Walkbury Electronics Ltd. PETERBOROUGH


Founded in 1978, Walkbury Electronics, classified under reg no. 01407173 is an active company. Currently registered at 30/31 The Metro Centre PE2 7UH, Peterborough the company has been in the business for fourty six years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

The firm has 6 directors, namely Jennifer L., Lorraine L. and Julia L. and others. Of them, Christopher L. has been with the company the longest, being appointed on 7 April 2001 and Jennifer L. and Lorraine L. and Julia L. have been with the company for the least time - from 8 April 2019. 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.

Walkbury Electronics Ltd. Address / Contact

Office Address 30/31 The Metro Centre
Office Address2 Welbeck Way Woodston
Town Peterborough
Post code PE2 7UH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01407173
Date of Incorporation Fri, 29th Dec 1978
Industry Manufacture of loaded electronic boards
End of financial Year 31st December
Company age 46 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Jennifer L.

Position: Director

Appointed: 08 April 2019

Lorraine L.

Position: Director

Appointed: 08 April 2019

Julia L.

Position: Director

Appointed: 08 April 2019

Gary L.

Position: Director

Appointed: 31 January 2002

Mark L.

Position: Director

Appointed: 31 January 2002

Christopher L.

Position: Director

Appointed: 07 April 2001

John N.

Position: Secretary

Resigned: 01 June 1992

Mark L.

Position: Secretary

Appointed: 31 January 2002

Resigned: 28 October 2009

Ann W.

Position: Secretary

Appointed: 01 June 1992

Resigned: 31 January 2002

Raymond N.

Position: Director

Appointed: 31 May 1991

Resigned: 03 July 1992

John N.

Position: Director

Appointed: 31 May 1991

Resigned: 31 January 2002

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats established, there is Lewis Electronics Limited from Peterborough, United Kingdom. The abovementioned PSC is classified as "a private company limited by shares" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Lewis Electronics Limited

30 The Metro Centre Welbeck Way Woodston, Peterborough, PE2 7UH, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 04289114
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand323 724315 890475 517467 903387 910
Current Assets991 5791 105 5521 223 5241 303 3821 367 435
Debtors516 924583 625554 051542 668567 596
Net Assets Liabilities1 015 9831 081 2381 204 5101 292 1751 345 169
Other Debtors12 71012 71012 81012 71012 710
Property Plant Equipment419 592396 892418 394331 663306 854
Total Inventories150 931206 037193 956292 811411 929
Other
Accrued Liabilities Deferred Income13 20313 28812 9408 8659 367
Accumulated Depreciation Impairment Property Plant Equipment725 944840 950945 0171 052 5551 134 203
Amounts Owed By Group Undertakings233 019233 019240 361229 856201 648
Average Number Employees During Period2829303129
Bank Borrowings Overdrafts    389
Corporation Tax Payable32 46739 22237 07253 54532 181
Creditors57 50523 33350 00049 11339 105
Finance Lease Liabilities Present Value Total57 50523 33323 3332 790 
Future Minimum Lease Payments Under Non-cancellable Operating Leases62 00065 00065 00065 00065 000
Increase From Depreciation Charge For Year Property Plant Equipment 115 006104 067107 53881 648
Net Current Assets Liabilities717 939769 519904 5531 061 5161 125 986
Other Creditors  21 23734 64059 572
Other Remaining Borrowings  50 00049 11339 105
Other Taxation Social Security Payable22 13327 62123 14955 25668 539
Prepayments Accrued Income12 45112 9616 9217 90214 726
Property Plant Equipment Gross Cost1 145 5361 237 8421 363 4111 384 2181 441 057
Provisions For Liabilities Balance Sheet Subtotal64 04361 84068 43751 89148 566
Total Additions Including From Business Combinations Property Plant Equipment 92 306125 56920 80756 839
Total Assets Less Current Liabilities1 137 5311 166 4111 322 9471 393 1791 432 840
Trade Creditors Trade Payables158 898189 624201 24086 77071 401
Trade Debtors Trade Receivables258 744324 935293 959292 200338 512

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 27th, September 2023
Free Download (12 pages)

Company search

Advertisements