WALTER LLEWELLYN & SONS LIMITED

Register to unlock more data on OkredoRegister

WALTER LLEWELLYN & SONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00219317

Incorporation date

31/01/1927

Size

Full

Contacts

Registered address

Registered address

C/O Milsted Langdon Llp Freshford House, Redcliffe Way, Bristol BS1 6NLCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/1927)
dot icon08/09/2021
Final Gazette dissolved following liquidation
dot icon08/06/2021
Return of final meeting in a creditors' voluntary winding up
dot icon22/06/2020
Liquidators' statement of receipts and payments to 2020-05-07
dot icon10/06/2019
Registered office address changed from C/O Milsted Langdon Llp One Redcliff Street Bristol BS1 6NP United Kingdom to C/O Milsted Langdon Llp Freshford House Redcliffe Way Bristol BS1 6NL on 2019-06-10
dot icon07/06/2019
Appointment of a voluntary liquidator
dot icon05/08/2014
Restoration by order of the court
dot icon24/03/2014
Final Gazette dissolved following liquidation
dot icon24/12/2013
Return of final meeting in a creditors' voluntary winding up
dot icon08/08/2013
Liquidators' statement of receipts and payments to 2013-06-16
dot icon08/03/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon08/03/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon08/03/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon08/03/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon08/03/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon08/03/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon08/03/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon08/03/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon02/08/2012
Liquidators' statement of receipts and payments to 2012-06-16
dot icon29/06/2011
Liquidators' statement of receipts and payments to 2011-06-16
dot icon23/11/2010
Termination of appointment of Sandra Al-Kordi as a secretary
dot icon25/06/2010
Statement of affairs with form 4.19
dot icon25/06/2010
Appointment of a voluntary liquidator
dot icon25/06/2010
Resolutions
dot icon09/06/2010
Registered office address changed from Rok Centre Guardian Road Exeter Business Park Exeter Devon EX1 3PD on 2010-06-09
dot icon12/05/2010
Annual return made up to 2010-05-05 with full list of shareholders
dot icon11/02/2010
Appointment of Mr Julian Patrick Turnbull as a director
dot icon08/02/2010
Termination of appointment of Julian Turnbull as a secretary
dot icon06/02/2010
Termination of appointment of Garvis Snook as a director
dot icon06/02/2010
Appointment of Sandra Joan Al-Kordi as a secretary
dot icon09/06/2009
Full accounts made up to 2008-12-31
dot icon12/05/2009
Return made up to 05/05/09; full list of members
dot icon08/07/2008
Director's change of particulars / garvis snook / 01/07/2008
dot icon14/05/2008
Return made up to 05/05/08; full list of members
dot icon09/04/2008
Full accounts made up to 2007-12-31
dot icon15/11/2007
Amended full accounts made up to 2006-12-31
dot icon04/11/2007
Full accounts made up to 2006-12-31
dot icon18/05/2007
Return made up to 05/05/07; full list of members
dot icon04/11/2006
Accounts for a dormant company made up to 2005-12-31
dot icon18/05/2006
Return made up to 05/05/06; full list of members
dot icon22/03/2006
Director's particulars changed
dot icon03/11/2005
Full accounts made up to 2004-12-31
dot icon23/05/2005
Return made up to 05/05/05; full list of members
dot icon13/01/2005
Director resigned
dot icon28/10/2004
Full accounts made up to 2003-12-31
dot icon02/06/2004
Return made up to 05/05/04; full list of members
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon30/09/2003
Director resigned
dot icon16/08/2003
Declaration of mortgage charge released/ceased
dot icon16/08/2003
