About

Registered Number: 02586277
Date of Incorporation: 27/02/1991 (33 years and 3 months ago)
Company Status: Active
Registered Address: 18 London Road, Stanway, Colchester, CO3 8PH,

 

Walstead Heron Ltd was registered on 27 February 1991 and has its registered office in Colchester. Repman, Zoe, Algar, James Ian, Amos, Hugh Keith, Brown, David John, Claydon, Trevor John, Comer, Paul, Emeny, David, Faratro, Lisa, Geary, Michael John, Goodacre, Stephen Brian, Jolliffe, Howard Spencer, Lesnik, Raymond John, Newman, John, Outlaw, Alan John, Peirson, Geoffrey John, Phillips, Julian Andrew are the current directors of this business. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALGAR, James Ian 31 March 2006 21 November 2006 1
AMOS, Hugh Keith 30 July 1993 30 June 2004 1
BROWN, David John 21 November 2000 28 February 2007 1
CLAYDON, Trevor John 21 March 1991 30 July 1993 1
COMER, Paul 23 November 2006 02 May 2007 1
EMENY, David 01 December 2007 30 September 2013 1
FARATRO, Lisa 02 June 2008 03 July 2009 1
GEARY, Michael John 08 May 1991 16 March 1992 1
GOODACRE, Stephen Brian 01 December 2007 12 June 2009 1
JOLLIFFE, Howard Spencer 30 July 1993 27 March 1997 1
LESNIK, Raymond John 30 July 1993 30 September 2005 1
NEWMAN, John 21 April 1997 31 October 2003 1
OUTLAW, Alan John 15 July 2004 12 July 2009 1
PEIRSON, Geoffrey John 15 March 1991 05 June 1996 1
PHILLIPS, Julian Andrew 01 December 2007 30 June 2009 1
Secretary Name Appointed Resigned Total Appointments
REPMAN, Zoe 06 October 2009 19 September 2019 1

