Company NameWalsham Investments Limited
DirectorsMichael Ernest Hearn and John Woodward Walsham
Company StatusActive
Company Number00198221
CategoryPrivate Limited Company
Incorporation Date26 May 1924(99 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Michael Ernest Hearn
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 1991(67 years, 1 month after company formation)
Appointment Duration32 years, 10 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 13 Walsham Enterprise Centr
Globeworks Rectory Road
Grays
Essex
RM17 6ST
Director NameMr John Woodward Walsham
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 1991(67 years, 1 month after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 13 Walsham Enterprise Centr
Globeworks Rectory Road
Grays
Essex
RM17 6ST
Secretary NameMrs Amanda Anne Walsham
NationalityBritish
StatusCurrent
Appointed05 July 1991(67 years, 1 month after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 13 Walsham Enterprise Centr
Globeworks Rectory Road
Grays
Essex
RM17 6ST

Contact

Telephone01375 374888
Telephone regionGrays Thurrock

Location

Registered AddressUnit 13 Walsham Enterprise Centr
Globeworks Rectory Road
Grays
Essex
RM17 6ST
RegionEast of England
ConstituencyThurrock
CountyEssex
WardLittle Thurrock Rectory
Built Up AreaGrays

Financials

Year2013
Net Worth£638,020
Cash£42,432
Current Liabilities£70,328

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return30 April 2023 (11 months, 4 weeks ago)
Next Return Due14 May 2024 (2 weeks, 6 days from now)

Charges

16 February 1976Delivered on: 8 March 1976
Satisfied on: 13 May 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land, part of the elms, grays, essex.
Fully Satisfied
15 February 1972Delivered on: 1 March 1972
Satisfied on: 13 May 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land @ corringham essex or comprised in a conveyance dated 25/4/57.
Fully Satisfied
29 September 1967Delivered on: 10 October 1967
Satisfied on: 13 May 2008
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due etc.
Particulars: Land fronting rectory road, orsett, essex.
Fully Satisfied
18 November 1966Delivered on: 28 November 1966
Satisfied on: 13 May 2008
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All moneys due etc.
Particulars: Land on east side of and fronting to southend road, with return frontage to fetherstone road, stanford de hope, essex (see doc. 69).
Fully Satisfied
18 November 1966Delivered on: 28 November 1966
Satisfied on: 13 May 2008
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All moneys due etc.
Particulars: Land on south side of stanford road with a return frontage to east side of grosvenor road, ansett, essex.
Fully Satisfied
18 November 1966Delivered on: 28 November 1966
Satisfied on: 13 May 2008
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All moneys due etc.
Particulars: Land on north side of ease thurrock road grays, essex.
Fully Satisfied
18 November 1966Delivered on: 28 November 1966
Satisfied on: 13 May 2008
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All moneys due etc.
Particulars: Land on north east side of parfleet bypass, parfleet, essex.
Fully Satisfied
16 October 1984Delivered on: 24 October 1984
Satisfied on: 13 May 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land at langham crescent, billericay, essex.
Fully Satisfied
18 May 1984Delivered on: 24 May 1984
Satisfied on: 13 May 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold, 64 whitehall lane, grays, essex.
Fully Satisfied
20 January 1984Delivered on: 1 February 1984
Satisfied on: 13 May 2008
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
18 November 1966Delivered on: 28 November 1966
Satisfied on: 13 May 2008
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All moneys due etc.
Particulars: Land on n/n side of grosvenor road, thurrock, essex.
Fully Satisfied
14 December 1983Delivered on: 20 December 1983
Satisfied on: 13 May 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at manor rd grays essex.
Fully Satisfied
27 September 1983Delivered on: 10 October 1983
Satisfied on: 13 May 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land at cressing road, witham, essex.
Fully Satisfied
15 January 1983Delivered on: 21 January 1983
Satisfied on: 13 May 2008
Persons entitled: Barclays Bank PLC

Classification: Deposit of deeds
Secured details: All moneys due etc.
Particulars: 14 1/2 acres of land fronting baker street, orsett, essex.
Fully Satisfied
1 May 1981Delivered on: 14 May 1981
Satisfied on: 13 May 2008
Persons entitled: Barclays Bank PLC

Classification: Sub-mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at south ockendon, essex. Comprising of land & premises on east side of south road, comprising on 48 acres approx & the mortgage debt secured thereon by a mortgage dated 1.4.81.
Fully Satisfied
5 October 1977Delivered on: 20 October 1977
Satisfied on: 13 May 2008
Persons entitled: Thurrock Borough Council.

