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

WALTER HOLDINGS LIMITED

FIRST POINT ST. LEONARDS ROAD, ALLINGTON, MAIDSTONE, KENT, ME16 0LS,
Company Registration Number
04828843
Private Limited Company
Active

Company Overview

About Walter Holdings Ltd
WALTER HOLDINGS LIMITED was founded on 2003-07-10 and has its registered office in Maidstone. The organisation's status is listed as "Active". Walter Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
WALTER HOLDINGS LIMITED
 
Legal Registered Office
FIRST POINT ST. LEONARDS ROAD
ALLINGTON
MAIDSTONE
KENT
ME16 0LS
Other companies in BN41
 
Filing Information
Company Number 04828843
Company ID Number 04828843
Date formed 2003-07-10
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 04/06/2016
Return next due 02/07/2017
Type of accounts DORMANT
Last Datalog update: 2024-01-05 05:28:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WALTER HOLDINGS 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.
Companies with same name WALTER HOLDINGS LIMITED
The following companies were found which have the same name as WALTER HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WALTER HOLDINGS, LIMITED 200 S. Wilcox St.#330 Castle Rock CO 80104 Good Standing Company formed on the 1997-12-16
Walter Holdings, LLC 3805 South Dahlia Street Cherry Hills Village CO 80113 Good Standing Company formed on the 2010-08-02
Walter Holdings, LLC 837 E. 1200 S. OREM UT 84097 Good Standing Company formed on the 2008-03-24
Walter Holdings, LLC 4029 Sarsfield Street Virginia Beach VA 23456 Active Company formed on the 2015-11-03
WALTER HOLDINGS, LLC 1320 E PEBBLE RD STE 115 HENDERSON NV 89074 Revoked Company formed on the 2011-12-12
WALTER HOLDINGS PTY LTD WA 6107 Active Company formed on the 1988-11-15
WALTER HOLDINGS LIMITED Active Company formed on the 2011-12-22
WALTER HOLDINGS LIMITED Dissolved Company formed on the 2007-10-11
WALTER HOLDINGS & INVESTMENTS, LLC 3700 S. Conway Road ORLANDO FL 32812 Active Company formed on the 2012-12-18
WALTER HOLDINGS LLC Delaware Unknown
WALTER HOLDINGS LLC New Jersey Unknown
WALTER HOLDINGS II LLC New Jersey Unknown
Walter Holdings LLC Indiana Unknown
WALTER HOLDINGS LLC PO BOX 642 Rockland MONSEY NY 10952 Active Company formed on the 2019-05-01

Company Officers of WALTER HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
DARRYL BURMAN
Company Secretary 2012-05-04
DARRYL MICHAEL BURMAN
Director 2012-05-04
DARREN GUIVER
Director 2017-08-23
EARL HESTERBERG
Director 2012-05-04
DANIEL JAMES MCHENRY
Director 2012-05-04
JOHN RICKEL
Director 2012-05-04
Previous Officers
Officer Role Date Appointed Date Resigned
IAN ROBERT TWINLEY
Director 2015-07-31 2016-11-01
PAUL TREVOR GATHERCOLE
Company Secretary 2003-07-10 2012-05-04
KEVIN RAYMOND WALTER
Director 2003-07-10 2012-05-04
SEVERNSIDE SECRETARIAL LIMITED
Nominated Secretary 2003-07-10 2003-07-10
SEVERNSIDE NOMINEES LIMITED
Nominated Director 2003-07-10 2003-07-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DARRYL MICHAEL BURMAN ROBINSONS AUTOSTAR GARAGES HOLDINGS LIMITED Director 2018-02-28 CURRENT 2017-12-20 Active
DARRYL MICHAEL BURMAN BARONS AUTOSTAR LIMITED Director 2018-02-28 CURRENT 1964-11-13 Active
DARRYL MICHAEL BURMAN OAKFIELD KENT LIMITED Director 2017-07-01 CURRENT 2002-04-16 Active - Proposal to Strike off
DARRYL MICHAEL BURMAN BEADLES CONTRACT HIRE LIMITED Director 2017-07-01 CURRENT 1999-12-02 Active - Proposal to Strike off
DARRYL MICHAEL BURMAN BEADLES SIDCUP LIMITED Director 2017-07-01 CURRENT 1948-06-14 Active
DARRYL MICHAEL BURMAN BEADLES GROUP LIMITED Director 2017-07-01 CURRENT 1987-01-15 Active
