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

WALSTEAD HOLDINGS LIMITED

18 WESTSIDE CENTRE, LONDON ROAD - STANWAY, COLCHESTER, ESSEX, CO3 8PH,
Company Registration Number
09927148
Private Limited Company
Active

Company Overview

About Walstead Holdings Ltd
WALSTEAD HOLDINGS LIMITED was founded on 2015-12-22 and has its registered office in Colchester. The organisation's status is listed as "Active". Walstead Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
WALSTEAD HOLDINGS LIMITED
 
Legal Registered Office
18 WESTSIDE CENTRE
LONDON ROAD - STANWAY
COLCHESTER
ESSEX
CO3 8PH
 
Previous Names
WALLACE TOPCO LIMITED24/06/2016
Filing Information
Company Number 09927148
Company ID Number 09927148
Date formed 2015-12-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 
Return next due 19/01/2017
Type of accounts GROUP
Last Datalog update: 2023-11-06 15:19:49
Primary Source:Companies House
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.
Companies with same name WALSTEAD HOLDINGS LIMITED
The following companies were found which have the same name as WALSTEAD HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WALSTEAD HOLDINGS PTY LTD WA 6153 Active Company formed on the 1986-11-04
WALSTEAD HOLDINGS LLC 411 WALNUT ST GREEN COVE SPRINGS FL 32043 Active Company formed on the 2018-06-05

