Company NameWallop Defence UK Limited
DirectorLiza Sabol
Company StatusActive
Company Number00410988
CategoryPrivate Limited Company
Incorporation Date20 May 1946(77 years, 12 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameLiza Sabol
Date of BirthApril 1978 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed02 October 2019(73 years, 5 months after company formation)
Appointment Duration4 years, 6 months
RoleTreasurer
Country of ResidenceUnited States
Correspondence Address1301 E. 9th Street
Suite 3000
Cleveland
Oh 44114
United States
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusCurrent
Appointed13 June 2012(66 years, 1 month after company formation)
Appointment Duration11 years, 10 months
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMartin Anthony Walmsley
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(45 years, 7 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 30 July 1992)
RoleCompany Director
Correspondence AddressWoodpeckers
Broughton
Stockbridge
Hampshire
SO20 8BD
Director NameMr Michael John Aslett
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(45 years, 7 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 30 July 1992)
RoleCompany Director
Correspondence Address9 Tower Close
Charlton
Andover
Hampshire
SP10 4RS
Director NameMr James Arthur Goodwin Luck
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(45 years, 7 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 01 April 1992)
RoleCompany Director
Correspondence Address1 The Orchards
Eaton Bray
Dunstable
Bedfordshire
LU6 2DD
Secretary NameJames Douglas Loveridge
NationalityBritish
StatusResigned
Appointed02 January 1992(45 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 19 September 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Redding Drive
Amersham
Buckinghamshire
HP6 5PX
Director NameAlan Roger Thomas
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(46 years after company formation)
Appointment Duration1 month, 4 weeks (resigned 30 July 1992)
RoleFinancial Director
Correspondence Address2 The Beeches
Sandford
Winscombe
Somerset
BS25 5QS
Director NameJames Shaw
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(46 years after company formation)
Appointment Duration1 month, 4 weeks (resigned 30 July 1992)
RoleProduction Director
Correspondence AddressCoogee 16 Church Road
Easton In Gordano
Bristol
BS20 0PQ
Director NameJames Douglas Loveridge
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(46 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 19 September 1997)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 Redding Drive
Amersham
Buckinghamshire
HP6 5PX
Director NameJohn MacDonald Bryson
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(46 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 19 September 1997)
RoleFinance Director
Correspondence AddressEdgton Little Tangley
Wonersh
Guildford
Surrey
GU5 0PW
Director NameHoward Robert Grant
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1995(49 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 November 1996)
RoleCompany Director
Correspondence AddressElmsleigh Market Place
Colerne
Chippenham
Wiltshire
SN14 8DF
Director NameRoger Christopher Bolter
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1996(50 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 December 1997)
RoleAccountant
Correspondence AddressHigh View
Dunkirk Hill
Devizes
Wiltshire
SN10 2BG
Director NameMr Wayne Ian French
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1997(51 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 29 June 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Oakfields
Allbrook
Eastleigh
Hampshire
SO50 4RP
Director NameRobin Hartley Ledgerd Clark
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1997(51 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 15 August 2003)
RoleManaging Director
Correspondence AddressGlebe Cottage
Rockbourne
Fordingbridge
Hampshire
SP6 3NA
Secretary NameMr Wayne Ian French
NationalityBritish
StatusResigned
Appointed19 September 1997(51 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 29 June 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Oakfields
Allbrook
Eastleigh
Hampshire
SO50 4RP
Director NameJohn Michael Pope
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2003(57 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 December 2005)
RoleSolicitor
Correspondence AddressThe Rise 18 Highland Road
Wimborne
Dorset
BH21 2QN
Director NameMr Andrew John Stevens
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2003(57 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 March 2006)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRose Tree Cottage
The Knowle
Tirley
Gloucestershire
GL19 4HE
Wales
Director NameMr Paul Banning
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2004(58 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 03 October 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Tavy Close
Eastleigh
Hampshire
SO53 4SN
Secretary NameMr Paul Banning
NationalityBritish
StatusResigned
Appointed28 June 2004(58 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 03 October 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Tavy Close
Eastleigh
Hampshire
SO53 4SN
Director NameRichard George Sismey
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2005(59 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 March 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Caradon Place
Verwood
Dorset
BH31 7PW
Secretary NameRichard George Sismey
NationalityBritish
StatusResigned
Appointed03 October 2005(59 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 19 December 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Caradon Place
Verwood
Dorset
BH31 7PW
Director NameMr Nicholas Keith Jackson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2005(59 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 February 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressValencia Villa
13 Salisbury Road
Blandford Forum
Dorset
DT11 7HL
Director NameMr John Bennett Taylor
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2005(59 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 29 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Secretary NameMr Nicholas Keith Jackson
NationalityBritish
StatusResigned
Appointed19 December 2005(59 years, 7 months after company formation)
Appointment Duration3 months (resigned 24 March 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressValencia Villa
13 Salisbury Road
Blandford Forum
Dorset
DT11 7HL
Director NameRobert Raymond Harris
Date of BirthJune 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed24 March 2006(59 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 February 2011)
RolePresident Esterline Defence Gr
Country of ResidenceUnited States
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Director NameMr Robert David George
Date of BirthJune 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed24 March 2006(59 years, 10 months after company formation)
Appointment Duration11 years, 11 months (resigned 01 March 2018)
RoleVice President Cfo Secretary &
Country of ResidenceUnited States
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Jonathan Paul Hunt
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2009(63 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 27 May 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Frank Edward Houston
Date of BirthMay 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed23 March 2010(63 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 23 March 2010)
RoleSenior Group Vice President
Country of ResidenceUnited States
Correspondence Address2049 42nd Avenue East
Seattle
Washington
98112
Director NameStephen Nolan
Date of BirthApril 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2018(71 years, 10 months after company formation)
Appointment Duration1 year (resigned 14 March 2019)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Jonathan David Crandall
Date of BirthDecember 1977 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed14 March 2019(72 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 02 October 2019)
RoleTreasurer, Transdigm
Country of ResidenceUnited States
Correspondence Address1301 E. 9th Street
Suite 3000
Cleveland
Oh
44114
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed24 March 2006(59 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 13 June 2012)
Correspondence AddressMitre House 160
Aldersgate Street
London
EC1A 4DD

