WALSTEAD PETERBOROUGH LIMITED

WALSTEAD PETERBOROUGH LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameWALSTEAD PETERBOROUGH LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02261988
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WALSTEAD PETERBOROUGH LIMITED?

    • Printing n.e.c. (18129) / Manufacturing

    Where is WALSTEAD PETERBOROUGH LIMITED located?

    Registered Office Address
    18 Westside Centre London Road
    Stanway
    CO3 8PH Colchester
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of WALSTEAD PETERBOROUGH LIMITED?

    Previous Company Names
    Company NameFromUntil
    WYNDEHAM PETERBOROUGH LIMITEDApr 12, 2011Apr 12, 2011
    ST IVES PETERBOROUGH LIMITEDFeb 07, 2000Feb 07, 2000
    ST IVES (PETERBOROUGH) LIMITEDAug 02, 1993Aug 02, 1993
    KINGFISHER WEB LTD.Dec 01, 1989Dec 01, 1989
    KINGFISHER WEB OFFSET LIMITEDJul 22, 1988Jul 22, 1988
    ASSETGIFT LIMITEDMay 25, 1988May 25, 1988

    What are the latest accounts for WALSTEAD PETERBOROUGH LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for WALSTEAD PETERBOROUGH LIMITED?

    Last Confirmation Statement Made Up ToDec 12, 2026
    Next Confirmation Statement DueDec 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 12, 2025
    OverdueNo

    What are the latest filings for WALSTEAD PETERBOROUGH LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Paul George Utting as a director on Jan 12, 2026

    1 pagesTM01

    Confirmation statement made on Dec 12, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Roy Ernest Kingston as a director on Nov 18, 2025

    1 pagesTM01

    Registration of charge 022619880007, created on Nov 25, 2025

    38 pagesMR01

    Director's details changed for Ms Debrah Harris Read on Oct 01, 2025

    2 pagesCH01

    Full accounts made up to Dec 31, 2024

    35 pagesAA

    Confirmation statement made on Dec 12, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    35 pagesAA

    Director's details changed for Mr Ian Southerland on Sep 02, 2024

    2 pagesCH01

    Appointment of Mr Bruce Grant Murray as a director on Sep 03, 2024

    2 pagesAP01

    Termination of appointment of Neil Austin Johnson as a director on Sep 03, 2024

    1 pagesTM01

    Appointment of Mr Ian Southerland as a director on Aug 05, 2024

    2 pagesAP01

    Confirmation statement made on Dec 12, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    27 pagesAA

    Appointment of Mr Neil Austin Johnson as a director on May 01, 2023

    2 pagesAP01

    Termination of appointment of Julian Gordon Rothwell as a director on Mar 31, 2023

