Company NameWalton Firs Foundation
Company StatusActive
Company Number05695208
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date2 February 2006(18 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameRobert Percy Woolford
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2006(same day as company formation)
RoleAccountant
Country of ResidenceGuernsey
Correspondence AddressLe Grand Dixcart Sark
Sark
GY10 1SD
Director NameDavid Leslie Gardner
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2007(1 year, 3 months after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFox Cottage
Fox Hill
Petworth
West Sussex
GU28 0HE
Director NameMr Geoffrey Bernard Card
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2011(5 years, 3 months after company formation)
Appointment Duration12 years, 11 months
RoleChartered Civil Engineer
Country of ResidenceEngland
Correspondence AddressLee Place East Blackgate Lane
Pulborough
West Sussex
RH20 1DF
Secretary NameJulia Margaret Fyers Wigram
NationalityBritish
StatusCurrent
Appointed16 May 2013(7 years, 3 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Correspondence AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE
Director NameDr Benita Anne Middleton
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2015(9 years, 4 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Howard Road
Great Bookham
Leatherhead
Surrey
KT23 4PW
Director NameMr David John Lewis
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2018(12 years, 8 months after company formation)
Appointment Duration5 years, 6 months
RoleElmbridge Borough Councillor
Country of ResidenceUnited Kingdom
Correspondence AddressQuimperley Stoke Close
Stoke D'Abernon
Cobham
Surrey
KT11 3AE
Director NameMr Andrew Malcolm Webster
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2022(16 years, 5 months after company formation)
Appointment Duration1 year, 9 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address24 Buckingham Road
Holmwood
Dorking
Surrey
RH5 4LB
Director NameMr Alan Charles Parker
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2022(16 years, 10 months after company formation)
Appointment Duration1 year, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE
Director NameDennis John Peerman
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2006(same day as company formation)
RoleRetired
Correspondence Address107 Limmer Lane
Bognor Regis
West Sussex
PO22 7LR
Director NameColin John Ritchie
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2006(same day as company formation)
RoleCourt Usher Part Time
Correspondence Address59 Shepherds Lane
Guildford
Surrey
GU2 9SN
Director NameJohn Wayland Brown
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2006(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFox Lodge Horsell Park
Woking
Surrey
GU21 4LX
Director NameRichard Anthony Shortman
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2006(same day as company formation)
RoleLocal Government
Country of ResidenceUnited Kingdom
Correspondence Address14 Sheraton Drive
Epsom
Surrey
KT19 8JL
Secretary NameCamilla Nicholls-Wilson
NationalityBritish
StatusResigned
Appointed02 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address8 Highfield Close
West Byfleet
Surrey
KT14 6QR
Director NameOliver Hylton Davies
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2006(3 months after company formation)
Appointment Duration7 years (resigned 16 May 2013)
RoleChartered Accountant
Correspondence AddressBroodwood House 191 Feltham Hill Road
Ashford
Middlesex
TW15 1HJ
Director NameHenry Curwen
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2007(1 year after company formation)
Appointment Duration3 years (resigned 22 February 2010)
RoleCouncil Officer
Correspondence AddressHeatherdown
Fairview Road
Headley Down
Hampshire
GU35 8HQ
Director NameAndrew Leigh
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2007(1 year after company formation)
Appointment Duration1 year, 7 months (resigned 09 September 2008)
RoleCompany Chairman
Country of ResidenceEngland
Correspondence AddressMansol
The Street
West Clandon
Surrey
GU4 7TF
Director NameMr Michael Robert Zilka
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2007(1 year after company formation)
Appointment Duration1 year, 7 months (resigned 09 September 2008)
RoleConsultant
Correspondence Address5 Kingsmead
Gower Road
Weybridge
Surrey
KT13 0HB
Secretary NameMr Peter Wilman
NationalityBritish
StatusResigned
Appointed19 September 2007(1 year, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 16 May 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post House Heath Road
Weybridge
Surrey
KT13 8TS
Director NameRosemary Dane
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2008(2 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 20 May 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 Kingswood Lodge
