About

Registered Number: 02261988
Date of Incorporation: 25/05/1988 (35 years and 11 months ago)
Company Status: Active
Registered Address: 18 London Road, Stanway, Colchester, CO3 8PH,

 

Walstead Peterborough Ltd was founded on 25 May 1988 and are based in Colchester, it's status is listed as "Active". The business has 11 directors listed at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARDS, Brian Charles N/A 03 August 2009 1
EMENY, David 02 September 1998 14 July 2006 1
HOLMES, Keith George N/A 28 February 1999 1
MARTELL, Patrick Neil 10 March 2009 06 April 2011 1
MITCHELL, David Mcneill N/A 15 August 1994 1
REMMERT, Annette 01 December 1996 27 March 2006 1
RICHELL, Giles 01 June 2010 06 April 2011 1
SMITH, Ian Martin 23 November 2006 01 February 2008 1
TAME, Michael 16 April 2008 10 August 2012 1
TRAPMORE, Paul 23 August 1994 21 April 2000 1
Secretary Name Appointed Resigned Total Appointments
REPMAN, Zoe 06 April 2011 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 02 October 2020
CS01 - N/A 12 December 2019
TM01 - Termination of appointment of director 11 October 2019
AA - Annual Accounts 09 October 2019
MR04 - N/A 03 October 2019
MR04 - N/A 03 October 2019
MR04 - N/A 02 August 2019
RESOLUTIONS - N/A 11 December 2018
CS01 - N/A 10 December 2018
AA - Annual Accounts 12 September 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 06 October 2017
RP04CS01 - N/A 31 July 2017
CS01 - N/A 09 December 2016
AA - Annual Accounts 16 September 2016
TM01 - Termination of appointment of director 08 September 2016
AD01 - Change of registered office address 16 August 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 08 October 2015
RESOLUTIONS - N/A 03 March 2015
MR01 - N/A 20 February 2015
AR01 - Annual Return 02 January 2015
AUD - Auditor's letter of resignation 15 October 2014
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 31 December 2013
AP01 - Appointment of director 31 December 2013
AP01 - Appointment of director 31 December 2013
AP01 - Appointment of director 31 December 2013
AA - Annual Accounts 12 September 2013
MR04 - N/A 07 June 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 02 October 2012
TM01 - Termination of appointment of director 19 September 2012
AR01 - Annual Return 19 January 2012
CH01 - Change of particulars for director 18 January 2012
AA - Annual Accounts 26 April 2011
TM02 - Termination of appointment of secretary 18 April 2011
TM01 - Termination of appointment of director 18 April 2011
TM01 - Termination of appointment of director 18 April 2011
TM01 - Termination of appointment of director 18 April 2011
TM01 - Termination of appointment of director 18 April 2011
TM01 - Termination of appointment of director 18 April 2011
AA01 - Change of accounting reference date 18 April 2011
AD01 - Change of registered office address 18 April 2011
AP01 - Appointment of director 17 April 2011
AP01 - Appointment of director 17 April 2011
AP03 - Appointment of secretary 17 April 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
MG01 - Particulars of a mortgage or charge 13 April 2011
CERTNM - Change of name certificate 12 April 2011
CONNOT - N/A 12 April 2011
AUD - Auditor's letter of resignation 11 April 2011
RESOLUTIONS - N/A 21 March 2011
MEM/ARTS - N/A 21 March 2011
CC04 - Statement of companies objects 21 March 2011
AR01 - Annual Return 20 January 2011
AP01 - Appointment of director 16 June 2010
AP01 - Appointment of director 16 June 2010
AP01 - Appointment of director 16 June 2010
AA - Annual Accounts 28 April 2010
AR01 - Annual Return 06 January 2010
TM01 - Termination of appointment of director 12 December 2009
RESOLUTIONS - N/A 23 September 2009
288b - Notice of resignation of directors or secretaries 14 August 2009
AA - Annual Accounts 28 May 2009
288a - Notice of appointment of directors or secretaries 18 March 2009
288a - Notice of appointment of directors or secretaries 18 March 2009
288b - Notice of resignation of directors or secretaries 29 January 2009
363a - Annual Return 10 December 2008
288a - Notice of appointment of directors or secretaries 29 July 2008
288b - Notice of resignation of directors or secretaries 14 July 2008
AA - Annual Accounts 02 June 2008
288a - Notice of appointment of directors or secretaries 13 May 2008
288b - Notice of resignation of directors or secretaries 09 May 2008
