Waltet Materials Limited

General information

Name:

Waltet Materials Ltd

Office Address:

Unit 4 Andes Road Nursling SO16 0YZ Southampton

Number: 03230908

Incorporation date: 1996-07-29

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Waltet Materials is a firm located at SO16 0YZ Southampton at Unit 4 Andes Road. This business was established in 1996 and is established under reg. no. 03230908. This business has been active on the English market for twenty eight years now and its official state is active. The enterprise's classified under the NACE and SIC code 39000 which stands for Remediation activities and other waste management services. Waltet Materials Ltd released its account information for the period up to 2022-07-31. Its latest annual confirmation statement was filed on 2023-07-01.

Waltet Materials Ltd is a medium-sized vehicle operator with the licence number OH1063092. The firm has four transport operating centres in the country. In their subsidiary in Alton on Waterbrook Estate, 10 machines and 2 trailers are available. The centre in Havant on Southmore Lane has 2 machines, and the centre in Romsey on Timsbury is equipped with 10 machines and 2 trailers. They are equipped with 44 vehicles and 4 trailers.

The trademark of Waltet Materials is "WALTET PATH BLEND". It was submitted in December, 2014 and it was printed in the journal number 2015-003.

1 transaction have been registered in 2012 with a sum total of £601. In 2011 there was a similar number of transactions (exactly 1) that added up to £1,158. The Council conducted 1 transaction in 2010, this added up to £9,150. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 4 transactions and issued invoices for £11,581. Cooperation with the Hampshire County Council council covered the following areas: Rechargeable Costs.

As the information gathered suggests, this limited company was started in 1996 and has so far been overseen by nine directors, out of whom five (Ian S., Daryll E., Andrew B. and 2 other directors have been described below) are still functioning. What is more, the managing director's duties are often supported by a secretary - Mark M., who was chosen by the following limited company in March 2018.

Trade marks

Trademark UK00003086963
Trademark image:-
Trademark name:WALTET PATH BLEND
Status:Application Published
Filing date:2014-12-19
Owner name:Waltet Materials Limited
Owner address:Waltet House, Andes Road, Nursling Industrial Estate, Southampton, United Kingdom, SO16 0YZ

Financial data based on annual reports

Company staff

Ian S.

Role: Director

Appointed: 11 December 2023

Latest update: 19 March 2024

Daryll E.

Role: Director

Appointed: 11 December 2023

Latest update: 19 March 2024

Mark M.

Role: Secretary

Appointed: 27 March 2018

Latest update: 19 March 2024

Andrew B.

Role: Director

Appointed: 25 July 2014

Latest update: 19 March 2024

Mark M.

Role: Director

Appointed: 25 July 2014

Latest update: 19 March 2024

Mark H.

Role: Director

Appointed: 16 December 1996

Latest update: 19 March 2024

People with significant control

The companies that control this firm are as follows: Waltet Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Southampton at Andes Road, Nursling, SO16 0YZ, Hampshire and was registered as a PSC under the registration number 06550655.

Waltet Limited
Address: Unit 4 Andes Road, Nursling, Southampton, Hampshire, SO16 0YZ, England
Legal authority England & Wales
Legal form Limited Company
Country registered Uk
Place registered Companies House
Registration number 06550655
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 15 July 2024
Confirmation statement last made up date 01 July 2023
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts
Start Date For Period Covered By Report 01 August 2022
End Date For Period Covered By Report 31 July 2023

Company Vehicle Operator Data

Hutchings & Carter Ltd

Address

Waterbrook Estate , Waterbrook Road

City

Alton

Postal code

GU34 2UD

No. of Vehicles

10

No. of Trailers

2

Havant Lorry Park

Address

Southmore Lane

City

Havant

Postal code

PO9 1JW

No. of Vehicles

2

Land At Bunny Lane

Address

Timsbury

City

Romsey

Postal code

SO51 0PG

No. of Vehicles

10

No. of Trailers

2

Unit 4

Address

Andes Road , Nursling Ind Est

City

Southampton

Postal code

SO16 0YZ

No. of Vehicles

22

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Small company accounts for the period up to Sunday 31st July 2022 (AA)
filed on: 26th, April 2023
accounts
Free Download Download filing (13 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2012 Hampshire County Council 1 £ 601.00
2012-12-14 2208964552 £ 601.00 Rechargeable Costs
2011 Hampshire County Council 1 £ 1 158.00
2011-09-12 2207726623 £ 1 158.00 Rechargeable Costs
2010 Hampshire County Council 1 £ 9 150.00
2010-10-12 2206791600 £ 9 150.00 Other Hired & Contracted Servs
1970 Hampshire County Council 1 £ 672.00
1970-01-01 000003179193924 £ 672.00 Other Adhoc Site / Grounds Maintenance C

Search other companies

Services (by SIC Code)

  • 39000 : Remediation activities and other waste management services
27
Company Age

Similar companies nearby

Closest companies