WALON LIMITED
Overview
| Company Name | WALON LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01398125 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WALON LIMITED?
- Freight transport by road (49410) / Transportation and storage
Where is WALON LIMITED located?
| Registered Office Address | Form 2, 18 Bartley Wood Business Park Bartley Way RG27 9XA Hook Hampshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WALON LIMITED?
| Company Name | From | Until |
|---|---|---|
| ABBEY HILL VEHICLE SERVICES LIMITED | Mar 27, 1987 | Mar 27, 1987 |
| R.K. BASTABLE LIMITED | Dec 31, 1978 | Dec 31, 1978 |
| SENGEM LIMITED | Nov 06, 1978 | Nov 06, 1978 |
What are the latest accounts for WALON LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 30, 2025 |
What is the status of the latest confirmation statement for WALON LIMITED?
| Last Confirmation Statement Made Up To | Dec 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 01, 2025 |
| Overdue | No |
What are the latest filings for WALON LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Mar 30, 2025 | 34 pages | AA | ||
Confirmation statement made on Dec 01, 2025 with updates | 5 pages | CS01 | ||
Director's details changed for Mr Timothy Giles Lampert on Sep 21, 2025 | 2 pages | CH01 | ||
Registration of charge 013981250072, created on May 01, 2025 | 48 pages | MR01 | ||
Satisfaction of charge 013981250071 in full | 1 pages | MR04 | ||
Appointment of Mr Timothy Giles Lampert as a director on Mar 27, 2025 | 2 pages | AP01 | ||
Termination of appointment of James Anthony Mullins as a director on Mar 27, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Dec 01, 2024 with updates | 5 pages | CS01 | ||
Full accounts made up to Mar 31, 2024 | 36 pages | AA | ||
Registration of charge 013981250071, created on Sep 13, 2024 | 10 pages | MR01 | ||
Full accounts made up to Apr 02, 2023 | 35 pages | AA | ||
Confirmation statement made on Dec 01, 2023 with updates | 5 pages | CS01 | ||
Termination of appointment of Timothy Giles Lampert as a director on Mar 31, 2023 | 1 pages | TM01 | ||
Appointment of Mr James Anthony Mullins as a director on Mar 30, 2023 | 2 pages | AP01 | ||
Full accounts made up to Apr 03, 2022 | 35 pages | AA | ||
Confirmation statement made on Dec 01, 2022 with updates | 5 pages | CS01 | ||
Change of details for Bca Automotive Limited as a person with significant control on Sep 12, 2022 | 2 pages | PSC05 | ||
Registered office address changed from Headway House Crosby Way Farnham Surrey GU9 7XG to Form 2, 18 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XA on Sep 12, 2022 | 1 pages | AD01 | ||
Full accounts made up to Mar 28, 2021 | 35 pages | AA | ||
Confirmation statement made on Dec 01, 2021 with updates | 5 pages | CS01 | ||
Satisfaction of charge 013981250070 in full | 1 pages | MR04 | ||
Full accounts made up to Mar 29, 2020 | 36 pages | AA | ||
Confirmation statement made on Dec 01, 2020 with updates | 5 pages | CS01 | ||
Director's details changed for Mr Nigel Gregory Glenn on Aug 17, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr Timothy Giles Lampert on Jun 12, 2020 | 2 pages | CH01 | ||
Who are the officers of WALON LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LETZA, Martin Richard | Secretary | Bartley Wood Business Park Bartley Way RG27 9XA Hook Form 2, 18 Hampshire United Kingdom | 215443520001 | |||||||
| GLENN, Nigel Gregory | Director | Bartley Wood Business Park Bartley Way RG27 9XA Hook Form 2, 18 Hampshire United Kingdom | United Kingdom | British | 128252020003 | |||||
| LAMPERT, Timothy Giles | Director | Bartley Wood Business Park Bartley Way RG27 9XA Hook Form 2, 18 Hampshire United Kingdom | United Kingdom | British | 271145770002 | |||||
| TROWELL, Nicholas John | Director | Bartley Wood Business Park Bartley Way RG27 9XA Hook Form 2, 18 Hampshire United Kingdom | England | British | 211752710001 | |||||
| ARMSTRONG, Colin | Secretary | 200 Worle Parkway Worle BS22 6WA Weston Super Mare Somerset | British | 77327430003 | ||||||
| ARMSTRONG, Philippa | Secretary | 162 Muller Road Horfield BS7 9QX Bristol Avon | British | 108400480001 | ||||||
| BROWN, Ian | Secretary | 15 Cashford Gate TA2 8QA Taunton Somerset | British | 82268300001 | ||||||