Contact

Websitewallopdefence.com

Location

Registered Address5 New Street Square
London
EC4A 3TW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

105k at £1Wallop Defence Systems LTD
96.73%
Non Cumulative
2.5k at £1Wallop Defence Systems LTD
2.30%
Preference
105k at £0.01Wallop Defence Systems LTD
0.97%
Ordinary

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Charges

8 October 1985Delivered on: 18 October 1985
Persons entitled: Barclays Bank PLC

Classification: Further guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All that property undertaking and assets charges by the principal deed and further deed.
Fully Satisfied
25 October 1984Delivered on: 1 November 1984
Persons entitled: Barclays Bank PLC

Classification: Further guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All that property undertaking and assets charges by the principal deed and further deed.
Fully Satisfied
16 October 1984Delivered on: 25 October 1984
Persons entitled: Barclays Bank PLC

Classification: Further guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All that property undertaking and assets charges by the principal deed and further deed.
Fully Satisfied
21 November 1983Delivered on: 28 November 1983
Persons entitled: Barclays Bank PLC

Classification: Further guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All that property undertaking and assets charges by the principal deed and further deed.
Fully Satisfied
29 September 1982Delivered on: 7 October 1982
Persons entitled: Barclays Bank PLC

Classification: Further guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All that property undertaking and assets charges by the principal deed and further deed.
Fully Satisfied
14 July 1982Delivered on: 26 July 1982
Persons entitled: Barclays Bank PLC

Classification: Guarantee debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
26 May 1982Delivered on: 8 June 1982
Satisfied on: 1 February 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold land being 9.06 acres and craydon lane over walton, hampshire as comprised in a conveyance dated 21/4/82.
Fully Satisfied
19 May 1982Delivered on: 9 June 1982
Persons entitled: Barclays Bank PLC

