DAVID WALTERS FABRICS LIMITED

Register to unlock more data on OkredoRegister

DAVID WALTERS FABRICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02062060

Incorporation date

07/10/1986

Size

Dormant

Contacts

Registered address

Registered address

Sudbury Silk Mills, Sudbury, Suffolk CO10 2XBCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/1986)
dot icon10/01/2026
Confirmation statement made on 2025-12-14 with no updates
dot icon21/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon31/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon20/12/2024
Confirmation statement made on 2024-12-14 with no updates
dot icon10/01/2024
Accounts for a dormant company made up to 2023-03-31
dot icon21/12/2023
Confirmation statement made on 2023-12-14 with no updates
dot icon02/11/2023
Termination of appointment of Nicola Jane Currie as a secretary on 2023-11-01
dot icon02/11/2023
Appointment of Mrs Tracey Louise Goldsmith as a secretary on 2023-11-01
dot icon09/01/2023
Accounts for a dormant company made up to 2022-03-31
dot icon20/12/2022
Confirmation statement made on 2022-12-14 with no updates
dot icon02/01/2022
Accounts for a dormant company made up to 2021-03-31
dot icon21/12/2021
Confirmation statement made on 2021-12-14 with updates
dot icon17/04/2021
Accounts for a dormant company made up to 2020-03-31
dot icon27/01/2021
Confirmation statement made on 2020-12-14 with no updates
dot icon30/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon19/12/2019
Confirmation statement made on 2019-12-14 with no updates
dot icon29/01/2019
Director's details changed for Mr Julius David Benedict Walters on 2019-01-29
dot icon29/01/2019
Director's details changed for Elizabeth Jane Walters on 2019-01-29
dot icon29/01/2019
Director's details changed for Mr David John Walters on 2019-01-29
dot icon19/12/2018
Confirmation statement made on 2018-12-14 with no updates
dot icon16/11/2018
Accounts for a dormant company made up to 2018-03-31
dot icon20/12/2017
Confirmation statement made on 2017-12-14 with no updates
dot icon20/11/2017
Accounts for a small company made up to 2017-03-31
dot icon05/01/2017
Full accounts made up to 2016-03-31
dot icon16/12/2016
Confirmation statement made on 2016-12-14 with updates
dot icon08/01/2016
Annual return made up to 2015-12-14 with full list of shareholders
dot icon07/01/2016
Accounts for a small company made up to 2015-03-31
dot icon12/01/2015
Accounts for a small company made up to 2014-03-31
dot icon09/01/2015
Annual return made up to 2014-12-14 with full list of shareholders
dot icon10/01/2014
Annual return made up to 2013-12-14 with full list of shareholders
dot icon15/08/2013
Accounts for a small company made up to 2013-03-31
dot icon17/01/2013
Annual return made up to 2012-12-14 with full list of shareholders
dot icon15/08/2012
Accounts for a small company made up to 2012-03-31
dot icon16/01/2012
Annual return made up to 2011-12-14 with full list of shareholders
dot icon03/10/2011
Accounts for a small company made up to 2011-03-31
dot icon11/01/2011
Annual return made up to 2010-12-14 with full list of shareholders
dot icon30/12/2010
Accounts for a small company made up to 2010-03-31
dot icon11/01/2010
Annual return made up to 2009-12-14 with full list of shareholders
dot icon11/01/2010
Secretary's details changed for Miss Nicola Jane Currie on 2009-12-14
dot icon02/12/2009
Accounts for a small company made up to 2009-03-31
dot icon09/01/2009
Return made up to 14/12/08; full list of members
dot icon09/01/2009
Appointment terminated director richard searles
dot icon12/11/2008
Accounts for a small company made up to 2008-03-31
dot icon21/07/2008
Director appointed mr julius david benedict walters
dot icon15/07/2008
Secretary appointed miss nicola jane currie
dot icon30/05/2008
Appointment terminated secretary ingrid hyde
dot icon22/01/2008
Accounts for a small company made up to 2007-03-31
dot icon04/01/2008
Return made up to 14/12/07; full list of members
dot icon22/08/2007
Particulars of mortgage/charge
dot icon03/01/2007
Return made up to 14/12/06; full list of members
dot icon26/07/2006
Full accounts made up to 2006-03-31
dot icon22/12/2005
Return made up to 14/12/05; full list of members
dot icon17/10/2005
Full accounts made up to 2005-03-31
dot icon11/01/2005
Return made up to 14/12/04; full list of members
dot icon23/12/2004
New secretary appointed
dot icon23/12/2004
Secretary resigned
dot icon08/12/2004
