Company NameWalstead UK Holdings Limited
Company StatusActive
Company Number06941612
CategoryPrivate Limited Company
Incorporation Date23 June 2009(14 years, 10 months ago)
Previous NamesWalstead Newco3 Limited and Wyndeham Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Paul George Utting
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2011(1 year, 8 months after company formation)
Appointment Duration13 years, 1 month
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
Appointed26 November 2013(4 years, 5 months after company formation)
Appointment Duration10 years, 5 months
RoleGroup Commercial 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
Appointed26 November 2013(4 years, 5 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 Neil Austin Johnson
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2023(13 years, 11 months after company formation)
Appointment Duration11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Westside Centre London Road
Stanway
Colchester
CO3 8PH
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 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 NameMrs Zoe Repman
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2013(4 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 19 September 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Westside Centre, London Road
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

Financials

Year2012
Net Worth-£409,000
Current Liabilities£1,127,428

Accounts

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

Returns

Latest Return12 December 2023 (4 months, 2 weeks ago)
Next Return Due26 December 2024 (8 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

Filing History

1 February 2021Change of details for Walstead Uk Limited as a person with significant control on 14 December 2018 (2 pages)
29 January 2021Withdrawal of a person with significant control statement on 29 January 2021 (2 pages)
29 January 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
23 December 2020Accounts for a dormant company made up to 31 December 2019 (12 pages)
1 December 2020Registration of charge 069416120004, created on 25 November 2020 (11 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)
9 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
22 October 2019Amended full accounts made up to 31 December 2018 (18 pages)
22 October 2019Full accounts made up to 31 December 2018 (18 pages)
11 October 2019Termination of appointment of Zoe Repman as a director on 19 September 2019 (1 page)
3 October 2019Satisfaction of charge 069416120003 in full (1 page)
3 October 2019Satisfaction of charge 2 in full (1 page)
2 August 2019Satisfaction of charge 1 in full (1 page)
7 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
12 December 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-28
(3 pages)
27 September 2018Accounts for a small company made up to 31 December 2017 (17 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)
17 October 2017Termination of appointment of Richard Charles Fookes as a director on 22 June 2016 (1 page)
17 October 2017Termination of appointment of Richard Charles Fookes as a director on 22 June 2016 (1 page)
5 October 2017Full accounts made up to 31 December 2016 (14 pages)
5 October 2017Full accounts made up to 31 December 2016 (14 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)
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 (12 pages)
17 September 2016Full accounts made up to 31 December 2015 (12 pages)
7 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-29
(3 pages)
7 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-29
(3 pages)
6 September 2016Registered 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 2016Registered 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 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP .1
(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 .1
(5 pages)
8 October 2015Full accounts made up to 31 December 2014 (9 pages)
8 October 2015Full accounts made up to 31 December 2014 (9 pages)
3 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company business 13/02/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
3 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company business 13/02/2015
(24 pages)
20 February 2015Registration of charge 069416120003, created on 17 February 2015 (103 pages)
20 February 2015Registration of charge 069416120003, 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 .1
(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 .1
(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 .1
(5 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 (11 pages)
3 October 2014Full accounts made up to 31 December 2013 (11 pages)
18 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP .1
(5 pages)
18 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP .1
(5 pages)
31 December 2013Appointment of Mrs Debbie Read as a director (2 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 Mr Roy Ernest Kingston as a director (2 pages)
12 September 2013Full accounts made up to 31 December 2012 (11 pages)
12 September 2013Full accounts made up to 31 December 2012 (11 pages)
2 August 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐
(4 pages)
2 August 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐
(4 pages)
2 October 2012Full accounts made up to 31 December 2011 (10 pages)
2 October 2012Full accounts made up to 31 December 2011 (10 pages)
5 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
6 September 2011Registered 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 2011Registered 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 2011Registered 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 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
7 June 2011Termination of appointment of Mark Scanlon as a director (1 page)
7 June 2011Termination of appointment of Mark Scanlon as a director (1 page)
15 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 April 2011Particulars of a mortgage or charge / charge no: 2 (12 pages)
14 April 2011Particulars of a mortgage or charge / charge no: 2 (12 pages)
4 April 2011Appointment of Mr Paul George Utting as a director (2 pages)
4 April 2011Appointment of Mr Paul George Utting as a director (2 pages)
8 March 2011Registered office address changed from 47 Lambs Conduit Street London WC1N 3NG on 8 March 2011 (1 page)
8 March 2011Registered office address changed from 47 Lambs Conduit Street London WC1N 3NG on 8 March 2011 (1 page)
8 March 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
8 March 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
8 March 2011Registered office address changed from 47 Lambs Conduit Street London WC1N 3NG on 8 March 2011 (1 page)
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)