About

Registered Number: 02448583
Date of Incorporation: 01/12/1989 (35 years and 4 months ago)
Company Status: Active
Registered Address: Wheatley Grange Farm, Wheatley,Retford, Notts, DN22 9BQ

 

R.G. Walter & Son (Wheatley) Ltd was registered on 01 December 1989 with its registered office in Notts, it's status is listed as "Active". There are 4 directors listed for the organisation at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALTER, Nigel Robert N/A - 1
WALTER, Robert Geoffrey N/A - 1
Secretary Name Appointed Resigned Total Appointments
WALTER, Bernadette Ellen 20 August 1997 01 January 2016 1
WALTER, Margaret Anne N/A 20 August 1997 1

Filing History

Document Type Date
AA - Annual Accounts 10 August 2020
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 13 December 2019
CS01 - N/A 13 September 2019
AA - Annual Accounts 23 August 2019
CS01 - N/A 14 September 2018
AA - Annual Accounts 24 August 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 11 September 2017
CS01 - N/A 12 September 2016
AA - Annual Accounts 14 July 2016
RESOLUTIONS - N/A 27 June 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 27 June 2016
TM02 - Termination of appointment of secretary 10 May 2016
AA - Annual Accounts 22 October 2015
AR01 - Annual Return 11 September 2015
AR01 - Annual Return 12 September 2014
AA - Annual Accounts 01 August 2014
AR01 - Annual Return 17 September 2013
CH01 - Change of particulars for director 17 September 2013
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 13 August 2012
AR01 - Annual Return 22 September 2011
RESOLUTIONS - N/A 08 August 2011
AA - Annual Accounts 05 August 2011
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 22 September 2010
363a - Annual Return 27 September 2009
AA - Annual Accounts 17 September 2009
363a - Annual Return 23 September 2008
AA - Annual Accounts 18 August 2008
363s - Annual Return 23 August 2007
AA - Annual Accounts 17 August 2007
RESOLUTIONS - N/A 06 November 2006
AA - Annual Accounts 08 September 2006
363s - Annual Return 17 August 2006
AA - Annual Accounts 10 October 2005
363s - Annual Return 28 July 2005
AA - Annual Accounts 30 October 2004
363s - Annual Return 21 July 2004
AA - Annual Accounts 02 October 2003
363s - Annual Return 30 July 2003
AA - Annual Accounts 14 November 2002
363s - Annual Return 14 August 2002
AA - Annual Accounts 20 November 2001
363s - Annual Return 15 August 2001
AA - Annual Accounts 30 October 2000
363s - Annual Return 03 August 2000
AA - Annual Accounts 07 December 1999
363s - Annual Return 20 August 1999
AA - Annual Accounts 16 December 1998
RESOLUTIONS - N/A 09 December 1998
RESOLUTIONS - N/A 24 September 1998
RESOLUTIONS - N/A 24 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 1998
123 - Notice of increase in nominal capital 24 September 1998
363s - Annual Return 04 August 1998
AA - Annual Accounts 29 September 1997
288b - Notice of resignation of directors or secretaries 16 September 1997
288a - Notice of appointment of directors or secretaries 11 September 1997
363s - Annual Return 14 August 1997
AA - Annual Accounts 23 October 1996
363s - Annual Return 15 August 1996
AA - Annual Accounts 15 August 1995
363s - Annual Return 26 July 1995
395 - Particulars of a mortgage or charge 15 November 1994
363s - Annual Return 15 August 1994
AA - Annual Accounts 15 August 1994
AA - Annual Accounts 22 September 1993
363s - Annual Return 27 July 1993
363s - Annual Return 06 August 1992
AA - Annual Accounts 17 July 1992
AA - Annual Accounts 06 August 1991
363a - Annual Return 06 August 1991
395 - Particulars of a mortgage or charge 25 June 1990
395 - Particulars of a mortgage or charge 25 June 1990
288 - N/A 20 December 1989
288 - N/A 20 December 1989
NEWINC - New incorporation documents 01 December 1989

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 09 November 1994 Outstanding

N/A

Legal mortgage 12 June 1990 Outstanding

N/A

Legal mortgage 12 June 1990 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.