DARRYL MICHAEL BURMAN BEADLES AYLESFORD LIMITED Director 2017-07-01 CURRENT 1989-11-27 Active
DARRYL MICHAEL BURMAN BEADLES COULSDON LIMITED Director 2017-07-01 CURRENT 1992-02-06 Active
DARRYL MICHAEL BURMAN BEADLES MEDWAY LIMITED Director 2017-07-01 CURRENT 1993-12-09 Active
DARRYL MICHAEL BURMAN BEADLES BROMLEY LIMITED Director 2017-07-01 CURRENT 2002-05-15 Active - Proposal to Strike off
DARRYL MICHAEL BURMAN BEADLES DARTFORD LIMITED Director 2017-07-01 CURRENT 1915-05-14 Active
DARRYL MICHAEL BURMAN BEADLES MAIDSTONE LIMITED Director 2017-07-01 CURRENT 1999-11-26 Active
DARRYL MICHAEL BURMAN BEADLES SEVENOAKS LIMITED Director 2017-07-01 CURRENT 2001-03-07 Active - Proposal to Strike off
DARRYL MICHAEL BURMAN SPIRE USED CARS LIMITED Director 2016-06-24 CURRENT 2016-06-24 Active
DARRYL MICHAEL BURMAN SPIRE LAKESIDE LIMITED Director 2015-08-19 CURRENT 2015-08-19 Active
DARRYL MICHAEL BURMAN ELMS STANSTED LIMITED Director 2014-12-01 CURRENT 1990-07-18 Active
DARRYL MICHAEL BURMAN BARONS AUTOMOTIVE LIMITED Director 2014-12-01 CURRENT 1983-01-31 Active
DARRYL MICHAEL BURMAN MYLTONS LIMITED Director 2014-12-01 CURRENT 1996-07-11 Active - Proposal to Strike off
DARRYL MICHAEL BURMAN THINK ONE LIMITED Director 2013-01-11 CURRENT 2013-01-11 Active
DARRYL MICHAEL BURMAN HODGSON AUTOMOTIVE LIMITED Director 2012-05-04 CURRENT 1998-11-16 Active
DARRYL MICHAEL BURMAN ESSEX AUDI LTD Director 2012-05-04 CURRENT 2006-12-05 Active - Proposal to Strike off
DARRYL MICHAEL BURMAN BARONS FARNBOROUGH LIMITED Director 2010-02-24 CURRENT 2010-02-24 Active - Proposal to Strike off
DARRYL MICHAEL BURMAN BARONS HINDHEAD LIMITED Director 2010-02-23 CURRENT 2010-02-23 Active - Proposal to Strike off
DARREN GUIVER ROBINSONS AUTOSTAR GARAGES HOLDINGS LIMITED Director 2018-02-28 CURRENT 2017-12-20 Active
DARREN GUIVER BARONS AUTOSTAR LIMITED Director 2018-02-28 CURRENT 1964-11-13 Active
DARREN GUIVER BEADLES CONTRACT HIRE LIMITED Director 2017-09-26 CURRENT 1999-12-02 Active - Proposal to Strike off
DARREN GUIVER BEADLES SIDCUP LIMITED Director 2017-09-26 CURRENT 1948-06-14 Active
DARREN GUIVER BEADLES GROUP LIMITED Director 2017-09-26 CURRENT 1987-01-15 Active
DARREN GUIVER BEADLES AYLESFORD LIMITED Director 2017-09-26 CURRENT 1989-11-27 Active
DARREN GUIVER BEADLES COULSDON LIMITED Director 2017-09-26 CURRENT 1992-02-06 Active
DARREN GUIVER BEADLES MEDWAY LIMITED Director 2017-09-26 CURRENT 1993-12-09 Active
DARREN GUIVER BEADLES BROMLEY LIMITED Director 2017-09-26 CURRENT 2002-05-15 Active - Proposal to Strike off
DARREN GUIVER BEADLES DARTFORD LIMITED Director 2017-09-26 CURRENT 1915-05-14 Active
DARREN GUIVER BEADLES MAIDSTONE LIMITED Director 2017-09-26 CURRENT 1999-11-26 Active
DARREN GUIVER BEADLES SEVENOAKS LIMITED Director 2017-09-26 CURRENT 2001-03-07 Active - Proposal to Strike off
DARREN GUIVER CHANDLERS GARAGE HOLDINGS LIMITED Director 2017-08-23 CURRENT 1996-06-12 Active
DARREN GUIVER GROUP 1 AUTOMOTIVE UK LIMITED Director 2017-08-23 CURRENT 2007-02-13 Active
DARREN GUIVER BARONS FARNBOROUGH LIMITED Director 2017-08-23 CURRENT 2010-02-24 Active - Proposal to Strike off
DARREN GUIVER SPIRE AUTOMOTIVE LIMITED Director 2017-08-23 CURRENT 2006-05-11 Active
DARREN GUIVER THINK ONE LIMITED Director 2017-08-23 CURRENT 2013-01-11 Active
DARREN GUIVER SHAPE AUTOMOTIVE LIMITED Director 2017-08-23 CURRENT 2013-05-10 Active - Proposal to Strike off
DARREN GUIVER SPIRE LAKESIDE LIMITED Director 2017-08-23 CURRENT 2015-08-19 Active
DARREN GUIVER SPIRE HOLDINGS LIMITED Director 2017-08-23 CURRENT 2015-10-08 Active
