Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WALSTEAD BICESTER LIMITED
Company Information for

WALSTEAD BICESTER LIMITED

18 WESTSIDE CENTRE LONDON ROAD, STANWAY, COLCHESTER, CO3 8PH,
Company Registration Number
06941589
Private Limited Company
Active

Company Overview

About Walstead Bicester Ltd
WALSTEAD BICESTER LIMITED was founded on 2009-06-23 and has its registered office in Colchester. The organisation's status is listed as "Active". Walstead Bicester Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WALSTEAD BICESTER LIMITED
 
Legal Registered Office
18 WESTSIDE CENTRE LONDON ROAD
STANWAY
COLCHESTER
CO3 8PH
Other companies in WC1N
 
Previous Names
WYNDEHAM BICESTER LIMITED11/12/2018
WALSTEAD NEWCO1 LIMITED06/06/2016
Filing Information
Company Number 06941589
Company ID Number 06941589
Date formed 2009-06-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/06/2016
Return next due 21/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB241299212  
Last Datalog update: 2023-11-06 16:19:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WALSTEAD BICESTER LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WALSTEAD BICESTER LIMITED

Current Directors
Officer Role Date Appointed
ROY ERNEST KINGSTON
Director 2016-06-03
DEBBIE READ
Director 2016-06-03
ZOE REPMAN
Director 2016-06-03
PAUL GEORGE UTTING
Director 2016-06-03
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD CHARLES FOOKES
Director 2009-06-23 2016-06-06
MARK SCANLON
Director 2009-06-23 2016-06-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROY ERNEST KINGSTON WALSTEAD GROUP LIMITED Director 2016-06-28 CURRENT 2015-12-22 Active
ROY ERNEST KINGSTON WALSTEAD UNITED KINGDOM LIMITED Director 2016-06-22 CURRENT 2008-11-17 Active
ROY ERNEST KINGSTON WALSTEAD IBERIA LIMITED Director 2016-06-22 CURRENT 2009-06-23 Active
ROY ERNEST KINGSTON WALSTEAD LEYKAM LIMITED Director 2016-06-22 CURRENT 2016-03-02 Active
ROY ERNEST KINGSTON WALSTEAD PETERBOROUGH LIMITED Director 2013-11-26 CURRENT 1988-05-25 Active
ROY ERNEST KINGSTON WALSTEAD ROCHE LIMITED Director 2013-11-26 CURRENT 1962-04-09 Active
ROY ERNEST KINGSTON WESTSIDE CO 4 LIMITED Director 2013-11-26 CURRENT 1972-12-05 Liquidation
ROY ERNEST KINGSTON WALSTEAD UK HOLDINGS LIMITED Director 2013-11-26 CURRENT 2009-06-23 Active
ROY ERNEST KINGSTON KINGSTON AND ASSOCIATES LIMITED Director 2007-08-01 CURRENT 2007-08-01 Dissolved 2017-10-03
DEBBIE READ WALSTEAD GROUP LIMITED Director 2016-06-28 CURRENT 2015-12-22 Active
DEBBIE READ WALSTEAD UNITED KINGDOM LIMITED Director 2016-06-22 CURRENT 2008-11-17 Active
DEBBIE READ WALSTEAD IBERIA LIMITED Director 2016-06-22 CURRENT 2009-06-23 Active
DEBBIE READ WALSTEAD LEYKAM LIMITED Director 2016-06-22 CURRENT 2016-03-02 Active
DEBBIE READ WALSTEAD PETERBOROUGH LIMITED Director 2013-11-26 CURRENT 1988-05-25 Active
DEBBIE READ WALSTEAD ROCHE LIMITED Director 2013-11-26 CURRENT 1962-04-09 Active
DEBBIE READ WESTSIDE CO 4 LIMITED Director 2013-11-26 CURRENT 1972-12-05 Liquidation
DEBBIE READ WALSTEAD UK HOLDINGS LIMITED Director 2013-11-26 CURRENT 2009-06-23 Active
ZOE REPMAN WALSTEAD FINANCE LIMITED Director 2016-06-28 CURRENT 2015-12-22 Active
ZOE REPMAN WALSTEAD HOLDINGS LIMITED Director 2016-06-28 CURRENT 2015-12-22 Active
ZOE REPMAN WALSTEAD GROUP LIMITED Director 2016-06-28 CURRENT 2015-12-22 Active
ZOE REPMAN WALSTEAD UNITED KINGDOM LIMITED Director 2016-06-22 CURRENT 2008-11-17 Active
ZOE REPMAN WYNDEHAM APPLE LIMITED Director 2016-06-22 CURRENT 2009-06-23 Active - Proposal to Strike off
ZOE REPMAN WALSTEAD IBERIA LIMITED Director 2016-06-22 CURRENT 2009-06-23 Active
ZOE REPMAN WALSTEAD LEYKAM LIMITED Director 2016-06-22 CURRENT 2016-03-02 Active
