WALTERS RESOURCES LIMITED
HIRWAUN ABERDARE WALTERS MINING LIMITED

Hellopages » Rhondda Cynon Taf » Rhondda Cynon Taf » CF44 9UL

Company number 01900234
Status Active
Incorporation Date 28 March 1985
Company Type Private Limited Company
Address HIRWAUN HOUSE, HIRWAUN IND ESTATE, HIRWAUN ABERDARE, CF44 9UL
Home Country United Kingdom
Nature of Business 05102 - Open cast coal working, 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Full accounts made up to 29 February 2016; Appointment of Mr Martyn Evan Rhys Llewellyn as a director on 21 June 2016. The most likely internet sites of WALTERS RESOURCES LIMITED are www.waltersresources.co.uk, and www.walters-resources.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and seven months. The distance to to Treorchy Rail Station is 6.3 miles; to Cwmbach Rail Station is 6.5 miles; to Porth Rail Station is 10.9 miles; to Garth (Bridgend) Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Walters Resources Limited is a Private Limited Company. The company registration number is 01900234. Walters Resources Limited has been working since 28 March 1985. The present status of the company is Active. The registered address of Walters Resources Limited is Hirwaun House Hirwaun Ind Estate Hirwaun Aberdare Cf44 9ul. . RICHARDS, Philip Huw is a Secretary of the company. LLEWELLYN, Martyn Evan Rhys is a Director of the company. RICHARDS, Philip Huw is a Director of the company. Secretary WALTERS, Gweirydd has been resigned. Director WALTERS, Gweirydd has been resigned. Director WALTERS, Helen has been resigned. Director WEAVERS, Peter Graham has been resigned. Director G WALTERS (CONSULTANCY) LTD has been resigned. The company operates in "Open cast coal working".


Current Directors

Secretary
RICHARDS, Philip Huw
Appointed Date: 01 September 1995

Director
LLEWELLYN, Martyn Evan Rhys
Appointed Date: 21 June 2016
51 years old

Director
RICHARDS, Philip Huw
Appointed Date: 20 October 1994
59 years old

Resigned Directors

Secretary
WALTERS, Gweirydd
Resigned: 01 September 1995

Director
WALTERS, Gweirydd
Resigned: 01 March 1999
80 years old

Director
WALTERS, Helen
Resigned: 17 March 1998

Director
WEAVERS, Peter Graham
Resigned: 15 November 2002
Appointed Date: 08 January 2001
74 years old

Director
G WALTERS (CONSULTANCY) LTD
Resigned: 21 June 2016
Appointed Date: 01 March 1999

Persons With Significant Control

G. Walters (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WALTERS RESOURCES LIMITED Events

31 Jan 2017
Confirmation statement made on 31 January 2017 with updates
09 Dec 2016
Full accounts made up to 29 February 2016
05 Jul 2016
Appointment of Mr Martyn Evan Rhys Llewellyn as a director on 21 June 2016
04 Jul 2016
Termination of appointment of G Walters (Consultancy) Ltd as a director on 21 June 2016
24 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 5,100

...
... and 93 more events
09 Sep 1986
Accounts for a dormant company made up to 31 March 1986

05 Jul 1986
Return made up to 16/06/86; full list of members

18 Jun 1986
Registered office changed on 18/06/86 from: glandover house 67 bute st aberdare mid glam

28 Mar 1985
Incorporation
28 Mar 1985
Certificate of incorporation

WALTERS RESOURCES LIMITED Charges

21 March 2005
Legal charge
Delivered: 31 March 2005
Status: Outstanding
Persons entitled: Welsh Development Agency
Description: F/H walters arena glynneath part t/ns WA91577 CYM83595 and…
16 January 2001
Transfer
Delivered: 20 January 2001
Status: Outstanding
Persons entitled: The Coal Authority
Description: By way of equitable security land at pontyberem…
23 September 1992
Prompt credit aplication
Delivered: 7 October 1992
Status: Satisfied on 24 May 2007
Persons entitled: Close Brothers Limited
Description: All its right, title and interest in and to the benefit of…
20 August 1991
Credit agreement
Delivered: 31 August 1991
Status: Satisfied on 24 May 2007
Persons entitled: Close Brothers LTD
Description: All its right, title & interest in & to all sums payable…
20 May 1991
Fixed and floating charge
Delivered: 24 May 1991
Status: Satisfied on 27 June 2014
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…