65 Ashley Road
Walton On Thames
Surrey
KT12 1HQ
Director NameDr Derek Pollard
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2008(2 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 15 May 2014)
RoleRetired
Country of ResidenceEngland
Correspondence AddressMead Cottage Meadrow
Godalming
Surrey
GU7 3BZ
Director NameManishankar Das
Date of BirthJuly 1982 (Born 41 years ago)
NationalityIndian
StatusResigned
Appointed16 February 2009(3 years after company formation)
Appointment Duration4 months, 4 weeks (resigned 16 July 2009)
RoleManager
Correspondence Address89 Daybrook Road
London
SW19 3DJ
Director NameMr Peter Wilman
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2009(3 years after company formation)
Appointment Duration13 years, 7 months (resigned 26 September 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE
Director NameDr Lee Bansil
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2009(3 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 06 July 2010)
RolePublic Relations Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHillbrow House Hillbrow Road
Esher
Surrey
KT10 9NW
Director NameMs Sally Elizabeth Cantello
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(7 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 December 2014)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressHillbrow House
Hillbrow Road
Esher
Surrey
KT10 9NW
Director NameMichael Andrew Kirby Pain
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2015(9 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 29 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLannacombe Lodge Old Farm Road
Hampton
Middlesex
TW12 3QU
Director NameCharles Peter Hanna
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed08 December 2016(10 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 03 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE

Location

Registered AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone Bourneside
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£280,780
Net Worth£1,076,825
Cash£47,184
Current Liabilities£22,313

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Filing History

5 February 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
19 June 2020Accounts for a small company made up to 31 January 2020 (23 pages)
4 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
22 October 2019Director's details changed for Charles Peter Hanna on 25 January 2019 (2 pages)
2 July 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
17 June 2019Accounts for a small company made up to 31 January 2019 (23 pages)
14 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
11 February 2019Director's details changed for Robert Percy Woolford on 12 February 2012 (2 pages)
11 October 2018Appointment of David John Lewis as a director on 10 October 2018 (2 pages)
12 June 2018Full accounts made up to 31 January 2018 (21 pages)
12 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
10 January 2018Director's details changed for Mr Geoffrey Bernard Card on 5 December 2017 (2 pages)
10 January 2018Director's details changed for Mr Geoffrey Bernard Card on 5 December 2017 (2 pages)
26 May 2017Termination of appointment of Rosemary Dane as a director on 20 May 2017 (1 page)
26 May 2017Termination of appointment of Rosemary Dane as a director on 20 May 2017 (1 page)
10 May 2017Accounts for a small company made up to 31 January 2017 (20 pages)
10 May 2017Accounts for a small company made up to 31 January 2017 (20 pages)
16 February 2017Confirmation statement made on 2 February 2017 with updates (4 pages)
16 February 2017Confirmation statement made on 2 February 2017 with updates (4 pages)
14 February 2017Director's details changed for Mr Geoffrey Bernard Card on 19 March 2016 (2 pages)
14 February 2017Director's details changed for Mr Geoffrey Bernard Card on 19 March 2016 (2 pages)
25 January 2017Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 25 January 2017 (1 page)
25 January 2017Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 25 January 2017 (1 page)
17 January 2017Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 17 January 2017 (1 page)
17 January 2017Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 17 January 2017 (1 page)
5 January 2017Registered office address changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 5 January 2017 (1 page)
5 January 2017Registered office address changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 5 January 2017 (1 page)
13 December 2016Appointment of Charles Peter Hanna as a director on 8 December 2016 (2 pages)
13 December 2016Appointment of Charles Peter Hanna as a director on 8 December 2016 (2 pages)
16 June 2016Full accounts made up to 31 January 2016 (18 pages)
