Company NameWalstead United Kingdom Limited
Company StatusActive
Company Number06750402
CategoryPrivate Limited Company
Incorporation Date17 November 2008(15 years, 5 months ago)
Previous NamesWalstead Investments Limited and Walstead UK Limited

Business Activity

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

Directors

Director NameMr Paul George Utting
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2008(2 weeks, 4 days after company formation)
Appointment Duration15 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Westside Centre London Road
Stanway
Colchester
CO3 8PH
Director NameMs Debbie Read
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2016(7 years, 7 months after company formation)
Appointment Duration7 years, 10 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
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
Appointed22 June 2016(7 years, 7 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Westside Centre London Road
Stanway
Colchester
CO3 8PH
Director NameMr Mark David Scanlon
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2016(7 years, 7 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Westside Centre London Road
Stanway
Colchester
CO3 8PH
Director NameMr Neil Austin Johnson
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2023(14 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Westside Centre London Road
Stanway
Colchester
CO3 8PH
Director NameMr Richard Charles Fookes
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Westside Centre, London Road
Stanway
Colchester
CO3 8PH
Director NameMr Stephen Thomas Hargrave
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Westside Centre, London Road
Stanway
Colchester
CO3 8PH
Director NameMr Mark Scanlon
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Westside Centre, London Road
Stanway
Colchester
CO3 8PH
Director NameMr Kevin John Lyon
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2008(3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 31 May 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Bentall Complex Colchester Road
Heybridge
Maldon
Essex
CM9 4NW
Director NameMr Andrew Stephen Page
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2009(9 months, 2 weeks after company formation)
Appointment Duration10 months (resigned 01 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Bentall Complex Colchester Road
Heybridge
Maldon
Essex
CM9 4NW
Director NameMrs Zoe Repman
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2016(7 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 September 2019)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address22 Westside Centre, London Road
Colchester
CO3 8PH
Director NameMr Julian Gordon Rothwell
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2017(8 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 March 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address18 Westside Centre London Road
Stanway
Colchester
CO3 8PH

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£124,813,000
Gross Profit£35,448,000
Net Worth-£14,406,000
Cash£231,000
Current Liabilities£50,250,000

Accounts

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

Returns

Latest Return9 October 2023 (6 months, 2 weeks ago)
Next Return Due23 October 2024 (6 months from now)

Charges

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
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
5 December 2008Delivered on: 20 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, buildings, fixtures, fixed plant & machinery. See image for full details.
Fully Satisfied

