UKBizDB.co.uk

WALSTEAD HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Walstead Holdings Limited. The company was founded 8 years ago and was given the registration number 09927148. The firm's registered office is in COLCHESTER. You can find them at 18 Westside Centre, London Road - Stanway, Colchester, Essex. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:WALSTEAD HOLDINGS LIMITED
Company Number:09927148
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 December 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:18 Westside Centre, London Road - Stanway, Colchester, Essex, England, CO3 8PH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Westside Centre, London Road - Stanway, Colchester, England, CO3 8PH

Director22 June 2016Active
18, Westside Centre, London Road - Stanway, Colchester, England, CO3 8PH

Director01 June 2023Active
Nova South, 160 Victoria Street, London, England, SW1E 5LB

Director08 March 2016Active
18, Westside Centre, London Road - Stanway, Colchester, England, CO3 8PH

Director22 June 2016Active
18, Westside Centre, London Road - Stanway, Colchester, England, CO3 8PH

Director04 December 2023Active
18, Westside Centre, London Road - Stanway, Colchester, England, CO3 8PH

Director22 June 2016Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Corporate Secretary22 December 2015Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Director22 December 2015Active
18, Westside Centre, London Road - Stanway, Colchester, England, CO3 8PH

Director26 January 2017Active
18, Westside Centre, London Road - Stanway, Colchester, England, CO3 8PH

Director22 December 2016Active
Cunard House, 15 Regent Street, London, United Kingdom, SW1Y 4LR

Director22 December 2015Active
22, Westside Centre, London Road, Colchester, United Kingdom, CO3 8PH

Director28 June 2016Active
Rutland Partners Llp, Cunard House, 15 Regent Street, London, United Kingdom, SW1Y 4LR

Director08 March 2016Active
18, Westside Centre, London Road - Stanway, Colchester, England, CO3 8PH

Director17 July 2017Active
Cunard House, 15 Regent Street, London, United Kingdom, SW1Y 4LR

Director22 December 2015Active
Cunard House, 15 Regent Street, London, United Kingdom, SW1Y 4LR

Director22 December 2015Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Corporate Director22 December 2015Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Corporate Director22 December 2015Active

People with Significant Control

Rutland Iii Gp Llp
Notified on:22 June 2016
Status:Active
Country of residence:United Kingdom
Address:Cunard House, 15 Regent Street, London, United Kingdom, SW1Y 4LR
Nature of control:
  • Ownership of shares 50 to 75 percent
Rutland Partners Llp
Notified on:22 June 2016
Status:Active
Country of residence:England
Address:Thomas House, 84 Eccleston Square, London, England, SW1V 1PX
Nature of control:
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Officers

Termination director company with name termination date.

Download
2023-12-12Officers

Appoint person director company with name date.

Download
2023-11-24Persons with significant control

Cessation of a person with significant control.

Download
2023-11-24Persons with significant control

Change to a person with significant control.

Download
2023-11-16Officers

Change person director company with change date.

Download
2023-11-16Officers

Change person director company with change date.

Download
2023-11-15Officers

Change person director company with change date.

Download
2023-11-15Officers

Change person director company with change date.

Download
2023-10-05Accounts

Accounts with accounts type group.

Download
2023-08-19Confirmation statement

Confirmation statement with updates.

Download
2023-06-12Officers

Appoint person director company with name date.

Download
2023-05-24Capital

Capital sale or transfer treasury shares.

Download
2023-03-31Officers

Termination director company with name termination date.

Download
2023-03-02Capital

Capital return purchase own shares treasury capital date.

Download
2022-12-23Confirmation statement

Confirmation statement with updates.

Download
2022-11-08Officers

Change person director company with change date.

Download
2022-10-19Officers

Termination director company with name termination date.

Download
2022-08-10Accounts

Accounts with accounts type group.

Download
2021-12-30Confirmation statement

Confirmation statement with updates.

Download
2021-10-12Accounts

Accounts with accounts type group.

Download
2021-05-27Capital

Capital allotment shares.

Download
2021-01-26Officers

Change person director company with change date.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2020-10-16Accounts

Accounts with accounts type group.

Download
2020-10-05Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.