page)
2 December 2021Registration of charge 025862770023, created on 30 November 2021 (44 pages)
19 November 2021Appointment of Mr Julian Gordon Rothwell as a director on 18 November 2021 (2 pages)
11 May 2021Change of details for Wyndeham Press Group Limited as a person with significant control on 1 October 2020 (2 pages)
22 February 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
6 January 2021Accounts for a small company made up to 31 December 2019 (22 pages)
1 December 2020Registration of charge 025862770022, created on 25 November 2020 (11 pages)
23 November 2020Withdrawal of a person with significant control statement on 23 November 2020 (2 pages)
28 October 2020Registered office address changed from 18 London Road Stanway Colchester CO3 8PH England to 18 Westside Centre London Road Stanway Colchester CO3 8PH on 28 October 2020 (1 page)
2 October 2020Registered 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)
11 February 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
11 October 2019Termination of appointment of Zoe Repman as a director on 19 September 2019 (1 page)
11 October 2019Termination of appointment of Zoe Repman as a secretary on 19 September 2019 (1 page)
9 October 2019Full accounts made up to 31 December 2018 (22 pages)
3 October 2019Satisfaction of charge 17 in full (1 page)
3 October 2019Satisfaction of charge 19 in full (2 pages)
3 October 2019Satisfaction of charge 025862770020 in full (1 page)
3 October 2019Satisfaction of charge 025862770021 in full (1 page)
2 August 2019Satisfaction of charge 10 in full (1 page)
2 August 2019Satisfaction of charge 16 in full (1 page)
2 August 2019Satisfaction of charge 9 in full (2 pages)
7 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
11 December 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-28
(3 pages)
13 September 2018Accounts for a small company made up to 31 December 2017 (22 pages)
9 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
9 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (19 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (19 pages)
31 July 2017Second filing of Confirmation Statement dated 06/01/2017 (7 pages)
31 July 2017Second filing of Confirmation Statement dated 06/01/2017 (7 pages)
11 July 2017Director's details changed for Mr Paul George Utting on 23 June 2016 (2 pages)
11 July 2017Director's details changed for Mr Paul George Utting on 23 June 2016 (2 pages)
6 January 2017Confirmation statement made on 6 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (PSC02 – relevant legal entity of significant control) was registered on 31/07/2017.
(6 pages)
6 January 2017Confirmation statement made on 6 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (PSC02 – relevant legal entity of significant control) was registered on 31/07/2017.
(6 pages)
17 September 2016Full accounts made up to 31 December 2015 (16 pages)
17 September 2016Full accounts made up to 31 December 2015 (16 pages)
23 August 2016Director's details changed for Mrs Debbie Read on 22 June 2016 (2 pages)
23 August 2016Registered 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 2016Director's details changed for Mrs Debbie Read on 22 June 2016 (2 pages)
23 August 2016Registered 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 2016Director's details changed for Mr Roy Ernest Kingston on 22 June 2016 (2 pages)
22 August 2016Director's details changed for Mrs Debbie Read on 22 June 2016 (2 pages)
22 August 2016Director's details changed for Mr Roy Ernest Kingston on 22 June 2016 (2 pages)
22 August 2016Director's details changed for Mrs Zoe Repman on 22 June 2016 (2 pages)
22 August 2016Termination of appointment of Richard Charles Fookes as a director on 22 June 2016 (1 page)
22 August 2016Termination of appointment of Richard Charles Fookes as a director on 22 June 2016 (1 page)
22 August 2016Director's details changed for Mrs Zoe Repman on 22 June 2016 (2 pages)
22 August 2016Director's details changed for Mrs Debbie Read on 22 June 2016 (2 pages)
6 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 161,650.26
(6 pages)
6 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 161,650.26
(6 pages)
8 October 2015Full accounts made up to 31 December 2014 (18 pages)
8 October 2015Full accounts made up to 31 December 2014 (18 pages)
20 February 2015Registration of charge 025862770021, created on 17 February 2015 (103 pages)
20 February 2015Registration of charge 025862770021, created on 17 February 2015 (103 pages)
6 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 161,650.26
(6 pages)
6 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 161,650.26
(6 pages)
6 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 161,650.26
(6 pages)
15 October 2014Auditor's resignation (1 page)
15 October 2014Auditor's resignation (1 page)
