WALRAVEN LTD

Register to unlock more data on OkredoRegister

WALRAVEN LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01352033

Incorporation date

08/02/1978

Size

Full

Contacts

Registered address

Registered address

18b Wildmere Road, Banbury, Oxfordshire OX16 3JUCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/1978)
dot icon15/04/2026
Change of details for Mr Roeland Pieter Lourens Van Walraven as a person with significant control on 2026-03-31
dot icon15/12/2025
Confirmation statement made on 2025-12-15 with updates
dot icon30/09/2025
Full accounts made up to 2024-12-31
dot icon22/01/2025
Appointment of Mr Phillip Handley as a director on 2025-01-01
dot icon22/01/2025
Termination of appointment of Tracey Suzanne Williams as a director on 2025-01-01
dot icon16/12/2024
Confirmation statement made on 2024-12-15 with updates
dot icon02/09/2024
Full accounts made up to 2023-12-31
dot icon13/03/2024
Satisfaction of charge 013520330008 in full
dot icon13/03/2024
Satisfaction of charge 013520330007 in full
dot icon15/12/2023
Confirmation statement made on 2023-12-15 with updates
dot icon27/11/2023
Registration of charge 013520330010, created on 2023-11-20
dot icon25/10/2023
Registration of charge 013520330009, created on 2023-10-24
dot icon29/09/2023
Accounts for a small company made up to 2022-12-31
dot icon16/01/2023
Confirmation statement made on 2022-12-15 with updates
dot icon29/09/2022
Accounts for a small company made up to 2021-12-31
dot icon04/04/2022
Registration of charge 013520330008, created on 2022-03-31
dot icon20/12/2021
Confirmation statement made on 2021-12-15 with updates
dot icon28/09/2021
Accounts for a small company made up to 2020-12-31
dot icon18/05/2021
Second filing of Confirmation Statement dated 2018-12-15
dot icon28/04/2021
Registered office address changed from Thorpe Way Banbury Oxon OX16 4UU to 18B Wildmere Road Banbury Oxfordshire OX16 3JU on 2021-04-28
dot icon17/12/2020
Confirmation statement made on 2020-12-15 with updates
dot icon06/04/2020
Accounts for a small company made up to 2019-12-31
dot icon19/12/2019
Confirmation statement made on 2019-12-15 with no updates
dot icon12/07/2019
Accounts for a small company made up to 2018-12-31
dot icon24/01/2019
Confirmation statement made on 2018-12-15 with no updates
dot icon22/01/2019
Notification of Roeland Pieter Lourens Van Walraven as a person with significant control on 2018-12-01
dot icon22/01/2019
Cessation of J. Van Walraven Holding B.V. as a person with significant control on 2018-12-01
dot icon10/09/2018
Termination of appointment of J Van Walraven Holding Bv as a director on 2018-09-10
dot icon10/09/2018
Appointment of Mrs Tracey Suzanne Williams as a director on 2018-09-10
dot icon04/06/2018
Registration of charge 013520330007, created on 2018-05-30
dot icon04/06/2018
Satisfaction of charge 6 in full
dot icon15/03/2018
Accounts for a small company made up to 2017-12-31
dot icon22/01/2018
Confirmation statement made on 2017-12-15 with no updates
dot icon03/05/2017
Accounts for a small company made up to 2016-12-31
dot icon19/01/2017
Confirmation statement made on 2016-12-15 with updates
dot icon04/03/2016
Accounts for a small company made up to 2015-12-31
dot icon26/01/2016
Annual return made up to 2015-12-15 with full list of shareholders
dot icon18/03/2015
Annual return made up to 2014-12-15 with full list of shareholders
dot icon12/03/2015
Accounts for a small company made up to 2014-12-31
dot icon30/01/2015
Statement of capital on 2015-01-30
dot icon23/01/2015
Statement by Directors
dot icon23/01/2015
Solvency Statement dated 19/12/14
dot icon23/01/2015
Resolutions
dot icon21/01/2015
Second filing of AR01 previously delivered to Companies House made up to 2013-12-15
dot icon17/04/2014
Accounts for a small company made up to 2013-12-31
dot icon24/01/2014
Annual return made up to 2013-12-15 with full list of shareholders
dot icon24/04/2013
Termination of appointment of Nicola Luker as a director
dot icon06/03/2013
Accounts for a small company made up to 2012-12-31
dot icon30/01/2013
Annual return made up to 2012-12-15 with full list of shareholders
dot icon30/01/2013
Termination of appointment of Brian Boxer as a secretary
dot icon07/03/2012
Accounts for a small company made up to 2011-12-31
dot icon08/02/2012
Annual return made up to 2011-12-15 with full list of shareholders
dot icon16/05/2011
Accounts for a small company made up to 2010-12-31
dot icon13/01/2011
