WYNDEHAM HUBBARD LIMITED - COLCHESTER
Company Profile | Company Filings |
Overview
WYNDEHAM HUBBARD LIMITED is a Private Limited Company from COLCHESTER ENGLAND and has the status: Dissolved - no longer trading.
WYNDEHAM HUBBARD LIMITED was incorporated 63 years ago on 01/03/1961 and has the registered number: 00685005. The accounts status is MICRO ENTITY.
WYNDEHAM HUBBARD LIMITED was incorporated 63 years ago on 01/03/1961 and has the registered number: 00685005. The accounts status is MICRO ENTITY.
WYNDEHAM HUBBARD LIMITED - COLCHESTER
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2020 |
Registered Office
18 WESTSIDE CENTRE LONDON ROAD
COLCHESTER
CO3 8PH
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
B.R.HUBBARD PRINTERS LIMITED (until 16/10/2002)
B.R.HUBBARD PRINTERS LIMITED (until 16/10/2002)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/06/2021 | 14/07/2022 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PAUL GEORGE UTTING | Nov 1965 | British | Director | 2005-06-28 | CURRENT |
MR ANDREW STEPHEN PAGE | May 1957 | British | Director | 2009-05-12 UNTIL 2010-07-01 | RESIGNED |
MR JONATHAN SPENCER OWEN | Nov 1968 | British | Director | 2005-06-28 UNTIL 2007-10-12 | RESIGNED |
MALCOLM MYLES | Nov 1955 | British | Director | RESIGNED | |
JOHN HUBBARD | Jan 1954 | British | Director | RESIGNED | |
BARRIE WEYMOUTH HUBBARD | Dec 1938 | British | Director | RESIGNED | |
MR PAUL STEPHEN HOLLEBONE | Jul 1953 | British | Director | 1994-09-13 UNTIL 2006-11-16 | RESIGNED |
EDWARD RICHARD HERON | Nov 1938 | British | Director | 1999-04-09 UNTIL 2002-01-29 | RESIGNED |
COLIN CHARLES FOX | Jun 1945 | British | Director | 2000-10-05 UNTIL 2005-06-28 | RESIGNED |
MICHAEL IAN EDWARDS | Nov 1964 | British | Director | 1999-04-09 UNTIL 2002-01-29 | RESIGNED |
MR LAWRENCE PATRICK COPPOCK | Jan 1952 | United Kingdom | Director | 2006-11-29 UNTIL 2009-04-16 | RESIGNED |
BRYAN STANLEY BEDSON | May 1938 | British | Director | 1994-09-13 UNTIL 2006-06-04 | RESIGNED |
MR PAUL GEORGE UTTING | Nov 1965 | British | Secretary | 2006-11-16 UNTIL 2009-10-06 | RESIGNED |
BARRIE WEYMOUTH HUBBARD | Dec 1938 | British | Secretary | RESIGNED | |
MRS ZOE REPMAN | Secretary | 2009-10-06 UNTIL 2019-09-19 | RESIGNED | ||
MR PAUL STEPHEN HOLLEBONE | Jul 1953 | British | Secretary | 1994-09-13 UNTIL 2006-11-16 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Wyndeham Press Group Limited | 2016-04-06 | Colchester | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - WYNDEHAM HUBBARD LIMITED | 2021-09-16 | 31-12-2020 | £50,130 equity |
Micro-entity Accounts - WYNDEHAM HUBBARD LIMITED | 2020-12-17 | 31-12-2019 | £50,130 equity |
Micro-entity Accounts - WYNDEHAM HUBBARD LIMITED | 2019-09-13 | 31-12-2018 | £50,130 equity |
Micro-entity Accounts - WYNDEHAM HUBBARD LIMITED | 2018-09-25 | 31-12-2017 | £50,130 equity |
Micro-entity Accounts - WYNDEHAM HUBBARD LIMITED | 2017-09-05 | 31-12-2016 | £50,130 equity |
Abbreviated Company Accounts - WYNDEHAM HUBBARD LIMITED | 2016-09-01 | 31-12-2015 | £50,130 equity |
Abbreviated Company Accounts - WYNDEHAM HUBBARD LIMITED | 2015-10-01 | 31-12-2014 | £50,130 equity |