Filing History

6 January 2021Accounts for a small company made up to 31 December 2019 (18 pages)
1 December 2020Registration of charge 067504020005, created on 25 November 2020 (11 pages)
28 October 2020Registered office address changed from PO Box CO3 8PH 18 Westside Centre London Road Stanway Colchester CO3 8PH England to 18 Westside Centre London Road Stanway Colchester CO3 8PH on 28 October 2020 (1 page)
26 October 2020Confirmation statement made on 11 October 2020 with updates (4 pages)
15 October 2020Registered office address changed from 18 London Road Stanway Colchester CO3 8PH England to PO Box CO3 8PH 18 Westside Centre London Road Stanway Colchester CO3 8PH on 15 October 2020 (1 page)
2 October 2020Registered office address changed from 22 Westside Centre, London Road Colchester CO3 8PH England to 18 London Road Stanway Colchester CO3 8PH on 2 October 2020 (1 page)
24 July 2020Withdrawal of a person with significant control statement on 24 July 2020 (2 pages)
9 January 2020Confirmation statement made on 11 October 2019 with no updates (3 pages)
11 October 2019Termination of appointment of Zoe Repman as a director on 19 September 2019 (1 page)
9 October 2019Full accounts made up to 31 December 2018 (21 pages)
3 October 2019Satisfaction of charge 3 in full (1 page)
3 October 2019Satisfaction of charge 067504020004 in full (1 page)
2 August 2019Satisfaction of charge 2 in full (1 page)
7 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
14 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 (19 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 (17 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (17 pages)
1 August 2017Appointment of Mr Julian Gordon Rothwell as a director on 17 July 2017 (2 pages)
1 August 2017Appointment of Mr Julian Gordon Rothwell as a director on 17 July 2017 (2 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)
9 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)
9 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)
24 October 2016Statement of capital following an allotment of shares on 22 June 2016
  • GBP 537,500
(4 pages)
24 October 2016Statement of capital following an allotment of shares on 22 June 2016
  • GBP 537,500
(4 pages)
16 September 2016Group of companies' accounts made up to 31 December 2015 (33 pages)
16 September 2016Group of companies' accounts made up to 31 December 2015 (33 pages)
15 September 2016Appointment of Ms Debbie Read as a director on 22 June 2016 (2 pages)
15 September 2016Appointment of Mr Mark Scanlon as a director on 22 June 2016 (2 pages)
15 September 2016Appointment of Mr Mark Scanlon as a director on 22 June 2016 (2 pages)
15 September 2016Appointment of Mrs Zoe Repman as a director on 22 June 2016 (2 pages)
15 September 2016Appointment of Mr Roy Ernest Kingston as a director on 22 June 2016 (2 pages)
15 September 2016Appointment of Mr Roy Ernest Kingston as a director on 22 June 2016 (2 pages)
15 September 2016Appointment of Mrs Zoe Repman as a director on 22 June 2016 (2 pages)
15 September 2016Appointment of Ms Debbie Read as a director on 22 June 2016 (2 pages)
9 September 2016Registered office address changed from 22 Westside Centre, London Road Stanway Colchester CO3 8PH England to 22 Westside Centre, London Road Colchester CO3 8PH on 9 September 2016 (1 page)
9 September 2016Registered office address changed from 22 Westside Centre, London Road Stanway Colchester CO3 8PH England to 22 Westside Centre, London Road Colchester CO3 8PH on 9 September 2016 (1 page)
8 September 2016Termination of appointment of Stephen Thomas Hargrave as a director on 22 June 2016 (1 page)
8 September 2016Termination of appointment of Richard Charles Fookes as a director on 22 June 2016 (1 page)
8 September 2016Termination of appointment of Mark Scanlon as a director on 22 June 2016 (1 page)
8 September 2016Termination of appointment of Richard Charles Fookes as a director on 22 June 2016 (1 page)
8 September 2016Termination of appointment of Mark Scanlon as a director on 22 June 2016 (1 page)
8 September 2016Termination of appointment of Stephen Thomas Hargrave as a director on 22 June 2016 (1 page)
26 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-23
(3 pages)
26 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-23
(3 pages)
25 June 2016Registered office address changed from Bentalls Complex Colchester Road Heybridge Maldon Essex CM9 4NW to 22 Westside Centre, London Road Stanway Colchester CO3 8PH on 25 June 2016 (1 page)
25 June 2016Registered office address changed from Bentalls Complex Colchester Road Heybridge Maldon Essex CM9 4NW to 22 Westside Centre, London Road Stanway Colchester CO3 8PH on 25 June 2016 (1 page)
6 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 500,000
(5 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 500,000
(5 pages)
8 December 2015Group of companies' accounts made up to 31 December 2014 (32 pages)
8 December 2015Group of companies' accounts made up to 31 December 2014 (32 pages)
20 February 2015Registration of charge 067504020004, created on 17 February 2015 (103 pages)
20 February 2015Registration of charge 067504020004, 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 500,000
(5 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 500,000
(5 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 500,000
(5 pages)
15 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 500,000
(5 pages)
15 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 500,000
(5 pages)
3 October 2014Group of companies' accounts made up to 31 December 2013 (33 pages)
3 October 2014Group of companies' accounts made up to 31 December 2013 (33 pages)
16 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 500,000
(5 pages)
16 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 500,000
(5 pages)
12 September 2013Group of companies' accounts made up to 31 December 2012 (32 pages)
12 September 2013Group of companies' accounts made up to 31 December 2012 (32 pages)
7 January 2013Annual return made up to 17 November 2012 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 17 November 2012 with a full list of shareholders (5 pages)
3 October 2012Group of companies' accounts made up to 31 December 2011 (35 pages)
3 October 2012Group of companies' accounts made up to 31 December 2011 (35 pages)
1 December 2011Registered office address changed from the Bentall Complex Colchester Road Heybridge Maldon Essex CM9 4NW on 1 December 2011 (1 page)
