About

Registered Number: 02338469
Date of Incorporation: 24/01/1989 (35 years and 3 months ago)
Company Status: Active
Registered Address: Ratoath House, Hazelwood Close, Storrington, West Sussex, RH20 3HX

 

Walsingham Investments Ltd was established in 1989. We don't know the number of employees at the business. Blake, John, Hartley, Richard Howard, Dyer, Mark Randolf, Lanyon, Richard Cruddas, Tucker, Angus are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DYER, Mark Randolf N/A 29 March 1994 1
LANYON, Richard Cruddas N/A 09 August 1992 1
TUCKER, Angus 31 July 1997 17 December 1997 1
Secretary Name Appointed Resigned Total Appointments
BLAKE, John 23 March 2017 - 1
HARTLEY, Richard Howard N/A 11 September 1992 1

Filing History

Document Type Date
CS01 - N/A 05 March 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 14 March 2019
AA - Annual Accounts 25 July 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 27 April 2017
AP03 - Appointment of secretary 24 March 2017
CS01 - N/A 24 March 2017
AA - Annual Accounts 28 February 2017
AD01 - Change of registered office address 16 February 2017
CH01 - Change of particulars for director 16 February 2017
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 31 January 2016
AR01 - Annual Return 18 January 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 18 January 2014
AA - Annual Accounts 18 January 2014
AR01 - Annual Return 29 March 2013
AA - Annual Accounts 23 January 2013
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 06 February 2012
AR01 - Annual Return 28 January 2011
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AA - Annual Accounts 15 January 2010
AA - Annual Accounts 04 February 2009
363a - Annual Return 20 January 2009
363s - Annual Return 06 March 2008
AA - Annual Accounts 10 September 2007
AA - Annual Accounts 10 September 2007
AA - Annual Accounts 14 April 2007
363s - Annual Return 14 February 2007
363s - Annual Return 13 February 2006
AA - Annual Accounts 08 February 2005
AAMD - Amended Accounts 28 January 2005
363s - Annual Return 27 January 2005
287 - Change in situation or address of Registered Office 19 January 2005
288c - Notice of change of directors or secretaries or in their particulars 19 January 2005
RESOLUTIONS - N/A 10 September 2004
CERT10 - Re-registration of a company from public to private 10 September 2004
MAR - Memorandum and Articles - used in re-registration 10 September 2004
53 - Application by a public company for re-registration as a private company 10 September 2004
287 - Change in situation or address of Registered Office 02 September 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 24 October 2003
363s - Annual Return 10 October 2003
AA - Annual Accounts 01 November 2002
395 - Particulars of a mortgage or charge 15 January 2002
AA - Annual Accounts 30 October 2001
363s - Annual Return 20 September 2001
395 - Particulars of a mortgage or charge 20 September 2001
395 - Particulars of a mortgage or charge 10 May 2001
395 - Particulars of a mortgage or charge 27 March 2001
395 - Particulars of a mortgage or charge 08 February 2001
363s - Annual Return 13 November 2000
AA - Annual Accounts 02 November 2000
395 - Particulars of a mortgage or charge 01 September 2000
395 - Particulars of a mortgage or charge 29 July 2000
395 - Particulars of a mortgage or charge 13 May 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 May 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 April 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 April 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 April 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 April 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 April 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 April 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 April 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 April 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 April 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 April 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 April 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 April 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 April 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 April 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 April 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 April 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 April 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 April 2000
395 - Particulars of a mortgage or charge 30 March 2000
395 - Particulars of a mortgage or charge 27 January 2000
395 - Particulars of a mortgage or charge 27 January 2000
395 - Particulars of a mortgage or charge 21 January 2000
395 - Particulars of a mortgage or charge 27 November 1999
395 - Particulars of a mortgage or charge 20 November 1999
AA - Annual Accounts 02 November 1999
395 - Particulars of a mortgage or charge 26 October 1999
395 - Particulars of a mortgage or charge 19 October 1999
395 - Particulars of a mortgage or charge 14 October 1999
363s - Annual Return 29 September 1999
395 - Particulars of a mortgage or charge 23 September 1999
CERTNM - Change of name certificate 28 June 1999
287 - Change in situation or address of Registered Office 19 May 1999
395 - Particulars of a mortgage or charge 06 May 1999
395 - Particulars of a mortgage or charge 08 April 1999
395 - Particulars of a mortgage or charge 08 April 1999
395 - Particulars of a mortgage or charge 08 April 1999
395 - Particulars of a mortgage or charge 27 February 1999
395 - Particulars of a mortgage or charge 09 December 1998
AA - Annual Accounts 02 November 1998
363s - Annual Return 07 October 1998
395 - Particulars of a mortgage or charge 09 September 1998
395 - Particulars of a mortgage or charge 08 September 1998
395 - Particulars of a mortgage or charge 18 May 1998
288a - Notice of appointment of directors or secretaries 09 January 1998
288b - Notice of resignation of directors or secretaries 09 January 1998
AA - Annual Accounts 31 October 1997
363s - Annual Return 30 October 1997
288a - Notice of appointment of directors or secretaries 26 August 1997
288a - Notice of appointment of directors or secretaries 08 August 1997
288a - Notice of appointment of directors or secretaries 08 August 1997
288b - Notice of resignation of directors or secretaries 08 August 1997
288b - Notice of resignation of directors or secretaries 08 August 1997
288b - Notice of resignation of directors or secretaries 08 August 1997
288b - Notice of resignation of directors or secretaries 08 August 1997
287 - Change in situation or address of Registered Office 08 August 1997
AUD - Auditor's letter of resignation 26 June 1997
363a - Annual Return 14 May 1997
288b - Notice of resignation of directors or secretaries 14 May 1997
AA - Annual Accounts 05 November 1996
288 - N/A 07 May 1996
363s - Annual Return 03 January 1996
AA - Annual Accounts 02 November 1995
288 - N/A 16 January 1995
363a - Annual Return 16 January 1995
AA - Annual Accounts 14 December 1994
395 - Particulars of a mortgage or charge 25 August 1994
288 - N/A 25 July 1994
363a - Annual Return 17 June 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 March 1994
AA - Annual Accounts 11 December 1993
363a - Annual Return 19 October 1993
395 - Particulars of a mortgage or charge 12 August 1993
AA - Annual Accounts 06 November 1992
288 - N/A 22 September 1992
395 - Particulars of a mortgage or charge 14 September 1992
395 - Particulars of a mortgage or charge 14 September 1992
395 - Particulars of a mortgage or charge 14 September 1992
395 - Particulars of a mortgage or charge 14 September 1992
395 - Particulars of a mortgage or charge 14 September 1992
395 - Particulars of a mortgage or charge 14 September 1992
395 - Particulars of a mortgage or charge 14 September 1992
363a - Annual Return 08 June 1992
AA - Annual Accounts 05 May 1992
395 - Particulars of a mortgage or charge 17 March 1992
395 - Particulars of a mortgage or charge 17 March 1992
288 - N/A 19 November 1991
288 - N/A 24 October 1991
288 - N/A 24 October 1991
288 - N/A 24 October 1991
287 - Change in situation or address of Registered Office 10 June 1991
395 - Particulars of a mortgage or charge 07 December 1990
AA - Annual Accounts 23 October 1990
363 - Annual Return 09 October 1990
288 - N/A 06 July 1990
395 - Particulars of a mortgage or charge 02 February 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 1989
288 - N/A 01 August 1989
CERT8 - Certificate to entitle a public company to commence business and borrow 04 April 1989
117 - Application by a public company for certificate to commence business and statutory declaration in support 04 April 1989
PROSP - Prospectus 05 March 1989
288 - N/A 01 March 1989
RESOLUTIONS - N/A 21 February 1989
RESOLUTIONS - N/A 21 February 1989
MEM/ARTS - N/A 21 February 1989
CERTNM - Change of name certificate 26 January 1989
NEWINC - New incorporation documents 24 January 1989

