Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WALTER LLEWELLYN & SONS LIMITED
Company Information for

WALTER LLEWELLYN & SONS LIMITED

C/O MILSTED LANGDON LLP FRESHFORD HOUSE, REDCLIFFE WAY, BRISTOL, BS1 6NL,
Company Registration Number
00219317
Private Limited Company
Liquidation

Company Overview

About Walter Llewellyn & Sons Ltd
WALTER LLEWELLYN & SONS LIMITED was founded on 1927-01-31 and has its registered office in Bristol. The organisation's status is listed as "Liquidation". Walter Llewellyn & Sons Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WALTER LLEWELLYN & SONS LIMITED
 
Legal Registered Office
C/O MILSTED LANGDON LLP FRESHFORD HOUSE
REDCLIFFE WAY
BRISTOL
BS1 6NL
Other companies in BS1
 
Filing Information
Company Number 00219317
Company ID Number 00219317
Date formed 1927-01-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2008
Account next due 30/09/2010
Latest return 05/05/2010
Return next due 02/06/2011
Type of accounts FULL
Last Datalog update: 2019-07-04 05:45:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WALTER LLEWELLYN & SONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WALTER LLEWELLYN & SONS LIMITED

Current Directors
Officer Role Date Appointed
JULIAN PATRICK TURNBULL
Director 2009-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
SANDRA JOAN AL-KORDI
Company Secretary 2009-12-31 2010-11-22
JULIAN PATRICK TURNBULL
Company Secretary 2002-09-18 2009-12-31
GARVIS DAVID SNOOK
Director 2002-09-18 2009-12-31
NEAL FINBAR HUNT
Director 2003-01-01 2004-12-31
MICHAEL WILLIAM JOHN BAILEY
Director 2002-09-18 2003-08-12
RICHARD JOHN ROBERT FOX
Company Secretary 1993-01-07 2002-09-18
DANIEL JOHN BARRATT
Director 1991-07-13 2002-09-18
JUDITH FLORENCE BURKE
Director 1991-07-13 2002-09-18
GERALD GEER
Director 1991-07-13 2002-09-18
DAVID WALTER LLEWELLYN
Director 1991-07-13 2002-09-18
JOHN EDWARD CHARLES LLEWELLYN
Director 1991-07-13 2002-09-18
TIMOTHY CHARLES LLEWELLYN
Director 1991-07-13 2002-09-18
ANDREW DAVID HARVEY
Company Secretary 2002-04-02 2002-04-12
GORDON JAMES THEW
Company Secretary 1991-07-13 1993-01-07

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-06-08LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-06-22LIQ03Voluntary liquidation Statement of receipts and payments to 2020-05-07
2019-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/19 FROM C/O Milsted Langdon Llp One Redcliff Street Bristol BS1 6NP United Kingdom
2019-06-07600Appointment of a voluntary liquidator
2014-08-05AC92Restoration by order of the court
2014-03-24GAZ2Final Gazette dissolved via compulsory strike-off
2013-12-244.72Voluntary liquidation creditors final meeting
2013-08-084.68 Liquidators' statement of receipts and payments to 2013-06-16
2013-03-08F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-03-08F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-03-08F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-03-08F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-03-08F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-03-08F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-03-08F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-03-08F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-08-024.68 Liquidators' statement of receipts and payments to 2012-06-16
2011-06-294.68 Liquidators' statement of receipts and payments to 2011-06-16
2010-11-23TM02APPOINTMENT TERMINATION COMPANY SECRETARY SANDRA AL-KORDI
2010-06-254.20Volunatary liquidation statement of affairs with form 4.19
2010-06-25LRESEXResolutions passed:
  • Extraordinary resolution to wind up
2010-06-25600Appointment of a voluntary liquidator
2010-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/10 FROM Rok Centre Guardian Road Exeter Business Park Exeter Devon EX1 3PD
2010-05-12LATEST SOC12/05/10 STATEMENT OF CAPITAL;GBP 439224
2010-05-12AR0105/05/10 ANNUAL RETURN FULL LIST
2010-02-11AP01DIRECTOR APPOINTED MR JULIAN PATRICK TURNBULL
2010-02-08TM02APPOINTMENT TERMINATION COMPANY SECRETARY JULIAN TURNBULL
2010-02-06TM01APPOINTMENT TERMINATED, DIRECTOR GARVIS SNOOK
2010-02-06AP03SECRETARY APPOINTED SANDRA JOAN AL-KORDI
2009-06-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-12363aRETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS
2008-07-08288cDIRECTOR'S CHANGE OF PARTICULARS / GARVIS SNOOK / 01/07/2008
2008-05-14363aRETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS
2008-04-09AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-15AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/06
2007-11-04AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-18363aRETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS
2006-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-05-18363aRETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS
2006-03-22288cDIRECTOR'S PARTICULARS CHANGED
2005-11-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-23363sRETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS
2005-01-13288bDIRECTOR RESIGNED
2004-10-28AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-02363sRETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS
2003-11-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-30288bDIRECTOR RESIGNED
2003-08-16403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2003-08-16403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2003-07-07288cDIRECTOR'S PARTICULARS CHANGED
2003-06-10363sRETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS
2003-03-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-01-30288aNEW DIRECTOR APPOINTED
2002-09-27155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2002-09-27288aNEW SECRETARY APPOINTED
2002-09-27288aNEW DIRECTOR APPOINTED
2002-09-27155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2002-09-27225ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/12/02
2002-09-27155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2002-09-27288bDIRECTOR RESIGNED
2002-09-27288bDIRECTOR RESIGNED
2002-09-27287REGISTERED OFFICE CHANGED ON 27/09/02 FROM: 16, 18, 20 SOUTH ST, EASTBOURNE, SUSSEX BN21 4XE
2002-09-27288bDIRECTOR RESIGNED
2002-09-27155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2002-09-27288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
4521 - Gen construction & civil engineer
7499 - Non-trading company


