Walters Limited LONDON


Walters started in year 1984 as Private Limited Company with registration number 01800633. The Walters company has been functioning successfully for 40 years now and its status is active. The firm's office is based in London at 72 Leadenhall Market. Postal code: EC3V 1LT. Since 2002-12-11 Walters Limited is no longer carrying the name Walters Office Equipment.

At the moment there are 2 directors in the the company, namely Michelle N. and Sharon Y.. In addition one secretary - Sharon Y. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Barry M. who worked with the the company until 1 September 2023.

Walters Limited Address / Contact

Office Address 72 Leadenhall Market
Town London
Post code EC3V 1LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01800633
Date of Incorporation Fri, 16th Mar 1984
Industry Non-specialised wholesale trade
End of financial Year 30th May
Company age 40 years old
Account next due date Thu, 29th Feb 2024 (74 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Mon, 12th Aug 2024 (2024-08-12)
Last confirmation statement dated Sat, 29th Jul 2023

Company staff

Sharon Y.

Position: Secretary

Appointed: 01 September 2023

Michelle N.

Position: Director

Appointed: 09 August 2023

Sharon Y.

Position: Director

Appointed: 10 September 2015

Charles N.

Position: Director

Appointed: 09 August 2023

Resigned: 18 March 2024

Barry M.

Position: Director

Appointed: 10 September 2015

Resigned: 01 September 2023

Paul N.

Position: Director

Appointed: 10 September 2015

Resigned: 20 September 2019

Barry M.

Position: Secretary

Appointed: 10 September 2015

Resigned: 01 September 2023

Stewart L.

Position: Director

Appointed: 01 January 2001

Resigned: 10 May 2017

Malcolm B.

Position: Director

Appointed: 22 September 1994

Resigned: 09 April 2019

Eileen W.

Position: Director

Appointed: 02 August 1991

Resigned: 27 October 2004

Michael W.

Position: Director

Appointed: 02 August 1991

Resigned: 10 September 2015

Amanda W.

Position: Director

Appointed: 02 August 1991

Resigned: 10 September 2015

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As we established, there is Ethos Group Holdings Ltd from London, England. This PSC is categorised as "a limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Ethos Group Holdings Ltd

72 Leadenhall Market, London, EC3V 1LT, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Walters Office Equipment December 11, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312016-11-302017-11-252019-05-24
Net Worth437 611483 318584 322   
Balance Sheet
Cash Bank On Hand   189 31458 05893 588
Current Assets881 5161 131 7681 099 1042 255 1821 981 3021 845 191
Debtors617 928893 657708 0841 928 3841 823 1561 600 319
Net Assets Liabilities   953 218765 246480 866
Property Plant Equipment   88 10066 80513 806
Total Inventories   137 484100 088151 284
Cash Bank In Hand72013 127116 013   
Net Assets Liabilities Including Pension Asset Liability437 611483 318584 322   
Stocks Inventory262 868224 984275 007   
Tangible Fixed Assets157 663188 798219 945   
Reserves/Capital
Called Up Share Capital150150150   
Profit Loss Account Reserve437 461483 168584 172   
Shareholder Funds437 611483 318584 322   
Other
Accumulated Depreciation Impairment Property Plant Equipment   514 896469 969546 347
Average Number Employees During Period    2825
Creditors   1 380 1341 278 1901 378 131
Disposals Decrease In Depreciation Impairment Property Plant Equipment    68 47242 037
Disposals Property Plant Equipment    68 47245 926
Fixed Assets157 663188 798219 94588 10066 80513 806
Increase Decrease Due To Transfers Between Classes Property Plant Equipment     33 264
Increase From Depreciation Charge For Year Property Plant Equipment    23 54551 405
Net Current Assets Liabilities289 053352 633426 032875 048703 112467 060
Other Increase Decrease In Depreciation Impairment Property Plant Equipment     67 010
Property Plant Equipment Gross Cost   602 996536 774560 153
Provisions For Liabilities Balance Sheet Subtotal   5 051  
Total Additions Including From Business Combinations Property Plant Equipment    2 25036 041
Total Assets Less Current Liabilities446 716541 431645 977963 148769 917480 866
Creditors Due After One Year1 24939 89043 852   
Creditors Due Within One Year592 463779 135673 072   
Number Shares Allotted150150150   
Par Value Share 11   
Provisions For Liabilities Charges7 85618 22317 803   
Value Shares Allotted150150150   

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Other Resolution
Audit exemption subsidiary accounts made up to 2022-05-31
filed on: 7th, September 2023
Free Download (10 pages)

Company search

Advertisements