Company Information for WALHUT TWO LIMITED
5-7 St Paul's St, St. Pauls Street, Leeds, LS1 2JG,
|
Company Registration Number
05807352
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
WALHUT TWO LIMITED | ||
Legal Registered Office | ||
5-7 St Paul's St St. Pauls Street Leeds LS1 2JG Other companies in LS15 | ||
Previous Names | ||
|
Company Number | 05807352 | |
---|---|---|
Company ID Number | 05807352 | |
Date formed | 2006-05-05 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-03-31 | |
Account next due | 31/03/2023 | |
Latest return | 05/05/2016 | |
Return next due | 02/06/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2023-06-14 05:07:24 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MARK JONATHAN WALTON |
||
ROBERT ANDREW HUTCHINSON |
||
MARK JONATHAN WALTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEFAN FINCH |
Director | ||
PAUL GORDON GRAEME |
Company Secretary | ||
LESLEY JOYCE GRAEME |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WALHUT ONE LIMITED | Company Secretary | 2005-05-16 | CURRENT | 2005-05-16 | Active - Proposal to Strike off | |
LARRY DEVOTED TO HAPPY LIMITED | Director | 2017-02-07 | CURRENT | 2017-02-07 | Dissolved 2018-02-27 | |
WALHUT ONE LIMITED | Director | 2015-07-10 | CURRENT | 2005-05-16 | Active - Proposal to Strike off | |
INCREDIBLE BUSINESS WEBSITES LIMITED | Director | 2015-02-17 | CURRENT | 2015-02-17 | Active | |
PRESTIGE RADIATORS LIMITED | Director | 2014-07-03 | CURRENT | 2008-07-30 | Active | |
OP22 LIMITED | Director | 2013-07-16 | CURRENT | 2013-07-16 | Active | |
FUSE 8 GROUP LIMITED | Director | 2012-04-13 | CURRENT | 2011-12-23 | Active | |
DELETE DIGITAL MARKETING LIMITED | Director | 2010-12-01 | CURRENT | 2010-06-10 | Active | |
CENTURY 3370 PLC | Director | 2010-07-20 | CURRENT | 2003-06-02 | Dissolved 2016-09-29 | |
XPLODE ONLINE LIMITED | Director | 2008-03-01 | CURRENT | 2002-12-12 | Active - Proposal to Strike off | |
PRESTIGE RADIATORS LIMITED | Director | 2014-07-03 | CURRENT | 2008-07-30 | Active | |
RIPE DESIGN STUDIOS LIMITED | Director | 2014-05-06 | CURRENT | 2013-04-09 | Dissolved 2017-05-23 | |
CASA MIA CATERING LIMITED | Director | 2014-03-03 | CURRENT | 2014-03-03 | Active - Proposal to Strike off | |
CASA MIA PRONTO LIMITED | Director | 2014-02-28 | CURRENT | 2014-02-28 | Active - Proposal to Strike off | |
WALHUT ONE LIMITED | Director | 2013-06-01 | CURRENT | 2005-05-16 | Active - Proposal to Strike off | |
SAW WOOD ESTATES LIMITED | Director | 2012-11-01 | CURRENT | 2012-11-01 | Active - Proposal to Strike off | |
FUSE 8 GROUP LIMITED | Director | 2012-04-13 | CURRENT | 2011-12-23 | Active | |
CENTURY 3370 PLC | Director | 2010-07-20 | CURRENT | 2003-06-02 | Dissolved 2016-09-29 | |
OAKDALE ESTATES LIMITED | Director | 2010-01-15 | CURRENT | 2010-01-15 | Active | |
XPLODE ONLINE LIMITED | Director | 2002-12-12 | CURRENT | 2002-12-12 | Active - Proposal to Strike off | |
DELETE LIMITED | Director | 2000-03-03 | CURRENT | 2000-02-24 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
Application to strike the company off the register | ||
CS01 | CONFIRMATION STATEMENT MADE ON 05/05/22, WITH NO UPDATES | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/05/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Robert Andrew Hutchinson on 2021-05-20 | |
PSC04 | Change of details for Mr Robert Andrew Hutchinson as a person with significant control on 2021-05-20 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/05/21 FROM 3370 Century Way Thorpe Park Colton Leeds LS15 8ZB | |
RES15 | CHANGE OF COMPANY NAME 13/01/23 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/05/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/05/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/05/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 21/06/17 STATEMENT OF CAPITAL;GBP 50 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/05/16 STATEMENT OF CAPITAL;GBP 50 | |
AR01 | 05/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/05/15 STATEMENT OF CAPITAL;GBP 50 | |
AR01 | 05/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/07/14 STATEMENT OF CAPITAL;GBP 50 | |
AR01 | 05/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/05/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 05/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/05/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/05/10 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR MARK JONATHAN WALTON on 2010-05-05 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JONATHAN WALTON / 05/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANDREW HUTCHINSON / 05/05/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEFAN FINCH | |
SH03 | Purchase of own shares | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 05/05/09; full list of members | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HUTCHINSON / 30/08/2008 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07 | |
88(2)R | AD 05/05/06--------- £ SI 99@1=99 £ IC 1/100 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 01/06/06 FROM: 61 FAIRVIEW AVENUE, WIGMORE GILLINGHAM KENT ME8 0QP | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.28 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.15 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 73110 - Advertising agencies
|
|
|
|
|
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 WALHUT TWO LIMITED
WALHUT TWO LIMITED owns 1 domain names.
kingsmerebicester.co.uk
The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as WALHUT TWO LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
OFFICES AND PREMISES | 1ST FLOOR, 3370 CENTURY WAY THORPE PARK SELBY ROAD LEEDS LS15 8ZB | 32,250 | 30/11/2003 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
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. |