logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 5
  • 1
    Postlethwaite, Andrew James
    Born in December 1960
    Individual (3 offsprings)
    Officer
    icon of calendar 2002-08-01 ~ now
    OF - Director → CIF 0
  • 2
    Butler, Christopher James Cyril
    Born in March 1980
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-04-01 ~ now
    OF - Director → CIF 0
  • 3
    Jones, Christopher Michael
    Born in April 1988
    Individual (5 offsprings)
    Officer
    icon of calendar 2024-11-27 ~ now
    OF - Director → CIF 0
  • 4
    Size, Darren Thomas
    Born in February 1975
    Individual (16 offsprings)
    Officer
    icon of calendar 2024-10-03 ~ now
    OF - Director → CIF 0
  • 5
    WIZE HOLDINGS LIMITED - now
    SIZE HOLDINGS LTD - 2025-07-18
    icon of address3rd Floor Maddox House, 1 Maddox Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Person with significant control
    icon of calendar 2024-10-03 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 24
  • 1
    Price, Alan Martin Andrew
    Individual (2 offsprings)
    Officer
    icon of calendar 1997-07-21 ~ 2000-04-17
    OF - Secretary → CIF 0
  • 2
    Sellars, Paul
    Managing Director born in February 1954
    Individual (7 offsprings)
    Officer
    icon of calendar 2003-11-13 ~ 2004-03-24
    OF - Director → CIF 0
  • 3
    Cowling, Malcolm John
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1997-07-21
    OF - Secretary → CIF 0
  • 4
    Tilbrook, George William
    Director born in January 1940
    Individual
    Officer
    icon of calendar 1995-12-31 ~ 1997-04-01
    OF - Director → CIF 0
  • 5
    Scott, Paul
    Engineer born in August 1964
    Individual (35 offsprings)
    Officer
    icon of calendar 2016-09-30 ~ 2024-10-03
    OF - Director → CIF 0
  • 6
    Gaffney, John Sherwood
    Company Director born in January 1950
    Individual (1 offspring)
    Officer
    icon of calendar 2004-03-24 ~ 2005-09-16
    OF - Director → CIF 0
  • 7
    May, Brian Ward
    Civil Engineer born in May 1951
    Individual
    Officer
    icon of calendar 2005-11-02 ~ 2016-09-30
    OF - Director → CIF 0
  • 8
    Howie, John Charl
    Civil Engineer born in January 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2006-03-06 ~ 2013-06-14
    OF - Director → CIF 0
  • 9
    Beach, Duncan Michael
    Company Director born in February 1968
    Individual
    Officer
    icon of calendar 2014-10-01 ~ 2019-06-30
    OF - Director → CIF 0
  • 10
    Blyth, Andrew Douglas
    Company Director born in October 1938
    Individual
    Officer
    icon of calendar ~ 2000-06-13
    OF - Director → CIF 0
  • 11
    Bates, Ronald James
    Company Director born in November 1947
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 2013-12-31
    OF - Director → CIF 0
  • 12
    Crispin, Andrew James
    Quantity Surveyor born in September 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-08-01 ~ 2018-09-30
    OF - Director → CIF 0
  • 13
    Chapman, Brian Lewis
    Company Director born in February 1934
    Individual
    Officer
    icon of calendar ~ 1995-12-31
    OF - Director → CIF 0
  • 14
    Miller, George William Leonard
    Company Director born in May 1942
    Individual
    Officer
    icon of calendar ~ 1995-12-31
    OF - Director → CIF 0
    icon of calendar 1997-04-01 ~ 2000-04-14
    OF - Director → CIF 0
  • 15
    Lambert, Keith Leslie
    Managing Director born in November 1956
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-06-13 ~ 2002-03-28
