Company NameA.Walker (Allendale) Limited
DirectorClaire Jackson
Company StatusActive
Company Number00580646
CategoryPrivate Limited Company
Incorporation Date25 March 1957(67 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMrs Claire Jackson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2004(47 years, 7 months after company formation)
Appointment Duration19 years, 5 months
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address3 Shield Street
Allendale
Hexham
Northumberland
NE47 9BP
Secretary NameMr Brendon Paul Jackson
NationalityBritish
StatusCurrent
Appointed01 November 2004(47 years, 7 months after company formation)
Appointment Duration19 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Shield Street
Allendale
Hexham
Northumberland
NE47 9BP
Director NameJoan Marina Gladders
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(34 years, 5 months after company formation)
Appointment Duration13 years, 2 months (resigned 01 November 2004)
RolePharmacist
Correspondence Address3 Shield Street
Allendale
Hexham
Northumberland
NE47 9BP
Secretary NameSarah Elizabeth Wanless
NationalityBritish
StatusResigned
Appointed22 August 1991(34 years, 5 months after company formation)
Appointment Duration12 years (resigned 01 September 2003)
RoleCompany Director
Correspondence Address3 Shield Street
Allendale
Hexham
Northumberland
NE47 9BP
Secretary NameJoan Marina Gladders
NationalityBritish
StatusResigned
Appointed01 September 2003(46 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 August 2004)
RoleCompany Director
Correspondence Address3 Shield Street
Allendale
Hexham
Northumberland
NE47 9BP
Secretary NameDerek Wanless
NationalityBritish
StatusResigned
Appointed22 August 2004(47 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 November 2004)
RoleCompany Director
Correspondence Address7 Martin Dale
Loggerheads
Market Drayton
Salop
TF9 4DH

Contact

Telephone01434 683274
Telephone regionBellingham / Haltwhistle / Hexham

Location

Registered Address34 Forstersteads
Allendale
Hexham
NE47 9AS
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishAllendale
WardSouth Tynedale
Built Up AreaAllendale Town
Address Matches2 other UK companies use this postal address

Shareholders

1.5k at £1Allendale Management LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£36,120
Cash£157
Current Liabilities£99,299

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return22 August 2023 (7 months, 1 week ago)
Next Return Due5 September 2024 (5 months, 1 week from now)

Charges

17 November 2008Delivered on: 18 November 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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
1 November 2004Delivered on: 12 November 2004
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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
1 November 2004Delivered on: 11 November 2004
Persons entitled: National Westminster 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: 3 shield street,allendale,northumberland. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

