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

SQUAREWALK LIMITED

Unit 14 Park Road Estate, Park Road, Timperley, CHESHIRE, WA14 5QH,
Company Registration Number
01894466
Private Limited Company
Active

Company Overview

About Squarewalk Ltd
SQUAREWALK LIMITED was founded on 1985-03-12 and has its registered office in Timperley. The organisation's status is listed as "Active". Squarewalk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SQUAREWALK LIMITED
 
Legal Registered Office
Unit 14 Park Road Estate
Park Road
Timperley
CHESHIRE
WA14 5QH
Other companies in WA14
 
Filing Information
Company Number 01894466
Company ID Number 01894466
Date formed 1985-03-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-10-31
Account next due 2024-07-31
Latest return 2024-04-18
Return next due 2025-05-02
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB403603008  
Last Datalog update: 2024-04-18 12:44:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SQUAREWALK 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 SQUAREWALK LIMITED

Current Directors
Officer Role Date Appointed
MAY HAUSSELS
Company Secretary 1991-07-31
MAY HAUSSELS
Director 1991-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
JURGEN HAUSSELS
Director 1991-07-31 2018-05-08
OLIVER HAUSSELS
Director 2008-10-23 2014-11-03
ROLF JOSEPH LENDERS
Director 1991-07-31 1992-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAY HAUSSELS C. & O. WINES LIMITED Company Secretary 1992-10-14 CURRENT 1992-07-08 Active
MAY HAUSSELS C. & O. WINES LIMITED Director 1993-02-01 CURRENT 1992-07-08 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
2023-12-01CONFIRMATION STATEMENT MADE ON 01/12/23, WITH NO UPDATES
2023-07-24MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2023-07-10Change of details for Mrs May Haussels as a person with significant control on 2023-07-01
2023-04-26REGISTRATION OF A CHARGE / CHARGE CODE 018944660017
2023-03-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018944660013
2023-03-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018944660013
2023-03-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018944660014
2023-03-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018944660014
2022-12-05SH10Particulars of variation of rights attached to shares
2022-12-01CS01CONFIRMATION STATEMENT MADE ON 01/12/22, WITH UPDATES
2022-11-22CS01CONFIRMATION STATEMENT MADE ON 22/11/22, WITH UPDATES
2022-11-22SH0103/11/22 STATEMENT OF CAPITAL GBP 5
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 31/07/22, WITH NO UPDATES
2022-07-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 31/07/21, WITH NO UPDATES
2021-07-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2020-11-26CH01Director's details changed for Mrs May Haussels on 2020-11-25
2020-11-26CH03SECRETARY'S DETAILS CHNAGED FOR MRS MAY HAUSSELS on 2020-11-25
2020-11-26PSC04Change of details for Mrs May Haussels as a person with significant control on 2020-11-25
2020-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH NO UPDATES
2020-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2020-02-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 018944660016
2019-08-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2019-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES
2018-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES
2018-07-06PSC04PSC'S CHANGE OF PARTICULARS / MRS MAY HAUSSELS / 08/05/2018
2018-07-06PSC04PSC'S CHANGE OF PARTICULARS / MRS MAY HAUSSELS / 08/05/2018
2018-06-28TM01APPOINTMENT TERMINATED, DIRECTOR JURGEN HAUSSELS
2018-06-28PSC07CESSATION OF JURGEN HAUSSELS AS A PERSON OF SIGNIFICANT CONTROL
2018-06-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2018-04-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES
2017-07-20AA31/10/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-17PSC04PSC'S CHANGE OF PARTICULARS / MRS MAY HAUSSELS / 17/07/2017
2017-07-17PSC04PSC'S CHANGE OF PARTICULARS / MR JURGEN HAUSSELS / 17/07/2017
2016-08-01LATEST SOC01/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-01CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-04-26AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-31LATEST SOC31/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-31AR0131/07/15 ANNUAL RETURN FULL LIST
2015-07-24AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-03TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER HAUSSELS
2014-10-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2014-07-31LATEST SOC31/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-31AR0131/07/14 ANNUAL RETURN FULL LIST
2014-07-17AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-04-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-04-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2014-03-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 018944660014
2014-03-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 018944660013
2014-02-19AA01PREVSHO FROM 30/04/2014 TO 31/10/2013
2013-08-27AA30/04/13 TOTAL EXEMPTION SMALL
2013-08-08AR0131/07/13 FULL LIST
2013-04-15AA01CURREXT FROM 31/10/2012 TO 30/04/2013
2013-04-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2013-04-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2013-03-22MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:11
2013-03-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2012-08-02AR0131/07/12 FULL LIST
2012-07-23AA31/10/11 TOTAL EXEMPTION SMALL
2011-08-16AR0131/07/11 FULL LIST
2011-06-28AA31/10/10 TOTAL EXEMPTION SMALL
2010-08-04AR0131/07/10 FULL LIST
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVER HAUSSELS / 31/07/2010
2010-08-03AA31/10/09 TOTAL EXEMPTION SMALL
2009-08-17363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-05-14AA31/10/08 TOTAL EXEMPTION SMALL
2008-10-30288aDIRECTOR APPOINTED OLIVER HAUSSELS
2008-10-21363sRETURN MADE UP TO 31/07/08; NO CHANGE OF MEMBERS
2008-08-07AA31/10/07 TOTAL EXEMPTION SMALL
2008-06-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2007-11-07363sRETURN MADE UP TO 31/07/07; NO CHANGE OF MEMBERS
2007-11-06395PARTICULARS OF MORTGAGE/CHARGE
2007-11-05395PARTICULARS OF MORTGAGE/CHARGE
2007-11-03395PARTICULARS OF MORTGAGE/CHARGE
2007-11-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-01395PARTICULARS OF MORTGAGE/CHARGE
2007-03-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-08-31363aRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2006-07-31225ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/10/06
2006-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2005-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-08-08363aRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2004-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2004-08-18363sRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2003-09-04363(287)REGISTERED OFFICE CHANGED ON 04/09/03
2003-09-04363sRETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS
2003-08-18AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/01/03
2002-10-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-10-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-10-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-09-09AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/01/02
2002-08-29363sRETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS
2001-08-24363sRETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS
2001-08-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01
2000-08-14363sRETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS
2000-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-01-29395PARTICULARS OF MORTGAGE/CHARGE
1999-08-04363sRETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS
1999-05-24AAFULL ACCOUNTS MADE UP TO 31/01/99
1998-07-29363sRETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS
1998-07-27AAFULL ACCOUNTS MADE UP TO 31/01/98
1997-08-13363sRETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46342 - Wholesale of wine, beer, spirits and other alcoholic beverages

