Company NameWalters Limited
DirectorsSharon Elizabeth Yavuz and Michelle Norris
Company StatusActive
Company Number01800633
CategoryPrivate Limited Company
Incorporation Date16 March 1984(40 years, 1 month ago)
Previous NameWalters Office Equipment Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMrs Sharon Elizabeth Yavuz
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2015(31 years, 6 months after company formation)
Appointment Duration8 years, 7 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address72 Leadenhall Market
London
EC3V 1LT
Director NameMrs Michelle Norris
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2023(39 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Leadenhall Market
London
EC3V 1LT
Secretary NameMs Sharon Elizabeth Yavuz
StatusCurrent
Appointed01 September 2023(39 years, 5 months after company formation)
Appointment Duration7 months, 4 weeks
RoleCompany Director
Correspondence Address72 Leadenhall Market
London
EC3V 1LT
Director NameMrs Eileen Walters
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(7 years, 4 months after company formation)
Appointment Duration13 years, 3 months (resigned 27 October 2004)
RoleCompany Director
Correspondence Address45 Thorpe Lea Road
Peterborough
Cambridgeshire
PE3 6BX
Director NameMrs Amanda Louise Walters
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(7 years, 4 months after company formation)
Appointment Duration24 years, 1 month (resigned 10 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address166 Thorpe Road
Peterborough
Cambridgeshire
PE3 6JJ
Director NameMr Michael John Walters
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(7 years, 4 months after company formation)
Appointment Duration24 years, 1 month (resigned 10 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address166 Thorpe Road
Peterborough
Cambridgeshire
PE3 6JJ
Secretary NameMrs Amanda Louise Walters
NationalityBritish
StatusResigned
Appointed02 August 1991(7 years, 4 months after company formation)
Appointment Duration24 years, 1 month (resigned 10 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address166 Thorpe Road
Peterborough
Cambridgeshire
PE3 6JJ
Director NameMalcolm Peter Billinghay
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1994(10 years, 6 months after company formation)
Appointment Duration24 years, 6 months (resigned 09 April 2019)
RoleSales Director
Correspondence Address31 Colton Close
Baston
Peterborough
PE6 9QH
Director NameStewart Lilley
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(16 years, 9 months after company formation)
Appointment Duration16 years, 4 months (resigned 10 May 2017)
RoleCompany Director
Correspondence Address65 Hereward Way
Deeping St James
Peterborough
Cambridgeshire
PE6 8QB
Director NameMr Paul Charles Norris
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2015(31 years, 6 months after company formation)
Appointment Duration4 years (resigned 20 September 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address72 Leadenhall Market
London
EC3V 1LT
Director NameMr Barry Matthews
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2015(31 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 September 2023)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Leadenhall Market
London
EC3V 1LT
Secretary NameMr Barry Matthews
StatusResigned
Appointed10 September 2015(31 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 September 2023)
RoleCompany Director
Correspondence Address72 Leadenhall Market
London
EC3V 1LT
Director NameMr Charles Norris
Date of BirthOctober 1997 (Born 26 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2023(39 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 18 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Leadenhall Market
London
EC3V 1LT

Contact

Websitewalters.co.uk
Email address[email protected]

Location

Registered Address72 Leadenhall Market
London
EC3V 1LT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

90 at £1Mr Michael John Walters
60.00%
Ordinary
60 at £1Mrs Amanda Louise Walters
40.00%
Ordinary

Financials

Year2014
Net Worth£584,322
Cash£116,013
Current Liabilities£673,072

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due16 May 2024 (2 weeks, 4 days from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End29 May

Returns

Latest Return29 July 2023 (9 months ago)
Next Return Due12 August 2024 (3 months, 2 weeks from now)

Charges

20 January 2023Delivered on: 25 January 2023
Persons entitled: Barclays Bank PLC (As Lender)

Classification: A registered charge
Particulars: N/A.
Outstanding
7 December 2015Delivered on: 11 December 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
7 September 2015Delivered on: 8 September 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
10 December 2002Delivered on: 23 December 2002
Satisfied on: 15 September 2015
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company formerly known as walters office equipment limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
6 August 1998Delivered on: 12 August 1998
Satisfied on: 15 September 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 0.8 acres of land at fengate peterborough cambridgeshire t/no: CB90146.
Fully Satisfied
28 February 1991Delivered on: 11 March 1991
Satisfied on: 30 September 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 0.86 acres of land at fengate, peterborough cambridgeshire. Title no cb 90146.
Fully Satisfied

