Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WALON AUTOMOTIVE SERVICES LIMITED
Company Information for

WALON AUTOMOTIVE SERVICES LIMITED

FORM 2, 18 BARTLEY WOOD BUSINESS PARK, BARTLEY WAY, HOOK, HAMPSHIRE, RG27 9XA,
Company Registration Number
01683198
Private Limited Company
Active

Company Overview

About Walon Automotive Services Ltd
WALON AUTOMOTIVE SERVICES LIMITED was founded on 1982-12-01 and has its registered office in Hook. The organisation's status is listed as "Active". Walon Automotive Services Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
WALON AUTOMOTIVE SERVICES LIMITED
 
Legal Registered Office
FORM 2, 18 BARTLEY WOOD BUSINESS PARK
BARTLEY WAY
HOOK
HAMPSHIRE
RG27 9XA
Other companies in BA22
 
Filing Information
Company Number 01683198
Company ID Number 01683198
Date formed 1982-12-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 02/04/2023
Account next due 31/12/2024
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-05 12:22:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WALON AUTOMOTIVE SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WALON AUTOMOTIVE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
MARTIN RICHARD LETZA
Company Secretary 2016-09-16
NIGEL GREGORY GLENN
Director 2015-08-25
TIMOTHY GILES LAMPERT
Director 2012-11-21
Previous Officers
Officer Role Date Appointed Date Resigned
IAN FARRELLY
Company Secretary 2015-08-25 2016-09-16
ANDY FORBES SOMERVILLE
Director 2015-08-25 2016-02-29
DAVID FRANCIS HARRIS
Company Secretary 2008-04-30 2015-08-25
WILLIAM STOBART
Director 2013-06-03 2015-08-25
DAVID FRANCIS HARRIS
Director 2013-06-03 2013-11-14
JOHN MICHAEL HEATHCOTE LIGHT
Director 2007-12-31 2013-06-03
AVRIL PALMER-BAUNACK
Director 2007-12-31 2013-06-03
ANDY FORBES SOMERVILLE
Director 2007-12-31 2012-11-13
PHILIPPA ARMSTRONG
Company Secretary 2007-03-31 2008-04-30
RUSSELL STEPHEN BROWN
Director 1999-01-18 2008-04-16
JOHN CHARLES MERRY
Director 1991-04-30 2007-12-31
TIMOTHY RAY BARBER
Director 1999-09-01 2007-06-06
COLIN ARMSTRONG
Company Secretary 2001-08-01 2007-03-31
PHILIP JAMES NUTTALL
Director 2000-01-10 2006-06-29
JOHN MICHAEL HEATHCOTE LIGHT
Company Secretary 1996-12-02 2001-08-01
DAVID JOHN BOWES
Director 1991-12-31 2001-02-28
ROGER ANDERSON
Director 1999-01-18 1999-08-31
IAN BROWN
Company Secretary 1991-12-31 1996-12-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL GREGORY GLENN PARAGON AUTOMOTIVE LOGISTICS LTD Director 2016-07-18 CURRENT 2003-11-10 Active
NIGEL GREGORY GLENN BCA 100 LIMITED Director 2016-05-18 CURRENT 1986-12-09 Active
NIGEL GREGORY GLENN SENSIBLE AUTOMOTIVE LIMITED Director 2015-08-25 CURRENT 1994-01-04 Active
NIGEL GREGORY GLENN BCA AUTOMOTIVE LTD Director 2015-08-25 CURRENT 1989-10-11 Active
NIGEL GREGORY GLENN AUTOTRAX LIMITED Director 2015-08-25 CURRENT 1994-11-08 Active
NIGEL GREGORY GLENN AUTOLINK LIMITED Director 2015-08-25 CURRENT 1995-02-07 Active
NIGEL GREGORY GLENN WALON LIMITED Director 2015-08-25 CURRENT 1978-11-06 Active
TIMOTHY GILES LAMPERT AUTOS ON SHOW LIMITED Director 2017-12-18 CURRENT 2017-12-18 Active
TIMOTHY GILES LAMPERT SUPREME WHEELS DIRECT LTD Director 2017-03-31 CURRENT 2010-05-18 Active
TIMOTHY GILES LAMPERT PARAGON AUTOMOTIVE SERVICES LIMITED Director 2016-07-18 CURRENT 2005-02-28 Active
TIMOTHY GILES LAMPERT PARAGON VEHICLE SERVICES LIMITED Director 2016-07-18 CURRENT 2007-01-23 Active
