S Walsh Holdings Limited NUNEATON


Founded in 2013, S Walsh Holdings, classified under reg no. 08718117 is an active company. Currently registered at Unit 10 CV10 7RJ, Nuneaton the company has been in the business for 11 years. Its financial year was closed on Wednesday 31st January and its latest financial statement was filed on Tue, 31st Jan 2023.

The firm has 3 directors, namely Martin R., Jonathan F. and Joseph G.. Of them, Joseph G. has been with the company the longest, being appointed on 3 January 2019 and Martin R. has been with the company for the least time - from 23 November 2022. At present 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.

S Walsh Holdings Limited Address / Contact

Office Address Unit 10
Office Address2 Goldsmith Way
Town Nuneaton
Post code CV10 7RJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08718117
Date of Incorporation Fri, 4th Oct 2013
Industry Collection of non-hazardous waste
End of financial Year 31st January
Company age 11 years old
Account next due date Thu, 31st Oct 2024 (217 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Fri, 18th Oct 2024 (2024-10-18)
Last confirmation statement dated Wed, 4th Oct 2023

Company staff

Martin R.

Position: Director

Appointed: 23 November 2022

Jonathan F.

Position: Director

Appointed: 31 May 2019

Joseph G.

Position: Director

Appointed: 03 January 2019

Kerry K.

Position: Director

Appointed: 17 August 2018

Resigned: 31 August 2021

Andrew O.

Position: Director

Appointed: 18 December 2017

Resigned: 23 July 2018

Jonathan F.

Position: Director

Appointed: 18 December 2017

Resigned: 21 March 2019

Martin R.

Position: Director

Appointed: 18 December 2017

Resigned: 21 March 2019

Richard W.

Position: Director

Appointed: 16 May 2014

Resigned: 22 February 2023

Nicholas W.

Position: Director

Appointed: 16 May 2014

Resigned: 04 December 2020

Timothy W.

Position: Secretary

Appointed: 16 May 2014

Resigned: 08 October 2014

Westley M.

Position: Director

Appointed: 04 October 2013

Resigned: 09 May 2019

Timothy W.

Position: Secretary

Appointed: 04 October 2013

Resigned: 13 July 2018

Timothy W.

Position: Director

Appointed: 04 October 2013

Resigned: 17 August 2018

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As we researched, there is Grs Roadstone Group Limited from Nuneaton, England. The abovementioned PSC is classified as "an uk limited company", 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. The second entity in the PSC register is Westley M. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Timothy W., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Grs Roadstone Group Limited

Unit 10 Goldsmith Way, Eliot Business Park, Nuneaton, Warwickshire, CV10 7RJ, England

Legal authority Companies Act 2006
Legal form Uk Limited Company
Country registered England
Place registered England
Registration number 09017603
Notified on 18 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Westley M.

Notified on 6 April 2016
Ceased on 18 December 2017
Nature of control: 25-50% voting rights
25-50% shares

Timothy W.

Notified on 6 April 2016
Ceased on 18 December 2017
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Tue, 31st Jan 2023
filed on: 4th, October 2023
Free Download (22 pages)

Company search