Classification: Mortgage
Secured details: All monies advanced to W.E. walsham limited under the terms of an agreement dtd 5-10-77.
Particulars: Various properties as detailed in doc. M87.
Fully Satisfied
26 July 1977Delivered on: 3 August 1977
Satisfied on: 13 May 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 55 bradleigh avenue, grays, essex.
Fully Satisfied
26 July 1977Delivered on: 3 August 1977
Satisfied on: 13 May 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22 medina road, little thurrock, grays, essex.
Fully Satisfied
26 July 1977Delivered on: 3 August 1977
Satisfied on: 13 May 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at stradbrooke suffolk.
Fully Satisfied
26 July 1977Delivered on: 3 August 1977
Satisfied on: 13 May 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Melville villa, stradbrooke, suffolk.
Fully Satisfied
26 July 1977Delivered on: 3 August 1977
Satisfied on: 13 May 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at rear of 53 bradleigh avenue, grays, essex.
Fully Satisfied
9 February 1939Delivered on: 16 February 1939
Satisfied on: 13 May 2008
Persons entitled: Barclays Bank PLC

Classification: Deposit of deeds
Secured details: All moneys due etc.
Particulars: Land in whitehall lane grays essex land fronting west side of road leading from stafford st south ockendon land east side of south rd, south ockendon & land fronting fairview ave, stanford le hope essex.
Fully Satisfied

Filing History

1 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
10 March 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
30 April 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
26 February 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
10 May 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
1 May 2018Confirmation statement made on 30 April 2018 with updates (5 pages)
22 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
22 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
4 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
4 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
16 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 6,000
(6 pages)
16 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 6,000
(6 pages)
22 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
22 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
6 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 6,000
(6 pages)
6 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 6,000
(6 pages)
17 April 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
17 April 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
1 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 6,000
(6 pages)
1 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
1 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
1 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 6,000
(6 pages)
9 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
9 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
1 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
1 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
15 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
15 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
11 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
11 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
29 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (6 pages)
29 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (6 pages)
12 May 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
12 May 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
30 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (7 pages)
30 June 2010Director's details changed for Mr John Woodward Walsham on 21 June 2010 (2 pages)
30 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (7 pages)
30 June 2010Director's details changed for Mr John Woodward Walsham on 21 June 2010 (2 pages)
18 May 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
18 May 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
15 July 2009Return made up to 21/06/09; full list of members (5 pages)
15 July 2009Return made up to 21/06/09; full list of members (5 pages)
10 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
10 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
3 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
3 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
1 July 2008Return made up to 21/06/08; full list of members (5 pages)
1 July 2008Return made up to 21/06/08; full list of members (5 pages)
16 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 22 charges (2 pages)
16 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 22 charges (2 pages)
19 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
19 July 2007Return made up to 21/06/07; no change of members (7 pages)
19 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
19 July 2007Return made up to 21/06/07; no change of members (7 pages)
20 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
20 July 2006Return made up to 21/06/06; full list of members (9 pages)
20 July 2006Return made up to 21/06/06; full list of members (9 pages)
20 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
27 July 2005Return made up to 21/06/05; full list of members (9 pages)
27 July 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
27 July 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
27 July 2005Return made up to 21/06/05; full list of members (9 pages)
16 July 2004Return made up to 21/06/04; full list of members (9 pages)
16 July 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
16 July 2004Return made up to 21/06/04; full list of members (9 pages)
16 July 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
24 July 2003Return made up to 21/06/03; full list of members (9 pages)
24 July 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
24 July 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
24 July 2003Return made up to 21/06/03; full list of members (9 pages)
11 April 2003Registered office changed on 11/04/03 from: 64, whitehall lane, grays, essex RM17 6SH (1 page)
11 April 2003Registered office changed on 11/04/03 from: 64, whitehall lane, grays, essex RM17 6SH (1 page)
16 July 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
16 July 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
16 July 2002Return made up to 21/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 July 2002Return made up to 21/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 July 2001Return made up to 21/06/01; full list of members (6 pages)
13 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
13 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
13 July 2001Return made up to 21/06/01; full list of members (6 pages)
28 July 2000Accounts for a small company made up to 30 September 1999 (4 pages)
28 July 2000Accounts for a small company made up to 30 September 1999 (4 pages)
18 July 2000Return made up to 21/06/00; no change of members (6 pages)
18 July 2000Return made up to 21/06/00; no change of members (6 pages)
26 July 1999Return made up to 21/06/99; no change of members (4 pages)
26 July 1999Full accounts made up to 30 September 1998 (8 pages)
26 July 1999Return made up to 21/06/99; no change of members (4 pages)
26 July 1999Full accounts made up to 30 September 1998 (8 pages)
22 July 1998Full accounts made up to 30 September 1997 (8 pages)
22 July 1998Full accounts made up to 30 September 1997 (8 pages)
10 July 1997Return made up to 21/06/97; no change of members (4 pages)
10 July 1997Full accounts made up to 30 September 1996 (8 pages)
10 July 1997Full accounts made up to 30 September 1996 (8 pages)
10 July 1997Return made up to 21/06/97; no change of members (4 pages)
30 July 1996Return made up to 21/06/96; no change of members (4 pages)
30 July 1996Full accounts made up to 30 September 1995 (8 pages)
30 July 1996Return made up to 21/06/96; no change of members (4 pages)
30 July 1996Full accounts made up to 30 September 1995 (8 pages)
2 August 1995Return made up to 21/06/95; full list of members (6 pages)
2 August 1995Full accounts made up to 30 September 1994 (9 pages)
2 August 1995Full accounts made up to 30 September 1994 (9 pages)
2 August 1995Return made up to 21/06/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
26 May 1924Certificate of incorporation (1 page)
26 May 1924Certificate of incorporation (1 page)