Walon Limited HOOK


Walon started in year 1978 as Private Limited Company with registration number 01398125. The Walon company has been functioning successfully for 46 years now and its status is active. The firm's office is based in Hook at Form 2, 18 Bartley Wood Business Park. Postal code: RG27 9XA.

At the moment there are 3 directors in the the company, namely James M., Nicholas T. and Nigel G.. In addition one secretary - Martin L. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the DN2 4SF postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0272141 . It is located at British Car Auctions Ltd, Raynesway, Derby with a total of 166 carsand 166 trailers. It has ten locations in the UK.

Walon Limited Address / Contact

Office Address Form 2, 18 Bartley Wood Business Park
Office Address2 Bartley Way
Town Hook
Post code RG27 9XA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01398125
Date of Incorporation Mon, 6th Nov 1978
Industry Freight transport by road
End of financial Year 31st March
Company age 46 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Sun, 3rd Apr 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

James M.

Position: Director

Appointed: 30 March 2023

Martin L.

Position: Secretary

Appointed: 16 September 2016

Nicholas T.

Position: Director

Appointed: 08 August 2016

Nigel G.

Position: Director

Appointed: 25 August 2015

Andy S.

Position: Director

Appointed: 25 August 2015

Resigned: 29 February 2016

Timothy L.

Position: Director

Appointed: 25 August 2015

Resigned: 31 March 2023

Ian F.

Position: Secretary

Appointed: 25 August 2015

Resigned: 16 September 2016

David M.

Position: Director

Appointed: 01 January 2015

Resigned: 25 August 2015

Rupert N.

Position: Secretary

Appointed: 01 January 2015

Resigned: 25 August 2015

David P.

Position: Director

Appointed: 01 January 2015

Resigned: 25 August 2015

William S.

Position: Director

Appointed: 03 June 2013

Resigned: 25 August 2015

Kevin M.

Position: Director

Appointed: 21 November 2012

Resigned: 10 January 2013

David H.

Position: Director

Appointed: 25 March 2010

Resigned: 14 November 2013

Albert Y.

Position: Director

Appointed: 26 March 2009

Resigned: 10 January 2013

Mark H.

Position: Director

Appointed: 26 March 2009

Resigned: 10 January 2013

David H.

Position: Secretary

Appointed: 30 April 2008

Resigned: 31 December 2014

Avril P.

Position: Director

Appointed: 31 December 2007

Resigned: 03 June 2013

Andy S.

Position: Director

Appointed: 31 December 2007

Resigned: 13 November 2012

Philippa A.

Position: Secretary

Appointed: 31 March 2007

Resigned: 30 April 2008

Gilles G.

Position: Director

Appointed: 29 October 2003

Resigned: 01 March 2006

Timothy L.

Position: Director

Appointed: 03 September 2003

Resigned: 31 December 2014

Colin A.

Position: Secretary

Appointed: 01 August 2001

Resigned: 31 March 2007

John L.

Position: Director

Appointed: 01 July 2001

Resigned: 03 June 2013

Gerard B.

Position: Director

Appointed: 01 September 1999

Resigned: 06 November 2002

Timothy B.

Position: Director

Appointed: 01 September 1999

Resigned: 06 June 2007

Marcus H.

Position: Director

Appointed: 19 January 1999

Resigned: 01 January 2001

Russell B.

Position: Director

Appointed: 01 August 1998

Resigned: 16 April 2008

Roger A.

Position: Director

Appointed: 01 August 1998

Resigned: 31 August 1999

John L.

Position: Secretary

Appointed: 02 December 1996

Resigned: 01 August 2001

Timothy B.

Position: Director

Appointed: 29 October 1996

Resigned: 08 April 1999

Christopher H.

Position: Director

Appointed: 29 October 1996

Resigned: 31 August 1999

Philip N.

Position: Director

Appointed: 02 January 1996

Resigned: 29 June 2006

Philip N.

Position: Secretary

Appointed: 02 January 1996

Resigned: 02 December 1996

Reginald H.

Position: Director

Appointed: 01 May 1995

Resigned: 24 October 1996

Eduardo M.

Position: Director

Appointed: 10 March 1995

Resigned: 25 October 1996

Ian B.

Position: Director

Appointed: 01 January 1993

Resigned: 02 January 1996

Sverker O.

Position: Director

Appointed: 31 December 1991

Resigned: 01 January 1996

David B.

Position: Director

Appointed: 31 December 1991

Resigned: 28 February 2001

Jean G.

Position: Director

Appointed: 31 December 1991

Resigned: 19 August 1993

John M.

Position: Director

Appointed: 31 December 1991

Resigned: 31 December 2007

Jean T.

Position: Director

Appointed: 31 December 1991

Resigned: 01 October 1992

Ian B.

Position: Secretary

Appointed: 31 December 1991

Resigned: 02 January 1996

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As we researched, there is Bca Automotive Limited from Hook, United Kingdom. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Bca Automotive Limited

Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, RG27 9XA, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Register Of Companies
Registration number 02431297
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Transport Operator Data

British Car Auctions Ltd
Address Raynesway
City Derby
Post code DE21 7WA
Vehicles 5
Trailers 5
C/o Toyota Gb Ltd
Address Vehicle Distribution Depot , Burnaston
City Derby
Post code DE1 9TA
Vehicles 20
Trailers 20
Imperial Trucks Ltd
Address Ashbourne Road , Mackworth
City Derby
Post code DE22 4NB
Vehicles 20
Trailers 20
Ellesmere Port Scania
Address North Road
City Ellesmere Port
Post code CH65 1BW
Vehicles 30
Trailers 30
British Car Auctions Ltd
Address Redgate Lane
City Manchester
Post code M12 4RX
Vehicles 10
Trailers 10
Sensible Automotive
Address Isherwood Road , Carrington
City Manchester
Post code M31 4RA
Vehicles 25
Trailers 25
British Car Auctions
Address Walton Summit Centre
City Preston
Post code PR5 8AA
Vehicles 5
Trailers 5
Millers Of Longton Ltd
Address Gill Lane , Longton
City Preston
Post code PR4 4SR
Vehicles 1
Trailers 1
Storage Yard
Address Rear Of Platts Ltd , Newcastle Road , Smallwood
City Sandbach
Post code CW11 2TZ
Vehicles 20
Trailers 20
Eddie Stobart Fleet Division
Address Foundry Lane
City Widnes
Post code WA8 8YZ
Vehicles 30
Trailers 30

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2023-04-02
filed on: 3rd, January 2024
Free Download (35 pages)

Company search