About

Registered Number: 03555466
Date of Incorporation: 29/04/1998 (25 years and 11 months ago)
Company Status: Active
Registered Address: Queen Street, Louth, Lincolnshire, LN11 9BL

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.