Company NameWalcom Limited
DirectorAndrew Trevor James Carlton
Company StatusActive
Company Number04858755
CategoryPrivate Limited Company
Incorporation Date7 August 2003(20 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Trevor James Carlton
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2014(10 years, 6 months after company formation)
Appointment Duration10 years, 2 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressWieland, Chartered Accountants 13 Wieland Road
Northwood
Middlesex
HA6 3RD
Director NameColin Craythorne
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address32 Grazie Fiastra
Loro Piceno
Macerata
62020
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed07 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameAnn Craythorne
NationalityBritish
StatusResigned
Appointed07 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address32 Grazie Fiastra
Loro Piceno
Macerata
62020
Director NameHatherill
StatusResigned
Appointed04 September 2003(4 weeks after company formation)
Appointment Duration10 years, 5 months (resigned 19 February 2014)
RoleCompany Director
Correspondence Address23 Oakwell Close
Stevenage
Hertfordshire
SG14 2HQ
Director NameMr Barry Parsell
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2003(4 weeks after company formation)
Appointment Duration9 years, 3 months (resigned 30 November 2012)
RoleEngineer & Contracts Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 The Avenue
Bengeo
Hertford
Hertfordshire
SG14 3DQ
Secretary NameMrs Sharon Lillian Davidson
NationalityBritish
StatusResigned
Appointed01 January 2009(5 years, 4 months after company formation)
Appointment Duration5 years (resigned 10 January 2014)
RoleOffice Manager
Correspondence Address61 Tansycroft
Welwyn Garden City
Hertfordshire
AL7 2DU
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed07 August 2003(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitewww.walcom.co.uk/
Email address[email protected]
Telephone01438 712554
Telephone regionStevenage

Location

Registered AddressWieland, Chartered Accountants
13 Wieland Road
Northwood
Middlesex
HA6 3RD
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood Hills
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Adam Hatherill
100.00%
Ordinary

