Company NameWalnut Grove (Management) Limited
DirectorsMartin Capon and Anne Judith Cameron Keddie
Company StatusActive
Company Number02848590
CategoryPrivate Limited Company
Incorporation Date27 August 1993(30 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr Martin Capon
Date of BirthNovember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2021(27 years, 10 months after company formation)
Appointment Duration2 years, 9 months
RoleProject Manager
Country of ResidenceEngland
Correspondence Address1 Walnut Grove
Sale
M33 6AJ
Director NameMs Anne Judith Cameron Keddie
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2024(30 years, 6 months after company formation)
Appointment Duration2 months
RoleNot Known
Country of ResidenceEngland
Correspondence Address1 Walnut Grove
Sale
M33 6AJ
Director NameMr Robert Peter Anthony Willan
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1993(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressBirchwood
Hermitage Lane Cranage
Crewe
Cheshire
CW4 8HA
Director NameFrancis John Turnbull
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1993(same day as company formation)
RoleBuilding Surveyor
Correspondence Address9 Montrose Court
Holmes Chapel
Crewe
Cheshire
CW4 7JJ
Secretary NameAndrew Stewart Lawson
NationalityBritish
StatusResigned
Appointed27 August 1993(same day as company formation)
RoleCompany Director
Correspondence AddressThe Hollies
Hunsterson
Nantwich
Cheshire
CW5 7RB
Director NameCaroline Tunmer
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1995(1 year, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 December 1996)
RoleSen I Sonographer
Correspondence Address4 Walnut Grove
Sale
Cheshire
M33 6AJ
Secretary NameMr Geoffrey Walker
NationalityBritish
StatusResigned
Appointed02 August 1995(1 year, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 15 April 2004)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Walnut Grove
Sale
Cheshire
M33 6AJ
Secretary NameMr Geoffrey Walker
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1995(1 year, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 15 April 2004)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Walnut Grove
Sale
Cheshire
M33 6AJ
Director NameJohn Charles Chapman
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1996(3 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 22 September 2005)
RoleSalesman
Correspondence Address10 Walnut Grove
Sale
Cheshire
M33 6AJ
Director NameCharles Paul Guest
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2004(10 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 August 2006)
RoleAdvertising
Correspondence Address6 Walnut Grove
Sale
Cheshire
M33 6AJ
Secretary NameCharles Paul Guest
NationalityBritish
StatusResigned
Appointed21 April 2004(10 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 August 2006)
RoleAdvertising
Correspondence Address6 Walnut Grove
Sale
Cheshire
M33 6AJ
Director NameMr Kevin Adrian Patrick McCormack
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2005(12 years after company formation)
Appointment Duration5 years, 9 months (resigned 10 July 2011)
RoleHealth And Safety Executive
Country of ResidenceEngland
Correspondence Address7 Walnut Grove
Sale
Cheshire
M33 6AJ
Director NameMr Geoffrey Walker
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2006(12 years, 12 months after company formation)
Appointment Duration6 years, 4 months (resigned 05 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Walnut Grove
Sale
Cheshire
M33 6AJ
Director NameMrs Pauline Appleby
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2011(17 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 28 November 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Walnut Grove
Sale
Cheshire
M33 6AJ
Director NameMiss Rosalind Joan Lomas
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(18 years, 1 month after company formation)
Appointment Duration12 years, 4 months (resigned 20 February 2024)
RoleAutomation Director
Country of ResidenceEngland
Correspondence Address1 Walnut Grove
Sale
M33 6AJ
Secretary NameMiss Rosalind Joan Lomas
StatusResigned
Appointed05 January 2013(19 years, 4 months after company formation)
Appointment Duration11 years (resigned 19 January 2024)
RoleCompany Director
Correspondence Address1 Walnut Grove
Sale
M33 6AJ
Director NameMr Steven Kean
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2013(19 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 15 July 2021)
RoleRegional Account Manager
Country of ResidenceEngland
Correspondence Address1 Walnut Grove
Sale
M33 6AJ
Director NameWalnut Grove (Management) Limited (Corporation)
StatusResigned
Appointed02 November 2011(18 years, 2 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 28 November 2011)
Correspondence Address2 Walnut Grove
Sale
Cheshire
M33 6AJ

Location

Registered Address1 Walnut Grove
Sale
M33 6AJ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAshton upon Mersey
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£2,574
Cash£2,574

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return16 July 2023 (9 months, 1 week ago)
Next Return Due30 July 2024 (3 months, 1 week from now)

