Company NameWaltham Builders Limited
DirectorsAnnita Kay Cussens and Claudia Cussens
Company StatusActive
Company Number00807217
CategoryPrivate Limited Company
Incorporation Date29 May 1964(59 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMrs Annita Kay Cussens
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(27 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSouth Lodge Halstead Hill
Goffs Oak
Herts
EN7 5NB
Secretary NameMrs Annita Kay Cussens
NationalityBritish
StatusCurrent
Appointed31 October 1991(27 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth Lodge Halstead Hill
Goffs Oak
Herts
EN7 5NB
Director NameClaudia Cussens
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2006(42 years, 3 months after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Lodge Halstead Hill
Goffs Oak
Herts
EN7 5NB
Director NameMr Roger David Cussens
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(27 years, 5 months after company formation)
Appointment Duration14 years, 10 months (resigned 01 September 2006)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressSouth Lodge Halstead Hill
Cheshunt
Waltham Cross
Hertfordshire
EN7 5NB
Director NameMr Sebastian Dee Cussens
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2014(50 years after company formation)
Appointment Duration4 years, 7 months (resigned 15 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address167 Turners Hill
Cheshunt
Waltham Cross
Hertfordshire
EN8 9BH

Location

Registered Address167 Turners Hill
Cheshunt
Waltham Cross
Hertfordshire
EN8 9BH
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt South and Theobalds
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

2k at £1Anita Kay Cussens
100.00%
Ordinary

Financials

Year2014
Net Worth£96,357
Cash£73,404
Current Liabilities£103,731

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due27 February 2025 (10 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End27 May

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

10 August 1978Delivered on: 31 August 1978
Satisfied on: 21 October 2014
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 171 hertford road, edmonton, london borough of enfield, N.9. title no. Mx 82779. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 October 1972Delivered on: 27 October 1972
Satisfied on: 21 October 2014
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All liabilities of the company present & future etc.
Particulars: Land at park ave, edmonton, enfield.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