    1 pagesTM01

    Confirmation statement made on Dec 23, 2022 with updates

    4 pagesCS01

    Confirmation statement made on Dec 09, 2022 with no updates

    3 pagesCS01

    Director's details changed for Ms Debbie Read on Jan 01, 2022

    2 pagesCH01

    Full accounts made up to Dec 31, 2021

    27 pagesAA

    Full accounts made up to Dec 31, 2020

    29 pagesAA

    Confirmation statement made on Dec 09, 2021 with no updates

    3 pagesCS01

    Satisfaction of charge 022619880005 in full

    1 pagesMR04

    Registration of charge 022619880006, created on Nov 30, 2021

    44 pagesMR01

    Director's details changed for Mr Paul George Utting on Oct 01, 2020

    2 pagesCH01

    Who are the officers of WALSTEAD PETERBOROUGH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARRIS, Debrah
    London Road
    Stanway
    CO3 8PH Colchester
    18 Westside Centre
    England
    Director
    London Road
    Stanway
    CO3 8PH Colchester
    18 Westside Centre
    England
    EnglandBritish183826490007
    MURRAY, Bruce Grant
    London Road
    Stanway
    CO3 8PH Colchester
    18 Westside Centre
    England
    Director
    London Road
    Stanway
    CO3 8PH Colchester
    18 Westside Centre
    England
    EnglandBritish184191900001
    SOUTHERLAND, Ian
    London Road
    Stanway
    CO3 8PH Colchester
    18 Westside Centre
    England
    Director
    London Road
    Stanway
    CO3 8PH Colchester
    18 Westside Centre
    England
    EnglandBritish325814870002
    HARRIS, Philip Charles
    33 Seething Wells Lane
    KT6 5NA Surbiton
    Surrey
    Secretary
    33 Seething Wells Lane
    KT6 5NA Surbiton
    Surrey
    British1770540003
    REPMAN, Zoe
    Colchester Road
    Heybridge
    CM9 4NW Maldon
    Bentalls Complex
    Essex
    United Kingdom
    Secretary
    Colchester Road
    Heybridge
    CM9 4NW Maldon
    Bentalls Complex
    Essex
    United Kingdom
    British159449250001
    ARMITAGE, Matthew Robert
    Woodcroft
    The Drive Wonersh
    GU5 0QW Guildford
    Surrey
    Director
    Woodcroft
    The Drive Wonersh
    GU5 0QW Guildford
    Surrey
    United KingdomBritish90549730002
    BUTLER, Angela Mary
    Lincombe Drive
    TQ1 2LP Torquay
    Amber House
    Devon
    Director
    Lincombe Drive
    TQ1 2LP Torquay
    Amber House
    Devon
    EnglandBritish152016650001
    DOWNEY, Stephen David
    Flawith
    Alne
    YO61 1SF York
    Chandlers Cottage
    Director
    Flawith
    Alne
    YO61 1SF York
    Chandlers Cottage
    EnglandBritish152018290001
    EDWARDS, Brian Charles
    Sequoia
    Grassy Lane
    TN13 1PL Sevenoaks
    Kent
    Director
    Sequoia
    Grassy Lane
    TN13 1PL Sevenoaks
    Kent
    EnglandBritish16989990002
    ELLIS, Stephen John
    Parkhill
    Kingsingfield Road West Kingsdown
    TN15 6LH Sevenoaks
    Kent
    Director
    Parkhill
    Kingsingfield Road West Kingsdown
    TN15 6LH Sevenoaks
    Kent
    United KingdomBritish6159440002
    EMENY, David
    1 Old Beggarwood Lane
    Beggarwood
    RG22 4WS Basingstoke
    Director
    1 Old Beggarwood Lane
    Beggarwood
    RG22 4WS Basingstoke
    British60458910004
    FOOKES, Richard Charles
    Colchester Road
    Heybridge
    CM9 4NW Maldon
    Bentalls Complex
    Essex
    United Kingdom
    Director
    Colchester Road
    Heybridge
    CM9 4NW Maldon
    Bentalls Complex
    Essex
    United Kingdom
    United KingdomBritish81522540002
    GRAY, Paul Bradley
    Flat 16, Paramount Building
    206-212 St John Street
    EC1V 4JY London
    Director
    Flat 16, Paramount Building
    206-212 St John Street
    EC1V 4JY London
    United KingdomBritish40048450003
    HILL, Julian Peter Dunlop
    Dawslea Barn
    Hollist Lane
    GU29 9AD Midhurst
    West Sussex
    Director
    Dawslea Barn
    Hollist Lane
    GU29 9AD Midhurst
    West Sussex
    EnglandBritish892150002
    HOLMES, Keith George
    Brown Hazel 76 Beach Road