16 June 2016Full accounts made up to 31 January 2016 (18 pages)
11 February 2016Annual return made up to 2 February 2016 no member list (8 pages)
11 February 2016Annual return made up to 2 February 2016 no member list (8 pages)
10 November 2015Appointment of Michael Andrew Kirby Pain as a director on 14 August 2015 (2 pages)
10 November 2015Appointment of Michael Andrew Kirby Pain as a director on 14 August 2015 (2 pages)
15 July 2015Full accounts made up to 31 January 2015 (20 pages)
15 July 2015Full accounts made up to 31 January 2015 (20 pages)
9 July 2015Appointment of Benita Anne Middleton as a director on 18 June 2015 (2 pages)
9 July 2015Appointment of Benita Anne Middleton as a director on 18 June 2015 (2 pages)
5 February 2015Annual return made up to 2 February 2015 no member list (6 pages)
5 February 2015Annual return made up to 2 February 2015 no member list (6 pages)
5 February 2015Annual return made up to 2 February 2015 no member list (6 pages)
30 December 2014Termination of appointment of Sally Elizabeth Cantello as a director on 17 December 2014 (1 page)
30 December 2014Termination of appointment of Sally Elizabeth Cantello as a director on 17 December 2014 (1 page)
7 October 2014Termination of appointment of Richard Anthony Shortman as a director on 25 September 2014 (1 page)
7 October 2014Termination of appointment of Richard Anthony Shortman as a director on 25 September 2014 (1 page)
12 June 2014Termination of appointment of Derek Pollard as a director (1 page)
12 June 2014Termination of appointment of Derek Pollard as a director (1 page)
22 May 2014Full accounts made up to 31 January 2014 (20 pages)
22 May 2014Full accounts made up to 31 January 2014 (20 pages)
26 February 2014Director's details changed for David Leslie Gardner on 2 February 2014 (2 pages)
26 February 2014Director's details changed for Richard Anthony Shortman on 2 February 2014 (2 pages)
26 February 2014Director's details changed for Richard Anthony Shortman on 2 February 2014 (2 pages)
26 February 2014Director's details changed for Robert Percy Woolford on 2 February 2014 (2 pages)
26 February 2014Director's details changed for Robert Percy Woolford on 2 February 2014 (2 pages)
26 February 2014Annual return made up to 2 February 2014 no member list (9 pages)
26 February 2014Director's details changed for David Leslie Gardner on 2 February 2014 (2 pages)
26 February 2014Director's details changed for David Leslie Gardner on 2 February 2014 (2 pages)
26 February 2014Annual return made up to 2 February 2014 no member list (9 pages)
26 February 2014Director's details changed for Richard Anthony Shortman on 2 February 2014 (2 pages)
26 February 2014Annual return made up to 2 February 2014 no member list (9 pages)
26 February 2014Director's details changed for Robert Percy Woolford on 2 February 2014 (2 pages)
21 February 2014Appointment of Sally Elizabeth Cantello as a director (2 pages)
21 February 2014Appointment of Sally Elizabeth Cantello as a director (2 pages)
4 September 2013Director's details changed for Dr Derek Pollard on 1 August 2013 (2 pages)
4 September 2013Director's details changed for Dr Derek Pollard on 1 August 2013 (2 pages)
4 September 2013Director's details changed for Dr Derek Pollard on 1 August 2013 (2 pages)
10 July 2013Director's details changed for Mr Peter Wilman on 7 June 2013 (2 pages)
10 July 2013Director's details changed for Mr Peter Wilman on 7 June 2013 (2 pages)
10 July 2013Director's details changed for Mr Peter Wilman on 7 June 2013 (2 pages)
6 June 2013Termination of appointment of Peter Wilman as a secretary (2 pages)
6 June 2013Termination of appointment of Peter Wilman as a secretary (2 pages)
6 June 2013Appointment of Julia Margaret Fyers Wigram as a secretary (3 pages)
6 June 2013Appointment of Julia Margaret Fyers Wigram as a secretary (3 pages)
5 June 2013Termination of appointment of Oliver Davies as a director (1 page)
5 June 2013Termination of appointment of Oliver Davies as a director (1 page)
3 June 2013Full accounts made up to 31 January 2013 (20 pages)
3 June 2013Full accounts made up to 31 January 2013 (20 pages)
21 February 2013Annual return made up to 2 February 2013 no member list (10 pages)
21 February 2013Annual return made up to 2 February 2013 no member list (10 pages)
21 February 2013Annual return made up to 2 February 2013 no member list (10 pages)
2 May 2012Full accounts made up to 31 January 2012 (20 pages)
2 May 2012Full accounts made up to 31 January 2012 (20 pages)
13 February 2012Annual return made up to 2 February 2012 no member list (10 pages)
13 February 2012Annual return made up to 2 February 2012 no member list (10 pages)
13 February 2012Annual return made up to 2 February 2012 no member list (10 pages)
20 May 2011Appointment of Geoffrey Bernard Card as a director (2 pages)
