Sudbury
Suffolk
CO10 2XB
Director Name | Mr Julius David Benedict Walters |
---|---|
Date of Birth | April 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2003(67 years, 5 months after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sudbury Silk Mills Sudbury Suffolk CO10 2XB |
Secretary Name | Miss Nicola Jane Currie |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 June 2008(72 years, 4 months after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Financial Accountant |
Correspondence Address | Sudbury Silk Mills Sudbury Suffolk CO10 2XB |
Director Name | Mrs Tracey Louise Goldsmith |
---|---|
Date of Birth | August 1968 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2021(85 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Sudbury Silk Mills Sudbury Suffolk CO10 2XB |
Director Name | John Stephen Walters |
---|---|
Date of Birth | April 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(54 years, 11 months 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(54 years, 11 months 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 |
Secretary Name | Felicity Ann Stoneham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(64 years, 10 months 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 |
Secretary Name | Ingrid Therese Maria Hyde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2004(68 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 May 2008) |
Role | Financial Accountant/Co. Secre |
Correspondence Address | The End Cottage Bulmer Road Sudbury Suffolk CO10 1DE |
Telephone | 01787 372266 |
---|---|
Telephone region | Sudbury |
Registered Address | Sudbury Silk Mills 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 |
4k at £1 | Walters Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,000 |
Cash | £4,000 |
Latest Accounts | 31 March 2022 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 14 December 2022 (3 months, 1 week ago) |
---|---|
Next Return Due | 28 December 2023 (9 months, 1 week 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 |
---|---|
19 November 1964 | Delivered on: 26 November 1964 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due etc n/e £12,500. Particulars: Glemsford silk mills, glemsford, suffolk. Outstanding |
24 May 1960 | Delivered on: 2 June 1960 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due etc not exceeding £7,500. Particulars: Glemsford silk mills, glemsford, suffolk. Outstanding |
2 January 2022 | Accounts for a dormant company made up to 31 March 2021 (6 pages) |
---|---|
21 December 2021 | Confirmation statement made on 14 December 2021 with updates (4 pages) |
17 December 2021 | Appointment of Mrs Tracey Louise Goldsmith as a director on 29 March 2021 (2 pages) |
17 April 2021 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
27 January 2021 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
30 December 2019 | Accounts for a dormant company made up to 31 March 2019 (8 pages) |
19 December 2019 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
29 January 2019 | Director's details changed for Mr Julius David Benedict Walters on 29 January 2019 (2 pages) |
29 January 2019 | Director's details changed for Mr David John Walters on 29 January 2019 (2 pages) |
19 December 2018 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
13 November 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
20 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
20 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
17 November 2017 | Accounts for a small company made up to 31 March 2017 (6 pages) |
17 November 2017 | Accounts for a small company made up to 31 March 2017 (6 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (12 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (12 pages) |
16 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
16 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
8 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
7 January 2016 | Accounts for a small company made up to 31 March 2015 (4 pages) |
7 January 2016 | Accounts for a small company made up to 31 March 2015 (4 pages) |
12 January 2015 | Accounts for a small company made up to 31 March 2014 (4 pages) |
12 January 2015 | Accounts for a small company made up to 31 March 2014 (4 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
|
9 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
5 June 2014 | Termination of appointment of John Walters as a director (1 page) |
5 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 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
15 August 2013 | Accounts for a small company made up to 31 March 2013 (9 pages) |
15 August 2013 | Accounts for a small company made up to 31 March 2013 (9 pages) |
17 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (5 pages) |
17 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (5 pages) |
15 August 2012 | Full accounts made up to 31 March 2012 (10 pages) |
15 August 2012 | Full accounts made up to 31 March 2012 (10 pages) |
16 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (5 pages) |
16 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
3 October 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
11 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (5 pages) |
30 December 2010 | Accounts for a small company made up to 31 March 2010 (10 pages) |
30 December 2010 | Accounts for a small company made up to 31 March 2010 (10 pages) |
21 April 2010 | Resolutions
|
21 April 2010 | Resolutions
|
