Cornard Road
Sudbury
Suffolk
CO10 2XB
Director Name | Mr Julius David Benedict Walters |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2003(1 week after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sudbury Silk Mills Cornard Road Sudbury Suffolk CO10 2XB |
Director Name | Mrs Tracey Louise Goldsmith |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2019(15 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Sudbury Silk Mills Cornard Road Sudbury Suffolk CO10 2XB |
Secretary Name | Mrs Tracey Louise Goldsmith |
---|---|
Status | Current |
Appointed | 01 November 2023(20 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Correspondence Address | Sudbury Silk Mills Cornard Road Sudbury Suffolk CO10 2XB |
Director Name | Mr Jonathan Francis Rands |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Ancient House Clubs Lane Boxford Sudbury Suffolk CO10 5HP |
Secretary Name | Jane Elizabeth Day |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 164 Defoe Road Ipswich Suffolk IP1 6SA |
Director Name | Mr Michael Chenery James |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2003(1 week after company formation) |
Appointment Duration | 15 years, 7 months (resigned 29 January 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Nursery Mill Lane Combs Stowmarket Suffolk IP14 2NF |
Secretary Name | Felicity Ann Rouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2003(1 week after company formation) |
Appointment Duration | 1 year, 5 months (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(1 year, 6 months 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 |
Secretary Name | Miss Nicola Jane Currie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(4 years, 11 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 01 November 2023) |
Role | Financial Accountant |
Correspondence Address | Sudbury Silk Mills Cornard Road Sudbury Suffolk CO10 2XB |
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 |
3k at £1 | Justin Clare Walters 8.31% Ordinary |
---|---|
2.6k at £1 | Corinne M. Burnford & Executors Of Elizabeth Jessie Walters & David J. Walters 7.14% Ordinary |
2.1k at £1 | Corinne M. Burnford & Julius David Benedict Walters 5.89% Ordinary |
2k at £1 | David J. Walters & Peter B. Walters 5.56% Ordinary |
1.9k at £1 | Corinne M. Burnford & David J. Walters 5.13% Ordinary |
14.3k at £1 | David J. Walters & Elizabeth Jane Walters 39.53% Ordinary |
10.3k at £1 | Julius David Benedict Walters 28.44% Ordinary |
Year | 2014 |
---|---|
Turnover | £9,207,577 |
Gross Profit | £3,050,391 |
Net Worth | £13,718,337 |
Cash | £5,374,516 |
Current Liabilities | £1,154,929 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 20 June 2023 (10 months ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 2 weeks from now) |
31 July 2020 | Confirmation statement made on 20 June 2020 with updates (13 pages) |
---|---|
17 April 2020 | Resolutions
|
3 January 2020 | Accounts for a small company made up to 31 March 2019 (11 pages) |
28 June 2019 | Confirmation statement made on 20 June 2019 with updates (13 pages) |
29 January 2019 | Director's details changed for Mr David John Walters on 29 January 2019 (2 pages) |
29 January 2019 | Director's details changed for Mr Julius David Benedict Walters on 29 January 2019 (2 pages) |
29 January 2019 | Appointment of Mrs Tracey Louise Goldsmith as a director on 29 January 2019 (2 pages) |
29 January 2019 | Termination of appointment of Michael Chenery James as a director on 29 January 2019 (1 page) |
12 November 2018 | Group of companies' accounts made up to 31 March 2018 (39 pages) |
10 July 2018 | Cessation of Julius David Benedict Walters as a person with significant control on 28 March 2018 (1 page) |
10 July 2018 | Notification of Sudbury Silk Mills Limited as a person with significant control on 28 March 2018 (2 pages) |
10 July 2018 | Confirmation statement made on 20 June 2018 with updates (17 pages) |
18 May 2018 | Sub-division of shares on 28 March 2018 (16 pages) |
25 April 2018 | Change of share class name or designation (2 pages) |
25 April 2018 | Change of share class name or designation (2 pages) |
25 April 2018 | Sub-division of shares on 28 March 2018 (4 pages) |
25 April 2018 | Change of share class name or designation (2 pages) |
23 April 2018 | Resolutions
|
23 April 2018 | Resolutions
|
21 February 2018 | Resolutions
|
17 November 2017 | Group of companies' accounts made up to 31 March 2017
|
17 November 2017 | Group of companies' accounts made up to 31 March 2017
|
5 July 2017 | Notification of Julius David Benedict Walters as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Notification of Julius David Benedict Walters as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
5 July 2017 | Notification of Julius David Benedict Walters as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
26 April 2017 | Change of share class name or designation (2 pages) |
26 April 2017 | Change of share class name or designation (2 pages) |
26 April 2017 | Change of share class name or designation (2 pages) |
26 April 2017 | Change of share class name or designation (2 pages) |
19 April 2017 | Resolutions
|
19 April 2017 | Resolutions
|
5 January 2017 | Group of companies' accounts made up to 31 March 2016 (37 pages) |
5 January 2017 | Group of companies' accounts made up to 31 March 2016 (37 pages) |
18 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
7 January 2016 | Group of companies' accounts made up to 31 March 2015 (28 pages) |
7 January 2016 | Group of companies' accounts made up to 31 March 2015 (28 pages) |
17 August 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
12 January 2015 | Group of companies' accounts made up to 31 March 2014 (28 pages) |
12 January 2015 | Group of companies' accounts made up to 31 March 2014 (28 pages) |
