Background WavePink WaveYellow Wave

WALDEN PRECISION APPARATUS LIMITED (00869658)

WALDEN PRECISION APPARATUS LIMITED (00869658) is an active UK company. incorporated on 24 January 1966. with registered office in Cambridge. The company operates in the Manufacturing sector, engaged in unknown sic code (27900). WALDEN PRECISION APPARATUS LIMITED has been registered for 60 years. Current directors include EYLES, Joe Joseph.

Company Number
00869658
Status
active
Type
ltd
Incorporated
24 January 1966
Age
60 years
Address
Unit 7, 3970 Cambridge Research Park Beach Drive, Cambridge, CB25 9PE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27900)
Directors
EYLES, Joe Joseph
SIC Codes
27900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALDEN PRECISION APPARATUS LIMITED

WALDEN PRECISION APPARATUS LIMITED is an active company incorporated on 24 January 1966 with the registered office located in Cambridge. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27900). WALDEN PRECISION APPARATUS LIMITED was registered 60 years ago.(SIC: 27900)

Status

active

Active since 60 years ago

Company No

00869658

LTD Company

Age

60 Years

Incorporated 24 January 1966

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026
Contact
Address

Unit 7, 3970 Cambridge Research Park Beach Drive Waterbeach Cambridge, CB25 9PE,

Previous Addresses

Building 1020 Cambourne Business Park Cambourne Cambridge CB23 6DW
From: 21 September 2015To: 9 October 2020
East Wing, Building 1020 Cambourne Business Park Cambourne Cambridge CB23 6DW England
From: 16 September 2015To: 21 September 2015
22 Cambridge Science Park Milton Road Cambridge Cambridgeshire CB4 0FJ
From: 24 January 1966To: 16 September 2015
Timeline

8 key events • 1966 - 2014

Funding Officers Ownership
Company Founded
Jan 66
Director Left
May 10
Director Joined
May 10
Director Left
May 12
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Oct 14
Director Joined
Oct 14
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

FOLLEN, Leigh Edward

Active
Beach Drive, CambridgeCB25 9PE
Secretary
Appointed 24 Nov 2020

EYLES, Joe Joseph

Active
Beach Drive, CambridgeCB25 9PE
Born July 1972
Director
Appointed 23 Sept 2014

EYLES, Philip Joseph

Resigned
22 Cambridge Science Park, CambridgeCB4 0FJ
Secretary
Appointed 04 Nov 2013
Resigned 24 Nov 2020

PETHER, Howard David James

Resigned
22 Cambridge Science Park, CambridgeCB4 0FJ
Secretary
Appointed 01 Mar 2012
Resigned 04 Nov 2013

RINALDI, Philip

Resigned
130 Needingworth Road, HuntingdonPE27 5LB
Secretary
Appointed 01 Jul 2002
Resigned 29 Feb 2012

WATSON, Lisa Siobhan

Resigned
Parsons Barn, NewmarketCB8 9QA
Secretary
Appointed 01 Jan 2001
Resigned 01 Jul 2002

WATSON, Patricia Anne

Resigned
Kings Farmhouse, Little ShelfordCB2 5ES
Secretary
Appointed N/A
Resigned 01 Jan 2001

FULCHER, Patrick John

Resigned
Brecklands Jacksons Lane, Saffron WaldenCB10 1PU
Born May 1938
Director
Appointed N/A
Resigned 17 Jul 1998

HEFFERNAN, James Gerard, Dr

Resigned
3 The Spinney, Ashley HeathBH24 2EH
Born January 1956
Director
Appointed 08 Jan 2008
Resigned 14 May 2010

LUSCINSKI, Susan

Resigned
22 Cambridge Science Park, CambridgeCB4 0FJ
Born August 1956
Director
Appointed 10 May 2010
Resigned 04 Nov 2013

MARRIOT, Stephen Paul

Resigned
15 Langley Way, HuntingdonPE18 9DB
Born July 1955
Director
Appointed 01 Jan 1997
Resigned 01 Jul 2002

PARR, David Michael

Resigned
Fair Green, CambridgeCB25 0JD
Born August 1950
Director
Appointed 01 Jul 2002
Resigned 11 Jan 2008

PETHER, Howard David James

Resigned
22 Cambridge Science Park, CambridgeCB4 0FJ
Born February 1970
Director
Appointed 04 Nov 2013
Resigned 23 Sept 2014

READER, Edith Lillie

Resigned
Apple Racks Ashdon Road, Saffron WaldenCB10 2UA
Born November 1941
Director
Appointed N/A
Resigned 01 Jul 2002

RINALDI, Philip

Resigned
130 Needingworth Road, HuntingdonPE27 5LB
Born August 1963
Director
Appointed 01 Jul 2002
Resigned 29 Feb 2012

SMALLWOOD, Reginald Alfred

Resigned
40 De Vigier Avenue, Saffron WaldenCB10 2BN
Born September 1936
Director
Appointed N/A
Resigned 30 Jun 1993

WATSON, John Richard

Resigned
Kings Farmhouse, Little ShelfordCB2 5ES
Born December 1936
Director
Appointed N/A
Resigned 01 Jul 2002

WATSON, Patricia Anne

Resigned
Kings Farmhouse, Little ShelfordCB2 5ES
Born April 1940
Director
Appointed N/A
Resigned 01 Jul 2002

WATSON, Peter Richard

Resigned
Parsons Barn, NewmarketCO8 9QA
Born September 1964
Director
Appointed N/A
Resigned 01 Jul 2002