TIMOTHY GILES LAMPERT PARAGON FLEET SOLUTIONS LIMITED Director 2016-07-18 CURRENT 1991-08-16 Active
TIMOTHY GILES LAMPERT BCA VEHICLE SERVICES LIMITED Director 2016-07-18 CURRENT 2000-07-11 Active
TIMOTHY GILES LAMPERT BCA FLEET SOLUTIONS LIMITED Director 2016-07-18 CURRENT 2005-02-28 Active
TIMOTHY GILES LAMPERT PARAGON AUTOMOTIVE LIMITED Director 2016-07-18 CURRENT 2005-06-14 Active
TIMOTHY GILES LAMPERT PARAGON REMARKETING SERVICES LIMITED Director 2016-07-18 CURRENT 2008-06-03 Active
TIMOTHY GILES LAMPERT PARAGON AUTOMOTIVE 2009 LIMITED Director 2016-07-18 CURRENT 2008-08-27 Active
TIMOTHY GILES LAMPERT PARAGON AUTOMOTIVE LOGISTICS LTD Director 2016-07-18 CURRENT 2003-11-10 Active
TIMOTHY GILES LAMPERT VAM UK ACQUISITION CORPORATION LIMITED Director 2016-07-18 CURRENT 2005-03-16 Active
TIMOTHY GILES LAMPERT TF1 LIMITED Director 2016-07-11 CURRENT 2016-07-11 Active
TIMOTHY GILES LAMPERT BCA FLEET SOLUTIONS 2 LIMITED Director 2016-02-04 CURRENT 1977-12-01 Active
TIMOTHY GILES LAMPERT BCA MARKETPLACE LIMITED Director 2015-09-30 CURRENT 2014-04-30 Active
TIMOTHY GILES LAMPERT CARLAND.COM LIMITED Director 2015-09-23 CURRENT 2006-10-02 Active
TIMOTHY GILES LAMPERT SENSIBLE AUTOMOTIVE LIMITED Director 2015-08-25 CURRENT 1994-01-04 Active
TIMOTHY GILES LAMPERT BCA AUTOMOTIVE LTD Director 2015-08-25 CURRENT 1989-10-11 Active
TIMOTHY GILES LAMPERT AUTOTRAX LIMITED Director 2015-08-25 CURRENT 1994-11-08 Active
TIMOTHY GILES LAMPERT AUTOLINK LIMITED Director 2015-08-25 CURRENT 1995-02-07 Active
TIMOTHY GILES LAMPERT WALON LIMITED Director 2015-08-25 CURRENT 1978-11-06 Active
TIMOTHY GILES LAMPERT SCOTTISH MOTOR AUCTIONS (HOLDINGS) LIMITED Director 2015-06-01 CURRENT 2007-02-07 Active
TIMOTHY GILES LAMPERT SMA VEHICLE REMARKETING LIMITED Director 2015-06-01 CURRENT 2008-12-16 Active
TIMOTHY GILES LAMPERT SCOTTISH MOTOR AUCTIONS LIMITED Director 2015-06-01 CURRENT 1979-03-22 Active
TIMOTHY GILES LAMPERT BCA 100 LIMITED Director 2015-06-01 CURRENT 1986-12-09 Active
TIMOTHY GILES LAMPERT MOTOR AUCTIONS (PROPERTIES) LIMITED Director 2015-06-01 CURRENT 2007-01-17 Active
TIMOTHY GILES LAMPERT BCA AUCTIONS LIMITED Director 2015-04-02 CURRENT 2000-12-21 Dissolved 2016-08-30
TIMOTHY GILES LAMPERT BCA FINANCE LIMITED Director 2015-04-02 CURRENT 1995-10-12 Dissolved 2016-09-20
TIMOTHY GILES LAMPERT BCA SMART PREPARED LIMITED Director 2015-04-02 CURRENT 1948-09-16 Dissolved 2016-09-20
TIMOTHY GILES LAMPERT BCA SMART REPAIRS LIMITED Director 2015-04-02 CURRENT 1968-10-25 Dissolved 2016-09-20
TIMOTHY GILES LAMPERT BRITISH CAR AUCTION SERVICES LIMITED Director 2015-04-02 CURRENT 1999-06-01 Dissolved 2016-08-30
TIMOTHY GILES LAMPERT OMEGA FINANCE COMPANY LIMITED(THE) Director 2015-04-02 CURRENT 1952-04-10 Dissolved 2016-09-20
TIMOTHY GILES LAMPERT OMEGA INSURANCE COMPANY LIMITED(THE) Director 2015-04-02 CURRENT 1950-06-09 Dissolved 2016-09-20
TIMOTHY GILES LAMPERT UNITED FLEET DISTRIBUTION LIMITED Director 2015-04-02 CURRENT 1996-04-12 Dissolved 2016-08-02
TIMOTHY GILES LAMPERT NKL LIMITED Director 2015-04-02 CURRENT 2002-01-07 Dissolved 2016-11-15
TIMOTHY GILES LAMPERT BCA HOLDINGS LIMITED Director 2015-04-02 CURRENT 1995-10-12 Active
TIMOTHY GILES LAMPERT WE BUY ANY CAR LIMITED Director 2015-04-02 CURRENT 2006-03-02 Active
TIMOTHY GILES LAMPERT BCA REMARKETING GROUP LIMITED Director 2015-04-02 CURRENT 2009-11-23 Active
