About

Registered Number: 06537259
Date of Incorporation: 18/03/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: Weylands Treatment Works, Molesey Road, Walton On Thames, Surrey, KT12 3PB

 

Having been setup in 2008, Walton Sand Supplies Ltd has its registered office in Surrey, it's status at Companies House is "Active". There are 4 directors listed for Walton Sand Supplies Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Darren 18 March 2008 - 1
NEWSON, Daniel Rocky 01 October 2013 - 1
NEWSON, Julie Ann 01 October 2013 - 1
NEWSON, Peter 18 March 2008 30 September 2013 1

Filing History

Document Type Date
AA - Annual Accounts 18 September 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 22 October 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 12 October 2018
MR01 - N/A 18 April 2018
PSC04 - N/A 23 March 2018
PSC04 - N/A 23 March 2018
CH01 - Change of particulars for director 23 March 2018
CH01 - Change of particulars for director 23 March 2018
CH03 - Change of particulars for secretary 23 March 2018
MR04 - N/A 23 March 2018
AA - Annual Accounts 10 November 2017
CS01 - N/A 23 October 2017
CH01 - Change of particulars for director 27 February 2017
CH01 - Change of particulars for director 24 February 2017
CH01 - Change of particulars for director 24 February 2017
CH01 - Change of particulars for director 24 February 2017
CH03 - Change of particulars for secretary 24 February 2017
AA - Annual Accounts 29 December 2016
CS01 - N/A 07 December 2016
AA - Annual Accounts 22 December 2015
MR05 - N/A 27 November 2015
AR01 - Annual Return 27 October 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 06 August 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 11 October 2013
AP01 - Appointment of director 11 October 2013
AP01 - Appointment of director 11 October 2013
TM01 - Termination of appointment of director 11 October 2013
MR01 - N/A 19 July 2013
AR01 - Annual Return 08 June 2013
AA - Annual Accounts 29 December 2012
AR01 - Annual Return 08 June 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
AA - Annual Accounts 23 December 2009
363a - Annual Return 02 June 2009
287 - Change in situation or address of Registered Office 05 January 2009
287 - Change in situation or address of Registered Office 01 April 2008
288a - Notice of appointment of directors or secretaries 01 April 2008
288a - Notice of appointment of directors or secretaries 01 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 April 2008
288b - Notice of resignation of directors or secretaries 18 March 2008
288b - Notice of resignation of directors or secretaries 18 March 2008
NEWINC - New incorporation documents 18 March 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 April 2018 Outstanding

N/A

A registered charge 15 July 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.