Company NameWalrus Development Company Limited
DirectorsDarren Bird and Toni Lee
Company StatusActive
Company Number02184974
CategoryPrivate Limited Company
Incorporation Date29 October 1987(36 years, 6 months ago)

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameMr Darren Bird
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2020(32 years, 8 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 Rayne Road
Braintree
Essex
CM7 2QR
Director NameMiss Toni Lee
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2020(32 years, 8 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 Rayne Road
Braintree
Essex
CM7 2QR
Director NameMrs Johanna Pamela Jaques
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1992(4 years, 10 months after company formation)
Appointment Duration7 years (resigned 17 September 1999)
RoleCompany Director
Correspondence AddressPO Box 997
High Street
Ingatestone
Essex
CM4 9SU
Director NameMr Russell Anthony Jaques
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1992(4 years, 10 months after company formation)
Appointment Duration7 years (resigned 17 September 1999)
RoleService Manager
Country of ResidenceEngland
Correspondence AddressThe Laurels Doddinghurst Road
Doddinghurst
Brentwood
Essex
CM15 0SN
Secretary NameMrs Johanna Pamela Jaques
NationalityBritish
StatusResigned
Appointed15 September 1992(4 years, 10 months after company formation)
Appointment Duration7 years (resigned 17 September 1999)
RoleCompany Director
Correspondence AddressPO Box 997
High Street
Ingatestone
Essex
CM4 9SU
Director NameJane Marie Kerry
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1999(11 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 12 July 2007)
RoleSecretary
Correspondence AddressGlenroyd
71 Halstead Road
Gosfield
Essex
CO9 1PG
Director NameFrances Teresa Wraith
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1999(11 years, 10 months after company formation)
Appointment Duration20 years, 9 months (resigned 03 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 Rayne Road
Braintree
Essex
CM7 2QR
Secretary NameJane Marie Kerry
NationalityBritish
StatusResigned
Appointed16 September 1999(11 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 12 July 2007)
RoleSecretary
Correspondence AddressGlenroyd
71 Halstead Road
Gosfield
Essex
CO9 1PG
Director NameMichael David Wraith
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2007(19 years, 8 months after company formation)
Appointment Duration12 years, 12 months (resigned 03 July 2020)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address140 Rayne Road
Braintree
Essex
CM7 2QR
Secretary NameFrances Teresa Wraith
NationalityBritish
StatusResigned
Appointed12 July 2007(19 years, 8 months after company formation)
Appointment Duration12 years, 12 months (resigned 03 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 Rayne Road
Braintree
Essex
CM7 2QR
Director NameDean Trevor Galley
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(20 years after company formation)
Appointment Duration5 years, 6 months (resigned 17 May 2013)
RoleDouble Glazing Installer
Country of ResidenceEngland
Correspondence Address20 Ward Path
Chancellor Park
Chelmsford
Essex
CM2 6YS
Director NameMr Gary Penn
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2020(32 years, 8 months after company formation)
Appointment Duration5 months (resigned 30 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 Rayne Road
Braintree
Essex
CM7 2QR

Location

Registered Address140 Rayne Road
Braintree
Essex
CM7 2QR
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBocking South
Built Up AreaBraintree
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£15,863
Cash£51,929
Current Liabilities£56,407

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return15 September 2023 (7 months, 2 weeks ago)
Next Return Due29 September 2024 (5 months from now)

Charges

9 August 1989Delivered on: 11 August 1989
Persons entitled: Tsb 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: 186 balfour road ilford redbridge essex.
Outstanding
5 August 1988Delivered on: 15 August 1988
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: 186, balfour road, ilford, london borough of redbridge. Title no egl 195947.
Outstanding
4 March 1988Delivered on: 15 March 1988
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: 62, beaufort street, southend on sea, essex title no ex 221070.
Outstanding