20 May 2011Appointment of Geoffrey Bernard Card as a director (2 pages)
26 April 2011Full accounts made up to 31 January 2011 (19 pages)
26 April 2011Full accounts made up to 31 January 2011 (19 pages)
24 February 2011Annual return made up to 2 February 2011 no member list (9 pages)
24 February 2011Annual return made up to 2 February 2011 no member list (9 pages)
24 February 2011Annual return made up to 2 February 2011 no member list (9 pages)
23 February 2011Director's details changed for Mr Peter Wilman on 16 August 2010 (2 pages)
23 February 2011Secretary's details changed for Mr Peter Wilman on 16 August 2010 (2 pages)
23 February 2011Secretary's details changed for Mr Peter Wilman on 16 August 2010 (2 pages)
23 February 2011Director's details changed for Mr Peter Wilman on 16 August 2010 (2 pages)
10 September 2010Termination of appointment of Lee Bansil as a director (1 page)
10 September 2010Termination of appointment of Lee Bansil as a director (1 page)
18 August 2010Full accounts made up to 31 January 2010 (19 pages)
18 August 2010Full accounts made up to 31 January 2010 (19 pages)
23 March 2010Appointment of Dr Lee Bansil as a director (3 pages)
23 March 2010Appointment of Dr Lee Bansil as a director (3 pages)
19 March 2010Termination of appointment of Henry Curwen as a director (1 page)
19 March 2010Termination of appointment of Henry Curwen as a director (1 page)
26 February 2010Annual return made up to 2 February 2010 no member list (6 pages)
26 February 2010Annual return made up to 2 February 2010 no member list (6 pages)
26 February 2010Annual return made up to 2 February 2010 no member list (6 pages)
28 September 2009Appointment terminated director dennis peerman (1 page)
28 September 2009Appointment terminated director dennis peerman (1 page)
31 July 2009Appointment terminated director manishankar das (1 page)
31 July 2009Appointment terminated director manishankar das (1 page)
21 May 2009Full accounts made up to 31 January 2009 (20 pages)
21 May 2009Full accounts made up to 31 January 2009 (20 pages)
28 March 2009Annual return made up to 02/02/09 (9 pages)
28 March 2009Annual return made up to 02/02/09 (9 pages)
2 March 2009Director appointed manishankar das (2 pages)
2 March 2009Director appointed manishankar das (2 pages)
23 February 2009Director appointed peter wilman (3 pages)
23 February 2009Director appointed peter wilman (3 pages)
2 October 2008Appointment terminated director michael zilka (1 page)
2 October 2008Appointment terminated director michael zilka (1 page)
17 September 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
17 September 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
16 September 2008Accounting reference date shortened from 31/03/2009 to 31/01/2009 (1 page)
16 September 2008Accounting reference date shortened from 31/03/2009 to 31/01/2009 (1 page)
15 September 2008Appointment terminated director andrew leigh (1 page)
15 September 2008Full accounts made up to 31 March 2008 (15 pages)
15 September 2008Full accounts made up to 31 March 2008 (15 pages)
15 September 2008Director appointed dr derek robert pollard (2 pages)
15 September 2008Director appointed dr derek robert pollard (2 pages)
15 September 2008Appointment terminated director andrew leigh (1 page)
24 June 2008Director appointed rosemary dane (2 pages)
24 June 2008Director appointed rosemary dane (2 pages)
15 February 2008Annual return made up to 02/02/08 (8 pages)
15 February 2008Annual return made up to 02/02/08 (8 pages)
12 February 2008Director's particulars changed (1 page)
12 February 2008Director's particulars changed (1 page)
3 October 2007New secretary appointed (2 pages)
3 October 2007Secretary resigned (1 page)
3 October 2007New secretary appointed (2 pages)
3 October 2007Secretary resigned (1 page)
24 September 2007Full accounts made up to 31 March 2007 (15 pages)
24 September 2007Full accounts made up to 31 March 2007 (15 pages)
27 June 2007New director appointed (2 pages)
27 June 2007New director appointed (2 pages)
28 April 2007New director appointed (2 pages)
28 April 2007New director appointed (2 pages)
28 April 2007New director appointed (2 pages)
28 April 2007New director appointed (2 pages)
26 March 2007New director appointed (2 pages)
26 March 2007New director appointed (2 pages)
2 March 2007Annual return made up to 02/02/07 (5 pages)
2 March 2007Annual return made up to 02/02/07 (5 pages)
27 February 2007Director resigned (1 page)
27 February 2007Director resigned (1 page)
7 June 2006Director resigned (1 page)
7 June 2006New director appointed (2 pages)
7 June 2006New director appointed (2 pages)
7 June 2006Director resigned (1 page)
23 May 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
23 May 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
2 February 2006Incorporation (31 pages)
2 February 2006Incorporation (31 pages)