    OF - Director → CIF 0
  • 16
    Frampton, Shaun David
    Company Director born in August 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2014-04-01 ~ 2024-11-19
    OF - Director → CIF 0
  • 17
    White, Paul Joseph
    Company Director born in March 1947
    Individual
    Officer
    icon of calendar ~ 2006-04-04
    OF - Director → CIF 0
  • 18
    Joyce, John Patrick Joseph
    Operations Director born in October 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2019-02-26 ~ 2024-11-19
    OF - Director → CIF 0
  • 19
    Feast, Roger
    Executive born in June 1952
    Individual (1 offspring)
    Officer
    icon of calendar 2000-04-14 ~ 2003-10-03
    OF - Director → CIF 0
  • 20
    Smith, Douglas Bernard
    Company Director born in February 1933
    Individual
    Officer
    icon of calendar ~ 1992-09-30
    OF - Director → CIF 0
  • 21
    Corless, Graham John
    Company Director born in September 1951
    Individual (3 offsprings)
    Officer
    icon of calendar 1996-01-01 ~ 2015-03-31
    OF - Director → CIF 0
  • 22
    YJL CONSTRUCTION (UK) LIMITED - 2001-04-04
    Y.J.LOVELL CONSTRUCTION LIMITED - 1980-12-31
    YJL PLC - 2005-04-06
    LOVELL CONSTRUCTION (UK) LIMITED - 2000-06-01
    LOVELL CONSTRUCTION LIMITED - 1988-10-03
    icon of addressYew Trees, Main Street North, Aberford, West Yorkshire, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ 2024-10-03
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 23
    MONTPELLIER CORPORATE DIRECTOR LIMITED - 2006-02-08
    icon of address3175 Century Way, Thorpe Park, Leeds, England
    Active Corporate (5 parents, 125 offsprings)
    Officer
    2005-09-28 ~ 2024-10-03
    PE - Director → CIF 0
  • 24
    MONTPELLIER GROUP NOMINEES LIMITED - 2006-02-08
    GULFACT LIMITED - 1989-04-03
    LOVELL NOMINEES LIMITED - 2001-05-18
    icon of address3175 Century Way, Thorpe Park, Leeds, England
    Active Corporate (4 parents, 128 offsprings)
    Officer
    2000-04-17 ~ 2024-10-03
    PE - Secretary → CIF 0
parent relation
Company in focus

WALTER LILLY & CO. LIMITED

Standard Industrial Classification
41201 - Construction Of Commercial Buildings
41202 - Construction Of Domestic Buildings
Brief company account
Administrative Expenses
-6,882,425 GBP2023-10-01 ~ 2024-12-31
-5,148,124 GBP2022-10-01 ~ 2023-09-30
Profit/Loss on Ordinary Activities Before Tax
-9,383,136 GBP2023-10-01 ~ 2024-12-31
1,257,997 GBP2022-10-01 ~ 2023-09-30
Profit/Loss
-9,077,844 GBP2023-10-01 ~ 2024-12-31
953,997 GBP2022-10-01 ~ 2023-09-30
Property, Plant & Equipment
562,485 GBP2024-12-31
165,482 GBP2023-09-30
Debtors
29,509,125 GBP2024-12-31
25,876,714 GBP2023-09-30
Cash at bank and in hand
5,178,980 GBP2024-12-31
9,079,432 GBP2023-09-30
Current Assets
34,688,105 GBP2024-12-31
34,956,146 GBP2023-09-30
Net Current Assets/Liabilities
847,486 GBP2024-12-31
9,765,396 GBP2023-09-30
Total Assets Less Current Liabilities
1,409,971 GBP2024-12-31
9,930,878 GBP2023-09-30
Net Assets/Liabilities
38,210 GBP2024-12-31
9,116,054 GBP2023-09-30
Equity
Called up share capital
29,000 GBP2024-12-31
29,000 GBP2023-09-30
29,000 GBP2022-09-30
Retained earnings (accumulated losses)
9,210 GBP2024-12-31
9,087,054 GBP2023-09-30
9,133,057 GBP2022-09-30
Equity
38,210 GBP2024-12-31
9,116,054 GBP2023-09-30
Profit/Loss
Retained earnings (accumulated losses)
-9,077,844 GBP2023-10-01 ~ 2024-12-31
953,997 GBP2022-10-01 ~ 2023-09-30
Dividends Paid
Retained earnings (accumulated losses)
