Stanway
Colchester
CO3 8PH
Director Name | Ms Debbie Read |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2016(7 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Westside Centre London Road Stanway Colchester CO3 8PH |
Director Name | Mr Roy Ernest Kingston |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2016(7 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Westside Centre London Road Stanway Colchester CO3 8PH |
Director Name | Mr Mark David Scanlon |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2016(7 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Westside Centre London Road Stanway Colchester CO3 8PH |
Director Name | Mr Neil Austin Johnson |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2023(14 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Westside Centre London Road Stanway Colchester CO3 8PH |
Director Name | Mr Richard Charles Fookes |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Westside Centre, London Road Stanway Colchester CO3 8PH |
Director Name | Mr Stephen Thomas Hargrave |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Westside Centre, London Road Stanway Colchester CO3 8PH |
Director Name | Mr Mark Scanlon |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Westside Centre, London Road Stanway Colchester CO3 8PH |
Director Name | Mr Kevin John Lyon |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2008(3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 May 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Bentall Complex Colchester Road Heybridge Maldon Essex CM9 4NW |
Director Name | Mr Andrew Stephen Page |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2009(9 months, 2 weeks after company formation) |
Appointment Duration | 10 months (resigned 01 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Bentall Complex Colchester Road Heybridge Maldon Essex CM9 4NW |
Director Name | Mrs Zoe Repman |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2016(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 September 2019) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 22 Westside Centre, London Road Colchester CO3 8PH |
Director Name | Mr Julian Gordon Rothwell |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2017(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 March 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 18 Westside Centre London Road Stanway Colchester CO3 8PH |
Website | www.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 |
Year | 2012 |
---|---|
Turnover | £124,813,000 |
Gross Profit | £35,448,000 |
Net Worth | -£14,406,000 |
Cash | £231,000 |
Current Liabilities | £50,250,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 9 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (6 months from now) |
25 November 2020 | Delivered on: 1 December 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
17 February 2015 | Delivered on: 20 February 2015 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
6 April 2011 | Delivered 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 2011 | Delivered 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 2008 | Delivered 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 |
6 January 2021 | Accounts for a small company made up to 31 December 2019 (18 pages) |
---|---|
1 December 2020 | Registration of charge 067504020005, created on 25 November 2020 (11 pages) |
28 October 2020 | Registered 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 2020 | Confirmation statement made on 11 October 2020 with updates (4 pages) |
15 October 2020 | Registered 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 2020 | Registered 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 2020 | Withdrawal of a person with significant control statement on 24 July 2020 (2 pages) |
9 January 2020 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
11 October 2019 | Termination of appointment of Zoe Repman as a director on 19 September 2019 (1 page) |
9 October 2019 | Full accounts made up to 31 December 2018 (21 pages) |
3 October 2019 | Satisfaction of charge 3 in full (1 page) |
3 October 2019 | Satisfaction of charge 067504020004 in full (1 page) |
2 August 2019 | Satisfaction of charge 2 in full (1 page) |
7 January 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
14 December 2018 | Resolutions
|
13 September 2018 | Accounts for a small company made up to 31 December 2017 (19 pages) |
9 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
9 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (17 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (17 pages) |
1 August 2017 | Appointment of Mr Julian Gordon Rothwell as a director on 17 July 2017 (2 pages) |
1 August 2017 | Appointment of Mr Julian Gordon Rothwell as a director on 17 July 2017 (2 pages) |
31 July 2017 | Second filing of Confirmation Statement dated 06/01/2017 (7 pages) |
31 July 2017 | Second filing of Confirmation Statement dated 06/01/2017 (7 pages) |
