Company NameOld Walcountians Limited
Company StatusActive
Company Number00842274
CategoryPrivate Limited Company
Incorporation Date23 March 1965(59 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul David Marsh
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2015(50 years, 2 months after company formation)
Appointment Duration8 years, 11 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressUnit 2 Guards Avenue, The
Village, Caterham On The Hill
Surrey
CR3 5XL
Director NameMr David John Kitt
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2017(52 years, 7 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Guards Avenue, The
Village, Caterham On The Hill
Surrey
CR3 5XL
Director NameMr Charles John Everingham
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2024(59 years, 1 month after company formation)
Appointment Duration2 weeks, 5 days
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Guards Avenue, The
Village, Caterham On The Hill
Surrey
CR3 5XL
Director NameTerence Wooden
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(27 years, 1 month after company formation)
Appointment Duration14 years (resigned 22 May 2006)
RoleRetired
Correspondence Address6 Heath Rise
Westcott
Dorking
Surrey
RH4 3NN
Director NameDavid John Adrian Herring
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(27 years, 1 month after company formation)
Appointment Duration22 years, 6 months (resigned 02 November 2014)
RoleInsurance Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressDuxhurst Place
Duxhurst
Reigate
Surrey
RH2 8QQ
Secretary NameMr Simon Maxwell Nunn
NationalityBritish
StatusResigned
Appointed30 April 1992(27 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 10 August 1997)
RoleCompany Director
Correspondence Address7 The Gables
Banstead
Surrey
SM7 2HD
Secretary NameRoss Wyndham Badger
NationalityBritish
StatusResigned
Appointed01 May 1997(32 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 03 June 2003)
RoleCompany Director
Correspondence Address10 Dover Street
London
W1X 3PH
Director NameMr Eric Hazelton
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2000(35 years, 3 months after company formation)
Appointment Duration17 years, 4 months (resigned 19 October 2017)
RolePlumber
Country of ResidenceEngland
Correspondence AddressUnit 2 Guards Avenue, The
Village, Caterham On The Hill
Surrey
CR3 5XL
Director NameMr Ian Godfrey Moorhouse
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2000(35 years, 3 months after company formation)
Appointment Duration19 years, 6 months (resigned 14 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Guards Avenue, The
Village, Caterham On The Hill
Surrey
CR3 5XL
Secretary NameTerence Wooden
NationalityBritish
StatusResigned
Appointed03 June 2003(38 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 May 2006)
RoleCompany Director
Correspondence Address6 Heath Rise
Westcott
Dorking
Surrey
RH4 3NN
Secretary NameMr Ian Godfrey Moorhouse
NationalityBritish
StatusResigned
Appointed22 May 2006(41 years, 2 months after company formation)
Appointment Duration13 years, 6 months (resigned 14 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Guards Avenue, The
Village, Caterham On The Hill
Surrey
CR3 5XL

Location

Registered AddressUnit 2 Guards Avenue, The
Village, Caterham On The Hill
Surrey
CR3 5XL
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham-on-the-Hill
WardWestway
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

24 at £1Eric Hazelton
33.33%
Ordinary
24 at £1Ian Godfrey Moorhouse
33.33%
Ordinary
24 at £1Mr D. Herring
33.33%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 2 days from now)

