Background WavePink WaveYellow Wave

WALTERS REGENERATION LIMITED (04833556)

WALTERS REGENERATION LIMITED (04833556) is an active UK company. incorporated on 15 July 2003. with registered office in Aberdare. The company operates in the Construction sector, engaged in development of building projects. WALTERS REGENERATION LIMITED has been registered for 22 years. Current directors include LLEWELLYN, Martyn Evan Rhys, LLEWELLYN, Sarah Catherine, THURSFIELD, David and 1 others.

Company Number
04833556
Status
active
Type
ltd
Incorporated
15 July 2003
Age
22 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, THURSFIELD, David, ZARIFIAN, Vahe
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALTERS REGENERATION LIMITED

WALTERS REGENERATION LIMITED is an active company incorporated on 15 July 2003 with the registered office located in Aberdare. The company operates in the Construction sector, specifically engaged in development of building projects. WALTERS REGENERATION LIMITED was registered 22 years ago.(SIC: 41100)

Status

active

Active since 22 years ago

Company No

04833556

LTD Company

Age

22 Years

Incorporated 15 July 2003

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 11 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026
Contact
Address

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

Timeline

5 key events • 2003 - 2021

Funding Officers Ownership
Company Founded
Jul 03
Director Joined
Mar 10
Director Left
Jul 16
Director Joined
Aug 16
Director Joined
Feb 21
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

LLEWELLYN, Martyn Evan Rhys

Active
Hirwaun House, 13th Avenue, AberdareCF44 9UL
Secretary
Appointed 15 Jul 2003

LLEWELLYN, Martyn Evan Rhys

Active
Hirwaun Ind Estate, AberdareCF44 9UL
Born July 1974
Director
Appointed 21 Jun 2016

LLEWELLYN, Sarah Catherine

Active
Hirwaun House, 13th Avenue, AberdareCF44 9UL
Born November 1974
Director
Appointed 17 Feb 2021

THURSFIELD, David

Active
13th Avenue Hirwaun Industrial Estate, AberdareCF44 9UL
Born October 1944
Director
Appointed 02 Mar 2010

ZARIFIAN, Vahe

Active
Hirwaun Industrial Estate, AberdareCF44 9UL
Born March 1952
Director
Appointed 14 Oct 2004

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 15 Jul 2003
Resigned 15 Jul 2003

THURSFIELD, David

Resigned
9 Ash Grove, CowbridgeCF71 7TQ
Born October 1944
Director
Appointed 14 Oct 2004
Resigned 12 Oct 2007

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 15 Jul 2003
Resigned 15 Jul 2003

G WALTERS (CONSULTANCY) LIMITED

Resigned
13th Avenue, AberdareCF44 9UL
Corporate director
Appointed 15 Jul 2003
Resigned 21 Mar 2016

Persons with significant control

3

Mr David Thursfield

Active
Hirwaun Industrial Estate, AberdareCF44 9UL
Born October 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Vahe Zarifian

Active
Hirwaun Industrial Estate, AberdareCF44 9UL
Born March 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Hirwaun Industrial Estate, AberdareCF44 9UL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Total Exemption Full
11 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 February 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Change Person Director Company With Change Date
28 July 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Change Corporate Director Company With Change Date
11 August 2011
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
11 August 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 August 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
14 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2010
AR01AR01
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Change Corporate Director Company With Change Date
14 September 2010
CH02Change of Corporate Director Details
Appoint Person Director Company With Name
1 April 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 November 2009
AAAnnual Accounts
Legacy
7 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 December 2008
AAAnnual Accounts
Legacy
17 October 2008
363aAnnual Return
Legacy
17 October 2008
288cChange of Particulars
Legacy
24 October 2007
288bResignation of Director or Secretary
Legacy
18 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 September 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 September 2006
AAAnnual Accounts
Legacy
7 August 2006
363aAnnual Return
Accounts With Accounts Type Dormant
30 November 2005
AAAnnual Accounts
Legacy
5 October 2005
363aAnnual Return
Legacy
5 October 2005
353353
Legacy
5 October 2005
287Change of Registered Office
Legacy
4 October 2005
190190
Legacy
18 February 2005
288aAppointment of Director or Secretary
Legacy
10 February 2005
288aAppointment of Director or Secretary
Legacy
10 February 2005
88(2)R88(2)R
Accounts With Accounts Type Dormant
25 October 2004
AAAnnual Accounts
Legacy
5 October 2004
363sAnnual Return (shuttle)
Legacy
22 March 2004
288bResignation of Director or Secretary
Legacy
22 March 2004
288bResignation of Director or Secretary
Legacy
16 March 2004
225Change of Accounting Reference Date
Legacy
13 March 2004
288aAppointment of Director or Secretary
Legacy
13 March 2004
288aAppointment of Director or Secretary
Legacy
13 March 2004
288bResignation of Director or Secretary
Legacy
13 March 2004
288bResignation of Director or Secretary
Incorporation Company
15 July 2003
NEWINCIncorporation