Declaration of mortgage charge released/ceased
dot icon07/07/2003
Director's particulars changed
dot icon10/06/2003
Return made up to 05/05/03; full list of members
dot icon02/03/2003
Resolutions
dot icon30/01/2003
New director appointed
dot icon27/09/2002
Accounting reference date extended from 30/09/02 to 31/12/02
dot icon27/09/2002
Registered office changed on 27/09/02 from: 16, 18, 20 south st, eastbourne, sussex BN21 4XE
dot icon27/09/2002
New secretary appointed
dot icon27/09/2002
New director appointed
dot icon27/09/2002
New director appointed
dot icon27/09/2002
Secretary resigned
dot icon27/09/2002
Director resigned
dot icon27/09/2002
Director resigned
dot icon27/09/2002
Director resigned
dot icon27/09/2002
Director resigned
dot icon27/09/2002
Director resigned
dot icon27/09/2002
Director resigned
dot icon27/09/2002
Declaration of assistance for shares acquisition
dot icon27/09/2002
Declaration of assistance for shares acquisition
dot icon27/09/2002
Declaration of assistance for shares acquisition
dot icon27/09/2002
Declaration of assistance for shares acquisition
dot icon27/09/2002
Resolutions
dot icon27/09/2002
Resolutions
dot icon25/09/2002
Declaration of satisfaction of mortgage/charge
dot icon25/09/2002
Particulars of mortgage/charge
dot icon25/09/2002
Particulars of mortgage/charge
dot icon25/09/2002
Particulars of mortgage/charge
dot icon25/09/2002
Particulars of mortgage/charge
dot icon07/09/2002
Declaration of satisfaction of mortgage/charge
dot icon26/06/2002
Full accounts made up to 2001-09-30
dot icon22/06/2002
Declaration of satisfaction of mortgage/charge
dot icon22/06/2002
Declaration of satisfaction of mortgage/charge
dot icon22/06/2002
Declaration of satisfaction of mortgage/charge
dot icon22/06/2002
Declaration of satisfaction of mortgage/charge
dot icon22/06/2002
Declaration of satisfaction of mortgage/charge
dot icon27/05/2002
Return made up to 05/05/02; full list of members
dot icon24/04/2002
Secretary resigned
dot icon24/04/2002
New secretary appointed
dot icon05/02/2002
Director's particulars changed
dot icon08/01/2002
Particulars of mortgage/charge
dot icon29/06/2001
Full accounts made up to 2000-09-30
dot icon10/05/2001
Return made up to 05/05/01; full list of members
dot icon04/07/2000
Full accounts made up to 1999-09-30
dot icon31/05/2000
Return made up to 05/05/00; full list of members
dot icon11/11/1999
Particulars of mortgage/charge
dot icon17/05/1999
Return made up to 05/05/99; no change of members
dot icon07/05/1999
Full accounts made up to 1998-09-30
dot icon13/05/1998
Full accounts made up to 1997-09-30
dot icon12/05/1998
Return made up to 05/05/98; no change of members
dot icon22/05/1997
Return made up to 16/05/97; full list of members
dot icon12/03/1997
Full accounts made up to 1996-09-30
dot icon06/06/1996
Return made up to 22/05/96; no change of members
dot icon16/05/1996
Full accounts made up to 1995-09-30
dot icon20/06/1995
Full accounts made up to 1994-09-30
dot icon13/06/1995
Return made up to 05/06/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/12/1994
Director's particulars changed
dot icon23/06/1994
Return made up to 17/06/94; full list of members
dot icon07/06/1994
Director's particulars changed
dot icon27/05/1994
Declaration of satisfaction of mortgage/charge
dot icon27/05/1994
Declaration of satisfaction of mortgage/charge
dot icon27/05/1994
Declaration of satisfaction of mortgage/charge
dot icon11/05/1994
Full accounts made up to 1993-09-30
dot icon01/11/1993
Secretary's particulars changed
dot icon31/10/1993
Secretary's particulars changed
dot icon23/07/1993
Return made up to 01/07/93; full list of members
dot icon29/06/1993
Full accounts made up to 1992-09-30
dot icon22/01/1993
Director's particulars changed
dot icon15/01/1993
