About

Registered Number: 00152473
Date of Incorporation: 01/01/1919 (105 years and 3 months ago)
Company Status: Active
Registered Address: 22 Westside Centre, London Road, Colchester, CO3 8PH,

 

Walstead Southernprint (Holdings) Ltd was founded on 01 January 1919 and has its registered office in Colchester. We don't know the number of employees at this business. The company does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 23 December 2019
TM01 - Termination of appointment of director 11 October 2019
TM02 - Termination of appointment of secretary 11 October 2019
MR04 - N/A 03 October 2019
MR04 - N/A 03 October 2019
AA - Annual Accounts 12 September 2019
MR04 - N/A 02 August 2019
MR04 - N/A 02 August 2019
CS01 - N/A 27 December 2018
RESOLUTIONS - N/A 11 December 2018
AA - Annual Accounts 24 September 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 12 September 2017
RP04CS01 - N/A 09 June 2017
CS01 - N/A 19 December 2016
RESOLUTIONS - N/A 07 September 2016
CH01 - Change of particulars for director 07 September 2016
CH03 - Change of particulars for secretary 07 September 2016
TM01 - Termination of appointment of director 07 September 2016
AD01 - Change of registered office address 06 September 2016
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 30 September 2015
AP01 - Appointment of director 01 April 2015
RESOLUTIONS - N/A 05 March 2015
MR01 - N/A 20 February 2015
AR01 - Annual Return 06 January 2015
AUD - Auditor's letter of resignation 15 October 2014
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 11 January 2012
AD01 - Change of registered office address 11 January 2012
AA - Annual Accounts 04 October 2011
TM01 - Termination of appointment of director 06 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 May 2011
MG01 - Particulars of a mortgage or charge 15 April 2011
MG01 - Particulars of a mortgage or charge 14 April 2011
AP01 - Appointment of director 07 April 2011
AR01 - Annual Return 08 February 2011
TM01 - Termination of appointment of director 12 January 2011
AA - Annual Accounts 30 September 2010
AA01 - Change of accounting reference date 04 August 2010
AA - Annual Accounts 26 April 2010
AUD - Auditor's letter of resignation 10 March 2010
AR01 - Annual Return 28 January 2010
SH01 - Return of Allotment of shares 25 November 2009
RESOLUTIONS - N/A 14 August 2009
SA - Shares agreement 14 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 August 2009
288a - Notice of appointment of directors or secretaries 12 August 2009
288a - Notice of appointment of directors or secretaries 12 August 2009
288a - Notice of appointment of directors or secretaries 12 August 2009
288a - Notice of appointment of directors or secretaries 12 August 2009
288b - Notice of resignation of directors or secretaries 12 August 2009
288b - Notice of resignation of directors or secretaries 12 August 2009
288b - Notice of resignation of directors or secretaries 12 August 2009
287 - Change in situation or address of Registered Office 04 August 2009
225 - Change of Accounting Reference Date 04 August 2009
288b - Notice of resignation of directors or secretaries 04 August 2009
395 - Particulars of a mortgage or charge 03 August 2009
395 - Particulars of a mortgage or charge 01 August 2009
AA - Annual Accounts 17 April 2009
363a - Annual Return 06 February 2009
AA - Annual Accounts 31 March 2008
363a - Annual Return 07 January 2008
AA - Annual Accounts 10 March 2007
363a - Annual Return 22 December 2006
AA - Annual Accounts 28 February 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
363s - Annual Return 03 February 2006
RESOLUTIONS - N/A 04 January 2006
RESOLUTIONS - N/A 04 January 2006
RESOLUTIONS - N/A 04 January 2006
AA - Annual Accounts 28 February 2005
363s - Annual Return 04 January 2005
288c - Notice of change of directors or secretaries or in their particulars 17 June 2004
AA - Annual Accounts 03 March 2004
287 - Change in situation or address of Registered Office 08 February 2004
