Company NameFRED Walker & Son (Builders) Limited
DirectorsPamela Margaret Walker and Martin Kenneth Walker
Company StatusActive
Company Number01181344
CategoryPrivate Limited Company
Incorporation Date20 August 1974(49 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMrs Pamela Margaret Walker
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 1992(17 years, 5 months after company formation)
Appointment Duration32 years, 2 months
RoleHousewife
Country of ResidenceEngland
Correspondence Address624 Yarm Road
Eaglescliffe
Stockton On Tees
Cleveland
TS16 0DQ
Director NameMr Martin Kenneth Walker
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2021(46 years, 11 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarrington House 41-45 Yarm Lane
Stockton-On-Tees
TS18 3EA
Director NameMr Frederick Walker
Date of BirthNovember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1992(17 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 February 1996)
RoleRetired
Correspondence Address652 Yarm Road
Eaglescliffe
Stockton On Tees
Cleveland
TS16 0DH
Director NameMrs Vera Walker
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1992(17 years, 5 months after company formation)
Appointment Duration20 years, 1 month (resigned 29 February 2012)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressApartment 19
Middleton Hall
Middleton St George
Darlington
DL2 1AH
Director NameMr Geoffrey Alan Walker
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1992(17 years, 5 months after company formation)
Appointment Duration28 years (resigned 18 January 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address624 Yarm Road
Eaglescliffe
Stockton On Tees
Cleveland
TS16 0DQ
Secretary NameMr Geoffrey Alan Walker
NationalityBritish
StatusResigned
Appointed20 January 1992(17 years, 5 months after company formation)
Appointment Duration28 years (resigned 18 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address624 Yarm Road
Eaglescliffe
Stockton On Tees
Cleveland
TS16 0DQ

Location

Registered Address624 Yarm Road
Eaglescliffe
Stockton On Tees
Cleveland
TS16 0DQ
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
ParishEgglescliffe
WardEaglescliffe
Built Up AreaYarm
Address Matches2 other UK companies use this postal address

Shareholders

12.3k at £1Geoffrey Alan Walker
36.86%
Ordinary
10.5k at £1Pamela Margaret Walker
31.61%
Ordinary
1.2k at £1Martin Kenneth Walker
3.46%
Ordinary
9.4k at £1Trustee Of Martin Walker
28.06%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return1 June 2023 (10 months ago)
Next Return Due15 June 2024 (2 months, 2 weeks from now)

Charges

31 July 1985Delivered on: 5 August 1985
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts and other debts now and from time to time hereafter due owing or incurred to the company.
Outstanding
28 November 1984Delivered on: 30 November 1984
Persons entitled: Midland 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 land & buildings on north east side of blue house pointroad portrack industrial estate, stockton on tees cleveland t/n ce 45380.
Outstanding
31 March 1981Delivered on: 8 April 1981
Persons entitled: Allied Irish Finance Company Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Leasing agreement dated 27/3/81 over two crane freuehauf FB8038/T2 tandem axle aluminium dry freight van semi trailers serial no's bw 799801 and bw 799802 all other present and future contracts of hire made by the company in relation to all or any of the goods and all monies now or from time to time payable thereunder and any proceeds of sale or insurance monies in respect of such goods.
Outstanding
6 November 1979Delivered on: 12 November 1979
Persons entitled: Norwich General Trust Limited

Classification: Legal charge
Secured details: Sterling pounds 120,000 and all monies due or to become due from the company to the chargee.
Particulars: F/H warehouse unit blue house point road portrack industrial estate stockton on tees cleveland.
Outstanding
22 September 1976Delivered on: 30 September 1976
Persons entitled: Midland Bank LTD

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on the (see doc. M15). undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

