Company NameWalters Holdings Limited
Company StatusActive
Company Number04806936
CategoryPrivate Limited Company
Incorporation Date20 June 2003(20 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David John Walters
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2003(1 week after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSudbury Silk Mills
Cornard Road
Sudbury
Suffolk
CO10 2XB
Director NameMr Julius David Benedict Walters
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2003(1 week after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSudbury Silk Mills
Cornard Road
Sudbury
Suffolk
CO10 2XB
Director NameMrs Tracey Louise Goldsmith
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2019(15 years, 7 months after company formation)
Appointment Duration5 years, 2 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSudbury Silk Mills
Cornard Road
Sudbury
Suffolk
CO10 2XB
Secretary NameMrs Tracey Louise Goldsmith
StatusCurrent
Appointed01 November 2023(20 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Correspondence AddressSudbury Silk Mills
Cornard Road
Sudbury
Suffolk
CO10 2XB
Director NameMr Jonathan Francis Rands
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2003(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressAncient House
Clubs Lane Boxford
Sudbury
Suffolk
CO10 5HP
Secretary NameJane Elizabeth Day
NationalityBritish
StatusResigned
Appointed20 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address164 Defoe Road
Ipswich
Suffolk
IP1 6SA
Director NameMr Michael Chenery James
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2003(1 week after company formation)
Appointment Duration15 years, 7 months (resigned 29 January 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Nursery
Mill Lane Combs
Stowmarket
Suffolk
IP14 2NF
Secretary NameFelicity Ann Rouse
NationalityBritish
StatusResigned
Appointed27 June 2003(1 week after company formation)
Appointment Duration1 year, 5 months (resigned 21 December 2004)
RoleCompany Director
Correspondence AddressRose Cottage Alethea Farm Place
Tilbury Green
Halstead
Essex
CO9 4JQ
Secretary NameIngrid Therese Maria Hyde
NationalityBritish
StatusResigned
Appointed21 December 2004(1 year, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 May 2008)
RoleFinancial Accountant Co Secret
Correspondence AddressThe End Cottage
Bulmer Road
Sudbury
Suffolk
CO10 1DE
Secretary NameMiss Nicola Jane Currie
NationalityBritish
StatusResigned
Appointed02 June 2008(4 years, 11 months after company formation)
Appointment Duration15 years, 5 months (resigned 01 November 2023)
RoleFinancial Accountant
Correspondence AddressSudbury Silk Mills
Cornard Road
Sudbury
Suffolk
CO10 2XB

Contact

Websitestephenwalters.co.uk

Location

Registered AddressSudbury Silk Mills
Cornard Road
Sudbury
Suffolk
CO10 2XB
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury
Address Matches9 other UK companies use this postal address

Shareholders

3k at £1Justin Clare Walters
8.31%
Ordinary
2.6k at £1Corinne M. Burnford & Executors Of Elizabeth Jessie Walters & David J. Walters
7.14%
Ordinary
2.1k at £1Corinne M. Burnford & Julius David Benedict Walters
5.89%
Ordinary
2k at £1David J. Walters & Peter B. Walters
5.56%
Ordinary
1.9k at £1Corinne M. Burnford & David J. Walters
5.13%
Ordinary
14.3k at £1David J. Walters & Elizabeth Jane Walters
39.53%
Ordinary
10.3k at £1Julius David Benedict Walters
28.44%
Ordinary

Financials

Year2014
Turnover£9,207,577
Gross Profit£3,050,391
Net Worth£13,718,337
Cash£5,374,516
Current Liabilities£1,154,929

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return20 June 2023 (10 months ago)
Next Return Due4 July 2024 (2 months, 2 weeks from now)

