Company NameThomas Nelson & Sons Limited
Company StatusDissolved
Company Number02193684
CategoryPrivate Limited Company
Incorporation Date13 November 1987(36 years, 5 months ago)
Dissolution Date24 October 2023 (5 months, 4 weeks ago)
Previous NameIngleby (237) Limited

Business Activity

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

Directors

Secretary NameMr John Goudie
StatusClosed
Appointed30 September 2010(22 years, 10 months after company formation)
Appointment Duration13 years (closed 24 October 2023)
RoleCompany Director
Correspondence Address145 London Road
Kingston Upon Thames
Surrey
KT2 6SR
Director NameMr Andrew Paul Flanagan
Date of BirthMay 1963 (Born 61 years ago)
NationalityIrish
StatusClosed
Appointed01 January 2023(35 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (closed 24 October 2023)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address145 London Road
Kingston Upon Thames
Surrey
KT2 6SR
Director NameMr Cornelis Johannes Brakel
Date of BirthJuly 1937 (Born 86 years ago)
NationalityDutch
StatusResigned
Appointed25 July 1992(4 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 October 1993)
RoleCompany Director
Correspondence AddressStranwyck 5
2202 Br Noordwick
Foreign
Director NameMr Jean Pierre Dubois
Date of BirthJuly 1951 (Born 72 years ago)
NationalityDutch
StatusResigned
Appointed25 July 1992(4 years, 8 months after company formation)
Appointment Duration3 years (resigned 17 August 1995)
RoleCompany Director
Correspondence Address14 Clifford Manor Road
Guildford
Surrey
GU4 8HG
Director NameMr Peter Nicholas Martin
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1992(4 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 February 1996)
RoleFinance Director
Correspondence Address75 Percy Road
London
W12 9PX
Secretary NameJohn Kenneth Howell
NationalityBritish
StatusResigned
Appointed25 July 1992(4 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 16 November 1992)
RoleCompany Director
Correspondence Address33 Malvern Road
Hackney
London
E8 3LP
Secretary NameNorman Julian Ziman
NationalityBritish
StatusResigned
Appointed16 November 1992(5 years after company formation)
Appointment Duration17 years, 10 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFargaze Lee Road
Saunderton Lee
Princes Risborough
Buckinghamshire
HP27 9NX
Director NameChristopher James Hilton-Childs
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1995(7 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 1997)
RoleCompany Director
Correspondence AddressChiltons 15 The Castle
Holbrook
Horsham
West Sussex
RH12 5PX
Director NameMr Alan Neil McDowall
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1995(7 years, 10 months after company formation)
Appointment Duration15 years (resigned 01 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Sharon Close
Great Bookham
Surrey
KT23 3LB
Director NameChristopher Glen Whitehead
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1997(9 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 March 1999)
RoleCompany Director
Correspondence Address6 Gascoigne Way
Bloxham
Oxfordshire
OX15 4TL
Director NameMr Andrew Peter Diggles
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1998(11 years after company formation)
Appointment Duration6 years, 3 months (resigned 24 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPug House 2 Waterlow Road
Reigate
Surrey
RH2 7EX
Director NameMr Michael John Worthington
Date of BirthJuly 1960 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed22 November 2005(18 years after company formation)
Appointment Duration4 years, 4 months (resigned 09 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address152 Midhurst Road
Ealing
London
W13 9TP
Director NameMrs Diane Williams
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2010(22 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 September 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCheriton Main Road
Marchwood
Southampton
Hants
SO40 4UB
Director NameMs Samantha Joanne Bond
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2017(29 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 January 2023)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address145 London Road
Kingston Upon Thames
Surrey
KT2 6SR

Contact

Websitewaltoncharity.org

Location

Registered Address145 London Road
Kingston Upon Thames
Surrey
KT2 6SR
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardNorbiton
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

