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

HENRY WALTERS LIMITED

C/O CORK GULLY LLP, 40 VILLIERS STREET, LONDON, WC2N 6NJ,
Company Registration Number
03212568
Private Limited Company
Liquidation

Company Overview

About Henry Walters Ltd
HENRY WALTERS LIMITED was founded on 1996-06-14 and has its registered office in London. The organisation's status is listed as "Liquidation". Henry Walters 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
HENRY WALTERS LIMITED
 
Legal Registered Office
C/O CORK GULLY LLP
40 VILLIERS STREET
LONDON
WC2N 6NJ
Other companies in EC1V
 
Filing Information
Company Number 03212568
Company ID Number 03212568
Date formed 1996-06-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 14/06/2016
Return next due 12/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB739983368  
Last Datalog update: 2024-01-08 15:10:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HENRY WALTERS 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.
Companies with same name HENRY WALTERS LIMITED
The following companies were found which have the same name as HENRY WALTERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HENRY WALTERS POST NO. 2144, VETERANS OF FOREIGN WARS OF THE UNITED STATES 175 W. 8TH ST HOLLAND Michigan 49423 UNKNOWN Company formed on the 0000-00-00

Company Officers of HENRY WALTERS LIMITED

Current Directors
Officer Role Date Appointed
JOHN HENRY PENFOLD
Director 1996-06-14
WALTER RICHARD PENFOLD
Director 1996-06-14
Previous Officers
Officer Role Date Appointed Date Resigned
WALTER RICHARD PENFOLD
Company Secretary 1996-06-14 2015-04-17
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1996-06-14 1996-06-14
WATERLOW NOMINEES LIMITED
Nominated Director 1996-06-14 1996-06-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN HENRY PENFOLD OLD MANOR HOMES LIMITED Director 2015-05-20 CURRENT 2015-05-20 Liquidation
JOHN HENRY PENFOLD DITO DEVELOPMENTS LIMITED Director 2015-01-28 CURRENT 2015-01-28 Active
JOHN HENRY PENFOLD PENFOLD MOTORS LIMITED Director 1991-07-04 CURRENT 1984-10-04 Dissolved 2016-02-19
WALTER RICHARD PENFOLD OLD MANOR HOMES LIMITED Director 2015-05-20 CURRENT 2015-05-20 Liquidation
WALTER RICHARD PENFOLD PORTWISH LIMITED Director 2015-01-28 CURRENT 2015-01-28 Active
WALTER RICHARD PENFOLD PENFOLD MOTORS LIMITED Director 1991-07-04 CURRENT 1984-10-04 Dissolved 2016-02-19

