Company NameWallington Cars & Couriers Limited
DirectorClive Malcolm Palmer
Company StatusActive
Company Number03135724
CategoryPrivate Limited Company
Incorporation Date8 December 1995(28 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation
SIC 6024Freight transport by road
SIC 49410Freight transport by road
Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr Clive Malcolm Palmer
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJane Seymour House 23 Ewell Road
Cheam
Sutton
Surrey
SM3 8DD
Secretary NameRebecca Palmer
NationalityBritish
StatusCurrent
Appointed01 December 2001(5 years, 12 months after company formation)
Appointment Duration22 years, 4 months
RoleCompany Director
Correspondence AddressJane Seymour House 23 Ewell Road
Cheam
Sutton
Surrey
SM3 8DD
Secretary NameRichard John Griffin
NationalityBritish
StatusResigned
Appointed08 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address86 Denmark Road
Carshalton
Surrey
SM5 2JW
Director NameRichard John Griffin
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(2 years after company formation)
Appointment Duration3 years, 11 months (resigned 01 December 2001)
RoleCompany Director
Correspondence Address86 Denmark Road
Carshalton
Surrey
SM5 2JW
Director NameRichard John Griffin
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(2 years after company formation)
Appointment Duration3 years, 11 months (resigned 01 December 2001)
RoleCompany Director
Correspondence Address86 Denmark Road
Carshalton
Surrey
SM5 2JW
Director NameFrancis Anthony Brown
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(2 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 December 2003)
RoleCompany Director
Correspondence Address11 Kingsacre
Kings Cross Lane
South Nutfield
Surrey
RH1 5NY
Director NameDavid John Palmer
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(2 years, 9 months after company formation)
Appointment Duration9 years (resigned 30 September 2007)
RoleCompany Director
Correspondence Address3 Yeoman Court
Ringstead Road
Sutton
Surrey
SM1 4SG
Director NameDavid George Hill
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(8 years after company formation)
Appointment Duration3 years, 9 months (resigned 30 September 2007)
RoleSales Service
Correspondence Address13 Grenville Road
Pevensey Bay
Pevensey
East Sussex
BN24 6BP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 December 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.wallingtoncarsandcouriers.com
Email address[email protected]
Telephone020 84010203
Telephone regionLondon

Location

Registered AddressJane Seymour House 23 Ewell Road
Cheam
Sutton
Surrey
SM3 8DD
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£4,270,195
Gross Profit£1,199,274
Net Worth£1,033,279
Cash£2,096
Current Liabilities£193,994

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return12 October 2023 (6 months, 1 week ago)
Next Return Due26 October 2024 (6 months, 1 week from now)

Charges

29 June 2016Delivered on: 4 July 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
17 June 2015Delivered on: 18 June 2015
Persons entitled:
Rebecca Palmer
Clive Malcolm Palmer

Classification: A registered charge
Outstanding
21 August 2012Delivered on: 23 August 2012
Satisfied on: 17 June 2015
Persons entitled: Clive Malcolm Palmer and Rebecca Palmer

Classification: Debenture
Secured details: £600,000 due or to become due.
Particulars: All plant and equipment,all prsent or future debts,dividend,goodwill and uncalled capital see image for full details.
Fully Satisfied
29 August 1997Delivered on: 13 September 1997
Satisfied on: 9 December 2005
Persons entitled: Natwest Offshore Limited T/a Isle of Man Bank

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
7 January 1997Delivered on: 14 January 1997
Satisfied on: 5 September 2012
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Fully Satisfied