DARREN GUIVER BARONS AUTOMOTIVE LIMITED Director 2017-08-23 CURRENT 1983-01-31 Active
DARREN GUIVER CHANDLERS (HAILSHAM) LIMITED Director 2017-08-23 CURRENT 1996-06-12 Active - Proposal to Strike off
DARREN GUIVER HODGSON AUTOMOTIVE LIMITED Director 2017-08-23 CURRENT 1998-11-16 Active
DARREN GUIVER BARONS HINDHEAD LIMITED Director 2017-08-23 CURRENT 2010-02-23 Active - Proposal to Strike off
DARREN GUIVER CHANDLERS GARAGE WORTHING LIMITED Director 2017-08-23 CURRENT 1967-10-26 Active - Proposal to Strike off
DARREN GUIVER CHANDLERS GARAGE (BRIGHTON) LIMITED Director 2017-08-23 CURRENT 1978-08-07 Active - Proposal to Strike off
DARREN GUIVER SHAPE AUTOMOTIVE HOLDINGS LIMITED Director 2017-08-23 CURRENT 2013-05-07 Active - Proposal to Strike off
DARREN GUIVER SPIRE USED CARS LIMITED Director 2017-08-23 CURRENT 2016-06-24 Active
CHRISTOPHER MICHAEL HOLLAND BADGERS HOLDINGS LTD Director 2017-07-18 CURRENT 2016-01-27 Dissolved 2018-02-27
CHRISTOPHER MICHAEL HOLLAND QUEST FOR STUFF LTD Director 2017-03-28 CURRENT 2016-07-06 Dissolved 2017-12-12
DARREN GUIVER 79 QUEENS GATE LIMITED Director 2016-09-01 CURRENT 1998-07-29 Active
CHRISTOPHER MICHAEL HOLLAND BREEZY BEDS LTD Director 2016-08-01 CURRENT 2016-04-26 Dissolved 2017-01-17
DARREN GUIVER DARANDSAR CO Director 2016-06-23 CURRENT 2016-06-23 Active
DARREN GUIVER SPIRIT HOLDINGS LIMITED Director 2015-10-12 CURRENT 2015-10-12 Active
DARREN GUIVER SPIRE BRICKS AND MORTAR LIMITED Director 2015-10-12 CURRENT 2015-10-12 Active
DANIEL JAMES MCHENRY HODGSON AUTOMOTIVE LIMITED Director 2012-05-04 CURRENT 1998-11-16 Active
DANIEL JAMES MCHENRY ESSEX AUDI LTD Director 2012-05-04 CURRENT 2006-12-05 Active - Proposal to Strike off
DANIEL JAMES MCHENRY GROUP 1 AUTOMOTIVE UK LIMITED Director 2012-04-02 CURRENT 2007-02-13 Active
DANIEL JAMES MCHENRY BARONS FARNBOROUGH LIMITED Director 2010-02-24 CURRENT 2010-02-24 Active - Proposal to Strike off
DANIEL JAMES MCHENRY BARONS HINDHEAD LIMITED Director 2010-02-23 CURRENT 2010-02-23 Active - Proposal to Strike off
JOHN RICKEL ROBINSONS AUTOSTAR GARAGES HOLDINGS LIMITED Director 2018-02-28 CURRENT 2017-12-20 Active
JOHN RICKEL BARONS AUTOSTAR LIMITED Director 2018-02-28 CURRENT 1964-11-13 Active
JOHN RICKEL OAKFIELD KENT LIMITED Director 2017-07-01 CURRENT 2002-04-16 Active - Proposal to Strike off
JOHN RICKEL BEADLES CONTRACT HIRE LIMITED Director 2017-07-01 CURRENT 1999-12-02 Active - Proposal to Strike off
JOHN RICKEL BEADLES SIDCUP LIMITED Director 2017-07-01 CURRENT 1948-06-14 Active
JOHN RICKEL BEADLES GROUP LIMITED Director 2017-07-01 CURRENT 1987-01-15 Active
JOHN RICKEL BEADLES AYLESFORD LIMITED Director 2017-07-01 CURRENT 1989-11-27 Active
JOHN RICKEL BEADLES COULSDON LIMITED Director 2017-07-01 CURRENT 1992-02-06 Active
JOHN RICKEL BEADLES MEDWAY LIMITED Director 2017-07-01 CURRENT 1993-12-09 Active
JOHN RICKEL BEADLES BROMLEY LIMITED Director 2017-07-01 CURRENT 2002-05-15 Active - Proposal to Strike off
JOHN RICKEL BEADLES DARTFORD LIMITED Director 2017-07-01 CURRENT 1915-05-14 Active
JOHN RICKEL BEADLES MAIDSTONE LIMITED Director 2017-07-01 CURRENT 1999-11-26 Active
JOHN RICKEL BEADLES SEVENOAKS LIMITED Director 2017-07-01 CURRENT 2001-03-07 Active - Proposal to Strike off
JOHN RICKEL SPIRE USED CARS LIMITED Director 2016-06-24 CURRENT 2016-06-24 Active
JOHN RICKEL SPIRE LAKESIDE LIMITED Director 2015-08-19 CURRENT 2015-08-19 Active
JOHN RICKEL THINK ONE LIMITED Director 2013-01-11 CURRENT 2013-01-11 Active
JOHN RICKEL BARONS FARNBOROUGH LIMITED Director 2010-02-24 CURRENT 2010-02-24 Active - Proposal to Strike off
