UKBizDB.co.uk

STEPHEN WALTERS & SONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Stephen Walters & Sons Limited. The company was founded 125 years ago and was given the registration number 00060209. The firm's registered office is in SUDBURY. You can find them at Sudbury Silk Mills, Cornard Road, Sudbury, Suffolk. This company's SIC code is 13200 - Weaving of textiles.

Company Information

Name:STEPHEN WALTERS & SONS LIMITED
Company Number:00060209
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 January 1899
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 13200 - Weaving of textiles

Office Address & Contact

Registered Address:Sudbury Silk Mills, Cornard Road, Sudbury, Suffolk, CO10 2XB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sudbury Silk Mills, Cornard Road, Sudbury, CO10 2XB

Secretary01 November 2023Active
Sudbury Silk Mills, Cornard Road, Sudbury, CO10 2XB

Director01 February 2024Active
Sudbury Silk Mills, Cornard Road, Sudbury, CO10 2XB

Director30 May 2017Active
Sudbury Silk Mills, Cornard Road, Sudbury, CO10 2XB

Director-Active
Sudbury Silk Mills, Cornard Road, Sudbury, CO10 2XB

Director04 November 1999Active
Sudbury Silk Mills, Cornard Road, Sudbury, CO10 2XB

Director16 December 2020Active
Sudbury Silk Mills, Cornard Road, Sudbury, CO10 2XB

Secretary02 June 2008Active
Southway Thorpe Green, Thorpe Morieux, Bury St Edmunds, IP30 0NZ

Secretary-Active
The End Cottage, Bulmer Road, Sudbury, CO10 1DE

Secretary21 December 2004Active
Rose Cottage Alethea Farm Place, Tilbury Green, Halstead, CO9 4JQ

Secretary30 November 2000Active
33 Northgate Avenue, Bury St. Edmunds, IP32 6AZ

Director23 November 2001Active
Butterfly Hall, Upper Layham, Hadleigh, IP7 5JZ

Director-Active
Southway Thorpe Green, Thorpe Morieux, Bury St Edmunds, IP30 0NZ

Director-Active
Sudbury Silk Mills, Cornard Road, Sudbury, CO10 2XB

Director05 June 2017Active
12, Theobalds Close, Long Melford, Sudbury, England, CO10 9BX

Director01 March 2009Active
The Nursery, Mill Lane Combs, Stowmarket, IP14 2NF

Director23 November 2001Active
64 Valley Road, Ipswich, IP1 4PD

Director04 November 1999Active
Khurrem House, Church Road, Felsham, IP30 0PJ

Director-Active
44 Westley Road, Bury St Edmunds, IP33 3RR

Director-Active

People with Significant Control

Mr Julius David Benedict Walters
Notified on:06 April 2016
Status:Active
Date of birth:April 1971
Nationality:British
Address:Sudbury Silk Mills, Sudbury, CO10 2XB
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Officers

Appoint person director company with name date.

Download
2023-12-22Accounts

Accounts with accounts type full.

Download
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2023-11-02Officers

Appoint person secretary company with name date.

Download
2023-11-02Officers

Termination secretary company with name termination date.

Download
2023-01-09Accounts

Accounts with accounts type full.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-01-02Accounts

Accounts with accounts type full.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-08-03Officers

Termination director company with name termination date.

Download
2021-05-04Officers

Second filing of director appointment with name.

Download
2021-05-02Resolution

Resolution.

Download
2021-04-17Accounts

Accounts with accounts type full.

Download
2021-01-27Confirmation statement

Confirmation statement with updates.

Download
2020-12-22Officers

Appoint person director company with name date.

Download
2019-12-30Accounts

Accounts with accounts type full.

Download
2019-12-19Confirmation statement

Confirmation statement with no updates.

Download
2019-01-29Officers

Change person director company with change date.

Download
2019-01-29Officers

Change person director company with change date.

Download
2018-12-19Confirmation statement

Confirmation statement with no updates.

Download
2018-11-12Accounts

Accounts with accounts type full.

Download
2018-03-13Officers

Termination director company with name termination date.

Download
2017-12-20Confirmation statement

Confirmation statement with no updates.

Download
2017-11-17Accounts

Accounts with accounts type full.

Download
2017-10-25Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.