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

CASBURN WAYMAN COMMUNICATIONS LIMITED

HASLERS, OLD STATION ROAD, LOUGHTON, ESSEX, IG10 4PL,
Company Registration Number
02898745
Private Limited Company
Active

Company Overview

About Casburn Wayman Communications Ltd
CASBURN WAYMAN COMMUNICATIONS LIMITED was founded on 1994-02-15 and has its registered office in Loughton. The organisation's status is listed as "Active". Casburn Wayman Communications Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CASBURN WAYMAN COMMUNICATIONS LIMITED
 
Legal Registered Office
HASLERS
OLD STATION ROAD
LOUGHTON
ESSEX
IG10 4PL
Other companies in IG10
 
Filing Information
Company Number 02898745
Company ID Number 02898745
Date formed 1994-02-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/02/2016
Return next due 15/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB645002376  
Last Datalog update: 2024-03-06 13:12:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CASBURN WAYMAN COMMUNICATIONS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AMORI MANAGEMENT SOLUTIONS LIMITED   PHOEBIDAS 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 CASBURN WAYMAN COMMUNICATIONS LIMITED

Current Directors
Officer Role Date Appointed
IAN NICHOLAS WAYMAN
Company Secretary 2008-10-31
CHRISTINE MAY WAYMAN
Director 1994-02-15
IAN NICHOLAS WAYMAN
Director 1994-02-15
MATTHEW STUART WAYMAN
Director 2016-08-01
RICHARD JAMES WAYMAN
Director 2005-12-08
Previous Officers
Officer Role Date Appointed Date Resigned
EDWARD ALLAN STEWARD
Director 1994-02-15 2010-02-10
ANTHONY GEORGE MEDLOCK
Company Secretary 2004-04-01 2008-10-31
CHRISTINE MAY WAYMAN
Company Secretary 1994-02-15 2004-04-01
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1994-02-15 1994-02-15
COMBINED NOMINEES LIMITED
Nominated Director 1994-02-15 1994-02-15
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1994-02-15 1994-02-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN NICHOLAS WAYMAN PROSPECT BUSINESS PARK MANAGEMENT COMPANY LIMITED Director 1991-08-29 CURRENT 1987-09-21 Active