Licences & Regulatory approval
We could not find any licences issued to WALTER LLEWELLYN & SONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-05-22
Final Meetings2013-10-24
Notices to Creditors2010-06-24
Fines / Sanctions
No fines or sanctions have been issued against WALTER LLEWELLYN & SONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2002-09-25 PART of the property or undertaking has been released from charge NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-09-25 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-09-25 PART of the property or undertaking has been released from charge NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-09-25 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-01-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1999-11-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-08-12 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-03-03 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1991-11-27 Satisfied J SAINSBURY PLC
LEGAL CHARGE 1991-11-27 Satisfied BARCLAYS BANK PLC
SUB MORTGAGE 1991-11-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-05-08 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-10-26 Satisfied BARCLAYS BANK PLC
MORTGAGE 1987-12-04 Satisfied NATIONWIDE ANGLIA BUILDING SOCIETY.
SUB-MORTGAGE 1987-10-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-03-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1981-09-04 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1981-09-04 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1981-09-04 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of WALTER LLEWELLYN & SONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WALTER LLEWELLYN & SONS LIMITED
Trademarks
We have not found any records of WALTER LLEWELLYN & SONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WALTER LLEWELLYN & SONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (4521 - Gen construction & civil engineer) as WALTER LLEWELLYN & SONS LIMITED are:

WAVERLEY WATER LIMITED £ 559,863
SOUTHERN CONSTRUCTION & MAINTENANCE LTD £ 456,959
HARLOW AND MILNER LIMITED £ 443,235
HOLLOWAY AND CONNOLLY LIMITED £ 225,174
CAVENDISH CONSTRUCTION 2006 LIMITED £ 186,808
SURREY COUNTY BUILDERS LIMITED £ 177,791
SEFTON PARK LIMITED £ 115,674
ROK BUILDING LIMITED £ 113,637
HEWITT AND MAUGHAN LIMITED £ 101,922
RCP LANDSCAPES LTD £ 95,920
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
Outgoings
Business Rates/Property Tax
No properties were found where WALTER LLEWELLYN & SONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyWALTER LLEWELLYN & SONS LIMITEDEvent Date2019-05-22
Company Number: 00219317 Name of Company: WALTER LLEWELLYN & SONS LIMITED Nature of Business: Building & Civil Engineering Contractors Type of Liquidation: Creditors' Voluntary Liquidation Registered…
 
Initiating party Event TypeFinal Meetings
Defending partyWALTER LLEWELLYN & SONS LIMITEDEvent Date2013-10-21
Notice is hereby given pursuant to Section 106 of the Insolvency Act 1986 that a Final Meeting of the above named Company will be held at One Redcliff Street, Bristol, BS1 6NP on 19 December 2013 at 10.00am precisely. A meeting of Creditors will follow 15 minutes later, for the purpose of having an account laid before them, and to receive the report of the Liquidator showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator, and also determining the manner in which the books, accounts and documents of the Company shall be disposed of. Proxies to be used at the meetings must be lodged with the Liquidator at One Redcliff Street, Bristol, BS1 6NP no later than 12.00 noon on the business day preceding the meeting. Date of Appointment: 17 June 2010. Office Holder details: Simon Ashley Rowe, (IP No. 9577) of Milsted Langdon LLP, One Redcliff Street, Bristol BS1 6NP For further details contact: Jenny Young, Email: jyoung@milsted-langdon.co.uk, Tel: 0117 945 2500. Ref: WALVPOST Simon Ashley Rowe , Liquidator :
 
Initiating party Event TypeNotices to Creditors
Defending partyWALTER LLEWELLYN & SONS LIMITEDEvent Date2010-06-18
Princicpal Trading Address: South Street, Eastbourne, East Sussex Notice is hereby given that the Creditors of the above named company, are required, on or before 17 September 2010 to send their names and addresses and particulars of their debts or claims, and the names and addresses of their solicitors (if any) to Simon Ashley Rowe, the liquidator of the said company, at Milsted Langdon, One Redcliff Street, Bristol, BS1 6NP, and, if so required by notice in writing from the said liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Further details: Jenny Gwynne, jgwynne@milsted-langdon.co.uk, Tel: 0117 945 2500, WALV Simon Ashley Rowe , Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WALTER LLEWELLYN & SONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WALTER LLEWELLYN & SONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1