WALNES LIMITED
SUFFOLK

Hellopages » Suffolk » Babergh » IP7 5EA

Company number 06466859
Status Active
Incorporation Date 8 January 2008
Company Type Private Limited Company
Address 89 HIGH STREET, HADLEIGH, IPSWICH, SUFFOLK, IP7 5EA
Home Country United Kingdom
Nature of Business 46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Purchase of own shares.; Confirmation statement made on 8 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of WALNES LIMITED are www.walnes.co.uk, and www.walnes.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and nine months. Walnes Limited is a Private Limited Company. The company registration number is 06466859. Walnes Limited has been working since 08 January 2008. The present status of the company is Active. The registered address of Walnes Limited is 89 High Street Hadleigh Ipswich Suffolk Ip7 5ea. . GOLDER, Judith Elaine is a Secretary of the company. BATER, Timothy John is a Director of the company. COOPER, Andrew Timothy is a Director of the company. GOLDER, Judith Elaine is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods".


Current Directors

Secretary
GOLDER, Judith Elaine
Appointed Date: 08 January 2008

Director
BATER, Timothy John
Appointed Date: 01 April 2008
61 years old

Director
COOPER, Andrew Timothy
Appointed Date: 08 January 2008
55 years old

Director
GOLDER, Judith Elaine
Appointed Date: 01 April 2008
63 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 08 January 2008
Appointed Date: 08 January 2008

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 08 January 2008
Appointed Date: 08 January 2008

Persons With Significant Control

Mr Timothy John Bater
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew Timothy Cooper
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Judith Elaine Golder
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WALNES LIMITED Events

06 Feb 2017
Purchase of own shares.
24 Jan 2017
Confirmation statement made on 8 January 2017 with updates
02 Aug 2016
Total exemption small company accounts made up to 31 March 2016
16 Feb 2016
Purchase of own shares.
12 Feb 2016
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 225,380

...
... and 41 more events
20 Mar 2008
Director appointed andrew timothy cooper
20 Mar 2008
Location of register of members (non legible)
20 Mar 2008
Appointment terminated director corporate appointments LIMITED
19 Mar 2008
Appointment terminated secretary secretarial appointments LIMITED
08 Jan 2008
Incorporation

WALNES LIMITED Charges

21 October 2011
Legal mortgage
Delivered: 26 October 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 3 howards walk st johns road saxmundham suffolk t/no…
21 October 2011
Legal mortgage
Delivered: 26 October 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land at moat park earl soham framlingham suffolk all plant…
21 October 2011
Mortgage debenture
Delivered: 26 October 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
14 August 2008
Floating charge (all assets)
Delivered: 16 August 2008
Status: Satisfied on 13 September 2010
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
14 August 2008
Fixed charge on purchased debts which fail to vest
Delivered: 16 August 2008
Status: Satisfied on 13 September 2010
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…