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.
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 | : |
|
Registered Address | : | Sudbury Silk Mills, Cornard Road, Sudbury, Suffolk, CO10 2XB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sudbury Silk Mills, Cornard Road, Sudbury, CO10 2XB | Secretary | 01 November 2023 | Active |
Sudbury Silk Mills, Cornard Road, Sudbury, CO10 2XB | Director | 01 February 2024 | Active |
Sudbury Silk Mills, Cornard Road, Sudbury, CO10 2XB | Director | 30 May 2017 | Active |
Sudbury Silk Mills, Cornard Road, Sudbury, CO10 2XB | Director | - | Active |
Sudbury Silk Mills, Cornard Road, Sudbury, CO10 2XB | Director | 04 November 1999 | Active |
Sudbury Silk Mills, Cornard Road, Sudbury, CO10 2XB | Director | 16 December 2020 | Active |
Sudbury Silk Mills, Cornard Road, Sudbury, CO10 2XB | Secretary | 02 June 2008 | Active |
Southway Thorpe Green, Thorpe Morieux, Bury St Edmunds, IP30 0NZ | Secretary | - | Active |
The End Cottage, Bulmer Road, Sudbury, CO10 1DE | Secretary | 21 December 2004 | Active |
Rose Cottage Alethea Farm Place, Tilbury Green, Halstead, CO9 4JQ | Secretary | 30 November 2000 | Active |
33 Northgate Avenue, Bury St. Edmunds, IP32 6AZ | Director | 23 November 2001 | Active |
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 | Director | 05 June 2017 | Active |
12, Theobalds Close, Long Melford, Sudbury, England, CO10 9BX | Director | 01 March 2009 | Active |
The Nursery, Mill Lane Combs, Stowmarket, IP14 2NF | Director | 23 November 2001 | Active |
64 Valley Road, Ipswich, IP1 4PD | Director | 04 November 1999 | Active |
Khurrem House, Church Road, Felsham, IP30 0PJ | Director | - | Active |
44 Westley Road, Bury St Edmunds, IP33 3RR | Director | - | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-05 | Officers | Appoint person director company with name date. | Download |
2023-12-22 | Accounts | Accounts with accounts type full. | Download |
2023-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-02 | Officers | Appoint person secretary company with name date. | Download |
2023-11-02 | Officers | Termination secretary company with name termination date. | Download |
2023-01-09 | Accounts | Accounts with accounts type full. | Download |
2022-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-02 | Accounts | Accounts with accounts type full. | Download |
2021-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-03 | Officers | Termination director company with name termination date. | Download |
2021-05-04 | Officers | Second filing of director appointment with name. | Download |
2021-05-02 | Resolution | Resolution. | Download |
2021-04-17 | Accounts | Accounts with accounts type full. | Download |
2021-01-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-22 | Officers | Appoint person director company with name date. | Download |
2019-12-30 | Accounts | Accounts with accounts type full. | Download |
2019-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-29 | Officers | Change person director company with change date. | Download |
2019-01-29 | Officers | Change person director company with change date. | Download |
2018-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-12 | Accounts | Accounts with accounts type full. | Download |
2018-03-13 | Officers | Termination director company with name termination date. | Download |
2017-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-17 | Accounts | Accounts with accounts type full. | Download |
2017-10-25 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.