Filing History

17 February 2023Total exemption full accounts made up to 30 September 2022 (13 pages)
23 October 2022Confirmation statement made on 12 October 2022 with updates (7 pages)
6 April 2022Total exemption full accounts made up to 30 September 2021 (13 pages)
21 February 2022Satisfaction of charge 031357240005 in full (1 page)
12 October 2021Confirmation statement made on 12 October 2021 with updates (5 pages)
27 January 2021Total exemption full accounts made up to 30 September 2020 (13 pages)
13 October 2020Confirmation statement made on 12 October 2020 with updates (5 pages)
12 December 2019Total exemption full accounts made up to 30 September 2019 (12 pages)
21 October 2019Confirmation statement made on 19 October 2019 with updates (5 pages)
22 March 2019Change of details for Mr Clive Malcolm Palmer as a person with significant control on 21 March 2019 (2 pages)
28 February 2019Total exemption full accounts made up to 30 September 2018 (13 pages)
22 October 2018Confirmation statement made on 19 October 2018 with updates (4 pages)
28 September 2018All of the property or undertaking has been released from charge 031357240004 (1 page)
28 September 2018All of the property or undertaking has been released from charge 031357240004 (1 page)
18 December 2017Total exemption full accounts made up to 30 September 2017 (12 pages)
18 December 2017Total exemption full accounts made up to 30 September 2017 (12 pages)
19 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
8 January 2017Total exemption full accounts made up to 30 September 2016 (12 pages)
8 January 2017Total exemption full accounts made up to 30 September 2016 (12 pages)
20 October 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
20 October 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
4 July 2016Registration of charge 031357240005, created on 29 June 2016 (5 pages)
4 July 2016Registration of charge 031357240005, created on 29 June 2016 (5 pages)
14 January 2016Total exemption full accounts made up to 30 September 2015 (12 pages)
14 January 2016Total exemption full accounts made up to 30 September 2015 (12 pages)
19 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1,000
(6 pages)
19 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1,000
(6 pages)
18 June 2015Registration of charge 031357240004, created on 17 June 2015 (21 pages)
18 June 2015Registration of charge 031357240004, created on 17 June 2015 (21 pages)
17 June 2015Satisfaction of charge 3 in full (1 page)
17 June 2015Satisfaction of charge 3 in full (1 page)
3 January 2015Total exemption full accounts made up to 30 September 2014 (12 pages)
3 January 2015Total exemption full accounts made up to 30 September 2014 (12 pages)
20 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,000
(6 pages)
20 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,000
(6 pages)
20 December 2013Total exemption full accounts made up to 30 September 2013 (12 pages)
20 December 2013Total exemption full accounts made up to 30 September 2013 (12 pages)
21 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1,000
(6 pages)
21 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1,000
(6 pages)
28 November 2012Total exemption full accounts made up to 30 September 2012 (13 pages)
28 November 2012Total exemption full accounts made up to 30 September 2012 (13 pages)
19 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (6 pages)
19 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (6 pages)
10 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
10 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
23 August 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
23 August 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
2 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1 (5 pages)
2 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1 (5 pages)
12 December 2011Total exemption full accounts made up to 30 September 2011 (13 pages)
12 December 2011Total exemption full accounts made up to 30 September 2011 (13 pages)
8 November 2011Director's details changed for Clive Malcolm Palmer on 1 October 2011 (2 pages)
8 November 2011Director's details changed for Clive Malcolm Palmer on 1 October 2011 (2 pages)
8 November 2011Secretary's details changed for Rebecca Palmer on 1 October 2011 (1 page)
8 November 2011Secretary's details changed for Rebecca Palmer on 1 October 2011 (1 page)
8 November 2011Director's details changed for Clive Malcolm Palmer on 1 October 2011 (2 pages)
8 November 2011Secretary's details changed for Rebecca Palmer on 1 October 2011 (1 page)