| FARRELLY, Ian | Secretary | Crosby Way GU9 7XG Farnham Headway House Surrey | 200546100001 | |||||||
| HARRIS, David Francis | Secretary | Stretton Green Distribution Park, Langford Way Appleton WA4 4TQ Warrington Stretton Green Distribution Centre England | British | 130075020001 | ||||||
| LIGHT, John Michael Heathcote | Secretary | Mambury Manor East Putford EX22 7UH Holsworthy Devon | British | 50795850001 | ||||||
| NICHOLS, Rupert Henry Conquest | Secretary | Stretton Green Distribution Park, Langford Way Appleton WA4 4TQ Warrington Stretton Green Distribution Centre England | 194256930001 | |||||||
| NUTTALL, Philip James | Secretary | 5 Upper St Martins Lane WC2H 9EA London | British | 63716970003 | ||||||
| ANDERSON, Roger | Director | 12 Blueberry Road Bowdon WA14 3LT Altrincham Cheshire | British | 60138290001 | ||||||
| BARBER, Timothy Ray | Director | Sycamores New Street TA11 7NT Somerton Somerset | United Kingdom | British | 50795310003 | |||||
| BARBER, Timothy Ray | Director | Roselle High Street Charlton Adam TA11 7AR Somerton Somerset | British | 50795310002 | ||||||
| BARCLAY, Gerard Michael | Director | 12 Vicarage Park SP5 2JZ Redlynch Wiltshire | British | 101777380001 | ||||||
| BOWES, David John | Director | Crossway Mead Chilthorne Domer BA22 8RA Yeovil Somerset | Uk | British | 24879990002 | |||||
| BROWN, Ian | Director | 15 Cashford Gate TA2 8QA Taunton Somerset | British | 82268300001 | ||||||
| BROWN, Russell Stephen | Director | Staplehay Trull TA3 7EZ Taunton Westways House Somerset | England | British | 132668460001 | |||||
| GAUMET, Jean Pierre | Director | 62 Avenue A Morizet 921000 Boulogne - Billancourt FOREIGN Paris France | French | 24889640001 | ||||||
| GUINCHARD, Gilles | Director | 5 Upper St Martin's Lane WC2H 9EA London | French | 93757990002 | ||||||
| HARRIS, David Francis | Director | Boundary Way Lufton Trading Estate, Lufton BA22 8HZ Yeovil Walon Limited Somerset United Kingdom | England | British | 130075020001 | |||||
| HEATH, Reginald Frank | Director | Linden Croft Linden Road St Georges Hill KT13 0QW Weybridge Surrey | United Kingdom | British | 30254400001 | |||||
| HINDLEY, Mark Keith | Director | 5 Grange Park Roman Way NN4 5EA Northampton Autologic House United Kingdom | United Kingdom | British | 137274860001 | |||||
| HODGKINSON, Marcus Stefan | Director | Fairmile Silwood Close SL5 7DX Ascot Berkshire | England | British | 78883220001 | |||||
| HUFFLETT, Christopher Simon | Director | High Corner Over Court Over Lane, Over Almondsbury BS32 4DG Bristol South Gloucestershire | British | 84463570001 | ||||||
| LAMPERT, Timothy Giles | Director | Bartley Wood Business Park Bartley Way RG27 9XA Hook Form 2, 18 Hampshire United Kingdom | United Kingdom | British | 271145770001 | |||||
| LAMPERT, Timothy Giles | Director | 5 Grange Park Roman Way NN4 5EA Northampton Autologic House Hampshire United Kingdom | England | British | 74811520007 | |||||
| LIGHT, John Michael Heathcote | Director | 5 Grange Park Roman Way NN4 5EA Northampton Autologic House United Kingdom | England | British | 50795850001 | |||||
| MALONE, Eduardo Alberto | Director | 7 Bis Villa Eugene Manuel Paris FOREIGN France 75116 | France | French | 51502000001 | |||||
| MCGURL, Kevin | Director | Boundary Way Lufton Trading Estate, Lufton BA22 8HZ Yeovil Walon Limited Somerset United Kingdom | Scotland | British | 173972460001 | |||||
| MEIR, David Keith | Director | Stretton Green Distribution Park, Langford Way Appleton WA4 4TQ Warrington Stretton Green Distribution Centre England | United Kingdom | British | 194147640001 | |||||
| MERRY, John Charles | Director | Walon Boundary Way Lufton BA22 8HZ Yeovil Somerset | British | 9807640012 | ||||||
| MULLINS, James Anthony | Director | Bartley Wood Business Park Bartley Way RG27 9XA Hook Form 2, 18 Hampshire United Kingdom | United Kingdom | British | 303063460001 | |||||
| NUTTALL, Philip James | Director | 5 Upper St Martins Lane WC2H 9EA London | British | 63716970003 |
Who are the persons with significant control of WALON LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bca Automotive Limited | Apr 06, 2016 | Bartley Wood Business Park Bartley Way RG27 9XA Hook Form 2, 18 Hampshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0