Filing History

30 November 2020Cessation of Gary Penn as a person with significant control on 30 November 2020 (1 page)
30 November 2020Termination of appointment of Gary Penn as a director on 30 November 2020 (1 page)
29 September 2020Confirmation statement made on 15 September 2020 with updates (4 pages)
18 September 2020Notification of Darren Bird as a person with significant control on 30 June 2020 (2 pages)
18 September 2020Cessation of Michael David Wraith as a person with significant control on 30 June 2020 (1 page)
18 September 2020Notification of Gary Penn as a person with significant control on 30 June 2020 (2 pages)
18 September 2020Notification of Toni Lee as a person with significant control on 30 June 2020 (2 pages)
20 July 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 July 2020Statement of capital following an allotment of shares on 26 June 2020
  • GBP 10
(4 pages)
13 July 2020Appointment of Mr Gary Penn as a director on 3 July 2020 (2 pages)
13 July 2020Appointment of Miss Toni Lee as a director on 3 July 2020 (2 pages)
13 July 2020Termination of appointment of Frances Teresa Wraith as a director on 3 July 2020 (1 page)
13 July 2020Termination of appointment of Michael David Wraith as a director on 3 July 2020 (1 page)
13 July 2020Appointment of Mr Darren Bird as a director on 3 July 2020 (2 pages)
13 July 2020Termination of appointment of Frances Teresa Wraith as a secretary on 3 July 2020 (1 page)
26 March 2020Micro company accounts made up to 31 October 2019 (3 pages)
19 November 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
18 September 2019Director's details changed for Michael David Wraith on 10 September 2019 (2 pages)
18 September 2019Director's details changed for Frances Teresa Wraith on 10 September 2019 (2 pages)
18 September 2019Secretary's details changed for Frances Teresa Wraith on 10 September 2019 (1 page)
18 September 2019Change of details for Michael David Wraith as a person with significant control on 10 September 2019 (2 pages)
2 April 2019Micro company accounts made up to 31 October 2018 (3 pages)
3 October 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
6 April 2018Micro company accounts made up to 31 October 2017 (4 pages)
26 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
14 July 2017Registered office address changed from Manor Place Albert Road Braintree Essex CM7 3JE to 140 Rayne Road Braintree Essex CM7 2QR on 14 July 2017 (1 page)
14 July 2017Registered office address changed from Manor Place Albert Road Braintree Essex CM7 3JE to 140 Rayne Road Braintree Essex CM7 2QR on 14 July 2017 (1 page)
14 March 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
14 March 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
26 September 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
26 September 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
17 March 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
17 March 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
9 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 8
(6 pages)
9 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 8
(6 pages)
27 February 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
27 February 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
29 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 8
(6 pages)
29 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 8
(6 pages)
25 March 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
25 March 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
2 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 8
(6 pages)
2 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 8
(6 pages)
3 June 2013Termination of appointment of Dean Galley as a director (2 pages)
3 June 2013Termination of appointment of Dean Galley as a director (2 pages)
9 April 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
9 April 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
1 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (7 pages)
1 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (7 pages)
23 March 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
23 March 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
3 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (7 pages)
3 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (7 pages)
3 March 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
3 March 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
27 September 2010Director's details changed for Frances Teresa Wraith on 15 September 2010 (2 pages)
27 September 2010Director's details changed for Michael David Wraith on 15 September 2010 (2 pages)
27 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (7 pages)
27 September 2010Director's details changed for Dean Trevor Galley on 15 September 2010 (2 pages)
27 September 2010Director's details changed for Dean Trevor Galley on 15 September 2010 (2 pages)
27 September 2010Director's details changed for Michael David Wraith on 15 September 2010 (2 pages)
27 September 2010Director's details changed for Frances Teresa Wraith on 15 September 2010 (2 pages)
27 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (7 pages)
17 February 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
17 February 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
29 September 2009Return made up to 15/09/09; full list of members (6 pages)
29 September 2009Return made up to 15/09/09; full list of members (6 pages)
28 January 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
28 January 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
25 September 2008Return made up to 15/09/08; full list of members (6 pages)
25 September 2008Location of register of members (1 page)
25 September 2008Return made up to 15/09/08; full list of members (6 pages)
