Background WavePink WaveYellow Wave

WALTER E. STURGESS & SONS LIMITED (00340309)

WALTER E. STURGESS & SONS LIMITED (00340309) is an active UK company. incorporated on 14 May 1938. with registered office in Leicester. The company operates in the Wholesale and Retail Trade sector, engaged in sale of new cars and light motor vehicles. WALTER E. STURGESS & SONS LIMITED has been registered for 87 years. Current directors include STURGESS, Barnaby George, STURGESS, Christopher Michael Greatorex, STURGESS, Valerie Jane.

Company Number
00340309
Status
active
Type
ltd
Incorporated
14 May 1938
Age
87 years
Address
75 Cropston Road, Leicester, LE7 7BP
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of new cars and light motor vehicles
Directors
STURGESS, Barnaby George, STURGESS, Christopher Michael Greatorex, STURGESS, Valerie Jane
SIC Codes
45111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALTER E. STURGESS & SONS LIMITED

WALTER E. STURGESS & SONS LIMITED is an active company incorporated on 14 May 1938 with the registered office located in Leicester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of new cars and light motor vehicles. WALTER E. STURGESS & SONS LIMITED was registered 87 years ago.(SIC: 45111)

Status

active

Active since 87 years ago

Company No

00340309

LTD Company

Age

87 Years

Incorporated 14 May 1938

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 October 2025 (5 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026

Previous Company Names

WALTER E. STURGESS & SONS, LIMITED
From: 14 May 1938To: 27 September 1989
Contact
Address

75 Cropston Road Anstey Leicester, LE7 7BP,

Previous Addresses

Sturgess Cropston Road Anstey LE7 7BP England
From: 21 November 2024To: 21 November 2024
210 Aylestone Road Leicester LE2 7QN England
From: 4 September 2024To: 21 November 2024
Austral House Coventry Road Broughton Astley Leicester LE9 6QD England
From: 20 August 2019To: 4 September 2024
Almond Road Leicester Leicestershire LE2 7LP
From: 14 May 1938To: 20 August 2019
Timeline

27 key events • 1938 - 2025

Funding Officers Ownership
Company Founded
May 38
Director Left
Feb 12
Funding Round
Apr 16
Director Joined
Feb 18
New Owner
Feb 18
Director Joined
Feb 19
Director Left
Feb 19
Capital Reduction
May 19
Share Buyback
May 19
Director Joined
Aug 19
Director Left
Sept 19
Director Left
Jan 20
Owner Exit
Feb 21
Director Left
Feb 23
Loan Cleared
Jul 24
Loan Secured
Jul 24
Director Left
Jul 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Capital Update
Sept 25
Loan Cleared
Oct 25
Owner Exit
Nov 25
Owner Exit
Nov 25
Owner Exit
Nov 25
Owner Exit
Nov 25
4
Funding
9
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

STURGESS, Valerie Jane

Active
Cropston Road, LeicesterLE7 7BP
Secretary
Appointed N/A

STURGESS, Barnaby George

Active
Cropston Road, LeicesterLE7 7BP
Born March 1975
Director
Appointed 01 Jun 2005

STURGESS, Christopher Michael Greatorex

Active
Cropston Road, LeicesterLE7 7BP
Born August 1962
Director
Appointed N/A

STURGESS, Valerie Jane

Active
9a Cedar Close, OakhamLE15 9PT
Born March 1940
Director
Appointed N/A

BINNER, Amanda

Resigned
Coventry Road, LeicesterLE9 6QD
Born May 1970
Director
Appointed 19 Jun 2017
Resigned 31 Dec 2019

CROSON, Mark Peter

Resigned
Walnut Street, LeicesterLE2 7GS
Born March 1980
Director
Appointed 08 Aug 2019
Resigned 21 Jun 2024

PAGE-MORRIS, Geoffrey Giovanni

Resigned
Coventry Road, LeicesterLE9 6QD
Born June 1963
Director
Appointed 02 Jan 2019
Resigned 31 Mar 2022

SMITH, Ian William

Resigned
Almond Road, LeicesterLE2 7LP
Born September 1961
Director
Appointed 21 Feb 2008
Resigned 28 Nov 2018

STURGESS, Betty Joan Stanley

Resigned
Pincroft, GaddesbyLE7 4WH
Born June 1906
Director
Appointed N/A
Resigned 05 Apr 1994

STURGESS, Robin Patrick Greatorex

Resigned
Almond Road, LeicesterLE2 7LP
Born April 1933
Director
Appointed N/A
Resigned 26 Mar 2019

TAYLOR, John Robin

Resigned
The Crofts Poultney Lane, LutterworthLE17 5RX
Born February 1948
Director
Appointed N/A
Resigned 20 Feb 2008

WARD, Christopher Ian

Resigned
W E Sturgess & Sons Ltd, LeicesterLE2 7LP
Born March 1964
Director
Appointed 21 Feb 2008
Resigned 09 Dec 2011

