The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 6
  • 1
    Utting, Paul George
    Director born in November 1965
    Individual (47 offsprings)
    Officer
    2003-10-02 ~ now
    OF - Director → CIF 0
  • 2
    Murray, Bruce Grant
    Company Director born in April 1964
    Individual (25 offsprings)
    Officer
    2024-09-03 ~ now
    OF - Director → CIF 0
  • 3
    Kingston, Roy Ernest
    Chief Operating Officer born in August 1958
    Individual (15 offsprings)
    Officer
    2013-11-26 ~ now
    OF - Director → CIF 0
  • 4
    Read, Debbie
    Group Commercial Director born in September 1966
    Individual (13 offsprings)
    Officer
    2013-11-26 ~ now
    OF - Director → CIF 0
  • 5
    Southerland, Ian
    Finance Director born in October 1978
    Individual (13 offsprings)
    Officer
    2024-08-05 ~ now
    OF - Director → CIF 0
  • 6
    WALSTEAD UK LIMITED - 2018-12-14
    WALSTEAD INVESTMENTS LIMITED - 2016-06-26
    18 Westside Centre, London Road, Stanway, Colchester, England
    Active Corporate (7 parents, 10 offsprings)
    Equity (Company account)
    -25,028,000 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 30
  • 1
    Johnson, Neil Austin
    Director born in January 1969
    Individual (26 offsprings)
    Officer
    2023-06-01 ~ 2024-09-03
    OF - Director → CIF 0
  • 2
    Thorkelsson, Vidar
    Director born in September 1963
    Individual
    Officer
    2006-05-25 ~ 2007-01-17
    OF - Director → CIF 0
  • 3
    Bedson, Bryan Stanley
    Company Director born in May 1938
    Individual (1 offspring)
    Officer
    1992-02-12 ~ 2007-06-14
    OF - Director → CIF 0
  • 4
    Egilsson, Gunnar Smari
    Director born in January 1961
    Individual
    Officer
    2006-05-25 ~ 2006-10-22
    OF - Director → CIF 0
  • 5
    Austin, Anthony John
    Director born in December 1942
    Individual
    Officer
    1998-04-01 ~ 2006-05-25
    OF - Director → CIF 0
  • 6
    Page, Andrew Stephen
    Director born in May 1957
    Individual (4 offsprings)
    Officer
    2009-05-12 ~ 2010-07-01
    OF - Director → CIF 0
  • 7
    Auger, Paul William
    Chartered Accountant born in August 1946
    Individual
    Officer
    ~ 1992-11-02
    OF - Director → CIF 0
    Auger, Paul William
    Individual
    Officer
    ~ 1992-11-02
    OF - Secretary → CIF 0
  • 8
    Sigurdardottir, Thordis Jona
    Director born in February 1968
    Individual
    Officer
    2006-05-25 ~ 2007-01-17
    OF - Director → CIF 0
  • 9
    Utting, Paul George
    Individual (47 offsprings)
    Officer
    2006-11-16 ~ 2009-10-06
    OF - Secretary → CIF 0
  • 10
    Gait, Albert Frank Rawlings
    Director born in March 1931
    Individual
    Officer
    1993-07-02 ~ 2001-07-24
    OF - Director → CIF 0
  • 11
    Lyon, Kevin John
    Company Director born in October 1961
    Individual (10 offsprings)
    Officer
    2007-01-29 ~ 2008-12-05
    OF - Director → CIF 0
    Lyon, Kevin John
    Director born in October 1961
    Individual (10 offsprings)
    2008-12-15 ~ 2011-05-31
    OF - Director → CIF 0
  • 12
    Rae, Peter Mackay
    Company Director born in September 1954
    Individual
    Officer
    ~ 1993-07-02
    OF - Director → CIF 0
  • 13
    Heron, Edward Richard
    Printer born in November 1938
    Individual
    Officer
    1997-03-20 ~ 2006-05-25
    OF - Director → CIF 0
  • 14
    Repman, Zoe
    Finance Director born in October 1969
    Individual (10 offsprings)
    Officer
    2013-11-26 ~ 2019-09-19
    OF - Director → CIF 0
    Repman, Zoe
    Individual (10 offsprings)
    Officer
    2009-10-06 ~ 2019-02-19
    OF - Secretary → CIF 0
  • 15
    Kingston, Roy Ernest
    Director born in August 1958
    Individual (15 offsprings)
    Officer
    2004-04-05 ~ 2007-07-04
    OF - Director → CIF 0
  • 16
    Taylor, Neville Jeremy
    Company Director born in September 1939
    Individual (1 offspring)
    Officer
    ~ 1993-07-02
    OF - Director → CIF 0
  • 17
    Tooley, Michael John
    Managing Director born in October 1962
