Get an alert when WALTER FRANK & SONS 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

2027-03-31 (in 10mo)

Last filed for 2025-06-30

Confirmation statement due

2027-01-12 (in 8mo)

Last made up 2025-12-29

Watchouts

None on the register

Cash

£138K

-51.3% vs 2024

Net assets

£2M

-7.2% vs 2024

Employees

17

-10.5% vs 2024

Profit before tax

-£152K

-160.8% vs 2024

Accounts

5-year trend · latest reflected 2025-06-30

Metric Trend 2021-06-302022-06-302023-06-302024-06-302025-06-30
Turnover £3,263,140£2,399,811
Operating profit £251,745-£152,851
Profit before tax £249,404-£151,605
Net profit £187,052-£125,567
Cash £283,725£138,069
Total assets less current liabilities £1,768,103£1,626,502
Net assets £1,747,419£1,621,852
Equity £1,560,367£1,747,419£1,621,852
Average employees 1917
Wages £940,303£856,763

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

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2021-06-302022-06-302023-06-302024-06-302025-06-30
Operating margin 7.7%-6.4%
Net margin 5.7%-5.2%
Return on capital employed 14.2%-9.4%
Interest cover 107.54x-122.67x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

People

4 active · 18 resigned

Name Role Appointed Born Nationality
BROOKS, Daniel Owen Director 2025-05-19 Apr 1993 British
RICHARDS, Michael James Director 2007-10-29 Jun 1977 British
SALISBURY, James Michael Director 2005-09-30 Jul 1973 British
WESTLEY, Thomas Arthur Director 2025-05-19 Jun 1993 British
Show 18 resigned officers
Name Role Appointed Resigned
KENT, Peter William Secretary 1996-10-09 2005-09-30
RIMMINGTON, Leslie Secretary 1991-07-31
SALISBURY, James Michael Secretary 2005-09-30 2011-05-26
WOODRUFF, Ian Hedley Secretary 1991-08-01 1996-10-09
NEWFIELD TRUST SERVICES LTD Corporate Secretary 2011-05-26 2015-07-01
CATER, Kathleen Mary Director 2005-09-30
HIGHAM, Stuart Ronald Director 2007-10-29 2011-07-04
HINE, Philip Andrew Director 2011-05-26 2015-07-01
KENT, John Wilfred Director 2005-09-30
KENT, Muriel Kathleen Director 2005-09-30
KENT, Peter William Director 2005-09-30
KENT, Richard Nicholas Director 2005-09-30
KENT, Wilfred Director 2005-09-30
SALISBURY, Robert John Director 2007-10-29 2025-05-19
WALL, Malcolm Ian Director 2005-09-30 2007-10-29
WARD, Stephen Andrew Director 2005-09-30 2007-10-29
WESTLEY, Thomas Philip Director 2005-09-30 2007-04-01
WILKINSON, Martin Bernard Director 2005-09-30 2007-10-29

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Westley Group Limited Corporate entity Shares 75–100% 2016-04-06 Active

Filing timeline

Last 20 of 133 total filings

Date Type Category Description
2026-03-26 AA accounts Accounts with accounts type full PDF
2026-01-12 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-05-30 AP01 officers Appoint person director company with name date PDF
2025-05-30 AP01 officers Appoint person director company with name date PDF
2025-05-30 TM01 officers Termination director company with name termination date PDF
2025-03-25 AA accounts Accounts with accounts type full PDF
2025-01-10 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-02-21 AA accounts Accounts with accounts type full PDF
2024-01-31 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-01-30 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-01-23 AA accounts Accounts with accounts type full
2022-03-31 AA accounts Accounts with accounts type full
2022-03-02 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2022-02-22 MR04 mortgage Mortgage satisfy charge full PDF
2022-02-01 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-12-24 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2021-12-20 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2021-04-14 AA accounts Accounts with accounts type full
2021-03-01 CS01 confirmation-statement Confirmation statement with no updates PDF
2020-04-03 AA accounts Accounts with accounts type full

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
5

last 12 months

Capital events
0

last 24 months

Officers appointed
2

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

FY2024 → FY2025 · period ending 2025-06-30 vs 2024-06-30

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