Walters Wholesale (nottingham) Limited LINCOLN


Walters Wholesale (nottingham) started in year 1997 as Private Limited Company with registration number 03470454. The Walters Wholesale (nottingham) company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Lincoln at Silver Trees Farm Westmoor Lane. Postal code: LN1 2JW. Since 31st January 1998 Walters Wholesale (nottingham) Limited is no longer carrying the name Gavco 136.

At the moment there are 2 directors in the the firm, namely Charlotte W. and Richard W.. In addition one secretary - Richard W. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - June W. who worked with the the firm until 15 September 2003.

Walters Wholesale (nottingham) Limited Address / Contact

Office Address Silver Trees Farm Westmoor Lane
Office Address2 Kettlethorpe
Town Lincoln
Post code LN1 2JW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03470454
Date of Incorporation Mon, 24th Nov 1997
Industry Non-specialised wholesale trade
Industry Other retail sale not in stores, stalls or markets
End of financial Year 31st January
Company age 27 years old
Account next due date Thu, 31st Oct 2024 (167 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Fri, 8th Dec 2023 (2023-12-08)
Last confirmation statement dated Thu, 24th Nov 2022

Company staff

Charlotte W.

Position: Director

Appointed: 19 January 2015

Richard W.

Position: Secretary

Appointed: 15 September 2003

Richard W.

Position: Director

Appointed: 15 September 2003

Michael W.

Position: Director

Appointed: 19 January 1998

Resigned: 22 July 2014

June W.

Position: Director

Appointed: 19 January 1998

Resigned: 15 September 2003

June W.

Position: Secretary

Appointed: 19 January 1998

Resigned: 15 September 2003

Em Formations Limited

Position: Director

Appointed: 24 November 1997

Resigned: 19 January 1998

Em Secretarial Limited

Position: Corporate Secretary

Appointed: 24 November 1997

Resigned: 19 January 1998

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As we established, there is Rjw (Holdings) Limited from Lincoln, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Charlotte W. This PSC has significiant influence or control over the company,. The third one is Richard W., who also meets the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Rjw (Holdings) Limited

Silver Trees Farm Westmoor Lane, Kettlethorpe, Lincoln, LN1 2JW, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 01034216
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Charlotte W.

Notified on 25 November 2020
Nature of control: significiant influence or control

Richard W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Gavco 136 January 31, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-01-312013-01-312014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth   576 295514 603       
Balance Sheet
Cash Bank On Hand    327150 382139 349356 592393 841   
Current Assets1 322 3281 426 5011 378 0971 542 8442 089 2882 118 5711 412 501942 008801 894221 960229 587224 612
Debtors146 229144 414134 549219 393408 832495 207283 909366 96012 053   
Net Assets Liabilities     216 195391 800332 861    
Other Debtors    22 75417 51129 06876 5257 071   
Property Plant Equipment    42 40031 7852 5591 157867   
Total Inventories    1 680 1291 472 982989 243218 456    
Cash Bank In Hand20 092242 716180 1971 100327       
Net Assets Liabilities Including Pension Asset Liability448 020491 893548 176576 295        
Stocks Inventory1 156 0071 039 3711 063 3511 322 3511 680 129       
Tangible Fixed Assets60 69446 29338 95438 65342 400       
Reserves/Capital
Called Up Share Capital22222       
Profit Loss Account Reserve448 018491 891548 174576 293514 601       
Shareholder Funds   576 295514 603       
Other
Accumulated Depreciation Impairment Property Plant Equipment    141 740152 35571 9874 7835 073   
Amounts Owed To Group Undertakings    573 084617 905617 905517 905517 905   
Average Number Employees During Period     181122222
Balances Amounts Owed To Related Parties    633 105617 905617 905     
Bank Borrowings Overdrafts    1 73067 828      
Corporation Tax Recoverable    5 3785 378      
Creditors    1 616 5511 943 1221 037 774625 304589 1555 23039 54136 017
Fixed Assets60 69461 29353 95453 65357 40046 78517 55916 15786764920 84015 631
Increase From Depreciation Charge For Year Property Plant Equipment     10 6158621 402290   
Investments Fixed Assets 15 00015 00015 00015 00015 00015 00015 000    
Net Current Assets Liabilities400 041444 320506 941538 495472 737175 449374 727316 704212 739216 730190 046188 595
Number Shares Issued Fully Paid      222   
Other Creditors    633 105855 625248 612     
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      81 230     
Other Disposals Property Plant Equipment      109 594     
Other Taxation Social Security Payable    53 00031 233 79 680    
Par Value Share 1111 111   
Payments To Related Parties    40 00020 00013 000     
Property Plant Equipment Gross Cost    184 140184 14074 5465 940    
Provisions For Liabilities Balance Sheet Subtotal     6 039486     
Total Assets Less Current Liabilities460 735505 613560 895592 148530 137222 234392 286332 861213 606217 379210 886204 226
Trade Creditors Trade Payables    355 632370 531171 25727 71971 250   
Trade Debtors Trade Receivables    380 700472 318254 841290 4354 982   
Amount Specific Advance Or Credit Directors       56 363977  5 977
Amount Specific Advance Or Credit Made In Period Directors       64 47311 0163 766 6 114
Amount Specific Advance Or Credit Repaid In Period Directors       8 11066 4024 743 137
Disposals Decrease In Depreciation Impairment Property Plant Equipment       68 606    
Disposals Property Plant Equipment       68 606    
Other Investments Other Than Loans      15 00015 000-15 000   
Current Asset Investments        396 000   
Future Minimum Lease Payments Under Non-cancellable Operating Leases       22 20717 398   
Other Current Asset Investments Balance Sheet Subtotal        396 000   
Advances Credits Made In Period Directors 2 955 3 357        
Advances Credits Repaid In Period Directors 2 955 3 357        
Capital Employed448 020491 893548 176576 295        
Creditors Due Within One Year922 287982 181871 1561 004 3491 616 551       
Number Shares Allotted 2222       
Provisions For Liabilities Charges12 71513 72012 71915 85315 534       
Share Capital Allotted Called Up Paid22222       
Tangible Fixed Assets Additions 2 2055 65418 15019 284       
Tangible Fixed Assets Cost Or Valuation209 124183 632189 286183 445184 140       
Tangible Fixed Assets Depreciation148 430137 339150 332144 792141 740       
Tangible Fixed Assets Depreciation Charged In Period 15 43612 99314 18114 141       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 26 527 19 72117 193       
Tangible Fixed Assets Disposals 27 697 23 99118 589       

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company accounts made up to 31st January 2023
filed on: 12th, October 2023
Free Download (6 pages)

Company search

Advertisements