Company NameWallace Wholesale Ltd.
Company StatusActive
Company Number00790521
CategoryPrivate Limited Company
Incorporation Date3 February 1964(60 years, 3 months ago)
Previous NameWallace Wholesale (Fancy Goods) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ernest Arthur Keith Pettitt
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 1992(28 years after company formation)
Appointment Duration32 years, 2 months
RoleToiletries Wholesaler
Country of ResidenceUnited Kingdom
Correspondence Address12 Mospey Crescent
Epsom Downs
Epsom
Surrey
KT17 4LZ
Director NameMs Michelle Ann Cambridge
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2012(48 years after company formation)
Appointment Duration12 years, 2 months
RoleMedical Photographer
Country of ResidenceUnited Kingdom
Correspondence Address381 Sutton Common Road
Sutton
Surrey
SM3 9JA
Director NameMrs Estelle Jane Wyke
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2012(48 years after company formation)
Appointment Duration12 years, 2 months
RoleAccountant/Bookkeeper
Country of ResidenceEngland
Correspondence Address5 Picatere
Alderney
Channel Islands
GY9 3UP
Director NameSylvia Ann Pettitt
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1992(28 years after company formation)
Appointment Duration21 years, 10 months (resigned 05 January 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address12 Mospey Crescent
Epsom Downs
Epsom
Surrey
KT17 4LZ
Secretary NameSylvia Ann Pettitt
NationalityBritish
StatusResigned
Appointed17 February 1992(28 years after company formation)
Appointment Duration21 years, 10 months (resigned 05 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Mospey Crescent
Epsom Downs
Epsom
Surrey
KT17 4LZ

Location

Registered Address12 Mospey Crescent
Epsom
Surrey
KT17 4LZ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardCollege
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£2,274,660
Cash£412,507
Current Liabilities£39,956

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return17 February 2024 (2 months, 1 week ago)
Next Return Due3 March 2025 (10 months, 1 week from now)

