UKBizDB.co.uk

WALSTEAD PETERBOROUGH LIMITED

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

This company is commonly known as Walstead Peterborough Limited. The company was founded 35 years ago and was given the registration number 02261988. The firm's registered office is in COLCHESTER. You can find them at 18 Westside Centre London Road, Stanway, Colchester, . This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:WALSTEAD PETERBOROUGH LIMITED
Company Number:02261988
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 May 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:18 Westside Centre London Road, Stanway, Colchester, 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

Director01 May 2023Active
18 Westside Centre, London Road, Stanway, Colchester, England, CO3 8PH

Director26 November 2013Active
18 Westside Centre, London Road, Stanway, Colchester, England, CO3 8PH

Director26 November 2013Active
18 Westside Centre, London Road, Stanway, Colchester, England, CO3 8PH

Director06 April 2011Active
33 Seething Wells Lane, Surbiton, KT6 5NA

Secretary-Active
Bentalls Complex, Colchester Road, Heybridge, Maldon, United Kingdom, CM9 4NW

Secretary06 April 2011Active
Woodcroft, The Drive Wonersh, Guildford, GU5 0QW

Director10 March 2009Active
Amber House, Lincombe Drive, Torquay, TQ1 2LP

Director01 June 2010Active
Chandlers Cottage, Flawith, Alne, York, YO61 1SF

Director01 June 2010Active
Sequoia, Grassy Lane, Sevenoaks, TN13 1PL

Director-Active
Parkhill, Kingsingfield Road West Kingsdown, Sevenoaks, TN15 6LH

Director16 July 2008Active
1 Old Beggarwood Lane, Beggarwood, Basingstoke, RG22 4WS

Director02 September 1998Active
Bentalls Complex, Colchester Road, Heybridge, Maldon, United Kingdom, CM9 4NW

Director06 April 2011Active
Flat 16, Paramount Building, 206-212 St John Street, London, EC1V 4JY

Director01 July 1994Active
Dawslea Barn, Hollist Lane, Midhurst, GU29 9AD

Director28 April 2008Active
Brown Hazel 76 Beach Road, Carlyon Bay, St Austell, PL25 3PJ

Director-Active
37, Old Court House, Old Court Place Kensington, London, W8 4PD

Director10 March 2009Active
32 Chisenhale, Orton Waterville, Peterborough, PE2 5FP

Director-Active
15 Belgravia House, Thorpe Road, Peterborough, PE3 6DF

Director01 December 1996Active
22, Westside Centre, London Road, Colchester, England, CO3 8PH

Director26 November 2013Active
14 Cleaveland Road, Surbiton, KT6 4AH

Director01 February 2005Active
Lotherton Park Farmhouse, Copley Lane, Aberford, Leeds, LS25 3ED

Director01 June 2010Active
18 Westside Centre, London Road, Stanway, Colchester, England, CO3 8PH

Director18 November 2021Active
42 Regent Avenue, March, PE15 8LR

Director23 November 2006Active
2 Queenwood Mews, Queenwood Road Broughton, Stockbridge, SO20 8BP

Director16 April 2008Active
37 Cardinals Gate, Werrington, Peterborough, PE4 5AS

Director23 August 1994Active
Dormer Cottage Water Lane, Stainby, Grantham, NG33 5QY

Director-Active

People with Significant Control

Walstead Uk Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:18 Westside Centre, London Road, Colchester, England, CO3 8PH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2023-10-05Accounts

Accounts with accounts type full.

Download
2023-07-11Officers

Appoint person director company with name date.

Download
2023-03-31Officers

Termination director company with name termination date.

Download
2022-12-23Confirmation statement

Confirmation statement with updates.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Officers

Change person director company with change date.

Download
2022-09-13Accounts

Accounts with accounts type full.

Download
2022-01-24Accounts

Accounts with accounts type full.

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Mortgage

Mortgage satisfy charge full.

Download
2021-12-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-19Officers

Change person director company with change date.

Download
2021-11-19Officers

Appoint person director company with name date.

Download
2021-05-12Persons with significant control

Change to a person with significant control.

Download
2021-05-11Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-02-24Accounts

Accounts with accounts type full.

Download
2020-12-24Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-23Officers

Termination secretary company with name termination date.

Download
2020-10-28Address

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

Download
2020-10-28Address

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

Download
2020-10-02Address

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

Download
2019-12-12Confirmation statement

Confirmation statement with no updates.

Download
2019-10-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.