Persons with significant control

6

1 Active
5 Ceased
Harcourt Way, LeicesterLE19 1WP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Oct 2025
Ceased 31 Oct 2025
Dominus Way, LeicesterLE19 1RP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Oct 2025
Ceased 31 Oct 2025
Dominus Way, LeicesterLE19 1RP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Oct 2025

Mr Barney George Greatorex Sturgess

Ceased
Walnut Street, LeicesterLE2 7GS
Born March 1975

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Oct 2025

Mr Christopher Michael Greatorex Sturgess

Ceased
Cropston Road, LeicesterLE7 7BP
Born August 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Oct 2025

Mr Robin Patrick Greatorex Sturgess

Ceased
Walnut Street, LeicesterLE2 7GS
Born April 1933

Nature of Control

Ownership of shares 50 to 75 percent as trust
Notified 06 Apr 2016
Ceased 31 Mar 2019
Fundings
Financials
Latest Activities

Filing History

225

Accounts With Accounts Type Group
31 December 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
25 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 November 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 November 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 November 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 November 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 October 2025
MR04Satisfaction of Charge
Resolution
3 October 2025
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
1 October 2025
SH19Statement of Capital
Legacy
1 October 2025
SH20SH20
Legacy
1 October 2025
CAP-SSCAP-SS
Resolution
1 October 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
6 January 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 November 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 November 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
19 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 September 2024
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
4 September 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 July 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 July 2024
MR04Satisfaction of Charge
Resolution
27 June 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
11 January 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
12 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Accounts With Accounts Type Group
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Accounts With Accounts Type Group
7 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 September 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 August 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 August 2019
AP01Appointment of Director
Resolution
20 May 2019
RESOLUTIONSResolutions
Resolution
20 May 2019
RESOLUTIONSResolutions
Capital Cancellation Shares
16 May 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 May 2019
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
20 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2019
TM01Termination of Director
Accounts With Accounts Type Group
28 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 February 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Accounts With Accounts Type Group
20 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
17 June 2016
AAAnnual Accounts
Capital Allotment Shares
8 April 2016
SH01Allotment of Shares
Memorandum Articles
8 April 2016
MAMA
Resolution
8 April 2016
RESOLUTIONSResolutions
Change Person Director Company With Change Date
18 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 March 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Statement Of Companys Objects
12 February 2016
CC04CC04
Resolution
12 February 2016
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
9 June 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
9 June 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
9 June 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
20 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Accounts With Accounts Type Group
14 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Accounts With Accounts Type Full
24 April 2013
AAAnnual Accounts
Legacy
6 April 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Legacy
8 November 2012
MG02MG02
Accounts With Accounts Type Full
28 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2012
AR01AR01
Termination Director Company With Name
14 February 2012
TM01Termination of Director
Accounts With Accounts Type Full
20 May 2011
AAAnnual Accounts
Legacy
10 May 2011
MG02MG02
Legacy
10 May 2011
MG02MG02
Legacy
3 May 2011
MG02MG02
Legacy
28 April 2011
MG02MG02
Legacy
28 April 2011
MG02MG02
Legacy
28 April 2011
MG02MG02
Legacy
28 April 2011
MG02MG02
Legacy
28 April 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
16 February 2011
AR01AR01
Change Person Director Company With Change Date
16 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2011
CH01Change of Director Details
Legacy
29 July 2010
MG02MG02
Legacy
29 July 2010
MG02MG02
Accounts With Accounts Type Full
26 July 2010
AAAnnual Accounts
Legacy
16 July 2010
MG01MG01
Legacy
16 July 2010
MG01MG01
Legacy
16 July 2010
MG01MG01
Legacy
16 July 2010
MG01MG01
Legacy
16 July 2010
MG01MG01
Legacy
16 July 2010
MG01MG01
Legacy
8 March 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Miscellaneous
18 August 2009
MISCMISC
Legacy
10 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 July 2009
AAAnnual Accounts
Legacy
7 May 2009
395Particulars of Mortgage or Charge
Legacy
16 February 2009
363aAnnual Return
Accounts With Accounts Type Full