25 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
27 September 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
30 January 2020Notification of Claire Jackson as a person with significant control on 1 April 2019 (2 pages)
31 December 2019Registered office address changed from 7 Cross Bank View Acomb Hexham Northumberland NE46 4QD England to 34 Forstersteads Allendale Hexham NE47 9AS on 31 December 2019 (1 page)
29 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
17 September 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
4 March 2019Registered office address changed from 3 Shield Street Allendale Hexham Northumberland NE47 9BP to 7 Cross Bank View Acomb Hexham Northumberland NE46 4QD on 4 March 2019 (1 page)
28 February 2019Cessation of Claire Jackson as a person with significant control on 20 February 2019 (1 page)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
17 September 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
29 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
29 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
14 September 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1,500
(4 pages)
16 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1,500
(4 pages)
15 September 2015Register inspection address has been changed to 3 Shield Street Allendale Hexham Northumberland NE47 9BP (1 page)
15 September 2015Register inspection address has been changed to 3 Shield Street Allendale Hexham Northumberland NE47 9BP (1 page)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
15 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-15
  • GBP 1,500
(4 pages)
15 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-15
  • GBP 1,500
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
24 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1,500
(4 pages)
24 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1,500
(4 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
6 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
6 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
28 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
28 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
20 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
20 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
15 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
15 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
21 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
21 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
5 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
5 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
26 September 2009Return made up to 22/08/09; full list of members (3 pages)
26 September 2009Return made up to 22/08/09; full list of members (3 pages)
18 November 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
18 November 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
29 October 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
29 October 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
15 September 2008Return made up to 22/08/08; full list of members (3 pages)
15 September 2008Return made up to 22/08/08; full list of members (3 pages)
16 October 2007Return made up to 22/08/07; full list of members (2 pages)
16 October 2007Return made up to 22/08/07; full list of members (2 pages)
1 August 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
1 August 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
13 December 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
13 December 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
19 October 2006Return made up to 22/08/06; full list of members (2 pages)
19 October 2006Return made up to 22/08/06; full list of members (2 pages)
8 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
8 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
25 August 2005Return made up to 22/08/05; full list of members (3 pages)
25 August 2005Return made up to 22/08/05; full list of members (3 pages)
29 December 2004Secretary's particulars changed (1 page)
29 December 2004Director's particulars changed (1 page)
29 December 2004Secretary's particulars changed (1 page)
29 December 2004Director's particulars changed (1 page)
15 December 2004Registered office changed on 15/12/04 from: the pharmacy 3 shield street allendale hexham NE47 9BP (1 page)
15 December 2004Registered office changed on 15/12/04 from: the pharmacy 3 shield street allendale hexham NE47 9BP (1 page)
10 December 2004Director resigned (1 page)
10 December 2004Director resigned (1 page)
7 December 2004Secretary resigned (1 page)
7 December 2004Director resigned (1 page)
7 December 2004New secretary appointed (2 pages)
7 December 2004New director appointed (2 pages)
7 December 2004Secretary resigned (1 page)
7 December 2004New director appointed (2 pages)
7 December 2004Director resigned (1 page)
7 December 2004New secretary appointed (2 pages)
23 November 2004Declaration of assistance for shares acquisition (5 pages)
23 November 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
23 November 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
23 November 2004Declaration of assistance for shares acquisition (5 pages)
23 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 November 2004New director appointed (2 pages)
19 November 2004Secretary resigned (1 page)
19 November 2004New secretary appointed (2 pages)
19 November 2004Secretary resigned (1 page)
19 November 2004New secretary appointed (2 pages)
19 November 2004New director appointed (2 pages)
12 November 2004Particulars of mortgage/charge (7 pages)
12 November 2004Particulars of mortgage/charge (7 pages)
11 November 2004Particulars of mortgage/charge (3 pages)
11 November 2004Particulars of mortgage/charge (3 pages)
10 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
10 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
3 September 2004Secretary resigned (1 page)
3 September 2004New secretary appointed (2 pages)
3 September 2004Return made up to 22/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 September 2004Return made up to 22/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 September 2004Secretary resigned (1 page)
3 September 2004New secretary appointed (2 pages)
27 September 2003New secretary appointed (2 pages)
27 September 2003Secretary resigned (1 page)
27 September 2003New secretary appointed (2 pages)
27 September 2003Secretary resigned (1 page)
17 September 2003Return made up to 22/08/03; full list of members (6 pages)
17 September 2003Return made up to 22/08/03; full list of members (6 pages)
10 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
10 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
11 March 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
11 March 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
11 September 2002Return made up to 22/08/02; full list of members (6 pages)
11 September 2002Return made up to 22/08/02; full list of members (6 pages)
12 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
12 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
29 August 2001Return made up to 22/08/01; full list of members (6 pages)
29 August 2001Return made up to 22/08/01; full list of members (6 pages)
25 October 2000Accounts for a small company made up to 31 March 2000 (4 pages)
25 October 2000Accounts for a small company made up to 31 March 2000 (4 pages)
29 August 2000Return made up to 22/08/00; full list of members (6 pages)
29 August 2000Return made up to 22/08/00; full list of members (6 pages)
12 November 1999Accounts for a small company made up to 31 March 1999 (4 pages)
12 November 1999Accounts for a small company made up to 31 March 1999 (4 pages)
22 September 1999Return made up to 22/08/99; full list of members (6 pages)
22 September 1999Return made up to 22/08/99; full list of members (6 pages)
11 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
11 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
15 September 1998Return made up to 22/08/98; no change of members (4 pages)
15 September 1998Return made up to 22/08/98; no change of members (4 pages)
9 September 1997Return made up to 22/08/97; no change of members (4 pages)
9 September 1997Return made up to 22/08/97; no change of members (4 pages)
20 August 1997Accounts for a small company made up to 31 March 1997 (5 pages)
20 August 1997Accounts for a small company made up to 31 March 1997 (5 pages)
10 September 1996Accounts for a small company made up to 31 March 1996 (5 pages)
10 September 1996Return made up to 22/08/96; full list of members (6 pages)
10 September 1996Accounts for a small company made up to 31 March 1996 (5 pages)
10 September 1996Return made up to 22/08/96; full list of members (6 pages)
6 October 1995Accounts for a small company made up to 31 March 1995 (5 pages)
6 October 1995Accounts for a small company made up to 31 March 1995 (5 pages)
21 September 1995Return made up to 22/08/95; no change of members (4 pages)
21 September 1995Return made up to 22/08/95; no change of members (4 pages)
5 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 December 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 December 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 March 1957Incorporation (22 pages)
25 March 1957Incorporation (22 pages)