Walstead Roche Limited
- Active
- Incorporated on 9 Apr 1962
Reg Address: 18 Westside Centre London Road, Stanway, Colchester CO3 8PH, England
Previous Names:
Wyndeham Roche Limited - 11 Dec 2018
St Ives Roche Limited - 12 Apr 2011
Wyndeham Roche Limited - 12 Apr 2011
St Ives Roche Limited - 7 Feb 2000
St Ives (Roche) Limited - 2 Aug 1993
St.Ives Printing Company Limited - 9 Apr 1962
Company Classifications:
18129 - Printing n.e.c.
- Summary The company with name "Walstead Roche Limited" is a ltd and located in 18 Westside Centre London Road, Stanway, Colchester CO3 8PH. Walstead Roche Limited is currently in active status and it was incorporated on 9 Apr 1962 (60 years 4 months 3 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial profile and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Dec 2021, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Walstead Roche Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Julian Gordon Rothwell | Director | 18 Nov 2021 | British | Active |
2 | Zoe Repman | Director | 26 Nov 2013 | British | Resigned 19 Sep 2019 |
3 | Zoe Repman | Director | 26 Nov 2013 | British | Resigned 19 Sep 2019 |
4 | Debbie Read | Director | 26 Nov 2013 | British | Active |
5 | Roy Ernest Kingston | Director | 26 Nov 2013 | British | Active |
6 | Paul George Utting | Director | 6 Apr 2011 | British | Active |
7 | Paul Utting | Director | 6 Apr 2011 | - | Active |
8 | Zoe Repman | Secretary | 6 Apr 2011 | British | Resigned 19 Sep 2019 |
9 | Richard Charles Fookes | Director | 6 Apr 2011 | British | Resigned 22 Jun 2016 |
10 | Angela Mary Butler | Director | 1 Jun 2010 | British | Resigned 6 Apr 2011 |
11 | Thomas Edgar Dickie | Director | 1 Jun 2010 | British | Resigned 28 Feb 2011 |
12 | Giles Richell | Director | 1 Jun 2010 | British | Resigned 6 Apr 2011 |
13 | Stephen David Downey | Director | 1 Jun 2010 | British | Resigned 6 Apr 2011 |
14 | Patrick Neil Martell | Director | 10 Mar 2009 | British | Resigned 6 Apr 2011 |
15 | Matthew Robert Armitage | Director | 10 Mar 2009 | British | Resigned 6 Apr 2011 |
16 | Stephen John Ellis | Director | 16 Jul 2008 | British | Resigned 30 Nov 2009 |
17 | Julian Peter Dunlop Hill | Director | 28 Apr 2008 | British | Resigned 21 Jan 2009 |
18 | Andrew Paul Watts | Director | 1 Feb 2005 | British | Resigned 17 Sep 2008 |
19 | Joanne Rhodes | Director | 1 Feb 2005 | British | Resigned 1 Jul 2008 |
20 | Brian Charles Edwards | Director | 9 Dec 1999 | British | Resigned 3 Aug 2009 |
21 | Paul Bradley Gray | Director | 2 Aug 1999 | British | Resigned 28 Apr 2008 |
22 | Colin Jackson | Director | 2 Aug 1999 | British | Resigned 18 Mar 2003 |
23 | David Emeny | Director | 2 Sep 1998 | British | Resigned 14 Jul 2006 |
24 | ST IVES PLC | Corporate Director | 1 Sep 1995 | - | Resigned 2 Aug 1999 |
25 | Richard Norman Varney | Director | 1 Jul 1994 | British | Resigned 1 Sep 1995 |
26 | Philip Charles Harris | Director | 1 Jul 1994 | British | Resigned 2 Aug 1999 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Walstead Uk Holdings Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | - | Active |
2 | Walstead Uk Holdings Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | - | Active |
3 | Walstead Uk Holdings Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Walstead Roche Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Persons With Significant Control - Change To A Person With Significant Control | 12 May 2021 | Download PDF |
2 | Accounts - Full | 6 Jan 2021 | Download PDF 25 Pages |
3 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 1 Dec 2020 | Download PDF 11 Pages |
4 | Address - Change Registered Office Company With Date Old New | 28 Oct 2020 | Download PDF 1 Pages |
5 | Persons With Significant Control - Change To A Person With Significant Control | 16 Oct 2020 | Download PDF 2 Pages |
6 | Confirmation Statement - No Updates | 15 Oct 2020 | Download PDF 3 Pages |
7 | Officers - Termination Secretary Company With Name Termination Date | 2 Oct 2020 | Download PDF 1 Pages |
8 | Address - Change Registered Office Company With Date Old New | 2 Oct 2020 | Download PDF 1 Pages |
9 | Persons With Significant Control - Change To A Person With Significant Control | 2 Oct 2020 | Download PDF 2 Pages |
