Company NameWallminster Limited
DirectorRichard James Peter Fleming
Company StatusActive
Company Number01220267
CategoryPrivate Limited Company
Incorporation Date22 July 1975(48 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr Richard James Peter Fleming
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2021(45 years, 10 months after company formation)
Appointment Duration2 years, 11 months
RoleMerchant
Country of ResidenceGuernsey
Correspondence Address28 Old Brompton Road
South Kensington
London
SW7 3SS
Director NameMr Richard James Peter Fleming
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(16 years, 9 months after company formation)
Appointment Duration23 years, 7 months (resigned 19 December 2015)
RoleMerchant
Country of ResidenceUnited Kingdom
Correspondence AddressNormandy House
35 Glategny Esplanade
St Peter Port
Guernsey
GY1 2BP
Secretary NameMr Thomas Richard Holland Sowler
NationalityBritish
StatusResigned
Appointed11 May 1992(16 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 June 1997)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressUnthank Hall
Haltwhistle
Northumberland
NE49 0HX
Secretary NameMrs Marion Jane Broome Sowler
NationalityBritish
StatusResigned
Appointed01 July 1997(21 years, 11 months after company formation)
Appointment Duration23 years, 10 months (resigned 12 May 2021)
RoleCompany Director
Correspondence AddressUnthank Hall
Haltwhistle
Northumberland
NE49 0HX
Director NameMrs Marion Jane Broome Sowler
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2015(40 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 19 May 2021)
RoleAccounts Manager
Country of ResidenceEngland
Correspondence Address2 Cremorne Road
London
SW10 0PE

Contact

Websitetankcontainers.co.uk
Email address[email protected]
Telephone01481 716987
Telephone regionGuernsey

Location

Registered Address28 Old Brompton Road
South Kensington
London
SW7 3SS
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

99.8k at £1R.j.p. Fleming
99.80%
Ordinary
200 at £1G.i. Fleming
0.20%
Ordinary

Financials

Year2014
Net Worth£9,162
Current Liabilities£62,780

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return11 May 2023 (11 months, 3 weeks ago)
Next Return Due25 May 2024 (3 weeks, 6 days from now)

Charges

2 November 2005Delivered on: 4 November 2005
Persons entitled: Woburn Estate Company Limited and Bedford Estates Nominees Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £1,656.75 and any other sums paid into that account. See the mortgage charge document for full details.
Outstanding
22 April 1982Delivered on: 10 May 1982
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or liverpool container systems limited to the chargee on any account whatsoever.
Particulars: Fixed & floating charges undertaking and all property and assets present and future including goodwill bookdebts & uncalled capital. With all buildings fixtures (incl. Trade fixtures) fixed plant & machinery.
Outstanding
14 October 1980Delivered on: 17 October 1980
Persons entitled: Bank of Credit and Commerce International S.A.

Classification: Legal charge
Secured details: The equivalent of £105,000 in french francs.
Particulars: The containers, the registered number's of which are specified in the schedule attached to document M21. Subject to a lease dated 15TH january 1980.
Outstanding
25 February 1980Delivered on: 27 February 1980
Persons entitled: Bank of Credit and Commerce International S.A.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill, uncalled capital, fixed plant & machinery.
Outstanding
12 April 1979Delivered on: 2 May 1979
Persons entitled: Concord Credit Limited

Classification: Charge by way of assingnment
Secured details: All monies due or to become due from fairholt leasing limited to the concord credit limited on any account whatsoever.
Particulars: All the rights title & interest of the company whether proprietary contractual or otherwise. See doc m-19.
Outstanding
12 April 1979Delivered on: 2 May 1979
Persons entitled: Concord Credit Limited

Classification: Charge by way of assignment
Secured details: All monies due or to become due from the overseas film and television centre limited to concord credit limited on any account whatsoever.
Particulars: All the rights title & interest of the company whether proprietary contractual or otherwise. See doc m-18.
Outstanding

