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

WALPOLE GROUP LIMITED

FODEN BANK, IBSTONE, HIGH WYCOMBE, HP14 3XZ,
Company Registration Number
02452734
Private Limited Company
Active

Company Overview

About Walpole Group Ltd
WALPOLE GROUP LIMITED was founded on 1989-12-15 and has its registered office in High Wycombe. The organisation's status is listed as "Active". Walpole Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WALPOLE GROUP LIMITED
 
Legal Registered Office
FODEN BANK
IBSTONE
HIGH WYCOMBE
HP14 3XZ
Other companies in E1W
 
Filing Information
Company Number 02452734
Company ID Number 02452734
Date formed 1989-12-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-07-05 09:04:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WALPOLE GROUP 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.
Companies with same name WALPOLE GROUP LIMITED
The following companies were found which have the same name as WALPOLE GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WALPOLE GROUP PTY LTD Active Company formed on the 2010-11-18
Walpole Group LLC Delaware Unknown
WALPOLE GROUP LLC Michigan UNKNOWN
WALPOLE GROUP LTD. Unknown

Company Officers of WALPOLE GROUP LIMITED

Current Directors
Officer Role Date Appointed
JEREMY DENNIS RANDALL
Company Secretary 2010-04-30
NEVILLE ROY EVENDEN
Director 2002-03-05
JEREMY DENNIS RANDALL
Director 2001-02-13
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ARTHUR BENNS
Director 2005-10-01 2010-09-08
STEPHEN JAMES BAILEY
Company Secretary 2003-06-16 2010-04-30
JOHN ARTHUR BENNS
Company Secretary 1994-09-01 2005-09-30
MEYER PADWA
Director 1991-10-31 2005-04-19
KEVIN JAMES O'SULLIVAN
Director 1998-08-24 2002-12-17
TERENCE CHANDLER
Director 2001-02-13 2002-03-05
ARTHUR JOHN ELLIS
Director 1991-10-31 1998-03-18
GEORGE ERICK NASLUND
Director 1991-10-31 1998-03-18
STEPHEN JAMES BAILEY
Company Secretary 1993-08-02 1994-09-01
DAVID ROY STURT
Company Secretary 1991-10-31 1993-08-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEVILLE ROY EVENDEN CYMBELINE LTD Director 2005-07-15 CURRENT 2005-07-15 Dissolved 2017-04-25
NEVILLE ROY EVENDEN CWMP LIMITED Director 2003-10-24 CURRENT 2003-10-24 Dissolved 2016-12-27
NEVILLE ROY EVENDEN SEAVIEW HOLIDAY PARK LIMITED Director 2002-10-16 CURRENT 1992-06-25 Active
NEVILLE ROY EVENDEN MP FINE ART LIMITED Director 2002-03-05 CURRENT 1999-01-05 Dissolved 2015-06-23
JEREMY DENNIS RANDALL THE GREAT RIVER RACE Director 2016-02-24 CURRENT 1993-11-19 Active
JEREMY DENNIS RANDALL LEANDER CLUB LIMITED Director 2016-02-02 CURRENT 2016-02-02 Active
JEREMY DENNIS RANDALL WATERMENS HALL LIMITED Director 2007-09-17 CURRENT 1963-12-23 Active
JEREMY DENNIS RANDALL CYMBELINE LTD Director 2005-07-15 CURRENT 2005-07-15 Dissolved 2017-04-25
JEREMY DENNIS RANDALL ECANVAS LTD Director 2005-02-09 CURRENT 2005-02-09 Active
JEREMY DENNIS RANDALL CWMP LIMITED Director 2003-10-24 CURRENT 2003-10-24 Dissolved 2016-12-27
JEREMY DENNIS RANDALL MP FINE ART LIMITED Director 2001-08-14 CURRENT 1999-01-05 Dissolved 2015-06-23
JEREMY DENNIS RANDALL SEAVIEW HOLIDAY PARK LIMITED Director 2001-08-14 CURRENT 1992-06-25 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
2023-06-2630/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-06-08AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-10CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH UPDATES
2021-06-14SH20Statement by Directors
2021-06-14SH19Statement of capital on 2021-06-14 GBP 250,000
2021-06-14CAP-SSSolvency Statement dated 24/05/21
2021-06-14RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-04-13AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-29AP01DIRECTOR APPOINTED MR NEIL ANTHONY FULTON
2020-11-25CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES
2020-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/20 FROM 1 Spirit Quay London E1W 2UT
2020-03-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19
2020-01-29TM01APPOINTMENT TERMINATED, DIRECTOR NEVILLE ROY EVENDEN
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2019-04-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18
2018-11-07CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2018-02-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17
2017-11-22CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES
2017-02-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16
2017-01-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2016-11-11LATEST SOC11/11/16 STATEMENT OF CAPITAL;GBP 15000000
2016-11-11CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2015-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 15000000
2015-11-03AR0131/10/15 ANNUAL RETURN FULL LIST
2015-01-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14
2014-10-31LATEST SOC31/10/14 STATEMENT OF CAPITAL;GBP 15000000
2014-10-31AR0131/10/14 ANNUAL RETURN FULL LIST
2014-03-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2013-11-20LATEST SOC20/11/13 STATEMENT OF CAPITAL;GBP 15000000
2013-11-20AR0131/10/13 ANNUAL RETURN FULL LIST