22 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
28 May 2020Unaudited abridged accounts made up to 31 May 2019 (8 pages)
28 February 2020Previous accounting period shortened from 29 May 2019 to 28 May 2019 (1 page)
27 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
22 August 2019Unaudited abridged accounts made up to 31 May 2018 (6 pages)
24 May 2019Previous accounting period shortened from 30 May 2018 to 29 May 2018 (1 page)
27 February 2019Previous accounting period shortened from 31 May 2018 to 30 May 2018 (1 page)
21 January 2019Director's details changed for Mrs Anita Kay Cussens on 15 January 2019 (2 pages)
21 January 2019Secretary's details changed for Mrs Anita Kay Cussens on 15 January 2019 (1 page)
21 January 2019Termination of appointment of Sebastian Dee Cussens as a director on 15 January 2019 (1 page)
21 January 2019Change of details for Mrs Anita Kay Cussens as a person with significant control on 15 January 2019 (2 pages)
7 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
28 February 2018Unaudited abridged accounts made up to 31 May 2017 (7 pages)
22 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
22 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
14 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
14 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2,000
(6 pages)
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2,000
(6 pages)
12 January 2016Registered office address changed from South Lodge Halstead Hill Goffs Oak Herts EN7 5NB to C/O Brindley Jacob Accountants 167 Turners Hill Cheshunt Waltham Cross Hertfordshire EN8 9BH on 12 January 2016 (1 page)
12 January 2016Registered office address changed from South Lodge Halstead Hill Goffs Oak Herts EN7 5NB to C/O Brindley Jacob Accountants 167 Turners Hill Cheshunt Waltham Cross Hertfordshire EN8 9BH on 12 January 2016 (1 page)
18 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
18 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
5 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2,000
(6 pages)
5 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2,000
(6 pages)
21 October 2014Satisfaction of charge 1 in full (1 page)
21 October 2014Satisfaction of charge 1 in full (1 page)
21 October 2014Satisfaction of charge 2 in full (1 page)
21 October 2014Satisfaction of charge 2 in full (1 page)
9 June 2014Appointment of Mr Sebastian Dee Cussens as a director (2 pages)
9 June 2014Appointment of Mr Sebastian Dee Cussens as a director (2 pages)
13 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
13 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
7 February 2014Registered office address changed from South Lodge Halstead Hill Goffs Oak Herts EN7 5NB on 7 February 2014 (1 page)
7 February 2014Registered office address changed from South Lodge Halstead Hill Goffs Oak Herts EN7 5NB on 7 February 2014 (1 page)
7 February 2014Registered office address changed from South Lodge Halstead Hill Goffs Oak Herts EN7 5NB on 7 February 2014 (1 page)
7 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2,000
(5 pages)
7 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2,000
(5 pages)
18 January 2013Director's details changed for Mrs Anita Kay Cussens on 31 December 2012 (3 pages)
18 January 2013Registered office address changed from South Lodge Halstead Hill Goffs Oak Hertfordshire EN7 5NB on 18 January 2013 (1 page)
18 January 2013Secretary's details changed for Mrs Anita Kay Cussens on 31 December 2012 (2 pages)
18 January 2013Director's details changed for Claudia Cussens on 31 December 2012 (3 pages)
18 January 2013Secretary's details changed for Mrs Anita Kay Cussens on 31 December 2012 (2 pages)
18 January 2013Director's details changed for Claudia Cussens on 31 December 2012 (3 pages)
18 January 2013Director's details changed for Mrs Anita Kay Cussens on 31 December 2012 (3 pages)
18 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
18 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
18 January 2013Registered office address changed from South Lodge Halstead Hill Goffs Oak Hertfordshire EN7 5NB on 18 January 2013 (1 page)
8 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
8 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
3 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
3 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
26 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
26 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
4 February 2010Director's details changed for Mrs Anita Kay Cussens on 31 December 2009 (2 pages)
4 February 2010Director's details changed for Claudia Cussens on 31 December 2009 (2 pages)
4 February 2010Director's details changed for Claudia Cussens on 31 December 2009 (2 pages)
4 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Mrs Anita Kay Cussens on 31 December 2009 (2 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
11 February 2009Return made up to 31/12/08; full list of members (4 pages)
11 February 2009Return made up to 31/12/08; full list of members (4 pages)
9 April 2008Return made up to 31/12/07; full list of members (4 pages)
9 April 2008Return made up to 31/12/07; full list of members (4 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
21 June 2007Return made up to 31/12/06; full list of members (3 pages)
21 June 2007Return made up to 31/12/06; full list of members (3 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
2 October 2006New director appointed (1 page)
2 October 2006Director resigned (1 page)
2 October 2006Director resigned (1 page)
2 October 2006New director appointed (1 page)
29 September 2006Director resigned (1 page)
29 September 2006New director appointed (2 pages)
29 September 2006New director appointed (2 pages)
29 September 2006Director resigned (1 page)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
12 January 2006Return made up to 31/12/05; full list of members (7 pages)
12 January 2006Return made up to 31/12/05; full list of members (7 pages)
15 March 2005Return made up to 31/12/04; full list of members (7 pages)
15 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
15 March 2005Return made up to 31/12/04; full list of members (7 pages)
15 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
30 March 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
30 March 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
9 January 2004Return made up to 31/12/03; full list of members (7 pages)
9 January 2004Return made up to 31/12/03; full list of members (7 pages)
4 March 2003Total exemption small company accounts made up to 31 May 2002 (8 pages)
4 March 2003Total exemption small company accounts made up to 31 May 2002 (8 pages)
15 January 2003Return made up to 31/12/02; full list of members (7 pages)
15 January 2003Return made up to 31/12/02; full list of members (7 pages)
4 March 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
4 March 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
15 January 2002Return made up to 31/12/01; full list of members (6 pages)
15 January 2002Return made up to 31/12/01; full list of members (6 pages)
19 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
19 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
10 January 2001Return made up to 31/12/00; full list of members (6 pages)
10 January 2001Return made up to 31/12/00; full list of members (6 pages)
19 June 2000Return made up to 31/12/99; full list of members (6 pages)
19 June 2000Return made up to 31/12/99; full list of members (6 pages)
7 June 2000Accounts for a small company made up to 31 May 1999 (5 pages)
7 June 2000Accounts for a small company made up to 31 May 1999 (5 pages)
7 April 1999Full accounts made up to 31 May 1998 (9 pages)
7 April 1999Full accounts made up to 31 May 1998 (9 pages)
22 January 1999Return made up to 31/12/98; full list of members (6 pages)
22 January 1999Return made up to 31/12/98; full list of members (6 pages)
1 April 1998Accounts for a small company made up to 31 May 1997 (3 pages)
1 April 1998Accounts for a small company made up to 31 May 1997 (3 pages)
19 February 1998Return made up to 31/12/97; no change of members (4 pages)
19 February 1998Return made up to 31/12/97; no change of members (4 pages)
25 March 1997Accounts for a small company made up to 31 May 1996 (3 pages)
25 March 1997Accounts for a small company made up to 31 May 1996 (3 pages)
27 January 1997Registered office changed on 27/01/97 from: hertford road edmonton london N9 8BR (1 page)
27 January 1997Return made up to 31/12/96; no change of members (4 pages)
27 January 1997Return made up to 31/12/96; no change of members (4 pages)
27 January 1997Registered office changed on 27/01/97 from: hertford road edmonton london N9 8BR (1 page)
14 February 1996Return made up to 31/12/95; full list of members (6 pages)
14 February 1996Return made up to 31/12/95; full list of members (6 pages)
20 March 1995Accounts for a small company made up to 31 May 1994 (5 pages)
20 March 1995Accounts for a small company made up to 31 May 1994 (5 pages)
3 February 1989Secretary resigned;new secretary appointed;new director appointed (2 pages)
3 February 1989Secretary resigned;new secretary appointed;new director appointed (2 pages)
29 May 1964Certificate of incorporation (1 page)
29 May 1964Certificate of incorporation (1 page)
15 May 1964New secretary appointed (3 pages)
15 May 1964New secretary appointed (3 pages)