Walraven Ltd BANBURY


Founded in 1978, Walraven, classified under reg no. 01352033 is an active company. Currently registered at 18b Wildmere Road OX16 3JU, Banbury the company has been in the business for 46 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since September 28, 2007 Walraven Ltd is no longer carrying the name Ihl Walraven.

The company has 2 directors, namely Tracey W., Gary G.. Of them, Gary G. has been with the company the longest, being appointed on 31 July 2008 and Tracey W. has been with the company for the least time - from 10 September 2018. At present 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.

Walraven Ltd Address / Contact

Office Address 18b Wildmere Road
Town Banbury
Post code OX16 3JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01352033
Date of Incorporation Wed, 8th Feb 1978
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st December
Company age 46 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 29th Dec 2023 (2023-12-29)
Last confirmation statement dated Thu, 15th Dec 2022

Company staff

Tracey W.

Position: Director

Appointed: 10 September 2018

Gary G.

Position: Director

Appointed: 31 July 2008

Nicola L.

Position: Director

Appointed: 31 July 2008

Resigned: 24 April 2013

Onno J.

Position: Director

Appointed: 06 February 2007

Resigned: 31 July 2008

J van Walraven Holding Bv

Position: Corporate Director

Appointed: 23 May 2001

Resigned: 10 September 2018

Adriaan K.

Position: Director

Appointed: 13 November 1998

Resigned: 30 June 2001

Jan V.

Position: Director

Appointed: 13 November 1998

Resigned: 23 May 2001

Brian B.

Position: Secretary

Appointed: 12 October 1998

Resigned: 31 December 2012

Malcolm M.

Position: Secretary

Appointed: 28 August 1998

Resigned: 12 October 1998

Christopher N.

Position: Director

Appointed: 31 December 1990

Resigned: 13 November 1998

David L.

Position: Secretary

Appointed: 31 December 1990

Resigned: 28 August 1998

Malcolm M.

Position: Director

Appointed: 31 December 1990

Resigned: 31 December 2003

Elizabeth N.

Position: Director

Appointed: 29 November 1990

Resigned: 13 November 1998

Margaret M.

Position: Director

Appointed: 29 November 1990

Resigned: 13 November 1998

Ambato (1983) Pty Ltd

Position: Director

Appointed: 29 November 1990

Resigned: 13 November 1998

People with significant control

The register of PSCs that own or control the company consists of 2 names. As BizStats found, there is Roeland V. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is J. Van Walraven Holding B.v. that put Mijdrecht, Netherlands as the address. This PSC has a legal form of "a private limited (bv)", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Roeland V.

Notified on 1 December 2018
Nature of control: 25-50% voting rights
25-50% shares

J. Van Walraven Holding B.V.

Industrieweg 5 3641rk, Mijdrecht, Netherlands

Legal authority Title 5 Of Book Ii Of The Civil Code
Legal form Private Limited (Bv)
Notified on 6 April 2016
Ceased on 1 December 2018
Nature of control: 75,01-100% shares

Company previous names

Ihl Walraven September 28, 2007
Industrial Hangers May 27, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand523 474576 711419 017474 273
Current Assets3 693 7264 035 0003 546 5784 450 110
Debtors2 338 1882 563 5021 929 4002 617 745
Net Assets Liabilities  2 762 3603 106 151
Other Debtors  39 46649 580
Property Plant Equipment307 936303 187612 833655 525
Total Inventories832 064894 7871 198 161 
Other
Accrued Liabilities Deferred Income369 457317 254461 535566 584
Accumulated Amortisation Impairment Intangible Assets861861861 
Accumulated Depreciation Impairment Property Plant Equipment633 896725 601821 291975 578
Additions Other Than Through Business Combinations Property Plant Equipment 86 958448 671203 924
Amounts Owed By Group Undertakings372 858792 094189 090328 686
Amounts Owed To Associates Joint Ventures Participating Interests140 606118 243188 417373 788
Average Number Employees During Period 535252
Corporation Tax Payable32323232
Creditors1 313 1731 403 1411 397 0511 939 737
Increase From Depreciation Charge For Year Property Plant Equipment 91 705126 085161 232
Intangible Assets Gross Cost861861861 
Net Current Assets Liabilities2 380 5532 631 8592 149 5272 510 373
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  30 3956 945
Other Disposals Property Plant Equipment  43 3356 945
Other Taxation Social Security Payable176 510291 533115 620224 024
Prepayments Accrued Income205 832136 899120 630112 034
Property Plant Equipment Gross Cost941 8301 028 7881 434 1241 631 103
Provisions For Liabilities Balance Sheet Subtotal   59 747
Total Assets Less Current Liabilities2 688 4892 935 0462 762 3603 165 898
Trade Creditors Trade Payables626 568676 079631 447775 309
Trade Debtors Trade Receivables1 759 4981 634 5091 580 2142 127 445
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment  -47 102 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to December 31, 2022
filed on: 29th, September 2023
Free Download (10 pages)

Company search