UKBizDB.co.uk

R.W.WALPOLE LIMITED

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

This company is commonly known as R.w.walpole Limited. The company was founded 42 years ago and was given the registration number 01585081. The firm's registered office is in CLEMENT, KINGS LYNN. You can find them at Ivy Farm, Tuxhill Road, Terrington St., Clement, Kings Lynn, Norfolk. This company's SIC code is 01250 - Growing of other tree and bush fruits and nuts.

Company Information

Name:R.W.WALPOLE LIMITED
Company Number:01585081
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 September 1981
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01250 - Growing of other tree and bush fruits and nuts

Office Address & Contact

Registered Address:Ivy Farm, Tuxhill Road, Terrington St., Clement, Kings Lynn, Norfolk, PE34 4PX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ivy Farm, Tuxhill Road, Terrington St. Clement, Kings Lynn, United Kingdom, PE34 4PX

Secretary26 September 2023Active
Ivy Farm, Tuxhill Road, Terrington St. Clement, Kings Lynn, United Kingdom, PE34 4PX

Director04 September 2023Active
Ivy Farm, Tuxhill Road, Terrington St. Clement, Kings Lynn, United Kingdom, PE34 4PX

Director04 September 2023Active
Ivy Farm, Tuxhill Road, Terrington St. Clement, Kings Lynn, United Kingdom, PE34 4PX

Director04 September 2023Active
Dovecote Farm, Dove Cote Lane, Terrington St. Cleme, Kings Lynn, PE34 4PA

Director-Active
Ivy Farm, Tuxhill Road, Terrington St. Clement, King's Lynn, United Kingdom, PE34 4PX

Director-Active
Ivy Farm, Tuxhill Road, Terrington St. Clement, King's Lynn, United Kingdom, PE34 4PX

Secretary-Active
Jankins Field Farm Brital Lane, Terrington St Clements, Kings Lynn,

Director-Active
Jankins Field Farm, Tuxhill Road, Terrington St. Clement, Kings Lynn, PE34 4PX

Director-Active
Jakensfield Farm, Tuxhill Road, Terrington St. Clement, King's Lynn, England, PE34 4PX

Director18 July 2012Active
15 Wadham Road, Putney, London, SW15 2LS

Director14 July 1993Active

People with Significant Control

Mr Andrew Charles Walpole
Notified on:06 April 2016
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:United Kingdom
Address:Ivy Farm, Tuxhill Road, Kings Lynn, United Kingdom, PE34 4PX
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Paul Richard Walpole
Notified on:06 April 2016
Status:Active
Date of birth:April 1947
Nationality:British
Country of residence:United Kingdom
Address:Ivy Farm, Tuxhill Road, Kings Lynn, United Kingdom, PE34 4PX
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Accounts

Accounts with accounts type total exemption full.

Download
2023-09-27Officers

Appoint person secretary company with name date.

Download
2023-09-27Officers

Termination secretary company with name termination date.

Download
2023-09-11Officers

Appoint person director company with name date.

Download
2023-09-11Officers

Appoint person director company with name date.

Download
2023-09-11Officers

Appoint person director company with name date.

Download
2023-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-06-07Confirmation statement

Confirmation statement with updates.

Download
2021-12-01Address

Change registered office address company with date old address new address.

Download
2021-08-05Accounts

Accounts with accounts type total exemption full.

Download
2021-06-10Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-18Accounts

Accounts with accounts type total exemption full.

Download
2020-06-19Confirmation statement

Confirmation statement with updates.

Download
2019-11-05Accounts

Accounts with accounts type total exemption full.

Download
2019-09-16Capital

Capital cancellation shares.

Download
2019-09-16Capital

Capital return purchase own shares.

Download
2019-07-22Officers

Termination director company with name termination date.

Download
2019-06-11Confirmation statement

Confirmation statement with no updates.

Download
2018-10-24Accounts

Accounts with accounts type total exemption full.

Download
2018-06-13Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-07-05Confirmation statement

Confirmation statement with updates.

Download
2017-07-05Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.