WALLGATE LIMITED
NR SALISBURY

Hellopages » Wiltshire » Wiltshire » SP2 0HB

Company number 00156022
Status Active
Incorporation Date 13 June 1919
Company Type Private Limited Company
Address CROW LANE, WILTON, NR SALISBURY, WILTS, SP2 0HB
Home Country United Kingdom
Nature of Business 17220 - Manufacture of household and sanitary goods and of toilet requisites, 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 28 March 2017 with updates; Accounts for a small company made up to 30 September 2016; Annual return made up to 28 March 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 10,000 . The most likely internet sites of WALLGATE LIMITED are www.wallgate.co.uk, and www.wallgate.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and six years and five months. Wallgate Limited is a Private Limited Company. The company registration number is 00156022. Wallgate Limited has been working since 13 June 1919. The present status of the company is Active. The registered address of Wallgate Limited is Crow Lane Wilton Nr Salisbury Wilts Sp2 0hb. . POORE, Melissa Jane is a Secretary of the company. BEALE, David Joseph is a Director of the company. NAISH, Geoffrey David is a Director of the company. POWELL, Trevor Francis Howard is a Director of the company. Secretary JACK, Sylvia Dorothy has been resigned. Secretary NOTLEY, Laurence Henry has been resigned. Secretary READ, Brian Anthony has been resigned. Secretary RUNNACLES, Lynn has been resigned. Director COURT, Victor has been resigned. Director KENNERSON, Colin Edward has been resigned. Director KNIGHT, Halstead has been resigned. Director NAISH, John Raymond has been resigned. Director NOTLEY, Laurence Henry has been resigned. The company operates in "Manufacture of household and sanitary goods and of toilet requisites".


Current Directors

Secretary
POORE, Melissa Jane
Appointed Date: 01 April 2013

Director
BEALE, David Joseph
Appointed Date: 01 August 2003
66 years old

Director
NAISH, Geoffrey David
Appointed Date: 02 February 2001
66 years old

Director
POWELL, Trevor Francis Howard
Appointed Date: 01 February 2005
70 years old

Resigned Directors

Secretary
JACK, Sylvia Dorothy
Resigned: 30 April 2008
Appointed Date: 01 November 2003

Secretary
NOTLEY, Laurence Henry
Resigned: 30 October 2003
Appointed Date: 02 October 1995

Secretary
READ, Brian Anthony
Resigned: 02 October 1995

Secretary
RUNNACLES, Lynn
Resigned: 01 October 2012
Appointed Date: 16 February 2009

Director
COURT, Victor
Resigned: 17 September 2004
Appointed Date: 01 October 1993
75 years old

Director
KENNERSON, Colin Edward
Resigned: 04 May 2005
Appointed Date: 01 August 2003
75 years old

Director
KNIGHT, Halstead
Resigned: 31 December 1993
95 years old

Director
NAISH, John Raymond
Resigned: 07 April 2014
100 years old

Director
NOTLEY, Laurence Henry
Resigned: 26 January 2004
84 years old

Persons With Significant Control

E V Naish Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WALLGATE LIMITED Events

10 Apr 2017
Confirmation statement made on 28 March 2017 with updates
10 Feb 2017
Accounts for a small company made up to 30 September 2016
18 Apr 2016
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 10,000

23 Mar 2016
Accounts for a small company made up to 30 September 2015
20 Apr 2015
Accounts for a small company made up to 30 September 2014
...
... and 82 more events
19 Jun 1987
Accounts for a small company made up to 30 September 1986

19 Jun 1987
Return made up to 02/04/87; full list of members

20 May 1986
Accounts for a small company made up to 30 September 1985

20 May 1986
Return made up to 03/04/86; full list of members

13 Jun 1919
Incorporation