B. WALSH & SONS LIMITED

Register to unlock more data on OkredoRegister

B. WALSH & SONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03471288

Incorporation date

25/11/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 14 54 Long Street, Williton, Taunton, Somerset TA4 4QYCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/1997)
dot icon12/01/2026
Confirmation statement made on 2026-01-11 with updates
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon22/04/2025
Satisfaction of charge 3 in full
dot icon22/04/2025
Satisfaction of charge 4 in full
dot icon22/04/2025
Satisfaction of charge 034712880005 in full
dot icon22/04/2025
Satisfaction of charge 034712880006 in full
dot icon20/01/2025
Confirmation statement made on 2025-01-11 with updates
dot icon17/01/2025
Termination of appointment of Molly Edith Ann Walsh as a director on 2024-10-20
dot icon17/01/2025
Termination of appointment of Molly Edith Ann Walsh as a secretary on 2024-10-20
dot icon17/01/2025
Cessation of Stuart John Norman as a person with significant control on 2025-01-01
dot icon17/01/2025
Notification of Craig Walsh as a person with significant control on 2025-01-01
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon25/01/2024
Withdrawal of a person with significant control statement on 2024-01-25
dot icon25/01/2024
Notification of Shaun Walsh as a person with significant control on 2017-02-17
dot icon25/01/2024
Notification of Stuart John Norman as a person with significant control on 2022-01-07
dot icon12/01/2024
Confirmation statement made on 2024-01-11 with updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon17/01/2023
Confirmation statement made on 2023-01-11 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon13/01/2022
Confirmation statement made on 2022-01-11 with updates
dot icon16/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon18/02/2021
Confirmation statement made on 2021-02-17 with updates
dot icon18/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon16/03/2020
Registration of charge 034712880006, created on 2020-02-27
dot icon21/02/2020
Confirmation statement made on 2020-02-17 with updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon26/03/2019
Confirmation statement made on 2019-02-17 with updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/02/2018
Confirmation statement made on 2018-02-17 with updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon26/09/2017
Registration of charge 034712880005, created on 2017-09-25
dot icon25/09/2017
Satisfaction of charge 2 in full
dot icon22/02/2017
Confirmation statement made on 2017-02-17 with updates
dot icon22/02/2017
Director's details changed for Molly Edith Ann Walsh on 2017-01-01
dot icon19/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/03/2016
Annual return made up to 2016-02-17 with full list of shareholders
dot icon23/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/02/2015
Annual return made up to 2015-02-17 with full list of shareholders
dot icon16/12/2014
Annual return made up to 2014-11-25 with full list of shareholders
dot icon12/12/2014
Director's details changed for Shaun Walsh on 2014-02-01
dot icon12/12/2014
Director's details changed for Craig Walsh on 2014-12-12
dot icon16/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/12/2013
Annual return made up to 2013-11-25 with full list of shareholders
dot icon18/11/2013
Termination of appointment of Bryan Walsh as a director
dot icon26/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/12/2012
Annual return made up to 2012-11-25 with full list of shareholders
dot icon14/07/2012
Particulars of a mortgage or charge / charge no: 4
dot icon09/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/12/2011
Annual return made up to 2011-11-25 with full list of shareholders
dot icon13/12/2011
Director's details changed for Shaun Walsh on 2011-01-01
dot icon30/08/2011
Particulars of a mortgage or charge / charge no: 3
dot icon21/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/12/2010
Annual return made up to 2010-11-25 with full list of shareholders
dot icon21/12/2010
Director's details changed for Molly Edith Ann Walsh on 2010-11-25
dot icon21/12/2010
Director's details changed for Shaun Walsh on 2010-12-01
dot icon06/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon22/12/2009
Annual return made up to 2009-11-25 with full list of shareholders
dot icon22/12/2009
Director's details changed for Craig Walsh on 2009-11-25
dot icon14/12/2009
Director's details changed for Shaun Walsh on 2009-12-14
dot icon14/12/2009
Director's details changed for Molly Edith Ann Walsh on 2009-12-14
dot icon07/12/2009
Director's details changed for Molly Edith Ann Walsh on 2009-12-07
dot icon07/12/2009
Director's details changed for Shaun Walsh on 2009-12-07
dot icon07/12/2009
Director's details changed for Bryan Walsh on 2009-12-07
dot icon07/12/2009
Secretary's details changed for Molly Edith Ann Walsh on 2009-12-07
dot icon07/12/2009
Secretary's details changed for Molly Edith Ann Walsh on 2009-12-07
dot icon08/07/2009
Registered office changed on 08/07/2009 from 45 half acre williton taunton somerset TA4 4PB
dot icon12/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon11/12/2008
Return made up to 25/11/08; full list of members
dot icon01/12/2008
Director's change of particulars / shaun walsh / 01/12/2008
dot icon05/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon20/12/2007
Return made up to 25/11/07; full list of members
dot icon18/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon20/12/2006
Return made up to 25/11/06; full list of members
dot icon18/12/2006
Director's particulars changed
dot icon03/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon06/12/2005
Return made up to 25/11/05; full list of members
dot icon23/03/2005
Total exemption small company accounts made up to 2004-12-31
dot icon02/12/2004
Return made up to 25/11/04; full list of members
dot icon09/11/2004
Particulars of mortgage/charge
dot icon07/05/2004
Total exemption small company accounts made up to 2003-12-31
dot icon03/12/2003
Return made up to 25/11/03; full list of members
dot icon19/06/2003
Total exemption small company accounts made up to 2002-12-31
dot icon05/12/2002
Return made up to 25/11/02; full list of members
dot icon18/04/2002
Director's particulars changed
dot icon08/04/2002
Partial exemption accounts made up to 2001-12-31
dot icon07/12/2001
Return made up to 25/11/01; full list of members
dot icon17/04/2001
Full accounts made up to 2000-12-31
dot icon11/12/2000
Return made up to 25/11/00; full list of members
dot icon25/02/2000
Full accounts made up to 1999-12-31
dot icon09/12/1999
Return made up to 25/11/99; full list of members
dot icon07/06/1999
Full accounts made up to 1998-12-31
dot icon31/12/1998
Return made up to 25/11/98; full list of members
dot icon15/09/1998
Accounting reference date extended from 30/11/98 to 31/12/98
dot icon31/03/1998
Ad 15/01/98--------- £ si 98@1=98 £ ic 2/100
dot icon05/01/1998
Memorandum and Articles of Association
dot icon24/12/1997
New director appointed
dot icon24/12/1997
New secretary appointed;new director appointed
dot icon24/12/1997
New director appointed
dot icon24/12/1997
New director appointed
dot icon24/12/1997
Secretary resigned
dot icon24/12/1997
Director resigned
dot icon24/12/1997
Registered office changed on 24/12/97 from: 1 mitchell lane bristol BS1 6BU
dot icon23/12/1997
Certificate of change of name
dot icon25/11/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

