WALCOT HOUSE LIMITED
CHIPPING NORTON RELAYHANDLE LIMITED

Hellopages » Oxfordshire » West Oxfordshire » OX7 6QQ

Company number 03647945
Status Active
Incorporation Date 12 October 1998
Company Type Private Limited Company
Address LYNEHAM HEATH STUDIOS, LYNEHAM, CHIPPING NORTON, OXFORDSHIRE, OX7 6QQ
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 12 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of WALCOT HOUSE LIMITED are www.walcothouse.co.uk, and www.walcot-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. Walcot House Limited is a Private Limited Company. The company registration number is 03647945. Walcot House Limited has been working since 12 October 1998. The present status of the company is Active. The registered address of Walcot House Limited is Lyneham Heath Studios Lyneham Chipping Norton Oxfordshire Ox7 6qq. The company`s financial liabilities are £22.72k. It is £-22.95k against last year. The cash in hand is £11.55k. It is £2.74k against last year. And the total assets are £89.2k, which is £-42.95k against last year. SANDBERG, Christopher Stanhope Duncan is a Secretary of the company. SANDBERG, Samantha is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director O'NEILL, Janet Elizabeth has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


walcot house Key Finiance

LIABILITIES £22.72k
-51%
CASH £11.55k
+31%
TOTAL ASSETS £89.2k
-33%
All Financial Figures

Current Directors

Secretary
SANDBERG, Christopher Stanhope Duncan
Appointed Date: 02 November 1998

Director
SANDBERG, Samantha
Appointed Date: 02 November 1998
61 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 November 1998
Appointed Date: 12 October 1998

Director
O'NEILL, Janet Elizabeth
Resigned: 31 July 2013
Appointed Date: 01 April 2006
54 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 02 November 1998
Appointed Date: 12 October 1998

Persons With Significant Control

Mrs Samantha Sandberg
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

WALCOT HOUSE LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
10 Nov 2016
Confirmation statement made on 12 October 2016 with updates
17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
21 Oct 2015
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 10,004

24 Oct 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 46 more events
11 Dec 1998
Secretary resigned
11 Dec 1998
New secretary appointed
11 Dec 1998
New director appointed
11 Dec 1998
Registered office changed on 11/12/98 from: 1 mitchell lane bristol BS1 6BU
12 Oct 1998
Incorporation

WALCOT HOUSE LIMITED Charges

5 December 2000
Mortgage debenture
Delivered: 22 December 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…