3 October 2014Full accounts made up to 31 December 2013 (18 pages)
3 October 2014Full accounts made up to 31 December 2013 (18 pages)
28 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 161,650.26
(6 pages)
28 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 161,650.26
(6 pages)
31 December 2013Appointment of Mrs Zoe Repman as a director (2 pages)
31 December 2013Appointment of Mrs Zoe Repman as a director (2 pages)
31 December 2013Appointment of Mrs Debbie Read as a director (2 pages)
31 December 2013Appointment of Mr Roy Ernest Kingston as a director (2 pages)
31 December 2013Appointment of Mrs Debbie Read as a director (2 pages)
31 December 2013Appointment of Mr Roy Ernest Kingston as a director (2 pages)
14 October 2013Termination of appointment of David Emeny as a director (1 page)
14 October 2013Termination of appointment of David Emeny as a director (1 page)
12 September 2013Full accounts made up to 31 December 2012 (19 pages)
12 September 2013Full accounts made up to 31 December 2012 (19 pages)
2 May 2013Registration of charge 025862770020 (14 pages)
2 May 2013Registration of charge 025862770020 (14 pages)
26 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
1 October 2012Full accounts made up to 31 December 2011 (19 pages)
1 October 2012Full accounts made up to 31 December 2011 (19 pages)
18 April 2012Registered office address changed from the Bentall Complex Colchester Road Heybridge Maldon Essex CM9 4NW on 18 April 2012 (1 page)
18 April 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
18 April 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
18 April 2012Registered office address changed from the Bentall Complex Colchester Road Heybridge Maldon Essex CM9 4NW on 18 April 2012 (1 page)
4 October 2011Full accounts made up to 31 December 2010 (19 pages)
4 October 2011Full accounts made up to 31 December 2010 (19 pages)
19 August 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 9 (3 pages)
19 August 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 9 (3 pages)
19 August 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 19 (3 pages)
19 August 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 19 (3 pages)
22 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (4 pages)
22 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (4 pages)
28 May 2011Particulars of a mortgage or charge / charge no: 19 (7 pages)
28 May 2011Particulars of a mortgage or charge / charge no: 19 (7 pages)
27 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
27 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
27 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
27 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
27 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
27 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
15 April 2011Particulars of a mortgage or charge / charge no: 18 (7 pages)
15 April 2011Particulars of a mortgage or charge / charge no: 16 (5 pages)
15 April 2011Particulars of a mortgage or charge / charge no: 18 (7 pages)
15 April 2011Particulars of a mortgage or charge / charge no: 16 (5 pages)
14 April 2011Particulars of a mortgage or charge / charge no: 17 (34 pages)
14 April 2011Particulars of a mortgage or charge / charge no: 17 (34 pages)
4 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
4 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
21 October 2010Appointment of Mr Richard Charles Fookes as a director (2 pages)
21 October 2010Appointment of Mr Richard Charles Fookes as a director (2 pages)
5 October 2010Full accounts made up to 31 December 2009 (19 pages)
5 October 2010Full accounts made up to 31 December 2009 (19 pages)
26 August 2010Termination of appointment of Andrew Page as a director (1 page)
26 August 2010Termination of appointment of Andrew Page as a director (1 page)
7 July 2010Particulars of a mortgage or charge / charge no: 15 (11 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 15 (11 pages)
21 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for David Emeny on 12 February 2010 (2 pages)
21 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for David Emeny on 12 February 2010 (2 pages)
30 December 2009Termination of appointment of Paul Utting as a secretary (1 page)
30 December 2009Appointment of Mrs Zoe Repman as a secretary (1 page)
30 December 2009Appointment of Mrs Zoe Repman as a secretary (1 page)
30 December 2009Termination of appointment of Paul Utting as a secretary (1 page)
7 October 2009Full accounts made up to 31 December 2008 (20 pages)
7 October 2009Full accounts made up to 31 December 2008 (20 pages)
16 September 2009Particulars of a mortgage or charge / charge no: 14 (6 pages)
16 September 2009Particulars of a mortgage or charge / charge no: 14 (6 pages)
14 July 2009Appointment terminated director alan outlaw (1 page)
