Company NameWalstead Leykam Limited
Company StatusActive
Company Number10037172
CategoryPrivate Limited Company
Incorporation Date2 March 2016(8 years ago)
Previous NameWalstead Ce Limited

Business Activity

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

Directors

Director NameMs Debbie Read
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2016(3 months, 3 weeks after company formation)
Appointment Duration7 years, 9 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(3 months, 3 weeks after company formation)
Appointment Duration7 years, 9 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(3 months, 3 weeks after company formation)
Appointment Duration7 years, 9 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
Appointed22 June 2016(3 months, 3 weeks after company formation)
Appointment Duration7 years, 9 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 55 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2016(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
Appointed22 June 2016(3 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 19 September 2019)
RoleChief Financial Officer
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
Appointed17 July 2017(1 year, 4 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
CO3 8PH

Contact

Websitewww.walsteadce.com
Telephone0117 9181522
Telephone regionBristol

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, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return12 December 2023 (3 months, 2 weeks ago)
Next Return Due26 December 2024 (9 months from now)

Filing History

12 December 2023Confirmation statement made on 12 December 2023 with no updates (3 pages)
16 November 2023Director's details changed for Mr Mark Scanlon on 1 January 2023 (2 pages)
16 November 2023Director's details changed for Mr Paul George Utting on 1 January 2023 (2 pages)
13 October 2023Full accounts made up to 31 December 2022 (22 pages)
31 March 2023Termination of appointment of Julian Gordon Rothwell as a director on 31 March 2023 (1 page)
23 December 2022Notification of Walstead Group Limited as a person with significant control on 22 June 2016 (2 pages)
23 December 2022Confirmation statement made on 23 December 2022 with no updates (3 pages)
14 November 2022Withdrawal of a person with significant control statement on 14 November 2022 (2 pages)
30 September 2022Full accounts made up to 31 December 2021 (22 pages)
29 December 2021Confirmation statement made on 29 December 2021 with no updates (3 pages)
22 December 2021Accounts for a small company made up to 31 December 2020 (18 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 (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)
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 (18 pages)
7 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
17 December 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-28
(3 pages)
12 September 2018Accounts for a small company made up to 31 December 2017 (16 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)
7 October 2017Accounts for a small company made up to 31 December 2016 (14 pages)
7 October 2017Accounts for a small company made up to 31 December 2016 (14 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)
1 March 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
1 March 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
15 September 2016Appointment of Mr Roy Ernest Kingston 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)
15 September 2016Appointment of Mr Mark Scanlon 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 Mrs Zoe Repman as a director on 22 June 2016 (2 pages)
9 September 2016Registered office address changed from 22 Westside Centre, London Road Colchester 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 Colchester CO3 8PH England to 22 Westside Centre, London Road Colchester CO3 8PH on 9 September 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 Richard Charles Fookes as a director on 22 June 2016 (1 page)
8 September 2016Registered office address changed from 22 Westside Centre, London Road Stanway Colchester CO3 8PH England to 22 Westside Centre, London Road Colchester CO3 8PH on 8 September 2016 (1 page)
8 September 2016Registered office address changed from 22 Westside Centre, London Road Stanway Colchester CO3 8PH England to 22 Westside Centre, London Road Colchester CO3 8PH on 8 September 2016 (1 page)
7 September 2016Appointment of Mr Paul George Utting as a director on 22 June 2016 (2 pages)
7 September 2016Appointment of Mr Paul George Utting as a director on 22 June 2016 (2 pages)
25 June 2016Registered office address changed from 1 Willingale Road Braintree Essex CM7 9FA United Kingdom to 22 Westside Centre, London Road Stanway Colchester CO3 8PH on 25 June 2016 (1 page)
25 June 2016Registered office address changed from 1 Willingale Road Braintree Essex CM7 9FA United Kingdom to 22 Westside Centre, London Road Stanway Colchester CO3 8PH on 25 June 2016 (1 page)
6 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 April 2016Statement of capital following an allotment of shares on 24 March 2016
  • GBP 10
(4 pages)
6 April 2016Statement of capital following an allotment of shares on 24 March 2016
  • GBP 10
(4 pages)
6 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 March 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-03-02
  • GBP 1
(22 pages)
2 March 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-03-02
  • GBP 1
(22 pages)
2 March 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
2 March 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)