Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Walsall Unionist Holdings Limited
Walsall Unionist Holdings Limited is an active company incorporated on 4 January 1935 with the registered office located in Walsall, West Midlands. Walsall Unionist Holdings Limited was registered 90 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
00295846
Private limited company
Age
90 years
Incorporated
4 January 1935
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
13 August 2025
(25 days ago)
Next confirmation dated
13 August 2026
Due by
27 August 2026
(11 months remaining)
Last change occurred
1 year ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(1 year remaining)
Learn more about Walsall Unionist Holdings Limited
Contact
Address
Unit 4 Wharf Approach
Aldridge
Walsall
WS9 8BX
England
Address changed on
3 Jun 2025
(3 months ago)
Previous address was
3rd Floor, International House Hatherton Street Walsall WS4 2LA England
Companies in WS9 8BX
Telephone
01922628118
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
8
Shareholders
10
Controllers (PSC)
1
Paul John Weston Handley
Director • Secretary • Chartered Accountant • British • Lives in England • Born in Nov 1943
Angela Anne Henderson
Director • English • Lives in UK • Born in May 1955
Sonja Lorraine Howell
Director • Chartered Surveyor • English • Lives in England • Born in May 1958
Christopher James Richards
Director • British • Lives in England • Born in Mar 1954
Mr Ian Maxwell Pardoe Pritchard
Director • English • Lives in England • Born in Apr 1953
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Walsall Conservative Investments Limited
John Derek Baker, Sonja Lorraine Howell, and 5 more are mutual people.
Active
Walsall Business Support Limited
Angela Anne Henderson and John Derek Baker are mutual people.
Active
Tann Hills Properties Limited
Sonja Lorraine Howell is a mutual person.
Active
Arbor Estates (Walsall) Limited
John Derek Baker is a mutual person.
Active
Contract Heat Treatment Association(The)
Paul John Weston Handley is a mutual person.
Active
Llewellen Estate Management Limited
Sonja Lorraine Howell is a mutual person.
Active
Heat Treatment 2000 Limited
Paul John Weston Handley is a mutual person.
Active
Albion Bid Co. Limited
Paul John Weston Handley is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£10.32K
Decreased by £6.71K (-39%)
Turnover
Unreported
Same as previous period
Employees
6
Same as previous period
Total Assets
£497.44K
Increased by £8.52K (+2%)
Total Liabilities
-£60.58K
Increased by £4.01K (+7%)
Net Assets
£436.87K
Increased by £4.52K (+1%)
Debt Ratio (%)
12%
Increased by 0.61% (+5%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
18 Days Ago on 20 Aug 2025
Mr John Derek Baker Details Changed
3 Months Ago on 3 Jun 2025
Ms Angela Anne Henderson Details Changed
3 Months Ago on 3 Jun 2025
Walsall Conservative Investments Limited (PSC) Details Changed
3 Months Ago on 3 Jun 2025
Registered Address Changed
3 Months Ago on 3 Jun 2025
Mr Paul John Weston Handley Details Changed
3 Months Ago on 3 Jun 2025
Mr. Ian Maxwell Pardoe Pritchard Details Changed
3 Months Ago on 3 Jun 2025
Mr Christopher James Richards Details Changed
3 Months Ago on 3 Jun 2025
Miss Sonja Lorraine Howell Details Changed
3 Months Ago on 2 Jun 2025
Mr John Derek Baker Details Changed
3 Months Ago on 2 Jun 2025
Get Alerts
Get Credit Report
Discover Walsall Unionist Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 13 August 2025 with no updates
Submitted on 20 Aug 2025
Director's details changed for Ms Angela Anne Henderson on 3 June 2025
Submitted on 20 Aug 2025
Director's details changed for Mr John Derek Baker on 3 June 2025
Submitted on 20 Aug 2025
Director's details changed for Miss Sonja Lorraine Howell on 2 June 2025
Submitted on 20 Aug 2025
Change of details for Walsall Conservative Investments Limited as a person with significant control on 3 June 2025
Submitted on 4 Jun 2025
Secretary's details changed for Mr Paul John Weston Handley on 3 June 2025
Submitted on 3 Jun 2025
Director's details changed for Ms Angela Anne Henderson on 2 June 2025
Submitted on 3 Jun 2025
Director's details changed for Mr Christopher James Richards on 3 June 2025
Submitted on 3 Jun 2025
Director's details changed for Mr John Derek Baker on 2 June 2025
Submitted on 3 Jun 2025
Director's details changed for Mr. Ian Maxwell Pardoe Pritchard on 3 June 2025
Submitted on 3 Jun 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs