Walton Bathrooms Holdings Limited HERSHAM


Founded in 2005, Walton Bathrooms Holdings, classified under reg no. 05547559 is an active company. Currently registered at 10 The Hersham Centre The Green KT12 4HL, Hersham the company has been in the business for 20 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2023-03-31. Since 2005-12-13 Walton Bathrooms Holdings Limited is no longer carrying the name Shockwave 2005.

At the moment there are 2 directors in the the company, namely James B. and David H.. In addition one secretary - James B. - is with the firm. Currenlty, the company lists one former director, whose name is Mark R. and who left the the company on 18 August 2008. In addition, there is one former secretary - Mark R. who worked with the the company until 18 August 2008.

Walton Bathrooms Holdings Limited Address / Contact

Office Address 10 The Hersham Centre The Green
Office Address2 Molesey Road
Town Hersham
Post code KT12 4HL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05547559
Date of Incorporation Fri, 26th Aug 2005
Industry Activities of head offices
End of financial Year 31st March
Company age 20 years old
Account next due date Tue, 31st Dec 2024 (46 days after)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 26th Dec 2023 (2023-12-26)
Last confirmation statement dated Mon, 12th Dec 2022

Company staff

James B.

Position: Director

Appointed: 18 August 2008

James B.

Position: Secretary

Appointed: 18 August 2008

David H.

Position: Director

Appointed: 26 August 2005

Mark R.

Position: Director

Appointed: 26 August 2005

Resigned: 18 August 2008

Mark R.

Position: Secretary

Appointed: 26 August 2005

Resigned: 18 August 2008

People with significant control

The register of PSCs that own or control the company consists of 2 names. As we identified, there is James B. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is David H. This PSC owns 25-50% shares and has 25-50% voting rights.

James B.

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

David H.

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

Company previous names

Shockwave 2005 December 13, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Net Worth559 609608 962        
Balance Sheet
Cash Bank In Hand8 7119 088        
Current Assets9 49610 02711 73113 0367 2726 07120 555   
Debtors785939229581 2931 513    
Tangible Fixed Assets518 265518 265        
Cash Bank On Hand 9 08811 70912 0785 9794 55820 5557 6555 5491 685
Net Assets Liabilities 608 962583 824615 385613 384614 745647 648678 989716 106730 590
Property Plant Equipment 518 265516 892516 892516 892516 892516 892516 892516 892516 892
Reserves/Capital
Called Up Share Capital22        
Profit Loss Account Reserve559 607608 960        
Shareholder Funds559 609608 962        
Other
Creditors Due After One Year292 376256 312        
Creditors Due Within One Year630 031617 273        
Fixed Assets1 472 5201 472 5201 471 1471 471 1471 471 1471 471 1471 471 1471 471 1471 471 1471 471 147
Investments Fixed Assets954 255954 255954 255954 255954 255954 255954 255954 255954 255954 255
Net Assets Liability Excluding Pension Asset Liability559 609608 962        
Net Current Assets Liabilities-620 535-607 246-668 251-675 542-716 701-754 227-750 094-763 071-748 044-736 810
Number Shares Allotted 2        
Other Loans After Five Years By Instalments171 000128 000        
Par Value Share 1        
Percentage Subsidiary Held 100        
Share Capital Allotted Called Up Paid22        
Tangible Fixed Assets Cost Or Valuation 518 265        
Total Assets Less Current Liabilities851 985865 274802 896795 605754 446716 920721 053708 076723 103734 337
Accrued Liabilities 1 3001 5001 1001 1001 1001 1001 2651 2651 265
Amounts Owed To Group Undertakings 482 779552 775612 070665 043710 618718 001717 748721 846729 813
Bank Borrowings 294 312256 990218 934180 579141 403116 99873 21128 5367 042
Bank Borrowings Overdrafts 38 00037 91838 71439 51739 22843 59344 12421 5393 747
Corporation Tax Payable 29 83822 59025 70017 5929 1157 7187 3528 7063 398
Creditors 256 312219 072180 220141 062102 17573 40529 0876 9973 747
Investments In Group Undertakings 954 255954 255954 255954 255954 255954 255954 255954 255954 255
Prepayments 939        
Property Plant Equipment Gross Cost 518 265516 892516 892516 892516 892516 892516 892516 892 
Recoverable Value-added Tax  229581 2931 513    

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 2024-03-31
filed on: 31st, July 2024
Free Download (8 pages)

Company search

Advertisements