Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WALTER CHRISHEM'S PROPERTIES LIMITED
Company Information for

WALTER CHRISHEM'S PROPERTIES LIMITED

20 Bacons Lane, Pinchbeck, Spalding, PE11 3XS,
Company Registration Number
00567294
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Walter Chrishem's Properties Ltd
WALTER CHRISHEM'S PROPERTIES LIMITED was founded on 1956-06-08 and has its registered office in Spalding. The organisation's status is listed as "Active - Proposal to Strike off". Walter Chrishem's Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
WALTER CHRISHEM'S PROPERTIES LIMITED
 
Legal Registered Office
20 Bacons Lane
Pinchbeck
Spalding
PE11 3XS
Other companies in LE7
 
Filing Information
Company Number 00567294
Company ID Number 00567294
Date formed 1956-06-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-06-30
Account next due 31/03/2023
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2022-10-12 10:13:40
Primary Source:Companies House
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 WALTER CHRISHEM'S PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
SHARON MARIE BILLSON
Company Secretary 1991-02-28
FRANK BILLSON
Director 1991-02-28
SHARON MARIE BILLSON
Director 1991-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLINE BILLSON
Director 2006-01-10 2016-03-31
EILEEN WOOD
Director 1991-02-28 2014-06-30
JUSTIN BILLSON
Director 1991-02-28 2005-08-31

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
2022-10-18SECOND GAZETTE not voluntary dissolution
2022-10-18SECOND GAZETTE not voluntary dissolution
2022-10-18GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-08-02GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-07-22DS01Application to strike the company off the register
2022-06-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-02-21CS01CONFIRMATION STATEMENT MADE ON 20/02/22, WITH NO UPDATES
2021-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-02-21CS01CONFIRMATION STATEMENT MADE ON 20/02/21, WITH NO UPDATES
2020-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/20 FROM Southfields Doves Lane Freiston Boston PE22 0NG England
2020-09-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005672940013
2020-03-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2020-02-20CS01CONFIRMATION STATEMENT MADE ON 20/02/20, WITH NO UPDATES
2019-12-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 005672940012
2019-12-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 005672940012
2019-12-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2019-12-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2019-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 25/02/19, WITH NO UPDATES
2018-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2018-03-01PSC04PSC'S CHANGE OF PARTICULARS / MRS SHARON MARIE BILLSON / 24/11/2017
2018-03-01PSC04PSC'S CHANGE OF PARTICULARS / MR FRANK BILLSON / 24/11/2017
2018-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/18 FROM The Gunsells Wood Lane Tugby Leicester LE7 9WE
2017-04-05AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-07-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 005672940011
2016-04-06TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE BILLSON
2016-03-31AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-17CH01Director's details changed for Mrs Caroline Billson on 2016-02-02
2016-03-16LATEST SOC16/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-16AR0128/02/16 ANNUAL RETURN FULL LIST
2016-03-16CH01Director's details changed for Mrs Caroline Billson on 2016-02-02
2015-06-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 005672940010
2015-03-30AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-23AR0128/02/15 ANNUAL RETURN FULL LIST
2014-07-07TM01APPOINTMENT TERMINATED, DIRECTOR EILEEN WOOD
2014-03-31AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-03AR0128/02/14 ANNUAL RETURN FULL LIST
2014-02-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 005672940009
2013-04-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2013-03-27AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-08AR0128/02/13 ANNUAL RETURN FULL LIST
2012-03-29AA30/06/11 TOTAL EXEMPTION SMALL
2012-03-28AR0128/02/12 FULL LIST
2011-08-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-08-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-08-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-05-04AA30/06/10 TOTAL EXEMPTION SMALL
2011-03-28AR0128/02/11 FULL LIST
2011-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE BILLSON / 28/03/2011
2010-04-12AR0128/02/10 FULL LIST
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS EILEEN WOOD / 31/03/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON BILLSON / 31/03/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK BILLSON / 31/03/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE BILLSON / 31/03/2010
2010-01-18AA30/06/09 TOTAL EXEMPTION SMALL
2009-04-14AA30/06/08 TOTAL EXEMPTION SMALL
2009-03-04363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2008-04-16AA30/06/07 TOTAL EXEMPTION SMALL
2008-03-12363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2007-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-03-12363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2006-03-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-03-21363aRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2006-03-09288aNEW DIRECTOR APPOINTED
2006-02-28288bDIRECTOR RESIGNED
2005-04-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2005-03-02363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2004-04-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2004-03-10363sRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2003-11-14395PARTICULARS OF MORTGAGE/CHARGE
2003-04-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2003-03-04363sRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2003-02-12395PARTICULARS OF MORTGAGE/CHARGE
2002-03-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2002-03-09363sRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2001-04-17AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-03-15363sRETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS
2000-04-05AAFULL ACCOUNTS MADE UP TO 30/06/99
2000-03-03363sRETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS
1999-04-29AAFULL ACCOUNTS MADE UP TO 30/06/98
1999-02-21363sRETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS
1998-04-30AAFULL ACCOUNTS MADE UP TO 30/06/97
1998-04-24363(287)REGISTERED OFFICE CHANGED ON 24/04/98
1998-04-24363sRETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS
1997-05-06AAFULL ACCOUNTS MADE UP TO 30/06/96
1996-07-10395PARTICULARS OF MORTGAGE/CHARGE
1996-06-09AAFULL ACCOUNTS MADE UP TO 30/06/95
1995-10-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-04-28AAFULL ACCOUNTS MADE UP TO 30/06/94
1995-04-13363sRETURN MADE UP TO 28/02/95; NO CHANGE OF MEMBERS
1994-05-11AAFULL ACCOUNTS MADE UP TO 30/06/93
1994-03-28363(287)REGISTERED OFFICE CHANGED ON 28/03/94
1994-03-28363sRETURN MADE UP TO 28/02/94; FULL LIST OF MEMBERS
1993-12-20363sRETURN MADE UP TO 28/02/93; NO CHANGE OF MEMBERS
1993-05-05AAFULL ACCOUNTS MADE UP TO 30/06/92
1992-05-29AAFULL ACCOUNTS MADE UP TO 30/06/91
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
015 - Mixed farming
01500 - Mixed farming