Classification: Further guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Charged by the principal deed & further deed. Undertaking and all property and assets.
Fully Satisfied
7 August 1992Delivered on: 17 August 1992
Satisfied on: 7 April 1995
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: See form 395 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
12 June 1986Delivered on: 20 June 1986
Satisfied on: 1 February 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 0.34 acres land at over wallop & hampshire as comprised in a conveyance dated 1/5/88.
Fully Satisfied
27 May 1986Delivered on: 4 June 1986
Satisfied on: 1 February 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at middle wallop hampshire.
Fully Satisfied
27 May 1986Delivered on: 4 June 1986
Satisfied on: 1 February 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at middle wallop hampshire.
Fully Satisfied
27 May 1986Delivered on: 4 June 1986
Satisfied on: 1 February 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 0.13 acres of land at middle wallop hampshire.
Fully Satisfied
1 March 1982Delivered on: 22 March 1982
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

21 June 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
19 May 2023Accounts for a dormant company made up to 30 September 2022 (7 pages)
24 June 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
23 May 2022Accounts for a dormant company made up to 30 September 2021 (7 pages)
1 July 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
7 June 2021Accounts for a small company made up to 30 September 2020 (7 pages)
7 May 2021Resolutions
  • RES15 ‐ Change company name resolution on 2021-04-27
(3 pages)
7 May 2021Change of name notice (2 pages)
22 April 2021Termination of appointment of Jonathan David Crandall as a director on 2 October 2019 (2 pages)
22 April 2021Accounts for a small company made up to 28 September 2019 (16 pages)
22 April 2021Appointment of Liza Sabol as a director on 2 October 2019 (3 pages)
22 April 2021Accounts for a small company made up to 28 September 2018 (18 pages)
22 April 2021Restoration by order of the court (3 pages)
22 April 2021Confirmation statement made on 20 June 2020 with no updates (2 pages)
19 November 2019Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2019First Gazette notice for compulsory strike-off (1 page)
25 June 2019Confirmation statement made on 20 June 2019 with updates (4 pages)
11 April 2019Appointment of Jonathan David Crandall as a director on 14 March 2019 (2 pages)
10 April 2019Termination of appointment of Stephen Nolan as a director on 14 March 2019 (1 page)
29 June 2018Accounts for a dormant company made up to 29 September 2017 (7 pages)
20 June 2018Confirmation statement made on 20 June 2018 with updates (4 pages)
7 June 2018Director's details changed for Stephen Nolan on 5 June 2018 (2 pages)
15 March 2018Termination of appointment of Robert David George as a director on 1 March 2018 (1 page)
14 March 2018Appointment of Stephen Nolan as a director on 1 March 2018 (2 pages)
17 August 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
17 August 2017Change of details for Wallop Defence Systems Limited as a person with significant control on 6 April 2016 (2 pages)
17 August 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
17 August 2017Change of details for Wallop Defence Systems Limited as a person with significant control on 6 April 2016 (2 pages)
16 August 2017Notification of Wallop Defence Systems Limited as a person with significant control on 6 April 2016 (2 pages)
16 August 2017Notification of Wallop Defence Systems Limited as a person with significant control on 16 August 2017 (2 pages)
16 August 2017Notification of Wallop Defence Systems Limited as a person with significant control on 6 April 2016 (2 pages)
7 August 2017Accounts for a dormant company made up to 30 September 2016 (7 pages)
7 August 2017Accounts for a dormant company made up to 30 September 2016 (7 pages)
7 July 2016Accounts for a dormant company made up to 2 October 2015 (8 pages)
7 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 108,550
(6 pages)
7 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 108,550
(6 pages)
7 July 2016Accounts for a dormant company made up to 2 October 2015 (8 pages)
17 June 2016Termination of appointment of Jonathan Paul Hunt as a director on 27 May 2016 (1 page)
17 June 2016Termination of appointment of Jonathan Paul Hunt as a director on 27 May 2016 (1 page)
9 September 2015Current accounting period shortened from 31 October 2015 to 30 September 2015 (1 page)
9 September 2015Current accounting period shortened from 31 October 2015 to 30 September 2015 (1 page)
