Company NameWalton Hardening Limited
DirectorDaniel Charles Wren
Company StatusActive
Company Number01006702
CategoryPrivate Limited Company
Incorporation Date1 April 1971(53 years, 1 month ago)

Business Activity

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

Directors

Secretary NameMrs Marilyn Yvonne Wren
NationalityBritish
StatusCurrent
Appointed16 November 1991(20 years, 7 months after company formation)
Appointment Duration32 years, 5 months
RoleSecretary
Correspondence Address1 Plato Place 72-74 St Dionis Road
Fulham
London
SW6 4TU
Director NameDaniel Charles Wren
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2000(29 years, 2 months after company formation)
Appointment Duration23 years, 11 months
RoleBiologist
Country of ResidenceEngland
Correspondence Address1 Plato Place 72-74 St Dionis Road
Fulham
London
SW6 4TU
Director NameMr David Thomas Wren
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(20 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 May 2000)
RoleEngineer
Correspondence AddressWestland Farm
Lords Hill
Shamley Green
Surrey
GU5 0TL
Director NameMrs Marilyn Yvonne Wren
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(20 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 May 2000)
RoleSecretary
Correspondence AddressWestland Farm
Lords Hill
Shamley Green
Surrey
GU5 0TL

Location

Registered Address1 Plato Place
72-74 St Dionis Road
Fulham
London
SW6 4TU
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Turnover£243,698
Gross Profit£208,687
Net Worth£1,553,404
Cash£94,548
Current Liabilities£1,011,479

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 November 2023 (5 months, 1 week ago)
Next Return Due30 November 2024 (7 months from now)

Charges

17 May 2001Delivered on: 22 May 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a westland house & farm & 120 acres of land at lords hill shamley green surrey t/n SY443651. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
24 October 1986Delivered on: 5 November 1986
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: 61 lind rd, sutton, london borough of sutton, T.N. sy 231573.
Outstanding
22 October 1986Delivered on: 29 October 1986
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 the back and side of 47,49 & 51 lind road london borough of sutton tn. Sy 221244.
Outstanding
22 October 1986Delivered on: 29 October 1986
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: 55 lind road, london borough of sutton tn: sgl 270926.
Outstanding
22 October 1986Delivered on: 29 October 1986
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: 57 lind road, london borough of sutton tn: sgl 216756.
Outstanding
18 July 1984Delivered on: 25 July 1984
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: 55 & 57 lind road, sutton, land & buildings to the rear of 55 lind road, sutton being no 59A, sutton. T.nos- sgl 270926 sgl 216756 sgl 350244.
Outstanding
28 June 1993Delivered on: 5 July 1993
Satisfied on: 18 May 2001
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: Westland farm,lords hill,shamley green,guildford,surrey.t/no.sy 443651.
Fully Satisfied

