WALLEY LIMITED
GRAYS

Hellopages » Essex » Thurrock » RM20 3LU

Company number 00276474
Status Active
Incorporation Date 31 May 1933
Company Type Private Limited Company
Address 728 LONDON ROAD, WEST THURROCK, GRAYS, ESSEX, RM20 3LU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Satisfaction of charge 3 in full; Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-07-07 GBP 2,003 ; Total exemption small company accounts made up to 20 August 2015. The most likely internet sites of WALLEY LIMITED are www.walley.co.uk, and www.walley.co.uk. The predicted number of employees is 10 to 20. The company’s age is ninety-two years and four months. The distance to to Bexleyheath Rail Station is 5.8 miles; to Gidea Park Rail Station is 7.6 miles; to Chadwell Heath Rail Station is 8.5 miles; to Brentwood Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Walley Limited is a Private Limited Company. The company registration number is 00276474. Walley Limited has been working since 31 May 1933. The present status of the company is Active. The registered address of Walley Limited is 728 London Road West Thurrock Grays Essex Rm20 3lu. The company`s financial liabilities are £424.28k. It is £8.18k against last year. The cash in hand is £2.6k. It is £-0.17k against last year. And the total assets are £489.28k, which is £10.02k against last year. DAVIES, Richard Robert is a Secretary of the company. DAVIES, Richard Robert is a Director of the company. HEAP, Michael Elliott Walley is a Director of the company. Secretary BAUMANN, David Lee has been resigned. Director BAUMANN, David Lee has been resigned. Director GREEN, Joy Rushton has been resigned. Director GREEN, Paul Lewis Slocombe has been resigned. Director WALLEY, Nora has been resigned. The company operates in "Other letting and operating of own or leased real estate".


walley Key Finiance

LIABILITIES £424.28k
+1%
CASH £2.6k
-7%
TOTAL ASSETS £489.28k
+2%
All Financial Figures

Current Directors

Secretary
DAVIES, Richard Robert
Appointed Date: 20 August 2004

Director
DAVIES, Richard Robert
Appointed Date: 13 August 2004
74 years old

Director

Resigned Directors

Secretary
BAUMANN, David Lee
Resigned: 20 August 2004

Director
BAUMANN, David Lee
Resigned: 20 August 2004
82 years old

Director
GREEN, Joy Rushton
Resigned: 06 December 1991
88 years old

Director
GREEN, Paul Lewis Slocombe
Resigned: 06 February 1991
86 years old

Director
WALLEY, Nora
Resigned: 25 November 1997
111 years old

WALLEY LIMITED Events

31 Jan 2017
Satisfaction of charge 3 in full
07 Jul 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 2,003

18 May 2016
Total exemption small company accounts made up to 20 August 2015
18 Jun 2015
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2,003

19 May 2015
Total exemption small company accounts made up to 20 August 2014
...
... and 85 more events
04 May 1988
Full group accounts made up to 30 June 1987

16 Jun 1987
Return made up to 11/05/87; full list of members

01 May 1987
Group of companies' accounts made up to 30 June 1986

23 Jul 1986
Return made up to 24/06/86; full list of members

12 Jun 1986
Group of companies' accounts made up to 30 June 1985

WALLEY LIMITED Charges

30 September 2011
Legal charge
Delivered: 11 October 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land lying to the north of london road west thurrock…
15 August 2011
Debenture
Delivered: 19 August 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 June 2007
Legal charge
Delivered: 4 July 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 728 london road west thurrock grays essex. By way of fixed…
20 August 2004
Second charge
Delivered: 28 August 2004
Status: Satisfied on 31 January 2017
Persons entitled: Bunzl Outsourcing Services UK Limited
Description: F/H property 728 london road west thurrock grays essex t/n…
11 August 1995
Legal mortgage
Delivered: 16 August 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land lying to the north of london road…
1 July 1988
Mortgage debenture
Delivered: 22 July 1988
Status: Satisfied on 28 August 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…