Company NameWalters Trading Company Limited
DirectorsDavid John Walters and Julius David Benedict Walters
Company StatusActive
Company Number05589778
CategoryPrivate Limited Company
Incorporation Date11 October 2005(18 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr David John Walters
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2005(same day as company formation)
RoleManaging 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
Appointed11 October 2005(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSudbury Silk Mills, Cornard Road
Sudbury
Suffolk
CO10 2XB
Secretary NameMrs Tracey Louise Goldsmith
StatusCurrent
Appointed01 November 2023(18 years after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Correspondence AddressSudbury Silk Mills, Cornard Road
Sudbury
Suffolk
CO10 2XB
Secretary NameIngrid Therese Maria Hyde
NationalityBritish
StatusResigned
Appointed11 October 2005(same day as company formation)
RoleCompany Director
Correspondence AddressThe End Cottage
Bulmer Road
Sudbury
Suffolk
CO10 1DE
Secretary NameMiss Nicola Jane Currie
NationalityBritish
StatusResigned
Appointed02 June 2008(2 years, 7 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
Director NameMs Suzanne Jane Watkins
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2009(3 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 2011)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Highbury Crescent
Bury St. Edmunds
Suffolk
IP33 3RS

Contact

Websitewalterstrading.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 Matches2 other UK companies use this postal address

Shareholders

100 at £1Walters Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£122,347
Cash£129,086
Current Liabilities£28,065

Accounts

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

Returns

Latest Return11 October 2023 (6 months, 1 week ago)
Next Return Due25 October 2024 (6 months, 1 week from now)

Charges

16 August 2007Delivered on: 22 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: 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

Filing History

24 November 2020Confirmation statement made on 11 October 2020 with updates (4 pages)
3 January 2020Accounts for a small company made up to 31 March 2019 (12 pages)
25 October 2019Confirmation statement made on 11 October 2019 with no updates (3 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)
12 November 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
24 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
17 November 2017Accounts for a small company made up to 31 March 2017 (13 pages)
17 November 2017Accounts for a small company made up to 31 March 2017 (13 pages)
25 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
5 January 2017Accounts for a small company made up to 31 March 2016 (10 pages)
5 January 2017Accounts for a small company made up to 31 March 2016 (10 pages)
24 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
7 January 2016Accounts for a small company made up to 31 March 2015 (8 pages)
7 January 2016Accounts for a small company made up to 31 March 2015 (8 pages)
11 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(4 pages)
11 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(4 pages)
12 January 2015Accounts for a small company made up to 31 March 2014 (7 pages)
12 January 2015Accounts for a small company made up to 31 March 2014 (7 pages)
7 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(4 pages)
7 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(4 pages)
8 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(4 pages)
8 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(4 pages)
15 August 2013Accounts for a small company made up to 31 March 2013 (8 pages)
15 August 2013Accounts for a small company made up to 31 March 2013 (8 pages)
8 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
8 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
15 August 2012Accounts for a small company made up to 31 March 2012 (8 pages)
15 August 2012Accounts for a small company made up to 31 March 2012 (8 pages)
8 November 2011Termination of appointment of Suzanne Watkins as a director (1 page)
8 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
8 November 2011Termination of appointment of Suzanne Watkins as a director (1 page)
8 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
7 November 2011Termination of appointment of Suzanne Watkins as a director (1 page)
7 November 2011Termination of appointment of Suzanne Watkins as a director (1 page)
3 October 2011Accounts for a small company made up to 31 March 2011 (9 pages)
3 October 2011Accounts for a small company made up to 31 March 2011 (9 pages)
30 December 2010Accounts for a small company made up to 31 March 2010 (9 pages)
30 December 2010Accounts for a small company made up to 31 March 2010 (9 pages)
3 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
3 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
2 December 2009Accounts for a small company made up to 31 March 2009 (10 pages)
2 December 2009Accounts for a small company made up to 31 March 2009 (10 pages)
9 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
9 November 2009Secretary's details changed for Miss Nicola Jane Currie on 10 October 2009 (1 page)
9 November 2009Director's details changed for Ms Suzanne Jane Watkins on 10 October 2009 (2 pages)
9 November 2009Secretary's details changed for Miss Nicola Jane Currie on 10 October 2009 (1 page)
9 November 2009Director's details changed for Ms Suzanne Jane Watkins on 10 October 2009 (2 pages)
9 November 2009Director's details changed for Mr Julius David Benedict Walters on 10 October 2009 (2 pages)
9 November 2009Director's details changed for Mr Julius David Benedict Walters on 10 October 2009 (2 pages)
9 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
9 November 2009Director's details changed for David John Walters on 10 October 2009 (2 pages)
9 November 2009Director's details changed for David John Walters on 10 October 2009 (2 pages)
3 June 2009Director appointed ms suzanne jane watkins (1 page)
3 June 2009Director appointed ms suzanne jane watkins (1 page)
12 November 2008Accounts for a small company made up to 31 March 2008 (10 pages)
12 November 2008Accounts for a small company made up to 31 March 2008 (10 pages)
7 November 2008Return made up to 11/10/08; full list of members (3 pages)
7 November 2008Return made up to 11/10/08; full list of members (3 pages)
21 July 2008Secretary appointed miss nicola jane currie (1 page)
21 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)
23 October 2007Return made up to 11/10/07; full list of members (2 pages)
23 October 2007Return made up to 11/10/07; full list of members (2 pages)
22 August 2007Particulars of mortgage/charge (3 pages)
22 August 2007Particulars of mortgage/charge (3 pages)
16 August 2007Accounts for a small company made up to 31 March 2007 (7 pages)
16 August 2007Accounts for a small company made up to 31 March 2007 (7 pages)
24 October 2006Director's particulars changed (1 page)
24 October 2006Return made up to 11/10/06; full list of members (2 pages)
24 October 2006Director's particulars changed (1 page)
24 October 2006Ad 11/10/05--------- £ si 100@1=100 £ ic 100/200 (1 page)
24 October 2006Ad 11/10/05--------- £ si 100@1=100 £ ic 100/200 (1 page)
24 October 2006Return made up to 11/10/06; full list of members (2 pages)
30 March 2006Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
30 March 2006Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
11 October 2005Incorporation (18 pages)
11 October 2005Incorporation (18 pages)