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 10 January 2002 Outstanding

N/A

Legal mortgage 17 September 2001 Outstanding

N/A

Legal mortgage 08 May 2001 Outstanding

N/A

Legal mortgage 22 March 2001 Outstanding

N/A

Legal mortgage 31 January 2001 Outstanding

N/A

Legal mortgage 23 August 2000 Outstanding

N/A

Legal mortgage 19 July 2000 Outstanding

N/A

Legal mortgage 12 May 2000 Outstanding

N/A

Legal mortgage 22 March 2000 Outstanding

N/A

Legal mortgage 18 January 2000 Fully Satisfied

N/A

Legal mortgage 18 January 2000 Outstanding

N/A

Legal mortgage 05 January 2000 Outstanding

N/A

Legal mortgage 24 November 1999 Outstanding

N/A

Legal mortgage 16 November 1999 Outstanding

N/A

Legal mortgage 08 October 1999 Fully Satisfied

N/A

Legal mortgage 30 September 1999 Outstanding

N/A

Legal mortgage 26 September 1999 Outstanding

N/A

Legal mortgage 20 September 1999 Outstanding

N/A

Legal mortgage 23 April 1999 Outstanding

N/A

Legal mortgage 29 March 1999 Fully Satisfied

N/A

Legal mortgage 29 March 1999 Outstanding

N/A

Legal mortgage 29 March 1999 Fully Satisfied

N/A

Legal mortgage 23 February 1999 Fully Satisfied

N/A

Legal mortgage 28 November 1998 Outstanding

N/A

Legal mortgage 03 September 1998 Fully Satisfied

N/A

Debenture 29 August 1998 Outstanding

N/A

Legal mortgage 28 April 1998 Fully Satisfied

N/A

Legal charge 17 August 1994 Fully Satisfied

N/A

Debenture 06 August 1993 Fully Satisfied

N/A

Legal charge 09 September 1992 Fully Satisfied

N/A

Legal charge 09 September 1992 Fully Satisfied

N/A

Legal charge 09 September 1992 Fully Satisfied

N/A

Legal charge 09 September 1992 Fully Satisfied

N/A

Legal charge 09 September 1992 Fully Satisfied

N/A

Legal charge 09 September 1992 Fully Satisfied

N/A

Legal charge 09 September 1992 Fully Satisfied

N/A

Legal charge 16 March 1992 Fully Satisfied

N/A

Legal charge 16 March 1992 Fully Satisfied

N/A

Debenture containing fixed & floating charge 19 November 1990 Fully Satisfied

N/A

Legal charge 01 February 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.