363s - Annual Return 05 February 2004
288b - Notice of resignation of directors or secretaries 29 August 2003
288b - Notice of resignation of directors or secretaries 19 June 2003
288a - Notice of appointment of directors or secretaries 10 June 2003
AA - Annual Accounts 29 May 2003
AUD - Auditor's letter of resignation 28 January 2003
363s - Annual Return 20 January 2003
AA - Annual Accounts 28 October 2002
288c - Notice of change of directors or secretaries or in their particulars 17 May 2002
RESOLUTIONS - N/A 15 January 2002
363s - Annual Return 14 January 2002
288a - Notice of appointment of directors or secretaries 10 July 2001
288b - Notice of resignation of directors or secretaries 09 July 2001
AA - Annual Accounts 29 May 2001
363s - Annual Return 02 January 2001
288b - Notice of resignation of directors or secretaries 02 January 2001
288b - Notice of resignation of directors or secretaries 20 October 2000
288b - Notice of resignation of directors or secretaries 20 October 2000
288b - Notice of resignation of directors or secretaries 20 October 2000
AUD - Auditor's letter of resignation 09 October 2000
287 - Change in situation or address of Registered Office 18 July 2000
288a - Notice of appointment of directors or secretaries 18 July 2000
288a - Notice of appointment of directors or secretaries 18 July 2000
288a - Notice of appointment of directors or secretaries 18 July 2000
288a - Notice of appointment of directors or secretaries 14 July 2000
225 - Change of Accounting Reference Date 30 June 2000
363s - Annual Return 04 January 2000
AA - Annual Accounts 17 November 1999
288b - Notice of resignation of directors or secretaries 16 November 1999
288b - Notice of resignation of directors or secretaries 13 October 1999
288a - Notice of appointment of directors or secretaries 13 October 1999
288a - Notice of appointment of directors or secretaries 12 October 1999
288a - Notice of appointment of directors or secretaries 12 October 1999
288b - Notice of resignation of directors or secretaries 16 July 1999
363s - Annual Return 30 December 1998
AA - Annual Accounts 30 December 1998
RESOLUTIONS - N/A 30 June 1998
363s - Annual Return 07 January 1998
AA - Annual Accounts 07 January 1998
288b - Notice of resignation of directors or secretaries 27 July 1997
MEM/ARTS - N/A 03 June 1997
RESOLUTIONS - N/A 25 March 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 March 1997
RESOLUTIONS - N/A 26 January 1997
RESOLUTIONS - N/A 26 January 1997
363s - Annual Return 24 December 1996
AA - Annual Accounts 24 December 1996
288 - N/A 02 September 1996
363s - Annual Return 15 January 1996
AA - Annual Accounts 15 January 1996
363s - Annual Return 10 January 1995
AA - Annual Accounts 10 January 1995
288 - N/A 04 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 15 August 1994
287 - Change in situation or address of Registered Office 15 March 1994
363s - Annual Return 05 January 1994
AA - Annual Accounts 05 January 1994
363s - Annual Return 04 January 1993
AA - Annual Accounts 04 January 1993
AA - Annual Accounts 05 January 1992
363b - Annual Return 05 January 1992
288 - N/A 25 October 1991
AA - Annual Accounts 10 January 1991
363a - Annual Return 10 January 1991
288 - N/A 30 May 1990
AA - Annual Accounts 11 January 1990
363 - Annual Return 10 January 1990
363 - Annual Return 24 January 1989
AA - Annual Accounts 03 January 1989
CERTNM - Change of name certificate 23 August 1988
CERTNM - Change of name certificate 23 August 1988
AA - Annual Accounts 09 December 1987
363 - Annual Return 09 December 1987
288 - N/A 28 August 1987
AA - Annual Accounts 10 December 1986
363 - Annual Return 10 December 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 February 2015 Fully Satisfied

N/A

Debenture 06 April 2011 Fully Satisfied

N/A

Debenture 06 April 2011 Fully Satisfied

N/A

Debenture 30 July 2009 Fully Satisfied

N/A

Debenture 27 July 2009 Fully Satisfied

N/A

Debenture 23 July 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.