Walstead Roche Limited

DataGardener
live
Medium

Walstead Roche Limited

00720976Private Limited With Share Capital

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

09/04/1962

Company Age

64 years

Directors

2

Employees

188

SIC Code

18129

Risk

very low risk

Company Overview

Registration, classification & business activity

Walstead Roche Limited (00720976) is a private limited with share capital incorporated on 09/04/1962 (64 years old) and registered in colchester, CO38PH. The company operates under SIC code 18129 and is classified as Medium.

Private Limited With Share Capital
SIC: 18129
Medium
Incorporated 09/04/1962
CO38PH
188 employees

Financial Overview

Total Assets

£45.03M

Liabilities

£15.18M

Net Assets

£29.85M

Turnover

£35.28M

Cash

£2.50M

Key Metrics

188

Employees

2

Directors

2

Shareholders

Board of Directors

2

Charges

10

Registered

2

Outstanding

0

Part Satisfied

8

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
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
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-10-2025
Accounts With Accounts Type Full
Category:Accounts
Date:01-10-2025
Accounts With Accounts Type Full
Category:Accounts
Date:15-11-2024
Change Person Director Company With Change Date
Category:Officers
Date:04-10-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-10-2024
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:09-10-2023
Accounts With Accounts Type Full
Category:Accounts
Date:05-10-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:11-07-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-07-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-07-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:31-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-10-2022
Accounts With Accounts Type Full
Category:Accounts
Date:13-09-2022
Accounts With Accounts Type Full
Category:Accounts
Date:17-01-2022
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
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-10-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-05-2021
Accounts With Accounts Type Full
Category:Accounts
Date:06-01-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-12-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-10-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-10-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-10-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:02-10-2020
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:11-10-2019
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:03-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-08-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-01-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-12-2018
Resolution
Category:Resolution
Date:11-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-10-2018
Accounts With Accounts Type Full
Category:Accounts
Date:12-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-10-2017
Accounts With Accounts Type Full
Category:Accounts
Date:05-10-2017
Legacy
Category:Miscellaneous
Date:09-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-11-2016
Accounts With Accounts Type Full
Category:Accounts
Date:17-09-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-09-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:08-09-2016
Change Person Secretary Company With Change Date
Category:Officers
Date:08-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-11-2015
Accounts With Accounts Type Full
Category:Accounts
Date:08-10-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-07-2015
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:31-10-2014
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:13-11-2013
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:05-11-2012
Change Person Director Company With Change Date
Category:Officers
Date:05-11-2012
Accounts With Accounts Type Full
Category:Accounts
Date:02-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-11-2011
Termination Director Company With Name
Category:Officers
Date:03-05-2011
Accounts With Accounts Type Full
Category:Accounts
Date:26-04-2011
Termination Secretary Company With Name
Category:Officers
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
Termination Director Company With Name
Category:Officers
Date:17-04-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:17-04-2011
Change Account Reference Date Company Current Extended
Category:Accounts
Date:17-04-2011
Termination Director Company With Name
Category:Officers
Date:17-04-2011
Termination Director Company With Name
Category:Officers
Date:17-04-2011
Termination 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: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
Termination Director Company With Name
Category:Officers
Date:03-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-11-2010
Appoint Person Director Company With Name
Category:Officers
Date:16-06-2010
Appoint Person Director Company With Name
Category:Officers
Date:16-06-2010
Appoint Person Director Company With Name
Category:Officers
Date:16-06-2010

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

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

Trading Addresses

18 Westside Centre, London Road, Stanway, Colchester, CO38PHRegistered

Contact

441206987270
18 Westside Centre London Road, Stanway, Colchester, CO38PH