Company NameWalstead Iberia Limited
Company StatusActive
Company Number06941642
CategoryPrivate Limited Company
Incorporation Date23 June 2009(14 years, 10 months ago)
Previous NameWalstead Capital 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
Appointed07 May 2015(5 years, 10 months after company formation)
Appointment Duration8 years, 11 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 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 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 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 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 Address22 Westside Centre, London Road
Stanway
Colchester
CO3 8PH
Director NameMr Stephen Thomas Hargrave
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2009(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
Appointed23 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Westside Centre, London Road
Stanway
Colchester
CO3 8PH
Director NameMrs Zoe Repman
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2016(7 years after company formation)
Appointment Duration3 years, 2 months (resigned 19 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Westside Centre, London Road
Stanway
Colchester
CO3 8PH
Director NameMr Julian Gordon Rothwell
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2017(8 years 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

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, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return12 December 2023 (4 months, 1 week ago)
Next Return Due26 December 2024 (8 months, 1 week from now)

Charges

30 September 2015Delivered on: 5 October 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
30 April 2015Delivered on: 14 May 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
30 April 2015Delivered on: 6 May 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding

Filing History

20 January 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
6 January 2021Accounts for a small company made up to 31 December 2019 (18 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 Stanway 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)
11 October 2019Termination of appointment of Zoe Repman as a director on 19 September 2019 (1 page)
9 October 2019Accounts for a small company made up to 31 December 2018 (21 pages)
3 October 2019Satisfaction of charge 069416420001 in full (1 page)
3 October 2019Satisfaction of charge 069416420002 in full (1 page)
7 January 2019Confirmation statement made on 6 January 2019 with no updates (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)
6 October 2017Full accounts made up to 31 December 2016 (16 pages)
6 October 2017Full accounts made up to 31 December 2016 (16 pages)
14 August 2017Change of details for Walstead Group Limited as a person with significant control on 6 April 2017 (2 pages)
14 August 2017Change of details for Walstead Group Limited as a person with significant control on 6 April 2017 (2 pages)
11 August 2017Notification of Walstead Finance Uk Limited as a person with significant control on 6 April 2017 (1 page)
11 August 2017Notification of Walstead Finance Uk Limited as a person with significant control on 11 August 2017 (1 page)
11 August 2017Notification of Walstead Finance Uk Limited as a person with significant control on 6 April 2017 (1 page)
11 August 2017Withdrawal of a person with significant control statement on 11 August 2017 (2 pages)
11 August 2017Withdrawal of a person with significant control statement on 11 August 2017 (2 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)
9 June 2017Second filing of Confirmation Statement dated 06/01/2017 (8 pages)
9 June 2017Second filing of Confirmation Statement dated 06/01/2017 (8 pages)
6 January 2017Confirmation statement made on 6 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information and Information about people with significant control) was registered on 09/06/2017.
(6 pages)
6 January 2017Confirmation statement made on 6 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information and Information about people with significant control) was registered on 09/06/2017.
(6 pages)
11 October 2016Group of companies' accounts made up to 31 December 2015 (38 pages)
11 October 2016Group of companies' accounts made up to 31 December 2015 (38 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)
15 September 2016Appointment of Ms Debbie Read 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 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 Mr Roy Ernest Kingston as a director on 22 June 2016 (2 pages)
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)
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 2016Director's details changed for Mr Stephen Thomas Hargrave on 23 June 2016 (2 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 50,000
(5 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 50,000
(5 pages)
25 June 2016Registered office address changed from 47 Lambs Conduit Street London WC1N 3NG to 22 Westside Centre, London Road Stanway Colchester CO3 8PH on 25 June 2016 (1 page)
25 June 2016Director's details changed for Mr Stephen Thomas Hargrave on 23 June 2016 (2 pages)
25 June 2016Registered office address changed from 47 Lambs Conduit Street London WC1N 3NG to 22 Westside Centre, London Road Stanway Colchester CO3 8PH on 25 June 2016 (1 page)
5 October 2015Registration of charge 069416420003, created on 30 September 2015 (4 pages)
5 October 2015Registration of charge 069416420003, created on 30 September 2015 (4 pages)
27 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
27 August 2015Statement of capital following an allotment of shares on 30 March 2015
  • GBP 50,000.0
(4 pages)
27 August 2015Sub-division of shares on 30 March 2015 (5 pages)
27 August 2015Statement of capital following an allotment of shares on 30 March 2015
  • GBP 50,000.0
(4 pages)
27 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
27 August 2015Sub-division of shares on 30 March 2015 (5 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 50,000
(6 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 50,000
(6 pages)
14 May 2015Registration of charge 069416420002, created on 30 April 2015 (108 pages)
14 May 2015Registration of charge 069416420002, created on 30 April 2015 (108 pages)
7 May 2015Director's details changed for Mr Richard Charles Fookes on 7 May 2015 (2 pages)
7 May 2015Appointment of Mr Paul George Utting as a director on 7 May 2015 (2 pages)
7 May 2015Director's details changed for Mr Mark Scanlon on 7 May 2015 (2 pages)
7 May 2015Appointment of Mr Paul George Utting as a director on 7 May 2015 (2 pages)
7 May 2015Director's details changed for Mr Mark Scanlon on 7 May 2015 (2 pages)
7 May 2015Director's details changed for Mr Richard Charles Fookes on 7 May 2015 (2 pages)
7 May 2015Appointment of Mr Paul George Utting as a director on 7 May 2015 (2 pages)
6 May 2015Registration of charge 069416420001, created on 30 April 2015 (56 pages)
6 May 2015Registration of charge 069416420001, created on 30 April 2015 (56 pages)
5 May 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
5 May 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
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 3
(5 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 3
(5 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 (5 pages)
24 June 2013Annual return made up to 23 June 2013 with a full list of shareholders (5 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 (5 pages)
25 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (5 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 (5 pages)
27 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
8 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
8 March 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 (5 pages)
8 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
23 June 2009Incorporation (19 pages)
23 June 2009Incorporation (19 pages)