Full accounts made up to 2004-03-31
dot icon13/01/2004
Return made up to 14/12/03; full list of members
dot icon29/12/2003
Resolutions
dot icon29/12/2003
Resolutions
dot icon29/12/2003
Resolutions
dot icon23/07/2003
Full accounts made up to 2003-03-31
dot icon15/01/2003
Return made up to 14/12/02; full list of members
dot icon06/09/2002
Full accounts made up to 2002-03-31
dot icon15/01/2002
Return made up to 14/12/01; full list of members
dot icon01/11/2001
Full accounts made up to 2001-03-31
dot icon09/01/2001
Return made up to 14/12/00; full list of members
dot icon22/12/2000
Director resigned
dot icon22/12/2000
Secretary resigned
dot icon12/12/2000
New secretary appointed
dot icon11/08/2000
Full accounts made up to 2000-03-31
dot icon01/02/2000
Return made up to 14/12/99; full list of members
dot icon17/11/1999
Full accounts made up to 1999-03-31
dot icon14/12/1998
Return made up to 14/12/98; full list of members
dot icon23/11/1998
Full accounts made up to 1998-03-31
dot icon04/03/1998
Registered office changed on 04/03/98 from: 8TH floor aldwych house 81 aldwych london WC2B 4HP
dot icon27/01/1998
Auditor's resignation
dot icon19/12/1997
Return made up to 14/12/97; no change of members
dot icon01/08/1997
Full accounts made up to 1997-03-31
dot icon02/02/1997
Return made up to 14/12/96; full list of members
dot icon24/09/1996
Full accounts made up to 1996-03-31
dot icon30/01/1996
Return made up to 14/12/95; no change of members
dot icon04/01/1996
New director appointed
dot icon03/08/1995
Accounts for a small company made up to 1995-03-31
dot icon07/01/1995
Return made up to 14/12/94; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/07/1994
Accounts for a small company made up to 1994-03-31
dot icon20/01/1994
Director resigned
dot icon20/01/1994
Return made up to 14/12/93; full list of members
dot icon07/09/1993
Accounts for a small company made up to 1993-03-31
dot icon22/03/1993
New director appointed
dot icon10/03/1993
Return made up to 14/12/92; no change of members
dot icon30/09/1992
Accounts for a small company made up to 1992-03-31
dot icon17/02/1992
Return made up to 14/12/91; no change of members
dot icon06/09/1991
Accounts for a small company made up to 1991-03-31
dot icon21/12/1990
Return made up to 14/12/90; full list of members
dot icon05/09/1990
Particulars of mortgage/charge
dot icon17/08/1990
Accounts for a small company made up to 1990-03-31
dot icon28/07/1990
Declaration of satisfaction of mortgage/charge
dot icon28/07/1990
Declaration of satisfaction of mortgage/charge
dot icon20/12/1989
Return made up to 10/11/89; full list of members
dot icon22/11/1989
Accounts for a small company made up to 1989-03-31
dot icon08/05/1989
Secretary resigned;new secretary appointed
dot icon19/04/1989
Particulars of mortgage/charge
dot icon12/04/1989
Wd 03/04/89 ad 14/12/87--------- £ si 998@1=998 £ ic 2/1000
dot icon16/02/1989
Return made up to 19/12/88; full list of members
dot icon13/01/1989
Accounts for a small company made up to 1988-03-31
dot icon23/11/1988
Secretary resigned;new secretary appointed
dot icon11/04/1988
Particulars of mortgage/charge
dot icon26/02/1987
Certificate of change of name
dot icon18/02/1987
Registered office changed on 18/02/87 from: temple house 20 holywell row london EC2A 4JB
dot icon18/02/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/10/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Julius David Benedict Walters
Director
02/06/2008 - Present
25
Goldsmith, Tracey Louise
Secretary
01/11/2023 - Present
-
Currie, Nicola Jane
Secretary
02/06/2008 - 01/11/2023
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAVID WALTERS FABRICS LIMITED

DAVID WALTERS FABRICS LIMITED is an(a) Active company incorporated on 07/10/1986 with the registered office located at Sudbury Silk Mills, Sudbury, Suffolk CO10 2XB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DAVID WALTERS FABRICS LIMITED?

toggle

DAVID WALTERS FABRICS LIMITED is currently Active. It was registered on 07/10/1986 .

Where is DAVID WALTERS FABRICS LIMITED located?

toggle

DAVID WALTERS FABRICS LIMITED is registered at Sudbury Silk Mills, Sudbury, Suffolk CO10 2XB.

What does DAVID WALTERS FABRICS LIMITED do?

toggle

DAVID WALTERS FABRICS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for DAVID WALTERS FABRICS LIMITED?

toggle

The latest filing was on 10/01/2026: Confirmation statement made on 2025-12-14 with no updates.