Filing History

24 March 2023Confirmation statement made on 17 February 2023 with no updates (3 pages)
20 November 2022Micro company accounts made up to 28 February 2022 (5 pages)
6 March 2022Confirmation statement made on 17 February 2022 with updates (4 pages)
13 September 2021Micro company accounts made up to 28 February 2021 (6 pages)
18 February 2021Confirmation statement made on 17 February 2021 with updates (4 pages)
27 July 2020Micro company accounts made up to 29 February 2020 (6 pages)
19 February 2020Director's details changed for Mrs Estelle Jane Gaudion on 8 September 2018 (2 pages)
19 February 2020Confirmation statement made on 17 February 2020 with updates (4 pages)
19 February 2020Change of details for Mrs Estelle Jane Gaudion as a person with significant control on 8 September 2018 (2 pages)
29 October 2019Micro company accounts made up to 28 February 2019 (6 pages)
19 February 2019Confirmation statement made on 17 February 2019 with updates (4 pages)
19 September 2018Micro company accounts made up to 28 February 2018 (6 pages)
20 February 2018Notification of Estelle Jane Gaudion as a person with significant control on 14 February 2018 (2 pages)
19 February 2018Confirmation statement made on 17 February 2018 with updates (5 pages)
19 February 2018Notification of Michelle Ann Cambridge as a person with significant control on 14 February 2018 (2 pages)
31 July 2017Micro company accounts made up to 28 February 2017 (6 pages)
31 July 2017Micro company accounts made up to 28 February 2017 (6 pages)
20 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
22 June 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
22 June 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
18 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 500
(5 pages)
18 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 500
(5 pages)
18 August 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
18 August 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
26 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 500
(5 pages)
26 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 500
(5 pages)
4 September 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
4 September 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
15 May 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 500
(6 pages)
15 May 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 500
(6 pages)
24 February 2014Termination of appointment of Sylvia Pettitt as a director (1 page)
24 February 2014Termination of appointment of Sylvia Pettitt as a secretary (1 page)
24 February 2014Termination of appointment of Sylvia Pettitt as a director (1 page)
24 February 2014Termination of appointment of Sylvia Pettitt as a secretary (1 page)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
12 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (7 pages)
12 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (7 pages)
24 September 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
24 September 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
10 April 2012Annual return made up to 17 February 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 17 February 2012 with a full list of shareholders (5 pages)
26 March 2012Appointment of Mrs Estelle Jane Gaudion as a director (2 pages)
26 March 2012Appointment of Ms Michelle Ann Cambridge as a director (2 pages)
26 March 2012Appointment of Mrs Estelle Jane Gaudion as a director (2 pages)
26 March 2012Appointment of Ms Michelle Ann Cambridge as a director (2 pages)
20 October 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
20 October 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
21 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (5 pages)
28 September 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
28 September 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
24 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
24 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
2 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
2 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
17 February 2009Return made up to 17/02/09; full list of members (4 pages)
17 February 2009Return made up to 17/02/09; full list of members (4 pages)
20 June 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
20 June 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
13 June 2008Registered office changed on 13/06/2008 from, 179-189 finchley road, london, NW3 6LB (1 page)
13 June 2008Registered office changed on 13/06/2008 from, 179-189 finchley road, london, NW3 6LB (1 page)
9 June 2008Return made up to 17/02/08; full list of members (4 pages)
9 June 2008Return made up to 17/02/08; full list of members (4 pages)
24 October 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
24 October 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
9 March 2007Return made up to 17/02/07; full list of members (3 pages)
9 March 2007Location of register of members (1 page)
9 March 2007Location of debenture register (1 page)
9 March 2007Registered office changed on 09/03/07 from: 12 mospey crescent, epsom, surrey KT17 4LZ (1 page)
9 March 2007Location of debenture register (1 page)
9 March 2007Return made up to 17/02/07; full list of members (3 pages)
9 March 2007Location of register of members (1 page)
9 March 2007Registered office changed on 09/03/07 from: 12 mospey crescent, epsom, surrey KT17 4LZ (1 page)
6 October 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
6 October 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
17 March 2006Return made up to 17/02/06; full list of members (5 pages)
17 March 2006Return made up to 17/02/06; full list of members (5 pages)
15 September 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
15 September 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
31 March 2005Return made up to 17/02/05; no change of members (4 pages)
31 March 2005Return made up to 17/02/05; no change of members (4 pages)
29 July 2004Accounts for a small company made up to 29 February 2004 (7 pages)
29 July 2004Accounts for a small company made up to 29 February 2004 (7 pages)
5 March 2004Return made up to 17/02/04; full list of members (7 pages)
5 March 2004Return made up to 17/02/04; full list of members (7 pages)
1 May 2003Accounts for a small company made up to 28 February 2003 (7 pages)
1 May 2003Accounts for a small company made up to 28 February 2003 (7 pages)
13 March 2003Return made up to 17/02/03; full list of members (5 pages)
13 March 2003Return made up to 17/02/03; full list of members (5 pages)
23 January 2003Accounts for a medium company made up to 28 February 2002 (15 pages)
23 January 2003Accounts for a medium company made up to 28 February 2002 (15 pages)
23 May 2002Return made up to 17/02/02; no change of members (4 pages)
23 May 2002Return made up to 17/02/02; no change of members (4 pages)
23 April 2002Registered office changed on 23/04/02 from: 99 bond road, mitcham, surrey CR4 3HG (1 page)
23 April 2002Registered office changed on 23/04/02 from: 99 bond road, mitcham, surrey CR4 3HG (1 page)
12 March 2002Accounts for a medium company made up to 28 February 2001 (13 pages)
12 March 2002Accounts for a medium company made up to 28 February 2001 (13 pages)
2 March 2001Return made up to 17/02/01; full list of members (6 pages)
2 March 2001Return made up to 17/02/01; full list of members (6 pages)
22 December 2000Accounts for a medium company made up to 29 February 2000 (14 pages)
22 December 2000Accounts for a medium company made up to 29 February 2000 (14 pages)
4 May 2000Return made up to 17/02/00; full list of members (6 pages)
4 May 2000Return made up to 17/02/00; full list of members (6 pages)
23 December 1999Accounts for a medium company made up to 28 February 1999 (14 pages)
23 December 1999Accounts for a medium company made up to 28 February 1999 (14 pages)
8 May 1999Return made up to 17/02/99; no change of members (5 pages)
8 May 1999Return made up to 17/02/99; no change of members (5 pages)
23 December 1998Accounts for a medium company made up to 28 February 1998 (16 pages)
23 December 1998Accounts for a medium company made up to 28 February 1998 (16 pages)
8 April 1998Return made up to 17/02/98; full list of members (6 pages)
8 April 1998Return made up to 17/02/98; full list of members (6 pages)
23 February 1998Accounts for a medium company made up to 28 February 1997 (17 pages)
23 February 1998Accounts for a medium company made up to 28 February 1997 (17 pages)
19 June 1997Location of register of members (1 page)
19 June 1997Location of register of members (1 page)
23 April 1997Return made up to 17/02/97; no change of members (4 pages)
23 April 1997Return made up to 17/02/97; no change of members (4 pages)
4 April 1997Registered office changed on 04/04/97 from: bond house, 99 bond road, mitcham, surrey CR4 3HG (1 page)
4 April 1997Registered office changed on 04/04/97 from: bond house, 99 bond road, mitcham, surrey CR4 3HG (1 page)
19 February 1997Full accounts made up to 29 February 1996 (7 pages)
19 February 1997Full accounts made up to 29 February 1996 (7 pages)
26 September 1996Registered office changed on 26/09/96 from: 53 stonecot hill, sutton, surrey, SM3 9HJ (1 page)
26 September 1996Registered office changed on 26/09/96 from: 53 stonecot hill, sutton, surrey, SM3 9HJ (1 page)
22 December 1995Accounts for a small company made up to 28 February 1995 (6 pages)
22 December 1995Accounts for a small company made up to 28 February 1995 (6 pages)
4 April 1995Return made up to 17/02/95; full list of members (12 pages)
4 April 1995Return made up to 17/02/95; full list of members (12 pages)