Check the

WALTON BATHROOMS LIMITED

Company
WALTON BATHROOMS LIMITED (01899073)

WALTON BATHROOMS

Phone: 02084 817 970
A rating

ABOUT WALTON BATHROOMS LIMITED

As one of the premiere suppliers of luxury bathroom furniture across the United Kingdom, Walton Bathrooms has become the most trusted name for supplying the highest quality bathroom furniture. We are proud to offer such renowned names as Keuco, Alape, Schneider and Burgbad amongst our wide variety of manufacturers.

It must also be remembered that we also provide a wide selection of other amenities specifically tailored to the modern luxury bathroom. Whether one is looking for exquisitely perfectly designed

© 2018 Walton Bathrooms  -

KEY FINANCES

Year
2017
Assets
£1522.95k ▲ £378.03k (33.02 %)
Cash
£400.53k ▲ £167.42k (71.82 %)
Liabilities
£8.35k ▼ £-273.34k (-97.04 %)
Net Worth
£1514.6k ▲ £651.37k (75.46 %)

REGISTRATION INFO

Company name
WALTON BATHROOMS LIMITED
Company number
01899073
Status
Active
Categroy
Private Limited Company
Date of Incorporation
25 Mar 1985
Age - 40 years
Home Country
United Kingdom

CONTACTS

Website
www.waltonbathrooms.co.uk
Phones
02084 817 970
01932 224 784
01932 253 447
02089 416 796
Registered Address
10 THE HERSHAM CENTRE,
THE GREEN,
MOLESEY ROAD,
HERSHAM SURREY,
KT12 4HL

ECONOMIC ACTIVITIES

47190
Other retail sale in non-specialised stores

THIS BUSINESS IN SOCIAL MEDIA

Twitter
Follow

LAST EVENTS

16 Sep 2016
Total exemption small company accounts made up to 31 March 2016
13 Sep 2016
Confirmation statement made on 12 July 2016 with updates
24 Aug 2016
Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-08-24 GBP 100

CHARGES

5 August 2008
Status
Outstanding
Delivered
8 August 2008
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charge over the undertaking and all…

12 January 2002
Status
Satisfied on 26 November 2005
Delivered
18 January 2002
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

16 April 1991
Status
Outstanding
Delivered
23 April 1991
Persons entitled
National Westminster Bank PLC
Description
Left land shop studio 2 stanley house high street ripley…

16 April 1991
Status
Satisfied on 26 November 2005
Delivered
23 April 1991
Persons entitled
National Westminster Bank PLC
Description
Right land shop studio 2 stanley house high street ripley…

16 April 1991
Status
Satisfied on 26 November 2005
Delivered
23 April 1991
Persons entitled
National Westminster Bank PLC
Description
51A high street ascot berkshire and/or the proceeds of sale…

16 April 1991
Status
Satisfied on 26 November 2005
Delivered
23 April 1991
Persons entitled
National Westminster Bank PLC
Description
51 high street ascot berkshire and/or the proceeds of sale…

10 April 1991
Status
Satisfied on 26 November 2005
Delivered
15 April 1991
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

31 January 1990
Status
Satisfied on 26 November 2005
Delivered
16 February 1990
Persons entitled
National Westminster Bank PLC
Description
L/H unit 10A hersham centre, the green, hersham, surrey…

11 March 1988
Status
Satisfied on 26 November 2005
Delivered
29 March 1988
Persons entitled
National Westminster Bank PLC
Description
10B hersham centre the green molesey rd, hersham, walton on…

See Also


Last update 2018

WALTON BATHROOMS LIMITED DIRECTORS

Aileen Frances Apperley

  Acting
Appointed
01 May 2007
Role
Secretary
Address
4 Hardwell Way, Bracknell, Berkshire, RG12 9HS
Name
APPERLEY, Aileen Frances

James Leslie Bagnell

  Acting
Occupation
Director
Role
Director
Age
63
Nationality
British
Address
13 Damask Close, West End, Woking, Surrey, GU24 9PD
Country Of Residence
Uk
Name
BAGNELL, James Leslie

David John Hogben

  Acting
Appointed
30 November 2005
Occupation
Director
Role
Director
Age
64
Nationality
British
Address
24 Waldegrave Park, Twickenham, Middlesex, TW1 4TQ
Country Of Residence
United Kingdom
Name
HOGBEN, David John

Aileen Frances Apperley

  Resigned
Appointed
01 April 1998
Resigned
30 November 2005
Role
Secretary
Address
4 Hardwell Way, Bracknell, Berkshire, RG12 9HS
Name
APPERLEY, Aileen Frances

Tracey Jane Barlow

  Resigned
Resigned
31 March 1993
Role
Secretary
Address
1 Ross House, Whitton, Twickenham, Middlesex, TW2 6JP
Name
BARLOW, Tracey Jane

Patricia Maureen Oyrzynska

  Resigned
Appointed
31 March 1993
Resigned
31 March 1998
Role
Secretary
Address
10 Oatlands Drive, Weybridge, Surrey, KT13 9JL
Name
OYRZYNSKA, Patricia Maureen

Mark Christopher Reed

  Resigned
Appointed
30 November 2005
Resigned
18 August 2008
Role
Secretary
Address
8 Wards Lane, Finstock, Oxfordshire, OX7 3BP
Name
REED, Mark Christopher

Mark Christopher Reed

  Resigned
Appointed
30 November 2005
Resigned
18 August 2008
Occupation
Director
Role
Director
Age
62
Nationality
British
Address
8 Wards Lane, Finstock, Oxfordshire, OX7 3BP
Country Of Residence
England
Name
REED, Mark Christopher

REVIEWS


Check The Company
Excellent according to the company’s financial health.