ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Walter H.Feltham & Son Limited

Walter H.Feltham & Son Limited is an active company incorporated on 30 July 1942 with the registered office located in Sheffield, Derbyshire. Walter H.Feltham & Son Limited was registered 83 years ago.
Status
Active
Active since incorporation
Company No
00375348
Private limited company
Age
83 years
Incorporated 30 July 1942
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 5 November 2025 (1 month ago)
Next confirmation dated 5 November 2026
Due by 19 November 2026 (11 months remaining)
Last change occurred 1 year 1 month ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year remaining)
Address
Westthorpe Fields Road
Killamarsh
Sheffield
S21 1TZ
Same address for the past 12 years
Telephone
01354652545
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Managing Director • British • Lives in England • Born in Jul 1965
Director • Accountant • British • Lives in England • Born in Dec 1982
Director • Finance Director • British • Lives in England • Born in May 1974
Director • Solicitor • British • Lives in England • Born in Jan 1969
CPL Distribution Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
CPL Hargreaves Limited
Steven Leslie Anson, James Nicholas Glover, and 2 more are mutual people.
Active
Homefire Group Limited
Steven Leslie Anson, James Nicholas Glover, and 2 more are mutual people.
Active
CPL Industries Latvia Limited
Steven Leslie Anson, James Nicholas Glover, and 2 more are mutual people.
Active
CPL Logistics Limited
Steven Leslie Anson, James Nicholas Glover, and 2 more are mutual people.
Active
CPL Products Limited
Steven Leslie Anson, James Nicholas Glover, and 2 more are mutual people.
Active
Sadler Tankers Limited
Steven Leslie Anson, James Nicholas Glover, and 2 more are mutual people.
Active
CPL Environmental Limited
Steven Leslie Anson, James Nicholas Glover, and 2 more are mutual people.
Active
CPL Environmental Americas Limited
Steven Leslie Anson, James Nicholas Glover, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£24.53K
Decreased by £70.46K (-74%)
Turnover
Unreported
Same as previous period
Employees
16
Decreased by 3 (-16%)
Total Assets
£291.3K
Decreased by £102.41K (-26%)
Total Liabilities
-£114.77K
Decreased by £40.35K (-26%)
Net Assets
£176.52K
Decreased by £62.06K (-26%)
Debt Ratio (%)
39%
Decreased by 0% (-0%)
Latest Activity
Full Accounts Submitted
5 Days Ago on 2 Dec 2025
Confirmation Submitted
1 Month Ago on 5 Nov 2025
Full Accounts Submitted
1 Year Ago on 2 Dec 2024
Confirmation Submitted
1 Year 1 Month Ago on 7 Nov 2024
Charge Satisfied
1 Year 2 Months Ago on 4 Oct 2024
Charge Satisfied
1 Year 2 Months Ago on 4 Oct 2024
Charge Satisfied
1 Year 2 Months Ago on 4 Oct 2024
Mr Philip Edward Higginbottom Appointed
1 Year 8 Months Ago on 4 Apr 2024
Full Accounts Submitted
1 Year 11 Months Ago on 12 Jan 2024
Confirmation Submitted
2 Years 1 Month Ago on 7 Nov 2023
Get Credit Report
Discover Walter H.Feltham & Son Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
Submitted on 2 Dec 2025
Total exemption full accounts made up to 31 March 2025
Submitted on 2 Dec 2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
Submitted on 2 Dec 2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
Submitted on 2 Dec 2025
Confirmation statement made on 5 November 2025 with no updates
Submitted on 5 Nov 2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
Submitted on 2 Dec 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 2 Dec 2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
Submitted on 2 Dec 2024
Confirmation statement made on 5 November 2024 with updates
Submitted on 7 Nov 2024
Satisfaction of charge 003753480022 in full
Submitted on 4 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year