About

Registered Number: 02299153
Date of Incorporation: 22/09/1988 (36 years and 6 months ago)
Company Status: Active
Registered Address: 770 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9YQ

 

Based in Colchester, Essex, Wayside Towcester Ltd was founded on 22 September 1988, it has a status of "Active". The current directors of the business are listed as Finch, Mark, Macnamara, Richard James at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FINCH, Mark 14 January 2013 - 1
MACNAMARA, Richard James 12 May 2011 14 January 2013 1

Filing History

Document Type Date
RESOLUTIONS - N/A 30 July 2020
SH19 - Statement of capital 30 July 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 30 July 2020
CAP-SS - N/A 30 July 2020
CS01 - N/A 11 May 2020
GUARANTEE1 - N/A 17 September 2019
PARENT_ACC - N/A 16 September 2019
AGREEMENT1 - N/A 16 September 2019
CS01 - N/A 08 May 2019
TM01 - Termination of appointment of director 08 January 2019
AP01 - Appointment of director 08 January 2019
PARENT_ACC - N/A 16 November 2018
AGREEMENT1 - N/A 18 October 2018
GUARANTEE1 - N/A 05 October 2018
CS01 - N/A 08 May 2018
AP01 - Appointment of director 02 November 2017
AGREEMENT1 - N/A 31 October 2017
PARENT_ACC - N/A 17 October 2017
GUARANTEE1 - N/A 17 October 2017
CS01 - N/A 17 May 2017
AA - Annual Accounts 09 October 2016
PARENT_ACC - N/A 09 October 2016
GUARANTEE2 - N/A 09 October 2016
AGREEMENT2 - N/A 09 October 2016
CH01 - Change of particulars for director 10 August 2016
AR01 - Annual Return 16 May 2016
TM01 - Termination of appointment of director 05 April 2016
AP01 - Appointment of director 05 April 2016
TM01 - Termination of appointment of director 20 July 2015
AP01 - Appointment of director 16 July 2015
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 14 May 2015
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 09 May 2014
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 09 May 2013
AP01 - Appointment of director 22 April 2013
TM01 - Termination of appointment of director 23 January 2013
AP03 - Appointment of secretary 23 January 2013
TM02 - Termination of appointment of secretary 22 January 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 15 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 January 2012
TM01 - Termination of appointment of director 10 January 2012
AR01 - Annual Return 05 July 2011
AP01 - Appointment of director 30 June 2011
AD01 - Change of registered office address 27 June 2011
AP01 - Appointment of director 27 June 2011
AP01 - Appointment of director 27 June 2011
AP03 - Appointment of secretary 27 June 2011
TM01 - Termination of appointment of director 24 June 2011
TM01 - Termination of appointment of director 24 June 2011
TM01 - Termination of appointment of director 24 June 2011
TM02 - Termination of appointment of secretary 24 June 2011
AA - Annual Accounts 12 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 July 2010
AA - Annual Accounts 27 May 2010
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH03 - Change of particulars for secretary 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 April 2010
MG01 - Particulars of a mortgage or charge 20 February 2010
AA - Annual Accounts 29 July 2009
363a - Annual Return 01 June 2009
225 - Change of Accounting Reference Date 17 November 2008
AA - Annual Accounts 31 October 2008
395 - Particulars of a mortgage or charge 09 October 2008
363a - Annual Return 16 June 2008
MISC - Miscellaneous document 14 December 2007
RESOLUTIONS - N/A 15 October 2007
RESOLUTIONS - N/A 15 October 2007
RESOLUTIONS - N/A 15 October 2007
AA - Annual Accounts 24 August 2007
363a - Annual Return 30 May 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 30 May 2007
353 - Register of members 30 May 2007
287 - Change in situation or address of Registered Office 30 May 2007
288b - Notice of resignation of directors or secretaries 12 March 2007
288a - Notice of appointment of directors or secretaries 15 September 2006
AA - Annual Accounts 12 September 2006
288a - Notice of appointment of directors or secretaries 21 June 2006
288b - Notice of resignation of directors or secretaries 14 June 2006
363a - Annual Return 17 May 2006
288b - Notice of resignation of directors or secretaries 21 April 2006
AA - Annual Accounts 04 January 2006
288a - Notice of appointment of directors or secretaries 02 September 2005
363s - Annual Return 03 June 2005
AA - Annual Accounts 26 August 2004
363s - Annual Return 26 May 2004
288a - Notice of appointment of directors or secretaries 05 April 2004
288b - Notice of resignation of directors or secretaries 05 April 2004
AA - Annual Accounts 11 September 2003
395 - Particulars of a mortgage or charge 09 September 2003
363s - Annual Return 09 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 2003
AA - Annual Accounts 25 September 2002
287 - Change in situation or address of Registered Office 24 September 2002
363s - Annual Return 07 June 2002
395 - Particulars of a mortgage or charge 27 November 2001
AA - Annual Accounts 21 August 2001
363s - Annual Return 11 June 2001
AA - Annual Accounts 22 August 2000
363s - Annual Return 07 June 2000
395 - Particulars of a mortgage or charge 14 December 1999
AA - Annual Accounts 10 September 1999
363s - Annual Return 13 May 1999
395 - Particulars of a mortgage or charge 24 March 1999
395 - Particulars of a mortgage or charge 27 January 1999
AA - Annual Accounts 27 August 1998
363a - Annual Return 02 June 1998
AA - Annual Accounts 27 August 1997
288b - Notice of resignation of directors or secretaries 08 May 1997
363a - Annual Return 01 May 1997
AA - Annual Accounts 21 August 1996
363a - Annual Return 29 May 1996
AA - Annual Accounts 04 October 1995
CERTNM - Change of name certificate 22 September 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 1995
363x - Annual Return 22 May 1995
AA - Annual Accounts 04 October 1994
363x - Annual Return 09 June 1994
395 - Particulars of a mortgage or charge 13 April 1994
AA - Annual Accounts 05 September 1993
363x - Annual Return 15 June 1993
AA - Annual Accounts 10 September 1992
363x - Annual Return 12 May 1992
AA - Annual Accounts 25 September 1991
287 - Change in situation or address of Registered Office 29 July 1991
363x - Annual Return 27 June 1991
395 - Particulars of a mortgage or charge 19 April 1991
287 - Change in situation or address of Registered Office 07 March 1991
363 - Annual Return 28 September 1990
AA - Annual Accounts 07 August 1990
363 - Annual Return 25 June 1990
288 - N/A 13 June 1990
288 - N/A 30 January 1990
CERTNM - Change of name certificate 10 August 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 April 1989
395 - Particulars of a mortgage or charge 17 March 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 November 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 31 October 1988
288 - N/A 26 October 1988
287 - Change in situation or address of Registered Office 26 October 1988
NEWINC - New incorporation documents 22 September 1988

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 15 February 2010 Fully Satisfied

N/A

Guarantee & debenture 29 September 2008 Fully Satisfied

N/A

Debenture 28 August 2003 Fully Satisfied

N/A

Guarantee & debenture 15 November 2001 Fully Satisfied

N/A

Guarantee & debenture 07 December 1999 Fully Satisfied

N/A

Guarantee and debenture 15 March 1999 Fully Satisfied

N/A

Guarantee and debenture 14 January 1999 Fully Satisfied

N/A

Debenture 12 April 1994 Fully Satisfied

N/A

Debenture 17 April 1991 Fully Satisfied

N/A

Mortgage debenture 10 March 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.