Background WavePink WaveYellow Wave

WALSTEAD YORK LIMITED (13951156)

WALSTEAD YORK LIMITED (13951156) is an active UK company. incorporated on 3 March 2022. with registered office in Colchester. The company operates in the Manufacturing sector, engaged in printing n.e.c.. WALSTEAD YORK LIMITED has been registered for 4 years. Current directors include HARRIS, Debrah, SOUTHERLAND, Ian.

Company Number
13951156
Status
active
Type
ltd
Incorporated
3 March 2022
Age
4 years
Address
18 Westside Centre, Colchester, CO3 8PH
Industry Sector
Manufacturing
Business Activity
Printing n.e.c.
Directors
HARRIS, Debrah, SOUTHERLAND, Ian
SIC Codes
18129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALSTEAD YORK LIMITED

WALSTEAD YORK LIMITED is an active company incorporated on 3 March 2022 with the registered office located in Colchester. The company operates in the Manufacturing sector, specifically engaged in printing n.e.c.. WALSTEAD YORK LIMITED was registered 4 years ago.(SIC: 18129)

Status

active

Active since 4 years ago

Company No

13951156

LTD Company

Age

4 Years

Incorporated 3 March 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 12 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

WALSTEAD NEWCO A LIMITED
From: 3 March 2022To: 28 March 2022
Contact
Address

18 Westside Centre London Road Colchester, CO3 8PH,

Timeline

14 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Mar 22
Director Joined
Apr 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Loan Secured
Jun 22
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Aug 24
Director Joined
Sept 24
Loan Secured
Nov 25
Director Left
Dec 25
Director Left
Jan 26
Director Left
Mar 26
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

HARRIS, Debrah

Active
Westside Centre, ColchesterCO3 8PH
Born September 1966
Director
Appointed 20 May 2022

SOUTHERLAND, Ian

Active
Westside Centre, ColchesterCO3 8PH
Born October 1978
Director
Appointed 05 Aug 2024

KINGSTON, Roy Ernest

Resigned
Westside Centre, ColchesterCO3 8PH
Born August 1958
Director
Appointed 20 May 2022
Resigned 18 Nov 2025

MURRAY, Bruce Grant

Resigned
Westside Centre, ColchesterCO3 8PH
Born April 1964
Director
Appointed 03 Sept 2024
Resigned 31 Mar 2026

ROTHWELL, Julian Gordon

Resigned
Westside Centre, ColchesterCO3 8PH
Born December 1969
Director
Appointed 03 Mar 2022
Resigned 31 Mar 2023

SCANLON, Mark David

Resigned
Westside Centre, ColchesterCO3 8PH
Born February 1962
Director
Appointed 21 Apr 2022
Resigned 31 Mar 2023

UTTING, Paul

Resigned
Westside Centre, ColchesterCO3 8PH
Born November 1965
Director
Appointed 20 May 2022
Resigned 12 Jan 2026

Persons with significant control

1

Westside Centre, ColchesterCO3 8PH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Mar 2022
Fundings
Financials
Latest Activities

Filing History

24

Termination Director Company With Name Termination Date
1 April 2026
TM01Termination of Director
Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
4 October 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
24 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2022
AP01Appointment of Director
Certificate Change Of Name Company
28 March 2022
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Shortened
28 March 2022
AA01Change of Accounting Reference Date
Incorporation Company
3 March 2022
NEWINCIncorporation