Company NameT.T.Walker(Newcastle)Limited
DirectorMalcolm Douglas Sym
Company StatusActive
Company Number00508570
CategoryPrivate Limited Company
Incorporation Date6 June 1952(71 years, 11 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameMr Malcolm Douglas Sym
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2004(52 years, 3 months after company formation)
Appointment Duration19 years, 8 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressC/O Azets Bulman House Regent Centre
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 3LS
Secretary NameMr Malcolm Douglas Sym
StatusCurrent
Appointed27 March 2012(59 years, 10 months after company formation)
Appointment Duration12 years
RoleCompany Director
Correspondence AddressC/O Azets Bulman House Regent Centre
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 3LS
Director NameMrs Joyce Sym
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1993(40 years, 9 months after company formation)
Appointment Duration18 years, 7 months (resigned 03 October 2011)
RoleCompany Director
Correspondence AddressEast Town Farm
Milbourne
Ponteland
Newcastle Upon Tyne
NE20 0EE
Director NameMr Ronald Murchie Sym
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1993(40 years, 9 months after company formation)
Appointment Duration19 years (resigned 27 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEast Town Farm
Milbourne
Ponteland
Newcastle Upon Tyne
NE20 0EE
Director NameMrs Doreen Walker
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1993(40 years, 9 months after company formation)
Appointment Duration11 years, 5 months (resigned 23 August 2004)
RoleCompany Director
Correspondence Address66 Claremont Avenue
Lemington
Newcastle Upon Tyne
Tyne & Wear
NE15 7LE
Director NameMr Thomas Walker
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1993(40 years, 9 months after company formation)
Appointment Duration11 years, 5 months (resigned 23 August 2004)
RoleCompany Director
Correspondence Address66 Claremont Avenue
Lemington
Newcastle Upon Tyne
Tyne & Wear
NE15 7LE
Secretary NameMr Ronald Murchie Sym
NationalityBritish
StatusResigned
Appointed09 March 1993(40 years, 9 months after company formation)
Appointment Duration19 years (resigned 27 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEast Town Farm
Milbourne
Ponteland
Newcastle Upon Tyne
NE20 0EE
Director NameMr Alastair Temperley Sym
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2004(52 years, 3 months after company formation)
Appointment Duration18 years (resigned 15 September 2022)
RoleInformation Technology Technic
Country of ResidenceUnited Kingdom
Correspondence AddressBulman House
Regent Centre Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 3LS

Contact

Telephone01661 881278
Telephone regionPrudhoe

Location

Registered AddressBulman House
Regent Centre Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

111.3k at £1Alastair Temperley Sym
49.55%
Preference
111.3k at £1Malcolm Douglas Sym
49.55%
Preference
1000 at £1Alastair Temperley Sym
0.45%
Ordinary
1000 at £1Malcolm Douglas Sym
0.45%
Ordinary

Financials

Year2014
Net Worth£1,719,670
Cash£50
Current Liabilities£776,350

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return9 March 2024 (1 month, 1 week ago)
Next Return Due23 March 2025 (11 months, 1 week from now)

Charges

1 April 2010Delivered on: 9 April 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 108 acres or thereabouts of land at milbourne ponteland northumberland part of coldcoats moor farm.
Outstanding
20 January 2010Delivered on: 27 January 2010
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
24 May 2007Delivered on: 4 June 2007
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
7 August 1958Delivered on: 14 August 1958
Persons entitled: Martins Bank LTD.

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: East town farm and milbourne glebe, milbourne, northumberland. Present & future.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding

