Walpole Developments 2000 Ltd BURTON ON TRENT


Walpole Developments 2000 started in year 2000 as Private Limited Company with registration number 04040272. The Walpole Developments 2000 company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Burton On Trent at 115 Byrkley Street. Postal code: DE14 2EG.

The firm has 4 directors, namely Edward C., Richard C. and Stuart C. and others. Of them, Edward C., Richard C., Stuart C., Andrew C. have been with the company the longest, being appointed on 20 July 2000. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Sheila C. who worked with the the firm until 7 July 2021.

Walpole Developments 2000 Ltd Address / Contact

Office Address 115 Byrkley Street
Town Burton On Trent
Post code DE14 2EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04040272
Date of Incorporation Thu, 20th Jul 2000
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 3rd Aug 2024 (2024-08-03)
Last confirmation statement dated Thu, 20th Jul 2023

Company staff

Edward C.

Position: Director

Appointed: 20 July 2000

Richard C.

Position: Director

Appointed: 20 July 2000

Stuart C.

Position: Director

Appointed: 20 July 2000

Andrew C.

Position: Director

Appointed: 20 July 2000

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 July 2000

Resigned: 20 July 2000

Kenneth C.

Position: Director

Appointed: 20 July 2000

Resigned: 14 May 2014

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 20 July 2000

Resigned: 20 July 2000

Sheila C.

Position: Secretary

Appointed: 20 July 2000

Resigned: 07 July 2021

Sheila C.

Position: Director

Appointed: 20 July 2000

Resigned: 07 July 2021

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As we found, there is Andrew C. This PSC has significiant influence or control over this company,.

Andrew C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth480 998486 044        
Balance Sheet
Cash Bank In Hand6 36641 083        
Cash Bank On Hand 41 08311 11519 8469 1454 02313 81823 51113 51313 959
Current Assets9 31044 61715 34424 53813 9508 77818 49129 66219 77219 817
Debtors2 9443 5344 2294 6924 8054 7554 6736 1516 2595 858
Net Assets Liabilities 425 343455 463474 324488 921492 629578 471602 543538 604513 778
Net Assets Liabilities Including Pension Asset Liability480 998486 044        
Other Debtors 3 5344 2294 6924 8054 7554 6736 1516 2595 858
Property Plant Equipment 3 0152 8452 2771 8241 4591 7382 6502 1201 892
Tangible Fixed Assets3 7693 015        
Reserves/Capital
Called Up Share Capital900900        
Profit Loss Account Reserve56 54761 593        
Shareholder Funds480 998486 044        
Other
Accumulated Depreciation Impairment Property Plant Equipment 5 4595 9536 5216 9747 3397 1367 7998 3298 612
Additions Other Than Through Business Combinations Investment Property Fair Value Model  52 385     5 000 
Average Number Employees During Period 555      
Bank Borrowings 212 795203 854194 282184 349173 986162 923151 190139 271127 593
Bank Borrowings Overdrafts 203 722194 316184 245173 793162 887151 470139 125127 458115 154
Creditors 478 881478 200461 298447 287440 006420 176414 033415 150423 156
Creditors Due After One Year439 451478 881        
Creditors Due Within One Year22 35824 371        
Disposals Decrease In Depreciation Impairment Property Plant Equipment  219   551  189
Disposals Property Plant Equipment  325   658  239
Fixed Assets933 769944 8871 002 8451 002 2771 001 8241 001 4591 076 7381 077 6501 007 1201 006 892
Increase From Depreciation Charge For Year Property Plant Equipment  713568453365348663530472
Investment Property 941 8721 000 0001 000 0001 000 0001 000 0001 075 0001 075 0001 005 0001 005 000
Investment Property Fair Value Model 941 8721 000 0001 000 0001 000 0001 000 0001 075 0001 075 0001 005 000 
Net Current Assets Liabilities-13 04820 246-13 584-16 505-15 509-18 749-13 9393 239-3 106-3 951
Number Shares Allotted 900        
Other Creditors 275 159283 884277 053273 494277 119268 706274 908287 692308 002
Other Taxation Social Security Payable 2 7136 0804 5654 9092 4106 9676 5753 2223 905
Par Value Share 1        
Property Plant Equipment Gross Cost 8 4748 7988 7988 7988 7988 87410 44910 44910 504
Provisions For Liabilities Balance Sheet Subtotal 60 90955 59850 15050 10750 07564 15264 31350 26066 007
Provisions For Liabilities Charges272208        
Revaluation Reserve415 451415 451        
Secured Debts259 033298 043        
Share Capital Allotted Called Up Paid900900        
Share Premium Account8 1008 100        
Tangible Fixed Assets Additions 11 872        
Tangible Fixed Assets Cost Or Valuation8 474941 872        
Tangible Fixed Assets Depreciation4 7055 459        
Tangible Fixed Assets Depreciation Charged In Period 754        
Total Additions Including From Business Combinations Property Plant Equipment  649   7341 575 294
Total Assets Less Current Liabilities920 721965 133989 261985 772986 315982 7101 062 7991 080 8891 004 0141 002 941
Total Borrowings 298 043283 411267 979252 204235 859218 481151 190  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 31st December 2022
filed on: 19th, July 2023
Free Download (10 pages)

Company search

Advertisements