-1,000,000 GBP2022-10-01 ~ 2023-09-30
Audit Fees/Expenses
22,500 GBP2023-10-01 ~ 2024-12-31
35,000 GBP2022-10-01 ~ 2023-09-30
Average Number of Employees
1622023-10-01 ~ 2024-12-31
1582022-10-01 ~ 2023-09-30
Wages/Salaries
15,032,197 GBP2023-10-01 ~ 2024-12-31
10,815,410 GBP2022-10-01 ~ 2023-09-30
Pension & Other Post-employment Benefit Costs/Other Pension Costs
1,316,092 GBP2023-10-01 ~ 2024-12-31
1,541,258 GBP2022-10-01 ~ 2023-09-30
Staff Costs/Employee Benefits Expense
18,094,519 GBP2023-10-01 ~ 2024-12-31
13,624,504 GBP2022-10-01 ~ 2023-09-30
Director Remuneration
1,621,636 GBP2023-10-01 ~ 2024-12-31
1,112,041 GBP2022-10-01 ~ 2023-09-30
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
1,000 GBP2023-10-01 ~ 2024-12-31
17,000 GBP2022-10-01 ~ 2023-09-30
Property, Plant & Equipment - Gross Cost
Furniture and fittings
1,009,156 GBP2024-12-31
740,544 GBP2023-09-30
Motor vehicles
16,658 GBP2024-12-31
0 GBP2023-09-30
Property, Plant & Equipment - Gross Cost
1,025,814 GBP2024-12-31
740,544 GBP2023-09-30
Property, Plant & Equipment - Other Disposals
Furniture and fittings
-253,666 GBP2023-10-01 ~ 2024-12-31
Motor vehicles
0 GBP2023-10-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals
-253,666 GBP2023-10-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
463,329 GBP2024-12-31
575,062 GBP2023-09-30
Motor vehicles
0 GBP2024-12-31
0 GBP2023-09-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
463,329 GBP2024-12-31
575,062 GBP2023-09-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
141,933 GBP2023-10-01 ~ 2024-12-31
Motor vehicles
0 GBP2023-10-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
141,933 GBP2023-10-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Furniture and fittings
-253,666 GBP2023-10-01 ~ 2024-12-31
Motor vehicles
0 GBP2023-10-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-253,666 GBP2023-10-01 ~ 2024-12-31
Property, Plant & Equipment
Furniture and fittings
545,827 GBP2024-12-31
165,482 GBP2023-09-30
Motor vehicles
16,658 GBP2024-12-31
0 GBP2023-09-30
Trade Debtors/Trade Receivables
Current
16,415,963 GBP2024-12-31
13,138,293 GBP2023-09-30
Amount of corporation tax that is recoverable
Current
306,292 GBP2024-12-31
0 GBP2023-09-30
Amounts Owed by Group Undertakings
Current
10,605,797 GBP2024-12-31
10,393,549 GBP2023-09-30
Other Debtors
Current
23,338 GBP2024-12-31
58,190 GBP2023-09-30
Prepayments/Accrued Income
Current
271,735 GBP2024-12-31
210,006 GBP2023-09-30
Trade Creditors/Trade Payables
Current
7,080,913 GBP2024-12-31
3,457,619 GBP2023-09-30
Corporation Tax Payable
Current
0 GBP2024-12-31
287,000 GBP2023-09-30
Other Taxation & Social Security Payable
Current
2,752,510 GBP2024-12-31
2,788,376 GBP2023-09-30
Other Creditors
Current
1,496,438 GBP2024-12-31
142,122 GBP2023-09-30
Accrued Liabilities/Deferred Income
Current
8,624,906 GBP2024-12-31
11,402,438 GBP2023-09-30
Creditors
Current
33,840,619 GBP2024-12-31
25,190,750 GBP2023-09-30
Trade Creditors/Trade Payables
Non-current
1,371,761 GBP2024-12-31
815,824 GBP2023-09-30
Par Value of Share
Class 1 ordinary share
1 GBP2023-10-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
29,000 shares2024-12-31
29,000 shares2023-09-30

  • WALTER LILLY & CO. LIMITED
    Info
    Registered number 00352437
    icon of address3rd Floor, Maddox House, 1 Maddox Street, London, London W1S 2PZ
    PRIVATE LIMITED COMPANY incorporated on 1939-04-28 (86 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-01
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.