Filing History

16 November 2020Confirmation statement made on 16 November 2020 with no updates (3 pages)
13 February 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
18 November 2019Confirmation statement made on 16 November 2019 with no updates (3 pages)
11 March 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
28 November 2018Confirmation statement made on 16 November 2018 with updates (3 pages)
26 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
26 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
16 November 2017Confirmation statement made on 16 November 2017 with updates (4 pages)
16 November 2017Confirmation statement made on 16 November 2017 with updates (4 pages)
30 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
30 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
19 December 2016Confirmation statement made on 16 November 2016 with updates (7 pages)
19 December 2016Confirmation statement made on 16 November 2016 with updates (7 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 November 2015Secretary's details changed for Mrs Marilyn Yvonne Wren on 3 September 2015 (1 page)
17 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(3 pages)
17 November 2015Director's details changed for Daniel Charles Wren on 3 September 2015 (2 pages)
17 November 2015Secretary's details changed for Mrs Marilyn Yvonne Wren on 3 September 2015 (1 page)
17 November 2015Director's details changed for Daniel Charles Wren on 3 September 2015 (2 pages)
17 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(3 pages)
4 September 2015Registered office address changed from Westland Farm Lords Hill Shanley Green Surrey GU5 0TL to 17 Kingswood Creek Wraysbury Staines upon Thames Middlesex TW19 5EN on 4 September 2015 (2 pages)
4 September 2015Registered office address changed from Westland Farm Lords Hill Shanley Green Surrey GU5 0TL to 17 Kingswood Creek Wraysbury Staines upon Thames Middlesex TW19 5EN on 4 September 2015 (2 pages)
4 September 2015Registered office address changed from Westland Farm Lords Hill Shanley Green Surrey GU5 0TL to 17 Kingswood Creek Wraysbury Staines upon Thames Middlesex TW19 5EN on 4 September 2015 (2 pages)
30 December 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
30 December 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
18 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(4 pages)
18 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(4 pages)
25 November 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
25 November 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
20 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(4 pages)
20 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(4 pages)
19 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (4 pages)
19 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (4 pages)
25 September 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
25 September 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
23 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (4 pages)
23 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (4 pages)
11 October 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
11 October 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
16 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (4 pages)
16 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (4 pages)
1 November 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
1 November 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
15 December 2009Director's details changed for Daniel Charles Wren on 1 October 2009 (2 pages)
15 December 2009Director's details changed for Daniel Charles Wren on 1 October 2009 (2 pages)
15 December 2009Annual return made up to 16 November 2009 with a full list of shareholders (4 pages)
15 December 2009Annual return made up to 16 November 2009 with a full list of shareholders (4 pages)
15 December 2009Director's details changed for Daniel Charles Wren on 1 October 2009 (2 pages)
27 October 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
27 October 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
31 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
31 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
1 December 2008Return made up to 16/11/08; full list of members (3 pages)
1 December 2008Return made up to 16/11/08; full list of members (3 pages)
4 January 2008Return made up to 16/11/07; full list of members (2 pages)
4 January 2008Return made up to 16/11/07; full list of members (2 pages)
23 October 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
23 October 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
17 January 2007Return made up to 16/11/06; full list of members (2 pages)
17 January 2007Return made up to 16/11/06; full list of members (2 pages)
22 November 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
22 November 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
9 December 2005Return made up to 16/11/05; full list of members (6 pages)
9 December 2005Return made up to 16/11/05; full list of members (6 pages)
11 November 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
11 November 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
1 December 2004Return made up to 16/11/04; full list of members (6 pages)
1 December 2004Return made up to 16/11/04; full list of members (6 pages)
20 October 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
20 October 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
12 December 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
12 December 2003Return made up to 16/11/03; full list of members (6 pages)
12 December 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
12 December 2003Return made up to 16/11/03; full list of members (6 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
2 January 2003Return made up to 16/11/02; full list of members (6 pages)
2 January 2003Return made up to 16/11/02; full list of members (6 pages)
7 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
7 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
19 December 2001Return made up to 16/11/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
19 December 2001Return made up to 16/11/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
13 August 2001Return made up to 16/11/00; full list of members (6 pages)
13 August 2001Return made up to 16/11/00; full list of members (6 pages)
22 May 2001Particulars of mortgage/charge (3 pages)
22 May 2001Particulars of mortgage/charge (3 pages)
18 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
22 January 2001Full accounts made up to 31 March 2000 (10 pages)
22 January 2001Full accounts made up to 31 March 2000 (10 pages)
7 June 2000Director resigned (1 page)
7 June 2000New director appointed (2 pages)
7 June 2000Director resigned (1 page)
7 June 2000New director appointed (2 pages)
21 January 2000Full accounts made up to 31 March 1999 (8 pages)
21 January 2000Full accounts made up to 31 March 1999 (8 pages)
23 November 1999Return made up to 16/11/99; full list of members
  • 363(287) ‐ Registered office changed on 23/11/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 November 1999Return made up to 16/11/99; full list of members
  • 363(287) ‐ Registered office changed on 23/11/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 December 1998Return made up to 16/11/98; full list of members (6 pages)
17 December 1998Return made up to 16/11/98; full list of members (6 pages)
4 December 1998Full accounts made up to 31 March 1998 (8 pages)
4 December 1998Full accounts made up to 31 March 1998 (8 pages)
21 January 1998Full accounts made up to 31 March 1997 (9 pages)
21 January 1998Full accounts made up to 31 March 1997 (9 pages)
23 December 1997Return made up to 16/11/97; no change of members (4 pages)
23 December 1997Return made up to 16/11/97; no change of members (4 pages)
24 January 1997Full accounts made up to 31 March 1996 (10 pages)
24 January 1997Full accounts made up to 31 March 1996 (10 pages)
3 January 1997Return made up to 16/11/96; no change of members (4 pages)
3 January 1997Return made up to 16/11/96; no change of members (4 pages)
30 January 1996Full accounts made up to 31 March 1995 (11 pages)
30 January 1996Full accounts made up to 31 March 1995 (11 pages)
23 January 1996Return made up to 16/11/95; full list of members (6 pages)
23 January 1996Return made up to 16/11/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
16 January 1989Registered office changed on 16/01/89 from: 1 conyers close hersham walton on thames surrey KT12 4NG (1 page)
16 January 1989Registered office changed on 16/01/89 from: 1 conyers close hersham walton on thames surrey KT12 4NG (1 page)