Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WYNDEHAM APPLE LIMITED
Company Information for

WYNDEHAM APPLE LIMITED

18 Westside Centre London Road, Stanway, Colchester, CO3 8PH,
Company Registration Number
06941721
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Wyndeham Apple Ltd
WYNDEHAM APPLE LIMITED was founded on 2009-06-23 and has its registered office in Colchester. The organisation's status is listed as "Active - Proposal to Strike off". Wyndeham Apple Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
WYNDEHAM APPLE LIMITED
 
Legal Registered Office
18 Westside Centre London Road
Stanway
Colchester
CO3 8PH
Other companies in CM9
 
Previous Names
WALSTEAD NEWCO4 LIMITED27/10/2010
Filing Information
Company Number 06941721
Company ID Number 06941721
Date formed 2009-06-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-12-31
Account next due 30/09/2022
Latest return 23/06/2016
Return next due 21/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2022-09-08 17:53:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WYNDEHAM APPLE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WYNDEHAM APPLE LIMITED

Current Directors
Officer Role Date Appointed
ZOE REPMAN
Director 2016-06-22
PAUL GEORGE UTTING
Director 2016-06-22
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD CHARLES FOOKES
Director 2009-06-23 2016-06-22
PAUL GEORGE UTTING
Director 2010-10-29 2016-06-22
MARK SCANLON
Director 2009-06-23 2010-11-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ZOE REPMAN WALSTEAD FINANCE LIMITED Director 2016-06-28 CURRENT 2015-12-22 Active
ZOE REPMAN WALSTEAD HOLDINGS LIMITED Director 2016-06-28 CURRENT 2015-12-22 Active
ZOE REPMAN WALSTEAD GROUP LIMITED Director 2016-06-28 CURRENT 2015-12-22 Active
ZOE REPMAN WALSTEAD UNITED KINGDOM LIMITED Director 2016-06-22 CURRENT 2008-11-17 Active
ZOE REPMAN WALSTEAD IBERIA LIMITED Director 2016-06-22 CURRENT 2009-06-23 Active
ZOE REPMAN WALSTEAD LEYKAM LIMITED Director 2016-06-22 CURRENT 2016-03-02 Active
ZOE REPMAN WALSTEAD BICESTER LIMITED Director 2016-06-03 CURRENT 2009-06-23 Active
ZOE REPMAN WESTSIDE CO 5 LIMITED Director 2015-03-27 CURRENT 1919-01-01 Liquidation
ZOE REPMAN WALSTEAD NEWCO2 LIMITED Director 2014-06-26 CURRENT 2009-06-23 Active
ZOE REPMAN WESTSIDE CO 3 LIMITED Director 2013-11-26 CURRENT 1955-08-26 Liquidation
ZOE REPMAN WALSTEAD PETERBOROUGH LIMITED Director 2013-11-26 CURRENT 1988-05-25 Active
ZOE REPMAN WYNDEHAM GAIT LIMITED Director 2013-11-26 CURRENT 1937-04-16 Active - Proposal to Strike off
ZOE REPMAN WALSTEAD ROCHE LIMITED Director 2013-11-26 CURRENT 1962-04-09 Active
ZOE REPMAN RHAPSODY LIMITED Director 2013-11-26 CURRENT 1976-10-07 Active
ZOE REPMAN WALSTEAD UK HOLDINGS LIMITED Director 2013-11-26 CURRENT 2009-06-23 Active
PAUL GEORGE UTTING WYNDEHAM WEB LIMITED Director 2016-06-22 CURRENT 1999-02-22 Active - Proposal to Strike off
PAUL GEORGE UTTING WYNDEHAM PRE-PRESS LIMITED Director 2016-06-22 CURRENT 2011-02-28 Active - Proposal to Strike off
PAUL GEORGE UTTING WALSTEAD HOLDINGS LIMITED Director 2016-06-22 CURRENT 2015-12-22 Active
PAUL GEORGE UTTING WALSTEAD LEYKAM LIMITED Director 2016-06-22 CURRENT 2016-03-02 Active
PAUL GEORGE UTTING WALSTEAD BICESTER LIMITED Director 2016-06-03 CURRENT 2009-06-23 Active
PAUL GEORGE UTTING WALSTEAD IBERIA LIMITED Director 2015-05-07 CURRENT 2009-06-23 Active
PAUL GEORGE UTTING WYNDEHAM LIMITED Director 2014-12-09 CURRENT 2014-12-09 Active
PAUL GEORGE UTTING RHAPSODY GROUP LIMITED Director 2013-09-24 CURRENT 2013-09-24 Active
PAUL GEORGE UTTING WALSTEAD PETERBOROUGH LIMITED Director 2011-04-06 CURRENT 1988-05-25 Active
PAUL GEORGE UTTING WYNDEHAM PLYMOUTH LIMITED Director 2011-04-06 CURRENT 1924-09-11 Active - Proposal to Strike off
PAUL GEORGE UTTING WALSTEAD ROCHE LIMITED Director 2011-04-06 CURRENT 1962-04-09 Active
PAUL GEORGE UTTING WALSTEAD UK HOLDINGS LIMITED Director 2011-03-12 CURRENT 2009-06-23 Active
PAUL GEORGE UTTING WESTSIDE CO 5 LIMITED Director 2009-07-27 CURRENT 1919-01-01 Liquidation
PAUL GEORGE UTTING WESTSIDE CO 1 LIMITED Director 2009-07-27 CURRENT 1966-12-30 Liquidation
PAUL GEORGE UTTING SOUTHERN BINDERS LIMITED Director 2009-07-27 CURRENT 1977-10-17 Active - Proposal to Strike off
PAUL GEORGE UTTING WALSTEAD UNITED KINGDOM LIMITED Director 2008-12-05 CURRENT 2008-11-17 Active
PAUL GEORGE UTTING WESTSIDE CO 3 LIMITED Director 2006-06-04 CURRENT 1955-08-26 Liquidation
PAUL GEORGE UTTING WYNDEHAM BLACKETTS LIMITED Director 2005-08-11 CURRENT 2002-04-19 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-09-13SECOND GAZETTE not voluntary dissolution