Filing History

13 March 2023Confirmation statement made on 9 March 2023 with updates (4 pages)
7 March 2023Cessation of Alastair Temperley Sym as a person with significant control on 15 September 2022 (1 page)
1 March 2023Termination of appointment of Alastair Temperley Sym as a director on 15 September 2022 (1 page)
28 January 2023Total exemption full accounts made up to 30 April 2022 (14 pages)
24 March 2022Total exemption full accounts made up to 30 April 2021 (14 pages)
14 March 2022Confirmation statement made on 9 March 2022 with no updates (3 pages)
8 April 2021Total exemption full accounts made up to 30 April 2020 (14 pages)
31 March 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
9 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
4 March 2020Director's details changed for Mr Alastair Temperley Sym on 4 March 2020 (2 pages)
4 March 2020Secretary's details changed for Mr Malcolm Douglas Sym on 4 March 2020 (1 page)
4 March 2020Director's details changed for Mr Malcolm Douglas Sym on 4 March 2020 (2 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (13 pages)
19 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
24 January 2019Total exemption full accounts made up to 30 April 2018 (13 pages)
6 April 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (13 pages)
24 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
24 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
1 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 224,500
(6 pages)
1 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 224,500
(6 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
15 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 224,500
(6 pages)
15 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 224,500
(6 pages)
15 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 224,500
(6 pages)
13 March 2015Current accounting period shortened from 13 May 2015 to 30 April 2015 (1 page)
13 March 2015Current accounting period shortened from 13 May 2015 to 30 April 2015 (1 page)
23 February 2015Total exemption small company accounts made up to 13 May 2014 (7 pages)
23 February 2015Total exemption small company accounts made up to 13 May 2014 (7 pages)
28 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 224,500
(6 pages)
28 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 224,500
(6 pages)
28 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 224,500
(6 pages)
13 February 2014Total exemption small company accounts made up to 13 May 2013 (8 pages)
13 February 2014Total exemption small company accounts made up to 13 May 2013 (8 pages)
22 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (6 pages)
22 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (6 pages)
22 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (6 pages)
9 November 2012Total exemption small company accounts made up to 13 May 2012 (7 pages)
9 November 2012Total exemption small company accounts made up to 13 May 2012 (7 pages)
30 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (7 pages)
30 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (7 pages)
30 April 2012Director's details changed for Mr Ronald Murchie Sym on 9 March 2012 (2 pages)
30 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (7 pages)
30 April 2012Director's details changed for Mr Ronald Murchie Sym on 9 March 2012 (2 pages)
30 April 2012Director's details changed for Mr Ronald Murchie Sym on 9 March 2012 (2 pages)
24 April 2012Termination of appointment of Ronald Sym as a secretary (1 page)
24 April 2012Appointment of Mr Malcolm Douglas Sym as a secretary (2 pages)
24 April 2012Termination of appointment of Ronald Sym as a secretary (1 page)
24 April 2012Appointment of Mr Malcolm Douglas Sym as a secretary (2 pages)
24 April 2012Termination of appointment of Ronald Sym as a director (1 page)
24 April 2012Termination of appointment of Ronald Sym as a director (1 page)
2 December 2011Termination of appointment of Joyce Sym as a director (2 pages)
2 December 2011Termination of appointment of Joyce Sym as a director (2 pages)
28 November 2011Total exemption small company accounts made up to 13 May 2011 (7 pages)
28 November 2011Total exemption small company accounts made up to 13 May 2011 (7 pages)
18 July 2011Statement of capital following an allotment of shares on 30 April 2011
  • GBP 224,500
(4 pages)
18 July 2011Statement of capital following an allotment of shares on 30 April 2011
  • GBP 224,500
(4 pages)
8 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (16 pages)
8 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (16 pages)
8 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (16 pages)
7 April 2011Statement of capital following an allotment of shares on 16 March 2010
  • GBP 174,500.00
(4 pages)
7 April 2011Statement of capital following an allotment of shares on 16 March 2010
  • GBP 174,500.00
(4 pages)
7 April 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 April 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 November 2010Total exemption small company accounts made up to 13 May 2010 (7 pages)
9 November 2010Total exemption small company accounts made up to 13 May 2010 (7 pages)
22 September 2010Statement of capital following an allotment of shares on 3 August 2009
  • GBP 52,500
(2 pages)
22 September 2010Statement of capital following an allotment of shares on 3 August 2009
  • GBP 52,500
(2 pages)
22 September 2010Statement of capital following an allotment of shares on 3 August 2009
  • GBP 52,500
(2 pages)
9 April 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
9 April 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
30 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (16 pages)
30 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (16 pages)
30 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (16 pages)
27 January 2010Particulars of a mortgage or charge / charge no: 3 (10 pages)
27 January 2010Particulars of a mortgage or charge / charge no: 3 (10 pages)
2 November 2009Total exemption small company accounts made up to 13 May 2009 (7 pages)
