Background WavePink WaveYellow Wave

WALTER FRANK & SONS LIMITED (00434787)

WALTER FRANK & SONS LIMITED (00434787) is an active UK company. incorporated on 8 May 1947. with registered office in West Midlands. The company operates in the Manufacturing sector, engaged in unknown sic code (25990) and 2 other business activities. WALTER FRANK & SONS LIMITED has been registered for 78 years. Current directors include BROOKS, Daniel Owen, RICHARDS, Michael James, SALISBURY, James Michael and 1 others.

Company Number
00434787
Status
active
Type
ltd
Incorporated
8 May 1947
Age
78 years
Address
Doulton Road, West Midlands, B64 5QS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25990)
Directors
BROOKS, Daniel Owen, RICHARDS, Michael James, SALISBURY, James Michael, WESTLEY, Thomas Arthur
SIC Codes
25990, 28140, 28990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALTER FRANK & SONS LIMITED

WALTER FRANK & SONS LIMITED is an active company incorporated on 8 May 1947 with the registered office located in West Midlands. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25990) and 2 other business activities. WALTER FRANK & SONS LIMITED was registered 78 years ago.(SIC: 25990, 28140, 28990)

Status

active

Active since 78 years ago

Company No

00434787

LTD Company

Age

78 Years

Incorporated 8 May 1947

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 29 December 2025 (4 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

Due by 12 January 2027
For period ending 29 December 2026
Contact
Address

Doulton Road Cradley Heath West Midlands, B64 5QS,

Timeline

10 key events • 2011 - 2025

Funding Officers Ownership
Director Joined
Jul 11
Director Left
Dec 11
Director Left
Aug 15
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Cleared
Feb 22
Loan Secured
Mar 22
Director Joined
May 25
Director Joined
May 25
Director Left
May 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

BROOKS, Daniel Owen

Active
Doulton Road, West MidlandsB64 5QS
Born April 1993
Director
Appointed 19 May 2025

RICHARDS, Michael James

Active
Needham Drive, CreweCW4 8FB
Born June 1977
Director
Appointed 29 Oct 2007

SALISBURY, James Michael

Active
2 Ashbourne Drive, CreweCW2 5FY
Born July 1973
Director
Appointed 30 Sept 2005

WESTLEY, Thomas Arthur

Active
Doulton Road, West MidlandsB64 5QS
Born June 1993
Director
Appointed 19 May 2025

KENT, Peter William

Resigned
16 Halloughton Road, SouthwellNG25 0LR
Secretary
Appointed 09 Oct 1996
Resigned 30 Sept 2005

RIMMINGTON, Leslie

Resigned
35 Barnsley Road, BarnsleyS75 4HN
Secretary
Appointed N/A
Resigned 31 Jul 1991

SALISBURY, James Michael

Resigned
2 Ashbourne Drive, CreweCW2 5FY
Secretary
Appointed 30 Sept 2005
Resigned 26 May 2011

WOODRUFF, Ian Hedley

Resigned
35 Bingham Park Road, SheffieldS11 7BD
Secretary
Appointed 01 Aug 1991
Resigned 09 Oct 1996

NEWFIELD TRUST SERVICES LTD

Resigned
Nantwich Road, MiddlewichCW10 0LR
Corporate secretary
Appointed 26 May 2011
Resigned 01 Jul 2015

CATER, Kathleen Mary

Resigned
4 Shanny Lane, KendalLA9 7QX
Born April 1944
Director
Appointed N/A
Resigned 30 Sept 2005

HIGHAM, Stuart Ronald

Resigned
195 Styal Road, CheadleSK8 3TX
Born September 1949
Director
Appointed 29 Oct 2007
Resigned 04 Jul 2011

HINE, Philip Andrew

Resigned
Nantwich Road, MiddlewichCW10 0LR
Born July 1954
Director
Appointed 26 May 2011
Resigned 01 Jul 2015

KENT, John Wilfred

Resigned
2 Newstead Priory Cottages, BriggDN20 9HW
Born November 1945
Director
Appointed N/A
Resigned 30 Sept 2005

KENT, Muriel Kathleen

Resigned
6 Silkstone Lane, BarnsleyS75 4DX
Born January 1919
Director
Appointed N/A
Resigned 30 Sept 2005

KENT, Peter William

Resigned
16 Halloughton Road, SouthwellNG25 0LR
Born February 1941
Director
Appointed N/A
Resigned 30 Sept 2005

KENT, Richard Nicholas

Resigned
Sykeview, ThurlstoneS36 9QL
Born December 1952
Director
Appointed N/A
Resigned 30 Sept 2005

KENT, Wilfred

Resigned
Stonegarth 6 Silkstone Lane, BarnsleyS75 4DX
Born December 1915
Director
Appointed N/A
Resigned 30 Sept 2005

SALISBURY, Robert John

Resigned
Bendemeer, ManchesterM41 7AA
Born January 1977
Director
Appointed 29 Oct 2007
Resigned 19 May 2025

WALL, Malcolm Ian

Resigned
21 Argyll Close, ShipleyBD17 6HD
Born January 1954
Director
Appointed 30 Sept 2005
Resigned 29 Oct 2007

WARD, Stephen Andrew

Resigned
5 Rydale Court, LiversedgeWF15 8LP
Born January 1959
Director
Appointed 30 Sept 2005
Resigned 29 Oct 2007

