UKBizDB.co.uk

WALLINGS HOLDINGS LIMITED

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

This company is commonly known as Wallings Holdings Limited. The company was founded 16 years ago and was given the registration number 06512295. The firm's registered office is in COLCHESTER. You can find them at The Stoke By Nayland Club Keepers Lane, Leavenheath, Colchester, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:WALLINGS HOLDINGS LIMITED
Company Number:06512295
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:The Stoke By Nayland Club Keepers Lane, Leavenheath, Colchester, England, CO6 4PZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Stoke By Nayland Club, Keepers Lane, Leavenheath, Colchester, England, CO6 4PZ

Director30 July 2020Active
The Stoke By Nayland Club, Keepers Lane, Leavenheath, Colchester, England, CO6 4PZ

Director30 July 2020Active
The Stoke By Nayland Club, Keepers Lane, Leavenheath, Colchester, England, CO6 4PZ

Director30 July 2020Active
100, Fetter Lane, London, EC4A 1BN

Secretary25 February 2008Active
100, Fetter Lane, London, EC4A 1BN

Secretary26 April 2013Active
Great Batchelors, Sissinghurst Road, Biddenden, TN27 8EX

Secretary04 April 2008Active
The Fresh Produce Centre, Transfesa Road, Paddock Wood, Tonbridge, United Kingdom, TN12 6UT

Secretary14 October 2010Active
The Fresh Produce Centre, Transfesa Road, Paddock Wood, United Kingdom, TN12 6UT

Secretary30 April 2015Active
The Fresh Produce Centre, Transfesa Road, Paddock Wood, United Kingdom, TN12 6UT

Director04 April 2008Active
The Fresh Produce Centre, Transfesa Road, Paddock Wood, United Kingdom, TN12 6UT

Director13 December 2018Active
The Fresh Produce Centre, Transfesa Road, Paddock Wood, United Kingdom, TN12 6UT

Director04 April 2008Active
The Fresh Produce Center, Transfesa Road, Paddock Wood, Tonbridge, England, TN12 6UT

Director02 October 2015Active
Northview Maidstone Road, Horsmonden, Tonbridge, TN12 8DA

Director25 February 2008Active
Great Batchelors, Sissinghurst Road, Biddenden, TN27 8EX

Director25 February 2008Active
The Fresh Produce Centre, Transfesa Road, Paddock Wood, United Kingdom, TN12 6UT

Director02 November 2017Active
The Fresh Produce Centre, Transfesa Road, Paddock Wood, United Kingdom, TN12 6UT

Director02 October 2015Active

People with Significant Control

Boxford (Suffolk) Holdings Limited
Notified on:30 July 2020
Status:Active
Country of residence:England
Address:The Stoke By Nayland Club, Keepers Lane, Colchester, England, CO6 4PZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher Andrew Batchelor
Notified on:06 April 2016
Status:Active
Date of birth:July 1952
Nationality:British
Country of residence:United Kingdom
Address:The Fresh Produce Centre, Transfesa Road, Paddock Wood, United Kingdom, TN12 6UT
Nature of control:
  • Voting rights 25 to 50 percent
Fresca Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:The Fresh Produce Centre, Transfesa Road, Paddock Wood, United Kingdom, TN12 6UT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Confirmation statement

Confirmation statement with no updates.

Download
2024-01-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-07Accounts

Legacy.

Download
2024-01-07Other

Legacy.

Download
2024-01-07Other

Legacy.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-01-12Accounts

Accounts with accounts type dormant.

Download
2023-01-12Accounts

Legacy.

Download
2023-01-12Other

Legacy.

Download
2023-01-12Other

Legacy.

Download
2022-03-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-12-30Accounts

Legacy.

Download
2021-12-30Other

Legacy.

Download
2021-12-30Other

Legacy.

Download
2021-05-07Address

Change sail address company with old address new address.

Download
2021-05-06Confirmation statement

Confirmation statement with updates.

Download
2020-08-11Address

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

Download
2020-08-11Officers

Appoint person director company with name date.

Download
2020-08-11Officers

Appoint person director company with name date.

Download
2020-08-11Officers

Appoint person director company with name date.

Download
2020-08-11Persons with significant control

Notification of a person with significant control.

Download
2020-08-11Officers

Termination director company with name termination date.

Download
2020-08-11Officers

Termination director company with name termination date.

Download
2020-08-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.