UKBizDB.co.uk

ERIC WALL HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Eric Wall Holdings Limited. The company was founded 46 years ago and was given the registration number 01332706. The firm's registered office is in WEST SUSSEX. You can find them at 76 Aldwick Road, Bognor Regis, West Sussex, . This company's SIC code is 01130 - Growing of vegetables and melons, roots and tubers.

Company Information

Name:ERIC WALL HOLDINGS LIMITED
Company Number:01332706
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 October 1977
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01130 - Growing of vegetables and melons, roots and tubers

Office Address & Contact

Registered Address:76 Aldwick Road, Bognor Regis, West Sussex, PO21 2PE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
La Roseraie, Coin Colin, St Martins, Guernsey, GY4 6AQ

Director11 March 2010Active
Creek Cottage, Lower Woodside, Lymington, England, SO41 8AJ

Director06 July 2017Active
One Acre, Gore Road, New Milton, BH25 5NQ

Director28 January 1992Active
36 Station Road, New Milton, BH25 6JX

Secretary28 January 1992Active
Folly Fruit Farm, Denmans Lane, Eastergate, Chichester, PO20 6SD

Secretary21 April 1994Active
Langley House Church Lane, Barnham, Bognor Regis, PO22 0DG

Secretary-Active
Southwood Lodge, West Walberton Lane, Walberton, Arundel, England, BN18 0QS

Director03 July 2013Active
63, Westbourne Road, Ground Floor Flat, Penarth, Wales, CF64 3HD

Director30 June 2016Active
Folly Fruit Farm, Denmans Lane, Eastergate, Chichester, PO20 6SD

Director-Active
High View, Rue Des Frenes, St. Martin, Guernsey, GY4 6HP

Director16 August 2012Active
Pipers, Sandy Lane, East Ashling, Chichester, England, PO18 3AT

Director30 June 2016Active
Pipers, Sandy Lane, East Ashling, Chichester, PO18 9AT

Director04 September 2008Active

People with Significant Control

Pollards Nurseries Limited
Notified on:10 March 2020
Status:Active
Country of residence:United Kingdom
Address:76, Aldwick Road, West Sussex, United Kingdom, PO21 2PE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Christopher Murray Wall
Notified on:11 December 2016
Status:Active
Date of birth:January 1967
Nationality:British
Address:76 Aldwick Road, West Sussex, PO21 2PE
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Confirmation statement

Confirmation statement with updates.

Download
2023-08-31Accounts

Accounts with accounts type full.

Download
2022-12-14Confirmation statement

Confirmation statement with updates.

Download
2022-07-28Accounts

Accounts with accounts type full.

Download
2022-01-10Confirmation statement

Confirmation statement with updates.

Download
2021-07-22Accounts

Accounts with accounts type full.

Download
2020-12-17Confirmation statement

Confirmation statement with updates.

Download
2020-12-02Resolution

Resolution.

Download
2020-11-23Accounts

Change account reference date company current extended.

Download
2020-04-13Persons with significant control

Notification of a person with significant control.

Download
2020-04-13Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-04-13Officers

Termination director company with name termination date.

Download
2020-04-13Officers

Termination director company with name termination date.

Download
2020-04-13Officers

Termination director company with name termination date.

Download
2020-04-13Officers

Termination secretary company with name termination date.

Download
2020-04-13Officers

Termination director company with name termination date.

Download
2020-04-13Officers

Termination director company with name termination date.

Download
2020-04-10Accounts

Accounts with accounts type group.

Download
2019-12-19Confirmation statement

Confirmation statement with updates.

Download
2019-12-17Officers

Change person director company with change date.

Download
2019-08-05Officers

Change person director company with change date.

Download
2019-05-13Accounts

Accounts with accounts type group.

Download
2018-12-17Confirmation statement

Confirmation statement with updates.

Download
2018-12-17Persons with significant control

Notification of a person with significant control statement.

Download
2018-12-11Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.