Walpole Group Limited HIGH WYCOMBE


Walpole Group started in year 1989 as Private Limited Company with registration number 02452734. The Walpole Group company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in High Wycombe at Foden Bank. Postal code: HP14 3XZ. Since Tuesday 14th April 1998 Walpole Group Limited is no longer carrying the name Draycourt Holdings.

Currently there are 2 directors in the the company, namely Neil F. and Jeremy R.. In addition one secretary - Jeremy R. - is with the firm. Currently 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.

Walpole Group Limited Address / Contact

Office Address Foden Bank
Office Address2 Ibstone
Town High Wycombe
Post code HP14 3XZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02452734
Date of Incorporation Fri, 15th Dec 1989
Industry Activities of head offices
End of financial Year 30th September
Company age 35 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

Neil F.

Position: Director

Appointed: 29 January 2021

Jeremy R.

Position: Secretary

Appointed: 30 April 2010

Jeremy R.

Position: Director

Appointed: 13 February 2001

John B.

Position: Director

Appointed: 01 October 2005

Resigned: 08 September 2010

Stephen B.

Position: Secretary

Appointed: 16 June 2003

Resigned: 30 April 2010

Neville E.

Position: Director

Appointed: 05 March 2002

Resigned: 27 January 2020

Terence C.

Position: Director

Appointed: 13 February 2001

Resigned: 05 March 2002

Kevin O.

Position: Director

Appointed: 24 August 1998

Resigned: 17 December 2002

John B.

Position: Secretary

Appointed: 01 September 1994

Resigned: 30 September 2005

Stephen B.

Position: Secretary

Appointed: 02 August 1993

Resigned: 01 September 1994

George N.

Position: Director

Appointed: 31 October 1991

Resigned: 18 March 1998

Arthur E.

Position: Director

Appointed: 31 October 1991

Resigned: 18 March 1998

David S.

Position: Secretary

Appointed: 31 October 1991

Resigned: 02 August 1993

Meyer P.

Position: Director

Appointed: 31 October 1991

Resigned: 19 April 2005

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As we found, there is Padwa Charitable Foundation from London, England. This PSC is classified as "a charity" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Padwa Charitable Foundation

1 Spirit Quay Spirit Quay, London, E1W 2UT, England

Legal authority Charities Act 2011
Legal form Charity
Country registered Charity Commission Of England & Wales
Place registered Not Applicable
Registration number 1019274
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Draycourt Holdings April 14, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Reregistration Resolution
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 26th, June 2023
Free Download (8 pages)

Company search