    Individual (2 offsprings)
    Officer
    2007-01-29 ~ 2007-11-09
    OF - Director → CIF 0
  • 18
    Stokell, Robert
    Director born in July 1945
    Individual
    Officer
    2004-03-22 ~ 2004-07-16
    OF - Director → CIF 0
  • 19
    Jackson, John Bernard Haysom
    Company Director born in May 1929
    Individual (2 offsprings)
    Officer
    ~ 2003-03-31
    OF - Director → CIF 0
  • 20
    Flavell, John Stanley
    Chartered Accountant born in November 1939
    Individual (4 offsprings)
    Officer
    2005-07-21 ~ 2006-05-25
    OF - Director → CIF 0
  • 21
    James, Peter Gerald
    Company Director born in January 1940
    Individual (2 offsprings)
    Officer
    1991-11-04 ~ 1993-07-02
    OF - Director → CIF 0
  • 22
    Hollebone, Paul Stephen
    Chartered Accountant born in July 1953
    Individual (26 offsprings)
    Officer
    1992-11-02 ~ 2006-11-16
    OF - Director → CIF 0
    Hollebone, Paul Stephen
    Chartered Accountant
    Individual (26 offsprings)
    Officer
    1992-11-02 ~ 2006-11-16
    OF - Secretary → CIF 0
  • 23
    Shaw, Adam Dominic Bradley
    Director born in January 1969
    Individual (13 offsprings)
    Officer
    2007-01-29 ~ 2008-10-21
    OF - Director → CIF 0
  • 24
    Coppock, Lawrence Patrick
    Chartered Accountant born in January 1952
    Individual (1 offspring)
    Officer
    2006-11-29 ~ 2009-04-16
    OF - Director → CIF 0
  • 25
    Barber, Peter
    Director born in July 1933
    Individual
    Officer
    2001-07-24 ~ 2006-05-25
    OF - Director → CIF 0
  • 26
    Jeremy, John Layton
    Company Director born in November 1949
    Individual
    Officer
    1993-10-01 ~ 2006-05-25
    OF - Director → CIF 0
  • 27
    Fookes, Richard Charles
    Director born in May 1968
    Individual (9 offsprings)
    Officer
    2011-06-14 ~ 2016-06-22
    OF - Director → CIF 0
  • 28
    Lasham, Gary
    Director born in July 1958
    Individual (5 offsprings)
    Officer
    2002-06-12 ~ 2003-01-31
    OF - Director → CIF 0
  • 29
    Verga, Michael Cornelius
    Company Director born in March 1938
    Individual
    Officer
    1994-09-29 ~ 2002-06-12
    OF - Director → CIF 0
  • 30
    Aggarwal, Amit
    Financier born in June 1972
    Individual (3 offsprings)
    Officer
    2007-01-29 ~ 2008-12-05
    OF - Director → CIF 0
parent relation
Company in focus

WALSTEAD PRESS GROUP LIMITED

Previous names
WYNDEHAM PRESS GROUP LIMITED - 2018-12-11
WYNDEHAM PRESS GROUP PLC - 2006-08-15
S W WOOD GROUP P L C - 1993-12-10
Standard Industrial Classification
18129 - Printing N.e.c.
70100 - Activities Of Head Offices
Brief company account
Average Number of Employees
02023-01-01 ~ 2023-12-31
02022-01-01 ~ 2022-12-31
Turnover/Revenue
2,053,000 GBP2023-01-01 ~ 2023-12-31
2,052,000 GBP2022-01-01 ~ 2022-12-31
Cost of Sales
-2,340,000 GBP2023-01-01 ~ 2023-12-31
-2,071,000 GBP2022-01-01 ~ 2022-12-31
Gross Profit/Loss
-287,000 GBP2023-01-01 ~ 2023-12-31
-19,000 GBP2022-01-01 ~ 2022-12-31
Administrative Expenses
-1,719,000 GBP2023-01-01 ~ 2023-12-31
-1,831,000 GBP2022-01-01 ~ 2022-12-31
Distribution Costs
-14,000 GBP2023-01-01 ~ 2023-12-31
-173,000 GBP2022-01-01 ~ 2022-12-31
Operating Profit/Loss
-2,020,000 GBP2023-01-01 ~ 2023-12-31
-1,902,000 GBP2022-01-01 ~ 2022-12-31
Profit/Loss on Ordinary Activities Before Tax
-2,046,000 GBP2023-01-01 ~ 2023-12-31
-1,962,000 GBP2022-01-01 ~ 2022-12-31
Profit/Loss
-1,808,000 GBP2023-01-01 ~ 2023-12-31
-1,602,000 GBP2022-01-01 ~ 2022-12-31
Property, Plant & Equipment
20,000 GBP2023-12-31
24,000 GBP2022-12-31
Debtors
Non-current
366,000 GBP2023-12-31
592,000 GBP2022-12-31
Current
27,270,000 GBP2023-12-31
17,237,000 GBP2022-12-31
Cash at bank and in hand
514,000 GBP2023-12-31
993,000 GBP2022-12-31
Current Assets
28,150,000 GBP2023-12-31
18,822,000 GBP2022-12-31
Creditors
Current, Amounts falling due within one year
-59,269,000 GBP2023-12-31
-48,137,000 GBP2022-12-31
Net Current Assets/Liabilities
-31,119,000 GBP2023-12-31
-29,315,000 GBP2022-12-31
Net Assets/Liabilities
-31,099,000 GBP2023-12-31