14 July 2009Appointment terminated director alan outlaw (1 page)
14 July 2009Appointment terminated director julian phillips (1 page)
14 July 2009Appointment terminated director lisa faratro (1 page)
14 July 2009Appointment terminated director lisa faratro (1 page)
14 July 2009Appointment terminated director julian phillips (1 page)
26 June 2009Appointment terminated director stephen goodacre (1 page)
26 June 2009Appointment terminated director stephen goodacre (1 page)
19 May 2009Director appointed mr andrew stephen page (1 page)
19 May 2009Appointment terminated director lawrence coppock (1 page)
19 May 2009Director appointed mr andrew stephen page (1 page)
19 May 2009Appointment terminated director lawrence coppock (1 page)
17 March 2009Return made up to 27/02/09; full list of members (5 pages)
17 March 2009Return made up to 27/02/09; full list of members (5 pages)
16 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
16 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
31 January 2009Registered office changed on 31/01/2009 from crowne house 56-58 southwark street london SE1 1UN (1 page)
31 January 2009Registered office changed on 31/01/2009 from crowne house 56-58 southwark street london SE1 1UN (1 page)
19 December 2008Particulars of a mortgage or charge / charge no: 13 (13 pages)
19 December 2008Particulars of a mortgage or charge / charge no: 13 (13 pages)
12 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
12 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
12 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
12 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
12 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
12 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
16 October 2008Full accounts made up to 31 December 2007 (21 pages)
16 October 2008Full accounts made up to 31 December 2007 (21 pages)
29 July 2008Director appointed lisa faratro (2 pages)
29 July 2008Director appointed lisa faratro (2 pages)
28 May 2008Director appointed david emeny (3 pages)
28 May 2008Director appointed david emeny (3 pages)
7 April 2008Director appointed stephen brian goodacre (3 pages)
7 April 2008Director appointed julian andrew phillips (2 pages)
7 April 2008Director appointed stephen brian goodacre (3 pages)
7 April 2008Director appointed julian andrew phillips (2 pages)
6 March 2008Return made up to 27/02/08; full list of members (4 pages)
6 March 2008Return made up to 27/02/08; full list of members (4 pages)
6 February 2008Particulars of mortgage/charge (7 pages)
6 February 2008Particulars of mortgage/charge (7 pages)
16 November 2007Particulars of mortgage/charge (7 pages)
16 November 2007Particulars of mortgage/charge (7 pages)
10 October 2007Full accounts made up to 31 December 2006 (20 pages)
10 October 2007Full accounts made up to 31 December 2006 (20 pages)
3 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
3 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
5 July 2007Director resigned (1 page)
5 July 2007Director resigned (1 page)
5 June 2007Secretary's particulars changed;director's particulars changed (1 page)
5 June 2007Secretary's particulars changed;director's particulars changed (1 page)
3 May 2007Director resigned (1 page)
3 May 2007Director resigned (1 page)
3 May 2007Director resigned (1 page)
3 May 2007Director resigned (1 page)
11 April 2007Full accounts made up to 31 March 2006 (20 pages)
11 April 2007Full accounts made up to 31 March 2006 (20 pages)
28 February 2007Return made up to 27/02/07; full list of members (3 pages)
28 February 2007Return made up to 27/02/07; full list of members (3 pages)
3 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 December 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
15 December 2006New director appointed (2 pages)
15 December 2006Declaration of assistance for shares acquisition (12 pages)
15 December 2006New director appointed (2 pages)
15 December 2006New director appointed (2 pages)
15 December 2006New director appointed (2 pages)
15 December 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
15 December 2006New director appointed (2 pages)
15 December 2006Declaration of assistance for shares acquisition (12 pages)
15 December 2006New director appointed (2 pages)
8 December 2006Particulars of mortgage/charge (7 pages)
8 December 2006Particulars of mortgage/charge (10 pages)
8 December 2006Particulars of mortgage/charge (9 pages)
8 December 2006Particulars of mortgage/charge (9 pages)
8 December 2006Particulars of mortgage/charge (10 pages)
8 December 2006Particulars of mortgage/charge (7 pages)
6 December 2006Secretary resigned (1 page)
6 December 2006Director resigned (1 page)
6 December 2006New secretary appointed (2 pages)
6 December 2006Director resigned (1 page)
6 December 2006Director resigned (1 page)
6 December 2006Secretary resigned (1 page)
