Walnut Investments Limited MAIDSTONE


Walnut Investments started in year 2003 as Private Limited Company with registration number 04897320. The Walnut Investments company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Maidstone at Globe House Eclipse Park. Postal code: ME14 3EN.

At present there are 2 directors in the the company, namely Michael T. and Paul B.. In addition one secretary - Paul B. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Jacqueline V. who worked with the the company until 27 March 2006.

Walnut Investments Limited Address / Contact

Office Address Globe House Eclipse Park
Office Address2 Sittingbourne Road
Town Maidstone
Post code ME14 3EN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04897320
Date of Incorporation Fri, 12th Sep 2003
Industry Activities of open-ended investment companies
End of financial Year 30th June
Company age 21 years old
Account next due date Sun, 31st Mar 2024 (3 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 26th Sep 2024 (2024-09-26)
Last confirmation statement dated Tue, 12th Sep 2023

Company staff

Michael T.

Position: Director

Appointed: 03 July 2019

Paul B.

Position: Secretary

Appointed: 27 March 2006

Paul B.

Position: Director

Appointed: 19 September 2003

Philip W.

Position: Director

Appointed: 10 July 2018

Resigned: 03 July 2019

William B.

Position: Director

Appointed: 19 September 2003

Resigned: 17 August 2013

Francis B.

Position: Director

Appointed: 19 September 2003

Resigned: 22 December 2018

Jacqueline V.

Position: Secretary

Appointed: 19 September 2003

Resigned: 27 March 2006

Simmlaw Services Limited

Position: Corporate Secretary

Appointed: 12 September 2003

Resigned: 19 September 2003

Christopher W.

Position: Director

Appointed: 12 September 2003

Resigned: 19 September 2003

Leo W.

Position: Director

Appointed: 12 September 2003

Resigned: 19 September 2003

People with significant control

The register of persons with significant control who own or have control over the company is made up of 7 names. As we found, there is Paul B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Michelle L. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Michael T., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Paul B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Michelle L.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Michael T.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Philip W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Christopher B.

Notified on 6 April 2016
Ceased on 12 May 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Penelope L.

Notified on 6 April 2016
Ceased on 12 May 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Francis B.

Notified on 6 April 2016
Ceased on 22 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-06-302021-06-302022-06-30
Balance Sheet
Cash Bank On Hand342 8641 756 036925 684
Current Assets364 6311 768 1732 529 124
Debtors21 76712 1371 603 440
Net Assets Liabilities26 849 72532 161 24032 316 653
Other Debtors21 76712 1371 603 440
Other
Amounts Owed To Group Undertakings63 347179 347163 847
Average Number Employees During Period222
Bank Borrowings Overdrafts  1 500 000
Corporation Tax Payable69 871287 928749 188
Creditors5 950 2656 125 9998 049 645
Current Tax For Period69 885287 798460 695
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences680 6002 463 311-779 251
Dividends Paid33 00034 00034 500
Increase Decrease In Current Tax From Adjustment For Prior Periods  695
Investments Fixed Assets35 263 46541 810 48342 349 340
Net Current Assets Liabilities-5 585 634-4 357 826-5 520 521
Other Creditors5 817 0475 658 7245 636 610
Profit Loss2 001 4885 345 515189 913
Provisions For Liabilities Balance Sheet Subtotal2 828 1065 291 4174 512 166
Taxation Including Deferred Taxation Balance Sheet Subtotal2 828 1065 291 4174 512 166
Tax Tax Credit On Profit Or Loss On Ordinary Activities750 4852 751 109-317 861
Total Assets Less Current Liabilities29 677 83137 452 65736 828 819
Total Current Tax Expense Credit 287 798461 390

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 28th, June 2023
Free Download (12 pages)

Company search

Advertisements