21 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
15 August 2013 | Group of companies' accounts made up to 31 March 2013 (28 pages) |
15 August 2013 | Group of companies' accounts made up to 31 March 2013 (28 pages) |
17 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
15 August 2012 | Group of companies' accounts made up to 31 March 2012 (29 pages) |
15 August 2012 | Group of companies' accounts made up to 31 March 2012 (29 pages) |
18 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (6 pages) |
18 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (6 pages) |
3 October 2011 | Group of companies' accounts made up to 31 March 2011 (28 pages) |
3 October 2011 | Group of companies' accounts made up to 31 March 2011 (28 pages) |
15 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (7 pages) |
15 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (7 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (24 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (24 pages) |
16 July 2010 | Secretary's details changed for Miss Nicola Jane Currie on 20 June 2010 (1 page) |
16 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (11 pages) |
16 July 2010 | Secretary's details changed for Miss Nicola Jane Currie on 20 June 2010 (1 page) |
16 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (11 pages) |
2 December 2009 | Full accounts made up to 31 March 2009 (20 pages) |
2 December 2009 | Full accounts made up to 31 March 2009 (20 pages) |
17 July 2009 | Secretary's change of particulars / nicola currie / 17/07/2009 (1 page) |
17 July 2009 | Return made up to 20/06/09; full list of members (10 pages) |
17 July 2009 | Return made up to 20/06/09; full list of members (10 pages) |
17 July 2009 | Secretary's change of particulars / nicola currie / 17/07/2009 (1 page) |
12 November 2008 | Full accounts made up to 31 March 2008 (20 pages) |
12 November 2008 | Full accounts made up to 31 March 2008 (20 pages) |
17 July 2008 | Return made up to 20/06/08; full list of members (11 pages) |
17 July 2008 | Return made up to 20/06/08; full list of members (11 pages) |
15 July 2008 | Secretary appointed miss nicola jane currie (1 page) |
15 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 | Full accounts made up to 31 March 2007 (19 pages) |
22 January 2008 | Full accounts made up to 31 March 2007 (19 pages) |
13 July 2007 | Director's particulars changed (1 page) |
13 July 2007 | Director's particulars changed (1 page) |
13 July 2007 | Return made up to 20/06/07; full list of members (7 pages) |
13 July 2007 | Return made up to 20/06/07; full list of members (7 pages) |
26 July 2006 | Full accounts made up to 31 March 2006 (20 pages) |
26 July 2006 | Full accounts made up to 31 March 2006 (20 pages) |
4 July 2006 | Return made up to 20/06/06; full list of members (7 pages) |
4 July 2006 | Return made up to 20/06/06; full list of members (7 pages) |
17 October 2005 | Full accounts made up to 31 March 2005 (20 pages) |
17 October 2005 | Full accounts made up to 31 March 2005 (20 pages) |
22 July 2005 | Return made up to 20/06/05; full list of members (13 pages) |
22 July 2005 | Return made up to 20/06/05; full list of members (13 pages) |
15 June 2005 | New secretary appointed (1 page) |
15 June 2005 | New secretary appointed (1 page) |
21 December 2004 | Secretary resigned (1 page) |
21 December 2004 | Secretary resigned (1 page) |
17 December 2004 | Resolutions
|
17 December 2004 | Resolutions
|
8 December 2004 | Full accounts made up to 31 March 2004 (19 pages) |
8 December 2004 | Full accounts made up to 31 March 2004 (19 pages) |
20 July 2004 | Return made up to 20/06/04; full list of members (8 pages) |
20 July 2004 | Return made up to 20/06/04; full list of members (8 pages) |
21 August 2003 | Particulars of contract relating to shares (4 pages) |
21 August 2003 | Ad 30/06/03--------- £ si 2008@1=2008 £ ic 34088/36096 (2 pages) |
21 August 2003 | Ad 30/06/03--------- £ si 2008@1=2008 £ ic 34088/36096 (2 pages) |
21 August 2003 | Ad 30/06/03--------- £ si 1622@1=1622 £ ic 32466/34088 (2 pages) |
21 August 2003 | Particulars of contract relating to shares (4 pages) |
21 August 2003 | Ad 30/06/03--------- £ si 1622@1=1622 £ ic 32466/34088 (2 pages) |
21 August 2003 | Particulars of contract relating to shares (4 pages) |
21 August 2003 | Particulars of contract relating to shares (4 pages) |
31 July 2003 | Particulars of contract relating to shares (4 pages) |
31 July 2003 | Ad 30/06/03--------- £ si 32464@1=32464 £ ic 2/32466 (4 pages) |
31 July 2003 | Particulars of contract relating to shares (4 pages) |
31 July 2003 | Ad 30/06/03--------- £ si 32464@1=32464 £ ic 2/32466 (4 pages) |
13 July 2003 | New director appointed (2 pages) |
13 July 2003 | New director appointed (2 pages) |
13 July 2003 | Registered office changed on 13/07/03 from: 31-41 elm street ipswich suffolk IP1 2AY (1 page) |
13 July 2003 | Registered office changed on 13/07/03 from: 31-41 elm street, ipswich, suffolk IP1 2AY (1 page) |
3 July 2003 | Secretary resigned (1 page) |
3 July 2003 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
3 July 2003 | New director appointed (2 pages) |
3 July 2003 | Resolutions
|
3 July 2003 | Director resigned (1 page) |
3 July 2003 | Secretary resigned (1 page) |
3 July 2003 | Resolutions
|
3 July 2003 | New director appointed (2 pages) |
3 July 2003 | New director appointed (2 pages) |
3 July 2003 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
3 July 2003 | New secretary appointed (2 pages) |
3 July 2003 | Director resigned (1 page) |
3 July 2003 | New secretary appointed (2 pages) |
3 July 2003 | New director appointed (2 pages) |
20 June 2003 | Incorporation (26 pages) |
20 June 2003 | Incorporation (26 pages) |