Company Information for WALLINGS HOLDINGS LIMITED
THE STOKE BY NAYLAND CLUB KEEPERS LANE, LEAVENHEATH, COLCHESTER, CO6 4PZ,
|
Company Registration Number
06512295
Private Limited Company
Active |
Company Name | ||
---|---|---|
WALLINGS HOLDINGS LIMITED | ||
Legal Registered Office | ||
THE STOKE BY NAYLAND CLUB KEEPERS LANE LEAVENHEATH COLCHESTER CO6 4PZ Other companies in EC4A | ||
Previous Names | ||
|
Company Number | 06512295 | |
---|---|---|
Company ID Number | 06512295 | |
Date formed | 2008-02-25 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 25/02/2016 | |
Return next due | 25/03/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB931428435 |
Last Datalog update: | 2024-04-06 21:38:51 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
VERONICA WARNER |
||
CHRISTOPHER ANDREW BATCHELOR |
||
WILLIAM JOHN FELL |
||
BRETT GEOFFREY SUMNER |
||
NIGEL JOHN TROOD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CATHERINE LOUISE GRAY |
Director | ||
MICHAEL JOHN MUSK |
Director | ||
MICHAEL JOHN MUSK |
Company Secretary | ||
REBECCA EDITH JOAN TURNER |
Company Secretary | ||
DAVID WALLIS LLOYD |
Director | ||
MICHAEL JOHN MUSK |
Company Secretary | ||
BEACH SECRETARIES LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WALLINGS NURSERY LIMITED | Director | 2008-04-04 | CURRENT | 1999-04-28 | Active | |
WALLINGS PROPERTY LIMITED | Director | 2008-04-04 | CURRENT | 2008-02-18 | Active | |
WALLINGS NURSERY LIMITED | Director | 2008-04-04 | CURRENT | 1999-04-28 | Active | |
WALLINGS PROPERTY LIMITED | Director | 2008-04-04 | CURRENT | 2008-02-18 | Active | |
THE FRESH PRODUCE CENTRE LIMITED | Director | 2017-11-02 | CURRENT | 2017-06-27 | Active | |
THE AVOCADO COMPANY LIMITED | Director | 2017-11-02 | CURRENT | 2017-05-23 | Active | |
WALLINGS NURSERY LIMITED | Director | 2017-11-02 | CURRENT | 1999-04-28 | Active | |
MM GLOBAL CITRUS LIMITED | Director | 2017-11-02 | CURRENT | 2006-11-21 | Active - Proposal to Strike off | |
WALLINGS PROPERTY LIMITED | Director | 2017-11-02 | CURRENT | 2008-02-18 | Active | |
CUSTOM PLUM COMPANY LIMITED | Director | 2017-11-02 | CURRENT | 2015-09-04 | Active | |
CARTAMA UK LIMITED | Director | 2017-03-06 | CURRENT | 2015-12-23 | Active | |
GRAPE EVOLUTION LIMITED | Director | 2017-01-31 | CURRENT | 2015-04-13 | Active | |
THE FRESCA ESOP LIMITED | Director | 2016-12-14 | CURRENT | 1998-07-08 | Active | |
PRIMAFRUIT LIMITED | Director | 2016-06-01 | CURRENT | 1981-06-04 | Active | |
THANET EARTH INVESTMENTS LIMITED | Director | 2016-05-11 | CURRENT | 2007-03-19 | Active | |
THANET GROWERS SEVEN LIMITED | Director | 2016-05-11 | CURRENT | 2007-09-19 | Active | |
FRESCA DEVELOPMENT PROPERTY LIMITED | Director | 2016-05-11 | CURRENT | 2008-07-16 | Active | |
FRESCA DEVELOPMENT LIMITED | Director | 2016-05-11 | CURRENT | 2008-07-16 | Active | |
M.& W.MACK LIMITED | Director | 2016-05-11 | CURRENT | 1948-01-02 | Active | |
FRESCA GROUP LIMITED | Director | 2016-01-18 | CURRENT | 2004-12-08 | Active | |
THE FRESH PRODUCE CENTRE LIMITED | Director | 2017-06-27 | CURRENT | 2017-06-27 | Active | |
THE AVOCADO COMPANY LIMITED | Director | 2017-05-23 | CURRENT | 2017-05-23 | Active | |
MANOR FRESH LIMITED | Director | 2015-11-30 | CURRENT | 2005-11-18 | Active | |
WALLINGS NURSERY LIMITED | Director | 2015-10-02 | CURRENT | 1999-04-28 | Active | |
WALLINGS PROPERTY LIMITED | Director | 2015-10-02 | CURRENT | 2008-02-18 | Active | |
CUSTOM PLUM COMPANY LIMITED | Director | 2015-09-04 | CURRENT | 2015-09-04 | Active | |
GRAPE EVOLUTION LIMITED | Director | 2015-04-13 | CURRENT | 2015-04-13 | Active | |
MM GLOBAL CITRUS LIMITED | Director | 2013-01-10 | CURRENT | 2006-11-21 | Active - Proposal to Strike off | |
FRESCA GROUP LIMITED | Director | 2012-09-26 | CURRENT | 2004-12-08 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 25/02/24, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | ||
Audit exemption subsidiary accounts made up to 2023-03-31 | ||
CONFIRMATION STATEMENT MADE ON 25/02/23, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/02/22, WITH NO UPDATES | |
Audit exemption statement of guarantee by parent company for period ending 31/03/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | ||
Audit exemption subsidiary accounts made up to 2021-03-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
