WALTON & SIMKINS ENGINEERING LIMITED
BRIERLEY HILL

Hellopages » West Midlands » Dudley » DY5 2PF

Company number 00678222
Status Active
Incorporation Date 19 December 1960
Company Type Private Limited Company
Address THORNS ROAD, QUARRY BANK, BRIERLEY HILL, WEST MIDLANDS, DY5 2PF
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Registration of charge 006782220005, created on 20 January 2017; Confirmation statement made on 3 October 2016 with updates. The most likely internet sites of WALTON & SIMKINS ENGINEERING LIMITED are www.waltonsimkinsengineering.co.uk, and www.walton-simkins-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and ten months. Walton Simkins Engineering Limited is a Private Limited Company. The company registration number is 00678222. Walton Simkins Engineering Limited has been working since 19 December 1960. The present status of the company is Active. The registered address of Walton Simkins Engineering Limited is Thorns Road Quarry Bank Brierley Hill West Midlands Dy5 2pf. The company`s financial liabilities are £40.42k. It is £-54.08k against last year. The cash in hand is £3.52k. It is £-0.42k against last year. And the total assets are £74.15k, which is £1.42k against last year. SMITH, Mark is a Secretary of the company. POOLE, Christopher James is a Director of the company. SMITH, Mark Anthony is a Director of the company. Secretary PARKER, Vincent Graham has been resigned. Director JONES, Kenneth Wesley has been resigned. Director MORGAN, Ethel has been resigned. Director RANDLE, Christopher Edward has been resigned. Director SMITH, Frederick has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


walton & simkins engineering Key Finiance

LIABILITIES £40.42k
-58%
CASH £3.52k
-11%
TOTAL ASSETS £74.15k
+1%
All Financial Figures

Current Directors

Secretary
SMITH, Mark
Appointed Date: 06 November 2009

Director
POOLE, Christopher James
Appointed Date: 21 June 2011
62 years old

Director
SMITH, Mark Anthony
Appointed Date: 01 July 2011
58 years old

Resigned Directors

Secretary
PARKER, Vincent Graham
Resigned: 30 October 2009

Director
JONES, Kenneth Wesley
Resigned: 01 July 2011
72 years old

Director
MORGAN, Ethel
Resigned: 03 November 1992
109 years old

Director
RANDLE, Christopher Edward
Resigned: 01 July 2011
80 years old

Director
SMITH, Frederick
Resigned: 16 June 2001
88 years old

Persons With Significant Control

Mr Christopher Poole
Notified on: 1 July 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WALTON & SIMKINS ENGINEERING LIMITED Events

29 Mar 2017
Total exemption small company accounts made up to 30 June 2016
26 Jan 2017
Registration of charge 006782220005, created on 20 January 2017
08 Nov 2016
Confirmation statement made on 3 October 2016 with updates
07 Apr 2016
Accounts for a small company made up to 30 June 2015
03 Dec 2015
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 4,500

...
... and 72 more events
30 Nov 1987
Accounts for a small company made up to 30 June 1987

30 Nov 1987
Return made up to 20/11/87; full list of members

29 Jan 1987
Accounts for a small company made up to 30 June 1986

29 Jan 1987
Return made up to 30/12/86; full list of members

19 Dec 1960
Incorporation

WALTON & SIMKINS ENGINEERING LIMITED Charges

20 January 2017
Charge code 0067 8222 0005
Delivered: 26 January 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
28 July 2015
Charge code 0067 8222 0004
Delivered: 13 August 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
18 January 2012
An omnibus guarantee and set-off agreement
Delivered: 25 January 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums standing to the credit of any present or…
1 July 2011
Debenture
Delivered: 6 July 2011
Status: Outstanding
Persons entitled: Roetan Holdings Limited
Description: Fixed and floating charge over all property and assets…
27 April 2010
Debenture
Delivered: 30 April 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…