Stanway
Colchester
CO3 8PH
Director Name | Ms Debbie Read |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2013(4 years, 5 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Group 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 | 26 November 2013(4 years, 5 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Chief Operating Officer |
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(13 years, 11 months after company formation) |
Appointment Duration | 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 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 | 23 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Lawrence Black Hill Lindfield West Sussex RH16 2HF |
Director Name | Mr Richard Charles Fookes |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Willingale Road Braintree Essex CM7 9FA |
Director Name | Mrs Zoe Repman |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2013(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 19 September 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Westside Centre, London Road Colchester CO3 8PH |
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 |
---|---|
Net Worth | -£409,000 |
Current Liabilities | £1,127,428 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 12 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 26 December 2024 (8 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 |
1 February 2021 | Change of details for Walstead Uk Limited as a person with significant control on 14 December 2018 (2 pages) |
---|---|
29 January 2021 | Withdrawal of a person with significant control statement on 29 January 2021 (2 pages) |
29 January 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
23 December 2020 | Accounts for a dormant company made up to 31 December 2019 (12 pages) |
1 December 2020 | Registration of charge 069416120004, created on 25 November 2020 (11 pages) |
28 October 2020 | Registered office address changed from 18 London Road Stanway Colchester CO3 8PH England to 18 Westside Centre London Road Stanway Colchester CO3 8PH on 28 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) |
9 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
22 October 2019 | Amended full accounts made up to 31 December 2018 (18 pages) |
22 October 2019 | Full accounts made up to 31 December 2018 (18 pages) |
11 October 2019 | Termination of appointment of Zoe Repman as a director on 19 September 2019 (1 page) |
3 October 2019 | Satisfaction of charge 069416120003 in full (1 page) |
3 October 2019 | Satisfaction of charge 2 in full (1 page) |
2 August 2019 | Satisfaction of charge 1 in full (1 page) |
7 January 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
12 December 2018 | Resolutions
|
27 September 2018 | Accounts for a small company made up to 31 December 2017 (17 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) |
17 October 2017 | Termination of appointment of Richard Charles Fookes as a director on 22 June 2016 (1 page) |
17 October 2017 | Termination of appointment of Richard Charles Fookes as a director on 22 June 2016 (1 page) |
5 October 2017 | Full accounts made up to 31 December 2016 (14 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (14 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) |
6 January 2017 | Confirmation statement made on 6 January 2017 with updates
|
6 January 2017 | Confirmation statement made on 6 January 2017 with updates
|
17 September 2016 | Full accounts made up to 31 December 2015 (12 pages) |
17 September 2016 | Full accounts made up to 31 December 2015 (12 pages) |
7 September 2016 | Resolutions
|
7 September 2016 | Resolutions
|
6 September 2016 | Registered office address changed from Bentalls Complex Colchester Road Heybridge Maldon Essex CM9 4NW to 22 Westside Centre, London Road Colchester CO3 8PH on 6 September 2016 (1 page) |
6 September 2016 | Registered office address changed from Bentalls Complex Colchester Road Heybridge Maldon Essex CM9 4NW to 22 Westside Centre, London Road Colchester CO3 8PH on 6 September 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 October 2015 | Full accounts made up to 31 December 2014 (9 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (9 pages) |
3 March 2015 | Resolutions
|
3 March 2015 | Resolutions
|
20 February 2015 | Registration of charge 069416120003, created on 17 February 2015 (103 pages) |
20 February 2015 | Registration of charge 069416120003, 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 October 2014 | Auditor's resignation (1 page) |
15 October 2014 | Auditor's resignation (1 page) |
3 October 2014 | Full accounts made up to 31 December 2013 (11 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (11 pages) |
18 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
31 December 2013 | Appointment of Mrs Debbie Read as a director (2 pages) |
31 December 2013 | Appointment of Mrs Zoe Repman as a director (2 pages) |
31 December 2013 | Appointment of Mrs Zoe Repman as a director (2 pages) |
31 December 2013 | Appointment of Mrs Debbie Read as a director (2 pages) |
31 December 2013 | Appointment of Mr Roy Ernest Kingston as a director (2 pages) |
31 December 2013 | Appointment of Mr Roy Ernest Kingston as a director (2 pages) |
12 September 2013 | Full accounts made up to 31 December 2012 (11 pages) |
12 September 2013 | Full accounts made up to 31 December 2012 (11 pages) |
2 August 2013 | Annual return made up to 23 June 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 23 June 2013 with a full list of shareholders
|
2 October 2012 | Full accounts made up to 31 December 2011 (10 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (10 pages) |
5 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
6 September 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Registered office address changed from Wyndeham Heron Ltd Bentalls Complex, Colchester Road Heybridge Maldon Essex CM9 4NW United Kingdom on 6 September 2011 (1 page) |
6 September 2011 | Registered office address changed from Wyndeham Heron Ltd Bentalls Complex, Colchester Road Heybridge Maldon Essex CM9 4NW United Kingdom on 6 September 2011 (1 page) |
6 September 2011 | Registered office address changed from Wyndeham Heron Ltd Bentalls Complex, Colchester Road Heybridge Maldon Essex CM9 4NW United Kingdom on 6 September 2011 (1 page) |
6 September 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Termination of appointment of Mark Scanlon as a director (1 page) |
7 June 2011 | Termination of appointment of Mark Scanlon as a director (1 page) |
15 April 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 April 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 April 2011 | Particulars of a mortgage or charge / charge no: 2 (12 pages) |
14 April 2011 | Particulars of a mortgage or charge / charge no: 2 (12 pages) |
4 April 2011 | Appointment of Mr Paul George Utting as a director (2 pages) |
4 April 2011 | Appointment of Mr Paul George Utting as a director (2 pages) |
8 March 2011 | Registered office address changed from 47 Lambs Conduit Street London WC1N 3NG on 8 March 2011 (1 page) |
8 March 2011 | Registered office address changed from 47 Lambs Conduit Street London WC1N 3NG on 8 March 2011 (1 page) |
8 March 2011 | Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
8 March 2011 | Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
8 March 2011 | Registered office address changed from 47 Lambs Conduit Street London WC1N 3NG on 8 March 2011 (1 page) |
28 February 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
28 February 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
8 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
23 June 2009 | Incorporation (18 pages) |
23 June 2009 | Incorporation (18 pages) |