Walnut Renovation & Development Limited RHYL


Founded in 2000, Walnut Renovation & Development, classified under reg no. 03998583 is an active company. Currently registered at 31-37 Russell Road LL18 3DB, Rhyl the company has been in the business for 24 years. Its financial year was closed on December 28 and its latest financial statement was filed on 31st December 2022. Since 12th July 2000 Walnut Renovation & Development Limited is no longer carrying the name Grangeway Ventures.

There is a single director in the firm at the moment - Robert H., appointed on 3 July 2000. In addition, a secretary was appointed - Robert H., appointed on 3 July 2000. As of 29 April 2024, there was 1 ex director - Joanne H.. There were no ex secretaries.

Walnut Renovation & Development Limited Address / Contact

Office Address 31-37 Russell Road
Town Rhyl
Post code LL18 3DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03998583
Date of Incorporation Mon, 22nd May 2000
Industry Buying and selling of own real estate
Industry Development of building projects
End of financial Year 28th December
Company age 24 years old
Account next due date Sat, 28th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 21st Dec 2023 (2023-12-21)
Last confirmation statement dated Wed, 7th Dec 2022

Company staff

Robert H.

Position: Director

Appointed: 03 July 2000

Robert H.

Position: Secretary

Appointed: 03 July 2000

Joanne H.

Position: Director

Appointed: 03 July 2000

Resigned: 09 November 2017

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 22 May 2000

Resigned: 03 July 2000

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 22 May 2000

Resigned: 03 July 2000

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As BizStats established, there is Robert H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Joanne H. This PSC owns 25-50% shares and has 25-50% voting rights.

Robert H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Joanne H.

Notified on 6 April 2016
Ceased on 9 November 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Grangeway Ventures July 12, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand77 55441 675113 373
Current Assets2 109 837924 954979 551
Debtors611 512883 279866 178
Net Assets Liabilities40 690136 65826 997
Other Debtors611 512883 279866 178
Property Plant Equipment30 16169 227 
Total Inventories1 420 771  
Other
Amount Specific Advance Or Credit Directors440 976569 607594 683
Amount Specific Advance Or Credit Made In Period Directors158 266228 585214 321
Amount Specific Advance Or Credit Repaid In Period Directors702 96399 954189 245
Accumulated Amortisation Impairment Intangible Assets3 2003 200 
Accumulated Depreciation Impairment Property Plant Equipment70 00391 163109 541
Amounts Owed To Group Undertakings1 782 900352 658687 835
Bank Borrowings Overdrafts50 00034 8379 890
Creditors50 00083 106937 312
Finance Lease Liabilities Present Value Total12 77548 26911 828
Fixed Assets30 16169 22762 138
Increase From Depreciation Charge For Year Property Plant Equipment 21 16018 378
Intangible Assets Gross Cost3 2003 200 
Net Current Assets Liabilities60 529278 33442 239
Other Taxation Social Security Payable37 505220 426109 170
Property Plant Equipment Gross Cost100 164160 390171 679
Provisions For Liabilities Balance Sheet Subtotal 127 79715 993
Total Additions Including From Business Combinations Property Plant Equipment 60 22611 289
Total Assets Less Current Liabilities90 690347 561104 377
Trade Creditors Trade Payables150 37052 740118 589
Increase Decrease In Property Plant Equipment 55 964 
Other Creditors65 758  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st December 2022
filed on: 28th, September 2023
Free Download (10 pages)

Company search

Advertisements