Company NameWalstead Bicester Limited
Company StatusActive
Company Number06941589
CategoryPrivate Limited Company
Incorporation Date23 June 2009(14 years, 10 months ago)
Previous NamesWalstead Newco1 Limited and Wyndeham Bicester Limited

Business Activity

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

Directors

Director NameMs Debbie Read
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2016(6 years, 11 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany 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
Appointed03 June 2016(6 years, 11 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 Paul George Utting
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2016(6 years, 11 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(13 years, 11 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
Appointed23 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Willingale Road
Braintree
Essex
CM7 9FA
Director NameMr Mark Scanlon
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Lawrence
Black Hill
Lindfield
West Sussex
RH16 2HF
Director NameMrs Zoe Repman
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2016(6 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 September 2019)
RoleFinance Director
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
Appointed18 November 2021(12 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address18 Westside Centre London Road
Stanway
Colchester
CO3 8PH

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

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 Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Charges

30 November 2021Delivered on: 2 December 2021
Persons entitled: Close Brothers Limited

Classification: A registered charge
Outstanding
14 June 2021Delivered on: 15 June 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
21 June 2016Delivered on: 29 June 2016
Persons entitled: Time Inc. (UK) Limited

Classification: A registered charge
Outstanding
3 June 2016Delivered on: 14 June 2016
Persons entitled: Time Inc. (UK) Limited

Classification: A registered charge
Outstanding

Filing History

6 January 2021Full accounts made up to 31 December 2019 (27 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 CO3 8PH England to 18 London Road Stanway Colchester CO3 8PH on 2 October 2020 (1 page)
23 June 2020Confirmation statement made on 23 June 2020 with updates (4 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 (26 pages)
28 June 2019Confirmation statement made on 23 June 2019 with updates (4 pages)
11 December 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-28
(3 pages)
13 September 2018Full accounts made up to 31 December 2017 (26 pages)
28 June 2018Confirmation statement made on 23 June 2018 with updates (4 pages)
6 October 2017Full accounts made up to 31 December 2016 (22 pages)
6 October 2017Full accounts made up to 31 December 2016 (22 pages)
13 July 2017Notification of Walstead Uk Limited as a person with significant control on 13 July 2017 (1 page)
13 July 2017Notification of Walstead Uk Limited as a person with significant control on 6 April 2016 (1 page)
13 July 2017Notification of Walstead Uk Limited as a person with significant control on 6 April 2016 (1 page)
5 July 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
5 July 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
9 September 2016Registered office address changed from 22 Westside Centre, London Road Stanway Colchester Essex 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 Essex CO3 8PH England to 22 Westside Centre, London Road Colchester CO3 8PH on 9 September 2016 (1 page)
19 July 2016Part of the property or undertaking has been released and no longer forms part of charge 069415890001 (30 pages)
19 July 2016Part of the property or undertaking has been released and no longer forms part of charge 069415890001 (30 pages)
29 June 2016Registration of charge 069415890002, created on 21 June 2016 (12 pages)
29 June 2016Registration of charge 069415890002, created on 21 June 2016 (12 pages)
25 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-25
  • GBP .1
(4 pages)
25 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-25
  • GBP .1
(4 pages)
14 June 2016Registration of charge 069415890001, created on 3 June 2016 (83 pages)
14 June 2016Registration of charge 069415890001, created on 3 June 2016 (83 pages)
6 June 2016Termination of appointment of Mark Scanlon as a director on 6 June 2016 (1 page)
6 June 2016Registered office address changed from 47 Lambs Conduit Street London WC1N 3NG to 22 Westside Centre, London Road Stanway Colchester Essex CO3 8PH on 6 June 2016 (1 page)
6 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-03
(3 pages)
6 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-03
(3 pages)
6 June 2016Termination of appointment of Richard Charles Fookes as a director on 6 June 2016 (1 page)
6 June 2016Registered office address changed from 47 Lambs Conduit Street London WC1N 3NG to 22 Westside Centre, London Road Stanway Colchester Essex CO3 8PH on 6 June 2016 (1 page)
6 June 2016Termination of appointment of Mark Scanlon as a director on 6 June 2016 (1 page)
6 June 2016Termination of appointment of Richard Charles Fookes as a director on 6 June 2016 (1 page)
4 June 2016Appointment of Mrs Zoe Repman as a director on 3 June 2016 (2 pages)
4 June 2016Appointment of Mr Roy Ernest Kingston as a director on 3 June 2016 (2 pages)
4 June 2016Appointment of Mrs Debbie Read as a director on 3 June 2016 (2 pages)
4 June 2016Appointment of Mr Paul George Utting as a director on 3 June 2016 (2 pages)
4 June 2016Appointment of Mr Paul George Utting as a director on 3 June 2016 (2 pages)
4 June 2016Appointment of Mrs Debbie Read as a director on 3 June 2016 (2 pages)
4 June 2016Appointment of Mrs Zoe Repman as a director on 3 June 2016 (2 pages)
4 June 2016Appointment of Mr Roy Ernest Kingston as a director on 3 June 2016 (2 pages)
24 May 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
24 May 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
2 July 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
2 July 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
23 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP .1
(4 pages)
23 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP .1
(4 pages)
21 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
21 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
23 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP .1
(4 pages)
23 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP .1
(4 pages)
11 September 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
11 September 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
24 June 2013Annual return made up to 23 June 2013 with a full list of shareholders (4 pages)
24 June 2013Annual return made up to 23 June 2013 with a full list of shareholders (4 pages)
26 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
26 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
25 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
25 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
14 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
14 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
27 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
28 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
28 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
8 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
23 June 2009Incorporation (18 pages)
23 June 2009Incorporation (18 pages)