Background WavePink WaveYellow Wave

WALSHAM BROTHERS & CO. LIMITED (00162264)

WALSHAM BROTHERS & CO. LIMITED (00162264) is an active UK company. incorporated on 31 December 1919. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. WALSHAM BROTHERS & CO. LIMITED has been registered for 106 years. Current directors include BOLTON, James Richard, FALL, Jeremy, HAFNER, Paul Anthony and 1 others.

Company Number
00162264
Status
active
Type
ltd
Incorporated
31 December 1919
Age
106 years
Address
52-54 Gracechurch Street, London, EC3V 0EH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
BOLTON, James Richard, FALL, Jeremy, HAFNER, Paul Anthony, MCDERMOTT, Sean Pierre
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALSHAM BROTHERS & CO. LIMITED

WALSHAM BROTHERS & CO. LIMITED is an active company incorporated on 31 December 1919 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. WALSHAM BROTHERS & CO. LIMITED was registered 106 years ago.(SIC: 66220)

Status

active

Active since 106 years ago

Company No

00162264

LTD Company

Age

106 Years

Incorporated 31 December 1919

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 3 September 2025 (7 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026
Contact
Address

52-54 Gracechurch Street 4th Floor London, EC3V 0EH,

Previous Addresses

16 Carnival Close Festival Way Basildon Essex SS14 3WN
From: 28 November 2011To: 1 February 2017
4 Fenchurch Avenue London EC3M 5BS
From: 31 December 1919To: 28 November 2011
Timeline

19 key events • 1919 - 2026

Funding Officers Ownership
Company Founded
Dec 19
Director Left
Oct 09
Director Left
Aug 10
Director Left
Nov 10
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Capital Update
Oct 14
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Feb 17
Director Left
Feb 17
New Owner
Sept 18
New Owner
Sept 18
Director Left
Sept 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Mar 26
1
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

BOLTON, James Richard

Active
Gracechurch Street, LondonEC3V 0EH
Secretary
Appointed 27 Feb 2017

BOLTON, James Richard

Active
Gracechurch Street, LondonEC3V 0EH
Born July 1967
Director
Appointed 01 Nov 2016

FALL, Jeremy

Active
Gracechurch Street, LondonEC3V 0EH
Born June 1964
Director
Appointed 10 Nov 2011

HAFNER, Paul Anthony

Active
Gracechurch Street, LondonEC3V 0EH
Born May 1980
Director
Appointed 01 Sept 2025

MCDERMOTT, Sean Pierre

Active
Gracechurch Street, LondonEC3V 0EH
Born January 1969
Director
Appointed 10 Nov 2011

GORDON, Brian Charles

Resigned
Gracechurch Street, LondonEC3V 0EH
Secretary
Appointed 01 Jun 2002
Resigned 27 Feb 2017

TAYLOR, Russell Stewart

Resigned
21 Leasway, UpminsterRM14 3AJ
Secretary
Appointed N/A
Resigned 31 May 2002

BERG, Stephen Robert

Resigned
Gracechurch Street, LondonEC3V 0EH
Born July 1962
Director
Appointed 13 May 2004
Resigned 27 Feb 2017

BROWN, James Albert

Resigned
The Old Rectory, Great YeldhamCO9 4PT
Born April 1937
Director
Appointed N/A
Resigned 10 Nov 2011

BROWN, Ronald

Resigned
Sutton Manor, RochfordSS4 1LQ
Born March 1940
Director
Appointed N/A
Resigned 10 Nov 2011

BROWN, William John

Resigned
Chestham Park, HenfieldBN5 9AP
Born March 1935
Director
Appointed N/A
Resigned 12 Oct 2009

CHERRY, David Christopher

Resigned
Gracechurch Street, LondonEC3V 0EH
Born March 1966
Director
Appointed 01 Nov 2016
Resigned 18 Sept 2025

GORDON, Brian Charles

Resigned
Gracechurch Street, LondonEC3V 0EH
Born February 1954
Director
Appointed 01 Jun 2002
Resigned 27 Feb 2017

MOORSE, Terence Wilfred

Resigned
13 North Street, Waltham AbbeyEN9 2NH
Born May 1937
Director
Appointed 12 Apr 1999
Resigned 31 May 2002

PEPPER, Martin Leonard

Resigned
73 Baker Street, Potters BarEN6 2EX
Born January 1964
Director
Appointed 13 May 2004
Resigned 13 Aug 2010

STREETER, Russell Graham

Resigned
Gracechurch Street, LondonEC3V 0EH
Born November 1979
Director
Appointed 01 Sept 2025
Resigned 27 Feb 2026

WEEDON, John

Resigned
7 Grange Grove, LondonN1 2NP
Born May 1954
Director
Appointed 01 Sept 2006
Resigned 29 Oct 2010

Persons with significant control

3

Mr Sean Pierre Mcdermott

Active
Gracechurch Street, LondonEC3V 0EH
Born July 1969

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors as firm
Significant influence or control
Notified 06 Apr 2016

Mr Jeremy Fall

Active
Gracechurch Street, LondonEC3V 0EH
Born June 1964

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors as firm
Significant influence or control
Notified 06 Apr 2016
Gracechurch Street, LondonEC3V 0EH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