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
2023-05-03Voluntary liquidation Statement of receipts and payments to 2023-02-21
2022-04-25LIQ03Voluntary liquidation Statement of receipts and payments to 2022-02-21
2021-04-30LIQ03Voluntary liquidation Statement of receipts and payments to 2021-02-21
2020-05-07LIQ03Voluntary liquidation Statement of receipts and payments to 2020-02-21
2020-01-08LIQ10Removal of liquidator by court order
2020-01-08600Appointment of a voluntary liquidator
2019-03-11600Appointment of a voluntary liquidator
2019-03-11LIQ01Voluntary liquidation declaration of solvency
2019-03-11LRESSPResolutions passed:
  • Special resolution to wind up on 2019-02-22
2019-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/19 FROM 12 Helmet Row London EC1V 3QJ
2018-09-24AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 14/06/18, WITH NO UPDATES
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-15AR0114/06/16 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-24AR0114/06/15 ANNUAL RETURN FULL LIST
2015-04-21TM02Termination of appointment of Walter Richard Penfold on 2015-04-17
2014-08-11AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-22LATEST SOC22/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-22AR0114/06/14 ANNUAL RETURN FULL LIST
2013-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/13 FROM 72 New Cavendish Street London W1M 8AU
2013-07-02AR0114/06/13 ANNUAL RETURN FULL LIST
2013-06-28AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-30AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-28AR0114/06/12 ANNUAL RETURN FULL LIST
2012-06-26CH03SECRETARY'S DETAILS CHNAGED FOR WALTER RICHARD PENFOLD on 2012-06-26
2012-06-26CH01Director's details changed for Walter Richard Penfold on 2012-06-26
2012-04-18CH03SECRETARY'S CHANGE OF PARTICULARS / WALTER RICHARD PENFOLD / 18/04/2012
2012-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / WALTER RICHARD PENFOLD / 18/04/2012
2011-08-03AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-22AR0114/06/11 FULL LIST
2011-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HENRY PENFOLD / 30/03/2011
2010-06-24AR0114/06/10 FULL LIST
2010-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-06-17363aRETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS
2009-04-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-07-02403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-06-20363aRETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS
2007-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-06-20363aRETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS
2006-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-06-22363aRETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS
2006-02-22288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-07-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-07-15395PARTICULARS OF MORTGAGE/CHARGE
2005-07-01363aRETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS
2004-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-08-05395PARTICULARS OF MORTGAGE/CHARGE
2004-07-07363aRETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS
2003-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-06-25363aRETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS
2002-10-24395PARTICULARS OF MORTGAGE/CHARGE
2002-10-24395PARTICULARS OF MORTGAGE/CHARGE
2002-07-03363aRETURN MADE UP TO 14/06/02; NO CHANGE OF MEMBERS
2002-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-09-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-07-02363aRETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS
2000-08-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-07-04363aRETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS
1999-10-15395PARTICULARS OF MORTGAGE/CHARGE
1999-08-17AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-07-16363aRETURN MADE UP TO 14/06/99; FULL LIST OF MEMBERS
1999-07-05288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1998-07-13363aRETURN MADE UP TO 14/06/98; FULL LIST OF MEMBERS
1998-07-02287REGISTERED OFFICE CHANGED ON 02/07/98 FROM: 27-31 BLANDFORD STREET LONDON W1H 3AD
1997-08-14363aRETURN MADE UP TO 14/06/97; FULL LIST OF MEMBERS
1997-08-14288cDIRECTOR'S PARTICULARS CHANGED
1997-07-02225ACC. REF. DATE SHORTENED FROM 30/06/97 TO 31/12/96
1997-07-0288(2)RAD 18/06/96-18/08/96 £ SI 98@1=98 £ IC 2/100
1996-06-20288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-06-20288SECRETARY RESIGNED
1996-06-20288NEW DIRECTOR APPOINTED
1996-06-20288DIRECTOR RESIGNED
1996-06-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to HENRY WALTERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2019-02-27
Resolution2019-02-27
Appointmen2019-02-27
Fines / Sanctions
No fines or sanctions have been issued against HENRY WALTERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-06-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-08-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2002-10-24 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2002-10-24 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1999-09-30 Satisfied GENERAL MOTORS ACCEPTANCE CORPORATION (UK) PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31

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 HENRY WALTERS LIMITED

Intangible Assets
Patents
We have not found any records of HENRY WALTERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HENRY WALTERS LIMITED
Trademarks
We have not found any records of HENRY WALTERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HENRY WALTERS 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 (41100 - Development of building projects) as HENRY WALTERS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where HENRY WALTERS 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.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyHENRY WALTERS LIMITEDEvent Date2019-02-27
 
Initiating party Event TypeResolution
Defending partyHENRY WALTERS LIMITEDEvent Date2019-02-27
 
Initiating party Event TypeAppointmen
Defending partyHENRY WALTERS LIMITEDEvent Date2019-02-27
Name of Company: HENRY WALTERS LIMITED Company Number: 03212568 Nature of Business: Development of Building Projects Registered office: 12 Helmet Row, London, EC1V 3QJ Type of Liquidation: Members Dat…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HENRY WALTERS 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 HENRY WALTERS 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.