Licences & Regulatory approval
We could not find any licences issued to WALTER CHRISHEM'S PROPERTIES 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 WALTER CHRISHEM'S PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-07-15 Outstanding DEVON AND CORNWALL SECURITIES LIMITED
2015-06-01 Outstanding MORTGAGE GUARANTEE PLC
2014-02-24 Outstanding KINGSBRIDGE SECURITIES LIMITED
LEGAL CHARGE 2011-08-05 Satisfied KINGSBRIDGE SECURITIES LIMITED
MORTGAGE 2003-11-14 Outstanding IGROUP MORTGAGES LIMITED
MORTGAGE 2003-02-10 Satisfied IGROUP MORTGAGES LIMITED
LEGAL CHARGE 1996-06-28 Satisfied BARCLAYS BANK PLC
STANDARD SECURITY 1989-11-14 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-08-09 Outstanding BARCLAYS BANK PLC
MORTGAGE 1987-12-02 Outstanding HALIFAX BUILDING SOCIETY
LEGAL MORTGAGE 1981-06-25 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-06-30 £ 11,839
Creditors Due After One Year 2012-06-30 £ 15,189
Creditors Due After One Year 2012-06-30 £ 15,189
Creditors Due After One Year 2011-06-30 £ 208,608
Creditors Due Within One Year 2013-06-30 £ 56,795
Creditors Due Within One Year 2012-06-30 £ 40,509
Creditors Due Within One Year 2012-06-30 £ 40,509
Creditors Due Within One Year 2011-06-30 £ 45,054
Provisions For Liabilities Charges 2013-06-30 £ 1,559
Provisions For Liabilities Charges 2012-06-30 £ 1,399
Provisions For Liabilities Charges 2012-06-30 £ 1,399
Provisions For Liabilities Charges 2011-06-30 £ 1,595

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2015-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 WALTER CHRISHEM'S PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 1,000
Called Up Share Capital 2012-06-30 £ 1,000
Called Up Share Capital 2012-06-30 £ 1,000
Called Up Share Capital 2011-06-30 £ 1,000
Cash Bank In Hand 2013-06-30 £ 0
Cash Bank In Hand 2012-06-30 £ 0
Current Assets 2013-06-30 £ 1,332
Current Assets 2012-06-30 £ 71,279
Current Assets 2012-06-30 £ 71,279
Current Assets 2011-06-30 £ 1,019
Debtors 2013-06-30 £ 0
Debtors 2012-06-30 £ 60,008
Debtors 2012-06-30 £ 60,008
Shareholder Funds 2013-06-30 £ 297,582
Shareholder Funds 2012-06-30 £ 381,685
Shareholder Funds 2012-06-30 £ 381,685
Shareholder Funds 2011-06-30 £ 247,603
Stocks Inventory 2013-06-30 £ 0
Stocks Inventory 2012-06-30 £ 10,581
Stocks Inventory 2012-06-30 £ 10,581
Tangible Fixed Assets 2013-06-30 £ 366,443
Tangible Fixed Assets 2012-06-30 £ 367,503
Tangible Fixed Assets 2012-06-30 £ 367,503
Tangible Fixed Assets 2011-06-30 £ 501,841

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WALTER CHRISHEM'S PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WALTER CHRISHEM'S PROPERTIES LIMITED
Trademarks
We have not found any records of WALTER CHRISHEM'S PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WALTER CHRISHEM'S PROPERTIES 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 (01500 - Mixed farming) as WALTER CHRISHEM'S PROPERTIES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WALTER CHRISHEM'S PROPERTIES 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 WALTER CHRISHEM'S PROPERTIES 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 WALTER CHRISHEM'S PROPERTIES 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1