10 August 2015Accounts for a dormant company made up to 31 October 2014 (8 pages)
10 August 2015Accounts for a dormant company made up to 31 October 2014 (8 pages)
2 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 108,550
(5 pages)
2 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 108,550
(5 pages)
14 August 2014Accounts for a dormant company made up to 25 October 2013 (8 pages)
14 August 2014Accounts for a dormant company made up to 25 October 2013 (8 pages)
26 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 108,550
(5 pages)
26 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 108,550
(5 pages)
1 August 2013Accounts for a dormant company made up to 26 October 2012 (8 pages)
1 August 2013Accounts for a dormant company made up to 26 October 2012 (8 pages)
21 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
21 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
14 August 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
14 August 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
30 July 2012Accounts for a dormant company made up to 28 October 2011 (8 pages)
30 July 2012Accounts for a dormant company made up to 28 October 2011 (8 pages)
22 June 2012Director's details changed for Jonathan Paul Hunt on 13 June 2012 (2 pages)
22 June 2012Director's details changed for Jonathan Paul Hunt on 13 June 2012 (2 pages)
21 June 2012Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD on 21 June 2012 (1 page)
21 June 2012Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD on 21 June 2012 (1 page)
21 June 2012Termination of appointment of Mitre Secretaries Limited as a secretary (1 page)
21 June 2012Appointment of Taylor Wessing Secretaries Limited as a secretary (2 pages)
21 June 2012Termination of appointment of Mitre Secretaries Limited as a secretary (1 page)
21 June 2012Appointment of Taylor Wessing Secretaries Limited as a secretary (2 pages)
1 March 2012Termination of appointment of John Taylor as a director (1 page)
1 March 2012Termination of appointment of John Taylor as a director (1 page)
26 July 2011Accounts for a dormant company made up to 29 October 2010 (8 pages)
26 July 2011Accounts for a dormant company made up to 29 October 2010 (8 pages)
13 July 2011Director's details changed for Mr Robert David George on 13 June 2011 (2 pages)
13 July 2011Director's details changed for Mr Robert David George on 13 June 2011 (2 pages)
23 June 2011Secretary's details changed for Mitre Secretaries Limited on 20 June 2011 (2 pages)
23 June 2011Secretary's details changed for Mitre Secretaries Limited on 20 June 2011 (2 pages)
23 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
23 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
3 February 2011Termination of appointment of Robert Harris as a director (1 page)
3 February 2011Termination of appointment of Robert Harris as a director (1 page)
21 September 2010Director's details changed for Robert David George on 17 September 2010 (2 pages)
21 September 2010Director's details changed for Robert David George on 17 September 2010 (2 pages)
13 August 2010Accounts for a dormant company made up to 30 October 2009 (9 pages)
13 August 2010Accounts for a dormant company made up to 30 October 2009 (9 pages)
5 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (8 pages)
5 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (8 pages)
26 May 2010Director's details changed for Robert David George on 1 October 2009 (2 pages)
26 May 2010Director's details changed for Robert David George on 1 October 2009 (2 pages)
26 May 2010Director's details changed for Robert David George on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Robert Raymond Harris on 1 October 2009 (2 pages)
29 April 2010Termination of appointment of Frank Houston as a director (1 page)
29 April 2010Termination of appointment of Frank Houston as a director (1 page)
29 April 2010Director's details changed for Robert Raymond Harris on 1 October 2009 (2 pages)
29 April 2010Secretary's details changed for Mitre Secretaries Limited on 1 October 2009 (2 pages)
29 April 2010Secretary's details changed for Mitre Secretaries Limited on 1 October 2009 (2 pages)
29 April 2010Director's details changed for John Bennett Taylor on 1 October 2009 (2 pages)
29 April 2010Director's details changed for John Bennett Taylor on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Robert Raymond Harris on 1 October 2009 (2 pages)
29 April 2010Director's details changed for John Bennett Taylor on 1 October 2009 (2 pages)
29 April 2010Secretary's details changed for Mitre Secretaries Limited on 1 October 2009 (2 pages)
15 April 2010Appointment of Frank Edward Houston as a director (2 pages)
15 April 2010Appointment of Frank Edward Houston as a director (2 pages)