Filing History

Document Type Date
AD01 - Change of registered office address 02 October 2020
CS01 - N/A 11 February 2020
TM01 - Termination of appointment of director 11 October 2019
TM02 - Termination of appointment of secretary 11 October 2019
AA - Annual Accounts 09 October 2019
MR04 - N/A 03 October 2019
MR04 - N/A 03 October 2019
MR04 - N/A 03 October 2019
MR04 - N/A 03 October 2019
MR04 - N/A 02 August 2019
MR04 - N/A 02 August 2019
MR04 - N/A 02 August 2019
CS01 - N/A 07 January 2019
RESOLUTIONS - N/A 11 December 2018
AA - Annual Accounts 13 September 2018
CS01 - N/A 09 January 2018
AA - Annual Accounts 05 October 2017
RP04CS01 - N/A 31 July 2017
CH01 - Change of particulars for director 11 July 2017
CS01 - N/A 06 January 2017
AA - Annual Accounts 17 September 2016
CH01 - Change of particulars for director 23 August 2016
AD01 - Change of registered office address 23 August 2016
CH01 - Change of particulars for director 22 August 2016
CH01 - Change of particulars for director 22 August 2016
CH01 - Change of particulars for director 22 August 2016
TM01 - Termination of appointment of director 22 August 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 08 October 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 03 October 2014
AR01 - Annual Return 28 March 2014
AP01 - Appointment of director 31 December 2013
AP01 - Appointment of director 31 December 2013
AP01 - Appointment of director 31 December 2013
TM01 - Termination of appointment of director 14 October 2013
AA - Annual Accounts 12 September 2013
MR01 - N/A 02 May 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 18 April 2012
AD01 - Change of registered office address 18 April 2012
AA - Annual Accounts 04 October 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 19 August 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 19 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 June 2011
MG01 - Particulars of a mortgage or charge 28 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 May 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 15 April 2011
MG01 - Particulars of a mortgage or charge 14 April 2011
AR01 - Annual Return 04 March 2011
AP01 - Appointment of director 21 October 2010
AA - Annual Accounts 05 October 2010
TM01 - Termination of appointment of director 26 August 2010
MG01 - Particulars of a mortgage or charge 07 July 2010
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 21 April 2010
AP03 - Appointment of secretary 30 December 2009
TM02 - Termination of appointment of secretary 30 December 2009
AA - Annual Accounts 07 October 2009
395 - Particulars of a mortgage or charge 16 September 2009
288b - Notice of resignation of directors or secretaries 14 July 2009
288b - Notice of resignation of directors or secretaries 14 July 2009
288b - Notice of resignation of directors or secretaries 14 July 2009
288b - Notice of resignation of directors or secretaries 26 June 2009
288a - Notice of appointment of directors or secretaries 19 May 2009
288b - Notice of resignation of directors or secretaries 19 May 2009
363a - Annual Return 17 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 March 2009
287 - Change in situation or address of Registered Office 31 January 2009
395 - Particulars of a mortgage or charge 19 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 December 2008
AA - Annual Accounts 16 October 2008
288a - Notice of appointment of directors or secretaries 29 July 2008
288a - Notice of appointment of directors or secretaries 28 May 2008
288a - Notice of appointment of directors or secretaries 07 April 2008
288a - Notice of appointment of directors or secretaries 07 April 2008
363a - Annual Return 06 March 2008
395 - Particulars of a mortgage or charge 06 February 2008
395 - Particulars of a mortgage or charge 16 November 2007
AA - Annual Accounts 10 October 2007
RESOLUTIONS - N/A 03 August 2007
288b - Notice of resignation of directors or secretaries 05 July 2007
288c - Notice of change of directors or secretaries or in their particulars 05 June 2007
288b - Notice of resignation of directors or secretaries 03 May 2007
288b - Notice of resignation of directors or secretaries 03 May 2007
AA - Annual Accounts 11 April 2007
363a - Annual Return 28 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 February 2007
RESOLUTIONS - N/A 15 December 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 15 December 2006
288a - Notice of appointment of directors or secretaries 15 December 2006
288a - Notice of appointment of directors or secretaries 15 December 2006
288a - Notice of appointment of directors or secretaries 15 December 2006
395 - Particulars of a mortgage or charge 08 December 2006
395 - Particulars of a mortgage or charge 08 December 2006
395 - Particulars of a mortgage or charge 08 December 2006
288b - Notice of resignation of directors or secretaries 06 December 2006
288b - Notice of resignation of directors or secretaries 06 December 2006
288b - Notice of resignation of directors or secretaries 06 December 2006
288a - Notice of appointment of directors or secretaries 06 December 2006
287 - Change in situation or address of Registered Office 09 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 2006
225 - Change of Accounting Reference Date 12 October 2006
RESOLUTIONS - N/A 26 June 2006
RESOLUTIONS - N/A 26 June 2006
395 - Particulars of a mortgage or charge 13 June 2006
288a - Notice of appointment of directors or secretaries 13 June 2006
288b - Notice of resignation of directors or secretaries 06 June 2006
288a - Notice of appointment of directors or secretaries 21 April 2006
288b - Notice of resignation of directors or secretaries 11 April 2006
288b - Notice of resignation of directors or secretaries 11 April 2006
363a - Annual Return 07 April 2006
288b - Notice of resignation of directors or secretaries 07 April 2006
395 - Particulars of a mortgage or charge 14 February 2006
AA - Annual Accounts 31 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 December 2005
363s - Annual Return 09 March 2005
AA - Annual Accounts 29 January 2005
395 - Particulars of a mortgage or charge 11 December 2004
288a - Notice of appointment of directors or secretaries 09 August 2004
288b - Notice of resignation of directors or secretaries 06 July 2004
363a - Annual Return 19 April 2004
288b - Notice of resignation of directors or secretaries 08 April 2004
AA - Annual Accounts 20 January 2004
363a - Annual Return 05 April 2003
AA - Annual Accounts 25 January 2003
CERTNM - Change of name certificate 16 October 2002
363a - Annual Return 09 April 2002
AA - Annual Accounts 01 February 2002
395 - Particulars of a mortgage or charge 07 August 2001
288c - Notice of change of directors or secretaries or in their particulars 17 April 2001
363a - Annual Return 12 March 2001
288a - Notice of appointment of directors or secretaries 23 February 2001
288c - Notice of change of directors or secretaries or in their particulars 09 February 2001
AA - Annual Accounts 19 January 2001
395 - Particulars of a mortgage or charge 21 October 2000
363a - Annual Return 15 March 2000
AA - Annual Accounts 28 January 2000
363a - Annual Return 17 March 1999
AA - Annual Accounts 21 January 1999
288c - Notice of change of directors or secretaries or in their particulars 03 December 1998
363a - Annual Return 16 March 1998
363(190) - N/A 16 March 1998
288c - Notice of change of directors or secretaries or in their particulars 20 February 1998
AA - Annual Accounts 19 January 1998
288a - Notice of appointment of directors or secretaries 02 May 1997
288a - Notice of appointment of directors or secretaries 02 May 1997
288b - Notice of resignation of directors or secretaries 25 April 1997
288b - Notice of resignation of directors or secretaries 25 April 1997
363a - Annual Return 07 March 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 November 1996
155(6)a - Declaration in relation to assistance for the acquisition of shares 23 August 1996
225 - Change of Accounting Reference Date 23 August 1996
RESOLUTIONS - N/A 06 August 1996
RESOLUTIONS - N/A 06 August 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 August 1996
288 - N/A 01 July 1996
287 - Change in situation or address of Registered Office 25 June 1996
288 - N/A 25 June 1996
288 - N/A 25 June 1996
288 - N/A 25 June 1996
288 - N/A 25 June 1996
288 - N/A 25 June 1996
AA - Annual Accounts 23 June 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 1996
288 - N/A 23 May 1996
363s - Annual Return 13 March 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 February 1996
AA - Annual Accounts 15 May 1995
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 02 May 1995
363s - Annual Return 02 March 1995
288 - N/A 26 September 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 August 1994
RESOLUTIONS - N/A 18 July 1994
AA - Annual Accounts 30 June 1994
363s - Annual Return 29 March 1994
AA - Annual Accounts 31 August 1993
288 - N/A 19 August 1993
288 - N/A 19 August 1993
288 - N/A 19 August 1993
288 - N/A 19 August 1993
363s - Annual Return 26 April 1993
AA - Annual Accounts 01 June 1992
363s - Annual Return 06 April 1992
288 - N/A 02 April 1992
288 - N/A 02 April 1992
288 - N/A 16 July 1991
288 - N/A 30 May 1991
288 - N/A 15 May 1991
288 - N/A 25 April 1991
288 - N/A 25 April 1991
288 - N/A 25 April 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 April 1991
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 April 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 1991
MEM/ARTS - N/A 19 April 1991
287 - Change in situation or address of Registered Office 19 April 1991
RESOLUTIONS - N/A 18 April 1991
RESOLUTIONS - N/A 18 April 1991
RESOLUTIONS - N/A 18 April 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 1991
123 - Notice of increase in nominal capital 18 April 1991
RESOLUTIONS - N/A 16 April 1991
RESOLUTIONS - N/A 16 April 1991
123 - Notice of increase in nominal capital 16 April 1991
395 - Particulars of a mortgage or charge 09 April 1991
395 - Particulars of a mortgage or charge 05 April 1991
CERTNM - Change of name certificate 27 March 1991
CERTNM - Change of name certificate 22 March 1991
NEWINC - New incorporation documents 27 February 1991

