Company NameWallis Limited
DirectorsBasil Christopher Mendonca and Jaime Foong Yi Tham
Company StatusActive
Company Number00080215
CategoryPrivate Limited Company
Incorporation Date2 March 1904(120 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameBasil Christopher Mendonca
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2021(117 years after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Optimum House
Clippers Quay
Salford
M50 3XP
Director NameJaime Foong Yi Tham
Date of BirthMarch 1977 (Born 47 years ago)
NationalityMalaysian
StatusCurrent
Appointed24 September 2021(117 years, 7 months after company formation)
Appointment Duration2 years, 7 months
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address2nd Floor Optimum House
Clippers Quay
Salford
M50 3XP
Secretary NameJaime Foong Yi Tham
StatusCurrent
Appointed24 September 2021(117 years, 7 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence Address2nd Floor Optimum House
Clippers Quay
Salford
M50 3XP
Director NameRichard Herbert Bush
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(88 years, 7 months after company formation)
Appointment Duration10 years, 8 months (resigned 17 June 2003)
RoleChartered Builder
Correspondence Address3 Doubleday Drive
Bapchild
Sittingbourne
Kent
ME9 9PJ
Director NameMartyn Wright
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(88 years, 7 months after company formation)
Appointment Duration12 years (resigned 03 October 2004)
RoleQuantity Surveyor
Correspondence AddressPear Tree Cottage
Patmore Heath, Albury
Ware
Hertfordshire
SG11 2LX
Director NameFrederick Hill
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(88 years, 7 months after company formation)
Appointment Duration10 years, 8 months (resigned 17 June 2003)
RoleSurveyor
Correspondence AddressBlue Glade
15 Mapts Hill Road Hartlip
Sittingbourne
Kent
Director NameEdgar James Irving
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(88 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 March 1996)
RoleChartered Builder
Correspondence Address130a Kippington Road
Sevenoaks
Kent
TN13 2LN
Director NameEdward Alfred Hore Jordan
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(88 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 March 1994)
RoleChartered Accountant
Correspondence AddressHolly Tree House 25 Camden Road
Sevenoaks
Kent
TN13 3LU
Director NameMr Richard William Side
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(88 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 June 2001)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Secretary NameEdward Alfred Hore Jordan
NationalityBritish
StatusResigned
Appointed01 October 1992(88 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 March 1994)
RoleCompany Director
Correspondence AddressHolly Tree House 25 Camden Road
Sevenoaks
Kent
TN13 3LU
Secretary NameRichard Herbert Bush
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(90 years, 1 month after company formation)
Appointment Duration1 year (resigned 07 April 1995)
RoleChartered Builder
Correspondence Address3 Doubleday Drive
Bapchild
Sittingbourne
Kent
ME9 9PJ
Director NameMr Rodney William Lowcock
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(90 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 13 November 1995)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3 Hempstead Road
Hempstead
Gillingham
Kent
ME7 3SA
Secretary NameMr Rodney William Lowcock
NationalityBritish
StatusResigned
Appointed07 April 1995(91 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 13 November 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Hempstead Road
Hempstead
Gillingham
Kent
ME7 3SA
Secretary NameRichard Herbert Bush
NationalityBritish
StatusResigned
Appointed13 November 1995(91 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 February 1998)
RoleChartered Builder
Correspondence Address3 Doubleday Drive
Bapchild
Sittingbourne
Kent
ME9 9PJ
Secretary NameHeather Elizabeth Parsons
NationalityBritish
StatusResigned
Appointed01 March 1998(94 years after company formation)
Appointment Duration3 years, 8 months (resigned 01 November 2001)
RoleCompany Director
Correspondence AddressSaham
Pell Green
Wadhurst
East Sussex
TN5 6EF
Director NamePeter Brian Griffith
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(97 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 January 2005)
RoleChartered Accountant
Correspondence AddressLenvale Farmhouse
Otham Lane Bearsted
Maidstone
Kent
ME15 8SJ
Secretary NamePeter Brian Griffith
NationalityBritish
StatusResigned
Appointed01 November 2001(97 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 January 2005)
RoleChartered Accountant
Correspondence AddressLenvale Farmhouse
Otham Lane Bearsted
Maidstone
Kent
ME15 8SJ
Director NameMr Richard Herbert Bush
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2004(100 years, 7 months after company formation)
Appointment Duration10 years, 5 months (resigned 27 March 2015)
RoleChartered Builder
Country of ResidenceUnited Kingdom
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMr Michael Paul Sheffield
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2005(100 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 April 2010)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Secretary NameMr Harold Lister Thompson
NationalityBritish
StatusResigned
Appointed26 January 2005(100 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Ridgeway
Eynesbury
St. Neots
Cambridgeshire
PE19 2QZ
Secretary NameMiss Deborah Pamela Hamilton
NationalityBritish
StatusResigned
Appointed23 March 2007(103 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 22 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMr Nigel Alan Higgins
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2010(106 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 27 March 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTempsford Hall Sandy
Bedfordshire
SG19 2BD
Director NameMr Richard James Bysouth
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2015(111 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 24 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMr Clifford Dean Thomas
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2015(111 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 24 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Secretary NameMr Matthew Armitage
StatusResigned
Appointed27 March 2015(111 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 16 July 2015)
RoleCompany Director
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Secretary NameMrs Bethan Melges
StatusResigned
Appointed16 July 2015(111 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 09 September 2019)
RoleCompany Director
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMrs Bethan Anne Elizabeth Melges
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2016(112 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 09 September 2019)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NamePhilip Higgins
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2019(115 years, 7 months after company formation)
Appointment Duration2 years (resigned 24 September 2021)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address2nd Floor Optimum House
Clippers Quay
Salford
M50 3XP
Secretary NamePhilip Higgins
StatusResigned
Appointed09 September 2019(115 years, 7 months after company formation)
Appointment Duration2 years (resigned 24 September 2021)
RoleCompany Director
Correspondence Address2nd Floor Optimum House
Clippers Quay
Salford
M50 3XP