Persons with significant control

1

Cambourne Business Park, Cambourne, CambridgeCB23 6DW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Oct 2016
Fundings
Financials
Latest Activities

Filing History

141

Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 June 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 November 2020
AP03Appointment of Secretary
Change Person Director Company With Change Date
24 November 2020
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
24 November 2020
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
16 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2018
AAAnnual Accounts
Resolution
9 February 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 September 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Termination Director Company With Name Termination Date
27 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
20 November 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Appoint Person Director Company With Name
4 November 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
4 November 2013
AP03Appointment of Secretary
Termination Director Company With Name
4 November 2013
TM01Termination of Director
Termination Secretary Company With Name
4 November 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
3 May 2012
AP03Appointment of Secretary
Termination Director Company With Name
3 May 2012
TM01Termination of Director
Termination Secretary Company With Name
3 May 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Accounts With Accounts Type Dormant
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Accounts With Accounts Type Dormant
23 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
26 May 2010
AP01Appointment of Director
Termination Director Company With Name
25 May 2010
TM01Termination of Director
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2009
AR01AR01
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Legacy
4 November 2008
363aAnnual Return
Accounts With Accounts Type Full
26 August 2008
AAAnnual Accounts
Legacy
29 January 2008
288bResignation of Director or Secretary
Legacy
29 January 2008
288aAppointment of Director or Secretary
Legacy
18 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 2007
AAAnnual Accounts
Legacy
4 June 2007
288cChange of Particulars
Legacy
6 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Accounts With Accounts Type Full
21 December 2005
AAAnnual Accounts
Legacy
2 November 2005
244244
Legacy
20 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2004
AAAnnual Accounts
Legacy
22 October 2004
363sAnnual Return (shuttle)
Resolution
6 January 2004
RESOLUTIONSResolutions
Legacy
23 December 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
22 December 2003
AAAnnual Accounts
Legacy
3 November 2003
244244
Legacy
20 October 2003
363sAnnual Return (shuttle)
Legacy
14 May 2003
353353
Legacy
2 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 July 2002
AAAnnual Accounts
Legacy
29 July 2002
225Change of Accounting Reference Date
Legacy
6 July 2002
288aAppointment of Director or Secretary
Legacy
6 July 2002
288aAppointment of Director or Secretary
Legacy
6 July 2002
88(2)R88(2)R
Legacy
6 July 2002
288bResignation of Director or Secretary
Legacy
6 July 2002
288bResignation of Director or Secretary
Legacy
6 July 2002
288bResignation of Director or Secretary
Legacy
6 July 2002
288bResignation of Director or Secretary
Legacy
6 July 2002
288bResignation of Director or Secretary
Legacy
6 July 2002
288bResignation of Director or Secretary
Legacy
6 July 2002
288bResignation of Director or Secretary
Legacy
6 July 2002
287Change of Registered Office
Legacy
29 May 2002
403aParticulars of Charge Subject to s859A
Legacy
29 May 2002
403aParticulars of Charge Subject to s859A
Legacy
29 May 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
31 January 2002
AAAnnual Accounts
Resolution
5 November 2001
RESOLUTIONSResolutions
Legacy
16 October 2001
363sAnnual Return (shuttle)
Legacy
1 February 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
31 January 2001
AAAnnual Accounts
Legacy
15 January 2001
288bResignation of Director or Secretary
Legacy
15 January 2001
288aAppointment of Director or Secretary
Legacy
22 December 2000
88(2)R88(2)R
Resolution
22 November 2000
RESOLUTIONSResolutions
Legacy
17 October 2000
395Particulars of Mortgage or Charge
Legacy
17 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 January 2000
AAAnnual Accounts
Legacy
29 October 1999
363sAnnual Return (shuttle)
Legacy
13 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 September 1998
AAAnnual Accounts
Legacy
12 August 1998
288bResignation of Director or Secretary
Legacy
9 June 1998
395Particulars of Mortgage or Charge
Resolution
15 April 1998
RESOLUTIONSResolutions
Resolution
15 April 1998
RESOLUTIONSResolutions
Resolution
15 April 1998
RESOLUTIONSResolutions
Legacy
15 April 1998
123Notice of Increase in Nominal Capital
Legacy
5 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 September 1997
AAAnnual Accounts
Legacy
30 May 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 December 1996
AAAnnual Accounts
Legacy
15 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 October 1995
AAAnnual Accounts
Legacy
24 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 January 1995
AAAnnual Accounts
Legacy
11 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 February 1994
AAAnnual Accounts
Legacy
26 November 1993
288288
Legacy
3 November 1993
363sAnnual Return (shuttle)
Legacy
23 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 October 1992
AAAnnual Accounts
Legacy
8 October 1991
363b363b
Accounts With Accounts Type Small
24 September 1991
AAAnnual Accounts
Accounts With Accounts Type Small
17 October 1990
AAAnnual Accounts
Legacy
17 October 1990
363363
Legacy
12 September 1990
288288
Accounts With Accounts Type Small
1 September 1989
AAAnnual Accounts
Legacy
1 September 1989
363363
Accounts With Accounts Type Small
28 November 1988
AAAnnual Accounts
Legacy
28 November 1988
363363
Accounts With Accounts Type Small
14 October 1987
AAAnnual Accounts
Legacy
5 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
11 October 1986
AAAnnual Accounts
Incorporation Company
24 January 1966
NEWINCIncorporation