Company NameWalstead Treasury Limited
DirectorsMark David Scanlon and Paul George Utting
Company StatusActive
Company Number12063671
CategoryPrivate Limited Company
Incorporation Date21 June 2019(4 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64992Factoring

Directors

Director NameMr Mark David Scanlon
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Westside Centre
London Road - Stanway
Colchester
Essex
CO3 8PH
Director NameMr Paul George Utting
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2019(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence Address18 Westside Centre
London Road - Stanway
Colchester
Essex
CO3 8PH
Director NameMrs Zoe Repman
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2019(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address22 Westside Centre
London Road
Colchester
Essex
CO3 8PH
Director NameMr Julian Gordon Rothwell
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2019(same day as company formation)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address18 Westside Centre
London Road - Stanway
Colchester
Essex
CO3 8PH

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 CategoryMicro
Accounts Year End31 December

Returns

Latest Return18 June 2023 (10 months ago)
Next Return Due2 July 2024 (2 months, 2 weeks from now)

Filing History

20 September 2023Director's details changed for Mr Mark David Scanlon on 1 January 2023 (2 pages)
20 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
21 June 2023Confirmation statement made on 18 June 2023 with no updates (3 pages)
31 March 2023Termination of appointment of Julian Gordon Rothwell as a director on 31 March 2023 (1 page)
21 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
20 June 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
9 March 2022Previous accounting period extended from 30 June 2021 to 31 December 2021 (1 page)
6 July 2021Director's details changed for Mr Julian Gordon Rothwell on 2 October 2020 (2 pages)
6 July 2021Director's details changed for Paul Utting on 1 October 2020 (2 pages)
18 June 2021Change of details for Walstead Group Limited as a person with significant control on 1 October 2020 (2 pages)
18 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
18 June 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
5 October 2020Registered office address changed from 18 London Road Stanway Colchester CO3 8PH England to 18 Westside Centre London Road - Stanway Colchester Essex CO3 8PH on 5 October 2020 (1 page)
2 October 2020Registered office address changed from 22 Westside Centre London Road Colchester Essex CO3 8PH United Kingdom to 18 London Road Stanway Colchester CO3 8PH on 2 October 2020 (1 page)
10 July 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
23 October 2019Termination of appointment of Zoe Repman as a director on 19 September 2019 (1 page)
21 June 2019Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-06-21
  • GBP 1
(34 pages)