Contact

Websitewww.wallis.co.uk
Email address[email protected]
Telephone01622 681876
Telephone regionMaidstone

Location

Registered Address2nd Floor Optimum House
Clippers Quay
Salford
M50 3XP
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return26 September 2023 (7 months ago)
Next Return Due10 October 2024 (5 months, 2 weeks from now)

Charges

20 April 1938Delivered on: 10 May 1938
Satisfied on: 25 June 1992
Persons entitled: National Provincial Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Broadmead works maidestone with the fixed and morable plant machinery and fixtures etc.
Fully Satisfied
14 June 1926Delivered on: 16 June 1926
Satisfied on: 8 October 1997
Persons entitled: The Prudential Assurance Company Limited

Classification: Instrument of charge and mortgage
Secured details: For securing £70,000.
Particulars: Leasehold premises nos. 313-319 (odd) regent street and 1,3 and 5 cavendish place. London, W.
Fully Satisfied
12 October 1916Delivered on: 27 October 1916
Satisfied on: 8 October 1997
Persons entitled:
Ellen Day
Wm. Day.
W. Day

Classification: Mortgage
Secured details: £1,000.
Particulars: Hillside, rocky hill, maidstone.
Fully Satisfied
10 January 1916Delivered on: 14 January 1916
Satisfied on: 8 October 1997
Persons entitled:
Ellen Day
Wm. Day.
W. Day
W.F. Wallis
J.a Wallis
F.E Wallis

Classification: Instrument of charge
Secured details: £3,000.
Particulars: 99 new bond street london.
Fully Satisfied
10 January 1916Delivered on: 14 January 1916
Satisfied on: 8 October 1997
Persons entitled:
Ellen Day
Wm. Day.
W. Day
W.F. Wallis
J.a Wallis
F.E Wallis
W.F. Wallis
F.E Wallis
J.a Wallis

Classification: Mortgage
Secured details: £3,000.
Particulars: 99 new bond street london.
Fully Satisfied
9 January 1914Delivered on: 14 January 1914
Satisfied on: 8 October 1997
Persons entitled: J.C. Dunning

Classification: Mortgage
Secured details: £1,500.
Particulars: Hillside, london road, maidstone. (See doc 27).
Fully Satisfied
26 October 1910Delivered on: 28 October 1910
Satisfied on: 8 October 1997
Persons entitled:
Ellen Day
Wm. Day.
W. Day
W.F. Wallis
J.a Wallis
F.E Wallis
W.F. Wallis
F.E Wallis
J.a Wallis
W Holding
J. Smith
J. Parrs
A. Brookes

