ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Walmestone Growers Limited

Walmestone Growers Limited is an active company incorporated on 24 September 2002 with the registered office located in London, City of London. Walmestone Growers Limited was registered 23 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
04544254
Private limited company
Age
23 years
Incorporated 24 September 2002
Size
Small
Turnover is under £15M
Under 50 employees
Confirmation
Overdue
Confirmation statement overdue by 48 days
Dated 31 August 2024 (1 year 2 months ago)
Next confirmation dated 31 August 2025
Was due on 14 September 2025 (1 month ago)
Last change occurred 9 years ago
Accounts
Overdue
Accounts overdue by 124 days
For period 1 Jul30 Jun 2023 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 30 June 2024
Was due on 30 June 2025 (4 months ago)
Address
C/O Wb Company Services Limited 3 Dorset Rise
Blackfriars
London
EC4Y 8EN
England
Address changed on 4 Jun 2024 (1 year 5 months ago)
Previous address was C/O Wb Company Services Limited 3 Dorset Rise Blackfrairs London EC4Y 8EN England
Telephone
01227721020
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jan 1970
Director • New Zealander • Lives in England • Born in Jan 1953
Aspers Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Nash Nursery Limited
Richard Anthony John Noble and Tony Richard Boyd are mutual people.
Active
Bally's (Newcastle) Limited
Richard Anthony John Noble and Tony Richard Boyd are mutual people.
Active
The N Casino Ltd
Richard Anthony John Noble and Tony Richard Boyd are mutual people.
Active
Casino Developments Limited
Richard Anthony John Noble and Tony Richard Boyd are mutual people.
Active
The A Casino (Swansea) Limited
Richard Anthony John Noble and Tony Richard Boyd are mutual people.
Active
Aspers Universal Limited
Richard Anthony John Noble and Tony Richard Boyd are mutual people.
Active
Genting Management Services Limited
Richard Anthony John Noble and Tony Richard Boyd are mutual people.
Active
Aspers H Limited
Richard Anthony John Noble and Tony Richard Boyd are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
30 Jun 2023
For period 30 Jun30 Jun 2023
Traded for 12 months
Cash in Bank
£26.43K
Increased by £21.62K (+449%)
Turnover
£1.09M
Increased by £1.09M (%)
Employees
13
Same as previous period
Total Assets
£375.31K
Increased by £29.16K (+8%)
Total Liabilities
-£301.18K
Increased by £50.26K (+20%)
Net Assets
£74.13K
Decreased by £21.1K (-22%)
Debt Ratio (%)
80%
Increased by 7.76% (+11%)
Latest Activity
Compulsory Strike-Off Suspended
18 Days Ago on 14 Oct 2025
Compulsory Gazette Notice
2 Months Ago on 26 Aug 2025
Confirmation Submitted
1 Year 1 Month Ago on 25 Sep 2024
Registered Address Changed
1 Year 5 Months Ago on 4 Jun 2024
Aspers Group Limited (PSC) Details Changed
1 Year 5 Months Ago on 20 May 2024
Registered Address Changed
1 Year 5 Months Ago on 17 May 2024
Subsidiary Accounts Submitted
1 Year 8 Months Ago on 8 Feb 2024
Mr Tony Richard Boyd Appointed
1 Year 11 Months Ago on 29 Nov 2023
Confirmation Submitted
2 Years 1 Month Ago on 13 Sep 2023
Registers Moved To Inspection Address
2 Years 1 Month Ago on 6 Sep 2023
Get Credit Report
Discover Walmestone Growers Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Compulsory strike-off action has been suspended
Submitted on 14 Oct 2025
First Gazette notice for compulsory strike-off
Submitted on 26 Aug 2025
Confirmation statement made on 31 August 2024 with no updates
Submitted on 25 Sep 2024
Change of details for Aspers Group Limited as a person with significant control on 20 May 2024
Submitted on 18 Jul 2024
Registered office address changed from C/O Wb Company Services Limited 3 Dorset Rise Blackfrairs London EC4Y 8EN England to C/O Wb Company Services Limited 3 Dorset Rise Blackfriars London EC4Y 8EN on 4 June 2024
Submitted on 4 Jun 2024
Registered office address changed from C/O Wb Company Services Limited 4th Floor 1 Devonshire Street London W1W 5DR England to C/O Wb Company Services Limited 3 Dorset Rise Blackfrairs London EC4Y 8EN on 17 May 2024
Submitted on 17 May 2024
Audit exemption statement of guarantee by parent company for period ending 30/06/23
Submitted on 8 Feb 2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
Submitted on 8 Feb 2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
Submitted on 8 Feb 2024
Audit exemption subsidiary accounts made up to 30 June 2023
Submitted on 8 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year