Financials

Year2014
Net Worth-£91,529
Cash£54,813
Current Liabilities£202,110

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Charges

2 February 2004Delivered on: 4 February 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

4 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
29 June 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
10 September 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
29 June 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
29 June 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
4 May 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
29 April 2021Director's details changed for Mr Andrew Trevor James Carlton on 29 April 2021 (2 pages)
29 April 2021Change of details for Mr Andrew Trevor James Carlton as a person with significant control on 29 April 2021 (2 pages)
13 February 2021Registered office address changed from Alton House 66/68 High Street Northwood Middlesex HA6 1BL to Wieland, Chartered Accountants 13 Wieland Road Northwood Middlesex HA6 3rd on 13 February 2021 (1 page)
20 August 2020Micro company accounts made up to 31 December 2019 (5 pages)
30 July 2020Confirmation statement made on 29 June 2020 with updates (4 pages)
5 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
8 August 2019Confirmation statement made on 29 June 2019 with updates (4 pages)
23 August 2018Micro company accounts made up to 31 December 2017 (5 pages)
9 July 2018Confirmation statement made on 29 June 2018 with updates (4 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
23 August 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
23 August 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
5 July 2017Notification of Andrew Trevor James Carlton as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Andrew Trevor James Carlton as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Notification of Andrew Trevor James Carlton as a person with significant control on 6 April 2016 (2 pages)
28 September 2016Micro company accounts made up to 31 December 2015 (5 pages)
28 September 2016Micro company accounts made up to 31 December 2015 (5 pages)
7 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(6 pages)
7 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(6 pages)
6 July 2016Director's details changed for Mr Andrew Trevor James Carlton on 13 June 2016 (2 pages)
6 July 2016Director's details changed for Mr Andrew Trevor James Carlton on 13 June 2016 (2 pages)
6 July 2016Director's details changed for Mr Andrew Trevor James Carlton on 13 June 2016 (2 pages)
6 July 2016Director's details changed for Mr Andrew Trevor James Carlton on 13 June 2016 (2 pages)
18 November 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(3 pages)
18 November 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
13 November 2014Registered office address changed from The Old Dairy Tewin Hill Farm Tewin Hertfordshire AL6 0LL to Alton House 66/68 High Street Northwood Middlesex HA6 1BL on 13 November 2014 (1 page)
13 November 2014Registered office address changed from The Old Dairy Tewin Hill Farm Tewin Hertfordshire AL6 0LL to Alton House 66/68 High Street Northwood Middlesex HA6 1BL on 13 November 2014 (1 page)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
2 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(3 pages)
2 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(3 pages)
2 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(3 pages)
21 February 2014Termination of appointment of Hatherill as a director (1 page)
21 February 2014Termination of appointment of Hatherill as a director (1 page)
21 February 2014Termination of appointment of Hatherill as a director (1 page)
21 February 2014Termination of appointment of Hatherill as a director (1 page)
19 February 2014Appointment of Mr Andrew Trevor James Carlton as a director (2 pages)
19 February 2014Appointment of Mr Andrew Trevor James Carlton as a director (2 pages)
10 January 2014Termination of appointment of Sharon Davidson as a secretary (1 page)
10 January 2014Termination of appointment of Sharon Davidson as a secretary (1 page)
23 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(4 pages)
23 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(4 pages)
23 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(4 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
12 December 2012Director's details changed for Adam Hatherill on 12 December 2012 (2 pages)
12 December 2012Director's details changed for Adam Hatherill on 12 December 2012 (2 pages)
5 December 2012Termination of appointment of Barry Parsell as a director (1 page)
5 December 2012Termination of appointment of Barry Parsell as a director (1 page)
18 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
18 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
18 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
11 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
11 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
7 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
7 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
7 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
16 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
16 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
20 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
20 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
17 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
17 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
17 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
16 November 2009Annual return made up to 7 August 2009 with a full list of shareholders (4 pages)
16 November 2009Annual return made up to 7 August 2009 with a full list of shareholders (4 pages)
16 November 2009Annual return made up to 7 August 2009 with a full list of shareholders (4 pages)
17 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
17 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
6 January 2009Appointment terminated director colin craythorne (1 page)
6 January 2009Appointment terminated director colin craythorne (1 page)
6 January 2009Appointment terminated secretary ann craythorne (1 page)
6 January 2009Secretary appointed mrs sharon lillian davidson (1 page)
6 January 2009Appointment terminated secretary ann craythorne (1 page)
6 January 2009Secretary appointed mrs sharon lillian davidson (1 page)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
4 September 2008Return made up to 07/08/08; full list of members (4 pages)
4 September 2008Return made up to 07/08/08; full list of members (4 pages)
4 September 2008Director's change of particulars / colin craythorne / 01/01/2008 (1 page)
4 September 2008Secretary's change of particulars / ann craythorne / 01/01/2008 (1 page)
4 September 2008Secretary's change of particulars / ann craythorne / 01/01/2008 (1 page)
4 September 2008Director's change of particulars / colin craythorne / 01/01/2008 (1 page)
20 February 2008Return made up to 07/08/07; full list of members (7 pages)
20 February 2008Return made up to 07/08/07; full list of members (7 pages)
16 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
16 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
20 April 2007Ad 31/12/06--------- £ si 18@1=18 £ ic 110/128 (2 pages)
20 April 2007Ad 31/12/06--------- £ si 18@1=18 £ ic 110/128 (2 pages)
6 September 2006Return made up to 07/08/06; full list of members (8 pages)
6 September 2006Return made up to 07/08/06; full list of members (8 pages)
20 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
20 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
27 March 2006Ad 26/10/05--------- £ si 10@1=10 £ ic 100/110 (2 pages)
27 March 2006Ad 26/10/05--------- £ si 10@1=10 £ ic 100/110 (2 pages)
14 November 2005Return made up to 07/08/05; full list of members (8 pages)
14 November 2005Return made up to 07/08/05; full list of members (8 pages)
18 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
18 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
7 October 2004Return made up to 07/08/04; full list of members (7 pages)
7 October 2004Return made up to 07/08/04; full list of members (7 pages)
1 June 2004Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
1 June 2004Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
4 February 2004Particulars of mortgage/charge (4 pages)
4 February 2004Particulars of mortgage/charge (4 pages)
30 October 2003Ad 15/08/03--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages)
30 October 2003New director appointed (1 page)
30 October 2003New director appointed (1 page)
30 October 2003New director appointed (1 page)
30 October 2003Registered office changed on 30/10/03 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
30 October 2003New director appointed (1 page)
30 October 2003New director appointed (1 page)
30 October 2003Ad 15/08/03--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages)
30 October 2003New director appointed (1 page)
30 October 2003New secretary appointed (1 page)
30 October 2003New secretary appointed (1 page)
30 October 2003New director appointed (1 page)
30 October 2003New director appointed (1 page)
30 October 2003Registered office changed on 30/10/03 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
20 August 2003Director resigned (1 page)
20 August 2003Secretary resigned (1 page)
20 August 2003Secretary resigned (1 page)
20 August 2003Director resigned (1 page)
7 August 2003Incorporation (15 pages)
7 August 2003Incorporation (15 pages)