Classification: Mortgage
Secured details: £6,000.
Particulars: Broadmead house leicester square, london.
Fully Satisfied
17 October 1985Delivered on: 4 November 1985
Satisfied on: 5 January 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18/24 westbourne grove & 1 vestbourne grove, terrace, london W2 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 August 1985Delivered on: 29 August 1985
Satisfied on: 5 January 1993
Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land to the east side of heriot road, chertsey, surrey and/or the proceed of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 April 1985Delivered on: 1 May 1985
Satisfied on: 5 January 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at albany street, newport, gwent.
Fully Satisfied
10 April 1985Delivered on: 1 May 1985
Satisfied on: 27 March 1987
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Office building 2 teddington high street, teddington, middx.
Fully Satisfied
10 April 1985Delivered on: 1 May 1985
Satisfied on: 27 March 1987
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Teddington business park, teddington, middx.
Fully Satisfied
14 September 1910Delivered on: 17 September 1910
Satisfied on: 8 October 1997
Persons entitled: J.A. Graham-Wigan

Classification: Mortgage
Secured details: £1,050.
Particulars: 62 & 63 bower mount road, maidstone, kent.
Fully Satisfied
18 October 1984Delivered on: 24 October 1984
Persons entitled: National Westminster Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the benefit of the building agreement dated 16-12-83 relating to land on the east side of meriot rd chetsey surrey. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 September 1984Delivered on: 28 September 1984
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the west side of cousin lane, london, EC4R 3TE title no. Ln 45291 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 September 1984Delivered on: 28 September 1984
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 27/27A broad street, wokingham, berkshire title no. Bk 221931 and/or the proceed of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 September 1984Delivered on: 28 September 1984
Satisfied on: 5 January 1993
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 76 north street, guildford, surrey, title no sy 445024 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 October 1983Delivered on: 31 October 1983
Satisfied on: 25 June 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 43/47 homesdale rd, bromley, kent. Title no. K 41762 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 October 1983Delivered on: 31 October 1983
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18/24 westbourne grove & 1 westbourne grove terrace, paddington london borough of kensington and chelsea title no ngl 349377 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 October 1983Delivered on: 31 October 1983
Satisfied on: 5 January 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 418 clifton street, hackney, london. Title no. 327407 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 September 1983Delivered on: 12 September 1983
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings on the S. side of bourne rd crayford, bexley tn sgl 342904 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 September 1980Delivered on: 29 September 1980
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property known as rainham district centre development, rainham gillingham, kent. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 September 1980Delivered on: 12 September 1980
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at waterloo lane chelmsford essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 April 1910Delivered on: 25 April 1910
Satisfied on: 8 October 1997
Persons entitled: R.J. Balston.

Classification: Mortgage
Secured details: £1,150.
Particulars: Freehold dwellinghouse and garden in the parish of speldhurst, kent, known as "shadwell ridge".
Fully Satisfied

