Company NameWaltham Forest Engineering Limited
Company StatusActive
Company Number01055694
CategoryPrivate Limited Company
Incorporation Date24 May 1972(51 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Ian Stuart Davies
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2003(30 years, 10 months after company formation)
Appointment Duration21 years
RoleSurveyor
Country of ResidenceEngland
Correspondence Address18 Campions
Loughton
Essex
IG10 2SG
Secretary NameMs Bryony Moira Clark
StatusCurrent
Appointed04 September 2015(43 years, 3 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Correspondence AddressUnit 16
Oakwood Hill Industrial Estate
Loughton
Essex
IG10 3TZ
Director NameMs Bryony Moira Clark
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2015(43 years, 6 months after company formation)
Appointment Duration8 years, 4 months
RoleBusiness Support Manager
Country of ResidenceEngland
Correspondence AddressUnit 16
Oakwood Hill Industrial Estate
Loughton
Essex
IG10 3TZ
Director NameMr Jack Clark Davies
Date of BirthOctober 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2024(51 years, 10 months after company formation)
Appointment Duration1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 16
Oakwood Hill Industrial Estate
Loughton
Essex
IG10 3TZ
Director NameMr Luke Clark Davies
Date of BirthJuly 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2024(51 years, 10 months after company formation)
Appointment Duration1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 16
Oakwood Hill Industrial Estate
Loughton
Essex
IG10 3TZ
Director NameJoseph Leslie Davies
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 7 months after company formation)
Appointment Duration10 years, 7 months (resigned 12 August 2002)
RoleBuilder
Correspondence Address79 The Lindens
Loughton
Essex
IG10 3HT
Secretary NameThomas Ernest Cunningham
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 February 1995)
RoleCompany Director
Correspondence Address52 Bower Hill
Epping
Essex
CM16 7AN
Secretary NameKenneth Edward Davies
NationalityBritish
StatusResigned
Appointed13 February 1995(22 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 November 1996)
RoleCompany Director
Correspondence AddressSerendipity Farm End
Chingford
London
E4 7QS
Secretary NameThomasina Norval Davies
NationalityBritish
StatusResigned
Appointed08 November 1996(24 years, 5 months after company formation)
Appointment Duration18 years, 10 months (resigned 04 September 2015)
RoleCompany Director
Correspondence AddressPine Trees Nursery Road
Loughton
Essex
IG10 4EF
Director NameHarry Stanley Davies
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(27 years, 9 months after company formation)
Appointment Duration16 years, 12 months (resigned 20 February 2017)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressPine Trees Nursery Road
Loughton
Essex
IG10 4EF
Director NameKenneth Edward Davies
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2000(27 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 21 December 2003)
RoleSupervisor
Correspondence AddressSerendipity Farm End
Chingford
London
E4 7QS
Director NameMr Ian Stuart Davies
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2002(30 years, 2 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 03 September 2002)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address18 Campions
Loughton
Essex
IG10 2SG
Director NameMr Jacqueline Davies
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2004(31 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 11 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Long Deacon Road
Chingford
London
E4 6EG
Director NameKevin Paul Davies
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2004(31 years, 10 months after company formation)
Appointment Duration11 years, 5 months (resigned 04 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Longdeacon Road
Chingford
London
E4 6EG

Contact

Websitewww.metalfabricationlondon.co.uk/
Telephone020 85020337
Telephone regionLondon

Location

Registered AddressUnit 16
Oakwood Hill Industrial Estate
Loughton
Essex
IG10 3TZ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Alderton
Built Up AreaGreater London

Shareholders

13 at £1I.s. Davies
52.00%
Ordinary
12 at £1Bryony Clark
48.00%
Ordinary

Financials

Year2014
Net Worth£361,631
Cash£259,073
Current Liabilities£52,796

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return8 October 2023 (6 months, 2 weeks ago)
Next Return Due22 October 2024 (6 months from now)

