WALRAVEN LTD
OXON IHL WALRAVEN LIMITED INDUSTRIAL HANGERS LIMITED

Hellopages » Oxfordshire » Cherwell » OX16 4UU

Company number 01352033
Status Active
Incorporation Date 8 February 1978
Company Type Private Limited Company
Address THORPE WAY, BANBURY, OXON, OX16 4UU
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration one hundred and sixty-six events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 15 December 2015 with full list of shareholders Statement of capital on 2016-01-26 GBP 5,000 . The most likely internet sites of WALRAVEN LTD are www.walraven.co.uk, and www.walraven.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and eight months. The distance to to Kings Sutton Rail Station is 3.1 miles; to Heyford Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Walraven Ltd is a Private Limited Company. The company registration number is 01352033. Walraven Ltd has been working since 08 February 1978. The present status of the company is Active. The registered address of Walraven Ltd is Thorpe Way Banbury Oxon Ox16 4uu. . GARDNER, Gary Andrew is a Director of the company. J VAN WALRAVEN HOLDING BV is a Director of the company. Secretary BOXER, Brian has been resigned. Secretary LEAFE, David Edward has been resigned. Secretary MCFALL, Malcolm James has been resigned. Director AMBATO (1983) PTY LTD has been resigned. Director JOL, Onno has been resigned. Director KAMER, Adriaan Cornelius has been resigned. Director LUKER, Nicola has been resigned. Director MCFALL, Malcolm James has been resigned. Director MCFALL, Margaret has been resigned. Director NUTT, Christopher James has been resigned. Director NUTT, Elizabeth Ann has been resigned. Director VAN WALRAVEN, Jan has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Director
GARDNER, Gary Andrew
Appointed Date: 31 July 2008
58 years old

Director
J VAN WALRAVEN HOLDING BV
Appointed Date: 23 May 2001

Resigned Directors

Secretary
BOXER, Brian
Resigned: 31 December 2012
Appointed Date: 12 October 1998

Secretary
LEAFE, David Edward
Resigned: 28 August 1998

Secretary
MCFALL, Malcolm James
Resigned: 12 October 1998
Appointed Date: 28 August 1998

Director
AMBATO (1983) PTY LTD
Resigned: 13 November 1998
Appointed Date: 29 November 1990
41 years old

Director
JOL, Onno
Resigned: 31 July 2008
Appointed Date: 06 February 2007
62 years old

Director
KAMER, Adriaan Cornelius
Resigned: 30 June 2001
Appointed Date: 13 November 1998
86 years old

Director
LUKER, Nicola
Resigned: 24 April 2013
Appointed Date: 31 July 2008
49 years old

Director
MCFALL, Malcolm James
Resigned: 31 December 2003
81 years old

Director
MCFALL, Margaret
Resigned: 13 November 1998
Appointed Date: 29 November 1990
80 years old

Director
NUTT, Christopher James
Resigned: 13 November 1998
78 years old

Director
NUTT, Elizabeth Ann
Resigned: 13 November 1998
Appointed Date: 29 November 1990
72 years old

Director
VAN WALRAVEN, Jan
Resigned: 23 May 2001
Appointed Date: 13 November 1998
77 years old

Persons With Significant Control

J. Van Walraven Holding B.V.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WALRAVEN LTD Events

19 Jan 2017
Confirmation statement made on 15 December 2016 with updates
04 Mar 2016
Accounts for a small company made up to 31 December 2015
26 Jan 2016
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 5,000

18 Mar 2015
Annual return made up to 15 December 2014 with full list of shareholders
12 Mar 2015
Accounts for a small company made up to 31 December 2014
...
... and 156 more events
11 Jun 1985
Accounts made up to 30 April 1984
11 May 1984
Annual return made up to 15/09/83
13 Oct 1981
Annual return made up to 05/10/81
12 Oct 1981
Annual return made up to 05/01/81
08 Feb 1978
Incorporation

WALRAVEN LTD Charges

12 April 2010
Deed of charge
Delivered: 20 April 2010
Status: Outstanding
Persons entitled: Cooperative Rabobank Rijn En Veenstromen U.A.
Description: By way of second floating charge all of its title, interest…
31 July 2008
Debenture
Delivered: 21 August 2008
Status: Satisfied on 22 April 2010
Persons entitled: Abn Amro Bank N.V.
Description: Fixed and floating charge over the undertaking and all…
17 May 1993
First fixed charge
Delivered: 19 May 1993
Status: Satisfied on 15 February 2008
Persons entitled: Alex. Lawrie Receivables Financing Limited
Description: By way of first fixed chagre on book and other debts…
15 June 1990
Legal charge
Delivered: 22 June 1990
Status: Satisfied on 2 June 1997
Persons entitled: Barclays Bank PLC
Description: Unit 6B, thorpe drive, overthorpe industrial estate…
17 May 1985
Legal mortgage
Delivered: 3 June 1985
Status: Satisfied on 22 February 2008
Persons entitled: National Westminster Bank PLC
Description: F/H unit 5D, overthorpe road industrial estate banbury…
7 January 1983
Mortgage debenture
Delivered: 19 January 1983
Status: Satisfied on 22 February 2008
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold & leasehold…