About

Registered Number: 00788765
Date of Incorporation: 21/01/1964 (60 years and 2 months ago)
Company Status: Active
Registered Address: Alloy Industrial, Estate, Pontardawe, Swansea, SA8 4HL

 

Wall Colmonoy Ltd was established in 1964, it's status in the Companies House registry is set to "Active". The current directors of Wall Colmonoy Ltd are Clark, Ann, Clark, Nicholas, Clark, William Petzold, Davies, Robert Wyn, Verstraete, Roy, Clark, Nicholas, Greenwood, John Robert, Moran, Sean, Skinner, Kenneth Philip, Tilston, Philip Andrew, Williams, Ian Vaughan, Best, Richard, Best, Richard, Clark, William Petzold, Drobot Junior, Joseph A, Hart, Ralph Thomas, Maria, Joseph Mario, Nolan, Kevin John, Reinbacher, Egon Rudolf, Ridge, Edward, Tilston, Philip Andrew, Williams, Ian Vaughan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Ann 01 August 2012 - 1
CLARK, Nicholas 01 August 2012 - 1
CLARK, William Petzold N/A - 1
DAVIES, Robert Wyn 16 May 2019 - 1
VERSTRAETE, Roy 18 June 2014 - 1
BEST, Richard 28 February 2008 29 January 2009 1
BEST, Richard 28 February 2008 29 January 2009 1
CLARK, William Petzold N/A 27 April 1998 1
DROBOT JUNIOR, Joseph A 26 February 2003 26 November 2007 1
HART, Ralph Thomas N/A 21 July 1999 1
MARIA, Joseph Mario N/A 25 February 2003 1
NOLAN, Kevin John 01 June 2012 23 July 2013 1
REINBACHER, Egon Rudolf 01 August 1999 31 May 2000 1
RIDGE, Edward 29 May 2013 31 March 2015 1
TILSTON, Philip Andrew 14 November 2012 30 August 2013 1
WILLIAMS, Ian Vaughan 25 November 2015 27 November 2018 1
Secretary Name Appointed Resigned Total Appointments
CLARK, Nicholas 30 August 2013 10 May 2016 1
GREENWOOD, John Robert 01 July 1995 30 April 2000 1
MORAN, Sean 15 May 2000 27 July 2012 1
SKINNER, Kenneth Philip N/A 30 June 1995 1
TILSTON, Philip Andrew 14 November 2012 30 August 2013 1
WILLIAMS, Ian Vaughan 10 May 2016 27 November 2018 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
AA - Annual Accounts 04 September 2020
AA - Annual Accounts 27 September 2019
MR04 - N/A 26 September 2019
MR01 - N/A 26 September 2019
AP01 - Appointment of director 20 September 2019
CS01 - N/A 10 September 2019
TM02 - Termination of appointment of secretary 27 November 2018
TM01 - Termination of appointment of director 27 November 2018
TM01 - Termination of appointment of director 26 October 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 08 August 2018
MR04 - N/A 15 September 2017
MR04 - N/A 15 September 2017
MR04 - N/A 14 August 2017
CS01 - N/A 31 July 2017
MR04 - N/A 07 June 2017
AA - Annual Accounts 20 April 2017
AA - Annual Accounts 13 October 2016
CS01 - N/A 08 August 2016
AP03 - Appointment of secretary 11 May 2016
TM02 - Termination of appointment of secretary 10 May 2016
AP01 - Appointment of director 13 March 2016
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 11 September 2015
TM01 - Termination of appointment of director 15 April 2015
AP01 - Appointment of director 01 December 2014
AP01 - Appointment of director 01 December 2014
AR01 - Annual Return 20 November 2014
AA - Annual Accounts 01 August 2014
AA - Annual Accounts 04 October 2013
AP03 - Appointment of secretary 24 September 2013
TM01 - Termination of appointment of director 11 September 2013
TM02 - Termination of appointment of secretary 05 September 2013
AR01 - Annual Return 13 August 2013
TM01 - Termination of appointment of director 13 August 2013
TM01 - Termination of appointment of director 13 August 2013
AP01 - Appointment of director 14 June 2013
AP03 - Appointment of secretary 14 December 2012
AP01 - Appointment of director 14 December 2012
AP01 - Appointment of director 17 September 2012
AP01 - Appointment of director 17 September 2012
TM01 - Termination of appointment of director 14 September 2012
TM02 - Termination of appointment of secretary 14 September 2012
AR01 - Annual Return 17 August 2012
AA - Annual Accounts 19 June 2012
TM01 - Termination of appointment of director 18 June 2012
AP01 - Appointment of director 15 June 2012
MISC - Miscellaneous document 12 October 2011
MISC - Miscellaneous document 06 October 2011
AR01 - Annual Return 04 August 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 11 August 2010
CH01 - Change of particulars for director 11 August 2010
AA - Annual Accounts 02 July 2010
AP01 - Appointment of director 25 May 2010
363a - Annual Return 07 August 2009
AA - Annual Accounts 10 June 2009
288b - Notice of resignation of directors or secretaries 02 April 2009
363a - Annual Return 19 August 2008
288a - Notice of appointment of directors or secretaries 29 April 2008
AA - Annual Accounts 28 March 2008
288b - Notice of resignation of directors or secretaries 27 March 2008
395 - Particulars of a mortgage or charge 05 December 2007
