Walstead Heron Limited

DataGardener
live
Small

Walstead Heron Limited

02586277Private Limited With Share Capital

18 Westside Centre London Road, Stanway, Colchester, CO38PH
Incorporated

27/02/1991

Company Age

35 years

Directors

3

Employees

28

SIC Code

18129

Risk

high risk

Company Overview

Registration, classification & business activity

Walstead Heron Limited (02586277) is a private limited with share capital incorporated on 27/02/1991 (35 years old) and registered in colchester, CO38PH. The company operates under SIC code 18129 and is classified as Small.

Private Limited With Share Capital
SIC: 18129
Small
Incorporated 27/02/1991
CO38PH
28 employees

Financial Overview

Total Assets

£1.24M

Liabilities

£14.48M

Net Assets

£-13.24M

Turnover

£4.62M

Cash

£167.0K

Key Metrics

28

Employees

3

Directors

1

Shareholders

Board of Directors

3

Charges

24

Registered

2

Outstanding

0

Part Satisfied

22

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-04-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:01-04-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:28-01-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:03-12-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-11-2025
Change Person Director Company With Change Date
Category:Officers
Date:23-10-2025
Accounts With Accounts Type Full
Category:Accounts
Date:30-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-04-2025
Change Person Director Company With Change Date
Category:Officers
Date:04-10-2024
Accounts With Accounts Type Full
Category:Accounts
Date:30-09-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:13-09-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:13-09-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:05-08-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-04-2024
Accounts With Accounts Type Small
Category:Accounts
Date:13-10-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:11-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-04-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:31-03-2023
Accounts With Accounts Type Small
Category:Accounts
Date:30-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-04-2022
Accounts With Accounts Type Small
Category:Accounts
Date:09-03-2022
Change Person Director Company With Change Date
Category:Officers
Date:04-02-2022
Change Person Director Company With Change Date
Category:Officers
Date:04-02-2022
Change Person Director Company With Change Date
Category:Officers
Date:04-02-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-12-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-12-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-12-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:19-11-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-02-2021
Accounts With Accounts Type Small
Category:Accounts
Date:06-01-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-12-2020
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:23-11-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-10-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-02-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:11-10-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:11-10-2019
Accounts With Accounts Type Full
Category:Accounts
Date:09-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-01-2019
Resolution
Category:Resolution
Date:11-12-2018
Accounts With Accounts Type Small
Category:Accounts
Date:13-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-01-2018
Accounts With Accounts Type Small
Category:Accounts
Date:05-10-2017
Legacy
Category:Miscellaneous
Date:31-07-2017
Change Person Director Company With Change Date
Category:Officers
Date:11-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-01-2017
Accounts With Accounts Type Full
Category:Accounts
Date:17-09-2016
Change Person Director Company With Change Date
Category:Officers
Date:23-08-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-08-2016
Change Person Director Company With Change Date
Category:Officers
Date:22-08-2016
Change Person Director Company With Change Date
Category:Officers
Date:22-08-2016
Change Person Director Company With Change Date
Category:Officers
Date:22-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:22-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-01-2016
Accounts With Accounts Type Full
Category:Accounts
Date:08-10-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-01-2015
Auditors Resignation Company
Category:Auditors
Date:15-10-2014
Accounts With Accounts Type Full
Category:Accounts
Date:03-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-03-2014
Appoint Person Director Company With Name
Category:Officers
Date:31-12-2013
Appoint Person Director Company With Name
Category:Officers
Date:31-12-2013
Appoint Person Director Company With Name
Category:Officers
Date:31-12-2013
Termination Director Company With Name
Category:Officers
Date:14-10-2013
Accounts With Accounts Type Full
Category:Accounts
Date:12-09-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:02-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-03-2013
Accounts With Accounts Type Full
Category:Accounts
Date:01-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-04-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:18-04-2012
Accounts With Accounts Type Full
Category:Accounts
Date:04-10-2011
Legacy
Category:Mortgage
Date:19-08-2011
Legacy
Category:Mortgage
Date:19-08-2011
Legacy
Category:Mortgage
Date:22-06-2011
Legacy
Category:Mortgage
Date:28-05-2011
Legacy
Category:Mortgage
Date:27-05-2011
Legacy
Category:Mortgage
Date:27-05-2011
Legacy
Category:Mortgage
Date:27-05-2011
Legacy
Category:Mortgage
Date:15-04-2011
Legacy
Category:Mortgage
Date:15-04-2011
Legacy
Category:Mortgage
Date:14-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-03-2011
Appoint Person Director Company With Name
Category:Officers
Date:21-10-2010
Accounts With Accounts Type Full
Category:Accounts
Date:05-10-2010
Termination Director Company With Name
Category:Officers
Date:26-08-2010
Legacy
Category:Mortgage
Date:07-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:21-04-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:30-12-2009
Termination Secretary Company With Name
Category:Officers
Date:30-12-2009
Accounts With Accounts Type Full
Category:Accounts
Date:07-10-2009
Legacy
Category:Mortgage
Date:16-09-2009

Import / Export

Imports
12 Months0
60 Months1
Exports
12 Months0
60 Months0

Risk Assessment

high risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typefull accounts
Due Date30/09/2026
Filing Date30/09/2025
Latest Accounts31/12/2024

Trading Addresses

18 Westside Centre, London Road, Stanway, Colchester, CO38PHRegistered
3 Boston Road, Gorse Hill Industrial Estate, Leicester, Leicestershire, LE41AQ

Contact

01206987270
18 Westside Centre London Road, Stanway, Colchester, CO38PH