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

WALTAR LIMITED

THE COACH HOUSE, HEADGATE, COLCHESTER, CO3 3BT,
Company Registration Number
05812237
Private Limited Company
Active

Company Overview

About Waltar Ltd
WALTAR LIMITED was founded on 2006-05-10 and has its registered office in Colchester. The organisation's status is listed as "Active". Waltar 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
WALTAR LIMITED
 
Legal Registered Office
THE COACH HOUSE
HEADGATE
COLCHESTER
CO3 3BT
Other companies in CO3
 
Filing Information
Company Number 05812237
Company ID Number 05812237
Date formed 2006-05-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/05/2016
Return next due 07/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB882703606  
Last Datalog update: 2023-12-06 12:34:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WALTAR LIMITED
The accountancy firm based at this address is TAYLOR RUSHBY 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 WALTAR LIMITED
The following companies were found which have the same name as WALTAR LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WALTAR AND TORRED INCORPORATED Michigan UNKNOWN
WALTAR STUDIOS, LLC 6831 28TH AVE NE SEATTLE WA 981150000 Active Company formed on the 2008-03-15
WALTAR WHITE LLC 5900 BALCONES DR STE 100 AUSTIN TX 78731 Active Company formed on the 2023-11-19
WALTARA HOMES PTY LTD VIC 3810 Active Company formed on the 2008-01-17
WALTARA INVESTMENTS PTY LTD VIC 3810 Active Company formed on the 2006-08-02
WALTARA LIMITED GARDEN HOUSE CORNWALL GARDENS LONDON SW7 4BQ Active Company formed on the 2004-12-03
WALTARA PHILLIPS PTY LTD VIC 3810 Active Company formed on the 1989-02-08
WALTARA PTY LTD NSW 2126 Active Company formed on the 1982-06-24
WALTARE INVESTMENT PVT LTD 63 RADHA BAZAR STREET 3RD FLOOR ROOM NO - 29 KOLKATA West Bengal 700001 ACTIVE Company formed on the 1995-06-08
WALTARI, L.L.C. 304 GRANT RD STE 6 E WENATCHEE WA 988025384 Active Company formed on the 2003-08-12
WALTARN LIMITED 36 BRUNEL ROAD READING RG30 3JH Dissolved Company formed on the 1998-04-16
WALTARN PROPERTIES LIMITED 5 EVERSLEY PARK FOLKESTONE KENT CT20 3FE Active - Proposal to Strike off Company formed on the 2015-03-09
WALTARN PTY LTD SA 5433 Active Company formed on the 1997-06-30
WALTARO PTY. LTD. QLD 4211 Dissolved Company formed on the 1982-11-08
WALTARON BUILDERS INCORPORATED New Jersey Unknown
WALTARSEN TRADING & TRANSPORTATION ANSON ROAD Singapore 079903 Dissolved Company formed on the 2008-09-10
Waltart Inc Maryland Unknown
Waltart LLC Maryland Unknown

