Company NameH S Walsh & Sons Limited
DirectorWilliam Patrick Sheehan
Company StatusActive
Company Number03553069
CategoryPrivate Limited Company
Incorporation Date27 April 1998(26 years ago)
Previous NameH.S. Walsh Properties Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameWilliam Patrick Sheehan
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1998(2 months after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Correspondence AddressHunter House Biggin Hill Airport
Churchill Way
Biggin Hill
Kent
TN16 3BN
Director NameMr Desmond Arthur Henry Walsh
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1998(1 month, 1 week after company formation)
Appointment Duration19 years, 3 months (resigned 06 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHunter House Biggin Hill Airport
Churchill Way
Biggin Hill
Kent
TN16 3BN
Secretary NameDawn Gillian Crisp
NationalityBritish
StatusResigned
Appointed03 June 1998(1 month, 1 week after company formation)
Appointment Duration14 years, 7 months (resigned 02 January 2013)
RoleSecretary
Correspondence AddressHunter House Biggin Hill Airport
Churchill Way
Biggin Hill
Kent
TN16 3BN
Director NameStephen Victor Pugh
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(2 months after company formation)
Appointment Duration14 years, 10 months (resigned 30 April 2013)
RoleCompany Director
Correspondence AddressHunter House Biggin Hill Airport
Churchill Way
Biggin Hill
Kent
TN16 3BN
Director NameMr Michael Robert Eyers
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(2 months after company formation)
Appointment Duration23 years (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHunter House Biggin Hill Airport
Churchill Way
Biggin Hill
Kent
TN16 3BN
Director NameDawn Gillian Crisp
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2002(4 years after company formation)
Appointment Duration10 years, 7 months (resigned 02 January 2013)
RoleSecretary
Correspondence AddressHunter House Biggin Hill Airport
Churchill Way
Biggin Hill
Kent
TN16 3BN
Director NameMr Darren John Dunwell
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2002(4 years after company formation)
Appointment Duration1 year, 10 months (resigned 16 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Stanhope Grove
Beckenham
Kent
BR3 3JB
Secretary NameMichael Robert Eyers
NationalityBritish
StatusResigned
Appointed02 January 2013(14 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 June 2021)
RoleCompany Director
Correspondence AddressHunter House Biggin Hill Airport
Churchill Way
Biggin Hill
Kent
TN16 3BN
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed27 April 1998(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed27 April 1998(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websitewww.hswalsh.com/
Email address[email protected]
Telephone01959 543660
Telephone regionWesterham

Location

Registered AddressHunter House Biggin Hill Airport
Churchill Way
Biggin Hill
Kent
TN16 3BN
RegionLondon
ConstituencyOrpington
CountyGreater London
WardBiggin Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

39.5k at £1Concept Tools & Equipment LTD
52.00%
Ordinary
36.5k at £1Mr Desmond Arthur Henry Walsh
48.00%
Ordinary

Financials

Year2014
Net Worth£870,520
Cash£151,949
Current Liabilities£840,727

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return27 April 2023 (12 months ago)
Next Return Due11 May 2024 (2 weeks, 1 day from now)

Charges

12 February 2002Delivered on: 15 February 2002
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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.
Outstanding