2022-06-28FIRST GAZETTE notice for voluntary strike-off
2022-06-28GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-06-21Application to strike the company off the register
2022-06-21DS01Application to strike the company off the register
2022-05-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-09-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/21 FROM 18 London Road Stanway Colchester CO3 8PH England
2021-06-25CS01CONFIRMATION STATEMENT MADE ON 23/06/21, WITH NO UPDATES
2020-12-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/20 FROM 22 Westside Centre, London Road Colchester CO3 8PH England
2020-06-25CS01CONFIRMATION STATEMENT MADE ON 23/06/20, WITH NO UPDATES
2019-10-11TM01APPOINTMENT TERMINATED, DIRECTOR ZOE REPMAN
2019-09-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-08-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2019-07-11CS01CONFIRMATION STATEMENT MADE ON 23/06/19, WITH NO UPDATES
2018-09-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 23/06/18, WITH NO UPDATES
2017-09-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-07-11PSC02Notification of Wyndeham Press Group Ltd as a person with significant control on 2016-04-06
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 23/06/17, WITH NO UPDATES
2016-09-21AP01DIRECTOR APPOINTED MRS ZOE REPMAN
2016-09-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GEORGE UTTING
2016-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/16 FROM 22 Westside Centre, London Road Colchester CO3 8PH England
2016-09-08AP01DIRECTOR APPOINTED MR PAUL GEORGE UTTING
2016-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/16 FROM Bentalls Complex Colchester Road Heybridge Essex CM9 4NW
2016-08-31AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-30LATEST SOC30/08/16 STATEMENT OF CAPITAL;GBP .1
2016-08-30AR0123/06/16 ANNUAL RETURN FULL LIST
2016-08-30TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CHARLES FOOKES
2015-11-24AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP .1
2015-07-20AR0123/06/15 ANNUAL RETURN FULL LIST
2014-10-15AUDAUDITOR'S RESIGNATION
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-18LATEST SOC18/07/14 STATEMENT OF CAPITAL;GBP .1
2014-07-18AR0123/06/14 ANNUAL RETURN FULL LIST
2013-09-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-02AR0123/06/13 ANNUAL RETURN FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-06AR0123/06/12 FULL LIST
2012-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/2012 FROM THE BENTALL COMPLEX COLCHESTER ROAD HEYBRIDGE MALDON ESSEX CM9 4NW ENGLAND
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-05AR0123/06/11 FULL LIST
2011-05-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-04-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-04-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-01-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK SCANLON
2011-01-12AP01DIRECTOR APPOINTED MR PAUL UTTING
2010-11-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-10-27RES15CHANGE OF NAME 23/09/2010
2010-10-27CERTNMCOMPANY NAME CHANGED WALSTEAD NEWCO4 LIMITED CERTIFICATE ISSUED ON 27/10/10
2010-10-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/2010 FROM 47 LAMBS CONDUIT STREET LONDON WC1N 3NG
2010-09-24AA01PREVSHO FROM 30/06/2010 TO 31/12/2009
2010-07-08AR0123/06/10 FULL LIST
2009-06-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to WYNDEHAM APPLE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WYNDEHAM APPLE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-04-15 Outstanding CIGALA LLP
DEBENTURE 2011-04-14 Outstanding RBS INVOICE FINANCE LIMITED
FULL FORM DEBENTURE 2010-10-30 Satisfied LEUMI ABL LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WYNDEHAM APPLE LIMITED

Intangible Assets
Patents
We have not found any records of WYNDEHAM APPLE LIMITED registering or being granted any patents
Domain Names

WYNDEHAM APPLE LIMITED owns 2 domain names.

apple-web.co.uk   appleweboffset.co.uk  

Trademarks
We have not found any records of WYNDEHAM APPLE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WYNDEHAM APPLE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as WYNDEHAM APPLE LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where WYNDEHAM APPLE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WYNDEHAM APPLE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WYNDEHAM APPLE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.