WALSTEAD PETERBOROUGH LIMITED
Overview
| Company Name | WALSTEAD PETERBOROUGH LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02261988 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of WALSTEAD PETERBOROUGH LIMITED?
| Company Name | From | Until |
|---|---|---|
| WYNDEHAM PETERBOROUGH LIMITED | Apr 12, 2011 | Apr 12, 2011 |
| ST IVES PETERBOROUGH LIMITED | Feb 07, 2000 | Feb 07, 2000 |
| ST IVES (PETERBOROUGH) LIMITED | Aug 02, 1993 | Aug 02, 1993 |
| KINGFISHER WEB LTD. | Dec 01, 1989 | Dec 01, 1989 |
| KINGFISHER WEB OFFSET LIMITED | Jul 22, 1988 | Jul 22, 1988 |
| ASSETGIFT LIMITED | May 25, 1988 | May 25, 1988 |
What are the latest accounts for WALSTEAD PETERBOROUGH LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for WALSTEAD PETERBOROUGH LIMITED?
| Last Confirmation Statement Made Up To | Dec 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 12, 2025 |
| Overdue | No |
What are the latest filings for WALSTEAD PETERBOROUGH LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Paul George Utting as a director on Jan 12, 2026 | 1 pages | TM01 | ||
Confirmation statement made on Dec 12, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Roy Ernest Kingston as a director on Nov 18, 2025 | 1 pages | TM01 | ||
Registration of charge 022619880007, created on Nov 25, 2025 | 38 pages | MR01 | ||
Director's details changed for Ms Debrah Harris Read on Oct 01, 2025 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2024 | 35 pages | AA | ||
Confirmation statement made on Dec 12, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 35 pages | AA | ||
Director's details changed for Mr Ian Southerland on Sep 02, 2024 | 2 pages | CH01 | ||
Appointment of Mr Bruce Grant Murray as a director on Sep 03, 2024 | 2 pages | AP01 | ||
Termination of appointment of Neil Austin Johnson as a director on Sep 03, 2024 | 1 pages | TM01 | ||
Appointment of Mr Ian Southerland as a director on Aug 05, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Dec 12, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 27 pages | AA | ||
Appointment of Mr Neil Austin Johnson as a director on May 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Julian Gordon Rothwell as a director on Mar 31, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Dec 23, 2022 with updates | 4 pages | CS01 | ||
Confirmation statement made on Dec 09, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Ms Debbie Read on Jan 01, 2022 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2021 | 27 pages | AA | ||
Full accounts made up to Dec 31, 2020 | 29 pages | AA | ||
Confirmation statement made on Dec 09, 2021 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 022619880005 in full | 1 pages | MR04 | ||
Registration of charge 022619880006, created on Nov 30, 2021 | 44 pages | MR01 | ||
Director's details changed for Mr Paul George Utting on Oct 01, 2020 | 2 pages | CH01 | ||
Who are the officers of WALSTEAD PETERBOROUGH LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HARRIS, Debrah | Director | London Road Stanway CO3 8PH Colchester 18 Westside Centre England | England | British | 183826490007 | |||||
| MURRAY, Bruce Grant | Director | London Road Stanway CO3 8PH Colchester 18 Westside Centre England | England | British | 184191900001 | |||||
| SOUTHERLAND, Ian | Director | London Road Stanway CO3 8PH Colchester 18 Westside Centre England | England | British | 325814870002 | |||||
| HARRIS, Philip Charles | Secretary | 33 Seething Wells Lane KT6 5NA Surbiton Surrey | British | 1770540003 | ||||||
| REPMAN, Zoe | Secretary | Colchester Road Heybridge CM9 4NW Maldon Bentalls Complex Essex United Kingdom | British | 159449250001 | ||||||
