About

Registered Number: 01240151
Date of Incorporation: 12/01/1976 (48 years and 5 months ago)
Company Status: Active
Registered Address: Flat 1, Walton Pines, 42 Wellington Terrace, Clevedon, Somerset, BS21 7BJ

 

Having been setup in 1976, Walton Pines Management Co. Ltd are based in Clevedon, Somerset, it's status is listed as "Active". We do not know the number of employees at the company. This company has 23 directors listed as Humberstone, Jon-paul Oliver, Arnold, Philip Victor, Hooper, Susan Elizabeth, Mccarthy, Patrick Edward, Arnold, Philip, Blazey, Joanne Rachel, Cooper, Karen, Adams, Janice, Ashley, David Mark, Bennett, Wayne, Bradshaw, Andrew Paul, Brough, Patricia Anne, Cooper, Karen, Cox, William Thomas Bertram, Day, Kelston Colin, Elliott, Alan George, Humberstone, Paul Rhodes, Jarvis, Anthony John, Jefferies, Joyce Elizabeth Victoria, Manley, Ernest Henry, Matthews, Maureen, Vincent, Susan Drusilla, Wring, Anthony Michael at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARNOLD, Philip Victor 01 August 2012 - 1
HOOPER, Susan Elizabeth 02 November 2002 - 1
MCCARTHY, Patrick Edward 01 January 2018 - 1
ADAMS, Janice N/A 29 August 1995 1
ASHLEY, David Mark 15 November 1998 01 March 2008 1
BENNETT, Wayne 29 August 1995 16 December 1999 1
BRADSHAW, Andrew Paul 16 December 1999 19 August 2012 1
BROUGH, Patricia Anne N/A 31 August 1993 1
COOPER, Karen 01 August 2012 16 April 2014 1
COX, William Thomas Bertram N/A 18 May 1998 1
DAY, Kelston Colin 11 April 1998 13 July 2001 1
ELLIOTT, Alan George 17 March 1998 15 October 1999 1
HUMBERSTONE, Paul Rhodes 15 August 2001 01 September 2008 1
JARVIS, Anthony John 01 July 2014 31 May 2019 1
JEFFERIES, Joyce Elizabeth Victoria N/A 11 April 1998 1
MANLEY, Ernest Henry 01 September 1993 05 December 1997 1
MATTHEWS, Maureen 15 October 1999 15 August 2001 1
VINCENT, Susan Drusilla 13 July 2001 25 October 2002 1
WRING, Anthony Michael N/A 19 January 1998 1
Secretary Name Appointed Resigned Total Appointments
HUMBERSTONE, Jon-Paul Oliver 01 January 2018 - 1
ARNOLD, Philip 16 April 2014 01 January 2018 1
BLAZEY, Joanne Rachel 08 July 1998 01 March 1999 1
COOPER, Karen 01 August 2012 16 April 2014 1

