Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FRED WALTER & SONS LIMITED
Company Information for

FRED WALTER & SONS LIMITED

SUTTON GRANGE, SUTTON CUM LOUND, RETFORD, NOTTS, DN22 8SB,
Company Registration Number
00640486
Private Limited Company
Active

Company Overview

About Fred Walter & Sons Ltd
FRED WALTER & SONS LIMITED was founded on 1959-10-27 and has its registered office in Retford. The organisation's status is listed as "Active". Fred Walter & Sons Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FRED WALTER & SONS LIMITED
 
Legal Registered Office
SUTTON GRANGE
SUTTON CUM LOUND
RETFORD
NOTTS
DN22 8SB
Other companies in DN22
 
Filing Information
Company Number 00640486
Company ID Number 00640486
Date formed 1959-10-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB126477263  
Last Datalog update: 2024-04-06 16:46:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FRED WALTER & SONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FRED WALTER & SONS LIMITED

Current Directors
Officer Role Date Appointed
ANGELA MARIE WALTER
Company Secretary 1991-03-31
CHARLES FREDERICK WALTER
Director 1991-03-31
SAMUEL FREDERICK LEWIS WALTER
Director 2017-05-16
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOHN WALTER
Director 1991-03-31 2018-03-04
RICHARD MICHAEL WALTER
Director 1991-03-31 2017-05-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES FREDERICK WALTER SUTTON GRANGE FARMING LIMITED Director 2017-04-12 CURRENT 2017-04-12 Active
CHARLES FREDERICK WALTER SUTTON GRANGE ENERGY LIMITED Director 2013-12-05 CURRENT 2013-12-05 Active - Proposal to Strike off
CHARLES FREDERICK WALTER CF & AM WALTER LIMITED Director 2012-11-07 CURRENT 2012-11-07 Active
CHARLES FREDERICK WALTER SUTTON GRANGE SERVICES LIMITED Director 2012-03-12 CURRENT 2012-03-12 Active
CHARLES FREDERICK WALTER SUTTON GRANGE AD LIMITED Director 2012-02-14 CURRENT 2012-02-14 Active
CHARLES FREDERICK WALTER RENEWABLE FUELS LIMITED Director 2010-11-30 CURRENT 2002-11-08 Active
CHARLES FREDERICK WALTER SG BIODRYING LIMITED Director 2010-02-24 CURRENT 2010-02-24 Liquidation
CHARLES FREDERICK WALTER COPPICE RESOURCES LTD Director 1999-09-26 CURRENT 1999-09-24 Liquidation
SAMUEL FREDERICK LEWIS WALTER SUTTON GRANGE FARMING LIMITED Director 2017-06-14 CURRENT 2017-04-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-01CONFIRMATION STATEMENT MADE ON 29/03/24, WITH NO UPDATES
2024-04-01CS01CONFIRMATION STATEMENT MADE ON 29/03/24, WITH NO UPDATES
2023-11-28SECRETARY'S DETAILS CHNAGED FOR MRS ANGELA MARIE WALTER on 2023-11-28
2023-11-28Director's details changed for Mr Charles Frederick Walter on 2023-11-28
2023-11-28CH01Director's details changed for Mr Charles Frederick Walter on 2023-11-28
2023-11-28CH03SECRETARY'S DETAILS CHNAGED FOR MRS ANGELA MARIE WALTER on 2023-11-28
2023-05-3131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-31AA31/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-30CONFIRMATION STATEMENT MADE ON 29/03/23, WITH NO UPDATES
2023-03-30CS01CONFIRMATION STATEMENT MADE ON 29/03/23, WITH NO UPDATES
2022-05-31AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/22, WITH NO UPDATES
2021-09-20AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/21, WITH NO UPDATES
2021-03-08TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE LOUISE WALTER SLANEY
2020-12-01AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 006404860014
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 29/03/20, WITH NO UPDATES
2019-04-26AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 29/03/19, WITH NO UPDATES
2019-04-01AP01DIRECTOR APPOINTED MRS KATHERINE LOUISE WALTER SLANEY
2018-05-22ANNOTATIONOther
2018-05-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 006404860013
2018-04-26AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-06PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUTTON GRANGE FARMING LIMITED
2018-04-06PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/04/2018
2018-04-06PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUTTON GRANGE FARMING LIMITED
2018-04-06PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/04/2018
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES
2018-03-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN WALTER
2017-05-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-05-17AP01DIRECTOR APPOINTED MR SAMUEL FREDERICK LEWIS WALTER
2017-05-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MICHAEL WALTER
2017-05-12MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 9
2017-05-12MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 006404860012
2017-03-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 5631
2016-11-28SH06Cancellation of shares. Statement of capital on 2016-10-11 GBP 5,631
2016-09-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 5768
2016-04-05AR0131/03/16 ANNUAL RETURN FULL LIST
2016-03-22ANNOTATIONOther
2016-03-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 006404860012
2015-09-04SH03Purchase of own shares
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 5768
2015-08-19SH06Cancellation of shares. Statement of capital on 2015-07-23 GBP 5,768
2015-04-16AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 5918
2015-04-01AR0131/03/15 ANNUAL RETURN FULL LIST
2014-11-17SH03Purchase of own shares
2014-10-08SH0629/08/14 STATEMENT OF CAPITAL GBP 5918
2014-09-04AA31/12/13 TOTAL EXEMPTION SMALL