10
2022
change arrow icon-98.02 % *

* during past year

Cash in Bank

£344.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
113.57K
-
0.00
17.41K
-
2022
10
167.43K
-
0.00
344.00
-
2022
10
167.43K
-
0.00
344.00
-

Employees

2022

Employees

10 Descended-17 % *

Net Assets(GBP)

167.43K £Ascended47.43 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

344.00 £Descended-98.02 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
25/11/1997 - 05/12/1997
99600
INSTANT COMPANIES LIMITED
Nominee Director
25/11/1997 - 05/12/1997
43699
Walsh, Molly Edith Ann
Secretary
05/12/1997 - 20/10/2024
-
Mr Craig Walsh
Director
05/12/1997 - Present
-
Walsh, Molly Edith Ann
Director
05/12/1997 - 20/10/2024
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About B. WALSH & SONS LIMITED

B. WALSH & SONS LIMITED is an(a) Active company incorporated on 25/11/1997 with the registered office located at Unit 14 54 Long Street, Williton, Taunton, Somerset TA4 4QY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of B. WALSH & SONS LIMITED?

toggle

B. WALSH & SONS LIMITED is currently Active. It was registered on 25/11/1997 .

Where is B. WALSH & SONS LIMITED located?

toggle

B. WALSH & SONS LIMITED is registered at Unit 14 54 Long Street, Williton, Taunton, Somerset TA4 4QY.

What does B. WALSH & SONS LIMITED do?

toggle

B. WALSH & SONS LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

How many employees does B. WALSH & SONS LIMITED have?

toggle

B. WALSH & SONS LIMITED had 10 employees in 2022.

What is the latest filing for B. WALSH & SONS LIMITED?

toggle

The latest filing was on 12/01/2026: Confirmation statement made on 2026-01-11 with updates.