Walker
Newcastle Upon Tyne
NE6 3BX
Director Name | Kathleen Cox |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 1991(39 years, 1 month after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 562 Welbeck Rd Walker Newcastle Upon Tyne NE6 3BX |
Secretary Name | Kathleen Cox |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 July 1991(39 years, 1 month after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 562 Welbeck Rd Walker Newcastle Upon Tyne NE6 3BX |
Director Name | Samantha Jayne Davidson |
---|---|
Date of Birth | February 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2004(52 years, 4 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Credit Controller |
Country of Residence | England |
Correspondence Address | 562 Welbeck Rd Walker Newcastle Upon Tyne NE6 3BX |
Director Name | Douglas Cox |
---|---|
Date of Birth | June 1919 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(39 years, 1 month after company formation) |
Appointment Duration | 11 years, 9 months (resigned 17 April 2003) |
Role | Credit Trader |
Correspondence Address | Eothen Homes Ltd 45 Elmfield Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4BB |
Director Name | Ellen Cox |
---|---|
Date of Birth | April 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(39 years, 1 month after company formation) |
Appointment Duration | 14 years, 3 months (resigned 01 November 2005) |
Role | Company Director |
Correspondence Address | 83 Appletree Gardens Newcastle Upon Tyne Tyne & Wear NE6 4SU |
Director Name | Irene May Cox |
---|---|
Date of Birth | July 1924 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(39 years, 1 month after company formation) |
Appointment Duration | 12 years, 8 months (resigned 15 March 2004) |
Role | Company Director |
Correspondence Address | Wordsworth House Clayton Road Jesmond Newcastle Upon Tyne Tyne & Wear NE2 1TL |
Director Name | Gordon Knight Robinson |
---|---|
Date of Birth | July 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(39 years, 1 month after company formation) |
Appointment Duration | 12 years, 12 months (resigned 10 July 2004) |
Role | Company Director |
Correspondence Address | 14 Gosforth Terrace Newcastle Upon Tyne Tyne & Wear NE3 1RT |
Website | waltercox.co.uk |
---|
Registered Address | 562 Welbeck Rd Walker Newcastle Upon Tyne NE6 3BX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Walker |
Built Up Area | Tyneside |
50.6k at £1 | David Malcolm Cox 33.60% Ordinary |
---|---|
50k at £1 | Kathleen Cox 33.20% Ordinary |
50k at £1 | Samantha Jayne Davidson 33.20% Ordinary |
Year | 2014 |
---|---|
Net Worth | £321,549 |
Cash | £13,410 |
Current Liabilities | £51,473 |
Latest Accounts | 31 March 2022 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 October 2022 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 15 October 2023 (6 months, 3 weeks from now) |
5 February 1986 | Delivered on: 14 February 1986 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due from the company walter cox (finance) limited 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 |
---|
17 December 2021 | Total exemption full accounts made up to 31 March 2021 (16 pages) |
---|---|
4 October 2021 | Confirmation statement made on 1 October 2021 with no updates (3 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (16 pages) |
20 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (16 pages) |
16 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (16 pages) |
12 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
4 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (14 pages) |
4 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (14 pages) |
4 October 2017 | Confirmation statement made on 1 October 2017 with updates (5 pages) |
4 October 2017 | Confirmation statement made on 1 October 2017 with updates (5 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
4 October 2016 | Confirmation statement made on 1 October 2016 with updates (8 pages) |
4 October 2016 | Confirmation statement made on 1 October 2016 with updates (8 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
21 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Director's details changed for Kathleen Cox on 30 September 2015 (2 pages) |
21 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Director's details changed for Kathleen Cox on 30 September 2015 (2 pages) |
20 October 2015 | Director's details changed for Samantha Jayne Davidson on 30 September 2015 (2 pages) |
20 October 2015 | Secretary's details changed for Kathleen Cox on 30 September 2015 (1 page) |
20 October 2015 | Director's details changed for David Malcolm Cox on 30 September 2015 (2 pages) |
20 October 2015 | Director's details changed for Samantha Jayne Davidson on 30 September 2015 (2 pages) |
20 October 2015 | Secretary's details changed for Kathleen Cox on 30 September 2015 (1 page) |
20 October 2015 | Director's details changed for David Malcolm Cox on 30 September 2015 (2 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
13 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Director's details changed for Samantha Jayne Cox on 25 August 2014 (2 pages) |
13 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Director's details changed for Samantha Jayne Cox on 25 August 2014 (2 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
18 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (15 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (15 pages) |
2 January 2013 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
