UKBizDB.co.uk

WALLIS BROTHERS LIMITED

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

This company is commonly known as Wallis Brothers Limited. The company was founded 59 years ago and was given the registration number 00843731. The firm's registered office is in DERBY. You can find them at Carr Hill House 63 Cole Lane, Ockbrook, Derby, Derbyshire. This company's SIC code is 13990 - Manufacture of other textiles n.e.c..

Company Information

Name:WALLIS BROTHERS LIMITED
Company Number:00843731
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 1965
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 13990 - Manufacture of other textiles n.e.c.
  • 64209 - Activities of other holding companies n.e.c.
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Carr Hill House 63 Cole Lane, Ockbrook, Derby, Derbyshire, United Kingdom, DE72 3RD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Carr Hill House, Cole Lane, Ockbrook, DE72 3RD

Secretary28 November 1994Active
Flat 54, River View Court, 12/20 Wilford Lane, West Bridgford, United Kingdom, NG2 7TA

Director-Active
4 Valley Road, Edwalton, Nottingham, NG2 6HG

Director-Active
Carr Hill House, Cole Lane, Ockbrook, DE72 3RD

Director-Active
25 Firfield Avenue, Breaston, Derby, DE72 3EG

Secretary-Active
14 Endsleigh Gardens, Edwalton, Nottingham, NG12 4BQ

Director-Active
25 Firfield Avenue, Breaston, Derby, DE72 3EG

Director-Active
25 Firfield Avenue, Breaston, Derby, DE72 3EG

Director-Active

People with Significant Control

Mr Malcolm Joseph Jaffe
Notified on:01 July 2016
Status:Active
Date of birth:August 1958
Nationality:British
Country of residence:United Kingdom
Address:4 Valley Road, Edwalton, United Kingdom, NG2 6HG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Stanley Wallis
Notified on:01 July 2016
Status:Active
Date of birth:January 1958
Nationality:British
Country of residence:England
Address:Carr Hill House, Cole Lane, Ockbrook, England, DE72 3RD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Henry Arthur Wallis
Notified on:06 April 2016
Status:Active
Date of birth:June 1957
Nationality:British
Country of residence:United Kingdom
Address:House At The Hollow, The Hollow, Matlock, United Kingdom, DE4 5AW
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Confirmation statement

Confirmation statement with updates.

Download
2023-12-22Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-31Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-13Confirmation statement

Confirmation statement with updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-02-14Confirmation statement

Confirmation statement with updates.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-02-17Confirmation statement

Confirmation statement with updates.

Download
2020-02-27Confirmation statement

Confirmation statement with updates.

Download
2020-02-26Persons with significant control

Notification of a person with significant control.

Download
2019-12-24Accounts

Accounts with accounts type total exemption full.

Download
2019-03-20Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-06-29Address

Change registered office address company with date old address new address.

Download
2018-06-29Officers

Change person director company with change date.

Download
2018-03-01Confirmation statement

Confirmation statement with updates.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-03-14Confirmation statement

Confirmation statement with updates.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download
2016-04-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-28Accounts

Accounts with accounts type total exemption small.

Download
2015-05-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-06Accounts

Accounts with accounts type total exemption small.

Download
2014-04-09Mortgage

Mortgage create with deed with charge number.

Download
2014-03-28Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.