Cornard Road
Sudbury
Suffolk
CO10 2XB
Director Name | Mr Julius David Benedict Walters |
---|---|
Date of Birth | April 1971 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 1999(97 years, 11 months after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Sudbury Silk Mills Cornard Road Sudbury Suffolk CO10 2XB |
Secretary Name | Miss Nicola Jane Currie |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 June 2008(106 years, 6 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Financial Accountant |
Correspondence Address | Sudbury Silk Mills Cornard Road Sudbury Suffolk CO10 2XB |
Director Name | Mrs Tracey Louise Goldsmith |
---|---|
Date of Birth | August 1968 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2017(115 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Sudbury Silk Mills Cornard Road Sudbury Suffolk CO10 2XB |
Director Name | Mr Graham Robert Gooday |
---|---|
Date of Birth | April 1970 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2017(115 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Sudbury Silk Mills Cornard Road Sudbury Suffolk CO10 2XB |
Director Name | Rev John Haley Dossor |
---|---|
Date of Birth | May 1941 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(89 years after company formation) |
Appointment Duration | 10 years, 5 months (resigned 01 June 2001) |
Role | Sales Director |
Correspondence Address | Butterfly Hall Upper Layham Hadleigh Suffolk IP7 5JZ |
Director Name | John Dudley Flint |
---|---|
Date of Birth | February 1937 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(89 years after company formation) |
Appointment Duration | 10 years, 4 months (resigned 30 April 2001) |
Role | Financial Director |
Correspondence Address | Southway Thorpe Green Thorpe Morieux Bury St Edmunds Suffolk IP30 0NZ |
Director Name | Tony Sunman |
---|---|
Date of Birth | June 1946 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(89 years after company formation) |
Appointment Duration | 18 years (resigned 31 December 2008) |
Role | Production Director |
Correspondence Address | Khurrem House Church Road Felsham Suffolk IP30 0PJ |
Director Name | John Stephen Walters |
---|---|
Date of Birth | April 1913 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(89 years after company formation) |
Appointment Duration | 23 years, 4 months (resigned 02 May 2014) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | 44 Westley Road Bury St Edmunds Suffolk IP33 3RR |
Secretary Name | John Dudley Flint |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(89 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 30 November 2000) |
Role | Company Director |
Correspondence Address | Southway Thorpe Green Thorpe Morieux Bury St Edmunds Suffolk IP30 0NZ |
Director Name | Joan McSorley |
---|---|
Date of Birth | January 1967 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1999(97 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 June 2008) |
Role | Design Director |
Correspondence Address | 64 Valley Road Ipswich Suffolk IP1 4PD |
Secretary Name | Felicity Ann Stoneham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(99 years after company formation) |
Appointment Duration | 4 years (resigned 21 December 2004) |
Role | Company Director |
Correspondence Address | Rose Cottage Alethea Farm Place Tilbury Green Halstead Essex CO9 4JQ |
Director Name | Bruce Roderick Crabtree |
---|---|
Date of Birth | June 1960 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2001(100 years after company formation) |
Appointment Duration | 16 years, 3 months (resigned 02 March 2018) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Northgate Avenue Bury St. Edmunds Suffolk IP32 6AZ |
Director Name | Mr Michael Chenery James |
---|---|
Date of Birth | May 1952 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2001(100 years after company formation) |
Appointment Duration | 15 years, 6 months (resigned 31 May 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Nursery Mill Lane Combs Stowmarket Suffolk IP14 2NF |
Secretary Name | Ingrid Therese Maria Hyde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2004(103 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 May 2008) |
Role | Financial Accountant Co Secret |
Correspondence Address | The End Cottage Bulmer Road Sudbury Suffolk CO10 1DE |
Director Name | Mr Richard Heap |