TIMOTHY GILES LAMPERT BCA VEHICLE FINANCE LIMITED Director 2015-04-02 CURRENT 2013-10-01 Active
TIMOTHY GILES LAMPERT BCA OSPREY FINANCE LIMITED Director 2015-04-02 CURRENT 2014-09-19 Active
TIMOTHY GILES LAMPERT SMART PREPARED SYSTEMS LIMITED Director 2015-04-02 CURRENT 1999-08-19 Active
TIMOTHY GILES LAMPERT TRADEOUTS LIMITED Director 2015-04-02 CURRENT 1999-11-02 Active
TIMOTHY GILES LAMPERT NKL AUTOMOTIVE LIMITED Director 2015-04-02 CURRENT 2003-09-19 Dissolved 2018-04-24
TIMOTHY GILES LAMPERT BCA OUTSOURCE SOLUTIONS LIMITED Director 2015-04-02 CURRENT 1980-03-26 Active
TIMOTHY GILES LAMPERT BCA TRADING LIMITED Director 2015-04-02 CURRENT 1989-01-27 Active
TIMOTHY GILES LAMPERT BCA LOGISTICS LIMITED Director 2015-04-02 CURRENT 1990-09-13 Active
TIMOTHY GILES LAMPERT BCA LIMITED Director 2015-04-02 CURRENT 1995-05-22 Active
TIMOTHY GILES LAMPERT BCA GROUP EUROPE LIMITED Director 2015-04-02 CURRENT 1995-09-22 Active
TIMOTHY GILES LAMPERT EXPEDIER CATERING LIMITED Director 2015-04-02 CURRENT 1999-02-09 Active
TIMOTHY GILES LAMPERT BCA REMARKETING SOLUTIONS LIMITED Director 2015-04-02 CURRENT 2002-03-14 Active
TIMOTHY GILES LAMPERT LIFE ON SHOW LIMITED Director 2015-04-02 CURRENT 2008-12-02 Active
TIMOTHY GILES LAMPERT BCA CENTRAL LIMITED Director 2015-04-02 CURRENT 2009-10-30 Active
TIMOTHY GILES LAMPERT BCA OSPREY II LIMITED Director 2015-04-02 CURRENT 2009-11-17 Active
TIMOTHY GILES LAMPERT BCA OSPREY I LIMITED Director 2015-04-02 CURRENT 2009-12-01 Active
TIMOTHY GILES LAMPERT EXPERT REMARKETING LIMITED Director 2015-04-02 CURRENT 2010-04-22 Active
TIMOTHY GILES LAMPERT PENNINE METALS B LIMITED Director 2015-04-02 CURRENT 2010-05-18 Active
TIMOTHY GILES LAMPERT THE BRITISH CAR AUCTION GROUP LIMITED Director 2015-04-02 CURRENT 1902-01-23 Active
TIMOTHY GILES LAMPERT MAGNA MOTORS LIMITED Director 2015-04-02 CURRENT 1959-04-03 Active
TIMOTHY GILES LAMPERT BRITISH CAR AUCTIONS LIMITED Director 2015-04-02 CURRENT 1947-07-14 Active
TIMOTHY GILES LAMPERT BCA EUROPE LIMITED Director 2015-04-02 CURRENT 2000-02-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/04/23
2023-12-13CONFIRMATION STATEMENT MADE ON 01/12/23, WITH UPDATES
2023-03-31DIRECTOR APPOINTED MR JAMES ANTHONY MULLINS
2023-03-31APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GILES LAMPERT
2023-01-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 03/04/22
2023-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 03/04/22
2022-12-06CS01CONFIRMATION STATEMENT MADE ON 01/12/22, WITH UPDATES
2022-09-23PSC05Change of details for Walon Ltd as a person with significant control on 2022-09-12
2022-09-12REGISTERED OFFICE CHANGED ON 12/09/22 FROM Headway House Crosby Way Farnham Surrey GU9 7XG
2022-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/22 FROM Headway House Crosby Way Farnham Surrey GU9 7XG
2022-01-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/03/21
2022-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/03/21
2021-12-10CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH UPDATES
2021-03-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/03/20
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH UPDATES
2020-11-24CH01Director's details changed for Mr Nigel Gregory Glenn on 2020-08-17
2020-11-23CH01Director's details changed for Mr Timothy Giles Lampert on 2020-06-12