Company Officers of WALSTEAD HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
RICHARD CHARLES FOOKES
Director 2017-01-26
STEPHEN THOMAS HARGRAVE
Director 2016-06-22
OLIVER JOHN TUDOR JONES
Director 2016-03-08
RON MARSH
Director 2016-12-22
ZOE REPMAN
Director 2016-06-28
JULIAN GORDON ROTHWELL
Director 2017-07-17
MARK SCANLON
Director 2016-06-22
PAUL GEORGE UTTING
Director 2016-06-22
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL ANTHONY REYNOLDS
Director 2016-03-08 2017-09-27
NICHOLAS DAVID MORRILL
Director 2015-12-22 2017-01-26
RAHUL SATSANGI
Director 2015-12-22 2016-03-08
DAVID RICHARD WARDROP
Director 2015-12-22 2016-03-08
TAYLOR WESSING SECRETARIES LIMITED
Company Secretary 2015-12-22 2015-12-22
RICHARD MICHAEL BURSBY
Director 2015-12-22 2015-12-22
HUNTSMOOR LIMITED
Director 2015-12-22 2015-12-22
HUNTSMOOR NOMINEES LIMITED
Director 2015-12-22 2015-12-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD CHARLES FOOKES WALSTEAD FINANCE LIMITED Director 2017-01-26 CURRENT 2015-12-22 Active
RICHARD CHARLES FOOKES THE AMAZING TENT COMPANY LIMITED Director 2016-11-25 CURRENT 2005-04-27 Active
RICHARD CHARLES FOOKES WALSTEAD GROUP LIMITED Director 2016-06-22 CURRENT 2015-12-22 Active
RICHARD CHARLES FOOKES NOMADIC SPACES LIMITED Director 2008-09-30 CURRENT 2008-09-30 Active
RICHARD CHARLES FOOKES CHEMRISE LTD Director 2007-09-14 CURRENT 2007-09-14 Dissolved 2017-09-19
RICHARD CHARLES FOOKES DM & F INVESTMENTS LIMITED Director 2005-10-05 CURRENT 1997-09-11 Active
RICHARD CHARLES FOOKES OVERGOAL LIMITED Director 2004-06-07 CURRENT 2004-06-07 Active
STEPHEN THOMAS HARGRAVE HOLBORN COMMUNITY ASSOCIATION Director 2015-10-14 CURRENT 1989-02-07 Active
STEPHEN THOMAS HARGRAVE DM & F INVESTMENTS LIMITED Director 2012-04-26 CURRENT 1997-09-11 Active
STEPHEN THOMAS HARGRAVE OVERGOAL LIMITED Director 2007-12-20 CURRENT 2004-06-07 Active
STEPHEN THOMAS HARGRAVE THE HARGRAVE FOUNDATION Director 2004-10-04 CURRENT 2004-10-04 Active
STEPHEN THOMAS HARGRAVE LONDON FARMERS' MARKETS LTD Director 1999-10-06 CURRENT 1999-07-28 Active
OLIVER JOHN TUDOR JONES RUTLAND FUND SPV LIMITED Director 2017-06-05 CURRENT 2001-12-18 Active
OLIVER JOHN TUDOR JONES RUTLAND HOLDCO LIMITED Director 2017-06-05 CURRENT 2003-11-20 Active
OLIVER JOHN TUDOR JONES RUTLAND FUND II SPV LIMITED Director 2017-06-05 CURRENT 2007-07-04 Active - Proposal to Strike off
OLIVER JOHN TUDOR JONES RUTLAND II GP LIMITED Director 2017-06-05 CURRENT 2006-09-08 Active - Proposal to Strike off
OLIVER JOHN TUDOR JONES RUTLAND II CILP GP LIMITED Director 2017-06-05 CURRENT 2006-09-08 Active - Proposal to Strike off
OLIVER JOHN TUDOR JONES ABVR GROUP LIMITED Director 2017-02-02 CURRENT 2017-02-02 Active
OLIVER JOHN TUDOR JONES ABVR FINANCE LIMITED Director 2017-02-02 CURRENT 2017-02-02 Active
OLIVER JOHN TUDOR JONES ABVR HOLDINGS LIMITED Director 2017-02-02 CURRENT 2017-02-02 Active
OLIVER JOHN TUDOR JONES WALSTEAD FINANCE LIMITED Director 2016-10-19 CURRENT 2015-12-22 Active
OLIVER JOHN TUDOR JONES RUTLAND REGISTRATIONS LIMITED Director 2016-04-29 CURRENT 2016-04-29 Active
OLIVER JOHN TUDOR JONES WALSTEAD GROUP LIMITED Director 2016-03-08 CURRENT 2015-12-22 Active
OLIVER JOHN TUDOR JONES RUTLAND III CILP GP LIMITED Director 2013-09-26 CURRENT 2013-09-26 Active
OLIVER JOHN TUDOR JONES RUTLAND III SPV LIMITED Director 2013-07-17 CURRENT 2013-07-17 Active
OLIVER JOHN TUDOR JONES AFI MIDCO LIMITED Director 2013-05-10 CURRENT 2013-02-11 Active
OLIVER JOHN TUDOR JONES AFI BIDCO LIMITED Director 2013-05-10 CURRENT 2013-02-11 Active
OLIVER JOHN TUDOR JONES AFI TOPCO LIMITED Director 2013-05-10 CURRENT 2013-04-04 Active
ZOE REPMAN WALSTEAD FINANCE 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 WYNDEHAM APPLE LIMITED Director 2016-06-22 CURRENT 2009-06-23 Active - Proposal to Strike off
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