Filing History

25 March 2024Total exemption full accounts made up to 30 June 2023 (9 pages)
12 May 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
10 October 2022Total exemption full accounts made up to 30 June 2022 (9 pages)
27 April 2022Confirmation statement made on 27 April 2022 with no updates (3 pages)
29 October 2021Total exemption full accounts made up to 30 June 2021 (9 pages)
6 September 2021Termination of appointment of Michael Robert Eyers as a secretary on 30 June 2021 (1 page)
6 September 2021Termination of appointment of Michael Robert Eyers as a director on 30 June 2021 (1 page)
18 May 2021Confirmation statement made on 27 April 2021 with no updates (3 pages)
26 October 2020Total exemption full accounts made up to 30 June 2020 (9 pages)
30 April 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
13 October 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
29 April 2019Confirmation statement made on 27 April 2019 with updates (4 pages)
26 September 2018Total exemption full accounts made up to 30 June 2018 (9 pages)
27 April 2018Confirmation statement made on 27 April 2018 with updates (4 pages)
26 September 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
26 September 2017Termination of appointment of Desmond Arthur Henry Walsh as a director on 6 September 2017 (1 page)
26 September 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
26 September 2017Termination of appointment of Desmond Arthur Henry Walsh as a director on 6 September 2017 (1 page)
29 April 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
29 April 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 30 June 2016 (14 pages)
29 September 2016Total exemption small company accounts made up to 30 June 2016 (14 pages)
17 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 39,520
(4 pages)
17 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 39,520
(4 pages)
13 February 2016Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
13 February 2016Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
13 February 2016Purchase of own shares. (3 pages)
13 February 2016Purchase of own shares. (3 pages)
28 September 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
28 September 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
1 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 76,000
(4 pages)
1 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 76,000
(4 pages)
3 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
3 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
29 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 76,000
(4 pages)
29 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 76,000
(4 pages)
4 October 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
4 October 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
11 June 2013Appointment of Michael Robert Eyers as a secretary (3 pages)
11 June 2013Appointment of Michael Robert Eyers as a secretary (3 pages)
4 June 2013Termination of appointment of Stephen Pugh as a director (1 page)
4 June 2013Termination of appointment of Dawn Crisp as a secretary (1 page)
4 June 2013Termination of appointment of Stephen Pugh as a director (1 page)
4 June 2013Termination of appointment of Dawn Crisp as a secretary (1 page)
3 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
3 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
8 January 2013Termination of appointment of Dawn Crisp as a director (1 page)
8 January 2013Termination of appointment of Dawn Crisp as a director (1 page)
14 December 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
14 December 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
2 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
2 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
10 November 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
10 November 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
27 April 2011Secretary's details changed for Dawn Gillian Crisp on 15 April 2011 (1 page)
27 April 2011Director's details changed for Mr Michael Robert Eyers on 15 April 2011 (2 pages)
27 April 2011Director's details changed for Mr Michael Robert Eyers on 15 April 2011 (2 pages)
27 April 2011Director's details changed for Dawn Gillian Crisp on 15 April 2011 (2 pages)
27 April 2011Director's details changed for Mr Desmond Arthur Henry Walsh on 15 April 2011 (2 pages)
27 April 2011Director's details changed for Stephen Victor Pugh on 15 April 2011 (2 pages)
27 April 2011Director's details changed for William Patrick Sheehan on 15 April 2011 (2 pages)
27 April 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
27 April 2011Director's details changed for William Patrick Sheehan on 15 April 2011 (2 pages)
27 April 2011Director's details changed for Mr Desmond Arthur Henry Walsh on 15 April 2011 (2 pages)
27 April 2011Director's details changed for Dawn Gillian Crisp on 15 April 2011 (2 pages)
27 April 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
27 April 2011Secretary's details changed for Dawn Gillian Crisp on 15 April 2011 (1 page)
27 April 2011Director's details changed for Stephen Victor Pugh on 15 April 2011 (2 pages)
15 April 2011Registered office address changed from 243 Beckenham Road Beckenham Kent BR3 4TS on 15 April 2011 (1 page)
15 April 2011Registered office address changed from 243 Beckenham Road Beckenham Kent BR3 4TS on 15 April 2011 (1 page)
4 November 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
4 November 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
10 May 2010Secretary's details changed for Dawn Gillian Crisp on 20 April 2010 (1 page)
10 May 2010Director's details changed for William Patrick Sheehan on 20 April 2010 (2 pages)
10 May 2010Director's details changed for Mr Desmond Arthur Henry Walsh on 20 April 2010 (2 pages)
10 May 2010Director's details changed for Mr Michael Robert Eyers on 20 April 2010 (2 pages)
10 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (6 pages)
10 May 2010Director's details changed for Dawn Gillian Crisp on 20 April 2010 (2 pages)
10 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (6 pages)
10 May 2010Director's details changed for Stephen Victor Pugh on 20 April 2010 (2 pages)
10 May 2010Director's details changed for Mr Desmond Arthur Henry Walsh on 20 April 2010 (2 pages)
10 May 2010Director's details changed for Dawn Gillian Crisp on 20 April 2010 (2 pages)
10 May 2010Secretary's details changed for Dawn Gillian Crisp on 20 April 2010 (1 page)
10 May 2010Director's details changed for Stephen Victor Pugh on 20 April 2010 (2 pages)
