Walstead Peterborough Limited

DataGardener
live
Medium

Walstead Peterborough Limited

02261988Private Limited With Share Capital

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

25/05/1988

Company Age

37 years

Directors

2

Employees

171

SIC Code

18129

Risk

very low risk

Company Overview

Registration, classification & business activity

Walstead Peterborough Limited (02261988) is a private limited with share capital incorporated on 25/05/1988 (37 years old) and registered in colchester, CO38PH. The company operates under SIC code 18129 and is classified as Medium.

Wyndeham group is the uk’s market-leading magazine and commercial web offset printing group, specialising in high quality and high pagination products. due to the size and scale of our offering we have expertise in all aspects of the print production process from pre-media and creative services, she...

Private Limited With Share Capital
SIC: 18129
Medium
Incorporated 25/05/1988
CO38PH
171 employees

Financial Overview

Total Assets

£36.58M

Liabilities

£10.36M

Net Assets

£26.22M

Turnover

£28.68M

Cash

£1.14M

Key Metrics

171

Employees

2

Directors

1

Shareholders

Board of Directors

2

Charges

7

Registered

2

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

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

Import / Export

Imports
12 Months10
60 Months46
Exports
12 Months3
60 Months28

Risk Assessment

very low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typefull accounts
Due Date30/09/2026
Filing Date01/10/2025
Latest Accounts31/12/2024

Trading Addresses

Storeys Bar Road, Peterborough, Cambridgeshire, PE15YS
18 Westside Centre, London Road, Stanway, Colchester, CO38PHRegistered

Contact

01733555567
info@walstead-uk.com
walstead-uk.com
18 Westside Centre London Road, Stanway, Colchester, CO38PH