JOHN RICKEL BARONS HINDHEAD LIMITED Director 2010-02-23 CURRENT 2010-02-23 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
2024-01-02CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-11-22DIRECTOR APPOINTED MR PHILIP SOUTHWICK
2023-11-22DIRECTOR APPOINTED MR MARK LEEDER
2023-10-02ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-03-31APPOINTMENT TERMINATED, DIRECTOR MARK BRIDGLAND
2023-02-28Termination of appointment of Darryl Burman on 2023-01-16
2023-02-28APPOINTMENT TERMINATED, DIRECTOR DARRYL MICHAEL BURMAN
2023-02-28Appointment of Mrs Gillian Hobson as company secretary on 2023-01-16
2023-02-28DIRECTOR APPOINTED MRS GILLIAN HOBSON
2023-01-03CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-03Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-01-03Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-01-03Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-01-03Audit exemption subsidiary accounts made up to 2021-12-31
2023-01-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-01-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-01-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-09-08APPOINTMENT TERMINATED, DIRECTOR ROBERTO RODRIGUES FERREIRA
2022-09-08APPOINTMENT TERMINATED, DIRECTOR EARL HESTERBERG
2022-09-08DIRECTOR APPOINTED MR MARK BRIDGLAND
2022-09-08DIRECTOR APPOINTED MR DARYL KENNINGHAM
2022-09-08AP01DIRECTOR APPOINTED MR MARK BRIDGLAND
2022-09-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERTO RODRIGUES FERREIRA
2022-01-12CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-09-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-09-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2021-01-04PSC07CESSATION OF DANIEL JAMES MCHENRY AS A PERSON OF SIGNIFICANT CONTROL
2021-01-04PSC02Notification of Group 1 Automotive Uk Limited as a person with significant control on 2020-12-31
2020-10-26AP01DIRECTOR APPOINTED MR ROBERTO RODRIGUES FERREIRA
2020-10-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RICKEL
2020-10-26CH01Director's details changed for Mr Daniel James Mchenry on 2020-09-13
2020-09-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-01-30CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/19 FROM Chandlers Victoria Road Portslade Brighton BN41 1YH
2019-12-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL JAMES MCHENRY
2019-11-21TM01APPOINTMENT TERMINATED, DIRECTOR DARREN GUIVER
2019-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-06CS01CONFIRMATION STATEMENT MADE ON 04/06/19, WITH NO UPDATES
2018-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 04/06/18, WITH NO UPDATES
2018-02-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-08-23AP01DIRECTOR APPOINTED MR DARREN GUIVER
2017-06-29LATEST SOC29/06/17 STATEMENT OF CAPITAL;GBP 833336
2017-06-29CS01CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES
2016-12-15TM01APPOINTMENT TERMINATED, DIRECTOR IAN ROBERT TWINLEY
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 833336
2016-06-06AR0104/06/16 ANNUAL RETURN FULL LIST
2015-11-06AP01DIRECTOR APPOINTED MR IAN ROBERT TWINLEY
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 833336
2015-06-08AR0104/06/15 ANNUAL RETURN FULL LIST
2014-09-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-12LATEST SOC12/06/14 STATEMENT OF CAPITAL;GBP 833336
2014-06-12AR0104/06/14 ANNUAL RETURN FULL LIST
2013-09-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-05AR0104/06/13 ANNUAL RETURN FULL LIST
2012-09-14AR0110/07/12 ANNUAL RETURN FULL LIST
2012-06-19AP01DIRECTOR APPOINTED EARL HESTERBERG
2012-06-19AP01DIRECTOR APPOINTED MR DANIEL JAMES MCHENRY