Filing History

13 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
6 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
21 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
13 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
17 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
13 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
25 April 2017Termination of appointment of Harry Stanley Davies as a director on 20 February 2017 (1 page)
25 April 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
25 April 2017Termination of appointment of Harry Stanley Davies as a director on 20 February 2017 (1 page)
25 April 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
15 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
15 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
14 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 50
(5 pages)
14 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 50
(5 pages)
5 January 2016Director's details changed for Ian Stuart Davies on 4 January 2016 (2 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 25
(5 pages)
5 January 2016Director's details changed for Ian Stuart Davies on 4 January 2016 (2 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 25
(5 pages)
30 November 2015Appointment of Ms Bryony Moira Clark as a director on 30 November 2015 (2 pages)
30 November 2015Appointment of Ms Bryony Moira Clark as a director on 30 November 2015 (2 pages)
12 October 2015Cancellation of shares. Statement of capital on 4 September 2015
  • GBP 50
(4 pages)
12 October 2015Cancellation of shares. Statement of capital on 4 September 2015
  • GBP 50
(4 pages)
26 September 2015Appointment of Ms Bryony Moira Clark as a secretary on 4 September 2015 (2 pages)
26 September 2015Termination of appointment of Thomasina Norval Davies as a secretary on 4 September 2015 (1 page)
26 September 2015Termination of appointment of Thomasina Norval Davies as a secretary on 4 September 2015 (1 page)
26 September 2015Appointment of Ms Bryony Moira Clark as a secretary on 4 September 2015 (2 pages)
26 September 2015Termination of appointment of Kevin Paul Davies as a director on 4 September 2015 (1 page)
26 September 2015Termination of appointment of Kevin Paul Davies as a director on 4 September 2015 (1 page)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(6 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(6 pages)
30 December 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
30 December 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
5 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-05
  • GBP 100
(6 pages)
5 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-05
  • GBP 100
(6 pages)
7 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
7 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
14 May 2012Termination of appointment of Jacqueline Davies as a director (1 page)
14 May 2012Termination of appointment of Jacqueline Davies as a director (1 page)
8 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
8 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
7 January 2010Director's details changed for Jacqueline Davies on 6 January 2010 (2 pages)
7 January 2010Director's details changed for Jacqueline Davies on 6 January 2010 (2 pages)
7 January 2010Director's details changed for Ian Stuart Davies on 6 January 2010 (2 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
7 January 2010Director's details changed for Jacqueline Davies on 6 January 2010 (2 pages)
7 January 2010Director's details changed for Ian Stuart Davies on 6 January 2010 (2 pages)
7 January 2010Director's details changed for Harry Stanley Davies on 6 January 2010 (2 pages)
7 January 2010Director's details changed for Harry Stanley Davies on 6 January 2010 (2 pages)
7 January 2010Director's details changed for Kevin Paul Davies on 6 January 2010 (2 pages)
7 January 2010Director's details changed for Kevin Paul Davies on 6 January 2010 (2 pages)
7 January 2010Director's details changed for Harry Stanley Davies on 6 January 2010 (2 pages)
7 January 2010Director's details changed for Kevin Paul Davies on 6 January 2010 (2 pages)
7 January 2010Director's details changed for Ian Stuart Davies on 6 January 2010 (2 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
30 March 2009Accounts for a small company made up to 30 June 2008 (7 pages)
30 March 2009Accounts for a small company made up to 30 June 2008 (7 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
11 March 2008Accounts for a small company made up to 30 June 2007 (7 pages)
11 March 2008Accounts for a small company made up to 30 June 2007 (7 pages)
14 January 2008Return made up to 31/12/07; full list of members (3 pages)
14 January 2008Return made up to 31/12/07; full list of members (3 pages)