9 June 2008
AAAnnual Accounts
Legacy
22 April 2008
363sAnnual Return (shuttle)
Legacy
27 February 2008
288bResignation of Director or Secretary
Legacy
27 February 2008
288aAppointment of Director or Secretary
Legacy
27 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 June 2007
AAAnnual Accounts
Legacy
2 June 2007
395Particulars of Mortgage or Charge
Legacy
25 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 2006
AAAnnual Accounts
Legacy
16 March 2006
363sAnnual Return (shuttle)
Legacy
13 February 2006
169169
Resolution
3 February 2006
RESOLUTIONSResolutions
Legacy
31 January 2006
395Particulars of Mortgage or Charge
Legacy
2 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 June 2005
AAAnnual Accounts
Legacy
2 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 2004
AAAnnual Accounts
Legacy
11 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 May 2003
AAAnnual Accounts
Legacy
2 May 2003
403aParticulars of Charge Subject to s859A
Legacy
12 March 2003
363sAnnual Return (shuttle)
Legacy
27 June 2002
363sAnnual Return (shuttle)
Legacy
2 June 2002
287Change of Registered Office
Accounts With Accounts Type Full
30 May 2002
AAAnnual Accounts
Legacy
15 May 2002
287Change of Registered Office
Legacy
26 April 2002
395Particulars of Mortgage or Charge
Legacy
26 April 2002
395Particulars of Mortgage or Charge
Legacy
13 November 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 June 2001
AAAnnual Accounts
Legacy
12 March 2001
363sAnnual Return (shuttle)
Legacy
18 January 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 August 2000
AAAnnual Accounts
Legacy
19 July 2000
225Change of Accounting Reference Date
Legacy
5 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 1999
AAAnnual Accounts
Legacy
20 April 1999
363sAnnual Return (shuttle)
Legacy
4 September 1998
395Particulars of Mortgage or Charge
Legacy
29 July 1998
169169
Legacy
5 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 February 1998
AAAnnual Accounts
Legacy
28 November 1997
403aParticulars of Charge Subject to s859A
Legacy
20 November 1997
363sAnnual Return (shuttle)
Legacy
9 October 1997
395Particulars of Mortgage or Charge
Legacy
26 September 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 February 1997
AAAnnual Accounts
Legacy
20 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1996
AAAnnual Accounts
Legacy
26 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 February 1995
AAAnnual Accounts
Legacy
5 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
16 March 1994
363sAnnual Return (shuttle)
Legacy
16 March 1994
363(288)363(288)
Accounts With Accounts Type Full
19 February 1994
AAAnnual Accounts
Legacy
10 March 1993
363sAnnual Return (shuttle)
Legacy
10 March 1993
363(288)363(288)
Accounts With Accounts Type Full
25 January 1993
AAAnnual Accounts
Legacy
24 February 1992
363sAnnual Return (shuttle)
Legacy
24 February 1992
363(353)363(353)
Accounts With Accounts Type Full
30 January 1992
AAAnnual Accounts
Accounts With Accounts Type Full
28 February 1991
AAAnnual Accounts
Legacy
28 February 1991
363aAnnual Return
Legacy
30 January 1991
288288
Legacy
31 October 1990
88(2)R88(2)R
Resolution
31 October 1990
RESOLUTIONSResolutions
Resolution
31 October 1990
RESOLUTIONSResolutions
Legacy
31 October 1990
123Notice of Increase in Nominal Capital
Legacy
22 October 1990
395Particulars of Mortgage or Charge
Legacy
18 October 1990
395Particulars of Mortgage or Charge
Legacy
18 October 1990
395Particulars of Mortgage or Charge
Legacy
17 October 1990
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
12 April 1990
AAAnnual Accounts
Legacy
12 April 1990
363363
Memorandum Articles
5 October 1989
MAMA
Legacy
28 September 1989
REREG(U)REREG(U)
Certificate Change Of Name Company
27 September 1989
CERTNMCertificate of Incorporation on Change of Name
Resolution
26 July 1989
RESOLUTIONSResolutions
Resolution
19 June 1989
RESOLUTIONSResolutions
Legacy
15 June 1989
169169
Accounts With Accounts Type Full
13 June 1989
AAAnnual Accounts
Legacy
13 June 1989
363363
Resolution
13 June 1989
RESOLUTIONSResolutions
Legacy
26 May 1989
403aParticulars of Charge Subject to s859A
Legacy
26 May 1989
403aParticulars of Charge Subject to s859A
Legacy
26 May 1989
403aParticulars of Charge Subject to s859A
Legacy
26 May 1989
403aParticulars of Charge Subject to s859A
Legacy
26 May 1989
403aParticulars of Charge Subject to s859A
Legacy
26 May 1989
403aParticulars of Charge Subject to s859A
Legacy
26 May 1989
403aParticulars of Charge Subject to s859A
Legacy
2 November 1988
288288
Legacy
27 July 1988
403aParticulars of Charge Subject to s859A
Legacy
27 July 1988
403aParticulars of Charge Subject to s859A
Legacy
27 July 1988
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
18 March 1988
AAAnnual Accounts
Legacy
18 March 1988
363363
Legacy
24 February 1988
288288
Accounts With Accounts Type Full
19 February 1987
AAAnnual Accounts
Legacy
19 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
13 November 1986
287Change of Registered Office
Legacy
5 September 1986
395Particulars of Mortgage or Charge
Accounts With Made Up Date
5 March 1986
AAAnnual Accounts
Accounts With Made Up Date
18 May 1984
AAAnnual Accounts
Accounts With Made Up Date
28 February 1983
AAAnnual Accounts
Accounts With Made Up Date
6 September 1980
AAAnnual Accounts
Accounts With Made Up Date
11 January 1979
AAAnnual Accounts
Accounts With Made Up Date
18 March 1977
AAAnnual Accounts
Accounts With Made Up Date
26 June 1975
AAAnnual Accounts
Incorporation Company
14 May 1938
NEWINCIncorporation