Filing History

17 November 2023Accounts for a dormant company made up to 30 April 2023 (2 pages)
5 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
15 November 2022Accounts for a dormant company made up to 30 April 2022 (2 pages)
13 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
17 December 2021Accounts for a dormant company made up to 30 April 2021 (2 pages)
7 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
20 January 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
13 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
17 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
19 December 2019Termination of appointment of Ian Godfrey Moorhouse as a secretary on 14 December 2019 (1 page)
19 December 2019Termination of appointment of Ian Godfrey Moorhouse as a director on 14 December 2019 (1 page)
14 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
24 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
4 May 2018Confirmation statement made on 30 April 2018 with updates (4 pages)
18 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
19 October 2017Appointment of Mr David John Kitt as a director on 19 October 2017 (2 pages)
19 October 2017Termination of appointment of Eric Hazelton as a director on 19 October 2017 (1 page)
19 October 2017Termination of appointment of Eric Hazelton as a director on 19 October 2017 (1 page)
19 October 2017Notification of David John Kitt as a person with significant control on 19 October 2017 (2 pages)
19 October 2017Cessation of Eric Hazelton as a person with significant control on 19 October 2017 (1 page)
19 October 2017Cessation of Eric Hazelton as a person with significant control on 19 October 2017 (1 page)
19 October 2017Appointment of Mr David John Kitt as a director on 19 October 2017 (2 pages)
19 October 2017Notification of David John Kitt as a person with significant control on 19 October 2017 (2 pages)
2 May 2017Confirmation statement made on 30 April 2017 with updates (7 pages)
2 May 2017Confirmation statement made on 30 April 2017 with updates (7 pages)
18 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
18 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
17 May 2016Secretary's details changed for Ian Godfrey Moorhouse on 17 May 2016 (1 page)
17 May 2016Director's details changed for Ian Godfrey Moorhouse on 17 May 2016 (2 pages)
17 May 2016Director's details changed for Ian Godfrey Moorhouse on 17 May 2016 (2 pages)
17 May 2016Secretary's details changed for Ian Godfrey Moorhouse on 17 May 2016 (1 page)
17 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 72
(4 pages)
17 May 2016Director's details changed for Eric Hazelton on 17 May 2016 (2 pages)
17 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 72
(4 pages)
17 May 2016Director's details changed for Eric Hazelton on 17 May 2016 (2 pages)
22 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
22 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
2 June 2015Termination of appointment of David John Adrian Herring as a director on 2 November 2014 (1 page)
2 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 72
(5 pages)
2 June 2015Appointment of Mr Paul David Marsh as a director on 2 June 2015 (2 pages)
2 June 2015Appointment of Mr Paul David Marsh as a director on 2 June 2015 (2 pages)
2 June 2015Termination of appointment of David John Adrian Herring as a director on 2 November 2014 (1 page)
2 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 72
(5 pages)
2 June 2015Appointment of Mr Paul David Marsh as a director on 2 June 2015 (2 pages)
2 June 2015Termination of appointment of David John Adrian Herring as a director on 2 November 2014 (1 page)
16 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
16 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
28 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 72
(6 pages)
28 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 72
(6 pages)
17 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
17 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
22 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
22 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
11 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
11 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
17 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
17 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
27 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
27 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
27 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
27 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
11 June 2010Director's details changed for Ian Godfrey Moorhouse on 30 April 2010 (2 pages)
11 June 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
11 June 2010Director's details changed for Eric Hazelton on 30 April 2010 (2 pages)
11 June 2010Director's details changed for Ian Godfrey Moorhouse on 30 April 2010 (2 pages)
11 June 2010Director's details changed for Eric Hazelton on 30 April 2010 (2 pages)
11 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
11 June 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
19 May 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
19 May 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
12 May 2009Return made up to 30/04/09; full list of members (4 pages)
12 May 2009Return made up to 30/04/09; full list of members (4 pages)
16 June 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
16 June 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
11 June 2008Return made up to 30/04/08; full list of members (4 pages)
11 June 2008Return made up to 30/04/08; full list of members (4 pages)
20 July 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
20 July 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
