Company NameWalter Limited
DirectorsStephen Harry Pilkington and Matthew Charles Pilkington
Company StatusActive
Company Number05248407
CategoryPrivate Limited Company
Incorporation Date1 October 2004(19 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Stephen Harry Pilkington
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2004(same day as company formation)
RoleJoiner
Country of ResidenceEngland
Correspondence Address162 Hollin Lane
Middleton
Manchester
Lancashire
M24 5LD
Director NameMr Matthew Charles Pilkington
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2004(same day as company formation)
RoleJoiner
Country of ResidenceEngland
Correspondence Address17 Birch Avenue
Middleton
Manchester
M24 1DR
Secretary NameMr Stephen Harry Pilkington
NationalityBritish
StatusCurrent
Appointed01 October 2004(same day as company formation)
RoleJoiner
Country of ResidenceEngland
Correspondence Address162 Hollin Lane
Middleton
Manchester
Lancashire
M24 5LD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 October 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressPilkington Joinery Office Hyde Road
Off Foxdenton Lane
Middleton
Manchester
M24 1QG
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton Central
Built Up AreaGreater Manchester

Shareholders

1 at £1Matthew Charles Pilkington
50.00%
Ordinary
1 at £1Stephen Harry Pilkington
50.00%
Ordinary

Financials

Year2014
Net Worth£86,669
Cash£18
Current Liabilities£250,920

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return28 September 2023 (6 months ago)
Next Return Due12 October 2024 (6 months, 2 weeks from now)

Charges

22 December 2005Delivered on: 4 January 2006
Satisfied on: 17 August 2006
Persons entitled: National Westminster 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: Land and buildings at smith street and brierly street heywood t/n GM927793 GM97473 GM152491 GM549540 GM54228 GM637902 GM553214. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

8 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
1 July 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
3 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
28 May 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
1 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
11 April 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
2 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
2 May 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
2 May 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
7 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
7 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
2 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
2 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
6 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2
(5 pages)
6 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2
(5 pages)
26 January 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
26 January 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
6 October 2014Director's details changed for Matthew Charles Pilkington on 1 October 2014 (2 pages)
6 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(5 pages)
6 October 2014Director's details changed for Matthew Charles Pilkington on 1 October 2014 (2 pages)
6 October 2014Director's details changed for Matthew Charles Pilkington on 1 October 2014 (2 pages)
6 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(5 pages)
6 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(5 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
4 November 2013Amended accounts made up to 30 September 2012 (5 pages)
4 November 2013Amended accounts made up to 30 September 2012 (5 pages)
2 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
(5 pages)
2 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
(5 pages)
2 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
(5 pages)
24 January 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
24 January 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
4 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
4 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
4 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
29 February 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
29 February 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
27 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
27 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
27 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
12 January 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
12 January 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
22 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
22 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
22 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
7 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
7 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
9 October 2009Director's details changed for Matthew Charles Pilkington on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Stephen Harry Pilkington on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Matthew Charles Pilkington on 1 October 2009 (2 pages)
9 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
9 October 2009Director's details changed for Matthew Charles Pilkington on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Stephen Harry Pilkington on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Stephen Harry Pilkington on 1 October 2009 (2 pages)
9 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
9 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
8 August 2009Amended accounts made up to 30 September 2008 (5 pages)
8 August 2009Amended accounts made up to 30 September 2008 (5 pages)
13 May 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
13 May 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
8 December 2008Return made up to 01/10/08; full list of members (4 pages)
8 December 2008Return made up to 01/10/08; full list of members (4 pages)
9 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
9 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
10 October 2007Return made up to 01/10/07; no change of members (7 pages)
10 October 2007Return made up to 01/10/07; no change of members (7 pages)
17 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
17 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
19 October 2006Return made up to 01/10/06; full list of members (7 pages)
19 October 2006Return made up to 01/10/06; full list of members (7 pages)
17 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 April 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
6 April 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
4 January 2006Particulars of mortgage/charge (4 pages)
4 January 2006Particulars of mortgage/charge (4 pages)
11 October 2005Return made up to 01/10/05; full list of members (7 pages)
11 October 2005Return made up to 01/10/05; full list of members (7 pages)
4 November 2004Ad 01/10/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 November 2004New secretary appointed (2 pages)
4 November 2004New director appointed (2 pages)
4 November 2004New director appointed (2 pages)
4 November 2004New secretary appointed (2 pages)
4 November 2004Accounting reference date shortened from 31/10/05 to 30/09/05 (1 page)
4 November 2004Ad 01/10/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 November 2004New director appointed (2 pages)
4 November 2004New director appointed (2 pages)
4 November 2004Accounting reference date shortened from 31/10/05 to 30/09/05 (1 page)
11 October 2004Secretary resigned (1 page)
11 October 2004Director resigned (1 page)
11 October 2004Secretary resigned (1 page)
11 October 2004Director resigned (1 page)
1 October 2004Incorporation (16 pages)
1 October 2004Incorporation (16 pages)