6 December 2006Director resigned (1 page)
6 December 2006New secretary appointed (2 pages)
9 November 2006Registered office changed on 09/11/06 from: audley house hove street hove east sussex BN3 2DE (1 page)
9 November 2006Registered office changed on 09/11/06 from: audley house hove street hove east sussex BN3 2DE (1 page)
3 November 2006Declaration of satisfaction of mortgage/charge (1 page)
3 November 2006Declaration of satisfaction of mortgage/charge (1 page)
3 November 2006Declaration of satisfaction of mortgage/charge (1 page)
3 November 2006Declaration of satisfaction of mortgage/charge (1 page)
12 October 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
12 October 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
26 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
26 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
13 June 2006Particulars of mortgage/charge (18 pages)
13 June 2006New director appointed (2 pages)
13 June 2006New director appointed (2 pages)
13 June 2006Particulars of mortgage/charge (18 pages)
6 June 2006Director resigned (1 page)
6 June 2006Director resigned (1 page)
21 April 2006New director appointed (2 pages)
21 April 2006New director appointed (2 pages)
11 April 2006Director resigned (1 page)
11 April 2006Director resigned (1 page)
11 April 2006Director resigned (1 page)
11 April 2006Director resigned (1 page)
7 April 2006Return made up to 27/02/06; full list of members (3 pages)
7 April 2006Return made up to 27/02/06; full list of members (3 pages)
7 April 2006Director resigned (1 page)
7 April 2006Director resigned (1 page)
14 February 2006Particulars of mortgage/charge (3 pages)
14 February 2006Particulars of mortgage/charge (3 pages)
31 January 2006Full accounts made up to 31 March 2005 (17 pages)
31 January 2006Full accounts made up to 31 March 2005 (17 pages)
10 December 2005Declaration of satisfaction of mortgage/charge (1 page)
10 December 2005Declaration of satisfaction of mortgage/charge (1 page)
9 March 2005Return made up to 27/02/05; full list of members (3 pages)
9 March 2005Return made up to 27/02/05; full list of members (3 pages)
29 January 2005Full accounts made up to 31 March 2004 (17 pages)
29 January 2005Full accounts made up to 31 March 2004 (17 pages)
11 December 2004Particulars of mortgage/charge (9 pages)
11 December 2004Particulars of mortgage/charge (9 pages)
9 August 2004New director appointed (2 pages)
9 August 2004New director appointed (2 pages)
6 July 2004Director resigned (1 page)
6 July 2004Director resigned (1 page)
19 April 2004Return made up to 27/02/04; full list of members (8 pages)
19 April 2004Return made up to 27/02/04; full list of members (8 pages)
8 April 2004Director resigned (1 page)
8 April 2004Director resigned (1 page)
20 January 2004Full accounts made up to 31 March 2003 (17 pages)
20 January 2004Full accounts made up to 31 March 2003 (17 pages)
5 April 2003Return made up to 27/02/03; full list of members (9 pages)
5 April 2003Return made up to 27/02/03; full list of members (9 pages)
25 January 2003Full accounts made up to 31 March 2002 (17 pages)
25 January 2003Full accounts made up to 31 March 2002 (17 pages)
16 October 2002Company name changed e t heron and co LIMITED\certificate issued on 16/10/02 (2 pages)
16 October 2002Company name changed e t heron and co LIMITED\certificate issued on 16/10/02 (2 pages)
9 April 2002Return made up to 27/02/02; full list of members (9 pages)
9 April 2002Return made up to 27/02/02; full list of members (9 pages)
1 February 2002Full accounts made up to 31 March 2001 (16 pages)
1 February 2002Full accounts made up to 31 March 2001 (16 pages)
7 August 2001Particulars of mortgage/charge (3 pages)
7 August 2001Particulars of mortgage/charge (3 pages)
17 April 2001Director's particulars changed (1 page)
17 April 2001Director's particulars changed (1 page)
12 March 2001Return made up to 27/02/01; full list of members (9 pages)
12 March 2001Return made up to 27/02/01; full list of members (9 pages)
23 February 2001New director appointed (2 pages)
23 February 2001New director appointed (2 pages)
9 February 2001Director's particulars changed (1 page)
9 February 2001Director's particulars changed (1 page)
19 January 2001Full accounts made up to 31 March 2000 (16 pages)
19 January 2001Full accounts made up to 31 March 2000 (16 pages)
21 October 2000Particulars of mortgage/charge (3 pages)
21 October 2000Particulars of mortgage/charge (3 pages)
15 March 2000Return made up to 27/02/00; full list of members (9 pages)
15 March 2000Return made up to 27/02/00; full list of members (9 pages)
28 January 2000Full accounts made up to 31 March 1999 (17 pages)
28 January 2000Full accounts made up to 31 March 1999 (17 pages)
17 March 1999Return made up to 27/02/99; full list of members (8 pages)