10 | Officers - Termination Director Company With Name Termination Date | 11 Oct 2019 | Download PDF 1 Pages |
11 | Confirmation Statement - No Updates | 11 Oct 2019 | Download PDF 3 Pages |
12 | Accounts - Full | 9 Oct 2019 | Download PDF 26 Pages |
13 | Mortgage - Satisfy Charge Full | 3 Oct 2019 | Download PDF 1 Pages |
14 | Mortgage - Satisfy Charge Full | 3 Oct 2019 | Download PDF 1 Pages |
15 | Mortgage - Satisfy Charge Full | 3 Oct 2019 | Download PDF 1 Pages |
16 | Mortgage - Satisfy Charge Full | 2 Aug 2019 | Download PDF 1 Pages |
17 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 30 Jan 2019 | Download PDF 7 Pages |
18 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 12 Dec 2018 | Download PDF 7 Pages |
19 | Resolution | 11 Dec 2018 | Download PDF 3 Pages |
20 | Confirmation Statement - No Updates | 4 Oct 2018 | Download PDF 3 Pages |
21 | Accounts - Full | 12 Sep 2018 | Download PDF 26 Pages |
22 | Confirmation Statement - No Updates | 6 Oct 2017 | Download PDF 3 Pages |
23 | Accounts - Full | 5 Oct 2017 | Download PDF 22 Pages |
24 | Miscellaneous - Legacy | 9 Jun 2017 | Download PDF 8 Pages |
25 | Confirmation Statement - Updates | 9 Nov 2016 | Download PDF 6 Pages |
26 | Accounts - Full | 17 Sep 2016 | Download PDF 17 Pages |
27 | Address - Change Registered Office Company With Date Old New | 9 Sep 2016 | Download PDF 1 Pages |
28 | Address - Change Registered Office Company With Date Old New | 9 Sep 2016 | Download PDF 1 Pages |
29 | Officers - Change Person Secretary Company With Change Date | 8 Sep 2016 | Download PDF 1 Pages |
30 | Officers - Termination Director Company With Name Termination Date | 8 Sep 2016 | Download PDF 1 Pages |
31 | Annual Return - Company With Made Up Date Full List Shareholders | 12 Nov 2015 | Download PDF 8 Pages |
32 | Accounts - Full | 8 Oct 2015 | Download PDF 16 Pages |
33 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 13 Jul 2015 | Download PDF 12 Pages |
34 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 20 Feb 2015 | Download PDF 103 Pages |
35 | Annual Return - Company With Made Up Date Full List Shareholders | 31 Oct 2014 | Download PDF 8 Pages |
36 | Auditors - Resignation Company | 15 Oct 2014 | Download PDF 1 Pages |
37 | Accounts - Full | 3 Oct 2014 | Download PDF 16 Pages |
38 | Officers - Appoint Person Director Company With Name | 31 Dec 2013 | Download PDF 2 Pages |
39 | Officers - Appoint Person Director Company With Name | 31 Dec 2013 | Download PDF 2 Pages |
40 | Officers - Appoint Person Director Company With Name | 31 Dec 2013 | Download PDF 2 Pages |
41 | Annual Return - Company With Made Up Date Full List Shareholders | 13 Nov 2013 | Download PDF 6 Pages |
42 | Accounts - Full | 12 Sep 2013 | Download PDF 17 Pages |
43 | Mortgage - Satisfy Charge Full | 7 Jun 2013 | Download PDF 1 Pages |
44 | Annual Return - Company With Made Up Date Full List Shareholders | 5 Nov 2012 | Download PDF 6 Pages |
45 | Officers - Change Person Director Company With Change Date | 5 Nov 2012 | Download PDF 2 Pages |
46 | Accounts - Full | 2 Oct 2012 | Download PDF 19 Pages |
47 | Annual Return - Company With Made Up Date Full List Shareholders | 3 Nov 2011 | Download PDF 6 Pages |
48 | Officers - Termination Director Company With Name | 3 May 2011 | Download PDF 2 Pages |
49 | Accounts - Full | 26 Apr 2011 | Download PDF 20 Pages |
50 | Officers - Termination Secretary Company With Name | 18 Apr 2011 | Download PDF 2 Pages |
51 | Address - Change Registered Office Company With Date Old | 17 Apr 2011 | Download PDF 2 Pages |
52 | Accounts - Change Account Reference Date Company Current Extended | 17 Apr 2011 | Download PDF 3 Pages |
53 | Officers - Termination Director Company With Name | 17 Apr 2011 | Download PDF 2 Pages |
54 | Officers - Termination Director Company With Name | 17 Apr 2011 | Download PDF 2 Pages |
55 | Officers - Appoint Person Secretary Company With Name | 17 Apr 2011 | Download PDF 3 Pages |
56 | Officers - Termination Director Company With Name | 17 Apr 2011 | Download PDF 2 Pages |
57 | Officers - Appoint Person Director Company With Name | 17 Apr 2011 | Download PDF 3 Pages |