-29,291,000 GBP2022-12-31
Equity
Called up share capital
10,442,000 GBP2023-12-31
10,442,000 GBP2022-12-31
10,442,000 GBP2022-01-01
Share premium
38,163,000 GBP2023-12-31
38,163,000 GBP2022-12-31
38,163,000 GBP2022-01-01
Retained earnings (accumulated losses)
-80,779,000 GBP2023-12-31
-78,971,000 GBP2022-12-31
-77,369,000 GBP2022-01-01
Equity
-31,099,000 GBP2023-12-31
-29,291,000 GBP2022-12-31
-27,689,000 GBP2022-01-01
Profit/Loss
Retained earnings (accumulated losses)
-1,808,000 GBP2023-01-01 ~ 2023-12-31
-1,602,000 GBP2022-01-01 ~ 2022-12-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
-1,808,000 GBP2023-01-01 ~ 2023-12-31
-1,602,000 GBP2022-01-01 ~ 2022-12-31
Comprehensive Income/Expense
-1,808,000 GBP2023-01-01 ~ 2023-12-31
-1,602,000 GBP2022-01-01 ~ 2022-12-31
Audit Fees/Expenses
24,000 GBP2023-01-01 ~ 2023-12-31
24,000 GBP2022-01-01 ~ 2022-12-31
Wages/Salaries
1,011,000 GBP2023-01-01 ~ 2023-12-31
1,284,000 GBP2022-01-01 ~ 2022-12-31
Social Security Costs
176,000 GBP2023-01-01 ~ 2023-12-31
186,000 GBP2022-01-01 ~ 2022-12-31
Staff Costs/Employee Benefits Expense
1,255,000 GBP2023-01-01 ~ 2023-12-31
1,539,000 GBP2022-01-01 ~ 2022-12-31
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
339,000 GBP2023-01-01 ~ 2023-12-31
-59,000 GBP2022-01-01 ~ 2022-12-31
Tax Expense/Credit at Applicable Tax Rate
-512,000 GBP2023-01-01 ~ 2023-12-31
-373,000 GBP2022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
286,000 GBP2023-12-31
276,000 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Plant and equipment
252,000 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment, Owned/Freehold
14,000 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
266,000 GBP2023-12-31
Property, Plant & Equipment
Plant and equipment
20,000 GBP2023-12-31
24,000 GBP2022-12-31
Trade Debtors/Trade Receivables
Current
334,000 GBP2023-12-31
1,116,000 GBP2022-12-31
Amounts Owed by Group Undertakings
Current
25,698,000 GBP2023-12-31
15,321,000 GBP2022-12-31
Amount of corporation tax that is recoverable
Current
1,129,000 GBP2023-12-31
665,000 GBP2022-12-31
Called-up share capital (not paid)
Current
26,000 GBP2022-12-31
Other Debtors
Current
4,000 GBP2023-12-31
4,000 GBP2022-12-31
Prepayments/Accrued Income
Current
105,000 GBP2023-12-31
105,000 GBP2022-12-31
Cash and Cash Equivalents
514,000 GBP2023-12-31
993,000 GBP2022-12-31
Trade Creditors/Trade Payables
Current
56,000 GBP2023-12-31
Amounts owed to group undertakings
Current
58,265,000 GBP2023-12-31
47,064,000 GBP2022-12-31
Taxation/Social Security Payable
Current
62,000 GBP2023-12-31
64,000 GBP2022-12-31
Other Creditors
Current
35,000 GBP2023-12-31
36,000 GBP2022-12-31
Accrued Liabilities/Deferred Income
Current
732,000 GBP2023-12-31
973,000 GBP2022-12-31
Creditors
Current
59,269,000 GBP2023-12-31
48,137,000 GBP2022-12-31
Net Deferred Tax Liability/Asset
366,000 GBP2023-12-31
592,000 GBP2022-12-31
514,000 GBP2022-01-01
Profit/Loss - Increase/Decrease in Net Deferred Tax Liability from Amount Recognised
-226,000 GBP2023-01-01 ~ 2023-12-31
78,000 GBP2022-01-01 ~ 2022-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
52,211,000 shares2023-12-31
52,211,000 shares2022-12-31
Par Value of Share
Class 1 ordinary share
02023-01-01 ~ 2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
50,000 GBP2023-12-31
50,000 GBP2022-12-31
Between one and five year
37,000 GBP2023-12-31
88,000 GBP2022-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
87,000 GBP2023-12-31
138,000 GBP2022-12-31

Related profiles found in government register
  • WALSTEAD PRESS GROUP LIMITED
    Info
    WYNDEHAM PRESS GROUP LIMITED - 2018-12-11
    WYNDEHAM PRESS GROUP PLC - 2006-08-15
    S W WOOD GROUP P L C - 1993-12-10
    Registered number 00933418
    18 Westside Centre London Road, Stanway, Colchester CO3 8PH
    Private Limited Company incorporated on 1968-06-07 (57 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-04-22
    CIF 0
  • WALSTEAD PRESS GROUP LIMITED
    S
    Registered number 933418
    18 Westside Centre, London Road, Stanway, Colchester, England, CO3 8PH
