WALSON LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK6 5JQ
Company number 04511369
Status Active
Incorporation Date 14 August 2002
Company Type Private Limited Company
Address WHITEBOTTOM FARM ETHEROW COUNTRY PARK, COMPSTALL, STOCKPORT, ENGLAND, SK6 5JQ
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Registered office address changed from The Comedian, 57 New Road Tipton West Midlands Dy 47 Bx DY4 7BX to Whitebottom Farm Etherow Country Park Compstall Stockport SK6 5JQ on 6 April 2017; Micro company accounts made up to 30 June 2016; Confirmation statement made on 31 July 2016 with updates. The most likely internet sites of WALSON LIMITED are www.walson.co.uk, and www.walson.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Walson Limited is a Private Limited Company. The company registration number is 04511369. Walson Limited has been working since 14 August 2002. The present status of the company is Active. The registered address of Walson Limited is Whitebottom Farm Etherow Country Park Compstall Stockport England Sk6 5jq. The company`s financial liabilities are £42.34k. It is £12.02k against last year. And the total assets are £2.49k, which is £-4.96k against last year. CRAWFORD, Raymond Benjamin is a Secretary of the company. CRAWFORD, Raymond Benjamin is a Director of the company. Secretary CRAWFORD, Cassidy Louise has been resigned. Secretary CRAWFORD, Raymond Benjamin has been resigned. Nominee Secretary SCOTT, Stephen John has been resigned. Director CRAWFORD, Cassidy Louise has been resigned. Director CRAWFORD, Cassidy Louise has been resigned. Director CRAWFORD, Darcy Benjamin has been resigned. Director CRAWFORD, Raymond Benjamin has been resigned. Director CRAWFORD, Stephanie Rachel has been resigned. Director CUMBERLIDGE, Glyn has been resigned. Nominee Director SCOTT, Jacqueline has been resigned. Director WILMSHURST, Nicholas has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


walson Key Finiance

LIABILITIES £42.34k
+39%
CASH n/a
TOTAL ASSETS £2.49k
-67%
All Financial Figures

Current Directors

Secretary
CRAWFORD, Raymond Benjamin
Appointed Date: 30 January 2014

Director
CRAWFORD, Raymond Benjamin
Appointed Date: 30 January 2014
78 years old

Resigned Directors

Secretary
CRAWFORD, Cassidy Louise
Resigned: 30 January 2014
Appointed Date: 20 October 2008

Secretary
CRAWFORD, Raymond Benjamin
Resigned: 20 October 2008
Appointed Date: 05 October 2002

Nominee Secretary
SCOTT, Stephen John
Resigned: 02 October 2002
Appointed Date: 14 August 2002

Director
CRAWFORD, Cassidy Louise
Resigned: 25 July 2013
Appointed Date: 24 May 2011
33 years old

Director
CRAWFORD, Cassidy Louise
Resigned: 02 September 2010
Appointed Date: 21 May 2009
33 years old

Director
CRAWFORD, Darcy Benjamin
Resigned: 30 January 2014
Appointed Date: 23 April 2008
35 years old

Director
CRAWFORD, Raymond Benjamin
Resigned: 30 September 2008
Appointed Date: 05 October 2002
78 years old

Director
CRAWFORD, Stephanie Rachel
Resigned: 30 September 2008
Appointed Date: 17 October 2005
57 years old

Director
CUMBERLIDGE, Glyn
Resigned: 23 April 2008
Appointed Date: 10 February 2004
59 years old

Nominee Director
SCOTT, Jacqueline
Resigned: 02 October 2002
Appointed Date: 14 August 2002
74 years old

Director
WILMSHURST, Nicholas
Resigned: 09 February 2004
Appointed Date: 05 October 2002
71 years old

Persons With Significant Control

Mr Raymond Benjamin Crawford
Notified on: 1 June 2016
78 years old
Nature of control: Ownership of shares – 75% or more

WALSON LIMITED Events

06 Apr 2017
Registered office address changed from The Comedian, 57 New Road Tipton West Midlands Dy 47 Bx DY4 7BX to Whitebottom Farm Etherow Country Park Compstall Stockport SK6 5JQ on 6 April 2017
31 Mar 2017
Micro company accounts made up to 30 June 2016
08 Aug 2016
Confirmation statement made on 31 July 2016 with updates
30 Apr 2016
Total exemption small company accounts made up to 30 June 2015
31 Jul 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2

...
... and 55 more events
17 Dec 2002
Ad 05/10/02--------- £ si 2@1=2 £ ic 1/3
17 Dec 2002
Accounting reference date shortened from 31/08/03 to 30/06/03
08 Oct 2002
Secretary resigned
08 Oct 2002
Director resigned
14 Aug 2002
Incorporation