Get an alert when WALTER LILLY & CO. LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-03-15 (in 10mo)

Last made up 2026-03-01

Watchouts

1 item

Cash

£5M

-43% vs 2023

Net assets

£38K

-99.6% vs 2023

Employees

162

+2.5% vs 2023

Profit before tax

-£9M

-845.9% vs 2023

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Accounts

3-year trend · latest reflected 2024-12-31

Metric Trend 2022-09-302023-09-302024-12-31
Turnover
Operating profit
Profit before tax £1,257,997-£9,383,136
Net profit £953,997-£9,077,844
Cash £9,079,432£5,178,980
Total assets less current liabilities £9,930,878£1,409,971
Net assets £9,116,054£38,210
Equity £9,116,054£38,210
Average employees 158162
Wages £10,815,410£15,032,197

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

People

3 active · 25 resigned

Name Role Appointed Born Nationality
BUTLER, Christopher James Cyril Director 2015-04-01 Mar 1980 British
JONES, Christopher Michael Director 2024-11-27 Apr 1988 British
SIZE, Darren Thomas Director 2024-10-03 Feb 1975 Irish
Show 25 resigned officers
Name Role Appointed Resigned
COWLING, Malcolm John Secretary 1997-07-21
PRICE, Alan Martin Andrew Secretary 1997-07-21 2000-04-17
RENEW NOMINEES LIMITED Corporate Secretary 2000-04-17 2024-10-03
BATES, Ronald James Director 2013-12-31
BEACH, Duncan Michael Director 2014-10-01 2019-06-30
BLYTH, Andrew Douglas Director 2000-06-13
CHAPMAN, Brian Lewis Director 1995-12-31
CORLESS, Graham John Director 1996-01-01 2015-03-31
CRISPIN, Andrew James Director 2002-08-01 2018-09-30
FEAST, Roger Director 2000-04-14 2003-10-03
FRAMPTON, Shaun David Director 2014-04-01 2024-11-19
GAFFNEY, John Sherwood Director 2004-03-24 2005-09-16
HOWIE, John Charl Director 2006-03-06 2013-06-14
JOYCE, John Patrick Joseph Director 2019-02-26 2024-11-19
LAMBERT, Keith Leslie Director 2000-06-13 2002-03-28
MAY, Brian Ward Director 2005-11-02 2016-09-30
MILLER, George William Leonard Director 1997-04-01 2000-04-14
MILLER, George William Leonard Director 1995-12-31
POSTLETHWAITE, Andrew James Director 2002-08-01 2026-03-04
SCOTT, Paul Director 2016-09-30 2024-10-03
SELLARS, Paul Director 2003-11-13 2004-03-24
SMITH, Douglas Bernard Director 1992-09-30
TILBROOK, George William Director 1995-12-31 1997-04-01
WHITE, Paul Joseph Director 2006-04-04
RENEW CORPORATE DIRECTOR LIMITED Corporate Director 2005-09-28 2024-10-03

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Wize Holdings Limited Corporate entity Shares 75–100% 2024-10-03 Active
Yjl Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2024-10-03

Filing timeline

Last 20 of 215 total filings

Date Type Category Description
2026-03-06 CS01 confirmation-statement Confirmation statement with updates PDF
2026-03-06 AD02 address Change sail address company with old address new address PDF
2026-03-05 TM01 officers Termination director company with name termination date PDF
2026-03-02 PSC05 persons-with-significant-control Change to a person with significant control PDF
2025-11-06 AD01 address Change registered office address company with date old address new address PDF
2025-09-25 AA accounts Accounts with accounts type full PDF
2025-06-23 AA01 accounts Change account reference date company previous extended PDF
2025-04-08 CS01 confirmation-statement Confirmation statement with updates PDF
2025-04-08 AD04 address Move registers to registered office company with new address PDF
2025-01-29 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-12-13 RP04AP01 officers Second filing of director appointment with name PDF
2024-11-28 AP01 officers Appoint person director company with name date PDF
2024-11-25 TM01 officers Termination director company with name termination date PDF
2024-11-25 TM01 officers Termination director company with name termination date PDF
2024-10-09 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2024-10-09 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-10-09 TM01 officers Termination director company with name termination date PDF
2024-10-09 MR04 mortgage Mortgage satisfy charge full PDF
2024-10-08 TM02 officers Termination secretary company with name termination date PDF
2024-10-08 TM01 officers Termination director company with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
7

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-09-30

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page