This company is commonly known as Walpole & Bingham Limited. The company was founded 17 years ago and was given the registration number 05872638. The firm's registered office is in BRISTOL. You can find them at The Chocolate Factory, Keynsham, Bristol, Bs31 2au. This company's SIC code is 99999 - Dormant Company.
Name | : | WALPOLE & BINGHAM LIMITED |
---|---|---|
Company Number | : | 05872638 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 July 2006 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Chocolate Factory, Keynsham, Bristol, Bs31 2au, BS31 2AU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Chocolate Factory, Keynsham, Bristol, BS31 2AU | Director | 02 September 2019 | Active |
The Chocolate Factory, Keynsham, Bristol, BS31 2AU | Director | 19 June 2020 | Active |
Three Ridings, Radford Lane Lower Penn, Wolverhampton, WV3 8JT | Secretary | 29 September 2006 | Active |
5 Deansway, Worcester, WR1 2JG | Corporate Secretary | 11 July 2006 | Active |
Overland House, 108a Springhill Lane Lower Penn, Wolverhampton, WV4 4TJ | Director | 29 September 2006 | Active |
The Chocolate Factory, Keynsham, Bristol, BS31 2AU | Director | 20 October 2017 | Active |
The Chocolate Factory, Keynsham, Bristol, BS31 2AU | Director | 20 October 2017 | Active |
The Chocolate Factory, Keynsham, Bristol, BS31 2AU | Director | 24 January 2020 | Active |
Three Ridings, Radford Lane Lower Penn, Wolverhampton, WV3 8JT | Director | 29 September 2006 | Active |
5 Deansway, Worcester, WR1 2JG | Corporate Director | 11 July 2006 | Active |
Independent Vetcare Limited | ||
Notified on | : | 20 October 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU |
Nature of control | : |
|
Mr Nigel Orford Robert Walpole | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Station House East, Ashley Avenue, Bath, England, BA1 3DS |
Nature of control | : |
|
Mr Thomas John Bingham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Station House East, Ashley Avenue, Bath, England, BA1 3DS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-20 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-26 | Officers | Change person director company with change date. | Download |
2022-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-13 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-25 | Officers | Appoint person director company with name date. | Download |
2020-06-24 | Officers | Termination director company with name termination date. | Download |
2020-06-05 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-09 | Officers | Termination director company with name termination date. | Download |
2020-01-28 | Officers | Appoint person director company with name date. | Download |
2019-10-02 | Officers | Termination director company with name termination date. | Download |
2019-09-19 | Officers | Appoint person director company with name date. | Download |
2019-07-22 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-25 | Accounts | Accounts with accounts type small. | Download |
2019-03-14 | Accounts | Change account reference date company previous shortened. | Download |
2018-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-25 | Address | Change registered office address company with date old address new address. | Download |
2018-03-13 | Accounts | Change account reference date company previous extended. | Download |
2017-11-24 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.