8 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (6 pages)
8 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (6 pages)
7 October 2011Registered office address changed from 40 Wallington Square Wallington Surrey SM6 8RG on 7 October 2011 (1 page)
7 October 2011Registered office address changed from 40 Wallington Square Wallington Surrey SM6 8RG on 7 October 2011 (1 page)
7 October 2011Registered office address changed from 40 Wallington Square Wallington Surrey SM6 8RG on 7 October 2011 (1 page)
22 December 2010Total exemption full accounts made up to 30 September 2010 (10 pages)
22 December 2010Total exemption full accounts made up to 30 September 2010 (10 pages)
23 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (7 pages)
23 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (7 pages)
4 December 2009Total exemption full accounts made up to 30 September 2009 (10 pages)
4 December 2009Total exemption full accounts made up to 30 September 2009 (10 pages)
16 November 2009Director's details changed for Clive Malcolm Palmer on 1 October 2009 (2 pages)
16 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (7 pages)
16 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (7 pages)
16 November 2009Director's details changed for Clive Malcolm Palmer on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Clive Malcolm Palmer on 1 October 2009 (2 pages)
21 October 2009Secretary's details changed for Rebecca Palmer on 1 October 2009 (3 pages)
21 October 2009Director's details changed for Clive Malcolm Palmer on 1 October 2009 (3 pages)
21 October 2009Director's details changed for Clive Malcolm Palmer on 1 October 2009 (3 pages)
21 October 2009Director's details changed for Clive Malcolm Palmer on 1 October 2009 (3 pages)
21 October 2009Secretary's details changed for Rebecca Palmer on 1 October 2009 (3 pages)
21 October 2009Secretary's details changed for Rebecca Palmer on 1 October 2009 (3 pages)
30 December 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 December 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 December 2008Return made up to 19/10/08; full list of members (5 pages)
8 December 2008Return made up to 19/10/08; full list of members (5 pages)
20 November 2008Total exemption full accounts made up to 30 September 2008 (10 pages)
20 November 2008Total exemption full accounts made up to 30 September 2008 (10 pages)
28 December 2007Total exemption full accounts made up to 30 September 2007 (10 pages)
28 December 2007Total exemption full accounts made up to 30 September 2007 (10 pages)
19 October 2007Return made up to 19/10/07; full list of members (4 pages)
19 October 2007Return made up to 19/10/07; full list of members (4 pages)
16 October 2007Director resigned (1 page)
16 October 2007Director resigned (1 page)
16 October 2007Director resigned (1 page)
16 October 2007Director resigned (1 page)
16 October 2007Director resigned (1 page)
16 October 2007Director resigned (1 page)
10 December 2006Total exemption full accounts made up to 30 September 2006 (10 pages)
10 December 2006Total exemption full accounts made up to 30 September 2006 (10 pages)
17 November 2006Director's particulars changed (1 page)
17 November 2006Director's particulars changed (1 page)
17 November 2006Director's particulars changed (1 page)
17 November 2006Director's particulars changed (1 page)
17 November 2006Return made up to 19/10/06; full list of members (4 pages)
17 November 2006Return made up to 19/10/06; full list of members (4 pages)
9 December 2005Total exemption full accounts made up to 30 September 2005 (10 pages)
9 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 December 2005Total exemption full accounts made up to 30 September 2005 (10 pages)
27 October 2005Return made up to 19/10/05; full list of members (10 pages)
27 October 2005Return made up to 19/10/05; full list of members (10 pages)
1 September 2005Secretary's particulars changed (1 page)
1 September 2005Director's particulars changed (1 page)
1 September 2005Secretary's particulars changed (1 page)
1 September 2005Director's particulars changed (1 page)
24 November 2004Total exemption full accounts made up to 30 September 2004 (10 pages)
24 November 2004Total exemption full accounts made up to 30 September 2004 (10 pages)
4 November 2004Return made up to 19/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
4 November 2004Return made up to 19/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
19 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
27 January 2004Return made up to 01/11/03; full list of members (7 pages)
27 January 2004Return made up to 01/11/03; full list of members (7 pages)