2019-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH UPDATES
2018-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES
2017-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-12-05LATEST SOC05/12/17 STATEMENT OF CAPITAL;GBP 100
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES
2017-12-05CH01Director's details changed for Mr Timothy Giles Lampert on 2017-12-01
2016-12-29AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-10-03AP03Appointment of Mr Martin Richard Letza as company secretary on 2016-09-16
2016-09-30TM02Termination of appointment of Ian Farrelly on 2016-09-16
2016-06-17AUDAUDITOR'S RESIGNATION
2016-05-27AUDAUDITOR'S RESIGNATION
2016-03-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDY FORBES SOMERVILLE
2016-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDY FORBES SOMERVILLE / 01/12/2015
2016-01-13CH03SECRETARY'S DETAILS CHNAGED FOR MR IAN FARRELLY on 2015-12-01
2016-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY GILES LAMPERT / 01/12/2015
2016-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GREGORY GLENN / 01/12/2015
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-21AR0101/12/15 ANNUAL RETURN FULL LIST
2015-09-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/14
2015-08-28AA01Current accounting period extended from 30/11/15 TO 31/03/16
2015-08-28AP03Appointment of Mr Ian Farrelly as company secretary on 2015-08-25
2015-08-27AP01DIRECTOR APPOINTED MR NIGEL GREGORY GLENN
2015-08-27AP01DIRECTOR APPOINTED MR ANDY SOMERVILLE
2015-08-27CH01Director's details changed for Mr Timothy Giles Lampert on 2015-08-01
2015-08-27AD01REGISTERED OFFICE CHANGED ON 27/08/15 FROM Walon Automotive Services Limited Boundary Way Lufton Trading Estate Lufton Yeovil Somerset BA22 8HZ
2015-08-27TM02APPOINTMENT TERMINATED, SECRETARY DAVID HARRIS
2015-08-27TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM STOBART
2015-05-30DISS40DISS40 (DISS40(SOAD))
2015-05-29LATEST SOC29/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-29AR0131/12/14 FULL LIST
2015-04-28GAZ1FIRST GAZETTE
2014-12-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14
2014-07-21AA01CURRSHO FROM 28/02/2015 TO 30/11/2014
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-16AR0131/12/13 FULL LIST
2013-12-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13
2013-11-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HARRIS
2013-06-06AP01DIRECTOR APPOINTED MR DAVID FRANCIS HARRIS
2013-06-06AP01DIRECTOR APPOINTED MR WILLIAM STOBART
2013-06-03TM01APPOINTMENT TERMINATED, DIRECTOR AVRIL PALMER-BAUNACK
2013-06-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LIGHT
2013-01-24AA01CURREXT FROM 31/12/2012 TO 28/02/2013
2013-01-22AR0131/12/12 FULL LIST
2012-11-29AP01DIRECTOR APPOINTED MR TIMOTHY GILES LAMPERT
2012-11-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SOMERVILLE
2012-09-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-04AR0131/12/11 FULL LIST
2011-09-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-04AR0131/12/10 FULL LIST
2010-09-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-08AR0131/12/09 FULL LIST
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FORBES SOMERVILLE / 05/01/2010
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / AVRIL PALMER-BAUNACK / 05/01/2010
2009-12-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID FRANCIS HARRIS / 23/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL HEATHCOTE LIGHT / 23/12/2009