Filing History

24 July 2023Confirmation statement made on 16 July 2023 with no updates (3 pages)
20 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
26 July 2022Confirmation statement made on 16 July 2022 with no updates (3 pages)
10 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
16 July 2021Confirmation statement made on 16 July 2021 with updates (5 pages)
15 July 2021Termination of appointment of Steven Kean as a director on 15 July 2021 (1 page)
15 July 2021Appointment of Mr Martin Capon as a director on 15 July 2021 (2 pages)
19 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
8 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
8 July 2020Registered office address changed from 1a Walnut Grove Sale M33 6AJ England to 1 Walnut Grove Sale M33 6AJ on 8 July 2020 (1 page)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
14 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
25 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
10 March 2018Registered office address changed from 3 Walnut Grove Sale Cheshire M33 6AJ to 1a Walnut Grove Sale M33 6AJ on 10 March 2018 (1 page)
16 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
16 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
10 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 July 2016Confirmation statement made on 8 July 2016 with updates (7 pages)
19 July 2016Confirmation statement made on 8 July 2016 with updates (7 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-12
  • GBP 10
(5 pages)
12 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-12
  • GBP 10
(5 pages)
12 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-12
  • GBP 10
(5 pages)
14 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-12
  • GBP 10
(5 pages)
12 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-12
  • GBP 10
(5 pages)
12 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-12
  • GBP 10
(5 pages)
24 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (5 pages)
9 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (5 pages)
9 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (5 pages)
8 April 2013Appointment of Mr Steven Kean as a director (2 pages)
8 April 2013Appointment of Mr Steven Kean as a director (2 pages)
20 January 2013Termination of appointment of Geoffrey Walker as a secretary (1 page)
20 January 2013Appointment of Miss Rosalind Joan Lomas as a secretary (1 page)
20 January 2013Registered office address changed from 2 Walnut Grove Sale Cheshire M33 6AJ on 20 January 2013 (1 page)
20 January 2013Registered office address changed from 2 Walnut Grove Sale Cheshire M33 6AJ on 20 January 2013 (1 page)
20 January 2013Termination of appointment of Geoffrey Walker as a secretary (1 page)
20 January 2013Termination of appointment of Geoffrey Walker as a director (1 page)
20 January 2013Appointment of Miss Rosalind Joan Lomas as a secretary (1 page)
20 January 2013Termination of appointment of Geoffrey Walker as a director (1 page)
19 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
19 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
24 April 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
24 April 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
28 November 2011Termination of appointment of Pauline Appleby as a director (1 page)
28 November 2011Termination of appointment of Walnut Grove (Management) Limited as a director (1 page)
28 November 2011Termination of appointment of Walnut Grove (Management) Limited as a director (1 page)
28 November 2011Appointment of Miss Rosalind Joan Lomas as a director (2 pages)
28 November 2011Termination of appointment of Pauline Appleby as a director (1 page)
28 November 2011Appointment of Miss Rosalind Joan Lomas as a director (2 pages)
3 November 2011Appointment of Walnut Grove (Management) Limited as a director (2 pages)
3 November 2011Appointment of Walnut Grove (Management) Limited as a director (2 pages)
17 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
17 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
19 July 2011Appointment of Mrs Pauline Appleby as a director (2 pages)
19 July 2011Appointment of Mrs Pauline Appleby as a director (2 pages)
15 July 2011Termination of appointment of Kevin Mccormack as a director (1 page)
15 July 2011Termination of appointment of Kevin Mccormack as a director (1 page)
16 August 2010Secretary's details changed for Geoffrey Walker on 15 August 2010 (1 page)
16 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (6 pages)
16 August 2010Director's details changed for Kevin Adrian Patrick Mccormack on 15 August 2010 (2 pages)
16 August 2010Director's details changed for Kevin Adrian Patrick Mccormack on 15 August 2010 (2 pages)
16 August 2010Secretary's details changed for Geoffrey Walker on 15 August 2010 (1 page)
16 August 2010Director's details changed for Mr Geoffrey Walker on 15 August 2010 (2 pages)
16 August 2010Director's details changed for Mr Geoffrey Walker on 15 August 2010 (2 pages)
16 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (6 pages)
20 April 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
20 April 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
17 August 2009Return made up to 15/08/09; full list of members (7 pages)
17 August 2009Return made up to 15/08/09; full list of members (7 pages)
8 April 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
8 April 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
18 August 2008Return made up to 15/08/08; full list of members (7 pages)
18 August 2008Return made up to 15/08/08; full list of members (7 pages)
10 April 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