AD02 | Register inspection address changed from C/O Fresca Group Limited Fresh Produce Centre Transfesa Road Paddock Wood Tonbridge Kent TN12 6UT United Kingdom to The Stoke by Nayland Club Keepers Lane Leavenheath Colchester CO6 4PZ | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/02/21, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 11/08/20 FROM The Fresh Produce Centre Transfesa Road Paddock Wood Kent TN12 6UT United Kingdom | |
AP01 | DIRECTOR APPOINTED MR ROBERT MICHAEL ALEXANDER ENGLAND | |
PSC02 | Notification of Boxford (Suffolk) Holdings Limited as a person with significant control on 2020-07-30 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ANDREW BATCHELOR | |
PSC07 | CESSATION OF CHRISTOPHER ANDREW BATCHELOR AS A PERSON OF SIGNIFICANT CONTROL | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/02/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
TM02 | Termination of appointment of Veronica Warner on 2019-07-29 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/02/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR IAN ALEXANDER CRAIG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL JOHN TROOD | |
AD01 | REGISTERED OFFICE CHANGED ON 12/11/18 FROM 100 Fetter Lane London EC4A 1BN | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/02/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
AP01 | DIRECTOR APPOINTED MR BRETT GEOFFREY SUMNER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CATHERINE LOUISE GRAY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN FELL / 20/04/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANDREW BATCHELOR / 20/04/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANDREW BATCHELOR / 20/04/2017 | |
LATEST SOC | 07/03/17 STATEMENT OF CAPITAL;GBP 1010000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/16 | |
CH01 | Director's details changed for Mr Nigel John Trood on 2016-09-09 | |
AR01 | 25/02/16 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE LOUISE GRAY / 01/02/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN TROOD / 01/02/2016 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN MUSK | |
AP01 | DIRECTOR APPOINTED MR NIGEL JOHN TROOD | |
AP01 | DIRECTOR APPOINTED MRS CATHERINE LOUISE GRAY | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/15 | |
AP03 | Appointment of Mrs Veronica Warner as company secretary on 2015-04-30 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MICHAEL MUSK | |
LATEST SOC | 02/03/15 STATEMENT OF CAPITAL;GBP 1010000 | |
AR01 | 25/02/15 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14 | |
LATEST SOC | 25/02/14 STATEMENT OF CAPITAL;GBP 1010000 | |
AR01 | 25/02/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AP03 | SECRETARY APPOINTED MR MICHAEL JOHN MUSK | |
TM02 | APPOINTMENT TERMINATED, SECRETARY REBECCA TURNER | |
AR01 | 25/02/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID LLOYD | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN FELL / 12/06/2012 | |
AR01 | 25/02/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
AR01 | 25/02/11 FULL LIST | |
AP03 | SECRETARY APPOINTED MRS REBECCA EDITH JOAN TURNER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MICHAEL MUSK | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 25/02/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
123 | GBP NC 1010000/2010000 04/04/08 | |
RES01 | ADOPT ARTICLES 04/04/2008 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | GBP NC 10000/1010000 04/04/2008 | |
288a | DIRECTOR APPOINTED WILLIAM JOHN FELL | |
88(2) | AD 04/04/08 GBP SI 1009999@1=1009999 GBP IC 1/1010000 | |
288a | SECRETARY APPOINTED MICHAEL JOHN MUSK | |
288b | APPOINTMENT TERMINATED SECRETARY BEACH SECRETARIES LIMITED | |
288a | DIRECTOR APPOINTED CHRISTOPHER ANDREW BATCHELOR | |
RES04 | GBP NC 1000/10000 27/03/2008 | |
123 | NC INC ALREADY ADJUSTED 27/03/08 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
CERTNM | COMPANY NAME CHANGED WALLINGS PROPERTY LIMITED CERTIFICATE ISSUED ON 27/03/08 | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/2009 TO 31/03/2009 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
Creditors Due Within One Year | 2012-04-01 | £ 122,198 |
---|
Creditors and other liabilities
|
|
|
|
|
|
|
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 WALLINGS HOLDINGS LIMITED
Called Up Share Capital | 2012-04-01 | £ 1,010,000 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 6,679 |
Current Assets | 2012-04-01 | £ 6,679 |
Fixed Assets | 2012-04-01 | £ 1,377,291 |
Shareholder Funds | 2012-04-01 | £ 1,261,772 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as WALLINGS HOLDINGS LIMITED are:
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. |