JULIAN GORDON ROTHWELL WALSTEAD UNITED KINGDOM LIMITED Director 2017-07-17 CURRENT 2008-11-17 Active
JULIAN GORDON ROTHWELL WALSTEAD FINANCE LIMITED Director 2017-07-17 CURRENT 2015-12-22 Active
JULIAN GORDON ROTHWELL WALSTEAD GROUP LIMITED Director 2017-07-17 CURRENT 2015-12-22 Active
JULIAN GORDON ROTHWELL WALSTEAD IBERIA LIMITED Director 2017-07-17 CURRENT 2009-06-23 Active
JULIAN GORDON ROTHWELL WALSTEAD LEYKAM LIMITED Director 2017-07-17 CURRENT 2016-03-02 Active
JULIAN GORDON ROTHWELL AGENTPIECE LIMITED Director 2014-09-04 CURRENT 2002-07-11 Dissolved 2016-02-09
JULIAN GORDON ROTHWELL ITG PAYPHONES (UK) LIMITED Director 2014-09-04 CURRENT 1986-10-27 Liquidation
JULIAN GORDON ROTHWELL PRIZE VENTURES LIMITED Director 2010-05-21 CURRENT 2009-12-23 Liquidation
MARK SCANLON WALSTEAD GROUP LIMITED Director 2016-06-22 CURRENT 2015-12-22 Active
MARK SCANLON WYNDEHAM LIMITED Director 2014-12-09 CURRENT 2014-12-09 Active
MARK SCANLON WALSTEAD PARTNERS LIMITED Director 2009-06-23 CURRENT 2009-06-23 Active
MARK SCANLON CHEMRISE LTD Director 2007-09-14 CURRENT 2007-09-14 Dissolved 2017-09-19
MARK SCANLON DM & F INVESTMENTS LIMITED Director 2006-02-15 CURRENT 1997-09-11 Active
MARK SCANLON OVERGOAL LIMITED Director 2004-06-07 CURRENT 2004-06-07 Active
PAUL GEORGE UTTING WYNDEHAM WEB LIMITED Director 2016-06-22 CURRENT 1999-02-22 Active - Proposal to Strike off
PAUL GEORGE UTTING WYNDEHAM APPLE LIMITED Director 2016-06-22 CURRENT 2009-06-23 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 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
2024-03-05APPOINTMENT TERMINATED, DIRECTOR RON MARSH
2023-12-12DIRECTOR APPOINTED MR BENJAMIN ST PIERRE SLATTER
2023-11-24Change of details for Rutland Partners Llp as a person with significant control on 2023-01-01
2023-11-24CESSATION OF RUTLAND III GP LLP AS A PERSON OF SIGNIFICANT CONTROL
2023-10-05GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-08-19CONFIRMATION STATEMENT MADE ON 19/08/23, WITH UPDATES
2023-06-12DIRECTOR APPOINTED MR NEIL AUSTIN JOHNSON
2023-05-24Sale or transfer of treasury shares on <ul></ul>
2023-03-31APPOINTMENT TERMINATED, DIRECTOR JULIAN GORDON ROTHWELL
2023-03-02Purchase of own shares. Shares purchased into treasury <ul><li>GBP 170.4 on 2022-10-25</ul>
2022-12-23CONFIRMATION STATEMENT MADE ON 21/12/22, WITH UPDATES
2022-12-23CS01CONFIRMATION STATEMENT MADE ON 21/12/22, WITH UPDATES
2022-11-08Director's details changed for Mr Ron Marsh on 2022-11-08
2022-11-08CH01Director's details changed for Mr Ron Marsh on 2022-11-08
2022-10-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CHARLES FOOKES
2022-08-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2021-12-30CONFIRMATION STATEMENT MADE ON 21/12/21, WITH UPDATES
2021-12-30CS01CONFIRMATION STATEMENT MADE ON 21/12/21, WITH UPDATES
2021-10-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-05-27SH0126/05/21 STATEMENT OF CAPITAL GBP 21868.4
2021-01-26CH01Director's details changed for Mr Oliver John Tudor Jones on 2020-10-09
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/20, WITH NO UPDATES
2020-10-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/20 FROM 18 London Road Stanway Colchester CO3 8PH England
2020-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/20 FROM 22 Westside Centre London Road Colchester Essex CO3 8PH United Kingdom
2019-12-24CS01CONFIRMATION STATEMENT MADE ON 21/12/19, WITH UPDATES
2019-12-19SH05Cancellation of treasury shares. Treasury capital:GBP0 on 2019-11-27
2019-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-09-30TM01APPOINTMENT TERMINATED, DIRECTOR ZOE REPMAN
2018-12-26CS01CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES
2018-10-18SH03Purchase of own shares. Shares purchased into treasury
  • GBP 125 on 2018-08-17
2018-09-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES
