UKBizDB.co.uk

WALTER SOMERS LIMITED

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

This company is commonly known as Walter Somers Limited. The company was founded 104 years ago and was given the registration number 00158190. The firm's registered office is in STOURBRIDGE. You can find them at Forge House, Dudley Road, Stourbridge, West Midlands. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:WALTER SOMERS LIMITED
Company Number:00158190
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 August 1919
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Forge House, Dudley Road, Stourbridge, West Midlands, DY9 8EL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Forge House, Dudley Road, Stourbridge, DY9 8EL

Secretary02 March 2021Active
Forge House, Dudley Road, Stourbridge, DY9 8EL

Director01 March 2021Active
Forge House, Dudley Road, Stourbridge, DY9 8EL

Director01 March 2021Active
Forge House, Dudley Road, Stourbridge, DY9 8EL

Director01 March 2021Active
47 High Wood Close, Kingswinford, DY6 9XB

Secretary22 March 1999Active
Market Street, Penkridge, Stafford, ST19 5DM

Secretary-Active
40 Broadway, Finchfield, Wolverhampton, WV3 9HW

Secretary08 February 2002Active
Forge House, Forge House, Dudley Road, Lye, United Kingdom, DY9 8EL

Secretary11 March 2002Active
103 Lower Road, Gerrards Cross, SL9 8JZ

Secretary26 June 1992Active
16 Earls Terrace, London, W8 6LP

Director16 January 1992Active
West Dullater, Callander, FK17 8HG

Director-Active
47 High Wood Close, Kingswinford, DY6 9XB

Director22 March 1999Active
Top Floor Flat, 45 Montague Road, Richmond, TW10 6QJ

Director15 December 1995Active
Forge House, Dudley Road, Stourbridge, DY9 8EL

Director11 March 2002Active
4187 Woodlane Court, Thousand Oaks, United States,

Director17 June 2005Active
Fairbanks Acton, Newcastle, ST5 4EF

Director08 February 2002Active
40 Broadway, Finchfield, Wolverhampton, WV3 9HW

Director22 March 1999Active
Chilbrook Farm, Chilbrook Road Downside, Cobham, KT11 3PE

Director-Active
The Firs Button Bridge Lane, Kinlet, Bewdley, DY12 3DN

Director11 March 2002Active
70 Oakdale, Harrogate, HG1 2LT

Director-Active

People with Significant Control

Mr Constantine John Folkes
Notified on:06 April 2016
Status:Active
Date of birth:May 1953
Nationality:British
Address:Forge House, Stourbridge, DY9 8EL
Nature of control:
  • Ownership of shares 50 to 75 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 (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
2024-03-14Accounts

Accounts with accounts type dormant.

Download
2023-09-11Accounts

Accounts with accounts type dormant.

Download
2023-08-30Confirmation statement

Confirmation statement with updates.

Download
2022-10-05Accounts

Accounts with accounts type dormant.

Download
2022-07-29Confirmation statement

Confirmation statement with updates.

Download
2021-10-02Accounts

Accounts with accounts type dormant.

Download
2021-07-16Confirmation statement

Confirmation statement with updates.

Download
2021-04-13Officers

Appoint person secretary company with name date.

Download
2021-03-18Officers

Appoint person director company with name date.

Download
2021-03-18Officers

Appoint person director company with name date.

Download
2021-03-18Officers

Appoint person director company with name date.

Download
2021-03-08Officers

Termination secretary company with name termination date.

Download
2021-03-08Officers

Termination director company with name termination date.

Download
2020-09-28Accounts

Accounts with accounts type dormant.

Download
2020-07-16Confirmation statement

Confirmation statement with updates.

Download
2019-10-02Accounts

Accounts with accounts type dormant.

Download
2019-09-19Officers

Change person secretary company with change date.

Download
2019-07-03Confirmation statement

Confirmation statement with updates.

Download
2018-08-15Accounts

Accounts with accounts type dormant.

Download
2018-06-26Confirmation statement

Confirmation statement with no updates.

Download
2017-08-14Accounts

Accounts with accounts type dormant.

Download
2017-06-23Confirmation statement

Confirmation statement with updates.

Download
2016-10-14Accounts

Accounts with accounts type dormant.

Download
2016-08-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-10Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.