    Limited Company in England
    CIF 1
    Private Limited Company in Registrar Of Companies, England And Wales
    CIF 2
  • WALSTEAD PRESS GROUP LIMITED
    S
    Registered number 00933418
    22, London Road, Stanway, Colchester, England, CO3 8PH
    Private Limited Company in England And Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 13
  • 1
    BLISSETT & PUGH (TRADE FINISHERS) LIMITED - 1988-02-01
    Co3 8ph, 18 Westside Centre London Road, Stanway, Colchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    891,320 GBP2020-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 2
    18 London Road, Stanway, Colchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 3
    MURIVANCE INVESTMENTS LIMITED - 2002-10-16
    LEVELVOTE LIMITED - 1989-01-25
    18 Westside Centre London Road, Stanway, Colchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,792 GBP2020-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
  • 4
    PRESSPRINT (MK) LIMITED - 2002-10-16
    PRESS PRINT (MK) LIMITED - 1995-09-15
    COTTINGHAM PRESS AND EQUIPMENT LIMITED - 1983-03-18
    18 Westside Centre London Road, Stanway, Colchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    109,883 GBP2020-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 5
    DATA & DIGITAL LIMITED - 2020-10-14
    18 Westside Centre, London Road - Stanway, Colchester, Essex, England
    Active Corporate (8 parents)
    Equity (Company account)
    -26,000 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 6
    WYNDEHAM HERON LIMITED - 2018-12-11
    E T HERON AND CO LIMITED - 2002-10-16
    JUSTEXIT LIMITED - 1991-03-28
    18 Westside Centre London Road, Stanway, Colchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    -13,606,000 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 7
    WALSTEAD WESTWAY LIMITED - 2021-11-03
    WYNDEHAM WESTWAY LIMITED - 2018-12-11
    WESTWAY OFFSET LIMITED - 2002-10-16
    COSTRELU LIMITED - 1978-12-31
    25 Farringdon Street, London
    Liquidation Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 8
    WALSTEAD GRANGE LIMITED - 2021-11-03
    WYNDEHAM GRANGE LIMITED - 2018-12-11
    GRANGE PRESS SOUTHWICK LIMITED - 2002-10-16
    WYNDEHAM PRESS LIMITED - 1988-02-17
    25 Farringdon Street, London
    Liquidation Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 9
    YUTIN LIMITED - 2002-10-16
    UNITY PAPER TUBES LIMITED - 1997-05-02
    Co3 8ph, 18 Westside Centre London Road, Stanway, Colchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,263 GBP2020-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 10
    WALSTEAD NEWCO4 LIMITED - 2010-10-27
    18 Westside Centre London Road, Stanway, Colchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -91,253 GBP2020-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 11
    ALBERT GAIT LIMITED - 2002-10-16
    ALBERT GAIT HOLDINGS LIMITED - 1999-03-31
    18 Westside Centre London Road, Stanway, Colchester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    541,246 GBP2020-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 12
    B.R.HUBBARD PRINTERS LIMITED - 2002-10-16
    18 Westside Centre London Road, Stanway, Colchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    50,130 GBP2020-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
  • 13
    IMPACT LITHO LIMITED - 2002-10-16
    C/S/M IMPACT LTD. - 1999-06-10
    IMPACT LITHO LIMITED - 1990-02-26
    TOWNAVON LIMITED - 1988-12-30
    18 Westside Centre London Road, Stanway, Colchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -174,475 GBP2020-12-31
    Person with significant control
    2016-09-05 ~ dissolved
    CIF 12 - Ownership of shares – More than 50% but less than 75%OE
Ceased 1
  • YUTIN LIMITED - 2002-10-16
    UNITY PAPER TUBES LIMITED - 1997-05-02
    Co3 8ph, 18 Westside Centre London Road, Stanway, Colchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,263 GBP2020-12-31
    Person with significant control
    2016-04-06 ~ 2018-12-14
    CIF 9 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.