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
2023-09-2831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-21CONFIRMATION STATEMENT MADE ON 15/02/23, WITH UPDATES
2022-06-16AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-02CS01CONFIRMATION STATEMENT MADE ON 15/02/22, WITH UPDATES
2021-12-03CH01Director's details changed for Izabela Czajka-Wayman on 2021-12-03
2021-10-28AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-28AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-23CS01CONFIRMATION STATEMENT MADE ON 15/02/21, WITH UPDATES
2020-07-20AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-26CS01CONFIRMATION STATEMENT MADE ON 15/02/20, WITH UPDATES
2019-08-12AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-04AP01DIRECTOR APPOINTED IZABELA CZAJKA-WAYMAN
2019-03-08CS01CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES
2018-08-10AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-21LATEST SOC21/02/18 STATEMENT OF CAPITAL;GBP 102482
2018-02-21CS01CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES
2017-09-07AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-01LATEST SOC01/03/17 STATEMENT OF CAPITAL;GBP 102482
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES
2017-03-01CH01Director's details changed for Richard James Wayman on 2017-02-14
2016-11-16AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-01AP01DIRECTOR APPOINTED MATTHEW STUART WAYMAN
2016-02-25LATEST SOC25/02/16 STATEMENT OF CAPITAL;GBP 102482
2016-02-25AR0115/02/16 ANNUAL RETURN FULL LIST
2015-09-04AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 102482
2015-02-23AR0115/02/15 ANNUAL RETURN FULL LIST
2014-07-07AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 102482
2014-03-10AR0115/02/14 ANNUAL RETURN FULL LIST
2014-03-03CH01Director's details changed for Richard James Wayman on 2014-02-14
2013-08-14AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-19AR0115/02/13 ANNUAL RETURN FULL LIST
2012-09-26AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-28AR0115/02/12 ANNUAL RETURN FULL LIST
2011-12-21AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-27AR0115/02/11 ANNUAL RETURN FULL LIST
2011-03-28RR02Re-registration from a public company to a private limited company
2011-03-28RES02Resolutions passed:
  • Resolution of re-registration
2011-03-28MARRe-registration of memorandum and articles of association
2011-03-28CERT10Certificate of re-registration from Public Limited Company to Private
2010-12-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-12-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/2010 FROM PROSPECT BUSINESS PARK LANGSTON ROAD LOUGHTON ESSEX IG10 3TR
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-07TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD STEWARD
2010-03-18AR0115/02/10 FULL LIST
2009-11-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-10-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-06-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-06-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-06-04363aRETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS
2009-03-23288bAPPOINTMENT TERMINATED SECRETARY ANTHONY MEDLOCK
2009-03-23288aSECRETARY APPOINTED IAN NICHOLAS WAYMAN
2008-11-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-03-20363aRETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS
2007-10-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-04-10363aRETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS
2006-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-03-24363sRETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS
2006-01-18288aNEW DIRECTOR APPOINTED
2005-11-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-07-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-03363(287)REGISTERED OFFICE CHANGED ON 03/03/05
2005-03-03363sRETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS
2004-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-06-28287REGISTERED OFFICE CHANGED ON 28/06/04 FROM: OAKWOOD HILL INDUSTRIAL ESTATE OAKWOOD HILL LOUGHTON ESSEX IG10 3TZ
2004-06-21288bSECRETARY RESIGNED
2004-06-21288aNEW SECRETARY APPOINTED
2004-05-14395PARTICULARS OF MORTGAGE/CHARGE
2004-03-22363sRETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS
2003-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2003-04-18AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02
2003-04-14363sRETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS
2002-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02
2002-06-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01
2002-03-13363sRETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS
2001-03-16363sRETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS
2000-10-31AAFULL GROUP ACCOUNTS MADE UP TO 31/03/00
2000-07-1788(2)RAD 06/07/00--------- £ SI 2482@1=2482 £ IC 100000/102482
2000-06-16SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/05/00
2000-03-17363sRETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS
1999-11-01AAFULL GROUP ACCOUNTS MADE UP TO 31/03/99
1999-02-26363sRETURN MADE UP TO 15/02/99; NO CHANGE OF MEMBERS
1998-09-24AAFULL GROUP ACCOUNTS MADE UP TO 31/03/98
1998-03-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-03-11363sRETURN MADE UP TO 15/02/98; FULL LIST OF MEMBERS
1997-10-28AAFULL GROUP ACCOUNTS MADE UP TO 31/03/97
1997-02-19363sRETURN MADE UP TO 15/02/97; NO CHANGE OF MEMBERS
1996-07-29AAFULL GROUP ACCOUNTS MADE UP TO 31/03/96
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 CASBURN WAYMAN COMMUNICATIONS 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 CASBURN WAYMAN COMMUNICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2009-11-24 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
LEGAL CHARGE 2009-10-14 Satisfied KIMBERLEY PEARL WAYMAN
DEBENTURE 2009-06-15 Outstanding IAN NICHOLAS WAYMAN
LEGAL CHARGE 2004-05-14 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1996-03-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-06-03 Satisfied FORWARD TRUST LIMITED
Filed Financial Reports
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 CASBURN WAYMAN COMMUNICATIONS LIMITED

Intangible Assets
Patents
We have not found any records of CASBURN WAYMAN COMMUNICATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CASBURN WAYMAN COMMUNICATIONS LIMITED
Trademarks
We have not found any records of CASBURN WAYMAN COMMUNICATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CASBURN WAYMAN COMMUNICATIONS 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 CASBURN WAYMAN COMMUNICATIONS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CASBURN WAYMAN COMMUNICATIONS 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 CASBURN WAYMAN COMMUNICATIONS 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 CASBURN WAYMAN COMMUNICATIONS 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.