Helsby
Frodsham
Cheshire
WA6 9PD
Director Name | Mr Michael Barry Halley Walters |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2004(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Top Y Fron Kelserton Lane Flint Flintshire CH6 5TF Wales |
Director Name | Mrs Nicola Lisa Walters |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2004(same day as company formation) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | Top Y Fron Hall Kelserton Lane Flint Flintshire CH6 5TF Wales |
Secretary Name | Mrs Julie Houghton |
---|---|
Status | Current |
Appointed | 03 December 2012(8 years, 6 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Company Director |
Correspondence Address | Units 12a & 12b Kings Court Prince William Avenue Sandycroft Flintshire CH5 2FG Wales |
Secretary Name | Mr Alan Frederick Houghton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hawkstone Grove Helsby Frodsham Cheshire WA6 9PD |
Website | waltershoughton.com |
---|---|
Email address | [email protected] |
Telephone | 01352 733882 |
Telephone region | Mold |
Registered Address | Units 12a & 12b Kings Court Prince William Avenue Sandycroft Flintshire CH5 2FG Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Hawarden |
Ward | Mancot |
Built Up Area | Buckley |
4 at £1 | M. Walters 33.33% Ordinary |
---|---|
4 at £1 | N. Walters 33.33% Ordinary |
2 at £1 | A. Houghton 16.67% Ordinary |
2 at £1 | J. Houghton 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,168,761 |
Cash | £589,839 |
Current Liabilities | £225,662 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (8 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 14 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 28 March 2025 (10 months, 3 weeks from now) |
25 November 2020 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
---|---|
15 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
1 October 2019 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
17 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
15 November 2018 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
10 September 2018 | Registered office address changed from Unit 8 & 9 Manor Industrial Estate Flint Flintshire CH6 5UY to Units 12a & 12B Kings Court Prince William Avenue Sandycroft Flintshire CH5 2FG on 10 September 2018 (1 page) |
14 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
19 July 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
19 July 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
16 June 2017 | Confirmation statement made on 12 June 2017 with updates (8 pages) |
16 June 2017 | Confirmation statement made on 12 June 2017 with updates (8 pages) |
15 July 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
15 July 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
14 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
6 June 2016 | Director's details changed for Mr Michael Barry Halley Walters on 1 May 2016 (2 pages) |
6 June 2016 | Director's details changed for Mrs Nicola Lisa Walters on 1 May 2016 (2 pages) |
6 June 2016 | Director's details changed for Mr Michael Barry Halley Walters on 1 May 2016 (2 pages) |
6 June 2016 | Director's details changed for Mrs Nicola Lisa Walters on 1 May 2016 (2 pages) |
21 September 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
21 September 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
16 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
8 September 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
8 September 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
17 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
26 November 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
26 November 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
25 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (5 pages) |
25 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (5 pages) |
25 April 2013 | Resolutions
|
25 April 2013 | Resolutions
|
16 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
16 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
21 December 2012 | Statement of capital following an allotment of shares on 3 December 2012
|
21 December 2012 | Statement of capital following an allotment of shares on 3 December 2012
|
21 December 2012 | Statement of capital following an allotment of shares on 3 December 2012
|
19 December 2012 | Termination of appointment of Alan Houghton as a secretary (1 page) |
19 December 2012 | Termination of appointment of Alan Houghton as a secretary (1 page) |
19 December 2012 | Appointment of Mrs Julie Houghton as a secretary (1 page) |
19 December 2012 | Appointment of Mrs Julie Houghton as a secretary (1 page) |
18 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (6 pages) |
18 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (6 pages) |
18 October 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
18 October 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
13 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (6 pages) |
13 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (6 pages) |
22 October 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
22 October 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
16 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Director's details changed for Michael Barry Halley Walters on 12 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Nicola Lisa Walters on 12 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Michael Barry Halley Walters on 12 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Alan Frederick Houghton on 12 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Nicola Lisa Walters on 12 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Alan Frederick Houghton on 12 June 2010 (2 pages) |
16 September 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
16 September 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
12 June 2009 | Return made up to 12/06/09; full list of members (4 pages) |
12 June 2009 | Return made up to 12/06/09; full list of members (4 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
12 June 2008 | Return made up to 12/06/08; full list of members (4 pages) |
12 June 2008 | Return made up to 12/06/08; full list of members (4 pages) |
15 August 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
15 August 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
10 July 2007 | Return made up to 12/06/07; no change of members
|
10 July 2007 | Return made up to 12/06/07; no change of members
|
12 January 2007 | Registered office changed on 12/01/07 from: unit 1 st ives way engineer park sandycroft flintshire CH5 2QS (1 page) |
12 January 2007 | Registered office changed on 12/01/07 from: unit 1 st ives way engineer park sandycroft flintshire CH5 2QS (1 page) |
8 November 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
8 November 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
19 June 2006 | Return made up to 12/06/06; full list of members (7 pages) |
19 June 2006 | Return made up to 12/06/06; full list of members (7 pages) |
16 September 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
16 September 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
9 June 2005 | Return made up to 17/05/05; full list of members (7 pages) |
9 June 2005 | Return made up to 17/05/05; full list of members (7 pages) |
29 March 2005 | Accounting reference date shortened from 31/05/05 to 30/04/05 (1 page) |
29 March 2005 | Accounting reference date shortened from 31/05/05 to 30/04/05 (1 page) |
29 July 2004 | Registered office changed on 29/07/04 from: unit 10 robjohns house navigation road chelmsford essex CM2 6ND (1 page) |
29 July 2004 | Registered office changed on 29/07/04 from: unit 10 robjohns house navigation road chelmsford essex CM2 6ND (1 page) |
7 July 2004 | Director's particulars changed (2 pages) |
7 July 2004 | Director's particulars changed (2 pages) |
7 July 2004 | Secretary's particulars changed;director's particulars changed (2 pages) |
7 July 2004 | Director's particulars changed (2 pages) |
7 July 2004 | Director's particulars changed (2 pages) |
7 July 2004 | Secretary's particulars changed;director's particulars changed (2 pages) |
17 May 2004 | Incorporation (14 pages) |
17 May 2004 | Incorporation (14 pages) |