Annual return made up to 2010-12-15 with full list of shareholders
dot icon13/01/2011
Director's details changed for Mrs Nicola Luker on 2010-12-01
dot icon13/01/2011
Director's details changed for Mr Gary Andrew Gardner on 2010-12-01
dot icon13/01/2011
Secretary's details changed for Brian Boxer on 2010-12-01
dot icon26/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon20/04/2010
Particulars of a mortgage or charge / charge no: 6
dot icon01/03/2010
Annual return made up to 2009-12-15 with full list of shareholders
dot icon01/03/2010
Director's details changed for J Van Walraven Holding Bv on 2009-12-01
dot icon19/02/2010
Accounts for a small company made up to 2009-12-31
dot icon07/12/2009
Resolutions
dot icon06/03/2009
Accounts for a small company made up to 2008-12-31
dot icon16/12/2008
Return made up to 15/12/08; full list of members
dot icon21/08/2008
Particulars of a mortgage or charge / charge no: 5
dot icon19/08/2008
Appointment terminated director onno jol
dot icon19/08/2008
Director appointed mr gary andrew gardner
dot icon19/08/2008
Director appointed mrs nicola luker
dot icon14/07/2008
Accounts for a small company made up to 2007-12-31
dot icon28/02/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon28/02/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon15/02/2008
Declaration of satisfaction of mortgage/charge
dot icon04/01/2008
Return made up to 15/12/07; full list of members
dot icon04/01/2008
Registered office changed on 04/01/08 from: thorpe way, bantbury, oxon, OX16 4UU
dot icon01/10/2007
Registered office changed on 01/10/07 from: ihl house thorpe close thorpe industrial estate banbury oxfordshire OX16 4UU
dot icon28/09/2007
Certificate of change of name
dot icon24/05/2007
Accounts for a small company made up to 2006-12-31
dot icon12/03/2007
New director appointed
dot icon06/03/2007
Ad 19/12/06--------- £ si 275000@1=275000 £ ic 1100000/1375000
dot icon06/03/2007
Nc inc already adjusted 19/12/06
dot icon06/03/2007
Resolutions
dot icon06/03/2007
Resolutions
dot icon11/01/2007
Return made up to 15/12/06; full list of members
dot icon02/08/2006
Accounts for a small company made up to 2005-12-31
dot icon24/02/2006
Ad 19/12/05--------- £ si 250000@1=250000 £ ic 850000/1100000
dot icon24/02/2006
Nc inc already adjusted 19/12/05
dot icon24/02/2006
Resolutions
dot icon24/02/2006
Resolutions
dot icon11/01/2006
Return made up to 15/12/05; full list of members
dot icon16/11/2005
Auditor's resignation
dot icon15/04/2005
Accounts for a small company made up to 2004-12-31
dot icon16/02/2005
Ad 17/12/04--------- £ si 350000@1=350000 £ ic 500000/850000
dot icon16/02/2005
Resolutions
dot icon16/02/2005
Resolutions
dot icon16/02/2005
Nc inc already adjusted 17/12/04
dot icon12/01/2005
Return made up to 15/12/04; full list of members
dot icon26/10/2004
Accounts for a medium company made up to 2003-12-31
dot icon07/07/2004
Nc inc already adjusted 17/03/04
dot icon29/06/2004
Ad 01/05/04--------- £ si 100000@1=100000 £ ic 400000/500000
dot icon29/06/2004
Resolutions
dot icon29/06/2004
Resolutions
dot icon27/05/2004
Certificate of change of name
dot icon16/01/2004
Director resigned
dot icon12/01/2004
Return made up to 15/12/03; full list of members
dot icon09/12/2003
Ad 18/11/03--------- £ si 395000@1=395000 £ ic 5000/400000
dot icon09/12/2003
Nc inc already adjusted 18/11/03
dot icon09/12/2003
Resolutions
dot icon09/12/2003
Resolutions
dot icon09/12/2003
Resolutions
dot icon20/10/2003
Accounts for a medium company made up to 2002-12-31
dot icon30/12/2002
Return made up to 15/12/02; full list of members
dot icon14/05/2002
Accounts for a medium company made up to 2001-12-31
dot icon10/01/2002
Return made up to 15/12/01; full list of members
dot icon21/08/2001
New director appointed
dot icon21/08/2001
Director resigned
dot icon21/08/2001
Director resigned
dot icon17/04/2001
Accounts for a medium company made up to 2000-12-31
dot icon10/01/2001
Return made up to 15/12/00; full list of members
dot icon04/05/2000
Accounts for a small company made up to 1999-12-31
dot icon10/01/2000
Return made up to 15/12/99; full list of members
dot icon12/05/1999
Accounts for a small company made up to 1998-12-31
dot icon28/01/1999
Return made up to 15/12/98; full list of members
dot icon25/11/1998
Resolutions
dot icon25/11/1998
Resolutions
dot icon25/11/1998
Accounting reference date shortened from 30/04/99 to 31/12/98
dot icon25/11/1998
New director appointed
dot icon25/11/1998
New director appointed
dot icon25/11/1998
Director resigned
