UK Companies House feature
WALON LIMITED
Profile
- Company number
- 01398125
- Status
- Active
- Incorporation
- 1978-11-06
- Last accounts made up
- 2025-03-30
- Account category
- FULL
- Primary SIC
- 49410
Accounts
Pending extraction
Audit & accounting basis
From AI-extracted PDF accounts
- Accounting basis
- FRS 101
- Reporting scope
- Standalone (parent only)
- Auditor
- PricewaterhouseCoopers LLP
- Audit opinion
- Unqualified (clean)
- Going concern
- Affirmed
“Based on the work we have performed, we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the company's ability to continue as a going concern for a period of at least twelve months from when the financial statements are authorised for issue. After making enquiries, the Directors have a reasonable expectation that the Company has adequate resources to continue in operational existence for the foreseeable future. The Company therefore continues to adopt the going concern basis in preparing its financial statements.”
Subsidiaries
- Autolink Limited · 100% held · England and Wales · Non-trading
- Autotrax Limited · 100% held · England and Wales · Non-trading
- CTS (Corby) Limited · 100% held · England and Wales · Repair and maintenance of transporters
- Sensible Automotive Limited · 100% held · England and Wales · Logistics Services for the Automotive Sector
- Walon Automotive Services Limited · 100% held · England and Wales · Non-trading
Significant events
- “On 3 April 2025, the Group completed the refinancing of its existing loan facilities. As a result the Company has entered into an agreement under the new finance facilities and has granted as security a fixed and floating charge over all its present and future assets.”
- “During the period the Company acquired the entire issued share capital of CTS (Corby) Limited for £4.5m.”
Auditor / going-concern / subsidiary information is extracted from the PDF version of the latest annual accounts and is not tagged in iXBRL. About these numbers
People
4 active · 39 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| LETZA, Martin Richard | Secretary | 2016-09-16 | — | — |
| GLENN, Nigel Gregory | Director | 2015-08-25 | Nov 1972 | British |
| LAMPERT, Timothy Giles | Director | 2025-03-27 | Mar 1970 | British |
| TROWELL, Nicholas John | Director | 2016-08-08 | Sep 1976 | British |
Show 39 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| ARMSTRONG, Colin | Secretary | 2001-08-01 | 2007-03-31 |
| ARMSTRONG, Philippa | Secretary | 2007-03-31 | 2008-04-30 |
| BROWN, Ian | Secretary | — | 1996-01-02 |
| FARRELLY, Ian | Secretary | 2015-08-25 | 2016-09-16 |
| HARRIS, David Francis | Secretary | 2008-04-30 | 2014-12-31 |
| LIGHT, John Michael Heathcote | Secretary | 1996-12-02 | 2001-08-01 |
| NICHOLS, Rupert Henry Conquest | Secretary | 2015-01-01 | 2015-08-25 |
| NUTTALL, Philip James | Secretary | 1996-01-02 | 1996-12-02 |
| ANDERSON, Roger | Director | 1998-08-01 | 1999-08-31 |
| BARBER, Timothy Ray | Director | 1999-09-01 | 2007-06-06 |
| BARBER, Timothy Ray | Director | 1996-10-29 | 1999-04-08 |
| BARCLAY, Gerard Michael | Director | 1999-09-01 | 2002-11-06 |
| BOWES, David John | Director | — | 2001-02-28 |
| BROWN, Ian | Director | 1993-01-01 | 1996-01-02 |
| BROWN, Russell Stephen | Director | 1998-08-01 | 2008-04-16 |
| GAUMET, Jean Pierre | Director | — | 1993-08-19 |
| GUINCHARD, Gilles | Director | 2003-10-29 | 2006-03-01 |
| HARRIS, David Francis | Director | 2010-03-25 | 2013-11-14 |
| HEATH, Reginald Frank | Director | 1995-05-01 | 1996-10-24 |
| HINDLEY, Mark Keith | Director | 2009-03-26 | 2013-01-10 |
| HODGKINSON, Marcus Stefan | Director | 1999-01-19 | 2001-01-01 |
| HUFFLETT, Christopher Simon | Director | 1996-10-29 | 1999-08-31 |
| LAMPERT, Timothy Giles | Director | 2015-08-25 | 2023-03-31 |
| LAMPERT, Timothy Giles | Director | 2003-09-03 | 2014-12-31 |
| LIGHT, John Michael Heathcote | Director | 2001-07-01 | 2013-06-03 |
| MALONE, Eduardo Alberto | Director | 1995-03-10 | 1996-10-25 |
| MCGURL, Kevin | Director | 2012-11-21 | 2013-01-10 |
| MEIR, David Keith | Director | 2015-01-01 | 2015-08-25 |
| MERRY, John Charles | Director | — | 2007-12-31 |
| MULLINS, James Anthony | Director | 2023-03-30 | 2025-03-27 |
| NUTTALL, Philip James | Director | 1996-01-02 | 2006-06-29 |
| OHRN, Sverker Claude Alexander | Director | — | 1996-01-01 |
| PALMER-BAUNACK, Avril | Director | 2007-12-31 | 2013-06-03 |
| PICKERING, David Brian | Director | 2015-01-01 | 2015-08-25 |
| SOMERVILLE, Andy Forbes | Director | 2015-08-25 | 2016-02-29 |
| SOMERVILLE, Andy Forbes | Director | 2007-12-31 | 2012-11-13 |
| STOBART, William | Director | 2013-06-03 | 2015-08-25 |
| TRANCHARD, Jean Pierre | Director | — | 1992-10-01 |
| YETTON, Albert John | Director | 2009-03-26 | 2013-01-10 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| Bca Automotive Limited | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2016-04-06 | Active |
Filing timeline
Last 20 of 368 total filings
| Date | Type | Category | Description |
|---|---|---|---|
| 2025-12-28 | AA | accounts | accounts with accounts type full |
| 2025-12-02 | CS01 | confirmation-statement | confirmation statement with updates |
| 2025-09-24 | CH01 | officers | change person director company with change date |
| 2025-05-07 | MR01 | mortgage | mortgage create with deed with charge number charge creation date |
| 2025-04-08 | MR04 | mortgage | mortgage satisfy charge full |
| 2025-04-02 | AP01 | officers | appoint person director company with name date |
| 2025-04-02 | TM01 | officers | termination director company with name termination date |
| 2024-12-12 | CS01 | confirmation-statement | confirmation statement with updates |
| 2024-11-27 | AA | accounts | accounts with accounts type full |
| 2024-09-13 | MR01 | mortgage | mortgage create with deed with charge number charge creation date |
| 2024-01-03 | AA | accounts | accounts with accounts type full |
| 2023-12-13 | CS01 | confirmation-statement | confirmation statement with updates |
| 2023-03-31 | TM01 | officers | termination director company with name termination date |
| 2023-03-31 | AP01 | officers | appoint person director company with name date |
| 2023-01-05 | AA | accounts | accounts with accounts type full |
| 2022-12-06 | CS01 | confirmation-statement | confirmation statement with updates |
| 2022-09-23 | PSC05 | persons-with-significant-control | change to a person with significant control |
| 2022-09-12 | AD01 | address | change registered office address company with date old address new address |
| 2022-01-04 | AA | accounts | accounts with accounts type full |
| 2021-12-10 | CS01 | confirmation-statement | confirmation statement with updates |
Credit score
Altman Z″ — composite of working capital, retained earnings, EBIT, and leverage
Activity Score
Filings velocity, capital events, officer churn, accounts trajectory