Filing History

31 July 2020Confirmation statement made on 20 June 2020 with updates (13 pages)
17 April 2020Resolutions
  • RES13 ‐ Transfer of shares / company business 17/03/2020
(2 pages)
3 January 2020Accounts for a small company made up to 31 March 2019 (11 pages)
28 June 2019Confirmation statement made on 20 June 2019 with updates (13 pages)
29 January 2019Director's details changed for Mr David John Walters on 29 January 2019 (2 pages)
29 January 2019Director's details changed for Mr Julius David Benedict Walters on 29 January 2019 (2 pages)
29 January 2019Appointment of Mrs Tracey Louise Goldsmith as a director on 29 January 2019 (2 pages)
29 January 2019Termination of appointment of Michael Chenery James as a director on 29 January 2019 (1 page)
12 November 2018Group of companies' accounts made up to 31 March 2018 (39 pages)
10 July 2018Cessation of Julius David Benedict Walters as a person with significant control on 28 March 2018 (1 page)
10 July 2018Notification of Sudbury Silk Mills Limited as a person with significant control on 28 March 2018 (2 pages)
10 July 2018Confirmation statement made on 20 June 2018 with updates (17 pages)
18 May 2018Sub-division of shares on 28 March 2018 (16 pages)
25 April 2018Change of share class name or designation (2 pages)
25 April 2018Change of share class name or designation (2 pages)
25 April 2018Sub-division of shares on 28 March 2018 (4 pages)
25 April 2018Change of share class name or designation (2 pages)
23 April 2018Resolutions
  • RES13 ‐ Subdivided 28/03/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
23 April 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
21 February 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
17 November 2017Group of companies' accounts made up to 31 March 2017
  • ANNOTATION Part Admin Removed Pages containing unnecessary material in the accounts were administratively removed from the public register on 20/12/2017
(35 pages)
17 November 2017Group of companies' accounts made up to 31 March 2017
  • ANNOTATION Part Admin Removed Pages containing unnecessary material in the accounts were administratively removed from the public register on 20/12/2017
(35 pages)
5 July 2017Notification of Julius David Benedict Walters as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Notification of Julius David Benedict Walters as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
5 July 2017Notification of Julius David Benedict Walters as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
26 April 2017Change of share class name or designation (2 pages)
26 April 2017Change of share class name or designation (2 pages)
26 April 2017Change of share class name or designation (2 pages)
26 April 2017Change of share class name or designation (2 pages)
19 April 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Delte memorandum of assocation now part of articles 31/03/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
19 April 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Delte memorandum of assocation now part of articles 31/03/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
5 January 2017Group of companies' accounts made up to 31 March 2016 (37 pages)
5 January 2017Group of companies' accounts made up to 31 March 2016 (37 pages)
18 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 36,096
(8 pages)
18 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 36,096
(8 pages)
7 January 2016Group of companies' accounts made up to 31 March 2015 (28 pages)
7 January 2016Group of companies' accounts made up to 31 March 2015 (28 pages)
17 August 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 36,096
(6 pages)
17 August 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 36,096
(6 pages)
12 January 2015Group of companies' accounts made up to 31 March 2014 (28 pages)
12 January 2015Group of companies' accounts made up to 31 March 2014 (28 pages)
21 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 36,096
(6 pages)
21 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 36,096
(6 pages)
15 August 2013Group of companies' accounts made up to 31 March 2013 (28 pages)
15 August 2013Group of companies' accounts made up to 31 March 2013 (28 pages)
17 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(6 pages)
17 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(6 pages)
15 August 2012Group of companies' accounts made up to 31 March 2012 (29 pages)
15 August 2012Group of companies' accounts made up to 31 March 2012 (29 pages)
18 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (6 pages)
18 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (6 pages)
3 October 2011Group of companies' accounts made up to 31 March 2011 (28 pages)
3 October 2011Group of companies' accounts made up to 31 March 2011 (28 pages)
15 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (7 pages)