| ARMITAGE, Matthew Robert | Director | Woodcroft The Drive Wonersh GU5 0QW Guildford Surrey | United Kingdom | British | 90549730002 | |||||
| BUTLER, Angela Mary | Director | Lincombe Drive TQ1 2LP Torquay Amber House Devon | England | British | 152016650001 | |||||
| DOWNEY, Stephen David | Director | Flawith Alne YO61 1SF York Chandlers Cottage | England | British | 152018290001 | |||||
| EDWARDS, Brian Charles | Director | Sequoia Grassy Lane TN13 1PL Sevenoaks Kent | England | British | 16989990002 | |||||
| ELLIS, Stephen John | Director | Parkhill Kingsingfield Road West Kingsdown TN15 6LH Sevenoaks Kent | United Kingdom | British | 6159440002 | |||||
| EMENY, David | Director | 1 Old Beggarwood Lane Beggarwood RG22 4WS Basingstoke | British | 60458910004 | ||||||
| FOOKES, Richard Charles | Director | Colchester Road Heybridge CM9 4NW Maldon Bentalls Complex Essex United Kingdom | United Kingdom | British | 81522540002 | |||||
| GRAY, Paul Bradley | Director | Flat 16, Paramount Building 206-212 St John Street EC1V 4JY London | United Kingdom | British | 40048450003 | |||||
| HILL, Julian Peter Dunlop | Director | Dawslea Barn Hollist Lane GU29 9AD Midhurst West Sussex | England | British | 892150002 | |||||
| HOLMES, Keith George | Director | Brown Hazel 76 Beach Road Carlyon Bay PL25 3PJ St Austell Cornwall | British | 1782650001 | ||||||
| JOHNSON, Neil Austin | Director | London Road Stanway CO3 8PH Colchester 18 Westside Centre England | United Kingdom | British | 111186460002 | |||||
| KINGSTON, Roy Ernest | Director | London Road Stanway CO3 8PH Colchester 18 Westside Centre England | England | British | 97038180001 | |||||
| MARTELL, Patrick Neil | Director | Old Court House Old Court Place Kensington W8 4PD London 37 | United Kingdom | British | 137055370001 | |||||
| MITCHELL, David Mcneill | Director | 32 Chisenhale Orton Waterville PE2 5FP Peterborough Cambridgeshire | British | 22029690001 | ||||||
| REMMERT, Annette | Director | 15 Belgravia House Thorpe Road PE3 6DF Peterborough Cambridgeshire | German | 50682690002 | ||||||
| REPMAN, Zoe | Director | Westside Centre, London Road CO3 8PH Colchester 22 England | United Kingdom | British | 183918910001 | |||||
| RHODES, Joanne | Director | 14 Cleaveland Road KT6 4AH Surbiton Surrey | British | 84166730002 | ||||||
| RICHELL, Giles | Director | Copley Lane Aberford LS25 3ED Leeds Lotherton Park Farmhouse | England | British | 152017460001 | |||||
| ROTHWELL, Julian Gordon | Director | London Road Stanway CO3 8PH Colchester 18 Westside Centre England | United Kingdom | British | 89680610001 | |||||
| SMITH, Ian Martin | Director | 42 Regent Avenue PE15 8LR March Cambridgeshire | British | 117220660001 | ||||||
| TAME, Michael | Director | 2 Queenwood Mews Queenwood Road Broughton SO20 8BP Stockbridge Hampshire | England | British | 124106820001 | |||||
| TRAPMORE, Paul | Director | 37 Cardinals Gate Werrington PE4 5AS Peterborough Cambridgeshire | British | 21939800004 | ||||||
| UTTING, Paul George | Director | London Road Stanway CO3 8PH Colchester 18 Westside Centre England | England | British | 259729690001 | |||||
| VARNEY, Richard Norman | Director | Dormer Cottage Water Lane Stainby NG33 5QY Grantham Lincolnshire | British | 60136240001 |
Who are the persons with significant control of WALSTEAD PETERBOROUGH LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Walstead Uk Holdings Limited | Apr 06, 2016 | London Road Stanway CO3 8PH Colchester 18 Westside Centre England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for WALSTEAD PETERBOROUGH LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 09, 2016 | Dec 09, 2016 | The 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