Waltham
Canterbury
Kent
CT4 5SD
Secretary Name | Mr Simon Neil Salisbury |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 February 1998(12 years, 6 months after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Woodside 2 Ringley Road Whitefield Manchester Lancashire M45 7LB |
Director Name | Mr Nicholas Charles Wetherill Ridley |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2002(16 years, 6 months after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swinstead Hall Park Road, Swinstead Grantham Lincolnshire NG33 4PH |
Director Name | Walter William John Drage |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1991(5 years, 10 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 26 September 2004) |
Role | Joint Managing Director |
Correspondence Address | Fairview Cottage Newtown Lane Mockbeggar Ringwood Hampshire BH24 3NN |
Director Name | Mr Alexander James Foster |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1991(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 19 December 1996) |
Role | Estates Manager |
Correspondence Address | 14 Churton Place London SW1V 2LN |
Director Name | Trevor Stanley Pearce |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1991(5 years, 10 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 18 February 2002) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Maple Lodge New Road Brandesburton East Riding Yorkshire YO25 8RX |
Director Name | David James Hodgson |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1991(5 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 29 May 1992) |
Role | Operations Director |
Correspondence Address | PO Box 63 Northside Road Bradford West Yorkshire BD7 2TN |
Secretary Name | Mr Neil Harvey Swimer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1991(5 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 04 February 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Samlesbury Close Manchester M20 2FJ |
Director Name | Mr James McLauchlan |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(6 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 03 December 1998) |
Role | Chartered Accountant |
Correspondence Address | 67 Ilkley Hall Park Ilkley West Yorkshire LS29 9LD |
Director Name | Frazer Shee |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1996(11 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 03 September 1997) |
Role | Solicitor |
Correspondence Address | Swangey Farm Swangey Road Attleborough Norfolk NR17 1XL |
Director Name | Mr Jonathan Robert Elvin |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1997(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 April 2000) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 12 Beaumaris Grove Shenley Church End Milton Keynes Hertfordshire MK5 6EN |
Director Name | Mr Anthony Paul Taylor |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(13 years, 9 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 06 August 2010) |
Role | Mail Order Company Retailer |
Country of Residence | United Kingdom |
Correspondence Address | Springfield Main Road Goostrey Cheshire CW4 8JR |
Director Name | Mr Bernard Louis Teltscher |
---|---|
Date of Birth | February 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2004(19 years, 2 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 01 November 2018) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 3 Hyde Park Place London W2 2LH |
Director Name | Mr Richard David Stock |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2010(25 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 November 2014) |
Role | Company Director Physician |
Country of Residence | United Kingdom |
Correspondence Address | Hampden Centre Hampden Road Muswell Hill London N10 2PA |
Director Name | Bet Environmental Services Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1998(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 February 1999) |
Correspondence Address | Initial House 150 Field End Road Eastcote Pinner Middlesex HA5 1SD |
Director Name | Ascot Corporate Directors Limiyed (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2000(14 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 11 November 2005) |
Correspondence Address | 2 Heathrow Boulevard 284 Bath Road West Drayton Middlesex UB7 0DQ |
Director Name | Haltermann Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 2005(20 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 19 December 2011) |
Correspondence Address | 2 Heathrow Boulevard 284 Bath Road West Drayton Middlesex UB7 0DQ |
Registered Address | Northern Assurance Building 3rd Floor 9/21 Princess Street Manchester M2 4DN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
4 at £1 | Dow Chemical Company LTD 20.00% Ordinary |
---|---|
4 at £1 | Jaystock Pension Trust 20.00% Ordinary |
4 at £1 | Parque Investment Company LTD 20.00% Ordinary |
4 at £1 | Teltscher Industrial LTD 20.00% Ordinary |