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 6068
2014-04-03AR0131/03/14 FULL LIST
2013-09-18SH03RETURN OF PURCHASE OF OWN SHARES
2013-09-12SH0612/09/13 STATEMENT OF CAPITAL GBP 6068
2013-08-12AA31/12/12 TOTAL EXEMPTION SMALL
2013-04-03AR0131/03/13 FULL LIST
2012-09-14SH0614/09/12 STATEMENT OF CAPITAL GBP 6234
2012-09-14SH03RETURN OF PURCHASE OF OWN SHARES
2012-09-03RES13SECTION 694 24/08/2012
2012-04-26AR0131/03/12 FULL LIST
2012-03-23AA31/12/11 TOTAL EXEMPTION SMALL
2011-04-12AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-31AR0131/03/11 FULL LIST
2010-05-18AR0131/03/10 FULL LIST
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MICHAEL WALTER / 31/03/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN WALTER / 31/03/2010
2010-04-23AA31/12/09 TOTAL EXEMPTION SMALL
2009-05-27AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-01363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-03-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-03-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2009-03-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-03-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-03-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2008-09-11AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-15363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2007-06-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-11363sRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2006-10-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-05-11363sRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2005-07-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-04-18363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2004-11-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-05-14363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2003-04-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-04-08363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2002-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-09-06395PARTICULARS OF MORTGAGE/CHARGE
2002-09-03395PARTICULARS OF MORTGAGE/CHARGE
2002-04-02363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2001-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-04-14363sRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2001-04-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2000-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-04-11363sRETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS
1999-08-23AUDAUDITOR'S RESIGNATION
1999-06-29AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-04-24363sRETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS
1998-08-11AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-04-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-04-09363(288)DIRECTOR'S PARTICULARS CHANGED
1998-04-09363sRETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS
1998-03-09395PARTICULARS OF MORTGAGE/CHARGE
1997-10-12AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-04-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-04-28363sRETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS
1997-01-16395PARTICULARS OF MORTGAGE/CHARGE
1996-12-19AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-12-19225(1)ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12
1995-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-05-24363sRETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS
1994-11-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
014 - Animal production
01450 - Raising of sheep and goats

01 - Crop and animal production, hunting and related service activities
015 - Mixed farming
01500 - Mixed farming



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB0229671 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB0229671 Expired

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FRED WALTER & SONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-03-24 Outstanding THE AGRICULTURAL MORTGAGE CORPORATION PLC
LEGAL CHARGE 2002-09-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-08-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-03-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1997-01-10 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1992-10-12 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1990-09-06 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1980-01-18 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1980-01-18 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1980-01-04 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1967-10-04 Outstanding F WALTER
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2015-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FRED WALTER & SONS LIMITED

Intangible Assets
Patents
We have not found any records of FRED WALTER & SONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FRED WALTER & SONS LIMITED
Trademarks
We have not found any records of FRED WALTER & SONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FRED WALTER & SONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (01450 - Raising of sheep and goats) as FRED WALTER & SONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FRED WALTER & SONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FRED WALTER & SONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FRED WALTER & SONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.