2013-02-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2012-10-31AR0131/10/12 ANNUAL RETURN FULL LIST
2012-02-29AD01REGISTERED OFFICE CHANGED ON 29/02/12 FROM 1 Doughty Street London WC1N 2PH United Kingdom
2012-01-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2011-11-22AR0131/10/11 ANNUAL RETURN FULL LIST
2011-11-22CH01Director's details changed for Mr Jeremy Dennis Randall on 2011-09-01
2011-01-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2010-11-04AR0131/10/10 ANNUAL RETURN FULL LIST
2010-09-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BENNS
2010-08-06MARRe-registration of memorandum and articles of association
2010-08-06CERT10Certificate of re-registration from Public Limited Company to Private
2010-08-06RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2010-08-06RES02Resolutions passed:
  • Resolution of re-registration
2010-04-30AP03SECRETARY APPOINTED MR JEREMY DENNIS RANDALL
2010-04-30TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN BAILEY
2010-01-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2009-11-02AR0131/10/09 FULL LIST
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / NEVILLE ROY EVENDEN / 02/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ARTHUR BENNS / 02/11/2009
2009-05-28287REGISTERED OFFICE CHANGED ON 28/05/2009 FROM 18 ROSEBERY AVENUE LONDON EC1R 4TD
2009-04-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08
2008-11-03363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-07-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-04-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-04-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2007-11-16225ACC. REF. DATE EXTENDED FROM 31/03/08 TO 30/09/08
2007-11-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-11-01363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-09-04287REGISTERED OFFICE CHANGED ON 04/09/07 FROM: 3 NORTHINGTON STREET LONDON WC1N 2JE
2007-01-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-11-02363aRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-03-27287REGISTERED OFFICE CHANGED ON 27/03/06 FROM: 18 ROSEBERY AVENUE LONDON EC1R 4TD
2005-11-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-11-02363aRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-11-02288bDIRECTOR RESIGNED
2005-10-19288bSECRETARY RESIGNED
2005-10-19288aNEW DIRECTOR APPOINTED
2005-04-2788(2)RAD 13/04/05--------- £ SI 10000000@1=10000000 £ IC 5000000/15000000
2004-11-15363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-01-21395PARTICULARS OF MORTGAGE/CHARGE
2003-11-18363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-10-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2003-07-01288aNEW SECRETARY APPOINTED
2002-12-23288bDIRECTOR RESIGNED
2002-11-16363sRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2002-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02
2002-08-0588(2)RAD 05/03/02--------- £ SI 1855476@1=1855476 £ IC 3144524/5000000
2002-03-19288bDIRECTOR RESIGNED
2002-03-09288aNEW DIRECTOR APPOINTED
2001-11-09363sRETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS
2001-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01
2001-09-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-09-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-04-02288aNEW SECRETARY APPOINTED
2001-03-06288aNEW DIRECTOR APPOINTED
2001-03-06288aNEW DIRECTOR APPOINTED
2000-12-1088(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2000-11-08363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-08363sRETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS
2000-10-02AAFULL GROUP ACCOUNTS MADE UP TO 31/03/00
2000-01-14287REGISTERED OFFICE CHANGED ON 14/01/00 FROM: 27 BROWNLOW MEWS LONDON WC1N 2LA
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to WALPOLE GROUP 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 WALPOLE GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2008-07-16 Satisfied COUTTS & COMPANY
DEBENTURE 2004-01-19 Satisfied M PADWA, ESQ
DEBENTURE 1990-03-16 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2021-09-30

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 WALPOLE GROUP LIMITED

Intangible Assets
Patents
We have not found any records of WALPOLE GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WALPOLE GROUP LIMITED
Trademarks
We have not found any records of WALPOLE GROUP LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE SEAVIEW HOLIDAY PARK LIMITED 1996-04-02 Outstanding

We have found 1 mortgage charges which are owed to WALPOLE GROUP LIMITED

Income
Government Income
We have not found government income sources for WALPOLE GROUP 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 (70100 - Activities of head offices) as WALPOLE GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where WALPOLE GROUP 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 WALPOLE GROUP 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 WALPOLE GROUP 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.