2 November 2009Total exemption small company accounts made up to 13 May 2009 (7 pages)
25 March 2009Return made up to 09/03/09; full list of members (6 pages)
25 March 2009Return made up to 09/03/09; full list of members (6 pages)
19 August 2008Total exemption small company accounts made up to 13 May 2008 (7 pages)
19 August 2008Total exemption small company accounts made up to 13 May 2008 (7 pages)
22 April 2008Return made up to 09/03/08; full list of members (7 pages)
22 April 2008Return made up to 09/03/08; full list of members (7 pages)
7 January 2008Total exemption small company accounts made up to 13 May 2007 (7 pages)
7 January 2008Total exemption small company accounts made up to 13 May 2007 (7 pages)
4 June 2007Particulars of mortgage/charge (9 pages)
4 June 2007Particulars of mortgage/charge (9 pages)
21 April 2007Return made up to 09/03/07; full list of members (7 pages)
21 April 2007Return made up to 09/03/07; full list of members (7 pages)
21 November 2006Total exemption small company accounts made up to 13 May 2006 (7 pages)
21 November 2006Total exemption small company accounts made up to 13 May 2006 (7 pages)
31 May 2006Ad 04/05/06--------- £ si 20000@1=20000 £ ic 42000/62000 (2 pages)
31 May 2006Ad 04/05/06--------- £ si 20000@1=20000 £ ic 42000/62000 (2 pages)
30 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 May 2006Nc inc already adjusted 04/05/06 (1 page)
30 May 2006Nc inc already adjusted 04/05/06 (1 page)
30 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 May 2006Director's particulars changed (1 page)
16 May 2006Director's particulars changed (1 page)
16 May 2006Return made up to 09/03/06; full list of members (7 pages)
16 May 2006Return made up to 09/03/06; full list of members (7 pages)
19 October 2005Memorandum and Articles of Association (5 pages)
19 October 2005Memorandum and Articles of Association (5 pages)
14 October 2005Total exemption small company accounts made up to 13 May 2005 (6 pages)
14 October 2005Total exemption small company accounts made up to 13 May 2005 (6 pages)
7 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
7 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
7 October 2005Nc inc already adjusted 26/09/05 (1 page)
7 October 2005Ad 26/09/05--------- £ si 40000@1=40000 £ ic 2000/42000 (2 pages)
7 October 2005Ad 26/09/05--------- £ si 40000@1=40000 £ ic 2000/42000 (2 pages)
7 October 2005Nc inc already adjusted 26/09/05 (1 page)
7 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
7 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
26 April 2005Return made up to 09/03/05; full list of members (8 pages)
26 April 2005Return made up to 09/03/05; full list of members (8 pages)
25 January 2005Total exemption small company accounts made up to 13 May 2004 (6 pages)
25 January 2005Total exemption small company accounts made up to 13 May 2004 (6 pages)
14 September 2004New director appointed (2 pages)
14 September 2004New director appointed (2 pages)
14 September 2004New director appointed (2 pages)
14 September 2004New director appointed (2 pages)
1 September 2004Director resigned (1 page)
1 September 2004Director resigned (1 page)
1 September 2004Director resigned (1 page)
1 September 2004Director resigned (1 page)
26 March 2004Return made up to 09/03/04; no change of members (5 pages)
26 March 2004Return made up to 09/03/04; no change of members (5 pages)
17 March 2004Total exemption small company accounts made up to 13 May 2003 (6 pages)
17 March 2004Total exemption small company accounts made up to 13 May 2003 (6 pages)
19 March 2003Return made up to 09/03/03; full list of members (8 pages)
19 March 2003Return made up to 09/03/03; full list of members (8 pages)
18 March 2003Total exemption small company accounts made up to 13 May 2002 (6 pages)
18 March 2003Total exemption small company accounts made up to 13 May 2002 (6 pages)
13 June 2002Return made up to 09/03/02; full list of members (8 pages)
13 June 2002Return made up to 09/03/02; full list of members (8 pages)
13 March 2002Total exemption small company accounts made up to 13 May 2001 (6 pages)
13 March 2002Total exemption small company accounts made up to 13 May 2001 (6 pages)
6 April 2001Return made up to 09/03/01; full list of members (7 pages)
6 April 2001Return made up to 09/03/01; full list of members (7 pages)
7 March 2001Accounts for a small company made up to 13 May 2000 (6 pages)
7 March 2001Accounts for a small company made up to 13 May 2000 (6 pages)
12 April 2000Return made up to 09/03/00; full list of members (7 pages)
12 April 2000Return made up to 09/03/00; full list of members (7 pages)
14 February 2000Accounts for a small company made up to 13 May 1999 (6 pages)
14 February 2000Accounts for a small company made up to 13 May 1999 (6 pages)
8 April 1999Return made up to 09/03/99; full list of members (7 pages)
8 April 1999Return made up to 09/03/99; full list of members (7 pages)
28 January 1999Accounts for a small company made up to 13 May 1998 (6 pages)
28 January 1999Accounts for a small company made up to 13 May 1998 (6 pages)
17 March 1998Return made up to 09/03/98; full list of members (7 pages)
17 March 1998Return made up to 09/03/98; full list of members (7 pages)
12 March 1998Accounts for a small company made up to 13 May 1997 (7 pages)
12 March 1998Accounts for a small company made up to 13 May 1997 (7 pages)
26 March 1997Return made up to 09/03/97; full list of members (7 pages)
26 March 1997Return made up to 09/03/97; full list of members (7 pages)
14 March 1997Accounts for a small company made up to 13 May 1996 (7 pages)
14 March 1997Accounts for a small company made up to 13 May 1996 (7 pages)
18 March 1996Return made up to 09/03/96; full list of members (7 pages)
18 March 1996Return made up to 09/03/96; full list of members (7 pages)
12 March 1996Accounts for a small company made up to 13 May 1995 (6 pages)
12 March 1996Accounts for a small company made up to 13 May 1995 (6 pages)
24 March 1995Return made up to 09/03/95; full list of members (12 pages)
24 March 1995Return made up to 09/03/95; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)