15 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (7 pages)
30 December 2010Full accounts made up to 31 March 2010 (24 pages)
30 December 2010Full accounts made up to 31 March 2010 (24 pages)
16 July 2010Secretary's details changed for Miss Nicola Jane Currie on 20 June 2010 (1 page)
16 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (11 pages)
16 July 2010Secretary's details changed for Miss Nicola Jane Currie on 20 June 2010 (1 page)
16 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (11 pages)
2 December 2009Full accounts made up to 31 March 2009 (20 pages)
2 December 2009Full accounts made up to 31 March 2009 (20 pages)
17 July 2009Secretary's change of particulars / nicola currie / 17/07/2009 (1 page)
17 July 2009Return made up to 20/06/09; full list of members (10 pages)
17 July 2009Return made up to 20/06/09; full list of members (10 pages)
17 July 2009Secretary's change of particulars / nicola currie / 17/07/2009 (1 page)
12 November 2008Full accounts made up to 31 March 2008 (20 pages)
12 November 2008Full accounts made up to 31 March 2008 (20 pages)
17 July 2008Return made up to 20/06/08; full list of members (11 pages)
17 July 2008Return made up to 20/06/08; full list of members (11 pages)
15 July 2008Secretary appointed miss nicola jane currie (1 page)
15 July 2008Secretary appointed miss nicola jane currie (1 page)
30 May 2008Appointment terminated secretary ingrid hyde (1 page)
30 May 2008Appointment terminated secretary ingrid hyde (1 page)
22 January 2008Full accounts made up to 31 March 2007 (19 pages)
22 January 2008Full accounts made up to 31 March 2007 (19 pages)
13 July 2007Director's particulars changed (1 page)
13 July 2007Director's particulars changed (1 page)
13 July 2007Return made up to 20/06/07; full list of members (7 pages)
13 July 2007Return made up to 20/06/07; full list of members (7 pages)
26 July 2006Full accounts made up to 31 March 2006 (20 pages)
26 July 2006Full accounts made up to 31 March 2006 (20 pages)
4 July 2006Return made up to 20/06/06; full list of members (7 pages)
4 July 2006Return made up to 20/06/06; full list of members (7 pages)
17 October 2005Full accounts made up to 31 March 2005 (20 pages)
17 October 2005Full accounts made up to 31 March 2005 (20 pages)
22 July 2005Return made up to 20/06/05; full list of members (13 pages)
22 July 2005Return made up to 20/06/05; full list of members (13 pages)
15 June 2005New secretary appointed (1 page)
15 June 2005New secretary appointed (1 page)
21 December 2004Secretary resigned (1 page)
21 December 2004Secretary resigned (1 page)
17 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 December 2004Full accounts made up to 31 March 2004 (19 pages)
8 December 2004Full accounts made up to 31 March 2004 (19 pages)
20 July 2004Return made up to 20/06/04; full list of members (8 pages)
20 July 2004Return made up to 20/06/04; full list of members (8 pages)
21 August 2003Particulars of contract relating to shares (4 pages)
21 August 2003Ad 30/06/03--------- £ si 2008@1=2008 £ ic 34088/36096 (2 pages)
21 August 2003Ad 30/06/03--------- £ si 2008@1=2008 £ ic 34088/36096 (2 pages)
21 August 2003Ad 30/06/03--------- £ si 1622@1=1622 £ ic 32466/34088 (2 pages)
21 August 2003Particulars of contract relating to shares (4 pages)
21 August 2003Ad 30/06/03--------- £ si 1622@1=1622 £ ic 32466/34088 (2 pages)
21 August 2003Particulars of contract relating to shares (4 pages)
21 August 2003Particulars of contract relating to shares (4 pages)
31 July 2003Particulars of contract relating to shares (4 pages)
31 July 2003Ad 30/06/03--------- £ si 32464@1=32464 £ ic 2/32466 (4 pages)
31 July 2003Particulars of contract relating to shares (4 pages)
31 July 2003Ad 30/06/03--------- £ si 32464@1=32464 £ ic 2/32466 (4 pages)
13 July 2003New director appointed (2 pages)
13 July 2003New director appointed (2 pages)
13 July 2003Registered office changed on 13/07/03 from: 31-41 elm street ipswich suffolk IP1 2AY (1 page)
13 July 2003Registered office changed on 13/07/03 from: 31-41 elm street, ipswich, suffolk IP1 2AY (1 page)
3 July 2003Secretary resigned (1 page)
3 July 2003Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
3 July 2003New director appointed (2 pages)
3 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
3 July 2003Director resigned (1 page)
3 July 2003Secretary resigned (1 page)
3 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
3 July 2003New director appointed (2 pages)
3 July 2003New director appointed (2 pages)
3 July 2003Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
3 July 2003New secretary appointed (2 pages)
3 July 2003Director resigned (1 page)
3 July 2003New secretary appointed (2 pages)
3 July 2003New director appointed (2 pages)
20 June 2003Incorporation (26 pages)
20 June 2003Incorporation (26 pages)