Filing History

Document Type Date
CS01 - N/A 29 September 2020
CS01 - N/A 03 October 2019
TM01 - Termination of appointment of director 03 October 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 15 January 2019
AA - Annual Accounts 28 September 2018
AP01 - Appointment of director 25 September 2018
AP03 - Appointment of secretary 25 September 2018
TM02 - Termination of appointment of secretary 25 September 2018
CS01 - N/A 16 January 2018
AA - Annual Accounts 29 August 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 02 September 2016
AR01 - Annual Return 14 January 2016
AA - Annual Accounts 09 September 2015
AR01 - Annual Return 20 January 2015
CH01 - Change of particulars for director 20 January 2015
AA - Annual Accounts 22 September 2014
AP01 - Appointment of director 16 September 2014
AD01 - Change of registered office address 15 September 2014
AP03 - Appointment of secretary 29 April 2014
TM01 - Termination of appointment of director 29 April 2014
TM02 - Termination of appointment of secretary 29 April 2014
AR01 - Annual Return 23 January 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 06 September 2012
TM01 - Termination of appointment of director 06 September 2012
AP03 - Appointment of secretary 24 August 2012
AP01 - Appointment of director 24 August 2012
AP01 - Appointment of director 24 August 2012
CH01 - Change of particulars for director 24 August 2012
AP01 - Appointment of director 24 August 2012
AR01 - Annual Return 18 January 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 24 February 2011
CH01 - Change of particulars for director 24 February 2011
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
AA - Annual Accounts 23 October 2009
363a - Annual Return 28 January 2009
288b - Notice of resignation of directors or secretaries 28 January 2009
288b - Notice of resignation of directors or secretaries 28 January 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 04 February 2008
AA - Annual Accounts 03 November 2007
287 - Change in situation or address of Registered Office 23 August 2007
288b - Notice of resignation of directors or secretaries 23 August 2007
363a - Annual Return 02 January 2007
AA - Annual Accounts 19 October 2006
363a - Annual Return 13 January 2006
AA - Annual Accounts 20 October 2005
363s - Annual Return 12 January 2005
AA - Annual Accounts 31 October 2004
363s - Annual Return 19 January 2004
AA - Annual Accounts 29 October 2003
288a - Notice of appointment of directors or secretaries 08 April 2003
363s - Annual Return 23 January 2003
288b - Notice of resignation of directors or secretaries 23 January 2003
288b - Notice of resignation of directors or secretaries 23 January 2003
AA - Annual Accounts 06 November 2002
288a - Notice of appointment of directors or secretaries 04 February 2002
363s - Annual Return 28 January 2002
288a - Notice of appointment of directors or secretaries 27 November 2001
288b - Notice of resignation of directors or secretaries 25 October 2001
288b - Notice of resignation of directors or secretaries 25 October 2001
AA - Annual Accounts 17 October 2001
363s - Annual Return 28 January 2001
AA - Annual Accounts 30 October 2000
287 - Change in situation or address of Registered Office 25 September 2000
288a - Notice of appointment of directors or secretaries 03 March 2000
363s - Annual Return 01 February 2000
RESOLUTIONS - N/A 02 December 1999
288a - Notice of appointment of directors or secretaries 02 December 1999
288b - Notice of resignation of directors or secretaries 02 November 1999
AA - Annual Accounts 02 November 1999
288a - Notice of appointment of directors or secretaries 09 May 1999
363s - Annual Return 25 March 1999
288a - Notice of appointment of directors or secretaries 25 March 1999
288a - Notice of appointment of directors or secretaries 25 March 1999
288a - Notice of appointment of directors or secretaries 25 March 1999
288a - Notice of appointment of directors or secretaries 25 March 1999
287 - Change in situation or address of Registered Office 25 March 1999
AA - Annual Accounts 19 October 1998
288a - Notice of appointment of directors or secretaries 16 July 1998
363s - Annual Return 25 January 1998
AA - Annual Accounts 26 October 1997
363s - Annual Return 07 March 1997
AA - Annual Accounts 27 December 1996
363s - Annual Return 14 March 1996
AA - Annual Accounts 25 October 1995
288 - N/A 14 September 1995
363s - Annual Return 06 April 1995
AA - Annual Accounts 26 September 1994
363s - Annual Return 19 May 1994
288 - N/A 12 May 1994
AA - Annual Accounts 06 September 1993
363s - Annual Return 11 March 1993
AA - Annual Accounts 08 October 1992
363a - Annual Return 07 September 1992
AA - Annual Accounts 11 May 1992
363a - Annual Return 13 August 1991
AA - Annual Accounts 27 November 1990
363 - Annual Return 28 June 1990
AA - Annual Accounts 08 February 1990
363 - Annual Return 08 September 1989
288 - N/A 31 July 1989
AA - Annual Accounts 19 May 1989
363 - Annual Return 16 August 1988
288 - N/A 02 November 1987
AA - Annual Accounts 13 July 1987
AA - Annual Accounts 13 July 1987
363 - Annual Return 08 April 1987
288 - N/A 02 February 1987
288 - N/A 27 December 1986
AA - Annual Accounts 14 July 1986
AA - Annual Accounts 14 July 1986
363 - Annual Return 14 July 1986
288 - N/A 08 May 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.