12 July 2007Return made up to 30/04/07; full list of members (3 pages)
12 July 2007New secretary appointed (1 page)
12 July 2007Secretary resigned (1 page)
12 July 2007Return made up to 30/04/07; full list of members (3 pages)
12 July 2007Secretary resigned (1 page)
12 July 2007New secretary appointed (1 page)
11 January 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
11 January 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
4 January 2007Location of register of members (1 page)
4 January 2007Location of register of members (1 page)
4 January 2007Location of debenture register (1 page)
4 January 2007Return made up to 30/04/06; full list of members (3 pages)
4 January 2007Registered office changed on 04/01/07 from: 678 london road thornton heath surrey CR7 7HU (1 page)
4 January 2007Registered office changed on 04/01/07 from: 678 london road thornton heath surrey CR7 7HU (1 page)
4 January 2007Location of debenture register (1 page)
4 January 2007Return made up to 30/04/06; full list of members (3 pages)
29 December 2006Return made up to 30/04/05; full list of members (8 pages)
29 December 2006Return made up to 30/04/05; full list of members (8 pages)
7 June 2006Director resigned (1 page)
7 June 2006Director resigned (1 page)
27 March 2006Accounts for a dormant company made up to 30 April 2005 (2 pages)
27 March 2006Accounts for a dormant company made up to 30 April 2005 (2 pages)
1 June 2005Accounts for a dormant company made up to 30 April 2004 (2 pages)
1 June 2005Accounts for a dormant company made up to 30 April 2004 (2 pages)
23 September 2004Registered office changed on 23/09/04 from: r l vaughan & co suite 6A 71-75 high street chislehurst kent BR7 5AG (1 page)
23 September 2004Return made up to 30/04/04; full list of members (8 pages)
23 September 2004Registered office changed on 23/09/04 from: r l vaughan & co suite 6A 71-75 high street chislehurst kent BR7 5AG (1 page)
23 September 2004Return made up to 30/04/04; full list of members (8 pages)
29 July 2003Return made up to 30/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 July 2003Secretary resigned (1 page)
29 July 2003New secretary appointed (1 page)
29 July 2003Registered office changed on 29/07/03 from: 10 dover street london SW1X 3PH (1 page)
29 July 2003Secretary resigned (1 page)
29 July 2003New secretary appointed (1 page)
29 July 2003Registered office changed on 29/07/03 from: 10 dover street london SW1X 3PH (1 page)
29 July 2003Return made up to 30/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 July 2003Total exemption full accounts made up to 30 April 2003 (5 pages)
1 July 2003Total exemption full accounts made up to 30 April 2003 (5 pages)
9 July 2002Return made up to 30/04/02; full list of members (8 pages)
9 July 2002Return made up to 30/04/02; full list of members (8 pages)
8 July 2002Total exemption full accounts made up to 30 April 2002 (5 pages)
8 July 2002Total exemption full accounts made up to 30 April 2002 (5 pages)
31 July 2001Total exemption full accounts made up to 30 April 2001 (6 pages)
31 July 2001Total exemption full accounts made up to 30 April 2001 (6 pages)
18 June 2001Return made up to 30/04/01; full list of members (7 pages)
18 June 2001Return made up to 30/04/01; full list of members (7 pages)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
19 July 2000Full accounts made up to 30 April 1999 (6 pages)
19 July 2000Full accounts made up to 30 April 2000 (6 pages)
19 July 2000Full accounts made up to 30 April 1999 (6 pages)
19 July 2000Full accounts made up to 30 April 2000 (6 pages)
7 July 2000New director appointed (2 pages)
7 July 2000New director appointed (2 pages)
23 June 2000Return made up to 30/04/00; full list of members (6 pages)
23 June 2000Return made up to 30/04/00; full list of members (6 pages)
28 April 1999Return made up to 30/04/99; full list of members (6 pages)
28 April 1999Return made up to 30/04/99; full list of members (6 pages)
30 July 1998Return made up to 30/04/98; no change of members
  • 363(287) ‐ Registered office changed on 30/07/98
(4 pages)
30 July 1998Return made up to 30/04/98; no change of members
  • 363(287) ‐ Registered office changed on 30/07/98
(4 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (5 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (5 pages)
22 October 1997Secretary resigned (1 page)
22 October 1997Secretary resigned (1 page)
5 September 1997New secretary appointed (2 pages)
5 September 1997New secretary appointed (2 pages)
19 August 1997Return made up to 30/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 August 1997Return made up to 30/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 August 1997Full accounts made up to 30 April 1996 (6 pages)
5 August 1997Full accounts made up to 30 April 1996 (6 pages)
4 August 1997Registered office changed on 04/08/97 from: 7 the gables banstead surrey SM7 2HD (1 page)
4 August 1997Registered office changed on 04/08/97 from: 7 the gables banstead surrey SM7 2HD (1 page)
14 August 1996Accounts for a dormant company made up to 30 April 1995 (2 pages)
14 August 1996Accounts for a dormant company made up to 30 April 1995 (2 pages)
14 August 1996Return made up to 30/04/96; full list of members (6 pages)
14 August 1996Return made up to 30/04/96; full list of members (6 pages)
29 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 June 1995Return made up to 30/04/95; no change of members (4 pages)
13 June 1995Return made up to 30/04/95; no change of members (4 pages)
25 April 1995Accounts for a dormant company made up to 30 April 1994 (2 pages)
25 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
25 April 1995Accounts for a dormant company made up to 30 April 1994 (2 pages)
25 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)