2012-06-19AP01DIRECTOR APPOINTED MR DARRYL MICHAEL BURMAN
2012-06-19AP01DIRECTOR APPOINTED MR JOHN RICKEL
2012-06-19AP03SECRETARY APPOINTED DARRYL BURMAN
2012-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/2012 FROM C/O ESSEX AUDI GROUP DUKES FARM DAIRY DAIRY ROAD SPRINGFIELD CHELMSFORD ESSEX CM2 6BE ENGLAND
2012-06-19TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN WALTER
2012-06-19TM02APPOINTMENT TERMINATED, SECRETARY PAUL GATHERCOLE
2012-06-08MEM/ARTSARTICLES OF ASSOCIATION
2012-05-15AUDAUDITOR'S RESIGNATION
2012-05-15RES01ADOPT ARTICLES 04/05/2012
2012-05-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-04-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-04-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-04-30SH0125/04/12 STATEMENT OF CAPITAL GBP 833336
2011-12-20RES13AGREEMENT 13/12/2011
2011-07-11AR0110/07/11 FULL LIST
2011-05-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-07-21AR0110/07/10 FULL LIST
2010-05-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/2010 FROM LITTLE HILL FARM MOPE LANE WICKHAM BISHOPS ESSEX CM8 3JP
2009-08-05363aRETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS
2009-07-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2008-08-06363aRETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS
2008-05-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2007-08-14AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-11363sRETURN MADE UP TO 10/07/07; NO CHANGE OF MEMBERS
2006-09-06363sRETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS
2006-05-17AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-08-18363sRETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS
2005-07-11AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-1988(2)RAD 23/03/04--------- £ SI 2@1
2005-05-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-05-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-08-11363sRETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS
2004-06-22AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-12-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-12-02395PARTICULARS OF MORTGAGE/CHARGE
2003-11-14123£ NC 100000/1000000 16/09/03
2003-11-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-11-14RES04NC INC ALREADY ADJUSTED 01/10/03
2003-11-1488(2)RAD 16/09/03--------- £ SI 750000@1=750000 £ IC 1/750001
2003-09-18225ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/12/03
2003-08-11288aNEW DIRECTOR APPOINTED
2003-08-07288bDIRECTOR RESIGNED
2003-08-07288bSECRETARY RESIGNED
2003-07-31287REGISTERED OFFICE CHANGED ON 31/07/03 FROM: 1ST FLOOR 14/18 CITY ROAD CARDIFF CF24 3DL
2003-07-31288aNEW SECRETARY APPOINTED
2003-07-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles




Licences & Regulatory approval
We could not find any licences issued to WALTER 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 WALTER HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-12-02 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of WALTER HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WALTER HOLDINGS LIMITED
Trademarks
We have not found any records of WALTER HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WALTER 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 (45111 - Sale of new cars and light motor vehicles) as WALTER HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WALTER 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 WALTER 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 WALTER HOLDINGS LIMITED any grants or awards.
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.