Mortgages & Charges

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

N/A

A registered charge 26 April 2013 Fully Satisfied

N/A

Legal charge 23 May 2011 Fully Satisfied

N/A

Legal charge 06 April 2011 Fully Satisfied

N/A

Debenture 06 April 2011 Fully Satisfied

N/A

Debenture 06 April 2011 Fully Satisfied

N/A

Full form debenture 06 July 2010 Fully Satisfied

N/A

Chattel mortgage 07 September 2009 Fully Satisfied

N/A

Full form debenture 05 December 2008 Fully Satisfied

N/A

Chattels mortgage 01 February 2008 Fully Satisfied

N/A

Chattels mortgage 15 November 2007 Fully Satisfied

N/A

Debenture 01 December 2006 Fully Satisfied

N/A

Legal charge 01 December 2006 Fully Satisfied

N/A

Chattels mortgage 01 December 2006 Fully Satisfied

N/A

Deed of accession and restatement 07 June 2006 Fully Satisfied

N/A

Chattel mortgage 10 February 2006 Fully Satisfied

N/A

Debenture 26 November 2004 Fully Satisfied

N/A

Legal charge 01 August 2001 Fully Satisfied

N/A

Legal charge 16 October 2000 Fully Satisfied

N/A

Debenture 27 March 1991 Fully Satisfied

N/A

Debenture 27 March 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.