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 FINANCE
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
-
Check the company
-
UK
-
Elmbridge
- Company name
- WALTON BATHROOMS LIMITED
- Company number
- 01899073
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
25 Mar 1985
Age - 41 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
- 64
- 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
- 65
- 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
- 63
- 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.