dot icon25/11/1998
Director resigned
dot icon25/11/1998
Director resigned
dot icon25/11/1998
Director resigned
dot icon29/10/1998
New secretary appointed
dot icon29/10/1998
Director resigned
dot icon02/09/1998
New secretary appointed
dot icon02/09/1998
Secretary resigned
dot icon22/07/1998
Full accounts made up to 1998-04-30
dot icon26/02/1998
Full accounts made up to 1997-04-30
dot icon22/12/1997
Return made up to 15/12/97; no change of members
dot icon10/09/1997
Memorandum and Articles of Association
dot icon10/09/1997
Resolutions
dot icon02/06/1997
Declaration of satisfaction of mortgage/charge
dot icon27/02/1997
Accounts for a small company made up to 1996-04-30
dot icon20/01/1997
Return made up to 15/12/96; no change of members
dot icon19/01/1996
Return made up to 15/12/95; full list of members
dot icon12/09/1995
Accounts for a small company made up to 1995-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/12/1994
Return made up to 15/12/94; no change of members
dot icon17/08/1994
Accounts for a medium company made up to 1994-04-30
dot icon11/03/1994
Resolutions
dot icon11/03/1994
Resolutions
dot icon16/01/1994
Return made up to 15/12/93; full list of members
dot icon09/09/1993
Group accounts for a medium company made up to 1993-04-30
dot icon17/06/1993
Resolutions
dot icon19/05/1993
Particulars of mortgage/charge
dot icon13/05/1993
Certificate of change of name
dot icon13/05/1993
Certificate of change of name
dot icon01/03/1993
Group accounts for a medium company made up to 1992-04-30
dot icon12/01/1993
Return made up to 15/12/92; no change of members
dot icon09/01/1992
Full accounts made up to 1991-04-30
dot icon09/01/1992
Return made up to 15/12/91; full list of members
dot icon07/03/1991
Accounts for a medium company made up to 1990-04-30
dot icon07/03/1991
Accounting reference date shortened from 31/03 to 30/04
dot icon27/02/1991
New director appointed
dot icon27/02/1991
New director appointed
dot icon27/02/1991
New director appointed
dot icon27/02/1991
Director resigned
dot icon27/02/1991
Return made up to 31/12/90; no change of members
dot icon22/06/1990
Particulars of mortgage/charge
dot icon27/01/1990
Declaration of satisfaction of mortgage/charge
dot icon27/01/1990
Declaration of satisfaction of mortgage/charge
dot icon05/01/1990
Group accounts for a medium company made up to 1989-04-30
dot icon05/01/1990
Return made up to 15/12/89; no change of members
dot icon13/01/1989
Group accounts for a medium company made up to 1988-04-30
dot icon25/11/1988
Return made up to 26/10/88; full list of members
dot icon14/11/1988
Secretary resigned;new secretary appointed
dot icon22/06/1988
Secretary resigned;new secretary appointed
dot icon07/09/1987
Accounts made up to 1987-04-30
dot icon07/09/1987
Return made up to 05/08/87; full list of members
dot icon03/04/1987
Accounts made up to 1986-04-30
dot icon03/04/1987
Return made up to 08/12/86; full list of members
dot icon24/03/1986
Annual return made up to 26/09/85
dot icon24/03/1986
Accounts made up to 1985-04-30
dot icon11/06/1985
Annual return made up to 14/10/84
dot icon11/06/1985
Accounts made up to 1984-04-30
dot icon11/05/1984
Annual return made up to 15/09/83
dot icon13/10/1981
Annual return made up to 05/10/81
dot icon12/10/1981
Annual return made up to 05/01/81
dot icon08/02/1978
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
52
2.15M
-
0.00
419.02K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gardner, Gary Andrew
Director
31/07/2008 - Present
5
Luker, Nicola
Director
31/07/2008 - 24/04/2013
4
Williams, Tracey Suzanne
Director
10/09/2018 - 01/01/2025
1
Kamer, Adriaan Cornelius
Director
13/11/1998 - 30/06/2001
1
Van Walraven, Jan
Director
13/11/1998 - 23/05/2001
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WALRAVEN LTD

WALRAVEN LTD is an(a) Active company incorporated on 08/02/1978 with the registered office located at 18b Wildmere Road, Banbury, Oxfordshire OX16 3JU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WALRAVEN LTD?

toggle

WALRAVEN LTD is currently Active. It was registered on 08/02/1978 .

Where is WALRAVEN LTD located?

toggle

WALRAVEN LTD is registered at 18b Wildmere Road, Banbury, Oxfordshire OX16 3JU.

What does WALRAVEN LTD do?

toggle

WALRAVEN LTD operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for WALRAVEN LTD?

toggle

The latest filing was on 15/04/2026: Change of details for Mr Roeland Pieter Lourens Van Walraven as a person with significant control on 2026-03-31.