10 April 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
22 August 2007Return made up to 15/08/07; no change of members (7 pages)
22 August 2007Return made up to 15/08/07; no change of members (7 pages)
28 April 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
28 April 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
26 September 2006Return made up to 15/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 September 2006Return made up to 15/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 September 2006Secretary resigned;director resigned (1 page)
14 September 2006New secretary appointed;new director appointed (2 pages)
14 September 2006Registered office changed on 14/09/06 from: 6 walnut grove sale cheshire M33 6AJ (1 page)
14 September 2006New secretary appointed;new director appointed (2 pages)
14 September 2006Registered office changed on 14/09/06 from: 6 walnut grove sale cheshire M33 6AJ (1 page)
14 September 2006Secretary resigned;director resigned (1 page)
21 April 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
21 April 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
12 October 2005New director appointed (2 pages)
12 October 2005New director appointed (2 pages)
29 September 2005Director resigned (1 page)
29 September 2005Director resigned (1 page)
30 August 2005Return made up to 15/08/05; full list of members (12 pages)
30 August 2005Return made up to 15/08/05; full list of members (12 pages)
2 June 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
2 June 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
30 September 2004Return made up to 15/08/04; change of members (7 pages)
30 September 2004Return made up to 15/08/04; change of members (7 pages)
29 April 2004New secretary appointed;new director appointed (2 pages)
29 April 2004New secretary appointed;new director appointed (2 pages)
28 April 2004Registered office changed on 28/04/04 from: 2 walnut grove off oakfield sale cheshire M33 6AJ (1 page)
28 April 2004Registered office changed on 28/04/04 from: 2 walnut grove off oakfield sale cheshire M33 6AJ (1 page)
21 April 2004Secretary resigned;director resigned (1 page)
21 April 2004Secretary resigned;director resigned (1 page)
13 April 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
13 April 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
8 August 2003Return made up to 15/08/03; full list of members (11 pages)
8 August 2003Return made up to 15/08/03; full list of members (11 pages)
13 April 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
13 April 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
15 August 2002Return made up to 15/08/02; full list of members (11 pages)
15 August 2002Return made up to 15/08/02; full list of members (11 pages)
9 April 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
9 April 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
21 August 2001Return made up to 15/08/01; full list of members (10 pages)
21 August 2001Return made up to 15/08/01; full list of members (10 pages)
25 April 2001Full accounts made up to 31 March 2001 (6 pages)
25 April 2001Full accounts made up to 31 March 2001 (6 pages)
22 August 2000Return made up to 27/08/00; full list of members (10 pages)
22 August 2000Return made up to 27/08/00; full list of members (10 pages)
17 April 2000Full accounts made up to 31 March 2000 (6 pages)
17 April 2000Full accounts made up to 31 March 2000 (6 pages)
23 August 1999Return made up to 27/08/99; change of members (6 pages)
23 August 1999Return made up to 27/08/99; change of members (6 pages)
12 May 1999Full accounts made up to 31 March 1999 (7 pages)
12 May 1999Full accounts made up to 31 March 1999 (7 pages)
20 August 1998Return made up to 27/08/98; full list of members (6 pages)
20 August 1998Return made up to 27/08/98; full list of members (6 pages)
19 May 1998Full accounts made up to 31 March 1998 (7 pages)
19 May 1998Full accounts made up to 31 March 1998 (7 pages)
16 December 1997Full accounts made up to 31 March 1997 (7 pages)
16 December 1997Full accounts made up to 31 March 1997 (7 pages)
29 August 1997Return made up to 27/08/97; change of members (6 pages)
29 August 1997Return made up to 27/08/97; change of members (6 pages)
20 December 1996Director resigned (1 page)
20 December 1996Director resigned (1 page)
20 December 1996New director appointed (2 pages)
20 December 1996New director appointed (2 pages)
20 August 1996Return made up to 27/08/96; no change of members (4 pages)
20 August 1996Return made up to 27/08/96; no change of members (4 pages)
21 May 1996Full accounts made up to 31 March 1996 (8 pages)
21 May 1996Full accounts made up to 31 March 1996 (8 pages)
1 September 1995Return made up to 27/08/95; full list of members (6 pages)
1 September 1995Return made up to 27/08/95; full list of members (6 pages)
11 August 1995Registered office changed on 11/08/95 from: 2 brooklands rd sale cheshire M33 3SS (1 page)
11 August 1995Director resigned;new director appointed (2 pages)
11 August 1995Director resigned;new director appointed (2 pages)
11 August 1995Secretary resigned;new secretary appointed (2 pages)
11 August 1995Director resigned;new director appointed (2 pages)
11 August 1995Director resigned;new director appointed (2 pages)
11 August 1995Registered office changed on 11/08/95 from: 2 brooklands rd sale cheshire M33 3SS (1 page)
11 August 1995Secretary resigned;new secretary appointed (2 pages)
8 August 1995Full accounts made up to 1 April 1995 (4 pages)
8 August 1995Full accounts made up to 1 April 1995 (4 pages)
8 August 1995Full accounts made up to 1 April 1995 (4 pages)