16 January 2004New director appointed (1 page)
16 January 2004New director appointed (1 page)
13 January 2004Ad 30/09/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
13 January 2004Ad 30/09/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
30 December 2003New director appointed (3 pages)
30 December 2003£ ic 120002/2 30/09/03 £ sr 120000@1=120000 (2 pages)
30 December 2003New director appointed (3 pages)
30 December 2003£ ic 120002/2 30/09/03 £ sr 120000@1=120000 (2 pages)
29 December 2003Director resigned (1 page)
29 December 2003Director resigned (1 page)
19 December 2003Full accounts made up to 30 September 2003 (11 pages)
19 December 2003Full accounts made up to 30 September 2003 (11 pages)
12 December 2002Full accounts made up to 30 September 2002 (10 pages)
12 December 2002Full accounts made up to 30 September 2002 (10 pages)
27 October 2002Return made up to 01/11/02; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
27 October 2002Return made up to 01/11/02; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
28 December 2001Return made up to 28/11/01; full list of members (7 pages)
28 December 2001Return made up to 28/11/01; full list of members (7 pages)
12 December 2001Full accounts made up to 30 September 2001 (10 pages)
12 December 2001Full accounts made up to 30 September 2001 (10 pages)
11 December 2001Director resigned (1 page)
11 December 2001New secretary appointed (2 pages)
11 December 2001Director resigned (1 page)
11 December 2001New secretary appointed (2 pages)
21 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 December 2000Full accounts made up to 30 September 2000 (10 pages)
10 December 2000Full accounts made up to 30 September 2000 (10 pages)
8 December 2000Return made up to 28/11/00; full list of members
  • 363(287) ‐ Registered office changed on 08/12/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 December 2000Return made up to 28/11/00; full list of members
  • 363(287) ‐ Registered office changed on 08/12/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 January 2000Return made up to 08/12/99; full list of members (8 pages)
6 January 2000Return made up to 08/12/99; full list of members (8 pages)
23 November 1999Full accounts made up to 30 September 1999 (10 pages)
23 November 1999Full accounts made up to 30 September 1999 (10 pages)
24 December 1998Full accounts made up to 30 September 1998 (10 pages)
24 December 1998Full accounts made up to 30 September 1998 (10 pages)
16 December 1998New director appointed (2 pages)
16 December 1998New director appointed (2 pages)
8 December 1998New director appointed (2 pages)
8 December 1998Return made up to 08/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 December 1998Return made up to 08/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 December 1998New director appointed (2 pages)
3 June 1998Full accounts made up to 30 September 1997 (10 pages)
3 June 1998Full accounts made up to 30 September 1997 (10 pages)
23 January 1998Ad 30/12/97--------- £ si 120000@1=120000 £ ic 2/120002 (2 pages)
23 January 1998Ad 30/12/97--------- £ si 120000@1=120000 £ ic 2/120002 (2 pages)
23 January 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
23 January 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
14 January 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(5 pages)
14 January 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(5 pages)
14 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
14 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
23 December 1997New director appointed (2 pages)
23 December 1997New director appointed (2 pages)
4 December 1997Return made up to 08/12/97; full list of members (6 pages)
4 December 1997Return made up to 08/12/97; full list of members (6 pages)
13 September 1997Particulars of mortgage/charge (4 pages)
13 September 1997Particulars of mortgage/charge (4 pages)
4 June 1997Full accounts made up to 30 September 1996 (4 pages)
4 June 1997Full accounts made up to 30 September 1996 (4 pages)
14 January 1997Particulars of mortgage/charge (3 pages)
14 January 1997Particulars of mortgage/charge (3 pages)
4 December 1996Return made up to 08/12/96; full list of members (6 pages)
4 December 1996Return made up to 08/12/96; full list of members (6 pages)
28 July 1996Accounting reference date notified as 30/09 (1 page)
28 July 1996Accounting reference date notified as 30/09 (1 page)
12 December 1995Secretary resigned (2 pages)
12 December 1995Secretary resigned (2 pages)
8 December 1995Incorporation (20 pages)
8 December 1995Incorporation (20 pages)