10 May 2010Director's details changed for William Patrick Sheehan on 20 April 2010 (2 pages)
10 May 2010Director's details changed for Mr Michael Robert Eyers on 20 April 2010 (2 pages)
17 September 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
17 September 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
1 May 2009Return made up to 27/04/09; full list of members (5 pages)
1 May 2009Return made up to 27/04/09; full list of members (5 pages)
13 November 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
13 November 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
19 May 2008Return made up to 27/04/08; full list of members (5 pages)
19 May 2008Return made up to 27/04/08; full list of members (5 pages)
22 October 2007Total exemption small company accounts made up to 30 June 2007 (8 pages)
22 October 2007Total exemption small company accounts made up to 30 June 2007 (8 pages)
11 May 2007Return made up to 27/04/07; full list of members (3 pages)
11 May 2007Return made up to 27/04/07; full list of members (3 pages)
20 October 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
20 October 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
12 May 2006Return made up to 27/04/06; full list of members (3 pages)
12 May 2006Return made up to 27/04/06; full list of members (3 pages)
10 November 2005Accounts for a small company made up to 30 June 2005 (6 pages)
10 November 2005Accounts for a small company made up to 30 June 2005 (6 pages)
19 May 2005Return made up to 27/04/05; full list of members (7 pages)
19 May 2005Return made up to 27/04/05; full list of members (7 pages)
25 October 2004Accounts for a small company made up to 30 June 2004 (6 pages)
25 October 2004Accounts for a small company made up to 30 June 2004 (6 pages)
10 May 2004Return made up to 27/04/04; full list of members (7 pages)
10 May 2004Return made up to 27/04/04; full list of members (7 pages)
7 May 2004Director resigned (1 page)
7 May 2004Director resigned (1 page)
16 October 2003Accounts for a small company made up to 30 June 2003 (7 pages)
16 October 2003Accounts for a small company made up to 30 June 2003 (7 pages)
29 August 2003Secretary's particulars changed;director's particulars changed (1 page)
29 August 2003Secretary's particulars changed;director's particulars changed (1 page)
14 June 2003Director's particulars changed (1 page)
14 June 2003Director's particulars changed (1 page)
9 May 2003Return made up to 27/04/03; full list of members (7 pages)
9 May 2003Return made up to 27/04/03; full list of members (7 pages)
8 May 2003Secretary's particulars changed;director's particulars changed (1 page)
8 May 2003Secretary's particulars changed;director's particulars changed (1 page)
15 October 2002Accounts for a small company made up to 30 June 2002 (6 pages)
15 October 2002Accounts for a small company made up to 30 June 2002 (6 pages)
12 June 2002Declaration of assistance for shares acquisition (5 pages)
12 June 2002Declaration of assistance for shares acquisition (5 pages)
2 June 2002New director appointed (2 pages)
2 June 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
2 June 2002Return made up to 27/04/02; full list of members (6 pages)
2 June 2002New director appointed (2 pages)
2 June 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
2 June 2002New director appointed (2 pages)
2 June 2002Return made up to 27/04/02; full list of members (6 pages)
2 June 2002New director appointed (2 pages)
15 February 2002Particulars of mortgage/charge (3 pages)
15 February 2002Particulars of mortgage/charge (3 pages)
11 October 2001Accounts for a small company made up to 30 June 2001 (6 pages)
11 October 2001Accounts for a small company made up to 30 June 2001 (6 pages)
4 May 2001Return made up to 27/04/01; full list of members (6 pages)
4 May 2001Return made up to 27/04/01; full list of members (6 pages)
27 October 2000Accounts for a small company made up to 30 June 2000 (6 pages)
27 October 2000Accounts for a small company made up to 30 June 2000 (6 pages)
25 May 2000Return made up to 27/04/00; full list of members (6 pages)
25 May 2000Return made up to 27/04/00; full list of members (6 pages)
11 May 2000Director's particulars changed (1 page)
11 May 2000Director's particulars changed (1 page)
11 May 2000Director's particulars changed (1 page)
11 May 2000Director's particulars changed (1 page)
25 October 1999Accounts for a small company made up to 30 June 1999 (6 pages)
25 October 1999Accounts for a small company made up to 30 June 1999 (6 pages)
3 June 1999Return made up to 27/04/99; full list of members (6 pages)
3 June 1999Return made up to 27/04/99; full list of members (6 pages)
25 May 1999£ nc 1000/100000 06/03/99 (1 page)
25 May 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
25 May 1999Ad 07/03/99--------- £ si 75998@1=75998 £ ic 2/76000 (2 pages)
25 May 1999Ad 07/03/99--------- £ si 75998@1=75998 £ ic 2/76000 (2 pages)
25 May 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
25 May 1999£ nc 1000/100000 06/03/99 (1 page)
25 June 1998Company name changed H.S. walsh properties LIMITED\certificate issued on 26/06/98 (2 pages)
25 June 1998Company name changed H.S. walsh properties LIMITED\certificate issued on 26/06/98 (2 pages)
23 June 1998Memorandum and Articles of Association (18 pages)
23 June 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(5 pages)
23 June 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(5 pages)
23 June 1998Memorandum and Articles of Association (18 pages)
18 June 1998Registered office changed on 18/06/98 from: 243 beckenham road beckenham kent BR3 4TS (1 page)
18 June 1998New director appointed (2 pages)
18 June 1998New secretary appointed (2 pages)
18 June 1998Accounting reference date extended from 30/04/99 to 30/06/99 (1 page)
18 June 1998New secretary appointed (2 pages)
18 June 1998Registered office changed on 18/06/98 from: 243 beckenham road beckenham kent BR3 4TS (1 page)
18 June 1998Accounting reference date extended from 30/04/99 to 30/06/99 (1 page)
18 June 1998New director appointed (2 pages)
1 May 1998Director resigned (1 page)
1 May 1998Registered office changed on 01/05/98 from: regent house 316 beulah hill london SE19 3HF (1 page)
1 May 1998Secretary resigned (1 page)
1 May 1998Registered office changed on 01/05/98 from: regent house 316 beulah hill london SE19 3HF (1 page)
1 May 1998Secretary resigned (1 page)
1 May 1998Director resigned (1 page)
27 April 1998Incorporation (16 pages)
27 April 1998Incorporation (16 pages)