2017-10-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANTHONY REYNOLDS
2017-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-08-01AP01DIRECTOR APPOINTED MR JULIAN GORDON ROTHWELL
2017-04-07RP04CS01Second filing of Confirmation Statement dated 21/12/2016
2017-04-07ANNOTATIONClarification
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 17280
2017-03-27SH0117/03/17 STATEMENT OF CAPITAL GBP 17280
2017-02-26SH0114/02/17 STATEMENT OF CAPITAL GBP 17155
2017-01-28AP01DIRECTOR APPOINTED MR RICHARD CHARLES FOOKES
2017-01-28TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DAVID MORRILL
2017-01-10AP01DIRECTOR APPOINTED MR RON MARSH
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES
2016-09-21CH01Director's details changed for Mr Mark Scanlon on 2016-06-22
2016-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL UTTING / 22/06/2016
2016-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN THOMAS HARGRAVE / 22/06/2016
2016-07-14SH08Change of share class name or designation
2016-06-30AP01DIRECTOR APPOINTED MRS ZOE REPMAN
2016-06-29RES01ADOPT ARTICLES 29/06/16
2016-06-29RES13SUB DIV 22/06/2016
2016-06-27SH02Sub-division of shares on 2016-06-22
2016-06-27AP01DIRECTOR APPOINTED STEPHEN HARGRAVE
2016-06-27AP01DIRECTOR APPOINTED PAUL UTTING
2016-06-27AP01DIRECTOR APPOINTED MR MARK SCANLON
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 9277.5
2016-06-27SH0122/06/16 STATEMENT OF CAPITAL GBP 9277.5
2016-06-24SH0122/06/16 STATEMENT OF CAPITAL GBP 10890
2016-06-24SH0122/06/16 STATEMENT OF CAPITAL GBP 16480
2016-06-24SH0122/06/16 STATEMENT OF CAPITAL GBP 5500
2016-06-24SH0122/06/16 STATEMENT OF CAPITAL GBP 16880
2016-06-24SH0122/06/16 STATEMENT OF CAPITAL GBP 14867.5
2016-06-24RES15CHANGE OF NAME 22/06/2016
2016-06-24CERTNMCOMPANY NAME CHANGED WALLACE TOPCO LIMITED CERTIFICATE ISSUED ON 24/06/16
2016-06-23AA01CURRSHO FROM 30/04/2017 TO 31/12/2016
2016-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/2016 FROM CUNARD HOUSE 15 REGENT STREET LONDON SW1Y 4LR UNITED KINGDOM
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 5300
2016-06-23SH0122/06/16 STATEMENT OF CAPITAL GBP 5300
2016-03-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WARDROP
2016-03-11AP01DIRECTOR APPOINTED MICHAEL ANTHONY REYNOLDS
2016-03-11TM01APPOINTMENT TERMINATED, DIRECTOR RAHUL SATSANGI
2016-03-11AP01DIRECTOR APPOINTED OLIVER JOHN TUDOR JONES
2016-01-18AP01DIRECTOR APPOINTED MR DAVID RICHARD WARDROP
2016-01-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BURSBY
2016-01-15AP01DIRECTOR APPOINTED RAHUL SATSANGI
2016-01-15TM01APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR NOMINEES LIMITED
2016-01-15TM01APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR LIMITED
2016-01-15TM02APPOINTMENT TERMINATED, SECRETARY TAYLOR WESSING SECRETARIES LIMITED
2016-01-15AA01CURREXT FROM 31/12/2016 TO 30/04/2017
2016-01-15AP01DIRECTOR APPOINTED MR NICHOLAS DAVID MORRILL
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-22NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to WALSTEAD HOLDINGS 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 WALSTEAD HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WALSTEAD HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of WALSTEAD HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WALSTEAD HOLDINGS LIMITED
Trademarks
We have not found any records of WALSTEAD HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WALSTEAD HOLDINGS 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 (70100 - Activities of head offices) as WALSTEAD HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WALSTEAD HOLDINGS 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 WALSTEAD HOLDINGS 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 WALSTEAD HOLDINGS 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.