22 October 2009Appointment of Jonathan Paul Hunt as a director (2 pages)
22 October 2009Appointment of Jonathan Paul Hunt as a director (2 pages)
26 August 2009Accounts for a dormant company made up to 31 October 2008 (7 pages)
26 August 2009Accounts for a dormant company made up to 31 October 2008 (7 pages)
6 July 2009Location of register of members (1 page)
6 July 2009Return made up to 20/06/09; full list of members (8 pages)
6 July 2009Return made up to 20/06/09; full list of members (8 pages)
6 July 2009Location of register of members (1 page)
22 June 2009Appointment terminated director nicholas jackson (1 page)
22 June 2009Appointment terminated director nicholas jackson (1 page)
11 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
11 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
26 August 2008Accounts for a dormant company made up to 26 October 2007 (7 pages)
26 August 2008Accounts for a dormant company made up to 26 October 2007 (7 pages)
14 July 2008Return made up to 20/06/08; full list of members (8 pages)
14 July 2008Return made up to 20/06/08; full list of members (8 pages)
20 November 2007Director's particulars changed (1 page)
20 November 2007Director's particulars changed (1 page)
15 October 2007Company name changed ml wallop defence systems limite d\certificate issued on 15/10/07 (2 pages)
15 October 2007Company name changed ml wallop defence systems limite d\certificate issued on 15/10/07 (2 pages)
24 August 2007Full accounts made up to 27 October 2006 (10 pages)
24 August 2007Full accounts made up to 27 October 2006 (10 pages)
14 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 July 2007Return made up to 20/06/07; full list of members (8 pages)
13 July 2007Return made up to 20/06/07; full list of members (8 pages)
1 June 2007Director's particulars changed (1 page)
1 June 2007Director's particulars changed (1 page)
19 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
19 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
12 July 2006Return made up to 20/06/06; full list of members (8 pages)
12 July 2006Return made up to 20/06/06; full list of members (8 pages)
27 June 2006Accounting reference date shortened from 31/12/06 to 31/10/06 (1 page)
27 June 2006Accounting reference date shortened from 31/12/06 to 31/10/06 (1 page)
11 May 2006New director appointed (3 pages)
11 May 2006New director appointed (3 pages)
26 April 2006Registered office changed on 26/04/06 from: brook road wimborne dorset BH21 2BJ (1 page)
26 April 2006New director appointed (2 pages)
26 April 2006New secretary appointed (2 pages)
26 April 2006New secretary appointed (2 pages)
26 April 2006New director appointed (2 pages)
26 April 2006Registered office changed on 26/04/06 from: brook road wimborne dorset BH21 2BJ (1 page)
19 April 2006Director resigned (1 page)
19 April 2006Director resigned (1 page)
13 April 2006Secretary resigned (1 page)
13 April 2006Secretary resigned (1 page)
30 March 2006Director resigned (1 page)
30 March 2006Secretary resigned (1 page)
30 March 2006Secretary resigned (1 page)
30 March 2006Director resigned (1 page)
6 January 2006New director appointed (2 pages)
6 January 2006New secretary appointed;new director appointed (2 pages)
6 January 2006Director resigned (1 page)
6 January 2006Director resigned (1 page)
6 January 2006New secretary appointed;new director appointed (2 pages)
6 January 2006New director appointed (2 pages)
22 December 2005New secretary appointed;new director appointed (2 pages)
22 December 2005New secretary appointed;new director appointed (2 pages)
22 December 2005Secretary resigned;director resigned (1 page)
22 December 2005Secretary resigned;director resigned (1 page)
9 November 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
9 November 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
15 July 2005Return made up to 20/06/05; full list of members (6 pages)
15 July 2005Return made up to 20/06/05; full list of members (6 pages)
31 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
31 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
12 July 2004Return made up to 20/06/04; full list of members (6 pages)
12 July 2004Return made up to 20/06/04; full list of members (6 pages)
9 July 2004New secretary appointed;new director appointed (2 pages)
9 July 2004Secretary resigned;director resigned (1 page)
9 July 2004Secretary resigned;director resigned (1 page)
9 July 2004New secretary appointed;new director appointed (2 pages)
23 December 2003New director appointed (2 pages)
23 December 2003New director appointed (2 pages)
31 October 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
31 October 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