Filing History

11 December 2020Director's details changed for Mr Barry Matthews on 11 December 2020 (2 pages)
29 July 2020Confirmation statement made on 29 July 2020 with updates (4 pages)
27 May 2020Notice of agreement to exemption from audit of accounts for period ending 24/05/19 (1 page)
27 May 2020Audit exemption statement of guarantee by parent company for period ending 24/05/19 (3 pages)
22 May 2020Unaudited abridged accounts made up to 24 May 2019 (13 pages)
20 February 2020Previous accounting period shortened from 25 May 2019 to 24 May 2019 (1 page)
14 October 2019Termination of appointment of Paul Charles Norris as a director on 20 September 2019 (1 page)
2 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
29 May 2019Audit exemption statement of guarantee by parent company for period ending 25/11/17 (3 pages)
29 May 2019Notice of agreement to exemption from audit of accounts for period ending 25/11/17 (1 page)
28 May 2019Previous accounting period extended from 25 November 2018 to 25 May 2019 (1 page)
24 May 2019Unaudited abridged accounts made up to 25 November 2017 (7 pages)
17 April 2019Termination of appointment of Malcolm Peter Billinghay as a director on 9 April 2019 (1 page)
25 February 2019Current accounting period shortened from 26 November 2017 to 25 November 2017 (1 page)
11 January 2019Current accounting period extended from 26 November 2018 to 26 May 2019 (1 page)
27 November 2018Current accounting period shortened from 27 November 2017 to 26 November 2017 (1 page)
27 August 2018Previous accounting period shortened from 28 November 2017 to 27 November 2017 (1 page)
6 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
4 December 2017Accounts for a small company made up to 30 November 2016 (12 pages)
4 December 2017Accounts for a small company made up to 30 November 2016 (12 pages)
29 August 2017Previous accounting period shortened from 29 November 2016 to 28 November 2016 (1 page)
29 August 2017Previous accounting period shortened from 29 November 2016 to 28 November 2016 (1 page)
15 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
10 May 2017Termination of appointment of Stewart Lilley as a director on 10 May 2017 (1 page)
10 May 2017Termination of appointment of Stewart Lilley as a director on 10 May 2017 (1 page)
16 November 2016Accounts for a small company made up to 30 November 2015 (7 pages)
16 November 2016Accounts for a small company made up to 30 November 2015 (7 pages)
26 August 2016Previous accounting period shortened from 30 November 2015 to 29 November 2015 (1 page)
26 August 2016Previous accounting period shortened from 30 November 2015 to 29 November 2015 (1 page)
15 August 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
15 August 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
11 December 2015Registration of charge 018006330005, created on 7 December 2015 (16 pages)
11 December 2015Registration of charge 018006330005, created on 7 December 2015 (16 pages)
16 September 2015Appointment of Mrs Sharon Elizabeth Yavuz as a director on 10 September 2015 (2 pages)
16 September 2015Termination of appointment of Amanda Louise Walters as a secretary on 10 September 2015 (1 page)
16 September 2015Appointment of Mrs Sharon Elizabeth Yavuz as a director on 10 September 2015 (2 pages)
16 September 2015Appointment of Mr Barry Matthews as a director on 10 September 2015 (2 pages)
16 September 2015Appointment of Mr Paul Charles Norris as a director on 10 September 2015 (2 pages)
16 September 2015Registered office address changed from 19 Royce Road Peterborough Cambridgeshire PE1 5YB to 72 Leadenhall Market London EC3V 1LT on 16 September 2015 (1 page)
16 September 2015Appointment of Mr Barry Matthews as a director on 10 September 2015 (2 pages)
16 September 2015Appointment of Mr Paul Charles Norris as a director on 10 September 2015 (2 pages)
16 September 2015Termination of appointment of Amanda Louise Walters as a secretary on 10 September 2015 (1 page)
16 September 2015Appointment of Mr Barry Matthews as a secretary on 10 September 2015 (2 pages)
16 September 2015Current accounting period shortened from 31 December 2015 to 30 November 2015 (1 page)
16 September 2015Appointment of Mr Barry Matthews as a secretary on 10 September 2015 (2 pages)
16 September 2015Registered office address changed from 19 Royce Road Peterborough Cambridgeshire PE1 5YB to 72 Leadenhall Market London EC3V 1LT on 16 September 2015 (1 page)
16 September 2015Current accounting period shortened from 31 December 2015 to 30 November 2015 (1 page)
15 September 2015Termination of appointment of Michael John Walters as a director on 10 September 2015 (1 page)
15 September 2015Termination of appointment of Amanda Louise Walters as a director on 10 September 2015 (1 page)
15 September 2015Satisfaction of charge 2 in full (4 pages)
15 September 2015Satisfaction of charge 2 in full (4 pages)
15 September 2015Termination of appointment of Michael John Walters as a director on 10 September 2015 (1 page)
15 September 2015Satisfaction of charge 3 in full (5 pages)
15 September 2015Termination of appointment of Amanda Louise Walters as a director on 10 September 2015 (1 page)
15 September 2015Satisfaction of charge 3 in full (5 pages)
8 September 2015Registration of charge 018006330004, created on 7 September 2015 (8 pages)
8 September 2015Registration of charge 018006330004, created on 7 September 2015 (8 pages)
3 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 150
(7 pages)
3 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 150
(7 pages)
3 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 150
(7 pages)
11 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
11 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
7 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 150
(7 pages)
7 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 150
(7 pages)
7 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 150
(7 pages)
31 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(8 pages)
7 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(8 pages)
7 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(8 pages)
26 July 2013Director's details changed for Malcolm Peter Billinghay on 26 July 2013 (2 pages)
26 July 2013Director's details changed for Malcolm Peter Billinghay on 26 July 2013 (2 pages)
8 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
8 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
