Background WavePink WaveYellow Wave

SRT (WALSALL) LTD. (01978062)

SRT (WALSALL) LTD. (01978062) is an active UK company. incorporated on 15 January 1986. with registered office in Slaithwaite. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SRT (WALSALL) LTD. has been registered for 40 years. Current directors include AHMED, Zahir, I M DIRECTORS LIMITED.

Company Number
01978062
Status
active
Type
ltd
Incorporated
15 January 1986
Age
40 years
Address
Management Block Globe Mill, Slaithwaite, HD7 5JN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
AHMED, Zahir, I M DIRECTORS LIMITED
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SRT (WALSALL) LTD.

SRT (WALSALL) LTD. is an active company incorporated on 15 January 1986 with the registered office located in Slaithwaite. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SRT (WALSALL) LTD. was registered 40 years ago.(SIC: 70100)

Status

active

Active since 40 years ago

Company No

01978062

LTD Company

Age

40 Years

Incorporated 15 January 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

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

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (2 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027

Previous Company Names

SASHMINSTER LIMITED
From: 15 January 1986To: 16 May 1986
Contact
Address

Management Block Globe Mill Bridge Street Slaithwaite, HD7 5JN,

Previous Addresses

Cumberland House Greenside Lane Bradford England BD8 9TF England
From: 2 June 2017To: 10 October 2024
98 Kirkstall Road Leeds LS3 1YN
From: 15 January 1986To: 2 June 2017
Timeline

6 key events • 2010 - 2026

Funding Officers Ownership
Director Joined
Sept 10
Director Joined
Apr 14
Director Left
Apr 14
Owner Exit
Jun 24
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

GROSVENOR SECRETARIES LIMITED

Active
18-20 North Quay, DouglasIM1 4LE
Corporate secretary
Appointed 28 May 2004

AHMED, Zahir

Active
Globe Mills, SlaithwaiteHD7 5JN
Born October 1976
Director
Appointed 25 Nov 2025

I M DIRECTORS LIMITED

Active
Globe Mills, SlaithwaiteHD7 5JN
Corporate director
Appointed 01 Oct 1997

DENBY, Nigel Anthony

Resigned
2 Delph Wood Close, BingleyBD16 3LQ
Secretary
Appointed N/A
Resigned 29 Apr 1993

MURRAY, Allan Moreland

Resigned
11 Villa Road, BingleyBD16 4ER
Secretary
Appointed 29 Apr 1993
Resigned 30 Sept 1997

I M SECRETARIES LIMITED

Resigned
98 Kirkstall Road, LeedsLS3 1YN
Corporate secretary
Appointed 30 Sept 1997
Resigned 28 May 2004

CHAMBERS, Linda Ruth

Resigned
10 Twining Brook Road, Cheadle HulmeSK8 5PU
Born December 1950
Director
Appointed 04 Apr 1996
Resigned 01 Oct 1997

DENBY, Nigel Anthony

Resigned
2 Delph Wood Close, BingleyBD16 3LQ
Born October 1954
Director
Appointed N/A
Resigned 29 Apr 1993

DWYER, Richard Geoffrey

Resigned
Cornerways Berks Hill, ChorleywoodWD3 5AH
Born November 1943
Director
Appointed N/A
Resigned 01 Oct 1997

HOUPT, Richard Lawrence

Resigned
14 Clifton Gardens, EnfieldEN2 7PJ
Born September 1960
Director
Appointed 29 Apr 1993
Resigned 04 Apr 1996

O'CONNOR, Janet Caroline

Resigned
Globe Mills, SlaithwaiteHD7 5JN
Born October 1978
Director
Appointed 14 Apr 2014
Resigned 25 Nov 2025

SMITH, Christopher Stephen

Resigned
Athol Street, DouglasIM1 1QL
Born January 1972
Director
Appointed 29 Sept 2010
Resigned 14 Apr 2014

I M SECRETARIES LIMITED

Resigned
98 Kirkstall Road, LeedsLS3 1YN
Corporate director
Appointed 01 Oct 1997
Resigned 06 Aug 2004

Persons with significant control

2

1 Active
1 Ceased
Globe Mills, SlaithwaiteHD7 5JN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jun 2024
Greenside Lane, BradfordBD8 9TF

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
Ceased 12 Jun 2024
Fundings
Financials
Latest Activities

