ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Waltham Abbey Royal Gunpowder Mills Company Limited

The Waltham Abbey Royal Gunpowder Mills Company Limited is an active company incorporated on 21 May 1997 with the registered office located in Waltham Abbey, Essex. The Waltham Abbey Royal Gunpowder Mills Company Limited was registered 28 years ago.
Status
Active
Active since incorporation
Company No
03376501
Private limited by guarantee without share capital
Age
28 years
Incorporated 21 May 1997
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 21 May 2025 (5 months ago)
Next confirmation dated 21 May 2026
Due by 4 June 2026 (7 months remaining)
Last change occurred 2 years 5 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Small
Next accounts for period 30 June 2025
Due by 31 March 2026 (4 months remaining)
Address
Beaulieu Drive
Waltham Abbey
Essex
EN9 1JY
United Kingdom
Address changed on 13 Nov 2024 (11 months ago)
Previous address was Column House London Road Shrewsbury Shropshire SY2 6NN United Kingdom
Telephone
01992707370
Email
Available in Endole App
People
Officers
8
Shareholders
-
Controllers (PSC)
1
Director • Director • Retired • British • Lives in UK • Born in May 1943
Director • Chartered Surveyor • Irish • Lives in UK • Born in Sep 1973
Director • Retired Human Resources Director • British • Lives in UK • Born in Apr 1956
Director • Accountant • British • Lives in UK • Born in Feb 1963
Director • Retired • British • Lives in UK • Born in Oct 1952
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Waltham Abbey Royal Gunpowder Mills Charitable Foundation Limited
James Andrew Richardson, Christopher Mark Pemberton, and 2 more are mutual people.
Active
117 Dartmouth Road (Management) Limited
Christopher Mark Pemberton is a mutual person.
Active
Beauly Financial Services Limited
James Andrew Richardson is a mutual person.
Active
Revolution Entertainment Systems Limited
James Andrew Richardson is a mutual person.
Active
Ironbridge Gorge Museum Trust Limited
Christopher Mark Pemberton is a mutual person.
Active
Beech Lawn Management Company Limited
Andrew Ross McIver is a mutual person.
Active
Leisure Link Electronic Entertainment Limited
James Andrew Richardson is a mutual person.
Active
Revolution Entertainment Systems Holdings Limited
James Andrew Richardson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£9.85K
Decreased by £33.6K (-77%)
Turnover
£556.1K
Increased by £67.11K (+14%)
Employees
8
Decreased by 1 (-11%)
Total Assets
£4.33M
Decreased by £87.77K (-2%)
Total Liabilities
-£112.48K
Increased by £30.78K (+38%)
Net Assets
£4.22M
Decreased by £118.55K (-3%)
Debt Ratio (%)
3%
Increased by 0.75% (+40%)
Latest Activity
Confirmation Submitted
5 Months Ago on 4 Jun 2025
Accounting Period Extended
10 Months Ago on 3 Jan 2025
Grahame Seymour Browne Resigned
10 Months Ago on 31 Dec 2024
Registered Address Changed
11 Months Ago on 13 Nov 2024
Christopher Mark Pemberton Resigned
1 Year Ago on 31 Oct 2024
Rosanna Lawes Resigned
1 Year Ago on 31 Oct 2024
Small Accounts Submitted
1 Year 1 Month Ago on 24 Sep 2024
Jill Amador Resigned
1 Year 4 Months Ago on 22 Jun 2024
Confirmation Submitted
1 Year 5 Months Ago on 24 May 2024
Geoffrey Hooper Resigned
1 Year 7 Months Ago on 10 Mar 2024
Get Credit Report
Discover The Waltham Abbey Royal Gunpowder Mills Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 21 May 2025 with no updates
Submitted on 4 Jun 2025
Memorandum and Articles of Association
Submitted on 21 Feb 2025
Resolutions
Submitted on 21 Feb 2025
Termination of appointment of Grahame Seymour Browne as a director on 31 December 2024
Submitted on 13 Jan 2025
Current accounting period extended from 31 December 2024 to 30 June 2025
Submitted on 3 Jan 2025
Registered office address changed from Column House London Road Shrewsbury Shropshire SY2 6NN United Kingdom to Beaulieu Drive Waltham Abbey Essex EN9 1JY on 13 November 2024
Submitted on 13 Nov 2024
Termination of appointment of Rosanna Lawes as a director on 31 October 2024
Submitted on 5 Nov 2024
Termination of appointment of Christopher Mark Pemberton as a director on 31 October 2024
Submitted on 5 Nov 2024
Accounts for a small company made up to 31 December 2023
Submitted on 24 Sep 2024
Termination of appointment of Jill Amador as a director on 22 June 2024
Submitted on 27 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year