2 April 2007Accounts for a small company made up to 30 June 2006 (6 pages)
2 April 2007Accounts for a small company made up to 30 June 2006 (6 pages)
22 January 2007Return made up to 31/12/06; full list of members (8 pages)
22 January 2007Return made up to 31/12/06; full list of members (8 pages)
24 March 2006Accounts for a small company made up to 30 June 2005 (6 pages)
24 March 2006Accounts for a small company made up to 30 June 2005 (6 pages)
19 January 2006Return made up to 31/12/05; full list of members (8 pages)
19 January 2006Return made up to 31/12/05; full list of members (8 pages)
31 March 2005Accounts for a small company made up to 30 June 2004 (7 pages)
31 March 2005Accounts for a small company made up to 30 June 2004 (7 pages)
17 January 2005Return made up to 31/12/04; full list of members (8 pages)
17 January 2005Return made up to 31/12/04; full list of members (8 pages)
20 April 2004New director appointed (2 pages)
20 April 2004New director appointed (2 pages)
20 April 2004New director appointed (2 pages)
20 April 2004New director appointed (2 pages)
26 March 2004Accounts for a small company made up to 30 June 2003 (7 pages)
26 March 2004Accounts for a small company made up to 30 June 2003 (7 pages)
15 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
15 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
16 April 2003New director appointed (2 pages)
16 April 2003New director appointed (2 pages)
6 April 2003Accounts for a small company made up to 30 June 2002 (7 pages)
6 April 2003Accounts for a small company made up to 30 June 2002 (7 pages)
3 February 2003Return made up to 31/12/02; full list of members (5 pages)
3 February 2003Return made up to 31/12/02; full list of members (5 pages)
27 January 2003Director resigned (1 page)
27 January 2003Director resigned (1 page)
6 September 2002New director appointed (2 pages)
6 September 2002Director resigned (1 page)
6 September 2002New director appointed (2 pages)
6 September 2002Director resigned (1 page)
15 January 2002Return made up to 31/12/01; full list of members (7 pages)
15 January 2002Return made up to 31/12/01; full list of members (7 pages)
7 January 2002Full accounts made up to 30 June 2001 (12 pages)
7 January 2002Full accounts made up to 30 June 2001 (12 pages)
17 April 2001Full accounts made up to 30 June 2000 (12 pages)
17 April 2001Full accounts made up to 30 June 2000 (12 pages)
16 January 2001Return made up to 31/12/00; full list of members (7 pages)
16 January 2001Return made up to 31/12/00; full list of members (7 pages)
29 March 2000New director appointed (2 pages)
29 March 2000New director appointed (2 pages)
14 March 2000Full accounts made up to 30 June 1999 (12 pages)
14 March 2000Full accounts made up to 30 June 1999 (12 pages)
9 March 2000New director appointed (2 pages)
9 March 2000New director appointed (2 pages)
18 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 18/01/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 18/01/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 February 1999Full accounts made up to 30 June 1998 (12 pages)
23 February 1999Full accounts made up to 30 June 1998 (12 pages)
12 January 1999Return made up to 31/12/98; full list of members (6 pages)
12 January 1999Return made up to 31/12/98; full list of members (6 pages)
25 March 1998Full accounts made up to 30 June 1997 (12 pages)
25 March 1998Full accounts made up to 30 June 1997 (12 pages)
2 January 1998Return made up to 31/12/97; no change of members (4 pages)
2 January 1998Return made up to 31/12/97; no change of members (4 pages)
20 March 1997Full accounts made up to 30 June 1996 (11 pages)
20 March 1997Full accounts made up to 30 June 1996 (11 pages)
9 January 1997Return made up to 31/12/96; no change of members (4 pages)
9 January 1997Return made up to 31/12/96; no change of members (4 pages)
19 November 1996New secretary appointed (2 pages)
19 November 1996Secretary resigned (1 page)
19 November 1996New secretary appointed (2 pages)
19 November 1996Secretary resigned (1 page)
25 March 1996Full accounts made up to 30 June 1995 (11 pages)
25 March 1996Full accounts made up to 30 June 1995 (11 pages)
22 January 1996Return made up to 31/12/95; full list of members (6 pages)
22 January 1996Return made up to 31/12/95; full list of members (6 pages)
10 March 1995Accounts for a small company made up to 30 June 1994 (11 pages)
10 March 1995Accounts for a small company made up to 30 June 1994 (11 pages)
29 January 1974Company name changed\certificate issued on 29/01/74 (2 pages)
29 January 1974Company name changed\certificate issued on 29/01/74 (2 pages)
24 May 1972Certificate of incorporation (1 page)
24 May 1972Incorporation (13 pages)
24 May 1972Certificate of incorporation (1 page)
24 May 1972Incorporation (13 pages)