ZOE REPMAN WESTSIDE CO 5 LIMITED Director 2015-03-27 CURRENT 1919-01-01 Liquidation
ZOE REPMAN WALSTEAD NEWCO2 LIMITED Director 2014-06-26 CURRENT 2009-06-23 Active
ZOE REPMAN WESTSIDE CO 3 LIMITED Director 2013-11-26 CURRENT 1955-08-26 Liquidation
ZOE REPMAN WALSTEAD PETERBOROUGH LIMITED Director 2013-11-26 CURRENT 1988-05-25 Active
ZOE REPMAN WYNDEHAM GAIT LIMITED Director 2013-11-26 CURRENT 1937-04-16 Active - Proposal to Strike off
ZOE REPMAN WALSTEAD ROCHE LIMITED Director 2013-11-26 CURRENT 1962-04-09 Active
ZOE REPMAN RHAPSODY LIMITED Director 2013-11-26 CURRENT 1976-10-07 Active
ZOE REPMAN WALSTEAD UK HOLDINGS LIMITED Director 2013-11-26 CURRENT 2009-06-23 Active
PAUL GEORGE UTTING WYNDEHAM WEB LIMITED Director 2016-06-22 CURRENT 1999-02-22 Active - Proposal to Strike off
PAUL GEORGE UTTING WYNDEHAM APPLE LIMITED Director 2016-06-22 CURRENT 2009-06-23 Active - Proposal to Strike off
PAUL GEORGE UTTING WYNDEHAM PRE-PRESS LIMITED Director 2016-06-22 CURRENT 2011-02-28 Active - Proposal to Strike off
PAUL GEORGE UTTING WALSTEAD HOLDINGS LIMITED Director 2016-06-22 CURRENT 2015-12-22 Active
PAUL GEORGE UTTING WALSTEAD LEYKAM LIMITED Director 2016-06-22 CURRENT 2016-03-02 Active
PAUL GEORGE UTTING WALSTEAD IBERIA LIMITED Director 2015-05-07 CURRENT 2009-06-23 Active
PAUL GEORGE UTTING WYNDEHAM LIMITED Director 2014-12-09 CURRENT 2014-12-09 Active
PAUL GEORGE UTTING RHAPSODY GROUP LIMITED Director 2013-09-24 CURRENT 2013-09-24 Active
PAUL GEORGE UTTING WALSTEAD PETERBOROUGH LIMITED Director 2011-04-06 CURRENT 1988-05-25 Active
PAUL GEORGE UTTING WYNDEHAM PLYMOUTH LIMITED Director 2011-04-06 CURRENT 1924-09-11 Active - Proposal to Strike off
PAUL GEORGE UTTING WALSTEAD ROCHE LIMITED Director 2011-04-06 CURRENT 1962-04-09 Active
PAUL GEORGE UTTING WALSTEAD UK HOLDINGS LIMITED Director 2011-03-12 CURRENT 2009-06-23 Active
PAUL GEORGE UTTING WESTSIDE CO 5 LIMITED Director 2009-07-27 CURRENT 1919-01-01 Liquidation
PAUL GEORGE UTTING WESTSIDE CO 1 LIMITED Director 2009-07-27 CURRENT 1966-12-30 Liquidation
PAUL GEORGE UTTING SOUTHERN BINDERS LIMITED Director 2009-07-27 CURRENT 1977-10-17 Active - Proposal to Strike off
PAUL GEORGE UTTING WALSTEAD UNITED KINGDOM LIMITED Director 2008-12-05 CURRENT 2008-11-17 Active
PAUL GEORGE UTTING WESTSIDE CO 3 LIMITED Director 2006-06-04 CURRENT 1955-08-26 Liquidation
PAUL GEORGE UTTING WYNDEHAM BLACKETTS LIMITED Director 2005-08-11 CURRENT 2002-04-19 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-05FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-11DIRECTOR APPOINTED MR NEIL AUSTIN JOHNSON
2023-06-21CONFIRMATION STATEMENT MADE ON 21/06/23, WITH UPDATES
2023-03-31APPOINTMENT TERMINATED, DIRECTOR JULIAN GORDON ROTHWELL
2022-09-13FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-13AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-07CS01CONFIRMATION STATEMENT MADE ON 23/06/22, WITH UPDATES
2022-01-12FULL ACCOUNTS MADE UP TO 31/12/20
2022-01-12AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-12-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069415890003
2021-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 069415890004
2021-11-19AP01DIRECTOR APPOINTED MR JULIAN GORDON ROTHWELL
2021-06-25CS01CONFIRMATION STATEMENT MADE ON 23/06/21, WITH UPDATES
2021-06-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 069415890003
2021-06-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069415890002
2021-05-13PSC05Change of details for Walstead United Kingdom Limited as a person with significant control on 2016-04-06
2021-05-12PSC05Change of details for Walstead Uk Limited as a person with significant control on 2018-12-14