Secretary resigned;new secretary appointed
dot icon19/08/1992
Particulars of mortgage/charge
dot icon14/07/1992
Return made up to 01/07/92; no change of members
dot icon04/06/1992
Full accounts made up to 1991-09-30
dot icon08/04/1992
Resolutions
dot icon08/04/1992
Resolutions
dot icon08/04/1992
Resolutions
dot icon20/03/1992
Particulars of mortgage/charge
dot icon11/12/1991
Particulars of mortgage/charge
dot icon05/12/1991
Particulars of mortgage/charge
dot icon30/11/1991
Particulars of mortgage/charge
dot icon28/11/1991
Declaration of satisfaction of mortgage/charge
dot icon04/09/1991
Declaration of satisfaction of mortgage/charge
dot icon04/09/1991
Declaration of satisfaction of mortgage/charge
dot icon29/07/1991
Return made up to 13/07/91; no change of members
dot icon11/07/1991
Full accounts made up to 1990-09-30
dot icon25/06/1991
Resolutions
dot icon25/06/1991
Resolutions
dot icon25/06/1991
Resolutions
dot icon25/06/1991
Resolutions
dot icon27/07/1990
Full accounts made up to 1989-09-30
dot icon27/07/1990
Return made up to 13/07/90; full list of members
dot icon27/11/1989
Director resigned
dot icon19/10/1989
Director resigned
dot icon01/08/1989
Full accounts made up to 1988-09-30
dot icon01/08/1989
Full accounts made up to 1987-09-30
dot icon01/08/1989
Return made up to 21/07/89; no change of members
dot icon17/05/1989
Particulars of mortgage/charge
dot icon17/04/1989
Secretary resigned;new secretary appointed
dot icon17/04/1989
Secretary resigned;new secretary appointed
dot icon04/02/1989
New director appointed
dot icon02/11/1988
Particulars of mortgage/charge
dot icon08/08/1988
Return made up to 15/07/88; no change of members
dot icon13/07/1988
New director appointed
dot icon14/12/1987
Particulars of mortgage/charge
dot icon08/10/1987
Particulars of mortgage/charge
dot icon10/08/1987
Full accounts made up to 1986-09-30
dot icon10/08/1987
Return made up to 07/07/87; full list of members
dot icon08/04/1987
New director appointed
dot icon10/07/1986
Full accounts made up to 1985-09-30
dot icon10/07/1986
Annual return made up to 07/07/86
dot icon10/08/1978
Accounts made up to 1977-09-30
dot icon23/09/1977
Accounts made up to 1976-09-30
dot icon20/09/1977
Accounts made up to 1975-09-30
dot icon02/11/1937
Miscellaneous
dot icon31/01/1927
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2008
dot iconLast change occurred
31/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2008
dot iconNext account date
31/12/2009
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Snook, Garvis David
Director
18/09/2002 - 31/12/2009
69
Turnbull, Julian Patrick
Director
31/12/2009 - Present
75
Bailey, Michael William John
Director
18/09/2002 - 12/08/2003
65
Turnbull, Julian Patrick
Secretary
18/09/2002 - 31/12/2009
82
Fox, Richard John Robert
Secretary
07/01/1993 - 18/09/2002
19

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WALTER LLEWELLYN & SONS LIMITED

WALTER LLEWELLYN & SONS LIMITED is an(a) Dissolved company incorporated on 31/01/1927 with the registered office located at C/O Milsted Langdon Llp Freshford House, Redcliffe Way, Bristol BS1 6NL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WALTER LLEWELLYN & SONS LIMITED?

toggle

WALTER LLEWELLYN & SONS LIMITED is currently Dissolved. It was registered on 31/01/1927 and dissolved on 08/09/2021.

Where is WALTER LLEWELLYN & SONS LIMITED located?

toggle

WALTER LLEWELLYN & SONS LIMITED is registered at C/O Milsted Langdon Llp Freshford House, Redcliffe Way, Bristol BS1 6NL.

What does WALTER LLEWELLYN & SONS LIMITED do?

toggle

WALTER LLEWELLYN & SONS LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for WALTER LLEWELLYN & SONS LIMITED?

toggle

The latest filing was on 08/09/2021: Final Gazette dissolved following liquidation.