6 August 2012Registered office address changed from 19 Royce Road Peterborough Cambridgeshire PE1 5YH on 6 August 2012 (1 page)
6 August 2012Registered office address changed from 19 Royce Road Peterborough Cambridgeshire PE1 5YH on 6 August 2012 (1 page)
6 August 2012Registered office address changed from 19 Royce Road Peterborough Cambridgeshire PE1 5YH on 6 August 2012 (1 page)
6 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (8 pages)
6 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (8 pages)
6 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (8 pages)
17 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
17 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
9 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (8 pages)
9 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (8 pages)
9 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (8 pages)
5 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
16 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (8 pages)
16 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (8 pages)
16 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (8 pages)
8 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
8 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
17 August 2009Return made up to 02/08/09; full list of members (4 pages)
17 August 2009Return made up to 02/08/09; full list of members (4 pages)
23 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
23 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
17 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
17 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
20 August 2008Return made up to 02/08/08; full list of members (4 pages)
20 August 2008Location of register of members (1 page)
20 August 2008Return made up to 02/08/08; full list of members (4 pages)
20 August 2008Location of register of members (1 page)
25 September 2007Return made up to 02/08/07; full list of members (3 pages)
25 September 2007Return made up to 02/08/07; full list of members (3 pages)
21 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
21 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
5 October 2006Return made up to 02/08/06; full list of members (3 pages)
5 October 2006Return made up to 02/08/06; full list of members (3 pages)
23 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
23 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
11 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
11 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
27 September 2005Return made up to 02/08/05; full list of members (3 pages)
27 September 2005Location of register of members (1 page)
27 September 2005Director's particulars changed (1 page)
27 September 2005Director's particulars changed (1 page)
27 September 2005Location of register of members (1 page)
27 September 2005Return made up to 02/08/05; full list of members (3 pages)
9 August 2005Director resigned (1 page)
9 August 2005Director resigned (1 page)
12 August 2004Accounts for a small company made up to 31 December 2003 (7 pages)
12 August 2004Accounts for a small company made up to 31 December 2003 (7 pages)
10 August 2004Return made up to 02/08/04; full list of members (8 pages)
10 August 2004Return made up to 02/08/04; full list of members (8 pages)
3 September 2003Return made up to 02/08/03; full list of members (8 pages)
3 September 2003Return made up to 02/08/03; full list of members (8 pages)
28 August 2003Accounts for a small company made up to 31 December 2002 (7 pages)
28 August 2003Accounts for a small company made up to 31 December 2002 (7 pages)
23 December 2002Particulars of mortgage/charge (5 pages)
23 December 2002Particulars of mortgage/charge (5 pages)
11 December 2002Company name changed walters office equipment LIMITED\certificate issued on 11/12/02 (2 pages)
11 December 2002Company name changed walters office equipment LIMITED\certificate issued on 11/12/02 (2 pages)
18 August 2002Return made up to 02/08/02; full list of members (8 pages)
18 August 2002Return made up to 02/08/02; full list of members (8 pages)
16 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
16 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
11 October 2001Full accounts made up to 31 December 2000 (13 pages)
11 October 2001Full accounts made up to 31 December 2000 (13 pages)
12 September 2001Return made up to 02/08/01; full list of members (7 pages)
12 September 2001Return made up to 02/08/01; full list of members (7 pages)
27 March 2001New director appointed (2 pages)
27 March 2001New director appointed (2 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
26 January 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
26 January 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
22 August 2000Return made up to 02/08/00; full list of members (7 pages)
22 August 2000Return made up to 02/08/00; full list of members (7 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
17 November 1999Return made up to 02/08/99; no change of members (5 pages)
17 November 1999Return made up to 02/08/99; no change of members (5 pages)
24 August 1998Return made up to 02/08/98; no change of members (5 pages)
24 August 1998Return made up to 02/08/98; no change of members (5 pages)
12 August 1998Particulars of mortgage/charge (3 pages)
12 August 1998Particulars of mortgage/charge (3 pages)
30 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
30 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
20 August 1997Return made up to 02/08/97; full list of members (7 pages)
20 August 1997Return made up to 02/08/97; full list of members (7 pages)
24 July 1997Registered office changed on 24/07/97 from: 32 park road peterborough PE1 2TD (1 page)
24 July 1997Registered office changed on 24/07/97 from: 32 park road peterborough PE1 2TD (1 page)
17 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
17 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
12 September 1996Return made up to 02/08/96; no change of members (5 pages)
12 September 1996Return made up to 02/08/96; no change of members (5 pages)
13 December 1995Accounts for a small company made up to 31 March 1995 (10 pages)
13 December 1995Accounts for a small company made up to 31 March 1995 (10 pages)
4 October 1995Return made up to 02/08/95; no change of members (8 pages)
4 October 1995Return made up to 02/08/95; no change of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (5 pages)