4 at £1 | Trustees Of London & Lincolnshire 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20 |
Cash | £11 |
Current Liabilities | £1,362 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 28 March 2025 (11 months, 1 week from now) |
15 March 2023 | Confirmation statement made on 14 March 2023 with no updates (3 pages) |
---|---|
13 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
14 March 2022 | Confirmation statement made on 14 March 2022 with no updates (3 pages) |
16 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
25 March 2021 | Confirmation statement made on 14 March 2021 with updates (5 pages) |
15 March 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
20 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
19 July 2019 | Termination of appointment of Bernard Louis Teltscher as a director on 1 November 2018 (1 page) |
15 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
11 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
20 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
16 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
2 February 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 February 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
2 January 2015 | Termination of appointment of Richard David Stock as a director on 6 November 2014 (1 page) |
2 January 2015 | Termination of appointment of Richard David Stock as a director on 6 November 2014 (1 page) |
2 January 2015 | Termination of appointment of Richard David Stock as a director on 6 November 2014 (1 page) |
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 January 2014 | Registered office address changed from Suite B 1 Deansgate Mews 253 Deansgate Manchester Lancashire M3 4EN on 3 January 2014 (1 page) |
3 January 2014 | Registered office address changed from Suite B 1 Deansgate Mews 253 Deansgate Manchester Lancashire M3 4EN on 3 January 2014 (1 page) |
3 January 2014 | Registered office address changed from Suite B 1 Deansgate Mews 253 Deansgate Manchester Lancashire M3 4EN on 3 January 2014 (1 page) |
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (8 pages) |
20 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (8 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2012 | Director's details changed for Mr Bernard Louis Teltscher on 5 March 2012 (2 pages) |
13 July 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (8 pages) |
13 July 2012 | Director's details changed for Mr Bernard Louis Teltscher on 5 March 2012 (2 pages) |
13 July 2012 | Director's details changed for Mr Bernard Louis Teltscher on 5 March 2012 (2 pages) |
13 July 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (8 pages) |
10 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2012 | Termination of appointment of Haltermann Limited as a director (1 page) |
24 January 2012 | Termination of appointment of Haltermann Limited as a director (1 page) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (9 pages) |
24 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (9 pages) |
2 November 2010 | Appointment of Richard David Stock as a director (3 pages) |
2 November 2010 | Appointment of Richard David Stock as a director (3 pages) |
13 October 2010 | Termination of appointment of Anthony Taylor as a director (2 pages) |
13 October 2010 | Termination of appointment of Anthony Taylor as a director (2 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 June 2010 | Director's details changed for Haltermann Limited on 14 March 2010 (2 pages) |
4 June 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (7 pages) |
4 June 2010 | Director's details changed for Haltermann Limited on 14 March 2010 (2 pages) |
4 June 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (7 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
24 June 2009 | Return made up to 14/03/09; full list of members (5 pages) |
24 June 2009 | Return made up to 14/03/09; full list of members (5 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
14 March 2008 | Return made up to 14/03/08; full list of members (5 pages) |
14 March 2008 | Return made up to 14/03/08; full list of members (5 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
18 July 2007 | Return made up to 09/06/07; no change of members (8 pages) |
18 July 2007 | Return made up to 09/06/07; no change of members (8 pages) |
3 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
3 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
10 July 2006 | Return made up to 09/06/06; full list of members (9 pages) |
10 July 2006 | Return made up to 09/06/06; full list of members (9 pages) |
10 July 2006 | Registered office changed on 10/07/06 from: suite b 1 deansgate mews 253 deansgate manchester lancashire M3 4EN (1 page) |
10 July 2006 | Registered office changed on 10/07/06 from: suite b 1 deansgate mews 253 deansgate manchester lancashire M3 4EN (1 page) |
3 March 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