9 January 2017 | Confirmation statement made on 6 January 2017 with updates
|
9 January 2017 | Confirmation statement made on 6 January 2017 with updates
|
24 October 2016 | Statement of capital following an allotment of shares on 22 June 2016
|
24 October 2016 | Statement of capital following an allotment of shares on 22 June 2016
|
16 September 2016 | Group of companies' accounts made up to 31 December 2015 (33 pages) |
16 September 2016 | Group of companies' accounts made up to 31 December 2015 (33 pages) |
15 September 2016 | Appointment of Ms Debbie Read as a director on 22 June 2016 (2 pages) |
15 September 2016 | Appointment of Mr Mark Scanlon as a director on 22 June 2016 (2 pages) |
15 September 2016 | Appointment of Mr Mark Scanlon as a director on 22 June 2016 (2 pages) |
15 September 2016 | Appointment of Mrs Zoe Repman as a director on 22 June 2016 (2 pages) |
15 September 2016 | Appointment of Mr Roy Ernest Kingston as a director on 22 June 2016 (2 pages) |
15 September 2016 | Appointment of Mr Roy Ernest Kingston as a director on 22 June 2016 (2 pages) |
15 September 2016 | Appointment of Mrs Zoe Repman as a director on 22 June 2016 (2 pages) |
15 September 2016 | Appointment of Ms Debbie Read as a director on 22 June 2016 (2 pages) |
9 September 2016 | Registered 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 2016 | Registered 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 2016 | Termination of appointment of Stephen Thomas Hargrave as a director on 22 June 2016 (1 page) |
8 September 2016 | Termination of appointment of Richard Charles Fookes as a director on 22 June 2016 (1 page) |
8 September 2016 | Termination of appointment of Mark Scanlon as a director on 22 June 2016 (1 page) |
8 September 2016 | Termination of appointment of Richard Charles Fookes as a director on 22 June 2016 (1 page) |
8 September 2016 | Termination of appointment of Mark Scanlon as a director on 22 June 2016 (1 page) |
8 September 2016 | Termination of appointment of Stephen Thomas Hargrave as a director on 22 June 2016 (1 page) |
26 June 2016 | Resolutions
|
26 June 2016 | Resolutions
|
25 June 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
8 December 2015 | Group of companies' accounts made up to 31 December 2014 (32 pages) |
8 December 2015 | Group of companies' accounts made up to 31 December 2014 (32 pages) |
20 February 2015 | Registration of charge 067504020004, created on 17 February 2015 (103 pages) |
20 February 2015 | Registration of charge 067504020004, created on 17 February 2015 (103 pages) |
6 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
15 December 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
3 October 2014 | Group of companies' accounts made up to 31 December 2013 (33 pages) |
3 October 2014 | Group of companies' accounts made up to 31 December 2013 (33 pages) |
16 December 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
12 September 2013 | Group of companies' accounts made up to 31 December 2012 (32 pages) |
12 September 2013 | Group of companies' accounts made up to 31 December 2012 (32 pages) |
7 January 2013 | Annual return made up to 17 November 2012 with a full list of shareholders (5 pages) |
7 January 2013 | Annual return made up to 17 November 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Group of companies' accounts made up to 31 December 2011 (35 pages) |
3 October 2012 | Group of companies' accounts made up to 31 December 2011 (35 pages) |
1 December 2011 | Registered office address changed from the Bentall Complex Colchester Road Heybridge Maldon Essex CM9 4NW on 1 December 2011 (1 page) |
1 December 2011 | Registered office address changed from the Bentall Complex Colchester Road Heybridge Maldon Essex CM9 4NW on 1 December 2011 (1 page) |
1 December 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (5 pages) |
1 December 2011 | Registered office address changed from the Bentall Complex Colchester Road Heybridge Maldon Essex CM9 4NW on 1 December 2011 (1 page) |
1 December 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Group of companies' accounts made up to 31 December 2010 (34 pages) |
4 October 2011 | Group of companies' accounts made up to 31 December 2010 (34 pages) |
7 June 2011 | Termination of appointment of Kevin Lyon as a director (1 page) |
7 June 2011 | Termination of appointment of Kevin Lyon as a director (1 page) |
27 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 April 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
15 April 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
14 April 2011 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
14 April 2011 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
17 November 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (6 pages) |
17 November 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (6 pages) |
5 October 2010 | Group of companies' accounts made up to 31 December 2009 (33 pages) |