2009-10-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-05AUDAUDITOR'S RESIGNATION
2009-09-16AUDAUDITOR'S RESIGNATION
2009-01-12363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-10-09AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-20287REGISTERED OFFICE CHANGED ON 20/08/2008 FROM ROYAL PORTBURY DOCK ROAD PORTBURY BRISTOL BS20 7XJ
2008-04-30288bAPPOINTMENT TERMINATED DIRECTOR RUSSELL BROWN
2008-04-30288aSECRETARY APPOINTED MR DAVID FRANCIS HARRIS
2008-04-30288bAPPOINTMENT TERMINATED SECRETARY PHILIPPA ARMSTRONG
2008-03-01287REGISTERED OFFICE CHANGED ON 01/03/2008 FROM 200 WORLE PARKWAY WORLE WESTON SUPER MARE SOMERSET BS22 6WA
2008-02-06363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-25288aNEW DIRECTOR APPOINTED
2008-01-25288bDIRECTOR RESIGNED
2008-01-25288aNEW DIRECTOR APPOINTED
2008-01-25288aNEW DIRECTOR APPOINTED
2007-10-11AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-19288bDIRECTOR RESIGNED
2007-04-16288aNEW SECRETARY APPOINTED
2007-04-16288bSECRETARY RESIGNED
2007-01-11363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-11-01AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-26288cSECRETARY'S PARTICULARS CHANGED
2006-10-26288cDIRECTOR'S PARTICULARS CHANGED
2006-09-14287REGISTERED OFFICE CHANGED ON 14/09/06 FROM: C/O AUTOLOGIC HOLDINGS PLC ORION HOUSE 5 UPPER SAINT MARTINS LANE LONDON WC2H 9EA
2006-07-14288bDIRECTOR RESIGNED
2006-05-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-20363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-11-07AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-05288cDIRECTOR'S PARTICULARS CHANGED
2005-02-17288cSECRETARY'S PARTICULARS CHANGED
2005-01-26288cDIRECTOR'S PARTICULARS CHANGED
2005-01-18288cDIRECTOR'S PARTICULARS CHANGED
2005-01-17363aRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-10-26AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-27363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-10-01AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-03-26AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to WALON AUTOMOTIVE SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WALON AUTOMOTIVE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FURTHER CHARGE 1985-08-20 Satisfied LONDON AND MANCHESTER ASSURANCE COMPANY LIMITED
LEGAL MORTGAGE 1984-11-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1984-04-30 Satisfied LONDON AND MANCHESTER ASSURANCE COMPANY LIMITED
LEGAL CHARGE 1984-04-30 Satisfied THE CITY CANAL OF BRISTOL.
LEGAL CHARGE 1983-08-12 Satisfied LONDON AND MANCHESTER ASSURANCE COMPANY LIMITED.
Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WALON AUTOMOTIVE SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of WALON AUTOMOTIVE SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WALON AUTOMOTIVE SERVICES LIMITED
Trademarks
We have not found any records of WALON AUTOMOTIVE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WALON AUTOMOTIVE SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as WALON AUTOMOTIVE SERVICES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where WALON AUTOMOTIVE SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WALON AUTOMOTIVE SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WALON AUTOMOTIVE SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.