Filing History

26 September 2023Confirmation statement made on 26 September 2023 with no updates (3 pages)
25 November 2022Accounts for a dormant company made up to 30 June 2022 (5 pages)
12 September 2022Confirmation statement made on 12 September 2022 with no updates (3 pages)
8 October 2021Termination of appointment of Philip Higgins as a director on 24 September 2021 (1 page)
8 October 2021Termination of appointment of Philip Higgins as a secretary on 24 September 2021 (1 page)
8 October 2021Appointment of Jaime Foong Yi Tham as a director on 24 September 2021 (2 pages)
8 October 2021Appointment of Jaime Foong Yi Tham as a secretary on 24 September 2021 (2 pages)
8 September 2021Accounts for a dormant company made up to 30 June 2021 (5 pages)
6 September 2021Confirmation statement made on 6 September 2021 with no updates (3 pages)
9 July 2021Change of details for Kier Construction Limited as a person with significant control on 5 July 2021 (2 pages)
5 July 2021Registered office address changed from 81 Fountain Street Manchester M2 2EE England to 2nd Floor Optimum House, Clippers Quay Salford M50 3XP on 5 July 2021 (1 page)
5 July 2021Director's details changed for Philip Higgins on 18 June 2021 (2 pages)
26 February 2021Appointment of Basil Christopher Mendonca as a director on 25 February 2021 (2 pages)
26 August 2020Confirmation statement made on 26 August 2020 with no updates (3 pages)
20 August 2020Accounts for a dormant company made up to 30 June 2020 (5 pages)
29 April 2020Change of details for Kier Construction Limited as a person with significant control on 17 April 2020 (2 pages)
17 April 2020Registered office address changed from Tempsford Hall Sandy Bedfordshire SG19 2BD to 81 Fountain Street Manchester M2 2EE on 17 April 2020 (1 page)
7 February 2020Accounts for a dormant company made up to 30 June 2019 (6 pages)
3 February 2020Termination of appointment of Clifford Dean Thomas as a director on 24 January 2020 (1 page)
29 January 2020Termination of appointment of Richard James Bysouth as a director on 24 January 2020 (1 page)
13 December 2019Statement of company's objects (2 pages)
13 December 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
18 September 2019Appointment of Philip Higgins as a secretary on 9 September 2019 (2 pages)
18 September 2019Appointment of Philip Higgins as a director on 9 September 2019 (2 pages)
17 September 2019Termination of appointment of Bethan Anne Elizabeth Melges as a director on 9 September 2019 (1 page)
17 September 2019Termination of appointment of Bethan Melges as a secretary on 9 September 2019 (1 page)
22 July 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
1 May 2019Director's details changed for Mrs Bethan Anne Elizabeth Melges on 18 April 2019 (2 pages)
11 February 2019Accounts for a dormant company made up to 30 June 2018 (5 pages)
13 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 30 June 2017 (5 pages)
19 December 2017Total exemption full accounts made up to 30 June 2017 (5 pages)
6 July 2017Notification of Kier Construction Limited as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Kier Construction Limited as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Confirmation statement made on 6 July 2017 with updates (4 pages)
6 July 2017Notification of Kier Construction Limited as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Confirmation statement made on 6 July 2017 with updates (4 pages)
28 March 2017Accounts for a dormant company made up to 30 June 2016 (5 pages)
28 March 2017Accounts for a dormant company made up to 30 June 2016 (5 pages)
6 January 2017Director's details changed for Mrs Bethan Melges on 8 December 2016 (2 pages)
6 January 2017Director's details changed for Mrs Bethan Melges on 8 December 2016 (2 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,000,000
(4 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,000,000
(4 pages)
11 April 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
11 April 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
30 March 2016Appointment of Mrs Bethan Melges as a director on 24 March 2016 (2 pages)
30 March 2016Appointment of Mrs Bethan Melges as a director on 24 March 2016 (2 pages)
20 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1,000,000
(4 pages)
20 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1,000,000
(4 pages)
27 July 2015Termination of appointment of Matthew Armitage as a secretary on 16 July 2015 (1 page)
27 July 2015Appointment of Mrs Bethan Melges as a secretary on 16 July 2015 (2 pages)
27 July 2015Appointment of Mrs Bethan Melges as a secretary on 16 July 2015 (2 pages)