22 October 2003New director appointed (2 pages)
22 October 2003New director appointed (2 pages)
4 September 2003Director resigned (1 page)
4 September 2003Director resigned (1 page)
10 July 2003Return made up to 20/06/03; full list of members (5 pages)
10 July 2003Return made up to 20/06/03; full list of members (5 pages)
3 August 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
3 August 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
14 July 2002Return made up to 20/06/02; full list of members (5 pages)
14 July 2002Return made up to 20/06/02; full list of members (5 pages)
3 October 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
3 October 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
24 July 2001Return made up to 20/06/01; full list of members (5 pages)
24 July 2001Return made up to 20/06/01; full list of members (5 pages)
26 July 2000Return made up to 20/06/00; full list of members (7 pages)
26 July 2000Return made up to 20/06/00; full list of members (7 pages)
14 July 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
14 July 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
14 September 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
14 September 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
21 July 1999Return made up to 20/06/99; full list of members (8 pages)
21 July 1999Return made up to 20/06/99; full list of members (8 pages)
8 January 1999Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
2 November 1998Full accounts made up to 31 December 1997 (8 pages)
2 November 1998Full accounts made up to 31 December 1997 (8 pages)
5 October 1998Auditor's resignation (1 page)
5 October 1998Auditor's resignation (1 page)
22 July 1998Return made up to 20/06/98; full list of members (5 pages)
22 July 1998Return made up to 20/06/98; full list of members (5 pages)
3 March 1998Location of register of members (1 page)
3 March 1998Location of register of members (1 page)
27 February 1998Director resigned (1 page)
27 February 1998Director resigned (1 page)
17 February 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
17 February 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
16 February 1998Return made up to 02/01/98; no change of members (4 pages)
16 February 1998Return made up to 02/01/98; no change of members (4 pages)
26 September 1997New director appointed (2 pages)
26 September 1997New director appointed (2 pages)
26 September 1997Director resigned (1 page)
26 September 1997Registered office changed on 26/09/97 from: 644 ajax avenue slough berkshire SL1 4BQ (1 page)
26 September 1997Secretary resigned;director resigned (1 page)
26 September 1997New secretary appointed;new director appointed (2 pages)
26 September 1997Director resigned (1 page)
26 September 1997Secretary resigned;director resigned (1 page)
26 September 1997Registered office changed on 26/09/97 from: 644 ajax avenue slough berkshire SL1 4BQ (1 page)
26 September 1997New secretary appointed;new director appointed (2 pages)
4 September 1997Accounts for a dormant company made up to 31 March 1997 (6 pages)
4 September 1997Accounts for a dormant company made up to 31 March 1997 (6 pages)
16 January 1997Return made up to 02/01/97; full list of members (6 pages)
16 January 1997Return made up to 02/01/97; full list of members (6 pages)
13 January 1997Director resigned (1 page)
13 January 1997Director resigned (1 page)
24 December 1996Director resigned (1 page)
24 December 1996Director resigned (1 page)
11 October 1996Full accounts made up to 31 March 1996 (8 pages)
11 October 1996Full accounts made up to 31 March 1996 (8 pages)
6 October 1996New director appointed (2 pages)
6 October 1996New director appointed (2 pages)
16 January 1996Return made up to 02/01/96; full list of members (6 pages)
16 January 1996Return made up to 02/01/96; full list of members (6 pages)
9 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 January 1996Full accounts made up to 31 March 1995 (9 pages)
9 January 1996Full accounts made up to 31 March 1995 (9 pages)
24 July 1995New director appointed (2 pages)
24 July 1995New director appointed (2 pages)
7 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
7 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 January 1995Return made up to 02/01/95; no change of members (4 pages)
14 January 1995Return made up to 02/01/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (72 pages)
17 February 1994Return made up to 02/01/94; no change of members (5 pages)
17 February 1994Return made up to 02/01/94; no change of members (5 pages)
9 February 1994Full accounts made up to 31 March 1993 (8 pages)
9 February 1994Full accounts made up to 31 March 1993 (8 pages)
17 February 1993Memorandum and Articles of Association (16 pages)