4.4m at £0.1Wolters Kluwer Holdings (Uk) PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 August 2023First Gazette notice for voluntary strike-off (1 page)
2 August 2023Confirmation statement made on 25 July 2023 with no updates (3 pages)
26 July 2023Application to strike the company off the register (3 pages)
13 January 2023Appointment of Mr Andrew Paul Flanagan as a director on 1 January 2023 (2 pages)
13 January 2023Termination of appointment of Samantha Joanne Bond as a director on 1 January 2023 (1 page)
2 August 2022Confirmation statement made on 25 July 2022 with no updates (3 pages)
25 May 2022Accounts for a dormant company made up to 31 December 2021 (8 pages)
2 August 2021Confirmation statement made on 25 July 2021 with no updates (3 pages)
9 June 2021Accounts for a dormant company made up to 31 December 2020 (8 pages)
16 September 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
11 September 2020Confirmation statement made on 25 July 2020 with updates (5 pages)
2 August 2019Confirmation statement made on 25 July 2019 with updates (5 pages)
3 June 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
31 August 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
7 August 2018Confirmation statement made on 25 July 2018 with updates (5 pages)
3 October 2017Termination of appointment of Diane Williams as a director on 30 September 2017 (1 page)
3 October 2017Appointment of Ms Samantha Joanne Bond as a director on 30 September 2017 (2 pages)
3 October 2017Appointment of Ms Samantha Joanne Bond as a director on 30 September 2017 (2 pages)
3 October 2017Termination of appointment of Diane Williams as a director on 30 September 2017 (1 page)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
3 August 2017Confirmation statement made on 25 July 2017 with updates (5 pages)
3 August 2017Confirmation statement made on 25 July 2017 with updates (5 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
3 August 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
3 August 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
17 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 436,767
(3 pages)
17 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 436,767
(3 pages)
31 March 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
31 March 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
5 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 436,767
(4 pages)
5 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 436,767
(4 pages)
10 June 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
10 June 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
31 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
31 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
2 July 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
2 July 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
29 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (3 pages)
29 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (3 pages)
5 April 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
5 April 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
6 October 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
6 October 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
2 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (3 pages)
2 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (3 pages)
11 November 2010Appointment of Mr John Goudie as a secretary (1 page)
11 November 2010Appointment of Mr John Goudie as a secretary (1 page)
10 November 2010Termination of appointment of Alan Mcdowall as a director (1 page)
10 November 2010Termination of appointment of Norman Ziman as a secretary (1 page)
10 November 2010Termination of appointment of Alan Mcdowall as a director (1 page)
10 November 2010Termination of appointment of Norman Ziman as a secretary (1 page)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
21 September 2010Director's details changed for Mr Alan Neil Mcdowall on 25 July 2010 (2 pages)
21 September 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
21 September 2010Director's details changed for Mr Alan Neil Mcdowall on 25 July 2010 (2 pages)
21 September 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
22 April 2010Termination of appointment of Michael Worthington as a director (2 pages)
22 April 2010Termination of appointment of Michael Worthington as a director (2 pages)
19 April 2010Appointment of Diane Williams as a director (3 pages)
19 April 2010Appointment of Diane Williams as a director (3 pages)
14 September 2009Return made up to 25/07/09; full list of members (5 pages)
14 September 2009Return made up to 25/07/09; full list of members (5 pages)
20 August 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
20 August 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
24 October 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
24 October 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
26 August 2008Return made up to 25/07/08; full list of members (5 pages)
26 August 2008Return made up to 25/07/08; full list of members (5 pages)
28 October 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
28 October 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
13 September 2007Return made up to 25/07/07; full list of members (5 pages)
13 September 2007Return made up to 25/07/07; full list of members (5 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
14 August 2006Return made up to 25/07/06; full list of members (5 pages)
14 August 2006Return made up to 25/07/06; full list of members (5 pages)
