WALTON BATHROOMS HOLDINGS LIMITED
HERSHAM SHOCKWAVE 2005 LIMITED

Hellopages » Surrey » Elmbridge » KT12 4HL

Company number 05547559
Status Active
Incorporation Date 26 August 2005
Company Type Private Limited Company
Address 10 THE HERSHAM CENTRE THE GREEN, MOLESEY ROAD, HERSHAM, SURREY, KT12 4HL
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 12 August 2016 with updates; Annual return made up to 26 August 2015 with full list of shareholders Statement of capital on 2015-08-26 GBP 2 . The most likely internet sites of WALTON BATHROOMS HOLDINGS LIMITED are www.waltonbathroomsholdings.co.uk, and www.walton-bathrooms-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. The distance to to Chessington North Rail Station is 4.3 miles; to Feltham Rail Station is 5.7 miles; to Brentford Rail Station is 9.3 miles; to Barnes Bridge Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Walton Bathrooms Holdings Limited is a Private Limited Company. The company registration number is 05547559. Walton Bathrooms Holdings Limited has been working since 26 August 2005. The present status of the company is Active. The registered address of Walton Bathrooms Holdings Limited is 10 The Hersham Centre The Green Molesey Road Hersham Surrey Kt12 4hl. . BAGNELL, James Leslie is a Secretary of the company. BAGNELL, James Leslie is a Director of the company. HOGBEN, David John is a Director of the company. Secretary REED, Mark Christopher has been resigned. Director REED, Mark Christopher has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BAGNELL, James Leslie
Appointed Date: 18 August 2008

Director
BAGNELL, James Leslie
Appointed Date: 18 August 2008
64 years old

Director
HOGBEN, David John
Appointed Date: 26 August 2005
64 years old

Resigned Directors

Secretary
REED, Mark Christopher
Resigned: 18 August 2008
Appointed Date: 26 August 2005

Director
REED, Mark Christopher
Resigned: 18 August 2008
Appointed Date: 26 August 2005
63 years old

Persons With Significant Control

James Bagnell
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

WALTON BATHROOMS HOLDINGS LIMITED Events

16 Sep 2016
Total exemption small company accounts made up to 31 March 2016
24 Aug 2016
Confirmation statement made on 12 August 2016 with updates
26 Aug 2015
Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2

25 Jun 2015
Total exemption small company accounts made up to 31 March 2015
28 Aug 2014
Annual return made up to 26 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2

...
... and 21 more events
18 Oct 2006
Total exemption small company accounts made up to 31 March 2006
13 Sep 2006
Return made up to 26/08/06; full list of members
14 Dec 2005
Accounting reference date shortened from 31/08/06 to 31/03/06
13 Dec 2005
Company name changed shockwave 2005 LIMITED\certificate issued on 13/12/05
26 Aug 2005
Incorporation

WALTON BATHROOMS HOLDINGS LIMITED Charges

20 August 2008
Legal charge
Delivered: 8 September 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a unit 5 molesey business centre, central…
5 August 2008
Guarantee & debenture
Delivered: 8 August 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…