17 February 1993Memorandum and Articles of Association (16 pages)
26 October 1992Registered office changed on 26/10/92 from: arkay house weyhill road andover hampshire SP10 3NR (1 page)
26 October 1992Registered office changed on 26/10/92 from: arkay house weyhill road andover hampshire SP10 3NR (1 page)
21 September 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
21 September 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
24 August 1992Declaration of assistance for shares acquisition (4 pages)
24 August 1992Declaration of assistance for shares acquisition (4 pages)
17 August 1992Particulars of mortgage/charge (8 pages)
17 August 1992Particulars of mortgage/charge (8 pages)
2 February 1992Return made up to 02/01/92; no change of members (6 pages)
2 February 1992Return made up to 02/01/92; no change of members (6 pages)
2 December 1991Full accounts made up to 31 March 1991 (16 pages)
2 December 1991Full accounts made up to 31 March 1991 (16 pages)
11 February 1991Full accounts made up to 31 March 1990 (18 pages)
11 February 1991Full accounts made up to 31 March 1990 (18 pages)
8 February 1991Return made up to 02/01/91; full list of members (6 pages)
8 February 1991Return made up to 02/01/91; full list of members (6 pages)
6 February 1990Return made up to 02/01/90; full list of members (7 pages)
6 February 1990Return made up to 02/01/90; full list of members (7 pages)
6 February 1990Full accounts made up to 31 March 1989 (23 pages)
6 February 1990Full accounts made up to 31 March 1989 (23 pages)
10 February 1989Return made up to 02/01/89; full list of members (6 pages)
10 February 1989Return made up to 02/01/89; full list of members (6 pages)
10 February 1989Full accounts made up to 31 March 1988 (23 pages)
10 February 1989Full accounts made up to 31 March 1988 (23 pages)
13 December 1988Company name changed wallop industries LIMITED\certificate issued on 14/12/88 (2 pages)
13 December 1988Company name changed wallop industries LIMITED\certificate issued on 14/12/88 (2 pages)
26 March 1988Declaration of satisfaction of mortgage/charge (1 page)
26 March 1988Declaration of satisfaction of mortgage/charge (1 page)
17 February 1988Return made up to 18/09/87; no change of members (6 pages)
17 February 1988Full accounts made up to 31 March 1987 (18 pages)
17 February 1988Return made up to 18/09/87; no change of members (6 pages)
17 February 1988Full accounts made up to 31 March 1987 (18 pages)
1 February 1988Declaration of satisfaction of mortgage/charge (1 page)
1 February 1988Declaration of satisfaction of mortgage/charge (1 page)
10 October 1986Annual return made up to 01/08/86 (9 pages)
10 October 1986Annual return made up to 01/08/86 (9 pages)
31 December 1985Accounts made up to 31 March 1985 (16 pages)
31 December 1985Accounts made up to 31 March 1985 (16 pages)
15 January 1985Accounts made up to 31 March 1984 (16 pages)
15 January 1985Accounts made up to 31 March 1984 (16 pages)
15 January 1985Annual return made up to 21/11/84 (6 pages)
15 January 1985Annual return made up to 21/11/84 (6 pages)
1 August 1984Annual return made up to 02/11/83 (5 pages)
1 August 1984Annual return made up to 02/11/83 (5 pages)
13 July 1984Accounts made up to 31 March 1983 (20 pages)
13 July 1984Accounts made up to 31 March 1983 (20 pages)
26 November 1982Annual return made up to 29/09/82 (5 pages)
26 November 1982Accounts made up to 28 February 1982 (19 pages)
26 November 1982Accounts made up to 28 February 1982 (19 pages)
26 November 1982Annual return made up to 29/09/82 (5 pages)
20 January 1982Accounts made up to 30 November 1980 (21 pages)
20 January 1982Accounts made up to 30 November 1980 (21 pages)
19 December 1979Annual return made up to 30/10/79 (4 pages)
19 December 1979Annual return made up to 30/10/79 (4 pages)
11 December 1979Accounts made up to 30 November 1978 (17 pages)
11 December 1979Accounts made up to 30 November 1978 (17 pages)
3 May 1979Annual return made up to 24/10/78 (4 pages)
3 May 1979Accounts made up to 30 November 1977 (12 pages)
3 May 1979Accounts made up to 30 November 1977 (12 pages)
3 May 1979Annual return made up to 24/10/78 (4 pages)
16 June 1978Accounts made up to 30 November 2076 (14 pages)
16 June 1978Annual return made up to 08/06/77 (5 pages)
16 June 1978Annual return made up to 08/06/77 (5 pages)
16 June 1978Accounts made up to 30 November 2076 (14 pages)
14 May 1976Annual return made up to 20/04/76 (16 pages)
14 May 1976Accounts made up to 30 November 2075 (12 pages)
14 May 1976Annual return made up to 20/04/76 (16 pages)
14 May 1976Accounts made up to 30 November 2075 (12 pages)
30 March 1976Annual return made up to 21/04/75 (4 pages)
30 March 1976Annual return made up to 21/04/75 (4 pages)