Filing History

143

Accounts With Accounts Type Micro Entity
31 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Confirmation Statement With Updates
20 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
17 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company With Change Date
17 January 2025
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
17 January 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 October 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
20 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 June 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
28 February 2023
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
28 February 2023
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
9 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
18 November 2020
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
21 February 2020
CH01Change of Director Details
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Change To A Person With Significant Control
11 March 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
8 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2018
AAAnnual Accounts
Change Corporate Director Company With Change Date
16 October 2017
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
2 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Accounts With Accounts Type Dormant
2 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Accounts With Accounts Type Dormant
18 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name
14 April 2014
AP01Appointment of Director
Termination Director Company With Name
14 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Accounts With Accounts Type Dormant
26 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Accounts With Accounts Type Dormant
8 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Accounts With Accounts Type Dormant
9 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Accounts With Accounts Type Dormant
14 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
29 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Accounts With Accounts Type Dormant
26 January 2010
AAAnnual Accounts
Legacy
4 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
22 January 2009
AAAnnual Accounts
Legacy
18 February 2008
363aAnnual Return
Accounts With Accounts Type Dormant
14 January 2008
AAAnnual Accounts
Legacy
21 March 2007
363aAnnual Return
Accounts With Accounts Type Dormant
11 November 2006
AAAnnual Accounts
Legacy
17 February 2006
363aAnnual Return
Accounts With Accounts Type Full
2 February 2006
AAAnnual Accounts
Resolution
26 July 2005
RESOLUTIONSResolutions
Legacy
17 February 2005
363aAnnual Return
Accounts With Accounts Type Full
3 February 2005
AAAnnual Accounts
Legacy
9 August 2004
288bResignation of Director or Secretary
Legacy
9 August 2004
288aAppointment of Director or Secretary
Legacy
9 August 2004
288bResignation of Director or Secretary
Auditors Resignation Company
19 March 2004
AUDAUD
Legacy
6 February 2004
363aAnnual Return
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
11 March 2003
363aAnnual Return
Accounts With Accounts Type Full
6 February 2003
AAAnnual Accounts
Legacy
26 June 2002
288cChange of Particulars
Legacy
26 June 2002
288cChange of Particulars
Legacy
30 May 2002
287Change of Registered Office
Legacy
25 March 2002
363aAnnual Return
Accounts With Accounts Type Full
2 February 2002
AAAnnual Accounts
Legacy
23 April 2001
363aAnnual Return
Accounts With Accounts Type Full
5 February 2001
AAAnnual Accounts
Accounts With Accounts Type Full
3 May 2000
AAAnnual Accounts
Legacy
8 February 2000
363aAnnual Return
Legacy
6 April 1999
363aAnnual Return
Accounts With Accounts Type Full
26 March 1999
AAAnnual Accounts
Legacy
3 June 1998
363aAnnual Return
Legacy
2 June 1998
288bResignation of Director or Secretary
Legacy
10 May 1998
288aAppointment of Director or Secretary
Legacy
10 May 1998
288aAppointment of Director or Secretary
Legacy
10 May 1998
288aAppointment of Director or Secretary
Legacy
8 May 1998
288bResignation of Director or Secretary
Legacy
7 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 January 1998
AAAnnual Accounts
Legacy
4 February 1997
363aAnnual Return
Accounts With Accounts Type Full
4 February 1997
AAAnnual Accounts
Legacy
20 September 1996
287Change of Registered Office
Accounts With Accounts Type Full
20 August 1996
AAAnnual Accounts
Legacy
23 April 1996
288288
Legacy
18 April 1996
288288
Legacy
29 February 1996
363x363x
Accounts With Accounts Type Full
30 March 1995
AAAnnual Accounts
Legacy
10 February 1995
363x363x
Accounts With Accounts Type Full
4 May 1994
AAAnnual Accounts
Legacy
18 March 1994
363x363x
Accounts With Accounts Type Full
8 February 1994
AAAnnual Accounts
Legacy
13 November 1993
288288
Legacy
23 July 1993
288288
Legacy
27 May 1993
288288
Legacy
27 May 1993
288288
Legacy
16 February 1993
363x363x
Legacy
23 April 1992
363x363x
Accounts With Accounts Type Full
7 April 1992
AAAnnual Accounts
Legacy
7 April 1992
225(2)225(2)
Accounts With Accounts Type Full
18 March 1992
AAAnnual Accounts
Legacy
18 March 1992
225(1)225(1)
Legacy
21 February 1992
288288
Legacy
4 November 1991
287Change of Registered Office
Legacy
4 March 1991
363aAnnual Return
Memorandum Articles
1 February 1991
MEM/ARTSMEM/ARTS
Legacy
14 January 1991
288288
Auditors Resignation Company
10 January 1991
AUDAUD
Resolution
10 January 1991
RESOLUTIONSResolutions
Legacy
10 January 1991
288288
Legacy
10 January 1991
287Change of Registered Office
Legacy
5 January 1991
403aParticulars of Charge Subject to s859A
Legacy
5 January 1991
403aParticulars of Charge Subject to s859A
Legacy
5 January 1991
403aParticulars of Charge Subject to s859A
Legacy
5 January 1991
403aParticulars of Charge Subject to s859A
Legacy
5 January 1991
403aParticulars of Charge Subject to s859A
Legacy
28 December 1990
395Particulars of Mortgage or Charge
Legacy
22 June 1990
395Particulars of Mortgage or Charge
Legacy
24 May 1990
395Particulars of Mortgage or Charge
Legacy
24 May 1990
395Particulars of Mortgage or Charge
Legacy
16 January 1990
363363
Accounts With Accounts Type Full
12 December 1989
AAAnnual Accounts
Legacy
26 May 1989
288288
Legacy
15 March 1989
395Particulars of Mortgage or Charge
Legacy
23 September 1988
287Change of Registered Office
Legacy
13 September 1988
363363
Legacy
13 September 1988
363363
Accounts With Made Up Date
22 August 1988
AAAnnual Accounts
Accounts With Made Up Date
22 August 1988
AAAnnual Accounts
Legacy
12 May 1988
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
5 July 1986
288288
Legacy
12 May 1986
288288