3 March 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
28 November 2005 | Director resigned (1 page) |
28 November 2005 | Director resigned (1 page) |
28 November 2005 | New director appointed (2 pages) |
28 November 2005 | New director appointed (2 pages) |
6 June 2005 | Return made up to 09/06/05; full list of members
|
6 June 2005 | Return made up to 09/06/05; full list of members
|
14 October 2004 | New director appointed (2 pages) |
14 October 2004 | New director appointed (2 pages) |
6 October 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
6 October 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
5 October 2004 | Director resigned (1 page) |
5 October 2004 | Director resigned (1 page) |
4 June 2004 | Return made up to 09/06/04; full list of members (9 pages) |
4 June 2004 | Return made up to 09/06/04; full list of members (9 pages) |
28 April 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
28 April 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
15 April 2004 | Registered office changed on 15/04/04 from: EP2 city wharf 30 new bailey street manchester M3 5ER (2 pages) |
15 April 2004 | Registered office changed on 15/04/04 from: EP2 city wharf 30 new bailey street manchester M3 5ER (2 pages) |
9 July 2003 | Return made up to 09/06/03; full list of members
|
9 July 2003 | Return made up to 09/06/03; full list of members
|
13 November 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
13 November 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
19 June 2002 | Return made up to 09/06/02; full list of members (9 pages) |
19 June 2002 | Return made up to 09/06/02; full list of members (9 pages) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | New director appointed (2 pages) |
12 March 2002 | Director resigned (2 pages) |
12 March 2002 | Director resigned (2 pages) |
8 October 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
8 October 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
26 June 2001 | Return made up to 09/06/01; full list of members (8 pages) |
26 June 2001 | Return made up to 09/06/01; full list of members (8 pages) |
20 September 2000 | Full accounts made up to 31 March 2000 (9 pages) |
20 September 2000 | Full accounts made up to 31 March 2000 (9 pages) |
4 July 2000 | New director appointed (2 pages) |
4 July 2000 | New director appointed (2 pages) |
27 June 2000 | Return made up to 09/06/00; full list of members
|
27 June 2000 | Return made up to 09/06/00; full list of members
|
25 May 2000 | Director resigned (1 page) |
25 May 2000 | Director resigned (1 page) |
11 August 1999 | New director appointed (2 pages) |
11 August 1999 | Full accounts made up to 31 March 1999 (9 pages) |
11 August 1999 | New director appointed (2 pages) |
11 August 1999 | Full accounts made up to 31 March 1999 (9 pages) |
12 July 1999 | Return made up to 09/06/99; no change of members (7 pages) |
12 July 1999 | Director resigned (1 page) |
12 July 1999 | Director resigned (1 page) |
12 July 1999 | Return made up to 09/06/99; no change of members (7 pages) |
4 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
4 January 1999 | Director resigned (1 page) |
3 July 1998 | Return made up to 09/06/98; no change of members (7 pages) |
3 July 1998 | Return made up to 09/06/98; no change of members (7 pages) |
6 March 1998 | New director appointed (2 pages) |
6 March 1998 | New director appointed (2 pages) |
12 February 1998 | Secretary resigned (1 page) |
12 February 1998 | Secretary resigned (1 page) |
12 February 1998 | New secretary appointed (2 pages) |
12 February 1998 | New secretary appointed (2 pages) |
19 November 1997 | Full accounts made up to 31 March 1997 (9 pages) |
19 November 1997 | Full accounts made up to 31 March 1997 (9 pages) |
24 October 1997 | New director appointed (2 pages) |
24 October 1997 | New director appointed (2 pages) |
24 October 1997 | Director resigned (1 page) |
24 October 1997 | Director resigned (1 page) |
1 July 1997 | Return made up to 09/06/97; full list of members
|
1 July 1997 | Return made up to 09/06/97; full list of members
|
4 February 1997 | Full accounts made up to 31 March 1996 (9 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (9 pages) |
28 January 1997 | New director appointed (2 pages) |
28 January 1997 | New director appointed (2 pages) |
13 August 1996 | Return made up to 09/06/96; no change of members
|
13 August 1996 | Return made up to 09/06/96; no change of members
|
5 October 1995 | Full accounts made up to 31 March 1995 (9 pages) |
5 October 1995 | Full accounts made up to 31 March 1995 (9 pages) |
19 July 1995 | Return made up to 09/06/95; no change of members
|
19 July 1995 | Return made up to 09/06/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (58 pages) |
13 June 1986 | Memorandum and Articles of Association (11 pages) |
13 June 1986 | Memorandum and Articles of Association (11 pages) |