2 January 2013 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
2 January 2013 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
6 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
6 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
6 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
4 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
4 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
4 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
1 December 2009 | Previous accounting period shortened from 5 April 2009 to 31 March 2009 (1 page) |
1 December 2009 | Previous accounting period shortened from 5 April 2009 to 31 March 2009 (1 page) |
1 December 2009 | Previous accounting period shortened from 5 April 2009 to 31 March 2009 (1 page) |
31 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
31 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
31 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
2 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
2 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
5 October 2007 | Return made up to 01/10/07; full list of members (3 pages) |
5 October 2007 | Return made up to 01/10/07; full list of members (3 pages) |
3 May 2007 | Director's particulars changed (1 page) |
3 May 2007 | Director's particulars changed (1 page) |
22 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
22 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
2 October 2006 | Return made up to 01/10/06; full list of members (3 pages) |
2 October 2006 | Return made up to 01/10/06; full list of members (3 pages) |
21 November 2005 | Director resigned (1 page) |
21 November 2005 | Director resigned (1 page) |
26 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
26 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
3 October 2005 | Return made up to 01/10/05; full list of members (3 pages) |
3 October 2005 | Return made up to 01/10/05; full list of members (3 pages) |
18 October 2004 | Return made up to 01/10/04; full list of members (7 pages) |
18 October 2004 | Return made up to 01/10/04; full list of members (7 pages) |
28 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
28 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
27 September 2004 | New director appointed (2 pages) |
27 September 2004 | New director appointed (2 pages) |
27 July 2004 | Director resigned (1 page) |
27 July 2004 | Director resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
7 October 2003 | Return made up to 01/10/03; full list of members (9 pages) |
7 October 2003 | Return made up to 01/10/03; full list of members (9 pages) |
4 September 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
4 September 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
4 September 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
4 September 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
23 May 2003 | Director resigned (1 page) |
23 May 2003 | Director resigned (1 page) |
14 October 2002 | Return made up to 01/10/02; full list of members (8 pages) |
14 October 2002 | Return made up to 01/10/02; full list of members (8 pages) |
4 October 2001 | Return made up to 01/10/01; full list of members (8 pages) |
4 October 2001 | Return made up to 01/10/01; full list of members (8 pages) |
10 August 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
10 August 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
15 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
15 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
10 October 2000 | Return made up to 01/10/00; full list of members (8 pages) |
10 October 2000 | Return made up to 01/10/00; full list of members (8 pages) |
5 October 2000 | Director's particulars changed (1 page) |
5 October 2000 | Director's particulars changed (1 page) |
5 October 2000 | Director's particulars changed (1 page) |
5 October 2000 | Director's particulars changed (1 page) |
16 November 1999 | Return made up to 01/10/99; full list of members (7 pages) |
16 November 1999 | Location of debenture register (1 page) |
16 November 1999 | Return made up to 01/10/99; full list of members (7 pages) |
16 November 1999 | Location of debenture register (1 page) |
5 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
5 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
15 January 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
15 January 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
23 October 1998 | Return made up to 01/10/98; full list of members (8 pages) |
23 October 1998 | Return made up to 01/10/98; full list of members (8 pages) |
17 July 1998 | Return made up to 18/07/98; full list of members
|
17 July 1998 | Return made up to 18/07/98; full list of members
|
29 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
29 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
18 July 1997 | Return made up to 18/07/97; no change of members (6 pages) |
18 July 1997 | Return made up to 18/07/97; no change of members (6 pages) |
15 August 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
15 August 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
6 August 1996 | Return made up to 18/07/96; full list of members
|
6 August 1996 | Return made up to 18/07/96; full list of members
|
12 October 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
12 October 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
20 July 1995 | Return made up to 18/07/95; no change of members (6 pages) |
20 July 1995 | Return made up to 18/07/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |