Company NameWalcot Joinery And Building Services Limited
DirectorRichard Charles Lowe
Company StatusActive
Company Number04292045
CategoryPrivate Limited Company
Incorporation Date24 September 2001(22 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Richard Charles Lowe
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2001(2 days after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Mellor Lea Farm Chase Ecclesfield
Sheffield
S35 9TX
Secretary NameMr Richard Charles Lowe
NationalityBritish
StatusCurrent
Appointed26 September 2001(2 days after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Mellor Lea Farm Chase Ecclesfield
Sheffield
S35 9TX
Director NameMrs Tina Barbara Lowe
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2001(2 days after company formation)
Appointment Duration17 years (resigned 11 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hollins
60 White Lane, Chapeltown
Sheffield
South Yorkshire
S35 2YH
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed24 September 2001(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed24 September 2001(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Contact

Websitewalcotjoinery.co.uk
Email address[email protected]
Telephone0114 2400864
Telephone regionSheffield

Location

Registered Address5 Mellor Lea Farm Chase
Ecclesfield
Sheffield
S35 9TX
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishEcclesfield
WardEast Ecclesfield
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Richard Charles Lowe
50.00%
Ordinary
1 at £1Tina Barbara Lowe
50.00%
Ordinary

Financials

Year2014
Net Worth£32,412
Cash£59,478
Current Liabilities£53,139

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 September 2023 (7 months, 2 weeks ago)
Next Return Due8 October 2024 (5 months from now)

Filing History

25 September 2023Confirmation statement made on 24 September 2023 with no updates (3 pages)
13 June 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
26 September 2022Confirmation statement made on 24 September 2022 with no updates (3 pages)
15 March 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
13 January 2022Secretary's details changed for Mr Richard Charles Lowe on 13 January 2022 (1 page)
13 January 2022Director's details changed for Mr Richard Charles Lowe on 13 January 2022 (2 pages)
10 November 2021Confirmation statement made on 24 September 2021 with no updates (3 pages)
26 August 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
21 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
30 November 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
9 November 2019Confirmation statement made on 24 September 2019 with updates (4 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
12 October 2018Registered office address changed from The Hollins 60 White Lane, Chapeltown Sheffield South Yorkshire S35 2YH to 5 Mellor Lea Farm Chase Ecclesfield Sheffield S35 9TX on 12 October 2018 (1 page)
12 October 2018Termination of appointment of Tina Barbara Lowe as a director on 11 October 2018 (1 page)
12 October 2018Change of details for Mr Richard Charles Lowe as a person with significant control on 11 October 2018 (2 pages)
12 October 2018Cessation of Tina Barbara Lowe as a person with significant control on 11 October 2018 (1 page)
4 October 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
18 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
21 November 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
29 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
29 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
11 November 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
11 November 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
19 November 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 2
(5 pages)
19 November 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 2
(5 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
23 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2
(5 pages)
23 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2
(5 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
7 December 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-12-07
  • GBP 2
(5 pages)
7 December 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-12-07
  • GBP 2
(5 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 September 2012Annual return made up to 24 September 2012 with a full list of shareholders (5 pages)
26 September 2012Annual return made up to 24 September 2012 with a full list of shareholders (5 pages)
14 November 2011Annual return made up to 24 September 2011 with a full list of shareholders (5 pages)
14 November 2011Annual return made up to 24 September 2011 with a full list of shareholders (5 pages)
8 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
8 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
18 October 2010Director's details changed for Richard Charles Lowe on 1 January 2010 (2 pages)
18 October 2010Director's details changed for Tina Barbara Lowe on 1 January 2010 (2 pages)
18 October 2010Director's details changed for Tina Barbara Lowe on 1 January 2010 (2 pages)
18 October 2010Director's details changed for Tina Barbara Lowe on 1 January 2010 (2 pages)
18 October 2010Director's details changed for Richard Charles Lowe on 1 January 2010 (2 pages)
18 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (5 pages)
18 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (5 pages)
18 October 2010Director's details changed for Richard Charles Lowe on 1 January 2010 (2 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
27 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (4 pages)
27 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (4 pages)
21 August 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
21 August 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
22 October 2008Return made up to 24/09/08; full list of members (4 pages)
22 October 2008Return made up to 24/09/08; full list of members (4 pages)
12 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
12 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
22 October 2007Return made up to 24/09/07; full list of members (3 pages)
22 October 2007Return made up to 24/09/07; full list of members (3 pages)
27 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
27 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
12 October 2006Return made up to 24/09/06; full list of members (7 pages)
12 October 2006Return made up to 24/09/06; full list of members (7 pages)
5 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
5 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
25 October 2005Return made up to 24/09/05; full list of members (7 pages)
25 October 2005Return made up to 24/09/05; full list of members (7 pages)
21 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
21 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
25 October 2004Return made up to 24/09/04; full list of members (7 pages)
25 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
25 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
25 October 2004Return made up to 24/09/04; full list of members (7 pages)
8 October 2003Return made up to 24/09/03; full list of members (7 pages)
8 October 2003Return made up to 24/09/03; full list of members (7 pages)
15 July 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
15 July 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
26 October 2002Return made up to 24/09/02; full list of members (7 pages)
26 October 2002Return made up to 24/09/02; full list of members (7 pages)
13 November 2001New director appointed (2 pages)
13 November 2001New director appointed (2 pages)
13 November 2001Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
13 November 2001Registered office changed on 13/11/01 from: 152-160 city road london EC1V 2NX (1 page)
13 November 2001New secretary appointed;new director appointed (2 pages)
13 November 2001Ad 12/10/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 November 2001Ad 12/10/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 November 2001Registered office changed on 13/11/01 from: 152-160 city road london EC1V 2NX (1 page)
13 November 2001New secretary appointed;new director appointed (2 pages)
13 November 2001Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
5 October 2001Secretary resigned (1 page)
5 October 2001Director resigned (1 page)
5 October 2001Director resigned (1 page)
5 October 2001Secretary resigned (1 page)
24 September 2001Incorporation (9 pages)
24 September 2001Incorporation (9 pages)