27 July 2015Termination of appointment of Matthew Armitage as a secretary on 16 July 2015 (1 page)
2 April 2015Termination of appointment of Nigel Alan Higgins as a director on 27 March 2015 (1 page)
2 April 2015Termination of appointment of Richard Herbert Bush as a director on 27 March 2015 (1 page)
2 April 2015Termination of appointment of Nigel Alan Higgins as a director on 27 March 2015 (1 page)
2 April 2015Appointment of Mr Richard James Bysouth as a director on 27 March 2015 (2 pages)
2 April 2015Termination of appointment of Richard Herbert Bush as a director on 27 March 2015 (1 page)
2 April 2015Appointment of Mr Richard James Bysouth as a director on 27 March 2015 (2 pages)
31 March 2015Appointment of Mr Matthew Armitage as a secretary on 27 March 2015 (2 pages)
31 March 2015Termination of appointment of Deborah Pamela Hamilton as a secretary on 22 September 2014 (1 page)
31 March 2015Termination of appointment of Deborah Pamela Hamilton as a secretary on 22 September 2014 (1 page)
31 March 2015Appointment of Mr Matthew Armitage as a secretary on 27 March 2015 (2 pages)
31 March 2015Appointment of Mr Clifford Dean Thomas as a director on 27 March 2015 (2 pages)
31 March 2015Appointment of Mr Clifford Dean Thomas as a director on 27 March 2015 (2 pages)
1 September 2014Accounts for a dormant company made up to 30 June 2014 (5 pages)
1 September 2014Accounts for a dormant company made up to 30 June 2014 (5 pages)
24 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1,000,000
(4 pages)
24 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1,000,000
(4 pages)
17 September 2013Accounts for a dormant company made up to 30 June 2013 (3 pages)
17 September 2013Accounts for a dormant company made up to 30 June 2013 (3 pages)
23 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
23 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
11 March 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
11 March 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
31 July 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
15 September 2011Accounts for a dormant company made up to 30 June 2011 (3 pages)
15 September 2011Accounts for a dormant company made up to 30 June 2011 (3 pages)
29 July 2011Annual return made up to 29 July 2011 with a full list of shareholders (4 pages)
29 July 2011Annual return made up to 29 July 2011 with a full list of shareholders (4 pages)
14 February 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
14 February 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
29 July 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
29 July 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
30 April 2010Termination of appointment of Michael Sheffield as a director (1 page)
30 April 2010Termination of appointment of Michael Sheffield as a director (1 page)
30 April 2010Appointment of Mr Nigel Alan Higgins as a director (2 pages)
30 April 2010Appointment of Mr Nigel Alan Higgins as a director (2 pages)
21 October 2009Secretary's details changed for Miss Deborah Pamela Hamilton on 1 October 2009 (1 page)
21 October 2009Director's details changed for Mr Richard Herbert Bush on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Mr Richard Herbert Bush on 1 October 2009 (2 pages)
21 October 2009Secretary's details changed for Miss Deborah Pamela Hamilton on 1 October 2009 (1 page)
21 October 2009Director's details changed for Mr Richard Herbert Bush on 1 October 2009 (2 pages)
21 October 2009Secretary's details changed for Miss Deborah Pamela Hamilton on 1 October 2009 (1 page)
16 October 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
16 October 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
29 July 2009Secretary's change of particulars / deborah hamilton / 01/07/2009 (1 page)
29 July 2009Return made up to 29/07/09; full list of members (3 pages)
29 July 2009Return made up to 29/07/09; full list of members (3 pages)
29 July 2009Secretary's change of particulars / deborah hamilton / 01/07/2009 (1 page)
15 June 2009Secretary's change of particulars / deborah hamilton / 28/05/2009 (1 page)
15 June 2009Secretary's change of particulars / deborah hamilton / 28/05/2009 (1 page)
10 December 2008Secretary's change of particulars / deborah hamilton / 28/11/2008 (1 page)
10 December 2008Secretary's change of particulars / deborah hamilton / 28/11/2008 (1 page)
8 December 2008Director's change of particulars / richard bush / 01/11/2008 (2 pages)
8 December 2008Director's change of particulars / richard bush / 01/11/2008 (2 pages)
