About

Registered Number: 01352033
Date of Incorporation: 08/02/1978 (46 years and 2 months ago)
Company Status: Active
Registered Address: Thorpe Way, Banbury, Oxon, OX16 4UU

 

Established in 1978, Walraven Ltd have registered office in Oxon, it's status at Companies House is "Active". The current directors of this organisation are listed as Williams, Tracey Suzanne, Ambato (1983) Pty Ltd, Jol, Onno, Mcfall, Margaret, Nutt, Elizabeth Ann at Companies House. 51-100 people are employed by the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Tracey Suzanne 10 September 2018 - 1
AMBATO (1983) PTY LTD 29 November 1990 13 November 1998 1
JOL, Onno 06 February 2007 31 July 2008 1
MCFALL, Margaret 29 November 1990 13 November 1998 1
NUTT, Elizabeth Ann 29 November 1990 13 November 1998 1

Filing History

Document Type Date
CS01 - N/A 19 December 2019
AA - Annual Accounts 12 July 2019
CS01 - N/A 24 January 2019
PSC01 - N/A 22 January 2019
PSC07 - N/A 22 January 2019
TM01 - Termination of appointment of director 10 September 2018
AP01 - Appointment of director 10 September 2018
MR01 - N/A 04 June 2018
MR04 - N/A 04 June 2018
AA - Annual Accounts 15 March 2018
CS01 - N/A 22 January 2018
AA - Annual Accounts 03 May 2017
CS01 - N/A 19 January 2017
AA - Annual Accounts 04 March 2016
AR01 - Annual Return 26 January 2016
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 12 March 2015
SH19 - Statement of capital 30 January 2015
RESOLUTIONS - N/A 23 January 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 23 January 2015
CAP-SS - N/A 23 January 2015
RP04 - N/A 21 January 2015
AA - Annual Accounts 17 April 2014
AR01 - Annual Return 24 January 2014
TM01 - Termination of appointment of director 24 April 2013
AA - Annual Accounts 06 March 2013
AR01 - Annual Return 30 January 2013
TM02 - Termination of appointment of secretary 30 January 2013
AA - Annual Accounts 07 March 2012
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 16 May 2011
AR01 - Annual Return 13 January 2011
CH01 - Change of particulars for director 13 January 2011
CH01 - Change of particulars for director 13 January 2011
CH03 - Change of particulars for secretary 13 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 April 2010
MG01 - Particulars of a mortgage or charge 20 April 2010
AR01 - Annual Return 01 March 2010
CH02 - Change of particulars for corporate director 01 March 2010
AA - Annual Accounts 19 February 2010
RESOLUTIONS - N/A 07 December 2009
AA - Annual Accounts 06 March 2009
363a - Annual Return 16 December 2008
395 - Particulars of a mortgage or charge 21 August 2008
288b - Notice of resignation of directors or secretaries 19 August 2008
288a - Notice of appointment of directors or secretaries 19 August 2008
288a - Notice of appointment of directors or secretaries 19 August 2008
AA - Annual Accounts 14 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 February 2008
363a - Annual Return 04 January 2008
287 - Change in situation or address of Registered Office 04 January 2008
287 - Change in situation or address of Registered Office 01 October 2007
CERTNM - Change of name certificate 28 September 2007
AA - Annual Accounts 24 May 2007
288a - Notice of appointment of directors or secretaries 12 March 2007
RESOLUTIONS - N/A 06 March 2007
RESOLUTIONS - N/A 06 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2007
123 - Notice of increase in nominal capital 06 March 2007
363s - Annual Return 11 January 2007
AA - Annual Accounts 02 August 2006
RESOLUTIONS - N/A 24 February 2006
RESOLUTIONS - N/A 24 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 2006
123 - Notice of increase in nominal capital 24 February 2006
363s - Annual Return 11 January 2006
AUD - Auditor's letter of resignation 16 November 2005
AA - Annual Accounts 15 April 2005
RESOLUTIONS - N/A 16 February 2005
RESOLUTIONS - N/A 16 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 2005
123 - Notice of increase in nominal capital 16 February 2005
363s - Annual Return 12 January 2005
AA - Annual Accounts 26 October 2004
123 - Notice of increase in nominal capital 07 July 2004
RESOLUTIONS - N/A 29 June 2004
RESOLUTIONS - N/A 29 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 2004