10 February 2006New director appointed (2 pages)
10 February 2006New director appointed (2 pages)
3 November 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
3 November 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
11 August 2005Return made up to 25/07/05; full list of members (5 pages)
11 August 2005Return made up to 25/07/05; full list of members (5 pages)
22 April 2005Director resigned (1 page)
22 April 2005Director resigned (1 page)
7 October 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
7 October 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
7 September 2004Return made up to 25/07/04; full list of members (5 pages)
7 September 2004Return made up to 25/07/04; full list of members (5 pages)
23 January 2004Registered office changed on 23/01/04 from: croner house 145 london road kingston upon thames surrey KT2 6SR (1 page)
23 January 2004Registered office changed on 23/01/04 from: croner house 145 london road kingston upon thames surrey KT2 6SR (1 page)
20 August 2003Return made up to 25/07/03; full list of members (5 pages)
20 August 2003Return made up to 25/07/03; full list of members (5 pages)
15 August 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
15 August 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
3 October 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
3 October 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
17 August 2002Return made up to 25/07/02; full list of members (5 pages)
17 August 2002Return made up to 25/07/02; full list of members (5 pages)
8 August 2001Return made up to 25/07/01; full list of members (4 pages)
8 August 2001Return made up to 25/07/01; full list of members (4 pages)
27 June 2001Accounts for a dormant company made up to 31 December 2000 (8 pages)
27 June 2001Accounts for a dormant company made up to 31 December 2000 (8 pages)
30 August 2000Accounts for a dormant company made up to 31 December 1999 (8 pages)
30 August 2000Accounts for a dormant company made up to 31 December 1999 (8 pages)
9 August 2000Return made up to 25/07/00; full list of members (5 pages)
9 August 2000Return made up to 25/07/00; full list of members (5 pages)
10 February 2000Company name changed ingleby (237) LIMITED\certificate issued on 11/02/00 (2 pages)
10 February 2000Company name changed ingleby (237) LIMITED\certificate issued on 11/02/00 (2 pages)
7 October 1999Accounts for a dormant company made up to 31 December 1998 (8 pages)
7 October 1999Accounts for a dormant company made up to 31 December 1998 (8 pages)
10 August 1999Return made up to 25/07/99; full list of members (7 pages)
10 August 1999Return made up to 25/07/99; full list of members (7 pages)
25 March 1999Director resigned (1 page)
25 March 1999Director resigned (1 page)
21 December 1998New director appointed (3 pages)
21 December 1998New director appointed (3 pages)
23 October 1998Director's particulars changed (1 page)
23 October 1998Director's particulars changed (1 page)
27 August 1998Return made up to 25/07/98; full list of members (6 pages)
27 August 1998Return made up to 25/07/98; full list of members (6 pages)
17 March 1998Accounts for a dormant company made up to 31 December 1997 (8 pages)
17 March 1998Accounts for a dormant company made up to 31 December 1997 (8 pages)
29 July 1997Return made up to 25/07/97; full list of members (5 pages)
29 July 1997Return made up to 25/07/97; full list of members (5 pages)
9 June 1997Director resigned (1 page)
9 June 1997New director appointed (2 pages)
9 June 1997Director resigned (1 page)
9 June 1997New director appointed (2 pages)
6 March 1997Accounts for a dormant company made up to 31 December 1996 (8 pages)
6 March 1997Accounts for a dormant company made up to 31 December 1996 (8 pages)
31 July 1996Return made up to 25/07/96; full list of members (6 pages)
31 July 1996Return made up to 25/07/96; full list of members (6 pages)
23 May 1996Registered office changed on 23/05/96 from: 136-142 bramley road london W10 6SR (1 page)
23 May 1996Registered office changed on 23/05/96 from: 136-142 bramley road london W10 6SR (1 page)
12 May 1996Accounts for a dormant company made up to 31 December 1995 (8 pages)
12 May 1996Accounts for a dormant company made up to 31 December 1995 (8 pages)
24 October 1995New director appointed (6 pages)
24 October 1995New director appointed (6 pages)
6 September 1995Director resigned (4 pages)
6 September 1995Director resigned (4 pages)
18 May 1995Accounts for a dormant company made up to 31 December 1994 (8 pages)
18 May 1995Accounts for a dormant company made up to 31 December 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
4 October 1994Full accounts made up to 31 December 1993 (8 pages)
4 October 1994Full accounts made up to 31 December 1993 (8 pages)
22 August 1994Return made up to 25/07/94; change of members (6 pages)
22 August 1994Return made up to 25/07/94; change of members (6 pages)
8 November 1993Full accounts made up to 31 December 1992 (58 pages)
8 November 1993Full accounts made up to 31 December 1992 (58 pages)
5 November 1992Full accounts made up to 31 December 1991 (12 pages)
5 November 1992Full accounts made up to 31 December 1991 (12 pages)
24 July 1991Return made up to 28/03/91; full list of members; amend (12 pages)
24 July 1991Return made up to 28/03/91; full list of members; amend (12 pages)
17 April 1991Full accounts made up to 31 December 1990 (9 pages)
17 April 1991Full accounts made up to 31 December 1990 (9 pages)
21 August 1990Full accounts made up to 31 December 1989 (8 pages)
21 August 1990Full accounts made up to 31 December 1989 (8 pages)