About

Registered Number: 00336665
Date of Incorporation: 08/02/1938 (86 years and 2 months ago)
Company Status: Active
Registered Address: The Downshire 71 Baldwins Lane, Croxley Green, Rickmansworth, Hertfordshire, WD3 3LT

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.