Walsh Construction Limited WOLVERHAMPTON


Walsh Construction started in year 1960 as Private Limited Company with registration number 00657545. The Walsh Construction company has been functioning successfully for sixty four years now and its status is active. The firm's office is based in Wolverhampton at 34 Waterloo Road. Postal code: WV1 4DG. Since Tue, 20th Jun 2006 Walsh Construction Limited is no longer carrying the name M. Walsh & Sons (malvern).

At present there are 5 directors in the the firm, namely James E., Jean C. and Philip C. and others. In addition one secretary - Emily B. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Graham S. who worked with the the firm until 30 November 2010.

This company operates within the WR5 2PT postal code. The company is dealing with transport and has been registered as such. Its registration number is OD0119704 . It is located at The Byre, Woodbury Lane, Worcester with a total of 3 cars.

Walsh Construction Limited Address / Contact

Office Address 34 Waterloo Road
Town Wolverhampton
Post code WV1 4DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00657545
Date of Incorporation Wed, 27th Apr 1960
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st December
Company age 64 years old
Account next due date Mon, 30th Sep 2024 (151 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 12th Sep 2024 (2024-09-12)
Last confirmation statement dated Tue, 29th Aug 2023

Company staff

James E.

Position: Director

Appointed: 21 February 2022

Jean C.

Position: Director

Appointed: 30 July 2015

Philip C.

Position: Director

Appointed: 01 December 2010

Emily B.

Position: Secretary

Appointed: 01 December 2010

Emily B.

Position: Director

Appointed: 20 June 2005

Johnathan B.

Position: Director

Appointed: 29 April 2005

Nick M.

Position: Director

Appointed: 05 December 2013

Resigned: 30 July 2015

Adrian P.

Position: Director

Appointed: 22 June 2010

Resigned: 05 December 2013

Timothy H.

Position: Director

Appointed: 20 June 2005

Resigned: 06 June 2010

Warren H.

Position: Director

Appointed: 20 June 2005

Resigned: 29 May 2009

Graham S.

Position: Secretary

Appointed: 29 April 2005

Resigned: 30 November 2010

Graham S.

Position: Director

Appointed: 01 May 1993

Resigned: 29 April 2005

James W.

Position: Director

Appointed: 20 June 1991

Resigned: 29 April 2005

Peter W.

Position: Director

Appointed: 20 June 1991

Resigned: 29 April 2005

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As BizStats researched, there is Walsh Construction Holdings Limited from Wolverhampton, England. The abovementioned PSC is categorised as "a 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 Jonathan B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Walsh Construction Holdings Limited

Legal authority The Companies Acts
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 05313698
Notified on 1 January 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Jonathan B.

Notified on 6 April 2016
Ceased on 1 January 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

M. Walsh & Sons (malvern) June 20, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth526 677549 060       
Balance Sheet
Cash Bank In Hand191 924165 571       
Cash Bank On Hand 165 571273 051294 556551 473620 634902 412325 045612 179
Current Assets589 246823 0221 140 390848 2781 067 8621 336 9811 852 3872 110 7082 006 479
Debtors112 689247 667419 461291 977314 200350 014688 389702 804566 419
Net Assets Liabilities 549 060570 996589 471618 084626 734649 604781 489741 862
Net Assets Liabilities Including Pension Asset Liability526 677549 060       
Property Plant Equipment 404 334511 981677 197778 613911 911791 009431 772319 476
Stocks Inventory281 638406 789       
Tangible Fixed Assets339 359404 334       
Total Inventories 406 789444 883258 750185 475263 991247 7951 074 809817 594
Reserves/Capital
Called Up Share Capital12 00212 002       
Profit Loss Account Reserve514 675537 058       
Shareholder Funds526 677549 060       
Other
Amount Specific Advance Or Credit Directors  8 711      
Amount Specific Advance Or Credit Made In Period Directors  8 711      
Accrued Liabilities   43 34338 43641 56055 09863 43736 924
Accumulated Depreciation Impairment Property Plant Equipment 399 138404 245458 693446 413506 120475 710312 49633 468
Additional Provisions Increase From New Provisions Recognised   13 953     
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss    19 77936 510-27 422-63 920-23 393
Amounts Owed By Group Undertakings    4 812  118 574 
Amounts Owed To Group Undertakings   114 932329 666613 930731 580 157 572
Average Number Employees During Period  41384349495349
Corporation Tax Payable   20 40866 064108 10876 55878 32483 438
Creditors 67 37893 20140 30473 212689 801772 316332 346220 937
Creditors Due After One Year35 73767 378       
Creditors Due Within One Year316 176544 559       
Current Asset Investments2 9952 9952 9952 9952 9952 9952 9952 9952 995
Disposals Decrease In Depreciation Impairment Property Plant Equipment  67 60448 624138 82685 333182 795262 69146 555
Disposals Property Plant Equipment  81 53560 78073 330127 037290 466569 82972 300
Dividends Paid  132 022      
Finance Lease Liabilities Present Value Total   40 30473 21275 87140 73617 3462 187
Increase Decrease In Property Plant Equipment    186 246149 714139 15440 098 
Increase From Depreciation Charge For Year Property Plant Equipment  72 711103 07262 952145 040152 38562 89938 876
Net Current Assets Liabilities273 070278 463247 33561 65041 534569 985768 850756 082693 949
Number Shares Allotted 12 002       
Other Creditors   2 7554 0808 7838 85510 72510 143
Other Remaining Borrowings   2 7062 7062 7062 7062 7062 706
Other Taxation Social Security Payable   125 940150 506204 000239 35417 716136 753
Par Value Share 1       
Prepayments   22 31413 719    
Profit Loss  153 958      
Property Plant Equipment Gross Cost 803 472916 2261 135 8901 225 0261 418 0311 266 719744 268671 969
Provisions  95 119109 072128 851165 361137 93974 01950 626
Provisions For Liabilities Balance Sheet Subtotal 66 35995 119109 072128 851165 361137 93974 01950 626
Provisions For Liabilities Charges50 01566 359       
Secured Debts69 11498 867       
Share Capital Allotted Called Up Paid12 00212 002       
Tangible Fixed Assets Additions 137 340       
Tangible Fixed Assets Cost Or Valuation739 970803 472       
Tangible Fixed Assets Depreciation400 611399 138       
Tangible Fixed Assets Depreciation Charged In Period 56 074       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 57 547       
Tangible Fixed Assets Disposals 73 838       
Total Additions Including From Business Combinations Property Plant Equipment  194 289280 444266 693320 042139 15447 378 
Total Assets Less Current Liabilities612 429682 797759 316738 847820 1471 481 8961 559 8591 187 8541 013 425
Trade Creditors Trade Payables   414 891352 022318 572619 1701 103 935776 877
Trade Debtors Trade Receivables   269 663309 388350 014688 389584 230566 419
Bank Borrowings Overdrafts       35 00087 500
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    13 71999 34710 7965 0557 292

Transport Operator Data

The Byre
Address Woodbury Lane , Norton
City Worcester
Post code WR5 2PT
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 8th, September 2023
Free Download (11 pages)

Company search

Advertisements