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to SQUAREWALK 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 SQUAREWALK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-29 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2014-03-20 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LOAN AGREEMENT AND LEGAL CHARGE 2013-04-02 Outstanding JURGEN HAUSSELS AND MAY HAUSSELS AND WHITEHALL TRUSTEES LTD
DEBENTURE 2013-03-16 Satisfied SANTANDER UK PLC AS SECURITY TRUSTEE (SECURITY HOLDER) FOR EACH GROUP MEMBER
LEGAL CHARGE 2007-10-31 Satisfied
LEGAL CHARGE 2007-10-31 Satisfied
LEGAL CHARGE 2007-10-31 Satisfied
DEBENTURE 2007-10-30 Satisfied
LEGAL MORTGAGE 2000-01-27 Satisfied
LEGAL CHARGE 1993-04-30 Satisfied
FIXED AND FLOATING CHARGE 1993-03-30 Satisfied
LEGAL MORTGAGE 1987-03-17 Satisfied
LEGAL CHARGE 1987-03-16 Satisfied
LEGAL MORTGAGE 1987-03-13 Satisfied
Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 SQUAREWALK LIMITED

Intangible Assets
Patents
We have not found any records of SQUAREWALK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SQUAREWALK LIMITED
Trademarks

Trademark applications by SQUAREWALK LIMITED

SQUAREWALK LIMITED is the Original Applicant for the trademark BY THE SEA ™ (UK00003042455) through the UKIPO on the 2014-02-14
Trademark class: Alcoholic beverages; wines; spirits; liqueurs; cider; cocktails; perry; vodka; rum; tequila; whisky; whiskey; gin; brandy.
Income
Government Income
We have not found government income sources for SQUAREWALK 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 (46342 - Wholesale of wine, beer, spirits and other alcoholic beverages) as SQUAREWALK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SQUAREWALK 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 SQUAREWALK 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 SQUAREWALK 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.