58 | Officers - Appoint Person Director Company With Name | 17 Apr 2011 | Download PDF 3 Pages |
59 | Officers - Termination Director Company With Name | 17 Apr 2011 | Download PDF 2 Pages |
60 | Mortgage - Legacy | 15 Apr 2011 | Download PDF 5 Pages |
61 | Mortgage - Legacy | 14 Apr 2011 | Download PDF 31 Pages |
62 | Mortgage - Legacy | 13 Apr 2011 | Download PDF 17 Pages |
63 | Change Of Name - Notice | 12 Apr 2011 | Download PDF 2 Pages |
64 | Change Of Name - Certificate Company | 12 Apr 2011 | Download PDF 3 Pages |
65 | Auditors - Resignation Company | 11 Apr 2011 | Download PDF 1 Pages |
66 | Incorporation - Memorandum Articles | 21 Mar 2011 | Download PDF 16 Pages |
67 | Resolution | 21 Mar 2011 | Download PDF 1 Pages |
68 | Change Of Constitution - Statement Of Companys Objects | 21 Mar 2011 | Download PDF 1 Pages |
69 | Officers - Termination Director Company With Name | 3 Mar 2011 | Download PDF 1 Pages |
70 | Annual Return - Company With Made Up Date Full List Shareholders | 30 Nov 2010 | Download PDF 10 Pages |
71 | Officers - Appoint Person Director Company With Name | 16 Jun 2010 | Download PDF 3 Pages |
72 | Officers - Appoint Person Director Company With Name | 16 Jun 2010 | Download PDF 3 Pages |
73 | Officers - Appoint Person Director Company With Name | 16 Jun 2010 | Download PDF 3 Pages |
74 | Officers - Appoint Person Director Company With Name | 16 Jun 2010 | Download PDF 3 Pages |
75 | Accounts - Full | 28 Apr 2010 | Download PDF 22 Pages |
76 | Officers - Termination Director Company With Name | 12 Dec 2009 | Download PDF 1 Pages |
77 | Annual Return - Company With Made Up Date Full List Shareholders | 11 Nov 2009 | Download PDF 6 Pages |
78 | Resolution | 23 Sep 2009 | Download PDF 3 Pages |
79 | Officers - Legacy | 14 Aug 2009 | Download PDF 1 Pages |
80 | Accounts - Full | 28 May 2009 | Download PDF 19 Pages |
81 | Officers - Legacy | 18 Mar 2009 | Download PDF 2 Pages |
82 | Officers - Legacy | 18 Mar 2009 | Download PDF 2 Pages |
83 | Officers - Legacy | 29 Jan 2009 | Download PDF 1 Pages |
84 | Annual Return - Legacy | 31 Oct 2008 | Download PDF 4 Pages |
85 | Officers - Legacy | 29 Sep 2008 | Download PDF 1 Pages |
86 | Officers - Legacy | 29 Jul 2008 | Download PDF 2 Pages |
87 | Officers - Legacy | 14 Jul 2008 | Download PDF 1 Pages |
88 | Officers - Legacy | 13 May 2008 | Download PDF 2 Pages |
89 | Officers - Legacy | 9 May 2008 | Download PDF 1 Pages |
90 | Resolution | 19 Feb 2008 | Download PDF 2 Pages |
91 | Accounts - Full | 4 Feb 2008 | Download PDF 19 Pages |
92 | Annual Return - Legacy | 2 Nov 2007 | Download PDF 3 Pages |
93 | Accounts - Full | 22 Mar 2007 | Download PDF 21 Pages |
94 | Officers - Legacy | 8 Dec 2006 | Download PDF 1 Pages |
95 | Annual Return - Legacy | 19 Oct 2006 | Download PDF 3 Pages |
96 | Officers - Legacy | 4 Oct 2006 | Download PDF 1 Pages |
97 | Officers - Legacy | 20 Jul 2006 | Download PDF 1 Pages |
98 | Accounts - Full | 16 May 2006 | Download PDF 18 Pages |
99 | Officers - Legacy | 1 Feb 2006 | Download PDF 1 Pages |
100 | Officers - Legacy | 30 Nov 2005 | Download PDF 1 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
Reported Crimes in Area
List of reported crimes with category and statistics.
Following are the statistics which gives idea about how many and what type of crimes are reported within 1 miles of company address.
Crime Type | Reported within 1 mile |
---|---|
Anti-social behaviour | 2 |
Violence and sexual offences | 2 |
Public order | 1 |
Nearest Transport Links
Nearest rail stations, ferry terminals, underground stations and bus stops. It is important that the company is well connected by having rail/train stations, underground stations and bus stops nearby.
Rail/Underground/Ferry Stations
- Marks Tey Rail Station - 1.6 m
- Colchester Rail Station - 3.3 m
- Colchester Town Rail Station - 3.6 m
- Chappel & Wakes Colne Rail Station - 4 m
- Hythe (Essex) Rail Station - 4.5 m
Bus Stops
- Church Lane - Opp - 0.1 m
- Wyvern Farm - Adj - 0.2 m
- St Albright's Church - Opp - 0.3 m
- Wagtail Mews - Adj - 0.3 m
- Sainsburys Store - Stand 2 - 0.3 m
- Church Ln - E-bound - 0.4 m
- Church Ln - W-bound - 0.4 m
- Tollgate Centre - W-bound - 0.4 m
- Tollgate Rbt - Near - 0.6 m