Established in 1998, Waltham Tannery Company Ltd have registered office in Lincolnshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. Waltham Tannery Company Ltd has 4 directors listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOSTON, Charles James William | 08 March 1999 | - | 1 |
BOSTON, Gwendolen Margaret | 29 April 2014 | - | 1 |
BOSTON, Hugh Ian | 13 August 1998 | 30 January 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOSTON, Charles James William | 16 April 2014 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 05 October 2020 | |
CS01 - N/A | 13 May 2020 | |
AA - Annual Accounts | 31 May 2019 | |
CS01 - N/A | 29 April 2019 | |
MR04 - N/A | 18 April 2019 | |
AA - Annual Accounts | 28 August 2018 | |
CS01 - N/A | 16 May 2018 | |
CS01 - N/A | 03 May 2017 | |
AA - Annual Accounts | 27 April 2017 | |
AR01 - Annual Return | 04 May 2016 | |
AA - Annual Accounts | 19 April 2016 | |
AA - Annual Accounts | 22 August 2015 | |
AR01 - Annual Return | 01 June 2015 | |
AR01 - Annual Return | 17 June 2014 | |
MR01 - N/A | 13 May 2014 | |
AP03 - Appointment of secretary | 07 May 2014 | |
AP01 - Appointment of director | 07 May 2014 | |
AA - Annual Accounts | 29 April 2014 | |
SH03 - Return of purchase of own shares | 04 March 2014 | |
TM01 - Termination of appointment of director | 03 February 2014 | |
TM02 - Termination of appointment of secretary | 03 February 2014 | |
AA - Annual Accounts | 19 July 2013 | |
AR01 - Annual Return | 10 May 2013 | |
AA - Annual Accounts | 14 May 2012 | |
AR01 - Annual Return | 14 May 2012 | |
AA - Annual Accounts | 16 August 2011 | |
AR01 - Annual Return | 20 May 2011 | |
AA - Annual Accounts | 22 July 2010 | |
AR01 - Annual Return | 04 May 2010 | |
CH03 - Change of particulars for secretary | 04 May 2010 | |
CH01 - Change of particulars for director | 04 May 2010 | |
CH01 - Change of particulars for director | 04 May 2010 | |
AA - Annual Accounts | 24 June 2009 | |
363a - Annual Return | 08 May 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 April 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 July 2008 | |
AA - Annual Accounts | 27 June 2008 | |
363a - Annual Return | 26 June 2008 | |
AA - Annual Accounts | 12 June 2007 | |
363a - Annual Return | 30 April 2007 | |
AA - Annual Accounts | 18 May 2006 | |
363a - Annual Return | 03 May 2006 | |
AA - Annual Accounts | 11 July 2005 | |
363s - Annual Return | 12 May 2005 | |
363s - Annual Return | 20 July 2004 | |
AA - Annual Accounts | 04 June 2004 | |
363s - Annual Return | 02 May 2003 | |
AA - Annual Accounts | 17 March 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 January 2003 | |
363s - Annual Return | 21 May 2002 | |
AA - Annual Accounts | 25 April 2002 | |
363s - Annual Return | 16 May 2001 | |
AA - Annual Accounts | 15 February 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 February 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 February 2001 | |
363s - Annual Return | 26 June 2000 | |
AA - Annual Accounts | 10 April 2000 | |
AA - Annual Accounts | 04 March 2000 | |
RESOLUTIONS - N/A | 21 February 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 February 2000 | |
123 - Notice of increase in nominal capital | 21 February 2000 | |
288b - Notice of resignation of directors or secretaries | 21 February 2000 | |
288a - Notice of appointment of directors or secretaries | 21 February 2000 | |
287 - Change in situation or address of Registered Office | 21 February 2000 | |
225 - Change of Accounting Reference Date | 10 December 1999 | |
363s - Annual Return | 16 July 1999 | |
288a - Notice of appointment of directors or secretaries | 09 April 1999 | |
287 - Change in situation or address of Registered Office | 02 September 1998 | |
395 - Particulars of a mortgage or charge | 29 August 1998 | |
395 - Particulars of a mortgage or charge | 29 August 1998 | |
395 - Particulars of a mortgage or charge | 29 August 1998 | |
CERTNM - Change of name certificate | 26 August 1998 | |
395 - Particulars of a mortgage or charge | 25 August 1998 | |
395 - Particulars of a mortgage or charge | 25 August 1998 | |
395 - Particulars of a mortgage or charge | 25 August 1998 | |
288b - Notice of resignation of directors or secretaries | 19 August 1998 | |
288a - Notice of appointment of directors or secretaries | 19 August 1998 | |
NEWINC - New incorporation documents | 29 April 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 22 April 2014 | Fully Satisfied |
N/A |
Legal mortgage | 20 August 1998 | Outstanding |
N/A |
Legal mortgage | 20 August 1998 | Fully Satisfied |
N/A |
Legal charge | 20 August 1998 | Fully Satisfied |
N/A |
Debenture | 20 August 1998 | Fully Satisfied |
N/A |
Legal charge | 20 August 1998 | Fully Satisfied |
N/A |
Debenture | 20 August 1998 | Outstanding |
N/A |