1 December 2011Registered office address changed from the Bentall Complex Colchester Road Heybridge Maldon Essex CM9 4NW on 1 December 2011 (1 page)
1 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (5 pages)
1 December 2011Registered office address changed from the Bentall Complex Colchester Road Heybridge Maldon Essex CM9 4NW on 1 December 2011 (1 page)
1 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (5 pages)
4 October 2011Group of companies' accounts made up to 31 December 2010 (34 pages)
4 October 2011Group of companies' accounts made up to 31 December 2010 (34 pages)
7 June 2011Termination of appointment of Kevin Lyon as a director (1 page)
7 June 2011Termination of appointment of Kevin Lyon as a director (1 page)
27 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 April 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 April 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 April 2011Particulars of a mortgage or charge / charge no: 3 (11 pages)
14 April 2011Particulars of a mortgage or charge / charge no: 3 (11 pages)
17 November 2010Annual return made up to 17 November 2010 with a full list of shareholders (6 pages)
17 November 2010Annual return made up to 17 November 2010 with a full list of shareholders (6 pages)
5 October 2010Group of companies' accounts made up to 31 December 2009 (33 pages)
5 October 2010Group of companies' accounts made up to 31 December 2009 (33 pages)
4 August 2010Termination of appointment of Andrew Page as a director (1 page)
4 August 2010Termination of appointment of Andrew Page as a director (1 page)
4 January 2010Director's details changed for Mr Richard Fookes on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Stephen Thomas Hargrave on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Andrew Stephen Page on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Mark Scanlon on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Stephen Thomas Hargrave on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Stephen Thomas Hargrave on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Andrew Stephen Page on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Richard Fookes on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Kevin John Lyon on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Mark Scanlon on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Mark Scanlon on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Andrew Stephen Page on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Paul Utting on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Paul Utting on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Paul Utting on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Richard Fookes on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Kevin John Lyon on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Kevin John Lyon on 4 January 2010 (2 pages)
2 December 2009Director's details changed for Mr Stephen Thomas Hargrave on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Mr Mark Scanlon on 2 December 2009 (2 pages)
2 December 2009Annual return made up to 17 November 2009 with a full list of shareholders (7 pages)
2 December 2009Director's details changed for Mr Kevin John Lyon on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Mr Stephen Thomas Hargrave on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Mr Richard Fookes on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Mr Kevin John Lyon on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Mr Stephen Thomas Hargrave on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Mr Mark Scanlon on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Mr Richard Fookes on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Mr Richard Fookes on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Mr Kevin John Lyon on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Mr Mark Scanlon on 2 December 2009 (2 pages)
2 December 2009Annual return made up to 17 November 2009 with a full list of shareholders (7 pages)
27 September 2009Group of companies' accounts made up to 31 December 2008 (32 pages)
27 September 2009Group of companies' accounts made up to 31 December 2008 (32 pages)
4 September 2009Director appointed mr andrew stephen page (1 page)
4 September 2009Director appointed mr andrew stephen page (1 page)
17 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
17 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
20 February 2009Duplicate mortgage certificatecharge no:1 (13 pages)
20 February 2009Duplicate mortgage certificatecharge no:1 (13 pages)
11 February 2009Accounting reference date shortened from 31/12/2009 to 31/12/2008 (1 page)
11 February 2009Accounting reference date shortened from 31/12/2009 to 31/12/2008 (1 page)
5 February 2009Registered office changed on 05/02/2009 from crowne house 56-58 southwark street london SE1 1UN (1 page)
5 February 2009Registered office changed on 05/02/2009 from crowne house 56-58 southwark street london SE1 1UN (1 page)
4 February 2009Accounting reference date extended from 30/11/2009 to 31/12/2009 (1 page)
4 February 2009Accounting reference date extended from 30/11/2009 to 31/12/2009 (1 page)
20 December 2008Particulars of a mortgage or charge / charge no: 1 (13 pages)
20 December 2008Particulars of a mortgage or charge / charge no: 1 (13 pages)
18 December 2008Resolutions
  • RES13 ‐ Allotment of shares 05/12/2008
(2 pages)
18 December 2008Registered office changed on 18/12/2008 from 44 southampton buildings london WC2A 1AP (1 page)
18 December 2008Director appointed mr paul utting (3 pages)
18 December 2008Resolutions
  • RES13 ‐ Allotment of shares 05/12/2008
(2 pages)
18 December 2008Director appointed mr paul utting (3 pages)
18 December 2008Registered office changed on 18/12/2008 from 44 southampton buildings london WC2A 1AP (1 page)
18 December 2008Ad 05/12/08\gbp si [email protected]=499999.9\gbp ic 0.1/500000\ (3 pages)
18 December 2008Ad 05/12/08\gbp si [email protected]=499999.9\gbp ic 0.1/500000\ (3 pages)
18 December 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(26 pages)
18 December 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(26 pages)
17 December 2008Director appointed mr kevin john lyon (2 pages)
17 December 2008Director appointed mr kevin john lyon (2 pages)
17 November 2008Incorporation (19 pages)
17 November 2008Incorporation (19 pages)