25 September 2008Location of register of members (1 page)
1 September 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
1 September 2008Ad 12/08/08\gbp si 3@3=9\gbp ic 5/14\ (2 pages)
1 September 2008Ad 12/08/08\gbp si 1@1=1\gbp ic 4/5\ (2 pages)
1 September 2008Ad 12/08/08\gbp si 3@3=9\gbp ic 5/14\ (2 pages)
1 September 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
1 September 2008Ad 12/08/08\gbp si 1@1=1\gbp ic 4/5\ (2 pages)
22 August 2008Registered office changed on 22/08/2008 from 40-42 high street maldon essex CM9 5PN (1 page)
22 August 2008Registered office changed on 22/08/2008 from 40-42 high street maldon essex CM9 5PN (1 page)
16 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
16 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
19 November 2007New director appointed (1 page)
19 November 2007New director appointed (1 page)
13 November 2007Return made up to 15/09/07; full list of members (3 pages)
13 November 2007Return made up to 15/09/07; full list of members (3 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
31 July 2007New director appointed (2 pages)
31 July 2007Secretary resigned;director resigned (1 page)
31 July 2007New secretary appointed (2 pages)
31 July 2007New secretary appointed (2 pages)
31 July 2007New director appointed (2 pages)
31 July 2007Secretary resigned;director resigned (1 page)
19 January 2007Return made up to 15/09/06; full list of members (3 pages)
19 January 2007Return made up to 15/09/06; full list of members (3 pages)
23 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
23 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
6 October 2005Return made up to 15/09/05; full list of members (3 pages)
6 October 2005Return made up to 15/09/05; full list of members (3 pages)
25 April 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
25 April 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
13 April 2005Secretary's particulars changed;director's particulars changed (1 page)
13 April 2005Secretary's particulars changed;director's particulars changed (1 page)
20 September 2004Return made up to 15/09/04; full list of members (8 pages)
20 September 2004Return made up to 15/09/04; full list of members (8 pages)
31 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
31 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
29 September 2003Return made up to 15/09/03; full list of members (8 pages)
29 September 2003Return made up to 15/09/03; full list of members (8 pages)
2 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
2 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
26 November 2002Return made up to 15/09/02; full list of members (7 pages)
26 November 2002Return made up to 15/09/02; full list of members (7 pages)
28 August 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
28 August 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
29 July 2002Ad 04/04/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
29 July 2002Ad 04/04/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
21 September 2001Return made up to 15/09/01; full list of members (6 pages)
21 September 2001Return made up to 15/09/01; full list of members (6 pages)
4 September 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
4 September 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
10 January 2001Return made up to 15/09/00; full list of members (6 pages)
10 January 2001Return made up to 15/09/00; full list of members (6 pages)
5 September 2000Accounts for a small company made up to 31 October 1999 (5 pages)
5 September 2000Accounts for a small company made up to 31 October 1999 (5 pages)
21 December 1999New secretary appointed;new director appointed (2 pages)
21 December 1999New secretary appointed;new director appointed (2 pages)
22 November 1999Director resigned (1 page)
22 November 1999Director resigned (1 page)
22 November 1999Secretary resigned;director resigned (1 page)
22 November 1999Return made up to 15/09/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
22 November 1999Return made up to 15/09/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
22 November 1999Secretary resigned;director resigned (1 page)
13 October 1999New director appointed (2 pages)
13 October 1999New director appointed (2 pages)
27 August 1999Accounts for a small company made up to 31 October 1998 (6 pages)
27 August 1999Accounts for a small company made up to 31 October 1998 (6 pages)
8 October 1998Return made up to 15/09/98; full list of members (6 pages)
8 October 1998Return made up to 15/09/98; full list of members (6 pages)
24 September 1998Accounts for a small company made up to 31 October 1997 (4 pages)
24 September 1998Accounts for a small company made up to 31 October 1997 (4 pages)
30 September 1997Return made up to 15/09/97; no change of members (4 pages)
30 September 1997Return made up to 15/09/97; no change of members (4 pages)
27 August 1997Accounts for a dormant company made up to 31 October 1996 (2 pages)
27 August 1997Accounts for a dormant company made up to 31 October 1996 (2 pages)
10 November 1996Return made up to 15/09/96; no change of members
  • 363(287) ‐ Registered office changed on 10/11/96
(4 pages)
10 November 1996Return made up to 15/09/96; no change of members
  • 363(287) ‐ Registered office changed on 10/11/96
(4 pages)
29 January 1996Accounts for a dormant company made up to 31 October 1995 (1 page)
29 January 1996Accounts for a dormant company made up to 31 October 1995 (1 page)
4 October 1995Return made up to 15/09/95; full list of members (6 pages)
4 October 1995Return made up to 15/09/95; full list of members (6 pages)
19 April 1995Accounts for a dormant company made up to 31 October 1994 (1 page)
19 April 1995Accounts for a dormant company made up to 31 October 1994 (1 page)