Walkglade Limited LYMINGTON


Walkglade started in year 1998 as Private Limited Company with registration number 03524295. The Walkglade company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Lymington at 7 Lynwood Court. Postal code: SO41 9GA.

At present there are 3 directors in the the firm, namely Jeffrey S., Adam S. and Janice S.. In addition one secretary - Jeffrey S. - is with the company. As of 25 April 2024, our data shows no information about any ex officers on these positions.

Walkglade Limited Address / Contact

Office Address 7 Lynwood Court
Office Address2 Priestlands Place
Town Lymington
Post code SO41 9GA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03524295
Date of Incorporation Tue, 10th Mar 1998
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 7th Apr 2024 (2024-04-07)
Last confirmation statement dated Fri, 24th Mar 2023

Company staff

Jeffrey S.

Position: Secretary

Appointed: 13 March 1998

Jeffrey S.

Position: Director

Appointed: 13 March 1998

Adam S.

Position: Director

Appointed: 13 March 1998

Janice S.

Position: Director

Appointed: 13 March 1998

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 10 March 1998

Resigned: 13 March 1998

London Law Services Limited

Position: Nominee Director

Appointed: 10 March 1998

Resigned: 13 March 1998

People with significant control

The register of PSCs who own or control the company includes 3 names. As we discovered, there is Adam S. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Jeffrey S. This PSC owns 25-50% shares. The third one is Janice S., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares.

Adam S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Jeffrey S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Janice S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth2 486 1282 647 6322 833 437       
Balance Sheet
Cash Bank On Hand  70 80234 9271 443 21185 193210 688333 863170 56857 064
Current Assets141 092116 346118 709944 0852 356 1412 386 8842 482 1682 623 3223 260 2543 624 347
Debtors39 33836 14247 907909 158912 9302 301 6912 271 4802 289 4593 089 6863 567 283
Net Assets Liabilities  2 833 4373 236 7383 746 0013 775 423    
Other Debtors  2 641887 172893 0402 286 8662 255 4542 254 7913 063 9473 551 910
Property Plant Equipment  3 198 7772 670 6051 702 2971 702 4881 592 5341 564 0201 141 034 
Cash Bank In Hand101 75480 20470 802       
Net Assets Liabilities Including Pension Asset Liability2 486 1282 647 6322 833 437       
Tangible Fixed Assets3 199 2543 199 3653 198 777       
Reserves/Capital
Called Up Share Capital909090       
Profit Loss Account Reserve2 486 0382 647 5422 833 347       
Shareholder Funds2 486 1282 647 6322 833 437       
Other
Accrued Liabilities Deferred Income  70 87035 98534 25051 25753 63561 74349 94146 774
Accumulated Depreciation Impairment Property Plant Equipment  4 3584 9445 3595 6286 1166 6257 1117 570
Additions Other Than Through Business Combinations Property Plant Equipment    961460    
Amounts Owed To Directors  312 572233 545234 548227 800    
Average Number Employees During Period  33333333
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment  3 428 1372 969 2382 200 383     
Corporation Tax Payable  48 00057 50016 5007 000    
Creditors  484 049377 952312 437313 949236 959251 474140 680117 871
Disposals Property Plant Equipment   -460 000-968 854 110 00055 001422 500120 000
Increase From Depreciation Charge For Year Property Plant Equipment   586415269488509486459
Net Current Assets Liabilities-713 126-551 733-365 340566 1332 043 7042 072 9352 245 2092 371 8483 119 5743 506 476
Number Shares Issued Fully Paid   90909090909090
Other Creditors  43 03250 92223 87523 87523 87523 87523 87523 875
Par Value Share 11 111111
Property Plant Equipment Gross Cost  3 203 1352 675 5491 707 6561 708 1161 598 6501 570 6451 148 1458 025
Taxation Social Security Payable  9 575 3 2644 017    
Total Increase Decrease From Revaluations Property Plant Equipment   -67 586   26 045  
Trade Debtors Trade Receivables  45 26619 99118 74712 83614 49632 84624 82814 419
Prepayments     1 9891 5301 599911954
Total Assets Less Current Liabilities2 486 1282 647 632   3 775 4233 837 7433 935 8684 260 6084 527 051
Recoverable Value-added Tax       223  
Total Additions Including From Business Combinations Property Plant Equipment      534951  
Creditors Due Within One Year854 218668 079484 049       
Fixed Assets3 199 2543 199 3653 198 777       
Number Shares Allotted 9090       
Share Capital Allotted Called Up Paid9090        
Tangible Fixed Assets Additions 700        
Tangible Fixed Assets Cost Or Valuation3 202 4353 203 135        
Tangible Fixed Assets Depreciation3 1813 770        
Tangible Fixed Assets Depreciation Charged In Period 589        
Value Shares Allotted 9090       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 21st, December 2023
Free Download (9 pages)

Company search