29 September 2008Accounts for a dormant company made up to 30 June 2008 (3 pages)
29 September 2008Accounts for a dormant company made up to 30 June 2008 (3 pages)
30 July 2008Return made up to 29/07/08; full list of members (3 pages)
30 July 2008Return made up to 29/07/08; full list of members (3 pages)
17 December 2007Accounts for a dormant company made up to 30 June 2007 (3 pages)
17 December 2007Accounts for a dormant company made up to 30 June 2007 (3 pages)
9 October 2007Return made up to 01/10/07; full list of members (2 pages)
9 October 2007Return made up to 01/10/07; full list of members (2 pages)
12 April 2007New secretary appointed (1 page)
12 April 2007New secretary appointed (1 page)
12 April 2007Secretary resigned (1 page)
12 April 2007Secretary resigned (1 page)
19 March 2007Director's particulars changed (1 page)
19 March 2007Director's particulars changed (1 page)
20 October 2006Return made up to 01/10/06; full list of members (2 pages)
20 October 2006Return made up to 01/10/06; full list of members (2 pages)
29 September 2006Accounts for a dormant company made up to 30 June 2006 (3 pages)
29 September 2006Accounts for a dormant company made up to 30 June 2006 (3 pages)
7 September 2006Secretary's particulars changed (1 page)
7 September 2006Secretary's particulars changed (1 page)
26 April 2006Accounts for a dormant company made up to 30 June 2005 (3 pages)
26 April 2006Accounts for a dormant company made up to 30 June 2005 (3 pages)
12 December 2005Director's particulars changed (1 page)
12 December 2005Director's particulars changed (1 page)
4 October 2005Location of register of members (1 page)
4 October 2005Return made up to 01/10/05; full list of members (3 pages)
4 October 2005Return made up to 01/10/05; full list of members (3 pages)
4 October 2005Location of register of members (1 page)
9 April 2005Registered office changed on 09/04/05 from: broadmead works hart street maidstone kent ME16 8RE (1 page)
9 April 2005Registered office changed on 09/04/05 from: broadmead works hart street maidstone kent ME16 8RE (1 page)
14 February 2005New director appointed (2 pages)
14 February 2005New secretary appointed (2 pages)
14 February 2005Secretary resigned;director resigned (1 page)
14 February 2005Secretary resigned;director resigned (1 page)
14 February 2005New director appointed (2 pages)
14 February 2005New secretary appointed (2 pages)
24 November 2004New director appointed (2 pages)
24 November 2004New director appointed (2 pages)
24 November 2004Director resigned (1 page)
24 November 2004Director resigned (1 page)
28 October 2004Return made up to 01/10/04; full list of members (7 pages)
28 October 2004Accounts for a dormant company made up to 30 June 2004 (5 pages)
28 October 2004Accounts for a dormant company made up to 30 June 2004 (5 pages)
28 October 2004Return made up to 01/10/04; full list of members (7 pages)
28 November 2003Accounts for a dormant company made up to 30 June 2003 (3 pages)
28 November 2003Accounts for a dormant company made up to 30 June 2003 (3 pages)
31 October 2003Return made up to 01/10/03; full list of members (7 pages)
31 October 2003Return made up to 01/10/03; full list of members (7 pages)
17 July 2003Director resigned (1 page)
17 July 2003Director resigned (1 page)
14 July 2003Director resigned (1 page)
14 July 2003Director resigned (1 page)
23 April 2003Full accounts made up to 30 June 2002 (8 pages)
23 April 2003Full accounts made up to 30 June 2002 (8 pages)
9 October 2002Return made up to 01/10/02; full list of members (8 pages)
9 October 2002Return made up to 01/10/02; full list of members (8 pages)
15 November 2001Secretary resigned (1 page)
15 November 2001Secretary resigned (1 page)
15 November 2001New secretary appointed;new director appointed (2 pages)
15 November 2001New secretary appointed;new director appointed (2 pages)
4 November 2001Accounts for a dormant company made up to 30 June 2001 (3 pages)
4 November 2001Accounts for a dormant company made up to 30 June 2001 (3 pages)
2 November 2001Return made up to 01/10/01; full list of members (7 pages)
2 November 2001Return made up to 01/10/01; full list of members (7 pages)
22 June 2001Director resigned (1 page)
22 June 2001Director resigned (1 page)
20 November 2000Return made up to 01/10/00; full list of members (7 pages)
20 November 2000Accounts for a dormant company made up to 30 June 2000 (5 pages)
20 November 2000Accounts for a dormant company made up to 30 June 2000 (5 pages)
20 November 2000Return made up to 01/10/00; full list of members (7 pages)
17 May 2000Director's particulars changed (1 page)
