UKBizDB.co.uk

WALSTEAD ROCHE LIMITED

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

This company is commonly known as Walstead Roche Limited. The company was founded 62 years ago and was given the registration number 00720976. 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 ROCHE LIMITED
Company Number:00720976
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 April 1962
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 June 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
18, London Road, Stanway, Colchester, England, CO3 8PH

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

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

Director01 June 2010Active
9, Teddington Close, Appleton, Warrington, WA4 5QG

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

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

Director09 December 1999Active
7 Lyndhurst Drive, Riverhead, Sevenoaks, TN13 2HD

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
The White House, 2 Millfield Place, London, N6 6JP

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

Director02 August 1999Active
2 St Michaels Close, Worcester Park, KT4 7NA

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

Director28 April 2008Active
16 Creekside View, Tresillian, Truro, TR2 4BS

Director02 August 1999Active
62 Eastbury Road, Northwood, HA6 3AR

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

Director10 March 2009Active
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
Dormer Cottage Water Lane, Stainby, Grantham, NG33 5QY

Director01 July 1994Active
32 Goonwartha Road, West Looe, PL13 2PJ

Director01 February 2005Active
St Ives House Lavington Street, London, SE1 0NX

Corporate Director01 September 1995Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-09Confirmation 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
2023-07-05Mortgage

Mortgage satisfy charge full.

Download
2023-07-05Mortgage

Mortgage satisfy charge full.

Download
2023-03-31Officers

Termination director company with name termination date.

Download
2022-10-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-13Accounts

Accounts with accounts type full.

Download
2022-01-17Accounts

Accounts with accounts type full.

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
2021-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-05-12Persons with significant control

Change to a person with significant control.

Download
2021-01-06Accounts

Accounts with accounts type full.

Download
2020-12-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-28Address

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

Download
2020-10-16Persons with significant control

Change to a person with significant control.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

Download
2020-10-02Persons with significant control

Change to a person with significant control.

Download
2020-10-02Officers

Termination secretary company with name termination date.

Download
2020-10-02Address

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

Download
2019-10-11Confirmation statement

Confirmation statement with no updates.

Download
2019-10-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.