WALTER H.FELTHAM & SON LIMITED
Overview
| Company Name | WALTER H.FELTHAM & SON LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00375348 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WALTER H.FELTHAM & SON LIMITED?
- manufacture of canvas goods, sacks, etc. (13922) / Manufacturing
Where is WALTER H.FELTHAM & SON LIMITED located?
| Registered Office Address | Westthorpe Fields Road Killamarsh S21 1TZ Sheffield |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for WALTER H.FELTHAM & SON LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for WALTER H.FELTHAM & SON LIMITED?
| Last Confirmation Statement Made Up To | Nov 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 05, 2025 |
| Overdue | No |
What are the latest filings for WALTER H.FELTHAM & SON LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Change of details for Cpl Distribution Limited as a person with significant control on Sep 29, 2022 | 2 pages | PSC05 | ||
Total exemption full accounts made up to Mar 31, 2025 | 9 pages | AA | ||
legacy | 58 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Nov 05, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 8 pages | AA | ||
legacy | 58 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Nov 05, 2024 with updates | 4 pages | CS01 | ||
Satisfaction of charge 003753480022 in full | 1 pages | MR04 | ||
Satisfaction of charge 003753480023 in full | 1 pages | MR04 | ||
Satisfaction of charge 003753480021 in full | 1 pages | MR04 | ||
Appointment of Mr Philip Edward Higginbottom as a director on Apr 04, 2024 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 7 pages | AA | ||
legacy | 58 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Nov 05, 2023 with no updates | 3 pages | CS01 | ||
Registration of charge 003753480023, created on Sep 29, 2023 | 86 pages | MR01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 7 pages | AA | ||
legacy | 58 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Nov 05, 2022 with no updates | 3 pages | CS01 | ||
Who are the officers of WALTER H.FELTHAM & SON LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ANSON, Steven Leslie | Director | Killamarsh S21 1TZ Sheffield Westthorpe Fields Road | England | British | 287046890001 | |||||
| GLOVER, James Nicholas | Director | Killamarsh S21 1TZ Sheffield Westthorpe Fields Road | England | British | 246433300001 | |||||
| HIGGINBOTTOM, Philip Edward | Director | Killamarsh S21 1TZ Sheffield Westthorpe Fields Road | England | British | 194458680001 | |||||
| SUTTON, Jason David | Director | Killamarsh S21 1TZ Sheffield Westthorpe Fields Road | England | British | 250292280001 | |||||
| ARMITAGE, Sharon | Secretary | Killamarsh S21 1TZ Sheffield Westthorpe Fields Road England | British | 74747850001 | ||||||
| BEAN, Beverley Jayne | Secretary | 4 Ashfurlong Park Dore S17 3LD Sheffield South Yorkshire | British | 48939190002 | ||||||
| SEDDON, Linda Frances | Secretary | Le Petit Bois 12 Park Drive Hale WA15 9DH Altrincham Cheshire | British | 14578300002 | ||||||
| WHITE, John | Secretary | 10 Alder Carr Baildon BD17 5TE Shipley West Yorkshire | British | 812400001 | ||||||
| WILLIAMS, Brian Arthur | Secretary | 4 Summercourt Drive Ravenshead NG15 9FT Nottingham | British | 1846380001 | ||||||
| BAKER, David John | Director | 5 Acresdale Lostock BL6 4PJ Bolton Lancashire | British | 16191900001 | ||||||
| BROOM, Keith | Director | Church Cottage 2 Church Lane Calow S44 5AG Chesterfield Derbyshire | British | 42112330003 | ||||||
| BUTLER, Michael Howard | Director | Banstead Down Chorleywood Road WD3 4EH Rickmansworth Hertfordshire | British | 1846400001 | ||||||
| CARDEN, John Ernest | Director | Mill Lane Wingerworth S42 6NG Chesterfield Mill Lane Derbyshire | Gb-Eng | British | 149840610001 | |||||
| CHAMBERS, Paul Jonathan | Director | 24 Constable Road Ben Rhydding LS29 8RW Ilkley West Yorkshire | British | 1188140001 | ||||||
| CHISHOLM, Stephen John | Director | Hillcrest Nottingham Road Peggs Green LE67 8HN Coalville Leicestershire | United Kingdom | British | 74416410002 | |||||
| CLARKE, William Fred | Director | 26 Trough Road Watnall NG16 1HQ Nottingham | British | 44666740001 | ||||||
| FOSTER, David Edward | Director | 3 Gleneagles Close Walton S40 3NE Chesterfield Derbyshire | British | 1631360001 | ||||||
| HAYES, Anthony Gerald | Director | Church Farm Rectory Road Upper Langwith NG20 9RF Mansfield Nottinghamshire | British | 81296530003 | ||||||
| HOWARTH, Stephen | Director | 184 Derby Road Beeston NG9 3AN Nottingham Nottinghamshire | United Kingdom | British | 30295580001 | |||||
| ILSLEY, Richard William | Director | 47 Warren Road Chingford E4 6QR London | England | British | 31920140001 | |||||
| KERR, Douglas John | Director | Orchard Lodge Keyworth Lane Bunny NG11 6QZ Nottingham Nottinghamshire | British | 67392040002 | ||||||
| MINETT, Timothy William | Director | Killamarsh S21 1TZ Sheffield Westthorpe Fields Road England | England | British | 83147970004 | |||||
| MURRAY, Leslie Porter | Director | 36 Ballymorran Road Killinchy BT23 6UE Newtownards County Down | Northern Ireland | British | 144389520001 | |||||
| OSWALD, Colin | Director | Killamarsh S21 1TZ Sheffield Westthorpe Fields Road | England | British | 149840990001 | |||||
| PORT, David Charles | Director | Spellar Park Brandsby YO61 4RN York North Yorkshire | United Kingdom | British | 58053990001 | |||||
| PROCTOR, Raymond | Director | Meadow House 25 Summer Lane DE4 4EB Wirksworth Derbyshire | United Kingdom | British | 42424650002 | |||||
| SCOTT, Peter | Director | Killamarsh S21 1TZ Sheffield Westthorpe Fields Road England | England | British | 126214840003 | |||||
| TAYLOR, Alan | Director | High Gables 131 Hookstone Road HG2 8QJ Harrogate | Eng Brit | 9504300001 | ||||||
| WAKE, Darren | Director | Killamarsh S21 1TZ Sheffield Westthorpe Fields Road England | United Kingdom | British | 158618870002 | |||||
| WILLIAMS, Brian Arthur | Director | 4 Summercourt Drive Ravenshead NG15 9FT Nottingham | England | British | 1846380001 |
Who are the persons with significant control of WALTER H.FELTHAM & SON LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Julian Paul Vivian Mash | Apr 06, 2016 | St. James's Street SW1A 1LA London 55 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Sg Hambros Limited | Apr 06, 2016 | 8 St. James's Square SW1Y 4JU London 5th Floor England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Homefire Group Limited | Apr 06, 2016 | Killamarsh S21 1TZ Sheffield Westthorpe Fields Road England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0