---|---|
Date of Birth | December 1963 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2009(107 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 15 October 2017) |
Role | Production Director |
Country of Residence | England |
Correspondence Address | 12 Theobalds Close Long Melford Sudbury Suffolk CO10 9BX |
Website | stephenwalters.co.uk |
---|
Registered Address | Sudbury Silk Mills Cornard Road Sudbury Suffolk CO10 2XB |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury South |
Built Up Area | Sudbury |
Address Matches | 9 other UK companies use this postal address |
32.5k at £1 | Walters Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,784,713 |
Gross Profit | £2,307,205 |
Net Worth | £3,952,784 |
Cash | £973,726 |
Current Liabilities | £1,223,999 |
Latest Accounts | 31 March 2019 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2021 (2 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 14 December 2019 (1 year, 1 month ago) |
---|---|
Next Return Due | 25 January 2021 (6 days from now) |
16 August 2007 | Delivered on: 22 August 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
---|---|
5 March 1971 | Delivered on: 8 March 1971 Persons entitled: Industrial & Commercial Finance Company LTD Classification: Supplemental deed Secured details: £15,000 and £18,000 secured by a charge dated 13/8/68. Particulars: Factory, offices & premises at cornard rd, sudbury, suffolk. Fully Satisfied |
13 August 1968 | Delivered on: 16 August 1968 Satisfied on: 19 February 2004 Persons entitled: Industrial & Commercial Finance Company LTD Classification: Mortgage debenture Secured details: £20,000 & all other monies due. Particulars: First fixed charge on f/h property of the chargor at sudbury suffolk with frontage to cornard rd, with all buildings & fixtures see doc 164 for further details. Fully Satisfied |
18 March 1948 | Delivered on: 8 April 1948 Satisfied on: 19 February 2004 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due etc. Particulars: Property at sudbury and lawenham, surrey together with all fixed plant machinery & fixtures. All other freehold & leasehold property present & future and the fixed plant machinery & fixtures thereon exclusive of freehold property known as "ashburton lodge" cornard road, sudbury and "the chistuceto" great corna rd sudbury, suffolk. The goodwill & uncalled capital, the undertaking & all other property & assets both present & future. Fully Satisfied |
20 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
---|---|
17 November 2017 | Full accounts made up to 31 March 2017
|
25 October 2017 | Termination of appointment of Richard Heap as a director on 15 October 2017 (1 page) |
8 June 2017 | Appointment of Mr Graham Robert Gooday as a director on 5 June 2017 (2 pages) |
8 June 2017 | Appointment of Mrs Tracey Louise Goldsmith as a director on 30 May 2017 (2 pages) |
8 June 2017 | Termination of appointment of Michael Chenery James as a director on 31 May 2017 (1 page) |
5 January 2017 | Full accounts made up to 31 March 2016 (25 pages) |
16 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
29 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
7 January 2016 | Full accounts made up to 31 March 2015 (19 pages) |
12 January 2015 | Full accounts made up to 31 March 2014 (19 pages) |
9 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
6 June 2014 | Termination of appointment of John Walters as a director (1 page) |
10 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Director's details changed for Mr Richard Heap on 1 December 2013 (2 pages) |
10 January 2014 | Director's details changed for Mr Richard Heap on 1 December 2013 (2 pages) |
15 August 2013 | Accounts made up to 31 March 2013 (20 pages) |
17 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (8 pages) |
15 August 2012 | Accounts made up to 31 March 2012 (19 pages) |
13 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (8 pages) |
3 October 2011 | Accounts made up to 31 March 2011 (20 pages) |
11 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (8 pages) |
30 December 2010 | Accounts made up to 31 March 2010 (20 pages) |
11 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (7 pages) |
11 January 2010 | Director's details changed for Michael Chenery James on 14 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Mr Richard Heap on 14 December 2009 (2 pages) |