Company Officers of WALTAR LIMITED

Current Directors
Officer Role Date Appointed
PREET SINGH GREWAL
Company Secretary 2006-05-10
PREET SINGH GREWAL
Director 2006-09-22
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL TARAT
Director 2006-05-10 2010-06-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PREET SINGH GREWAL PRAVEET LTD Company Secretary 2007-11-06 CURRENT 2007-11-06 Active
PREET SINGH GREWAL PRAVEET LTD Director 2007-11-06 CURRENT 2007-11-06 Active
PREET SINGH GREWAL HAND 2 MOUTH LIMITED Director 2000-03-01 CURRENT 2000-02-02 Liquidation
PREET SINGH GREWAL MERRYLAND COMMUNICATIONS LIMITED Director 1996-06-20 CURRENT 1994-06-21 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
2023-05-31CONFIRMATION STATEMENT MADE ON 10/05/23, WITH NO UPDATES
2022-09-2831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-30CS01CONFIRMATION STATEMENT MADE ON 10/05/22, WITH UPDATES
2021-12-31APPOINTMENT TERMINATED, DIRECTOR SATPAL GREWAL
2021-12-31DIRECTOR APPOINTED MR ASHIK ALI
2021-12-31CESSATION OF PREET SINGH GREWAL AS A PERSON OF SIGNIFICANT CONTROL
2021-12-31APPOINTMENT TERMINATED, DIRECTOR PREET SINGH GREWAL
2021-12-31NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHIK ALI
2021-12-31Termination of appointment of Preet Singh Grewal on 2021-12-31
2021-12-31TM02Termination of appointment of Preet Singh Grewal on 2021-12-31
2021-12-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHIK ALI
2021-12-31TM01APPOINTMENT TERMINATED, DIRECTOR SATPAL GREWAL
2021-12-31PSC07CESSATION OF PREET SINGH GREWAL AS A PERSON OF SIGNIFICANT CONTROL
2021-12-31AP01DIRECTOR APPOINTED MR ASHIK ALI
2021-09-16AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-26CS01CONFIRMATION STATEMENT MADE ON 10/05/21, WITH NO UPDATES
2020-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-05-31CS01CONFIRMATION STATEMENT MADE ON 10/05/20, WITH NO UPDATES
2020-05-31AP01DIRECTOR APPOINTED MRS SATPAL GREWAL
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-31CS01CONFIRMATION STATEMENT MADE ON 10/05/19, WITH NO UPDATES
2018-10-31AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-15CS01CONFIRMATION STATEMENT MADE ON 10/05/18, WITH NO UPDATES
2017-10-30CH01Director's details changed for Mr Preet Singh Grewal on 2017-10-30
2017-08-23AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/17 FROM Blackburn House 32 Crouch Street Colchester Essex CO3 3HH
2017-05-19LATEST SOC19/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-19CS01CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES
2016-11-22CH01Director's details changed for Mr Preet Grewal on 2016-11-11
2016-09-07AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-07AR0110/05/16 ANNUAL RETURN FULL LIST
2015-09-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-16AR0110/05/15 ANNUAL RETURN FULL LIST
2014-06-26AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-06LATEST SOC06/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-06AR0110/05/14 ANNUAL RETURN FULL LIST
2014-06-06CH03SECRETARY'S DETAILS CHNAGED FOR MR PREET GREWAL on 2014-05-01
2013-09-28AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-30AR0110/05/13 ANNUAL RETURN FULL LIST
2012-09-30AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-17AR0110/05/12 ANNUAL RETURN FULL LIST
2011-09-28AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-01AR0110/05/11 ANNUAL RETURN FULL LIST
2011-06-01CH01Director's details changed for Mr Preet Grewal on 2011-05-01
2011-05-16AA01Previous accounting period extended from 30/09/10 TO 31/12/10
2010-06-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL TARAT
2010-06-24AA30/09/09 TOTAL EXEMPTION SMALL
2010-05-19AR0110/05/10 FULL LIST
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL TARAT / 01/03/2010
2010-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/2010 FROM CAUSEWAY HOUSE, THE CAUSEWAY GREAT HORKESLEY COLCHESTER ESSEX CO7 9DP
2009-09-22AA30/09/08 TOTAL EXEMPTION SMALL
2009-07-21363aRETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS
2008-10-03AA30/09/07 TOTAL EXEMPTION SMALL
2008-05-15363aRETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS
2008-04-09288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PREET GREWAL / 08/04/2008
2008-04-08288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PREET GREWAL / 08/04/2008
2008-03-10225ACC. REF. DATE EXTENDED FROM 31/05/2007 TO 30/09/2007
2007-07-19363aRETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS
2007-07-19353LOCATION OF REGISTER OF MEMBERS
2007-07-19190LOCATION OF DEBENTURE REGISTER
2007-07-19287REGISTERED OFFICE CHANGED ON 19/07/07 FROM: 8 BROOK HOUSE WIVENHOE BUSINESS CENTRE WIVENHOE, COLCHESTER ESSEX CO7 9DP
2006-10-05288aNEW DIRECTOR APPOINTED
2006-05-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants




Licences & Regulatory approval
We could not find any licences issued to WALTAR 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 WALTAR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WALTAR LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7892
MortgagesNumMortOutstanding0.539
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.2595

This shows the max and average number of mortgages for companies with the same SIC code of 56101 - Licensed restaurants

Creditors
Creditors Due After One Year 2012-01-01 £ 45,266
Creditors Due Within One Year 2012-01-01 £ 426,670

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 WALTAR LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 100
Current Assets 2012-01-01 £ 3,500
Fixed Assets 2012-01-01 £ 38,377
Shareholder Funds 2012-01-01 £ 430,059
Stocks Inventory 2012-01-01 £ 3,500
Tangible Fixed Assets 2012-01-01 £ 38,377

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WALTAR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WALTAR LIMITED
Trademarks
We have not found any records of WALTAR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WALTAR 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 (56101 - Licensed restaurants) as WALTAR LIMITED are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where WALTAR 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 WALTAR 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 WALTAR 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.