2021-05-11PSC05Change of details for Walstead Uk Limited as a person with significant control on 2020-10-01
2021-01-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/20 FROM 18 London Road Stanway Colchester CO3 8PH England
2020-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/20 FROM 22 Westside Centre, London Road Colchester CO3 8PH England
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 23/06/20, WITH UPDATES
2019-10-11TM01APPOINTMENT TERMINATED, DIRECTOR ZOE REPMAN
2019-10-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES
2018-12-11RES15CHANGE OF COMPANY NAME 11/12/18
2018-09-13AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-28LATEST SOC28/06/18 STATEMENT OF CAPITAL;GBP .1
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-13PSC02Notification of Walstead Uk Limited as a person with significant control on 2016-04-06
2017-07-05LATEST SOC05/07/17 STATEMENT OF CAPITAL;GBP .1
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES
2016-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/16 FROM 22 Westside Centre, London Road Stanway Colchester Essex CO3 8PH England
2016-07-19MR05
2016-06-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 069415890002
2016-06-25AR0123/06/16 ANNUAL RETURN FULL LIST
2016-06-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 069415890001
2016-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/16 FROM 47 Lambs Conduit Street London WC1N 3NG
2016-06-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FOOKES
2016-06-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK SCANLON
2016-06-06RES15CHANGE OF COMPANY NAME 06/06/16
2016-06-06CERTNMCOMPANY NAME CHANGED WALSTEAD NEWCO1 LIMITED CERTIFICATE ISSUED ON 06/06/16
2016-06-04AP01DIRECTOR APPOINTED MR PAUL GEORGE UTTING
2016-06-04AP01DIRECTOR APPOINTED MRS DEBBIE READ
2016-06-04AP01DIRECTOR APPOINTED MRS ZOE REPMAN
2016-06-04AP01DIRECTOR APPOINTED MR ROY ERNEST KINGSTON
2016-05-24AA01Current accounting period extended from 30/06/16 TO 31/12/16
2015-07-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP .1
2015-06-23AR0123/06/15 ANNUAL RETURN FULL LIST
2015-02-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP .1
2014-06-23AR0123/06/14 ANNUAL RETURN FULL LIST
2013-09-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2013-06-24AR0123/06/13 FULL LIST
2013-02-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-06-25AR0123/06/12 FULL LIST
2012-03-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-06-27AR0123/06/11 FULL LIST
2011-02-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-07-08AR0123/06/10 FULL LIST
2009-06-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WALSTEAD BICESTER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WALSTEAD BICESTER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of WALSTEAD BICESTER LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WALSTEAD BICESTER LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-07-01 £ 0
Shareholder Funds 2011-07-01 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WALSTEAD BICESTER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WALSTEAD BICESTER LIMITED
Trademarks
We have not found any records of WALSTEAD BICESTER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WALSTEAD BICESTER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (18129 - Printing n.e.c.) as WALSTEAD BICESTER LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where WALSTEAD BICESTER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WALSTEAD BICESTER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WALSTEAD BICESTER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.