Filing History

29 August 2023Total exemption full accounts made up to 31 October 2022 (6 pages)
30 June 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
27 July 2022Total exemption full accounts made up to 31 October 2021 (6 pages)
23 June 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
22 July 2021Total exemption full accounts made up to 31 October 2020 (6 pages)
3 June 2021Registered office address changed from South Park Studios 88 Peterborough Road London SW6 3HH England to 28 Old Brompton Road South Kensington London SW7 3SS on 3 June 2021 (1 page)
21 May 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
19 May 2021Termination of appointment of Marion Jane Broome Sowler as a director on 19 May 2021 (1 page)
12 May 2021Appointment of Mr Richard James Peter Fleming as a director on 12 May 2021 (2 pages)
12 May 2021Termination of appointment of Marion Jane Broome Sowler as a secretary on 12 May 2021 (1 page)
29 July 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
4 June 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
7 August 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
2 August 2019Registered office address changed from 22 Chelsea Wharf 15 Lots Road London SW10 0QJ to South Park Studios 88 Peterborough Road London SW6 3HH on 2 August 2019 (1 page)
21 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
27 July 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
16 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
9 August 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
9 August 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
17 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
12 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100,000
(4 pages)
12 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100,000
(4 pages)
13 January 2016Termination of appointment of Richard James Peter Fleming as a director on 19 December 2015 (1 page)
13 January 2016Termination of appointment of Richard James Peter Fleming as a director on 19 December 2015 (1 page)
13 January 2016Appointment of Mrs Marion Jane Broome Sowler as a director on 19 December 2015 (2 pages)
13 January 2016Appointment of Mrs Marion Jane Broome Sowler as a director on 19 December 2015 (2 pages)
20 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100,000
(4 pages)
20 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100,000
(4 pages)
14 May 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
14 May 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
15 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100,000
(4 pages)
15 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100,000
(4 pages)
23 April 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
23 April 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
21 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (12 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (12 pages)
21 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
16 March 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
16 March 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
21 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
21 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
20 May 2010Director's details changed for Richard James Peter Fleming on 11 May 2010 (2 pages)
20 May 2010Director's details changed for Richard James Peter Fleming on 11 May 2010 (2 pages)
4 March 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
4 March 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
25 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
25 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
25 June 2009Return made up to 11/05/09; full list of members (3 pages)
25 June 2009Return made up to 11/05/09; full list of members (3 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
29 May 2008Return made up to 11/05/08; full list of members (3 pages)
29 May 2008Return made up to 11/05/08; full list of members (3 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
6 June 2007Return made up to 11/05/07; full list of members (6 pages)
6 June 2007Return made up to 11/05/07; full list of members (6 pages)
30 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
30 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
7 June 2006Return made up to 11/05/06; full list of members (6 pages)
7 June 2006Return made up to 11/05/06; full list of members (6 pages)
15 March 2006Director's particulars changed (1 page)
15 March 2006Director's particulars changed (1 page)
15 March 2006Registered office changed on 15/03/06 from: 24 charles the second street london SW1Y 4QU (1 page)
15 March 2006Registered office changed on 15/03/06 from: 24 charles the second street london SW1Y 4QU (1 page)
4 November 2005Particulars of mortgage/charge (3 pages)
4 November 2005Particulars of mortgage/charge (3 pages)
31 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
31 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
3 June 2005Return made up to 11/05/05; full list of members (6 pages)
3 June 2005Return made up to 11/05/05; full list of members (6 pages)
26 May 2004Return made up to 11/05/04; full list of members (6 pages)
26 May 2004Return made up to 11/05/04; full list of members (6 pages)
26 April 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
26 April 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
26 August 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
26 August 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
17 May 2003Return made up to 11/05/03; full list of members (6 pages)
17 May 2003Return made up to 11/05/03; full list of members (6 pages)
19 June 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
19 June 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
21 May 2002Return made up to 11/05/02; full list of members (6 pages)
21 May 2002Return made up to 11/05/02; full list of members (6 pages)
29 October 2001Accounts for a small company made up to 31 October 2000 (6 pages)
29 October 2001Accounts for a small company made up to 31 October 2000 (6 pages)
17 May 2001Return made up to 11/05/01; full list of members (6 pages)
17 May 2001Return made up to 11/05/01; full list of members (6 pages)
7 December 2000Accounts for a small company made up to 31 October 1999 (6 pages)
7 December 2000Accounts for a small company made up to 31 October 1999 (6 pages)
31 May 2000Return made up to 11/05/00; full list of members (6 pages)
31 May 2000Return made up to 11/05/00; full list of members (6 pages)
11 August 1999Accounts for a small company made up to 31 October 1998 (7 pages)
11 August 1999Accounts for a small company made up to 31 October 1998 (7 pages)
16 May 1999Return made up to 11/05/99; full list of members (6 pages)
16 May 1999Return made up to 11/05/99; full list of members (6 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (8 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (8 pages)
4 June 1998Return made up to 11/05/98; no change of members (4 pages)
4 June 1998Return made up to 11/05/98; no change of members (4 pages)
11 December 1997New secretary appointed (2 pages)
11 December 1997Secretary resigned (1 page)
11 December 1997New secretary appointed (2 pages)
11 December 1997Secretary resigned (1 page)
31 October 1997Accounts for a small company made up to 31 October 1996 (7 pages)
31 October 1997Accounts for a small company made up to 31 October 1996 (7 pages)
3 June 1997Return made up to 11/05/97; no change of members (4 pages)
3 June 1997Return made up to 11/05/97; no change of members (4 pages)
3 September 1996Accounts for a small company made up to 31 October 1995 (7 pages)
3 September 1996Accounts for a small company made up to 31 October 1995 (7 pages)
9 July 1996Return made up to 11/05/96; full list of members
  • 363(287) ‐ Registered office changed on 09/07/96
(6 pages)
9 July 1996Return made up to 11/05/96; full list of members
  • 363(287) ‐ Registered office changed on 09/07/96
(6 pages)
18 July 1995Return made up to 11/05/95; no change of members (4 pages)
18 July 1995Return made up to 11/05/95; no change of members (4 pages)
12 July 1995Accounts for a small company made up to 31 October 1994 (6 pages)
12 July 1995Accounts for a small company made up to 31 October 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
22 July 1975Incorporation (13 pages)
22 July 1975Incorporation (13 pages)