WESTLEY, Thomas Philip

Resigned
Monks, Chaddesley CorbettDY10 4NA
Born May 1952
Director
Appointed 30 Sept 2005
Resigned 01 Apr 2007

WILKINSON, Martin Bernard

Resigned
63 Westlands Drive, BradfordBD15 7BA
Born November 1948
Director
Appointed 30 Sept 2005
Resigned 29 Oct 2007

Persons with significant control

1

Doulton Road, Cradley HeathB64 5QN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

133

Accounts With Accounts Type Full
26 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Accounts With Accounts Type Full
25 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
21 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 January 2023
AAAnnual Accounts
Accounts With Accounts Type Full
31 March 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 February 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
14 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
23 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Termination Director Company With Name Termination Date
1 September 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 September 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
12 May 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
7 May 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 December 2014
AR01AR01
Accounts With Accounts Type Full
22 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2014
AR01AR01
Accounts With Accounts Type Full
14 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Accounts With Accounts Type Full
6 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2011
AR01AR01
Change Person Director Company With Change Date
29 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2011
CH01Change of Director Details
Termination Director Company With Name
29 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Appoint Person Director Company With Name
15 July 2011
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
15 July 2011
AP04Appointment of Corporate Secretary
Appoint Corporate Secretary Company With Name
15 July 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
15 July 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
1 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2010
AR01AR01
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
21 May 2010
AAAnnual Accounts
Legacy
15 July 2009
363aAnnual Return
Accounts With Accounts Type Full
28 May 2009
AAAnnual Accounts
Legacy
17 July 2008
363aAnnual Return
Accounts With Accounts Type Full
1 May 2008
AAAnnual Accounts
Legacy
14 November 2007
288aAppointment of Director or Secretary
Legacy
14 November 2007
288aAppointment of Director or Secretary
Legacy
14 November 2007
288aAppointment of Director or Secretary
Legacy
5 November 2007
288bResignation of Director or Secretary
Legacy
5 November 2007
288bResignation of Director or Secretary
Legacy
5 November 2007
288bResignation of Director or Secretary
Legacy
31 August 2007
363aAnnual Return
Legacy
31 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 February 2007
AAAnnual Accounts
Legacy
4 August 2006
363aAnnual Return
Legacy
24 July 2006
155(6)a155(6)a
Accounts With Accounts Type Small
9 May 2006
AAAnnual Accounts
Legacy
1 November 2005
288aAppointment of Director or Secretary
Legacy
1 November 2005
288aAppointment of Director or Secretary
Legacy
1 November 2005
288aAppointment of Director or Secretary
Legacy
25 October 2005
288aAppointment of Director or Secretary
Legacy
25 October 2005
288aAppointment of Director or Secretary
Legacy
25 October 2005
288bResignation of Director or Secretary
Legacy
25 October 2005
288bResignation of Director or Secretary
Legacy
25 October 2005
288bResignation of Director or Secretary
Legacy
25 October 2005
288bResignation of Director or Secretary
Legacy
25 October 2005
288bResignation of Director or Secretary
Legacy
25 October 2005
288bResignation of Director or Secretary
Legacy
7 October 2005
287Change of Registered Office
Legacy
7 October 2005
225Change of Accounting Reference Date
Resolution
7 October 2005
RESOLUTIONSResolutions
Legacy
7 October 2005
155(6)a155(6)a
Legacy
6 October 2005
395Particulars of Mortgage or Charge
Legacy
1 October 2005
403aParticulars of Charge Subject to s859A
Legacy
4 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 July 2005
AAAnnual Accounts
Legacy
3 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
22 April 2004
AAAnnual Accounts
Legacy
22 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
24 March 2003
AAAnnual Accounts
Legacy
15 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
8 May 2002
AAAnnual Accounts
Legacy
3 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
30 April 2001
AAAnnual Accounts
Legacy
3 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
17 July 2000
AAAnnual Accounts
Legacy
30 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
30 July 1999
AAAnnual Accounts
Legacy
28 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
9 July 1998
AAAnnual Accounts
Legacy
29 July 1997
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
24 July 1997
AAMDAAMD
Accounts With Accounts Type Medium
16 July 1997
AAAnnual Accounts
Legacy
14 November 1996
288aAppointment of Director or Secretary
Legacy
13 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
17 July 1996
AAAnnual Accounts
Legacy
8 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
21 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Medium
28 July 1994
AAAnnual Accounts
Legacy
28 July 1994
363sAnnual Return (shuttle)
Legacy
26 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 July 1993
AAAnnual Accounts
Legacy
28 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 June 1992
AAAnnual Accounts
Legacy
21 August 1991
288288
Accounts With Accounts Type Small
7 August 1991
AAAnnual Accounts
Legacy
7 August 1991
363b363b
Accounts With Accounts Type Small
13 August 1990
AAAnnual Accounts
Legacy
13 August 1990
363363
Accounts With Accounts Type Small
27 June 1989
AAAnnual Accounts
Legacy
27 June 1989
363363
Accounts With Accounts Type Small
7 July 1988
AAAnnual Accounts
Legacy
7 July 1988
363363
Legacy
6 June 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
5 January 1988
AAAnnual Accounts
Legacy
5 January 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
28 July 1986
AAAnnual Accounts
Legacy
28 July 1986
363363
Legacy
23 June 1986
288288
Miscellaneous
8 May 1947
MISCMISC