11 January 2010 | Director's details changed for John Stephen Walters on 14 December 2009 (2 pages) |
11 January 2010 | Secretary's details changed for Miss Nicola Jane Currie on 14 December 2009 (1 page) |
11 January 2010 | Director's details changed for Bruce Roderick Crabtree on 14 December 2009 (2 pages) |
2 December 2009 | Accounts made up to 31 March 2009 (24 pages) |
3 June 2009 | Director appointed mr richard heap (1 page) |
9 January 2009 | Return made up to 14/12/08; full list of members (5 pages) |
9 January 2009 | Appointment terminated director joan mcsorley (1 page) |
9 January 2009 | Appointment terminated director tony sunman (1 page) |
12 November 2008 | Accounts made up to 31 March 2008 (25 pages) |
15 July 2008 | Secretary appointed miss nicola jane currie (1 page) |
30 May 2008 | Appointment terminated secretary ingrid hyde (1 page) |
22 January 2008 | Accounts made up to 31 March 2007 (25 pages) |
4 January 2008 | Return made up to 14/12/07; full list of members (3 pages) |
22 August 2007 | Particulars of mortgage/charge (3 pages) |
3 January 2007 | Return made up to 14/12/06; full list of members (3 pages) |
3 January 2007 | Director's particulars changed (1 page) |
26 July 2006 | Full accounts made up to 31 March 2006 (25 pages) |
22 December 2005 | Return made up to 14/12/05; full list of members (3 pages) |
17 October 2005 | Full accounts made up to 31 March 2005 (23 pages) |
11 January 2005 | Return made up to 14/12/04; full list of members (3 pages) |
23 December 2004 | New secretary appointed (1 page) |
23 December 2004 | Secretary resigned (1 page) |
8 December 2004 | Full accounts made up to 31 March 2004 (24 pages) |
19 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 January 2004 | Return made up to 14/12/03; full list of members
|
29 December 2003 | Resolutions
|
21 August 2003 | £ ic 32466/26840 20/06/03 £ sr [email protected]=5626 (1 page) |
31 July 2003 | £ ic 32503/32466 08/05/03 £ sr [email protected]=37 (1 page) |
23 July 2003 | Full accounts made up to 31 March 2003 (22 pages) |
8 July 2003 | £ ic 38129/32503 20/06/03 £ sr [email protected]=5626 (1 page) |
21 May 2003 | Resolutions
|
26 January 2003 | Return made up to 14/12/02; full list of members
|
6 September 2002 | Full accounts made up to 31 March 2002 (20 pages) |
22 July 2002 | Return made up to 14/12/01; full list of members; amend (15 pages) |
15 June 2002 | £ ic 41089/40664 24/05/02 £ sr [email protected]=425 (1 page) |
26 January 2002 | Return made up to 14/12/01; full list of members
|
30 November 2001 | New director appointed (3 pages) |
30 November 2001 | New director appointed (3 pages) |
26 October 2001 | Full accounts made up to 31 March 2001 (20 pages) |
25 October 2001 | Director resigned (1 page) |
29 June 2001 | £ ic 41089/38554 07/06/01 £ sr [email protected]=2535 (1 page) |
15 June 2001 | Resolutions
|
8 May 2001 | Director resigned (1 page) |
9 January 2001 | Return made up to 14/12/00; full list of members
|
22 December 2000 | Secretary resigned (1 page) |
12 December 2000 | New secretary appointed (2 pages) |
11 August 2000 | Full accounts made up to 31 March 2000 (40 pages) |
10 February 2000 | New director appointed (2 pages) |
10 February 2000 | New director appointed (2 pages) |
1 February 2000 | Return made up to 14/12/99; full list of members
|
17 November 1999 | Full accounts made up to 31 March 1999 (20 pages) |
14 December 1998 | Return made up to 14/12/98; full list of members
|
23 November 1998 | Full accounts made up to 31 March 1998 (20 pages) |
27 January 1998 | Auditor's resignation (1 page) |
19 December 1997 | Return made up to 14/12/97; change of members (8 pages) |
1 August 1997 | Full accounts made up to 31 March 1997 (18 pages) |
2 February 1997 | Return made up to 14/12/96; no change of members (6 pages) |
7 October 1996 | Full accounts made up to 31 March 1996 (20 pages) |
30 January 1996 | Return made up to 14/12/95; full list of members
|
3 August 1995 | Full accounts made up to 31 March 1995 (20 pages) |
1 December 1982 | Annual return made up to 29/11/82 (10 pages) |
1 December 1982 | Accounts made up to 31 March 1982 (10 pages) |
3 December 1981 | Accounts made up to 31 March 1981 (14 pages) |
7 January 1976 | Annual return made up to 24/12/75 (4 pages) |
13 December 1901 | Incorporation (36 pages) |