17 March 1999Return made up to 27/02/99; full list of members (8 pages)
21 January 1999Full accounts made up to 31 March 1998 (18 pages)
21 January 1999Full accounts made up to 31 March 1998 (18 pages)
3 December 1998Director's particulars changed (1 page)
3 December 1998Director's particulars changed (1 page)
16 March 1998Return made up to 27/02/98; full list of members (8 pages)
16 March 1998Return made up to 27/02/98; full list of members (8 pages)
20 February 1998Director's particulars changed (1 page)
20 February 1998Director's particulars changed (1 page)
19 January 1998Full accounts made up to 31 March 1997 (19 pages)
19 January 1998Full accounts made up to 31 March 1997 (19 pages)
2 May 1997New director appointed (2 pages)
2 May 1997New director appointed (2 pages)
2 May 1997New director appointed (2 pages)
2 May 1997New director appointed (2 pages)
25 April 1997Secretary resigned (1 page)
25 April 1997Director resigned (1 page)
25 April 1997Secretary resigned (1 page)
25 April 1997Director resigned (1 page)
22 November 1996Declaration of satisfaction of mortgage/charge (1 page)
22 November 1996Declaration of satisfaction of mortgage/charge (1 page)
23 August 1996Accounting reference date extended from 31/12/96 to 31/03/97 (1 page)
23 August 1996Accounting reference date extended from 31/12/96 to 31/03/97 (1 page)
23 August 1996Declaration of assistance for shares acquisition (4 pages)
23 August 1996Declaration of assistance for shares acquisition (4 pages)
6 August 1996S-div 29/07/96 (1 page)
6 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
6 August 1996Resolutions
  • SRES13 ‐ Special resolution
(24 pages)
6 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
6 August 1996S-div 29/07/96 (1 page)
6 August 1996Resolutions
  • SRES13 ‐ Special resolution
(24 pages)
1 July 1996Secretary's particulars changed;director's particulars changed (1 page)
1 July 1996Secretary's particulars changed;director's particulars changed (1 page)
25 June 1996Director resigned (1 page)
25 June 1996Registered office changed on 25/06/96 from: the bentall complex colchester road heybridge maldon essex CM9 7NW (1 page)
25 June 1996New director appointed (2 pages)
25 June 1996Director resigned (1 page)
25 June 1996New secretary appointed (2 pages)
25 June 1996Director resigned (1 page)
25 June 1996New director appointed (2 pages)
25 June 1996New director appointed (2 pages)
25 June 1996Registered office changed on 25/06/96 from: the bentall complex colchester road heybridge maldon essex CM9 7NW (1 page)
25 June 1996New secretary appointed (2 pages)
25 June 1996New director appointed (2 pages)
25 June 1996Director resigned (1 page)
23 June 1996Full accounts made up to 31 December 1995 (23 pages)
23 June 1996Full accounts made up to 31 December 1995 (23 pages)
24 May 1996Ad 07/05/96--------- £ si [email protected]=150 £ ic 161500/161650 (2 pages)
24 May 1996Ad 07/05/96--------- £ si [email protected]=150 £ ic 161500/161650 (2 pages)
23 May 1996Director resigned (1 page)
23 May 1996Director resigned (1 page)
13 March 1996Return made up to 27/02/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(12 pages)
13 March 1996Return made up to 27/02/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(12 pages)
15 February 1996£ ic 187750/161500 01/09/95 £ sr [email protected]=26250 (1 page)
15 February 1996£ ic 187750/161500 01/09/95 £ sr [email protected]=26250 (1 page)
15 May 1995Full accounts made up to 31 December 1994 (42 pages)
15 May 1995Full accounts made up to 31 December 1994 (42 pages)
2 May 1995£ ic 214000/187750 03/04/95 £ sr [email protected]=26250 (1 page)
2 May 1995£ ic 214000/187750 03/04/95 £ sr [email protected]=26250 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
18 July 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 July 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 April 1991Ad 21/03/91--------- £ si [email protected]=1998 £ ic 212002/214000 (2 pages)
23 April 1991Ad 21/03/91--------- £ si [email protected]=1998 £ ic 212002/214000 (2 pages)
19 April 1991Memorandum and Articles of Association (13 pages)
19 April 1991Memorandum and Articles of Association (13 pages)
18 April 1991£ nc 2000/216000 27/03/91 (1 page)
18 April 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 April 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 April 1991£ nc 2000/216000 27/03/91 (1 page)
16 April 1991Nc inc already adjusted 15/03/91 (1 page)
16 April 1991Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 April 1991Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 April 1991Nc inc already adjusted 15/03/91 (1 page)
22 March 1991Company name changed\certificate issued on 22/03/91 (2 pages)
22 March 1991Company name changed\certificate issued on 22/03/91 (2 pages)
27 February 1991Incorporation (9 pages)
27 February 1991Incorporation (9 pages)