    Carlyon Bay
    PL25 3PJ St Austell
    Cornwall
    Director
    Brown Hazel 76 Beach Road
    Carlyon Bay
    PL25 3PJ St Austell
    Cornwall
    British1782650001
    JOHNSON, Neil Austin
    London Road
    Stanway
    CO3 8PH Colchester
    18 Westside Centre
    England
    Director
    London Road
    Stanway
    CO3 8PH Colchester
    18 Westside Centre
    England
    United KingdomBritish111186460002
    KINGSTON, Roy Ernest
    London Road
    Stanway
    CO3 8PH Colchester
    18 Westside Centre
    England
    Director
    London Road
    Stanway
    CO3 8PH Colchester
    18 Westside Centre
    England
    EnglandBritish97038180001
    MARTELL, Patrick Neil
    Old Court House
    Old Court Place Kensington
    W8 4PD London
    37
    Director
    Old Court House
    Old Court Place Kensington
    W8 4PD London
    37
    United KingdomBritish137055370001
    MITCHELL, David Mcneill
    32 Chisenhale
    Orton Waterville
    PE2 5FP Peterborough
    Cambridgeshire
    Director
    32 Chisenhale
    Orton Waterville
    PE2 5FP Peterborough
    Cambridgeshire
    British22029690001
    REMMERT, Annette
    15 Belgravia House
    Thorpe Road
    PE3 6DF Peterborough
    Cambridgeshire
    Director
    15 Belgravia House
    Thorpe Road
    PE3 6DF Peterborough
    Cambridgeshire
    German50682690002
    REPMAN, Zoe
    Westside Centre, London Road
    CO3 8PH Colchester
    22
    England
    Director
    Westside Centre, London Road
    CO3 8PH Colchester
    22
    England
    United KingdomBritish183918910001
    RHODES, Joanne
    14 Cleaveland Road
    KT6 4AH Surbiton
    Surrey
    Director
    14 Cleaveland Road
    KT6 4AH Surbiton
    Surrey
    British84166730002
    RICHELL, Giles
    Copley Lane
    Aberford
    LS25 3ED Leeds
    Lotherton Park Farmhouse
    Director
    Copley Lane
    Aberford
    LS25 3ED Leeds
    Lotherton Park Farmhouse
    EnglandBritish152017460001
    ROTHWELL, Julian Gordon
    London Road
    Stanway
    CO3 8PH Colchester
    18 Westside Centre
    England
    Director
    London Road
    Stanway
    CO3 8PH Colchester
    18 Westside Centre
    England
    United KingdomBritish89680610001
    SMITH, Ian Martin
    42 Regent Avenue
    PE15 8LR March
    Cambridgeshire
    Director
    42 Regent Avenue
    PE15 8LR March
    Cambridgeshire
    British117220660001
    TAME, Michael
    2 Queenwood Mews
    Queenwood Road Broughton
    SO20 8BP Stockbridge
    Hampshire
    Director
    2 Queenwood Mews
    Queenwood Road Broughton
    SO20 8BP Stockbridge
    Hampshire
    EnglandBritish124106820001
    TRAPMORE, Paul
    37 Cardinals Gate
    Werrington
    PE4 5AS Peterborough
    Cambridgeshire
    Director
    37 Cardinals Gate
    Werrington
    PE4 5AS Peterborough
    Cambridgeshire
    British21939800004
    UTTING, Paul George
    London Road
    Stanway
    CO3 8PH Colchester
    18 Westside Centre
    England
    Director
    London Road
    Stanway
    CO3 8PH Colchester
    18 Westside Centre
    England
    EnglandBritish259729690001
    VARNEY, Richard Norman
    Dormer Cottage Water Lane
    Stainby
    NG33 5QY Grantham
    Lincolnshire
    Director
    Dormer Cottage Water Lane
    Stainby
    NG33 5QY Grantham
    Lincolnshire
    British60136240001

    Who are the persons with significant control of WALSTEAD PETERBOROUGH LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Walstead Uk Holdings Limited
    London Road
    Stanway
    CO3 8PH Colchester
    18 Westside Centre
    England
    Apr 06, 2016
    London Road
    Stanway
    CO3 8PH Colchester
    18 Westside Centre
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUk
    Place RegisteredRegistrar Of Companies
    Registration Number06941612
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for WALSTEAD PETERBOROUGH LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 09, 2016Dec 09, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0