Background WavePink WaveYellow Wave

WALTERS LAND LIMITED (04583843)

WALTERS LAND LIMITED (04583843) is an active UK company. incorporated on 7 November 2002. with registered office in Aberdare. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. WALTERS LAND LIMITED has been registered for 23 years. Current directors include LLEWELLYN, Martyn Evan Rhys, LLEWELLYN, Sarah Catherine.

Company Number
04583843
Status
active
Type
ltd
Incorporated
7 November 2002
Age
23 years
Address
Hirwaun House 13th Avenue, Aberdare, CF44 9UL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
LLEWELLYN, Martyn Evan Rhys, LLEWELLYN, Sarah Catherine
SIC Codes
41100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALTERS LAND LIMITED

WALTERS LAND LIMITED is an active company incorporated on 7 November 2002 with the registered office located in Aberdare. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. WALTERS LAND LIMITED was registered 23 years ago.(SIC: 41100, 68209)

Status

active

Active since 23 years ago

Company No

04583843

LTD Company

Age

23 Years

Incorporated 7 November 2002

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 14 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Small Company

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

Hirwaun House 13th Avenue Hirwaun Industrial Estate Hirwaun Aberdare, CF44 9UL,

Previous Addresses

Tai Mawr Rudry Road, Lisvane Cardiff CF14 0SN
From: 7 November 2002To: 18 November 2011
Timeline

3 key events • 2002 - 2016

Funding Officers Ownership
Company Founded
Nov 02
Director Joined
Jul 16
Director Left
Jul 16
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

LLEWELLYN, Martyn Evan Rhys

Active
13th Avenue, AberdareCF44 9UL
Secretary
Appointed 07 Nov 2002

LLEWELLYN, Martyn Evan Rhys

Active
13th Avenue, AberdareCF44 9UL
Born July 1974
Director
Appointed 06 Nov 2008

LLEWELLYN, Sarah Catherine

Active
13th Avenue, AberdareCF44 9UL
Born November 1974
Director
Appointed 21 Jun 2016

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 07 Nov 2002
Resigned 07 Nov 2002

SUMNER, Angela Jane

Resigned
Llwyn Y Brain Bach Farm, CardiffCF15 9SG
Born July 1955
Director
Appointed 07 Nov 2002
Resigned 24 Feb 2006

THURSFIELD, David

Resigned
9 Ash Grove, CowbridgeCF71 7TQ
Born October 1944
Director
Appointed 07 Nov 2002
Resigned 24 Feb 2006

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 07 Nov 2002
Resigned 07 Nov 2002

G WALTERS (CONSULTANCY) LIMITED

Resigned
13th Avenue, AberdareCF44 9UL
Corporate director
Appointed 07 Nov 2002
Resigned 21 Jun 2016

Persons with significant control

1

Hirwaun Industrial Estate, AberdareCF44 9UL

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

76

Accounts With Accounts Type Small
14 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
23 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
14 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
2 November 2021
AAAnnual Accounts
Accounts With Accounts Type Small
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
18 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
8 November 2018
CH01Change of Director Details
Accounts With Accounts Type Small
24 October 2018
AAAnnual Accounts
Accounts With Accounts Type Small
8 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2016
AP01Appointment of Director
Accounts With Accounts Type Small
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Accounts With Accounts Type Small
4 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Accounts With Accounts Type Small
3 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Legacy
8 March 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Accounts With Accounts Type Small
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2011
AR01AR01
Change Corporate Director Company With Change Date
9 December 2011
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
9 December 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 December 2011
CH03Change of Secretary Details
Accounts With Accounts Type Small
28 November 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 November 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Accounts With Accounts Type Small
11 November 2010
AAAnnual Accounts
Legacy
22 June 2010
MG01MG01
Accounts With Accounts Type Small
5 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Change Corporate Director Company With Change Date
5 January 2010
CH02Change of Corporate Director Details
Legacy
18 November 2009
MG02MG02
Legacy
25 November 2008
363aAnnual Return
Legacy
24 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
5 August 2008
AAAnnual Accounts
Accounts With Accounts Type Medium
20 December 2007
AAAnnual Accounts
Legacy
17 December 2007
363aAnnual Return
Legacy
12 March 2007
122122
Resolution
28 February 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
7 January 2007
AAAnnual Accounts
Legacy
20 November 2006
363aAnnual Return
Legacy
13 March 2006
288bResignation of Director or Secretary
Legacy
13 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
4 January 2006
AAAnnual Accounts
Legacy
23 November 2005
363sAnnual Return (shuttle)
Resolution
17 February 2005
RESOLUTIONSResolutions
Legacy
17 February 2005
128(4)128(4)
Legacy
17 February 2005
88(2)O88(2)O
Legacy
9 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 2005
AAAnnual Accounts
Legacy
3 August 2004
395Particulars of Mortgage or Charge
Legacy
31 December 2003
225Change of Accounting Reference Date
Legacy
8 December 2003
363sAnnual Return (shuttle)
Legacy
5 March 2003
128(1)128(1)
Legacy
5 March 2003
88(2)R88(2)R
Legacy
31 December 2002
288aAppointment of Director or Secretary
Legacy
9 December 2002
288aAppointment of Director or Secretary
Legacy
8 December 2002
288bResignation of Director or Secretary
Legacy
8 December 2002
288bResignation of Director or Secretary
Legacy
6 December 2002
288aAppointment of Director or Secretary
Legacy
6 December 2002
288aAppointment of Director or Secretary
Legacy
6 December 2002
287Change of Registered Office
Incorporation Company
7 November 2002
NEWINCIncorporation