11 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (5 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 | Annual return made up to 14 December 2009 with a full list of shareholders (5 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) |
2 December 2009 | Accounts for a small company made up to 31 March 2009 (10 pages) |
2 December 2009 | Accounts for a small company made up to 31 March 2009 (10 pages) |
9 January 2009 | Return made up to 14/12/08; full list of members (4 pages) |
9 January 2009 | Return made up to 14/12/08; full list of members (4 pages) |
12 November 2008 | Accounts for a small company made up to 31 March 2008 (10 pages) |
12 November 2008 | Accounts for a small company made up to 31 March 2008 (10 pages) |
21 July 2008 | Secretary appointed miss nicola jane currie (1 page) |
21 July 2008 | Secretary appointed miss nicola jane currie (1 page) |
30 May 2008 | Appointment terminated secretary ingrid hyde (1 page) |
30 May 2008 | Appointment terminated secretary ingrid hyde (1 page) |
22 January 2008 | Accounts for a small company made up to 31 March 2007 (9 pages) |
22 January 2008 | Accounts for a small company made up to 31 March 2007 (9 pages) |
4 January 2008 | Return made up to 14/12/07; full list of members (3 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) |
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) |
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 (18 pages) |
26 July 2006 | Full accounts made up to 31 March 2006 (18 pages) |
21 December 2005 | Return made up to 14/12/05; full list of members (3 pages) |
21 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 (18 pages) |
17 October 2005 | Full accounts made up to 31 March 2005 (18 pages) |
11 January 2005 | Return made up to 14/12/04; full list of members (3 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) |
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 (18 pages) |
8 December 2004 | Full accounts made up to 31 March 2004 (18 pages) |
13 January 2004 | Return made up to 14/12/03; full list of members
|
13 January 2004 | Return made up to 14/12/03; full list of members
|
29 December 2003 | Resolutions
|
29 December 2003 | Resolutions
|
23 July 2003 | Full accounts made up to 31 March 2003 (18 pages) |
23 July 2003 | Full accounts made up to 31 March 2003 (18 pages) |
9 July 2003 | New director appointed (2 pages) |
9 July 2003 | New director appointed (2 pages) |
15 January 2003 | Return made up to 14/12/02; full list of members
|
15 January 2003 | Return made up to 14/12/02; full list of members
|
6 September 2002 | Full accounts made up to 31 March 2002 (17 pages) |
6 September 2002 | Full accounts made up to 31 March 2002 (17 pages) |
15 January 2002 | Return made up to 14/12/01; full list of members
|
15 January 2002 | Return made up to 14/12/01; full list of members
|
26 October 2001 | Full accounts made up to 31 March 2001 (18 pages) |
26 October 2001 | Full accounts made up to 31 March 2001 (18 pages) |
9 January 2001 | Return made up to 14/12/00; full list of members
|
9 January 2001 | Return made up to 14/12/00; full list of members
|
22 December 2000 | Secretary resigned (1 page) |
22 December 2000 | Secretary resigned (1 page) |
12 December 2000 | New secretary appointed (2 pages) |
12 December 2000 | New secretary appointed (2 pages) |
11 August 2000 | Full accounts made up to 31 March 2000 (21 pages) |
11 August 2000 | Full accounts made up to 31 March 2000 (21 pages) |
1 February 2000 | Return made up to 14/12/99; full list of members (6 pages) |
1 February 2000 | Return made up to 14/12/99; full list of members (6 pages) |
17 November 1999 | Full accounts made up to 31 March 1999 (17 pages) |
17 November 1999 | Full accounts made up to 31 March 1999 (17 pages) |
14 December 1998 | Return made up to 14/12/98; no change of members
|
14 December 1998 | Return made up to 14/12/98; no change of members
|
23 November 1998 | Full accounts made up to 31 March 1998 (18 pages) |
23 November 1998 | Full accounts made up to 31 March 1998 (18 pages) |
4 March 1998 | Registered office changed on 04/03/98 from: glemsford silk mills glemsford suffolk (1 page) |
4 March 1998 | Registered office changed on 04/03/98 from: glemsford silk mills glemsford suffolk (1 page) |
27 January 1998 | Auditor's resignation (1 page) |
27 January 1998 | Auditor's resignation (1 page) |
19 December 1997 | Return made up to 14/12/97; no change of members (4 pages) |
19 December 1997 | Return made up to 14/12/97; no change of members (4 pages) |
1 August 1997 | Full accounts made up to 31 March 1997 (14 pages) |
1 August 1997 | Full accounts made up to 31 March 1997 (14 pages) |
2 February 1997 | Return made up to 14/12/96; full list of members (6 pages) |
2 February 1997 | Return made up to 14/12/96; full list of members (6 pages) |
24 September 1996 | Full accounts made up to 31 March 1996 (14 pages) |
24 September 1996 | Full accounts made up to 31 March 1996 (14 pages) |
30 January 1996 | Return made up to 14/12/95; no change of members (4 pages) |
30 January 1996 | Return made up to 14/12/95; no change of members (4 pages) |
3 August 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
3 August 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 December 1982 | Accounts made up to 31 March 1982 (4 pages) |
1 December 1982 | Accounts made up to 31 March 1982 (4 pages) |
3 December 1981 | Accounts made up to 31 March 1981 (11 pages) |
3 December 1981 | Accounts made up to 31 March 1981 (11 pages) |
25 February 1972 | New secretary appointed (2 pages) |
25 February 1972 | New secretary appointed (2 pages) |
30 January 1936 | Incorporation (16 pages) |
30 January 1936 | Incorporation (16 pages) |