Background WavePink WaveYellow Wave

WALLTHWAITE LIMITED (08726717)

WALLTHWAITE LIMITED (08726717) is an active UK company. incorporated on 10 October 2013. with registered office in Bideford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WALLTHWAITE LIMITED has been registered for 12 years. Current directors include MCCLURE, Jayne Claire, ROOME, Mark Simon.

Company Number
08726717
Status
active
Type
ltd
Incorporated
10 October 2013
Age
12 years
Address
Travel Chapter House, Bideford, EX39 4DF
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MCCLURE, Jayne Claire, ROOME, Mark Simon
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALLTHWAITE LIMITED

WALLTHWAITE LIMITED is an active company incorporated on 10 October 2013 with the registered office located in Bideford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. WALLTHWAITE LIMITED was registered 12 years ago.(SIC: 99999)

Status

active

Active since 12 years ago

Company No

08726717

LTD Company

Age

12 Years

Incorporated 10 October 2013

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 22 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 October 2025 (5 months ago)
Submitted on 14 October 2025 (5 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026
Contact
Address

Travel Chapter House Gammaton Road Bideford, EX39 4DF,

Previous Addresses

7 st Johns Street Keswick CA12 5AP
From: 10 October 2013To: 9 June 2021
Timeline

13 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Oct 13
Loan Secured
Jan 14
Loan Secured
Dec 17
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Owner Exit
Jun 21
Owner Exit
Jun 21
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

MCCLURE, Jayne Claire

Active
Gammaton Road, BidefordEX39 4DF
Born October 1978
Director
Appointed 09 Jun 2021

ROOME, Mark Simon

Active
Gammaton Road, BidefordEX39 4DF
Born May 1975
Director
Appointed 09 Jan 2026

BUSS, Timothy John Andrew

Resigned
Gammaton Road, BidefordEX39 4DF
Born October 1980
Director
Appointed 09 Jun 2021
Resigned 09 Jan 2026

FIELDING, Robert

Resigned
St Johns Street, KeswickCA12 5AP
Born July 1975
Director
Appointed 10 Oct 2013
Resigned 09 Jun 2021

FIELDING, Sally

Resigned
St Johns Street, KeswickCA12 5AP
Born May 1975
Director
Appointed 10 Oct 2013
Resigned 09 Jun 2021

Persons with significant control

3

1 Active
2 Ceased
Gammaton Road, BidefordEX39 4DF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Jun 2021

Mr Robert Lee Fielding

Ceased
St Johns Street, KeswickCA12 5AP
Born July 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Oct 2016
Ceased 09 Jun 2021

Mrs Sally Rachel Fielding

Ceased
St Johns Street, KeswickCA12 5AP
Born May 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Oct 2016
Ceased 09 Jun 2021
Fundings
Financials
Latest Activities

Filing History

50

Appoint Person Director Company With Name Date
12 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Confirmation Statement With Updates
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 July 2025
AAAnnual Accounts
Legacy
22 July 2025
PARENT_ACCPARENT_ACC
Legacy
22 July 2025
AGREEMENT2AGREEMENT2
Legacy
22 July 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 August 2024
AAAnnual Accounts
Legacy
1 August 2024
PARENT_ACCPARENT_ACC
Legacy
1 August 2024
AGREEMENT2AGREEMENT2
Legacy
14 July 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 August 2023
AAAnnual Accounts
Legacy
2 August 2023
AGREEMENT2AGREEMENT2
Legacy
2 August 2023
PARENT_ACCPARENT_ACC
Legacy
2 August 2023
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Extended
3 February 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
18 January 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
14 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 October 2022
CS01Confirmation Statement
Confirmation Statement With Updates
21 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 June 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2021
TM01Termination of Director
Notification Of A Person With Significant Control
9 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
13 May 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
16 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 April 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Change Account Reference Date Company Current Extended
4 September 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
3 January 2014
MR01Registration of a Charge
Incorporation Company
10 October 2013
NEWINCIncorporation