Based in Rickmansworth, Hertfordshire, The New Walton Pier Company Ltd was established in 1938. We don't currently know the number of employees at the business. The companies directors are listed as Green, Andrew, Threadwell, Darren John, Threadwell, James Stanley George, Woodmansee, Deborah Jean in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GREEN, Andrew | 06 April 2010 | 07 July 2016 | 1 |
THREADWELL, Darren John | 02 November 2005 | 07 July 2016 | 1 |
THREADWELL, James Stanley George | 02 November 2005 | 07 July 2016 | 1 |
WOODMANSEE, Deborah Jean | 28 November 2005 | 07 July 2016 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 24 December 2019 | |
AA - Annual Accounts | 10 September 2019 | |
CS01 - N/A | 31 December 2018 | |
AA - Annual Accounts | 11 August 2018 | |
CS01 - N/A | 27 December 2017 | |
AA - Annual Accounts | 23 December 2017 | |
AA01 - Change of accounting reference date | 20 September 2017 | |
CS01 - N/A | 09 January 2017 | |
TM01 - Termination of appointment of director | 23 September 2016 | |
TM01 - Termination of appointment of director | 20 September 2016 | |
TM01 - Termination of appointment of director | 20 September 2016 | |
TM01 - Termination of appointment of director | 20 September 2016 | |
TM01 - Termination of appointment of director | 10 August 2016 | |
AD01 - Change of registered office address | 10 August 2016 | |
AP01 - Appointment of director | 10 August 2016 | |
AP01 - Appointment of director | 10 August 2016 | |
TM02 - Termination of appointment of secretary | 10 August 2016 | |
MR04 - N/A | 19 July 2016 | |
MR04 - N/A | 18 July 2016 | |
MR01 - N/A | 16 July 2016 | |
AA - Annual Accounts | 15 July 2016 | |
RESOLUTIONS - N/A | 13 July 2016 | |
AUD - Auditor's letter of resignation | 13 July 2016 | |
MR04 - N/A | 09 July 2016 | |
AR01 - Annual Return | 14 January 2016 | |
AA - Annual Accounts | 14 December 2015 | |
MR04 - N/A | 16 October 2015 | |
MR04 - N/A | 16 October 2015 | |
MR04 - N/A | 16 October 2015 | |
MR01 - N/A | 29 July 2015 | |
MR01 - N/A | 10 July 2015 | |
AR01 - Annual Return | 31 December 2014 | |
AA - Annual Accounts | 22 December 2014 | |
AR01 - Annual Return | 14 January 2014 | |
AA - Annual Accounts | 03 January 2014 | |
RESOLUTIONS - N/A | 22 May 2013 | |
AUD - Auditor's letter of resignation | 01 May 2013 | |
AUD - Auditor's letter of resignation | 25 April 2013 | |
MG01 - Particulars of a mortgage or charge | 07 March 2013 | |
RESOLUTIONS - N/A | 01 March 2013 | |
AR01 - Annual Return | 07 January 2013 | |
CH01 - Change of particulars for director | 07 January 2013 | |
CH01 - Change of particulars for director | 07 January 2013 | |
CH01 - Change of particulars for director | 07 January 2013 | |
CH03 - Change of particulars for secretary | 07 January 2013 | |
AA - Annual Accounts | 11 September 2012 | |
AR01 - Annual Return | 06 January 2012 | |
CH01 - Change of particulars for director | 06 January 2012 | |
AA - Annual Accounts | 30 September 2011 | |
AR01 - Annual Return | 21 January 2011 | |
AA - Annual Accounts | 03 December 2010 | |
AP01 - Appointment of director | 14 May 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 24 February 2010 | |
AR01 - Annual Return | 15 January 2010 | |
CH01 - Change of particulars for director | 15 January 2010 | |
CH01 - Change of particulars for director | 15 January 2010 | |
CH01 - Change of particulars for director | 15 January 2010 | |
CH01 - Change of particulars for director | 15 January 2010 | |
MG01 - Particulars of a mortgage or charge | 18 December 2009 | |
AA - Annual Accounts | 13 October 2009 | |
363a - Annual Return | 23 February 2009 | |
AA - Annual Accounts | 06 February 2009 | |
AA - Annual Accounts | 01 February 2008 | |
363a - Annual Return | 28 January 2008 | |
363s - Annual Return | 23 January 2007 | |
AA - Annual Accounts | 17 January 2007 | |
225 - Change of Accounting Reference Date | 09 March 2006 | |
363s - Annual Return | 10 January 2006 | |
287 - Change in situation or address of Registered Office | 10 January 2006 | |
288a - Notice of appointment of directors or secretaries | 28 December 2005 | |
288a - Notice of appointment of directors or secretaries | 28 December 2005 | |
288a - Notice of appointment of directors or secretaries | 20 December 2005 | |
288a - Notice of appointment of directors or secretaries | 20 December 2005 | |
288b - Notice of resignation of directors or secretaries | 14 December 2005 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 12 December 2005 | |
288b - Notice of resignation of directors or secretaries | 07 December 2005 | |
288b - Notice of resignation of directors or secretaries | 07 December 2005 | |
RESOLUTIONS - N/A | 24 November 2005 | |
RESOLUTIONS - N/A | 24 November 2005 | |
RESOLUTIONS - N/A | 24 November 2005 | |
AUD - Auditor's letter of resignation | 24 November 2005 | |
