Warning: file_put_contents(c/e9baaba92fc3d313ff2da831563531ca.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Wyndeham Blacketts Limited, CO3 8PH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WYNDEHAM BLACKETTS LIMITED

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

This company is commonly known as Wyndeham Blacketts Limited. The company was founded 22 years ago and was given the registration number 04420587. The firm's registered office is in COLCHESTER. You can find them at 18 London Road, Stanway, Colchester, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:WYNDEHAM BLACKETTS LIMITED
Company Number:04420587
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 2002
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
22, Westside Centre, London Road, Colchester, England, CO3 8PH

Director11 August 2005Active
47 Mill Place, Chislehurst, BR7 5ND

Secretary19 April 2002Active
54 Old Street, London, EC1V 9AJ

Secretary25 September 2002Active
Old Orchard Dog Lane, Steyning, BN44 3GE

Secretary11 August 2005Active
22, Westside Centre, London Road, Colchester, England, CO3 8PH

Secretary06 October 2009Active
4 Abbey Close, Elmbridge Gate, Fyfield, CM5 0TR

Secretary09 September 2003Active
2 Walpole Gardens, Strawberry Hill, Twickenham, TW2 5SJ

Secretary16 November 2006Active
229 Nether Street, London, N3 1NT

Corporate Nominee Secretary19 April 2002Active
47 Mill Place, Chislehurst, BR7 5ND

Director19 April 2002Active
Hazelwood, 27b Willowside, Woodley, RG5 4HJ

Director10 February 2003Active
256 Springfield Road, Chelmsford, CM2 6AR

Director25 September 2002Active
17 Ashbourne Avenue, South Woodford, London, E18 1PJ

Director24 March 2005Active
42 Penningtons, Bishops Stortford, CM23 4LF

Director25 September 2002Active
1 Misbourne House, Amersham Road, Chalfont St Giles, HP8 4RY

Director19 April 2002Active
The Close, Church Lane, Braishfield, SO51 0QH

Director29 November 2006Active
19 Elizabeth Way, Brightlingsea, Colchester, CO7 0LR

Director24 March 2005Active
1 Misbourne House, Amersham Road, Chalfont St Giles, HP8 4RY

Director25 September 2002Active
Old Orchard Dog Lane, Steyning, BN44 3GE

Director11 August 2005Active
Walnut Tree Cottage, 40 Drury Lane, Wicken, CB7 5XY

Director17 November 2003Active
Hazlenut Cottage, Whiteley Lane Burridge, Southampton, SO31 1BR

Director01 July 2002Active
42 Woodland Avenue, Hove, BN3 6BL

Director23 November 2006Active
29 Russell Avenue, Bedford, MK40 3TD

Director12 May 2009Active
4 Abbey Close, Elmbridge Gate, Fyfield, CM5 0TR

Director09 September 2003Active
229 Nether Street, London, N3 1NT

Corporate Nominee Director19 April 2002Active

People with Significant Control

Walstead United Kingdom Limited
Notified on:05 September 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2023-01-03Gazette

Gazette dissolved voluntary.

Download
2022-09-27Gazette

Gazette notice voluntary.

Download
2022-09-14Dissolution

Dissolution application strike off company.

Download
2022-04-22Confirmation statement

Confirmation statement with no updates.

Download
2022-04-22Persons with significant control

Change to a person with significant control.

Download
2021-09-15Accounts

Accounts with accounts type micro entity.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Address

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

Download
2020-12-16Accounts

Accounts with accounts type micro entity.

Download
2020-10-02Address

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

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2019-10-11Officers

Termination secretary company with name termination date.

Download
2019-09-12Accounts

Accounts with accounts type micro entity.

Download
2019-08-02Mortgage

Mortgage satisfy charge full.

Download
2019-05-01Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Accounts

Accounts with accounts type micro entity.

Download
2018-04-30Confirmation statement

Confirmation statement with no updates.

Download
2017-09-12Accounts

Accounts with accounts type micro entity.

Download
2017-05-31Confirmation statement

Confirmation statement with updates.

Download
2016-08-31Accounts

Accounts with accounts type total exemption small.

Download
2016-08-24Address

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

Download
2016-08-22Officers

Change person director company with change date.

Download
2016-06-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-30Accounts

Accounts with accounts type total exemption small.

Download
2015-05-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.