Company NameWallerbean Limited
DirectorTina Louise Waller
Company StatusActive
Company Number06584418
CategoryPrivate Limited Company
Incorporation Date6 May 2008(15 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameMrs Tina Louise Waller
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2018(10 years after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 St Georges Square St Georges Centre
Gravesend
Kent
DA11 0TB
Director NameMr David Barry Waller
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Overcliffe
Gravesend
Kent
DA11 0EF
Director NameMr Raymond McKenzie Fraser
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2018(10 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 05 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Forest Ridge
Keston
Kent
BR2 6EQ

Location

Registered AddressPriestley House Priestley Gardens
Chadwell Heath
Romford
Essex
RM6 4SN
RegionLondon
ConstituencyIlford South
CountyGreater London
WardSeven Kings
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£8,601
Cash£5,328
Current Liabilities£41,594

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return6 May 2023 (11 months, 3 weeks ago)
Next Return Due20 May 2024 (3 weeks, 4 days from now)

Charges

14 May 2008Delivered on: 20 May 2008
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

29 June 2023Registered office address changed from 31 st Georges Square St Georges Centre Gravesend Kent DA11 0TB England to Priestley House Priestley Gardens Chadwell Heath Romford Essex RM6 4SN on 29 June 2023 (1 page)
14 June 2023Confirmation statement made on 6 May 2023 with no updates (3 pages)
30 May 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
31 May 2022Total exemption full accounts made up to 31 May 2021 (10 pages)
25 May 2022Cessation of Raymond Mckenzie Fraser as a person with significant control on 16 September 2021 (1 page)
25 May 2022Confirmation statement made on 6 May 2022 with updates (4 pages)
24 May 2022Notification of Tina Louise Waller as a person with significant control on 16 September 2021 (2 pages)
13 April 2022Termination of appointment of Raymond Mckenzie Fraser as a director on 5 April 2022 (1 page)
28 May 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
10 May 2021Confirmation statement made on 6 May 2021 with updates (4 pages)
7 May 2020Confirmation statement made on 6 May 2020 with updates (4 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
29 May 2019Confirmation statement made on 6 May 2019 with updates (5 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
23 October 2018Cessation of David Barry Waller as a person with significant control on 14 September 2018 (1 page)
23 October 2018Notification of Raymond Mckenzie Fraser as a person with significant control on 14 September 2018 (2 pages)
4 October 2018Appointment of Mr Raymond Mckenzie Fraser as a director on 14 September 2018 (2 pages)
20 September 2018Termination of appointment of David Barry Waller as a director on 14 September 2018 (1 page)
19 September 2018Appointment of Mrs Tina Louise Waller as a director on 1 June 2018 (2 pages)
19 September 2018Statement of capital following an allotment of shares on 14 September 2018
  • GBP 2,000
(3 pages)
11 May 2018Confirmation statement made on 6 May 2018 with updates (4 pages)
12 March 2018Director's details changed for Mr David Barry Waller on 5 December 2017 (2 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
3 December 2017Registered office address changed from 10 Overcliffe Gravesend Kent DA11 0EF to 31 st Georges Square St Georges Centre Gravesend Kent DA11 0TB on 3 December 2017 (1 page)
3 December 2017Registered office address changed from 10 Overcliffe Gravesend Kent DA11 0EF to 31 st Georges Square St Georges Centre Gravesend Kent DA11 0TB on 3 December 2017 (1 page)
23 June 2017Confirmation statement made on 6 May 2017 with updates (6 pages)
23 June 2017Confirmation statement made on 6 May 2017 with updates (6 pages)
7 February 2017Director's details changed for Mr David Barry Waller on 27 January 2017 (2 pages)
7 February 2017Director's details changed for Mr David Barry Waller on 27 January 2017 (2 pages)
7 February 2017Director's details changed for Mr David Barry Waller on 27 January 2017 (2 pages)
7 February 2017Director's details changed for Mr David Barry Waller on 27 January 2017 (2 pages)
30 January 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
30 January 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
25 July 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 100
(6 pages)
25 July 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 100
(6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
14 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(3 pages)
14 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(3 pages)
14 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
25 February 2015Registered office address changed from 30 Capelands New Ash Green Longfield Kent DA3 8LG to 10 Overcliffe Gravesend Kent DA11 0EF on 25 February 2015 (1 page)
25 February 2015Registered office address changed from 30 Capelands New Ash Green Longfield Kent DA3 8LG to 10 Overcliffe Gravesend Kent DA11 0EF on 25 February 2015 (1 page)
13 September 2014Compulsory strike-off action has been discontinued (1 page)
13 September 2014Compulsory strike-off action has been discontinued (1 page)
11 September 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(3 pages)
11 September 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(3 pages)
11 September 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(3 pages)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
27 September 2013Total exemption small company accounts made up to 31 May 2013 (13 pages)
27 September 2013Total exemption small company accounts made up to 31 May 2013 (13 pages)
7 May 2013Annual return made up to 6 May 2013 with a full list of shareholders
Statement of capital on 2013-05-07
  • GBP 100
(3 pages)
7 May 2013Annual return made up to 6 May 2013 with a full list of shareholders
Statement of capital on 2013-05-07
  • GBP 100
(3 pages)
7 May 2013Annual return made up to 6 May 2013 with a full list of shareholders
Statement of capital on 2013-05-07
  • GBP 100
(3 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
11 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
11 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
11 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
17 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
17 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
6 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (3 pages)
6 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (3 pages)
6 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (3 pages)
8 November 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
8 November 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
21 May 2010Director's details changed for Mr David Barry Waller on 1 May 2010 (2 pages)
21 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
21 May 2010Director's details changed for Mr David Barry Waller on 1 May 2010 (2 pages)
21 May 2010Director's details changed for Mr David Barry Waller on 1 May 2010 (2 pages)
21 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
21 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
4 January 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
4 January 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
6 May 2009Return made up to 06/05/09; full list of members (3 pages)
6 May 2009Director's change of particulars / david waller / 15/04/2009 (1 page)
6 May 2009Return made up to 06/05/09; full list of members (3 pages)
6 May 2009Director's change of particulars / david waller / 15/04/2009 (1 page)
24 March 2009Registered office changed on 24/03/2009 from 11 yew tree mews market square westerham kent TN16 1BF england (1 page)
24 March 2009Registered office changed on 24/03/2009 from 11 yew tree mews market square westerham kent TN16 1BF england (1 page)
20 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
20 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
6 May 2008Incorporation (9 pages)
6 May 2008Incorporation (9 pages)