5 October 2010 | Group of companies' accounts made up to 31 December 2009 (33 pages) |
4 August 2010 | Termination of appointment of Andrew Page as a director (1 page) |
4 August 2010 | Termination of appointment of Andrew Page as a director (1 page) |
4 January 2010 | Director's details changed for Mr Richard Fookes on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr Stephen Thomas Hargrave on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr Andrew Stephen Page on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr Mark Scanlon on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr Stephen Thomas Hargrave on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr Stephen Thomas Hargrave on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr Andrew Stephen Page on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr Richard Fookes on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr Kevin John Lyon on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr Mark Scanlon on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr Mark Scanlon on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr Andrew Stephen Page on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr Paul Utting on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr Paul Utting on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr Paul Utting on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr Richard Fookes on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr Kevin John Lyon on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr Kevin John Lyon on 4 January 2010 (2 pages) |
2 December 2009 | Director's details changed for Mr Stephen Thomas Hargrave on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Mr Mark Scanlon on 2 December 2009 (2 pages) |
2 December 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (7 pages) |
2 December 2009 | Director's details changed for Mr Kevin John Lyon on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Mr Stephen Thomas Hargrave on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Mr Richard Fookes on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Mr Kevin John Lyon on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Mr Stephen Thomas Hargrave on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Mr Mark Scanlon on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Mr Richard Fookes on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Mr Richard Fookes on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Mr Kevin John Lyon on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Mr Mark Scanlon on 2 December 2009 (2 pages) |
2 December 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (7 pages) |
27 September 2009 | Group of companies' accounts made up to 31 December 2008 (32 pages) |
27 September 2009 | Group of companies' accounts made up to 31 December 2008 (32 pages) |
4 September 2009 | Director appointed mr andrew stephen page (1 page) |
4 September 2009 | Director appointed mr andrew stephen page (1 page) |
17 July 2009 | Resolutions
|
17 July 2009 | Resolutions
|
20 February 2009 | Duplicate mortgage certificatecharge no:1 (13 pages) |
20 February 2009 | Duplicate mortgage certificatecharge no:1 (13 pages) |
11 February 2009 | Accounting reference date shortened from 31/12/2009 to 31/12/2008 (1 page) |
11 February 2009 | Accounting reference date shortened from 31/12/2009 to 31/12/2008 (1 page) |
5 February 2009 | Registered office changed on 05/02/2009 from crowne house 56-58 southwark street london SE1 1UN (1 page) |
5 February 2009 | Registered office changed on 05/02/2009 from crowne house 56-58 southwark street london SE1 1UN (1 page) |
4 February 2009 | Accounting reference date extended from 30/11/2009 to 31/12/2009 (1 page) |
4 February 2009 | Accounting reference date extended from 30/11/2009 to 31/12/2009 (1 page) |
20 December 2008 | Particulars of a mortgage or charge / charge no: 1 (13 pages) |
20 December 2008 | Particulars of a mortgage or charge / charge no: 1 (13 pages) |
18 December 2008 | Resolutions
|
18 December 2008 | Registered office changed on 18/12/2008 from 44 southampton buildings london WC2A 1AP (1 page) |
18 December 2008 | Director appointed mr paul utting (3 pages) |
18 December 2008 | Resolutions
|
18 December 2008 | Director appointed mr paul utting (3 pages) |
18 December 2008 | Registered office changed on 18/12/2008 from 44 southampton buildings london WC2A 1AP (1 page) |
18 December 2008 | Ad 05/12/08\gbp si [email protected]=499999.9\gbp ic 0.1/500000\ (3 pages) |
18 December 2008 | Ad 05/12/08\gbp si [email protected]=499999.9\gbp ic 0.1/500000\ (3 pages) |
18 December 2008 | Resolutions
|
18 December 2008 | Resolutions
|
17 December 2008 | Director appointed mr kevin john lyon (2 pages) |
17 December 2008 | Director appointed mr kevin john lyon (2 pages) |
17 November 2008 | Incorporation (19 pages) |
17 November 2008 | Incorporation (19 pages) |