UKBizDB.co.uk

WALSWORTH LIMITED

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

This company is commonly known as Walsworth Limited. The company was founded 26 years ago and was given the registration number 03421224. The firm's registered office is in LETCHWORTH. You can find them at Spirella 2, Icknield Way, Letchworth, Hertfordshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:WALSWORTH LIMITED
Company Number:03421224
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 August 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Spirella 2, Icknield Way, Letchworth, Hertfordshire, SG6 4GY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 201, The Spirella Building, Bridge Road, Letchworth Garden City, England, SG6 4ET

Secretary31 March 2008Active
Suite 201, The Spirella Building, Bridge Road, Letchworth Garden City, England, SG6 4ET

Director30 March 2020Active
Spirella 2, Icknield Way, Letchworth Garden City, SG6 4GY

Director01 January 2009Active
Suite 201, The Spirella Building, Bridge Road, Letchworth Garden City, England, SG6 4ET

Director16 June 2022Active
Suite 201, The Spirella Building, Bridge Road, Letchworth Garden City, England, SG6 4ET

Director01 March 2023Active
Suite 201, The Spirella Building, Bridge Road, Letchworth Garden City, England, SG6 4ET

Director17 January 2008Active
8 Glebe Road, Bedford, MK40 2PL

Secretary30 October 2001Active
Spirella 2, Icknield Way, Letchworth, SG6 4GY

Secretary31 March 2008Active
89 Layston Park, Royston, SG8 9DT

Secretary13 August 1997Active
Haggle House, Scole Road, Thorpe Abbotts, Diss, IP21 4HS

Secretary19 April 2007Active
Wheatlands, 22 Ashley Rise, Walton On Thames, KT12 1ND

Secretary23 February 2005Active
The Beeches Packhorse Road, Bessels Green, Sevenoaks, TN13 2QP

Director01 January 2005Active
The Pump House, Church Street Great Burstead, Billericay, CM11 2TR

Director13 August 1997Active
The Limes 1 Alms Hill, Bourn, Cambridge, CB23 2SH

Director23 May 2008Active
The Limes 1 Alms Hill, Bourn, Cambridge, CB23 2SH

Director30 October 2001Active
3 Portmill Lane, Hitchin, SG5 1DJ

Director16 January 2003Active
3 Portmill Lane, Hitchin, SG5 1DJ

Director30 October 2001Active
Brook House, 77 High Street, Henlow, SG16 6AB

Director30 October 2001Active
4 Wharf Mews, Shortmead Street, Biggleswade, SG18 0AW

Director31 August 2006Active
The Grange 4 Heath Road, Helpston, PE6 7EG

Director15 August 1997Active
5 White Delves, Wellingborough, NN8 5XW

Director17 May 2002Active
18 Brunswick Street, Teignmouth, TQ14 8AF

Director30 October 2001Active
31 Percheron Close, Impington, Cambridge, CB4 9YX

Director13 August 1997Active
Rosary Farm 10 Arnhill Road, Gretton, NN17 3DN

Director23 May 2008Active
Rosary Farm 10 Arnhill Road, Gretton, NN17 3DN

Director16 January 2003Active
11 Brancepeth View, Brandon, Durham, DH7 8TS

Director30 October 2001Active
Suite 201, The Spirella Building, Bridge Road, Letchworth Garden City, England, SG6 4ET

Director31 May 2019Active
Flat 4, 15 Cheyne Place, London, SW3 4HH

Director01 January 2005Active
Lingfield House, East Grinstead Road, Lingfield, RH7 6ES

Director23 May 2008Active
Lingfield House, East Grinstead Road, Lingfield, RH7 6ES

Director23 September 2002Active
Westbury Farmhouse, West End, Ashwell, SG7 5PJ

Director15 August 1997Active

People with Significant Control

Hardwicke Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Spirella 2, Icknield Way, Letchworth Garden City, England, SG6 4GY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 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
2024-04-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-04-18Mortgage

Mortgage satisfy charge full.

Download
2024-04-18Mortgage

Mortgage satisfy charge full.

Download
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2023-11-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-10Accounts

Accounts with accounts type full.

Download
2023-06-06Officers

Termination director company with name termination date.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2023-03-23Officers

Appoint person director company with name date.

Download
2022-07-15Accounts

Accounts with accounts type full.

Download
2022-06-21Officers

Appoint person director company with name date.

Download
2022-03-24Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Accounts

Accounts with accounts type full.

Download
2021-04-23Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Mortgage

Mortgage satisfy charge full.

Download
2021-04-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-04Address

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

Download
2020-06-05Accounts

Accounts with accounts type full.

Download
2020-03-30Officers

Appoint person director company with name date.

Download
2020-03-25Confirmation statement

Confirmation statement with no updates.

Download
2019-07-12Accounts

Accounts with accounts type full.

Download
2019-05-31Officers

Appoint person director company with name date.

Download
2019-03-29Confirmation statement

Confirmation statement with no updates.

Download
2018-06-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-29Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.