288a - Notice of appointment of directors or secretaries 06 May 2008
RESOLUTIONS - N/A 19 February 2008
288b - Notice of resignation of directors or secretaries 22 January 2008
363a - Annual Return 03 January 2008
AA - Annual Accounts 16 May 2007
363a - Annual Return 03 January 2007
288c - Notice of change of directors or secretaries or in their particulars 08 December 2006
288a - Notice of appointment of directors or secretaries 30 November 2006
288c - Notice of change of directors or secretaries or in their particulars 04 October 2006
288b - Notice of resignation of directors or secretaries 20 July 2006
AA - Annual Accounts 16 May 2006
288b - Notice of resignation of directors or secretaries 05 April 2006
288c - Notice of change of directors or secretaries or in their particulars 01 February 2006
363a - Annual Return 11 January 2006
288c - Notice of change of directors or secretaries or in their particulars 01 December 2005
288c - Notice of change of directors or secretaries or in their particulars 01 December 2005
288c - Notice of change of directors or secretaries or in their particulars 13 July 2005
AA - Annual Accounts 02 June 2005
288a - Notice of appointment of directors or secretaries 22 February 2005
363a - Annual Return 17 December 2004
288c - Notice of change of directors or secretaries or in their particulars 06 August 2004
288c - Notice of change of directors or secretaries or in their particulars 25 May 2004
AA - Annual Accounts 21 April 2004
288c - Notice of change of directors or secretaries or in their particulars 05 January 2004
363a - Annual Return 29 December 2003
288c - Notice of change of directors or secretaries or in their particulars 14 November 2003
AA - Annual Accounts 24 May 2003
363a - Annual Return 20 December 2002
AA - Annual Accounts 15 May 2002
363a - Annual Return 08 January 2002
AA - Annual Accounts 14 May 2001
363a - Annual Return 04 January 2001
288b - Notice of resignation of directors or secretaries 11 May 2000
AA - Annual Accounts 25 April 2000
CERTNM - Change of name certificate 04 February 2000
363a - Annual Return 23 December 1999
288c - Notice of change of directors or secretaries or in their particulars 22 September 1999
AA - Annual Accounts 23 April 1999
288b - Notice of resignation of directors or secretaries 13 March 1999
363a - Annual Return 05 January 1999
288a - Notice of appointment of directors or secretaries 25 September 1998
AA - Annual Accounts 24 April 1998
363a - Annual Return 06 January 1998
AA - Annual Accounts 04 April 1997
363a - Annual Return 16 December 1996
288a - Notice of appointment of directors or secretaries 16 December 1996
RESOLUTIONS - N/A 17 July 1996
RESOLUTIONS - N/A 17 July 1996
RESOLUTIONS - N/A 17 July 1996
AA - Annual Accounts 31 May 1996
288 - N/A 29 December 1995
363x - Annual Return 27 December 1995
288 - N/A 21 June 1995
AA - Annual Accounts 11 May 1995
288 - N/A 19 January 1995
363x - Annual Return 12 January 1995
288 - N/A 12 September 1994
288 - N/A 23 August 1994
288 - N/A 18 August 1994
363s - Annual Return 13 January 1994
288 - N/A 13 January 1994
AA - Annual Accounts 12 November 1993
CERTNM - Change of name certificate 30 July 1993
CERTNM - Change of name certificate 30 July 1993
363s - Annual Return 22 January 1993
AA - Annual Accounts 22 January 1993
AA - Annual Accounts 02 June 1992
288 - N/A 14 January 1992
363b - Annual Return 14 January 1992
AA - Annual Accounts 08 May 1991
363a - Annual Return 21 February 1991
288 - N/A 08 January 1991
AA - Annual Accounts 21 February 1990
363 - Annual Return 19 January 1990
287 - Change in situation or address of Registered Office 04 January 1990
CERTNM - Change of name certificate 30 November 1989
CERTNM - Change of name certificate 30 November 1989
288 - N/A 14 September 1989
288 - N/A 08 August 1989
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 02 August 1989
288 - N/A 22 May 1989
288 - N/A 12 May 1989
288 - N/A 30 March 1989
MEM/ARTS - N/A 04 August 1988
287 - Change in situation or address of Registered Office 03 August 1988
288 - N/A 03 August 1988
288 - N/A 03 August 1988
CERTNM - Change of name certificate 21 July 1988
CERTNM - Change of name certificate 21 July 1988
RESOLUTIONS - N/A 19 July 1988
NEWINC - New incorporation documents 25 May 1988

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 06 April 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.