Walton-on-the-hill (surrey) Association Limited(the) SUTTON


Founded in 1973, Walton-on-the-hill (surrey) Association (the), classified under reg no. 01126365 is an active company. Currently registered at 2 Villers Court SM2 7AJ, Sutton the company has been in the business for 51 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2023-03-31.

At the moment there are 4 directors in the the company, namely Gesina K., Deborah C. and Suzanne M. and others. In addition one secretary - Deborah C. - is with the firm. As of 28 April 2024, there were 27 ex directors - Jean M., Claire B. and others listed below. There were no ex secretaries.

Walton-on-the-hill (surrey) Association Limited(the) Address / Contact

Office Address 2 Villers Court
Office Address2 Upper Mulgrave Road
Town Sutton
Post code SM2 7AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01126365
Date of Incorporation Thu, 2nd Aug 1973
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 51 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 17th Jul 2024 (2024-07-17)
Last confirmation statement dated Mon, 3rd Jul 2023

Company staff

Gesina K.

Position: Director

Appointed: 17 February 2022

Deborah C.

Position: Secretary

Appointed: 02 August 2011

Deborah C.

Position: Director

Appointed: 09 September 2008

Suzanne M.

Position: Director

Appointed: 22 November 1994

Valerie G.

Position: Director

Appointed: 25 July 1991

John T.

Position: Secretary

Resigned: 02 August 2011

Jean M.

Position: Director

Resigned: 19 September 2017

Claire B.

Position: Director

Appointed: 02 August 2011

Resigned: 04 July 2014

Michael G.

Position: Director

Appointed: 09 July 2010

Resigned: 06 September 2022

Maria C.

Position: Director

Appointed: 01 July 2008

Resigned: 28 February 2012

Ann L.

Position: Director

Appointed: 23 January 2007

Resigned: 05 July 2022

Mary P.

Position: Director

Appointed: 10 March 1999

Resigned: 19 September 2017

Pamela D.

Position: Director

Appointed: 04 December 1996

Resigned: 31 March 2008

Gerard L.

Position: Director

Appointed: 26 September 1996

Resigned: 02 August 2011

Neil D.

Position: Director

Appointed: 24 January 1996

Resigned: 10 November 1999

David W.

Position: Director

Appointed: 12 July 1995

Resigned: 25 November 1998

John D.

Position: Director

Appointed: 12 April 1995

Resigned: 31 March 2008

Peter S.

Position: Director

Appointed: 15 February 1995

Resigned: 27 September 2001

Jane G.

Position: Director

Appointed: 29 September 1994

Resigned: 18 October 1995

Keith B.

Position: Director

Appointed: 16 September 1994

Resigned: 15 February 1995

Elizabeth A.

Position: Director

Appointed: 16 September 1994

Resigned: 19 February 1997

Melvin T.

Position: Director

Appointed: 16 September 1994

Resigned: 12 July 1995

David W.

Position: Director

Appointed: 16 September 1994

Resigned: 04 January 1996

Anthony H.

Position: Director

Appointed: 16 September 1994

Resigned: 22 April 1998

Suzette M.

Position: Director

Appointed: 05 July 1994

Resigned: 22 November 1994

Alan T.

Position: Director

Appointed: 22 September 1993

Resigned: 30 June 1994

Peter N.

Position: Director

Appointed: 25 July 1991

Resigned: 06 July 1992

Jane P.

Position: Director

Appointed: 25 July 1991

Resigned: 03 December 1992

Janet A.

Position: Director

Appointed: 25 July 1991

Resigned: 22 November 1994

Arthur S.

Position: Director

Appointed: 25 July 1991

Resigned: 07 October 1991

John T.

Position: Director

Appointed: 25 July 1991

Resigned: 01 May 2015

Humphrey B.

Position: Director

Appointed: 25 July 1991

Resigned: 22 November 1994

Robin M.

Position: Director

Appointed: 25 July 1991

Resigned: 22 November 1994

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As BizStats discovered, there is Deborah C. This PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Jean M. This PSC has significiant influence or control over the company,.

Deborah C.

Notified on 1 June 2016
Nature of control: significiant influence or control

Jean M.

Notified on 1 June 2016
Ceased on 20 September 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand70 64077 15273 74967 262
Current Assets70 61077 15273 74967 352
Debtors30  90
Net Assets Liabilities258 042256 990257 368257 323
Property Plant Equipment187 863186 997186 305192 658
Other
Charity Funds258 042256 990257 368257 323
Charity Registration Number England Wales 267 124 267 124
Cost Charitable Activity8 2268 1381 638 
Costs Raising Funds8 03113 9489 33810 719
Donations Gifts100350501100
Donations Legacies10012 3123 3062 078
Expenditure17 00123 31222 35823 955
Expenditure Material Fund 23 312 23 955
Further Item Donations Legacies Component Total Donations Legacies 47510
Further Item Income From Other Trading Activities Component Total Income From Other Trading Activities18 1589 78719 36520 729
Income Endowments18 71222 26022 73623 910
Income From Other Trading Activities18 1589 78719 36520 729
Income Material Fund 22 260 23 910
Investment Income454161651 103
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses1 7111 05237845
Other General Grants 10 000  
Accrued Liabilities3844 533396396
Accumulated Depreciation Impairment Property Plant Equipment4 3905 2565 9488 229
Average Number Employees During Period1111
Creditors4314 1492 6862 687
Depreciation Expense Property Plant Equipment1 0838666922 281
Increase From Depreciation Charge For Year Property Plant Equipment 866 2 281
Interest Income On Bank Deposits454161651 103
Net Current Assets Liabilities70 17969 99371 06364 665
Other Creditors 2 3332 3332 333
Property Plant Equipment Gross Cost192 253 192 253200 887
Repairs Maintenance Expense Property-related8886 8042 2153 309
Total Additions Including From Business Combinations Property Plant Equipment   8 634
Total Assets Less Current Liabilities258 042256 990257 368257 323
Trade Creditors Trade Payables472934342
Trade Debtors Trade Receivables30  90

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution Restoration
Total exemption full accounts data made up to 2023-03-31
filed on: 29th, September 2023
Free Download (14 pages)

Company search

Advertisements