395 - Particulars of a mortgage or charge | 08 November 2005 | |
395 - Particulars of a mortgage or charge | 08 November 2005 | |
AA - Annual Accounts | 06 June 2005 | |
RESOLUTIONS - N/A | 09 March 2005 | |
MEM/ARTS - N/A | 09 March 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 March 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 March 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 March 2005 | |
363s - Annual Return | 06 January 2005 | |
AA - Annual Accounts | 20 July 2004 | |
363s - Annual Return | 05 February 2004 | |
AA - Annual Accounts | 01 October 2003 | |
363s - Annual Return | 29 April 2003 | |
225 - Change of Accounting Reference Date | 22 January 2003 | |
AUD - Auditor's letter of resignation | 10 January 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 December 2002 | |
AA - Annual Accounts | 21 November 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 November 2002 | |
MEM/ARTS - N/A | 12 August 2002 | |
288a - Notice of appointment of directors or secretaries | 29 July 2002 | |
288a - Notice of appointment of directors or secretaries | 29 July 2002 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 26 July 2002 | |
395 - Particulars of a mortgage or charge | 24 July 2002 | |
RESOLUTIONS - N/A | 22 July 2002 | |
RESOLUTIONS - N/A | 22 July 2002 | |
RESOLUTIONS - N/A | 22 July 2002 | |
MISC - Miscellaneous document | 22 July 2002 | |
288b - Notice of resignation of directors or secretaries | 22 July 2002 | |
288b - Notice of resignation of directors or secretaries | 22 July 2002 | |
287 - Change in situation or address of Registered Office | 22 July 2002 | |
363s - Annual Return | 18 January 2002 | |
AA - Annual Accounts | 29 October 2001 | |
363s - Annual Return | 22 January 2001 | |
287 - Change in situation or address of Registered Office | 28 November 2000 | |
AA - Annual Accounts | 06 June 2000 | |
363s - Annual Return | 17 January 2000 | |
AA - Annual Accounts | 29 June 1999 | |
363s - Annual Return | 04 February 1999 | |
AA - Annual Accounts | 13 January 1999 | |
288b - Notice of resignation of directors or secretaries | 15 December 1998 | |
395 - Particulars of a mortgage or charge | 17 November 1998 | |
395 - Particulars of a mortgage or charge | 16 November 1998 | |
225 - Change of Accounting Reference Date | 05 June 1998 | |
RESOLUTIONS - N/A | 31 May 1998 | |
RESOLUTIONS - N/A | 31 May 1998 | |
RESOLUTIONS - N/A | 31 May 1998 | |
363s - Annual Return | 14 January 1998 | |
AA - Annual Accounts | 14 January 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 April 1997 | |
288a - Notice of appointment of directors or secretaries | 10 March 1997 | |
288b - Notice of resignation of directors or secretaries | 11 February 1997 | |
AA - Annual Accounts | 27 January 1997 | |
363s - Annual Return | 24 January 1997 | |
363s - Annual Return | 26 January 1996 | |
AA - Annual Accounts | 23 January 1996 | |
395 - Particulars of a mortgage or charge | 27 February 1995 | |
363s - Annual Return | 28 January 1995 | |
AA - Annual Accounts | 11 January 1995 | |
363s - Annual Return | 09 February 1994 | |
AA - Annual Accounts | 07 February 1994 | |
288 - N/A | 28 September 1993 | |
288 - N/A | 24 February 1993 | |
AA - Annual Accounts | 13 February 1993 | |
363s - Annual Return | 20 January 1993 | |
287 - Change in situation or address of Registered Office | 08 December 1992 | |
363a - Annual Return | 27 January 1992 | |
AA - Annual Accounts | 24 January 1992 | |
AA - Annual Accounts | 12 June 1991 | |
CERTNM - Change of name certificate | 14 May 1991 | |
363a - Annual Return | 11 April 1991 | |
AA - Annual Accounts | 13 March 1990 | |
363 - Annual Return | 06 March 1990 | |
AA - Annual Accounts | 01 March 1989 | |
363 - Annual Return | 01 March 1989 | |
AA - Annual Accounts | 22 June 1988 | |
287 - Change in situation or address of Registered Office | 11 February 1988 | |
363 - Annual Return | 13 November 1987 | |
AA - Annual Accounts | 12 January 1987 | |
363 - Annual Return | 08 October 1986 | |
MISC - Miscellaneous document | 08 February 1938 | |
NEWINC - New incorporation documents | 08 February 1938 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 07 July 2016 | Outstanding |
N/A |
A registered charge | 22 July 2015 | Fully Satisfied |
N/A |
A registered charge | 08 July 2015 | Fully Satisfied |
N/A |
Debenture | 27 February 2013 | Fully Satisfied |
N/A |
Chattel mortgage | 16 December 2009 | Fully Satisfied |
N/A |
Debenture | 02 November 2005 | Fully Satisfied |
N/A |
Legal mortgage | 02 November 2005 | Fully Satisfied |
N/A |
Composite guarantee and debenture | 16 July 2002 | Fully Satisfied |
N/A |
Guarantee & debenture | 09 November 1998 | Fully Satisfied |
N/A |
Legal charge | 09 November 1998 | Fully Satisfied |
N/A |
Legal charge | 17 February 1995 | Fully Satisfied |
N/A |