363a - Annual Return 20 August 2007
AA - Annual Accounts 11 May 2007
363a - Annual Return 09 August 2006
AA - Annual Accounts 01 August 2006
395 - Particulars of a mortgage or charge 06 April 2006
395 - Particulars of a mortgage or charge 13 December 2005
395 - Particulars of a mortgage or charge 26 October 2005
363a - Annual Return 03 August 2005
AA - Annual Accounts 20 April 2005
395 - Particulars of a mortgage or charge 19 March 2005
395 - Particulars of a mortgage or charge 08 December 2004
395 - Particulars of a mortgage or charge 01 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 November 2004
363s - Annual Return 23 August 2004
AA - Annual Accounts 23 April 2004
363s - Annual Return 10 August 2003
AA - Annual Accounts 23 May 2003
AUD - Auditor's letter of resignation 09 May 2003
288a - Notice of appointment of directors or secretaries 23 April 2003
288b - Notice of resignation of directors or secretaries 23 April 2003
363s - Annual Return 13 August 2002
AA - Annual Accounts 24 April 2002
395 - Particulars of a mortgage or charge 05 April 2002
AA - Annual Accounts 01 November 2001
363s - Annual Return 06 August 2001
395 - Particulars of a mortgage or charge 16 May 2001
395 - Particulars of a mortgage or charge 16 May 2001
AA - Annual Accounts 25 October 2000
363s - Annual Return 01 September 2000
288b - Notice of resignation of directors or secretaries 29 June 2000
288a - Notice of appointment of directors or secretaries 29 June 2000
288b - Notice of resignation of directors or secretaries 02 May 2000
AA - Annual Accounts 02 November 1999
363s - Annual Return 26 August 1999
288a - Notice of appointment of directors or secretaries 26 August 1999
288b - Notice of resignation of directors or secretaries 26 August 1999
363s - Annual Return 17 August 1998
AA - Annual Accounts 20 May 1998
288b - Notice of resignation of directors or secretaries 19 May 1998
AA - Annual Accounts 03 November 1997
363s - Annual Return 08 August 1997
363s - Annual Return 18 September 1996
AA - Annual Accounts 24 April 1996
363s - Annual Return 09 August 1995
288 - N/A 28 June 1995
AA - Annual Accounts 10 April 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 December 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 December 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 December 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 December 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 December 1994
395 - Particulars of a mortgage or charge 18 October 1994
395 - Particulars of a mortgage or charge 11 October 1994
363s - Annual Return 19 August 1994
AA - Annual Accounts 20 May 1994
288 - N/A 25 March 1994
AA - Annual Accounts 28 October 1993
363s - Annual Return 03 October 1993
AA - Annual Accounts 13 August 1992
363s - Annual Return 13 August 1992
AA - Annual Accounts 02 December 1991
363b - Annual Return 15 October 1991
288 - N/A 09 September 1991
288 - N/A 11 April 1991
AA - Annual Accounts 20 March 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 September 1990
395 - Particulars of a mortgage or charge 07 September 1990
363 - Annual Return 04 September 1990
288 - N/A 09 May 1990
AA - Annual Accounts 30 November 1989
363 - Annual Return 30 November 1989
395 - Particulars of a mortgage or charge 23 October 1989
AA - Annual Accounts 16 May 1989
363 - Annual Return 16 May 1989
AA - Annual Accounts 22 January 1988
363 - Annual Return 14 January 1988
AA - Annual Accounts 09 September 1986
AA - Annual Accounts 03 September 1986
363 - Annual Return 03 September 1986
363 - Annual Return 03 September 1986
395 - Particulars of a mortgage or charge 02 April 1970
NEWINC - New incorporation documents 21 January 1964

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 September 2019 Outstanding

N/A

Security agreement 30 November 2007 Fully Satisfied

N/A

Legal charge 31 March 2006 Fully Satisfied

N/A

Chattel mortgage 08 December 2005 Fully Satisfied

N/A

Legal charge 14 October 2005 Outstanding

N/A

Legal charge 10 March 2005 Fully Satisfied

N/A

Legal charge 24 November 2004 Outstanding

N/A

Debenture 24 November 2004 Outstanding

N/A

Legal charge 22 March 2002 Fully Satisfied

N/A

Debenture 16 May 2001 Fully Satisfied

N/A

Legal charge 16 May 2001 Fully Satisfied

N/A

Legal mortgage 04 October 1994 Fully Satisfied

N/A

Debenture 04 October 1994 Fully Satisfied

N/A

Legal charge 30 August 1990 Fully Satisfied

N/A

Guarantee & debenture 16 October 1989 Fully Satisfied

N/A

Mortgage 01 February 1985 Fully Satisfied

N/A

Debenture 22 October 1980 Fully Satisfied

N/A

Legal charge 01 November 1977 Fully Satisfied

N/A

Series of debentures 14 May 1970 Fully Satisfied

N/A

Debenture 15 March 1965 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.