165

Termination Director Company With Name Termination Date
30 March 2026
TM01Termination of Director
Accounts With Accounts Type Full
29 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
13 July 2023
AAAnnual Accounts
Accounts With Accounts Type Small
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
5 August 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
14 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
26 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 September 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 September 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
6 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
27 February 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 February 2017
TM02Termination of Secretary
Accounts With Accounts Type Audited Abridged
16 February 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 February 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
3 November 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
3 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2016
AP01Appointment of Director
Accounts With Accounts Type Full
8 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Legacy
8 October 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
8 October 2014
SH19Statement of Capital
Legacy
8 October 2014
CAP-SSCAP-SS
Resolution
8 October 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Miscellaneous
19 February 2014
MISCMISC
Accounts With Accounts Type Full
3 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Change Person Director Company With Change Date
3 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 September 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
28 November 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
28 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 November 2011
AP01Appointment of Director
Auditors Resignation Company
17 November 2011
AUDAUD
Termination Director Company With Name
14 November 2011
TM01Termination of Director
Termination Director Company With Name
14 November 2011
TM01Termination of Director
Accounts With Accounts Type Group
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Termination Director Company With Name
2 November 2010
TM01Termination of Director
Accounts With Accounts Type Group
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2010
AR01AR01
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Termination Director Company With Name
24 August 2010
TM01Termination of Director
Termination Director Company With Name
13 October 2009
TM01Termination of Director
Accounts With Accounts Type Group
28 September 2009
AAAnnual Accounts
Legacy
27 September 2009
363aAnnual Return
Accounts With Accounts Type Group
23 October 2008
AAAnnual Accounts
Legacy
11 September 2008
363aAnnual Return
Accounts With Accounts Type Group
26 October 2007
AAAnnual Accounts
Legacy
11 October 2007
169169
Legacy
28 September 2007
363sAnnual Return (shuttle)
Legacy
10 August 2007
122122
Resolution
10 August 2007
RESOLUTIONSResolutions
Resolution
10 August 2007
RESOLUTIONSResolutions
Resolution
10 August 2007
RESOLUTIONSResolutions
Resolution
10 August 2007
RESOLUTIONSResolutions
Resolution
10 August 2007
RESOLUTIONSResolutions
Legacy
11 July 2007
395Particulars of Mortgage or Charge
Resolution
20 December 2006
RESOLUTIONSResolutions
Resolution
20 December 2006
RESOLUTIONSResolutions
Memorandum Articles
18 December 2006
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Group
1 November 2006
AAAnnual Accounts
Legacy
28 September 2006
363aAnnual Return
Legacy
22 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
29 September 2005
AAAnnual Accounts
Legacy
29 September 2005
363sAnnual Return (shuttle)
Legacy
8 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
10 August 2004
AAAnnual Accounts
Legacy
4 June 2004
288aAppointment of Director or Secretary
Legacy
4 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
15 October 2003
AAAnnual Accounts
Legacy
25 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
21 October 2002
AAAnnual Accounts
Legacy
25 September 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
15 August 2002
AUDAUD
Legacy
15 June 2002
288bResignation of Director or Secretary
Legacy
15 June 2002
288bResignation of Director or Secretary
Legacy
15 June 2002
288aAppointment of Director or Secretary
Legacy
31 January 2002
395Particulars of Mortgage or Charge
Legacy
31 January 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 October 2001
AAAnnual Accounts
Legacy
6 September 2001
363sAnnual Return (shuttle)
Legacy
5 December 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Legacy
11 September 2000
363sAnnual Return (shuttle)
Legacy
11 August 2000
403b403b
Legacy
11 August 2000
403b403b
Accounts With Accounts Type Full
27 October 1999
AAAnnual Accounts
Legacy
22 October 1999
395Particulars of Mortgage or Charge
Legacy
21 September 1999
363sAnnual Return (shuttle)
Memorandum Articles
18 April 1999
MEM/ARTSMEM/ARTS
Resolution
18 April 1999
RESOLUTIONSResolutions
Legacy
18 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 September 1998
AAAnnual Accounts
Legacy
15 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1997
AAAnnual Accounts
Legacy
17 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 1996
AAAnnual Accounts
Legacy
15 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 1995
AAAnnual Accounts
Legacy
28 September 1995
363sAnnual Return (shuttle)
Legacy
10 January 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
7 October 1994
AAAnnual Accounts
Legacy
7 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1993
AAAnnual Accounts
Legacy
14 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1992
AAAnnual Accounts
Legacy
28 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 1991
AAAnnual Accounts
Legacy
13 September 1991
363b363b
Legacy
17 September 1990
363363
Accounts With Accounts Type Full
17 September 1990
AAAnnual Accounts
Memorandum Articles
7 March 1990
MEM/ARTSMEM/ARTS
Memorandum Articles
6 March 1990
MEM/ARTSMEM/ARTS
Legacy
12 February 1990
88(2)R88(2)R
Resolution
12 February 1990
RESOLUTIONSResolutions
Resolution
12 February 1990
RESOLUTIONSResolutions
Resolution
12 February 1990
RESOLUTIONSResolutions
Resolution
12 February 1990
RESOLUTIONSResolutions
Resolution
12 February 1990
RESOLUTIONSResolutions
Legacy
12 February 1990
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
10 October 1989
AAAnnual Accounts
Legacy
11 September 1989
363363
Legacy
7 September 1989
403aParticulars of Charge Subject to s859A
Legacy
7 September 1989
395Particulars of Mortgage or Charge
Legacy
29 November 1988
288288
Legacy
25 October 1988
363363
Legacy
6 October 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 October 1988
AAAnnual Accounts
Accounts With Accounts Type Full
13 October 1987
AAAnnual Accounts
Legacy
13 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
21 August 1986
AAAnnual Accounts
Legacy
21 August 1986
363363
Accounts With Made Up Date
7 September 1983
AAAnnual Accounts
Accounts With Made Up Date
17 September 1982
AAAnnual Accounts
Accounts With Made Up Date
18 August 1981
AAAnnual Accounts
Miscellaneous
31 December 1919
MISCMISC
Incorporation Company
31 December 1919
NEWINCIncorporation