Company NameWalnut Securities Limited
DirectorLeslie James Cantlay
Company StatusActive
Company Number06404575
CategoryPrivate Limited Company
Incorporation Date19 October 2007(16 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Leslie James Cantlay
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2007(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressFalsdene House Church Lane
Huntington
York
YO32 9RE
Secretary NameMr Leslie James Cantlay
NationalityBritish
StatusCurrent
Appointed19 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFalsdene House Church Lane
Huntington
York
YO32 9RE
Director NameMr Nicholas Robert Johnson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2007(same day as company formation)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address18 Walnut Close
Heslington
York
YO10 5EZ
Director NameMr Andrew William Bell
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2009(1 year, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 September 2010)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address4 Royston Close
Strensall
York
North Yorkshire
YO32 5PG
Director NameMrs Adrianne Janet Johnson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(4 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 25 March 2018)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSentinel House
Peasholme Green
York
YO1 7PP

Location

Registered AddressSentinel House
Peasholme Green
York
YO1 7PP
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork
Address Matches7 other UK companies use this postal address

Financials

Year2013
Net Worth£23,332
Cash£12,220
Current Liabilities£98,850

Accounts

Latest Accounts26 March 2022 (2 years, 1 month ago)
Next Accounts Due18 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End24 March

Returns

Latest Return19 October 2023 (6 months, 1 week ago)
Next Return Due2 November 2024 (6 months, 1 week from now)

Filing History

18 March 2024Previous accounting period shortened from 25 March 2023 to 24 March 2023 (1 page)
20 December 2023Previous accounting period shortened from 26 March 2023 to 25 March 2023 (1 page)
30 October 2023Confirmation statement made on 19 October 2023 with no updates (3 pages)
26 September 2023Compulsory strike-off action has been discontinued (1 page)
25 September 2023Total exemption full accounts made up to 26 March 2022 (8 pages)
15 August 2023Compulsory strike-off action has been suspended (1 page)
27 June 2023First Gazette notice for compulsory strike-off (1 page)
1 February 2023Compulsory strike-off action has been discontinued (1 page)
31 January 2023Total exemption full accounts made up to 26 March 2021 (8 pages)
17 January 2023First Gazette notice for compulsory strike-off (1 page)
1 November 2022Confirmation statement made on 19 October 2022 with no updates (3 pages)
21 March 2022Previous accounting period shortened from 27 March 2021 to 26 March 2021 (1 page)
22 December 2021Previous accounting period shortened from 28 March 2021 to 27 March 2021 (1 page)
1 November 2021Confirmation statement made on 19 October 2021 with no updates (3 pages)
25 June 2021Total exemption full accounts made up to 28 March 2020 (8 pages)
25 March 2021Previous accounting period shortened from 29 March 2020 to 28 March 2020 (1 page)
3 November 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 29 March 2019 (8 pages)
4 November 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
20 March 2019Total exemption full accounts made up to 29 March 2018 (9 pages)
20 December 2018Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page)
21 October 2018Cessation of Adrianne Janet Johnson as a person with significant control on 1 October 2018 (1 page)
21 October 2018Termination of appointment of Adrianne Janet Johnson as a director on 25 March 2018 (1 page)
21 October 2018Confirmation statement made on 19 October 2018 with updates (4 pages)
20 March 2018Total exemption full accounts made up to 30 March 2017 (9 pages)
15 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
15 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
26 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 October 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
21 October 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(6 pages)
5 November 2015Director's details changed for Mr Leslie James Cantlay on 1 October 2015 (2 pages)
5 November 2015Director's details changed for Mr Leslie James Cantlay on 1 October 2015 (2 pages)
5 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(6 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(6 pages)
21 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(6 pages)
21 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (6 pages)
12 November 2012Termination of appointment of Nicholas Johnson as a director (1 page)
12 November 2012Termination of appointment of Nicholas Johnson as a director (1 page)
12 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (6 pages)
12 November 2012Appointment of Mrs Adrianne Janet Johnson as a director (2 pages)
12 November 2012Appointment of Mrs Adrianne Janet Johnson as a director (2 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (6 pages)
8 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (6 pages)
24 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (6 pages)
14 October 2010Termination of appointment of Andrew Bell as a director (1 page)
14 October 2010Termination of appointment of Andrew Bell as a director (1 page)
23 October 2009Annual return made up to 19 October 2009 with a full list of shareholders (6 pages)
23 October 2009Annual return made up to 19 October 2009 with a full list of shareholders (6 pages)
23 October 2009Director's details changed for Andrew William Bell on 22 October 2009 (2 pages)
23 October 2009Director's details changed for Andrew William Bell on 22 October 2009 (2 pages)
17 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 August 2009Director appointed andrew william bell (2 pages)
7 August 2009Director appointed andrew william bell (2 pages)
7 November 2008Return made up to 19/10/08; full list of members (4 pages)
7 November 2008Return made up to 19/10/08; full list of members (4 pages)
3 November 2008Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page)
3 November 2008Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page)
19 October 2007Incorporation (19 pages)
19 October 2007Incorporation (19 pages)