Company NameWalters Houghton Limited
Company StatusActive
Company Number05129922
CategoryPrivate Limited Company
Incorporation Date17 May 2004(19 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Alan Frederick Houghton
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2004(same day as company formation)
RoleBusiness Administration
Country of ResidenceUnited Kingdom
Correspondence Address2 Hawkstone Grove
Helsby
Frodsham
Cheshire
WA6 9PD
Director NameMr Michael Barry Halley Walters
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2004(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressTop Y Fron Kelserton Lane
Flint
Flintshire
CH6 5TF
Wales
Director NameMrs Nicola Lisa Walters
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2004(same day as company formation)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressTop Y Fron Hall Kelserton Lane
Flint
Flintshire
CH6 5TF
Wales
Secretary NameMrs Julie Houghton
StatusCurrent
Appointed03 December 2012(8 years, 6 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Correspondence AddressUnits 12a & 12b Kings Court
Prince William Avenue
Sandycroft
Flintshire
CH5 2FG
Wales
Secretary NameMr Alan Frederick Houghton
NationalityBritish
StatusResigned
Appointed17 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hawkstone Grove
Helsby
Frodsham
Cheshire
WA6 9PD

Contact

Websitewaltershoughton.com
Email address[email protected]
Telephone01352 733882
Telephone regionMold

Location

Registered AddressUnits 12a & 12b Kings Court
Prince William Avenue
Sandycroft
Flintshire
CH5 2FG
Wales
ConstituencyAlyn and Deeside
ParishHawarden
WardMancot
Built Up AreaBuckley

Shareholders

4 at £1M. Walters
33.33%
Ordinary
4 at £1N. Walters
33.33%
Ordinary
2 at £1A. Houghton
16.67%
Ordinary
2 at £1J. Houghton
16.67%
Ordinary

Financials

Year2014
Net Worth£1,168,761
Cash£589,839
Current Liabilities£225,662

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return14 March 2024 (1 month, 3 weeks ago)
Next Return Due28 March 2025 (10 months, 3 weeks from now)

Filing History

25 November 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
15 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
1 October 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
17 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
15 November 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
10 September 2018Registered 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 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
19 July 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
19 July 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
16 June 2017Confirmation statement made on 12 June 2017 with updates (8 pages)
16 June 2017Confirmation statement made on 12 June 2017 with updates (8 pages)
15 July 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
15 July 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
14 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 12
(5 pages)
14 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 12
(5 pages)
6 June 2016Director's details changed for Mr Michael Barry Halley Walters on 1 May 2016 (2 pages)
6 June 2016Director's details changed for Mrs Nicola Lisa Walters on 1 May 2016 (2 pages)
6 June 2016Director's details changed for Mr Michael Barry Halley Walters on 1 May 2016 (2 pages)
6 June 2016Director's details changed for Mrs Nicola Lisa Walters on 1 May 2016 (2 pages)
21 September 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
21 September 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
16 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 12
(5 pages)
16 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 12
(5 pages)
8 September 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
8 September 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
17 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 12
(5 pages)
17 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 12
(5 pages)
26 November 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
26 November 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
25 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
25 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
25 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Securities shall not exceed £1000 auth ex 03/12/2017 03/12/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
25 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Securities shall not exceed £1000 auth ex 03/12/2017 03/12/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
16 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
16 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
21 December 2012Statement of capital following an allotment of shares on 3 December 2012
  • GBP 12
(3 pages)
21 December 2012Statement of capital following an allotment of shares on 3 December 2012
  • GBP 12
(3 pages)
21 December 2012Statement of capital following an allotment of shares on 3 December 2012
  • GBP 12
(3 pages)
19 December 2012Termination of appointment of Alan Houghton as a secretary (1 page)
19 December 2012Termination of appointment of Alan Houghton as a secretary (1 page)
19 December 2012Appointment of Mrs Julie Houghton as a secretary (1 page)
19 December 2012Appointment of Mrs Julie Houghton as a secretary (1 page)
18 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (6 pages)
18 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (6 pages)
18 October 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
18 October 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
13 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (6 pages)
13 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (6 pages)
22 October 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
22 October 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
16 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
15 June 2010Director's details changed for Michael Barry Halley Walters on 12 June 2010 (2 pages)
15 June 2010Director's details changed for Nicola Lisa Walters on 12 June 2010 (2 pages)
15 June 2010Director's details changed for Michael Barry Halley Walters on 12 June 2010 (2 pages)
15 June 2010Director's details changed for Alan Frederick Houghton on 12 June 2010 (2 pages)
15 June 2010Director's details changed for Nicola Lisa Walters on 12 June 2010 (2 pages)
15 June 2010Director's details changed for Alan Frederick Houghton on 12 June 2010 (2 pages)
16 September 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
16 September 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
12 June 2009Return made up to 12/06/09; full list of members (4 pages)
12 June 2009Return made up to 12/06/09; full list of members (4 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
12 June 2008Return made up to 12/06/08; full list of members (4 pages)
12 June 2008Return made up to 12/06/08; full list of members (4 pages)
15 August 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
15 August 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
10 July 2007Return made up to 12/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 July 2007Return made up to 12/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 January 2007Registered office changed on 12/01/07 from: unit 1 st ives way engineer park sandycroft flintshire CH5 2QS (1 page)
12 January 2007Registered office changed on 12/01/07 from: unit 1 st ives way engineer park sandycroft flintshire CH5 2QS (1 page)
8 November 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
8 November 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
19 June 2006Return made up to 12/06/06; full list of members (7 pages)
19 June 2006Return made up to 12/06/06; full list of members (7 pages)
16 September 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
16 September 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
9 June 2005Return made up to 17/05/05; full list of members (7 pages)
9 June 2005Return made up to 17/05/05; full list of members (7 pages)
29 March 2005Accounting reference date shortened from 31/05/05 to 30/04/05 (1 page)
29 March 2005Accounting reference date shortened from 31/05/05 to 30/04/05 (1 page)
29 July 2004Registered office changed on 29/07/04 from: unit 10 robjohns house navigation road chelmsford essex CM2 6ND (1 page)
29 July 2004Registered office changed on 29/07/04 from: unit 10 robjohns house navigation road chelmsford essex CM2 6ND (1 page)
7 July 2004Director's particulars changed (2 pages)
7 July 2004Director's particulars changed (2 pages)
7 July 2004Secretary's particulars changed;director's particulars changed (2 pages)
7 July 2004Director's particulars changed (2 pages)
7 July 2004Director's particulars changed (2 pages)
7 July 2004Secretary's particulars changed;director's particulars changed (2 pages)
17 May 2004Incorporation (14 pages)
17 May 2004Incorporation (14 pages)