17 May 2000Director's particulars changed (1 page)
26 November 1999Full accounts made up to 30 June 1999 (18 pages)
26 November 1999Full accounts made up to 30 June 1999 (18 pages)
25 November 1999Return made up to 01/10/99; full list of members (7 pages)
25 November 1999Return made up to 01/10/99; full list of members (7 pages)
20 November 1998Full accounts made up to 30 June 1998 (19 pages)
20 November 1998Full accounts made up to 30 June 1998 (19 pages)
20 October 1998Return made up to 01/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 October 1998Return made up to 01/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 March 1998New secretary appointed (2 pages)
18 March 1998Secretary resigned (1 page)
18 March 1998New secretary appointed (2 pages)
18 March 1998Secretary resigned (1 page)
12 November 1997Full accounts made up to 30 June 1997 (19 pages)
12 November 1997Full accounts made up to 30 June 1997 (19 pages)
12 October 1997Return made up to 01/10/97; no change of members (4 pages)
12 October 1997Return made up to 01/10/97; no change of members (4 pages)
8 October 1997Declaration of satisfaction of mortgage/charge (1 page)
8 October 1997Declaration of satisfaction of mortgage/charge (1 page)
8 October 1997Declaration of satisfaction of mortgage/charge (1 page)
8 October 1997Declaration of satisfaction of mortgage/charge (1 page)
8 October 1997Declaration of satisfaction of mortgage/charge (1 page)
8 October 1997Declaration of satisfaction of mortgage/charge (1 page)
8 October 1997Declaration of satisfaction of mortgage/charge (1 page)
8 October 1997Declaration of satisfaction of mortgage/charge (1 page)
8 October 1997Declaration of satisfaction of mortgage/charge (1 page)
8 October 1997Declaration of satisfaction of mortgage/charge (1 page)
8 October 1997Declaration of satisfaction of mortgage/charge (1 page)
8 October 1997Declaration of satisfaction of mortgage/charge (1 page)
8 October 1997Declaration of satisfaction of mortgage/charge (1 page)
8 October 1997Declaration of satisfaction of mortgage/charge (1 page)
8 October 1997Declaration of satisfaction of mortgage/charge (1 page)
8 October 1997Declaration of satisfaction of mortgage/charge (1 page)
12 November 1996Full accounts made up to 30 June 1996 (20 pages)
12 November 1996Full accounts made up to 30 June 1996 (20 pages)
11 October 1996Return made up to 01/10/96; no change of members (4 pages)
11 October 1996Return made up to 01/10/96; no change of members (4 pages)
24 April 1996Director resigned (1 page)
24 April 1996Director resigned (1 page)
22 November 1995New secretary appointed (4 pages)
22 November 1995New secretary appointed (4 pages)
22 November 1995Secretary resigned (4 pages)
22 November 1995Director resigned (4 pages)
22 November 1995Secretary resigned (4 pages)
22 November 1995Director resigned (4 pages)
6 November 1995Full group accounts made up to 30 June 1995 (39 pages)
6 November 1995Full group accounts made up to 30 June 1995 (39 pages)
10 October 1995Return made up to 01/10/95; full list of members (8 pages)
10 October 1995Return made up to 01/10/95; full list of members (8 pages)
26 April 1995Secretary resigned (4 pages)
26 April 1995Secretary resigned (4 pages)
26 April 1995New secretary appointed (4 pages)
26 April 1995New secretary appointed (4 pages)
1 July 1992Memorandum and Articles of Association (19 pages)
1 July 1992Memorandum and Articles of Association (19 pages)
2 May 1989Company name changed kier wallis LIMITED\certificate issued on 02/05/89 (2 pages)
2 May 1989Company name changed kier wallis LIMITED\certificate issued on 02/05/89 (2 pages)
7 February 1989Full accounts made up to 30 June 1988 (16 pages)
7 February 1989Full accounts made up to 30 June 1988 (16 pages)
19 May 1988Full accounts made up to 30 June 1987 (19 pages)
19 May 1988Full accounts made up to 30 June 1987 (19 pages)
12 January 1988Return made up to 30/11/87; full list of members (5 pages)
30 June 1987Company name changed\certificate issued on 30/06/87 (2 pages)
30 June 1987Company name changed G.E.wallis & sons,LIMITED\certificate issued on 01/07/87 (2 pages)
30 June 1987Company name changed G.E.wallis & sons,LIMITED\certificate issued on 01/07/87 (2 pages)
30 June 1987Company name changed\certificate issued on 30/06/87 (2 pages)
5 May 1987Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
8 April 1987Group of companies' accounts made up to 30 June 1986 (19 pages)
17 February 1987Return made up to 31/12/86; full list of members (5 pages)
13 November 1975Accounts made up to 31 March 1975 (9 pages)
13 November 1975Accounts made up to 31 March 1975 (9 pages)