Company NameWalstead Finance Limited
DirectorsPaul Utting and Oliver John Tudor Jones
Company StatusActive
Company Number09927246
CategoryPrivate Limited Company
Incorporation Date22 December 2015(8 years, 3 months ago)
Previous NameWallace Midco Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NamePaul Utting
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2016(6 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Westside Centre
London Road - Stanway
Colchester
Essex
CO3 8PH
Director NameMr Oliver John Tudor Jones
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2016(10 months after company formation)
Appointment Duration7 years, 6 months
RolePartner
Country of ResidenceUnited Kingdom
Correspondence AddressNova South 160 Victoria Street
London
SW1E 5LB
Director NameRichard Michael Bursby
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2015(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr David Richard Wardrop
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCunard House 15 Regent Street
London
SW1Y 4LR
Director NameMr Nicholas David Morrill
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2015(same day as company formation)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCunard House 15 Regent Street
London
SW1Y 4LR
Director NameMr Rahul Satsangi
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2015(same day as company formation)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressCunard House 15 Regent Street
London
SW1Y 4LR
Director NameMr Oliver John Tudor Jones
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2016(2 months, 2 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 28 June 2016)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence AddressRutland Partners Llp Cunard House
15 Regent Street
London
SW1Y 4LR
Director NameMr Stephen Thomas Hargrave
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2016(6 months after company formation)
Appointment DurationResigned same day (resigned 22 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBentalls Complex Colchester Road
Heybridge
Maldon
Essex
CM9 4NW
Director NameMr Mark Scanlon
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2016(6 months after company formation)
Appointment Duration6 days (resigned 28 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBentalls Complex Colchester Road
Heybridge
Maldon
Essex
CM9 4NW
Director NameMrs Zoe Repman
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2016(6 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 19 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Westside Centre
London Road
Colchester
Essex
CO3 8PH
Director NameMichael Anthony Reynolds
Date of BirthJune 1983 (Born 40 years ago)
NationalityIrish
StatusResigned
Appointed19 October 2016(10 months after company formation)
Appointment Duration11 months, 1 week (resigned 27 September 2017)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressRutland Partners Llp Cunard House
15 Regent Street
London
SW1Y 4LR
Director NameMr Richard Charles Fookes
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2017(1 year, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 01 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Westside Centre
London Road - Stanway
Colchester
Essex
CO3 8PH
Director NameMr Julian Gordon Rothwell
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2017(1 year, 6 months 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
Essex
CO3 8PH
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed22 December 2015(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed22 December 2015(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed22 December 2015(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW

Location

Registered Address18 Westside Centre
London Road - Stanway
Colchester
Essex
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 ago)
Next Return Due26 December 2024 (8 months, 1 week from now)

Filing History

21 December 2017Confirmation statement made on 21 December 2017 with updates (4 pages)
2 October 2017Termination of appointment of Michael Anthony Reynolds as a director on 27 September 2017 (1 page)
28 September 2017Full accounts made up to 31 December 2016 (16 pages)
1 August 2017Appointment of Mr Julian Gordon Rothwell as a director on 17 July 2017 (2 pages)
27 February 2017Second filing of Confirmation Statement dated 06/01/2017 (9 pages)
28 January 2017Appointment of Mr Richard Charles Fookes as a director on 26 January 2017 (2 pages)
6 January 2017Confirmation statement made on 21 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01(Shareholder information and Information about people with significant control) was registered on 27/02/2017
(7 pages)
10 November 2016Appointment of Michael Anthony Reynolds as a director on 19 October 2016 (2 pages)
10 November 2016Appointment of Oliver John Tudor Jones as a director on 19 October 2016 (2 pages)
19 July 2016Termination of appointment of Michael Anthony Reynolds as a director on 28 June 2016 (1 page)
19 July 2016Termination of appointment of Oliver John Tudor Jones as a director on 28 June 2016 (1 page)
19 July 2016Termination of appointment of Mark Scanlon as a director on 28 June 2016 (1 page)
1 July 2016Termination of appointment of Nicholas David Morrill as a director on 1 July 2016 (1 page)
30 June 2016Appointment of Mrs Zoe Repman as a director on 28 June 2016 (2 pages)
27 June 2016Appointment of Stephen Hargrave as a director on 22 June 2016 (2 pages)
27 June 2016Appointment of Mr Mark Scanlon as a director on 22 June 2016 (2 pages)
27 June 2016Appointment of Paul Utting as a director on 22 June 2016 (2 pages)
27 June 2016Termination of appointment of Stephen Hargrave as a director on 22 June 2016 (1 page)
24 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-22
(3 pages)
23 June 2016Statement of capital following an allotment of shares on 22 June 2016
  • GBP 50,000
(3 pages)
23 June 2016Current accounting period shortened from 30 April 2017 to 31 December 2016 (1 page)
23 June 2016Registered office address changed from Cunard House 15 Regent Street London SW1Y 4LR United Kingdom to 22 Westside Centre London Road Colchester Essex CO3 8PH on 23 June 2016 (1 page)
11 March 2016Termination of appointment of David Richard Wardrop as a director on 8 March 2016 (1 page)
11 March 2016Appointment of Michael Anthony Reynolds as a director on 8 March 2016 (2 pages)
11 March 2016Appointment of Oliver John Tudor Jones as a director on 8 March 2016 (2 pages)
11 March 2016Termination of appointment of Rahul Satsangi as a director on 8 March 2016 (1 page)
18 January 2016Appointment of Mr David Richard Wardrop as a director on 22 December 2015 (2 pages)
15 January 2016Appointment of Rahul Satsangi as a director on 22 December 2015 (2 pages)
15 January 2016Termination of appointment of Huntsmoor Nominees Limited as a director on 22 December 2015 (1 page)
15 January 2016Current accounting period extended from 31 December 2016 to 30 April 2017 (1 page)
15 January 2016Termination of appointment of Richard Michael Bursby as a director on 22 December 2015 (1 page)
15 January 2016Appointment of Mr Nicholas David Morrill as a director on 22 December 2015 (2 pages)
15 January 2016Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 22 December 2015 (1 page)
15 January 2016Termination of appointment of Huntsmoor Limited as a director on 22 December 2015 (1 page)
22 December 2015Incorporation
Statement of capital on 2015-12-22
  • GBP 1
(55 pages)