CERTNM - Change of name certificate 27 May 2004
288b - Notice of resignation of directors or secretaries 16 January 2004
363s - Annual Return 12 January 2004
RESOLUTIONS - N/A 09 December 2003
RESOLUTIONS - N/A 09 December 2003
RESOLUTIONS - N/A 09 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 December 2003
123 - Notice of increase in nominal capital 09 December 2003
AA - Annual Accounts 20 October 2003
363s - Annual Return 30 December 2002
AA - Annual Accounts 14 May 2002
363s - Annual Return 10 January 2002
288a - Notice of appointment of directors or secretaries 21 August 2001
288b - Notice of resignation of directors or secretaries 21 August 2001
288b - Notice of resignation of directors or secretaries 21 August 2001
AA - Annual Accounts 17 April 2001
363s - Annual Return 10 January 2001
AA - Annual Accounts 04 May 2000
363s - Annual Return 10 January 2000
AA - Annual Accounts 12 May 1999
363s - Annual Return 28 January 1999
RESOLUTIONS - N/A 25 November 1998
RESOLUTIONS - N/A 25 November 1998
225 - Change of Accounting Reference Date 25 November 1998
288a - Notice of appointment of directors or secretaries 25 November 1998
288a - Notice of appointment of directors or secretaries 25 November 1998
288b - Notice of resignation of directors or secretaries 25 November 1998
288b - Notice of resignation of directors or secretaries 25 November 1998
288b - Notice of resignation of directors or secretaries 25 November 1998
288b - Notice of resignation of directors or secretaries 25 November 1998
288a - Notice of appointment of directors or secretaries 29 October 1998
288b - Notice of resignation of directors or secretaries 29 October 1998
288a - Notice of appointment of directors or secretaries 02 September 1998
288b - Notice of resignation of directors or secretaries 02 September 1998
AA - Annual Accounts 22 July 1998
AA - Annual Accounts 26 February 1998
363s - Annual Return 22 December 1997
RESOLUTIONS - N/A 10 September 1997
MEM/ARTS - N/A 10 September 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 June 1997
AA - Annual Accounts 27 February 1997
363s - Annual Return 20 January 1997
363s - Annual Return 19 January 1996
AA - Annual Accounts 12 September 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 21 December 1994
AA - Annual Accounts 17 August 1994
RESOLUTIONS - N/A 11 March 1994
RESOLUTIONS - N/A 11 March 1994
363s - Annual Return 16 January 1994
AA - Annual Accounts 09 September 1993
RESOLUTIONS - N/A 17 June 1993
395 - Particulars of a mortgage or charge 19 May 1993
CERTNM - Change of name certificate 13 May 1993
CERTNM - Change of name certificate 13 May 1993
AA - Annual Accounts 01 March 1993
363s - Annual Return 12 January 1993
AA - Annual Accounts 09 January 1992
363s - Annual Return 09 January 1992
AA - Annual Accounts 07 March 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 March 1991
288 - N/A 27 February 1991
288 - N/A 27 February 1991
288 - N/A 27 February 1991
288 - N/A 27 February 1991
363a - Annual Return 27 February 1991
395 - Particulars of a mortgage or charge 22 June 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 January 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 January 1990
AA - Annual Accounts 05 January 1990
363 - Annual Return 05 January 1990
AA - Annual Accounts 13 January 1989
363 - Annual Return 25 November 1988
288 - N/A 14 November 1988
288 - N/A 22 June 1988
AA - Annual Accounts 07 September 1987
363 - Annual Return 07 September 1987
AA - Annual Accounts 03 April 1987
363 - Annual Return 03 April 1987
363 - Annual Return 24 March 1986
AA - Annual Accounts 24 March 1986
363 - Annual Return 11 June 1985
AA - Annual Accounts 11 June 1985
363 - Annual Return 11 May 1984
363 - Annual Return 13 October 1981
363 - Annual Return 12 October 1981
NEWINC - New incorporation documents 08 February 1978

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 May 2018 Outstanding

N/A

Deed of charge 12 April 2010 Fully Satisfied

N/A

Debenture 31 July 2008 Fully Satisfied

N/A

First fixed charge 17 May 1993 Fully Satisfied

N/A

Legal charge 15 June 1990 Fully Satisfied

N/A

Legal mortgage 17 May 1985 Fully Satisfied

N/A

Mortgage debenture 07 January 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.