Walters Environmental Limited HIRWAUN ABERDARE


Walters Environmental started in year 1986 as Private Limited Company with registration number 01993246. The Walters Environmental company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in Hirwaun Aberdare at Hirwaun House. Postal code: CF44 9UL. Since 5th October 2005 Walters Environmental Limited is no longer carrying the name Walters Demolition.

At the moment there are 2 directors in the the firm, namely Martyn L. and Philip R.. In addition one secretary - Sarah L. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Walters Environmental Limited Address / Contact

Office Address Hirwaun House
Office Address2 Hirwaun Industrial Estate
Town Hirwaun Aberdare
Post code CF44 9UL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01993246
Date of Incorporation Thu, 27th Feb 1986
Industry Site preparation
End of financial Year 28th February
Company age 38 years old
Account next due date Sat, 30th Nov 2024 (185 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Mon, 11th Mar 2024 (2024-03-11)
Last confirmation statement dated Sun, 26th Feb 2023

Company staff

Martyn L.

Position: Director

Appointed: 21 June 2016

Sarah L.

Position: Secretary

Appointed: 25 May 2007

Philip R.

Position: Director

Appointed: 31 March 1999

Nicholas R.

Position: Director

Appointed: 01 March 2008

Resigned: 31 January 2009

Charles W.

Position: Director

Appointed: 08 January 2001

Resigned: 30 September 2009

G Walters (consultancy) Limited

Position: Corporate Director

Appointed: 01 April 2000

Resigned: 21 June 2016

Derek W.

Position: Director

Appointed: 31 March 1999

Resigned: 29 June 2009

Gweirydd W.

Position: Director

Appointed: 31 March 1999

Resigned: 01 April 2000

David T.

Position: Director

Appointed: 31 March 1999

Resigned: 15 May 2007

Elwyn J.

Position: Director

Appointed: 31 March 1999

Resigned: 29 September 2004

David T.

Position: Secretary

Appointed: 01 November 1998

Resigned: 25 May 2007

Calvin C.

Position: Director

Appointed: 23 March 1998

Resigned: 01 November 1998

Anne R.

Position: Director

Appointed: 22 August 1997

Resigned: 01 November 1998

Marian B.

Position: Secretary

Appointed: 22 August 1997

Resigned: 01 November 1998

Paul R.

Position: Director

Appointed: 22 August 1997

Resigned: 28 August 1998

Thomas R.

Position: Director

Appointed: 18 September 1996

Resigned: 22 November 2002

Andrew H.

Position: Director

Appointed: 29 August 1996

Resigned: 22 August 1997

Benjamin H.

Position: Director

Appointed: 29 August 1996

Resigned: 22 August 1997

Andrew H.

Position: Secretary

Appointed: 29 August 1996

Resigned: 22 August 1997

Andrew M.

Position: Director

Appointed: 29 March 1996

Resigned: 15 March 1997

Andrew M.

Position: Secretary

Appointed: 29 March 1996

Resigned: 29 August 1996

Sean M.

Position: Director

Appointed: 01 September 1994

Resigned: 29 March 1996

Michael H.

Position: Director

Appointed: 01 May 1994

Resigned: 22 August 1997

Lyn J.

Position: Director

Appointed: 01 January 1994

Resigned: 30 April 1996

Charles M.

Position: Director

Appointed: 06 September 1993

Resigned: 22 August 1997

Peter S.

Position: Director

Appointed: 28 February 1992

Resigned: 01 November 1994

Lyn J.

Position: Secretary

Appointed: 28 February 1992

Resigned: 30 April 1996

David B.

Position: Director

Appointed: 28 February 1992

Resigned: 06 September 1993

Vince L.

Position: Director

Appointed: 28 February 1992

Resigned: 11 March 1992

Thomas R.

Position: Director

Appointed: 28 February 1992

Resigned: 28 August 1996

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As we identified, there is G. Walters (Holdings) Limited from Aberdare, United Kingdom. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

G. Walters (Holdings) Limited

Hirwaun House Hirwaun Industrial Estate, Hirwaun, Aberdare, CF44 9UL, United Kingdom

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 02686054
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Walters Demolition October 5, 2005
T.c. Rogers (salvage) September 1, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand452 525179 76483 192447 908192 559114 976302 857207 255
Current Assets1 057 188939 156824 605697 539459 228385 486711 352549 622
Debtors604 663759 392741 413249 631266 669270 510408 495342 367
Net Assets Liabilities 873 270775 413707 922590 289479 066421 331429 991
Other Debtors26 3669 584174 165107 415102 124115 348193 679159 305
Property Plant Equipment79 789142 943179 736182 507206 427154 912242 303219 150
Other
Accrued Liabilities38 42535 03663 81440 99236 12642 23252 03970 292
Accumulated Depreciation Impairment Property Plant Equipment142 856175 112211 326204 100250 530283 103256 212307 945
Additions Other Than Through Business Combinations Property Plant Equipment  89 007103 85073 9002 558186 50043 200
Amounts Owed By Related Parties 36 17531 33828 56285 29816 17138 69771 123
Amounts Owed To Related Parties 110 633151 312134 74432 01019 055303 437263 834
Average Number Employees During Period1211109910109
Creditors126 070208 829260 428203 724106 96692 932559 006368 336
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -10 709-53 726-3 500-19 313-81 075-12 562
Disposals Property Plant Equipment  -16 000-108 305-3 550-21 500-126 000-14 620
Financial Commitments Other Than Capital Commitments 5 718 2614 412 3853 779 8661 294 3051 412 0071 168 2911 891 201
Fixed Assets 142 943211 236214 107238 027186 512273 903250 750
Increase From Depreciation Charge For Year Property Plant Equipment 32 25646 92346 50049 93051 88654 18464 295
Investments Fixed Assets  31 50031 60031 60031 60031 60031 600
Investments In Joint Ventures  31 50031 60031 60031 60031 60031 600
Net Current Assets Liabilities931 118730 327564 177493 815352 262292 554152 346181 286
Other Creditors6765047256728471 4829481 280
Prepayments18 69524 86823 92524 53022 13819 96819 81922 056
Property Plant Equipment Gross Cost222 645318 055391 062386 607456 957438 015498 515527 095
Provisions For Liabilities Balance Sheet Subtotal      4 9182 045
Taxation Social Security Payable 54 6987 74715 3586 1136 373152 2749 790
Total Assets Less Current Liabilities1 010 907873 270   479 066426 249432 036
Trade Creditors Trade Payables13 1897 95836 83011 95831 87023 79050 30823 140
Trade Debtors Trade Receivables438 256671 769511 98589 12457 109119 023156 30089 883
Accrued Income99 83716 996      
Amounts Owed By Group Undertakings14 18036 175      
Amounts Owed To Group Undertakings65 696110 633      
Future Minimum Lease Payments Under Non-cancellable Operating Leases16 85049 850      
Number Shares Issued Fully Paid 1 000      
Other Taxation Social Security Payable8 0847 300      
Par Value Share 1      
Recoverable Value-added Tax7 329       
Total Additions Including From Business Combinations Property Plant Equipment 95 410      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Small-sized company accounts made up to 28th February 2023
filed on: 20th, October 2023
Free Download (10 pages)

Company search

Advertisements