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 | 02 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sudbury Silk Mills Sudbury Suffolk CO10 2XB |
Director Name | Mr Richard John Humphries |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2008(3 years, 1 month after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Silk Manufacturer |
Country of Residence | England |
Correspondence Address | Sudbury Silk Mills Sudbury Suffolk CO10 2XB |
Secretary Name | Mrs Tracey Louise Goldsmith |
---|---|
Status | Current |
Appointed | 01 November 2023(18 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Company Director |
Correspondence Address | Sudbury Silk Mills Sudbury Suffolk CO10 2XB |
Secretary Name | Ingrid Therese Maria Hyde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2005(same day as company formation) |
Role | Company Director |
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(3 years, 4 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 01 November 2023) |
Role | Financial Accountant |
Correspondence Address | Sudbury Silk Mills Sudbury Suffolk CO10 2XB |
Website | humphriesweaving.co.uk |
---|---|
Telephone | 01787 466670 |
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 |
100 at £1 | Walters Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £265,735 |
Cash | £350,741 |
Current Liabilities | £131,286 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 5 April 2023 (1 year ago) |
---|---|
Next Return Due | 19 April 2024 (overdue) |
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 |
---|
22 December 2023 | Accounts for a small company made up to 31 March 2023 (12 pages) |
---|---|
2 November 2023 | Confirmation statement made on 5 April 2023 with no updates (3 pages) |
2 November 2023 | Termination of appointment of Nicola Jane Currie as a secretary on 1 November 2023 (1 page) |
2 November 2023 | Appointment of Mrs Tracey Louise Goldsmith as a secretary on 1 November 2023 (2 pages) |
13 February 2023 | Confirmation statement made on 2 February 2023 with no updates (3 pages) |
9 January 2023 | Accounts for a small company made up to 31 March 2022 (9 pages) |
17 February 2022 | Confirmation statement made on 2 February 2022 with updates (4 pages) |
2 January 2022 | Accounts for a small company made up to 31 March 2021 (9 pages) |
17 April 2021 | Accounts for a small company made up to 31 March 2020 (9 pages) |
15 March 2021 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
14 February 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
4 January 2020 | Accounts for a small company made up to 31 March 2019 (13 pages) |
11 February 2019 | Confirmation statement made on 2 February 2019 with no updates (3 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 | Director's details changed for Mr Richard John Humphries on 29 January 2019 (2 pages) |
13 November 2018 | Accounts for a small company made up to 31 March 2018 (11 pages) |
16 February 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
17 November 2017 | Accounts for a small company made up to 31 March 2017 (12 pages) |
17 November 2017 | Accounts for a small company made up to 31 March 2017 (12 pages) |
16 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
5 January 2017 | Accounts for a small company made up to 31 March 2016 (9 pages) |
5 January 2017 | Accounts for a small company made up to 31 March 2016 (9 pages) |
29 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
7 January 2016 | Accounts for a small company made up to 31 March 2015 (8 pages) |
7 January 2016 | Accounts for a small company made up to 31 March 2015 (8 pages) |
27 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
12 January 2015 | Accounts for a small company made up to 31 March 2014 (8 pages) |
12 January 2015 | Accounts for a small company made up to 31 March 2014 (8 pages) |
26 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
15 August 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
15 August 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
26 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
15 August 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
15 August 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
27 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Annual return made up to 2 February 2012 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) |
3 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
30 December 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
2 March 2010 | Secretary's details changed for Miss Nicola Jane Currie on 1 February 2010 (1 page) |
2 March 2010 | Director's details changed for Mr Richard John Humphries on 1 February 2010 (2 pages) |
2 March 2010 | Secretary's details changed for Miss Nicola Jane Currie on 1 February 2010 (1 page) |
2 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Secretary's details changed for Miss Nicola Jane Currie on 1 February 2010 (1 page) |
2 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Director's details changed for Mr Richard John Humphries on 1 February 2010 (2 pages) |
2 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Director's details changed for Mr Richard John Humphries on 1 February 2010 (2 pages) |
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) |
2 March 2009 | Return made up to 02/02/09; full list of members (4 pages) |
2 March 2009 | Return made up to 02/02/09; full list of members (4 pages) |
12 November 2008 | Accounts for a small company made up to 31 March 2008 (9 pages) |
12 November 2008 | Accounts for a small company made up to 31 March 2008 (9 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 | Director appointed mr richard john humphries (1 page) |
30 May 2008 | Appointment terminated secretary ingrid hyde (1 page) |
30 May 2008 | Appointment terminated secretary ingrid hyde (1 page) |
30 May 2008 | Director appointed mr richard john humphries (1 page) |
26 February 2008 | Return made up to 02/02/08; full list of members (3 pages) |
26 February 2008 | Return made up to 02/02/08; full list of members (3 pages) |
22 January 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
22 January 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
22 August 2007 | Particulars of mortgage/charge (3 pages) |
22 August 2007 | Particulars of mortgage/charge (3 pages) |
12 February 2007 | Return made up to 02/02/07; full list of members (2 pages) |
12 February 2007 | Director's particulars changed (1 page) |
12 February 2007 | Return made up to 02/02/07; full list of members (2 pages) |
12 February 2007 | Director's particulars changed (1 page) |
26 July 2006 | Full accounts made up to 31 March 2006 (16 pages) |
26 July 2006 | Full accounts made up to 31 March 2006 (16 pages) |
7 February 2006 | Return made up to 02/02/06; full list of members (2 pages) |
7 February 2006 | Return made up to 02/02/06; full list of members (2 pages) |
1 March 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
1 March 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
8 February 2005 | Company name changed humphries weaving uk LIMITED\certificate issued on 08/02/05 (2 pages) |
8 February 2005 | Company name changed humphries weaving uk LIMITED\certificate issued on 08/02/05 (2 pages) |
2 February 2005 | Incorporation (19 pages) |
2 February 2005 | Incorporation (19 pages) |