5 January 2021Confirmation statement made on 19 December 2020 with updates (5 pages)
19 August 2020Cessation of Geoffrey Alan Walker as a person with significant control on 18 January 2020 (1 page)
19 August 2020Termination of appointment of Geoffrey Alan Walker as a director on 18 January 2020 (1 page)
19 August 2020Termination of appointment of Geoffrey Alan Walker as a secretary on 18 January 2020 (1 page)
19 December 2019Confirmation statement made on 19 December 2019 with updates (4 pages)
4 December 2019Unaudited abridged accounts made up to 30 September 2019 (8 pages)
25 March 2019Unaudited abridged accounts made up to 30 September 2018 (8 pages)
20 December 2018Confirmation statement made on 20 December 2018 with updates (5 pages)
13 June 2018Unaudited abridged accounts made up to 30 September 2017 (8 pages)
2 January 2018Confirmation statement made on 24 December 2017 with updates (4 pages)
18 July 2017Current accounting period extended from 28 September 2017 to 30 September 2017 (1 page)
18 July 2017Current accounting period extended from 28 September 2017 to 30 September 2017 (1 page)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
5 January 2017Confirmation statement made on 24 December 2016 with updates (7 pages)
5 January 2017Confirmation statement made on 24 December 2016 with updates (7 pages)
7 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
7 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
24 December 2015Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 33,320
(7 pages)
24 December 2015Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 33,320
(7 pages)
30 April 2015Accounts for a dormant company made up to 30 September 2014 (8 pages)
30 April 2015Accounts for a dormant company made up to 30 September 2014 (8 pages)
5 January 2015Annual return made up to 24 December 2014
Statement of capital on 2015-01-05
  • GBP 33,320
(6 pages)
5 January 2015Annual return made up to 24 December 2014
Statement of capital on 2015-01-05
  • GBP 33,320
(6 pages)
21 March 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
21 March 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
13 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 33,320
(7 pages)
13 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 33,320
(7 pages)
9 April 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
9 April 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
14 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (7 pages)
14 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (7 pages)
7 June 2012Termination of appointment of Vera Walker as a director (1 page)
7 June 2012Termination of appointment of Vera Walker as a director (1 page)
18 April 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
18 April 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
11 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (8 pages)
11 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (8 pages)
7 April 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
7 April 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
10 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (8 pages)
10 January 2011Register inspection address has been changed from Barrington House 41-45 Yarm Lane Stockton on Tees Cleveland TS18 3EA (1 page)
10 January 2011Register(s) moved to registered inspection location (1 page)
10 January 2011Register inspection address has been changed from Barrington House 41-45 Yarm Lane Stockton on Tees Cleveland TS18 3EA (1 page)
10 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (8 pages)
10 January 2011Register(s) moved to registered inspection location (1 page)
15 April 2010Accounts for a dormant company made up to 30 September 2009 (6 pages)
15 April 2010Accounts for a dormant company made up to 30 September 2009 (6 pages)
11 March 2010Register(s) moved to registered office address (1 page)
11 March 2010Annual return made up to 24 December 2009 with a full list of shareholders (7 pages)
11 March 2010Register(s) moved to registered office address (1 page)
11 March 2010Annual return made up to 24 December 2009 with a full list of shareholders (7 pages)
3 February 2010Register inspection address has been changed (1 page)
3 February 2010Director's details changed for Mr Geoffrey Alan Walker on 24 December 2009 (2 pages)
3 February 2010Register(s) moved to registered inspection location (1 page)
3 February 2010Register inspection address has been changed (1 page)
3 February 2010Director's details changed for Mrs Vera Walker on 24 December 2009 (2 pages)
3 February 2010Director's details changed for Mrs Pamela Margaret Walker on 24 December 2009 (2 pages)
3 February 2010Director's details changed for Mr Geoffrey Alan Walker on 24 December 2009 (2 pages)
3 February 2010Register(s) moved to registered inspection location (1 page)
3 February 2010Director's details changed for Mrs Pamela Margaret Walker on 24 December 2009 (2 pages)
3 February 2010Director's details changed for Mrs Vera Walker on 24 December 2009 (2 pages)
29 April 2009Accounts for a dormant company made up to 30 September 2008 (6 pages)
29 April 2009Accounts for a dormant company made up to 30 September 2008 (6 pages)
20 February 2009Return made up to 24/12/08; full list of members (4 pages)
20 February 2009Return made up to 24/12/08; full list of members (4 pages)
19 February 2009Location of register of members (1 page)
19 February 2009Location of debenture register (1 page)
19 February 2009Location of debenture register (1 page)
19 February 2009Location of register of members (1 page)
7 March 2008Accounts for a dormant company made up to 30 September 2007 (6 pages)
7 March 2008Accounts for a dormant company made up to 30 September 2007 (6 pages)
28 February 2008Return made up to 24/12/07; no change of members (7 pages)
28 February 2008Return made up to 24/12/07; no change of members (7 pages)
15 February 2007Accounts for a dormant company made up to 30 September 2006 (6 pages)
15 February 2007Accounts for a dormant company made up to 30 September 2006 (6 pages)
10 January 2007Return made up to 24/12/06; full list of members (7 pages)
10 January 2007Return made up to 24/12/06; full list of members (7 pages)
5 April 2006Accounts for a dormant company made up to 30 September 2005 (6 pages)
5 April 2006Accounts for a dormant company made up to 30 September 2005 (6 pages)
25 January 2006Return made up to 24/12/05; full list of members (7 pages)
25 January 2006Return made up to 24/12/05; full list of members (7 pages)
6 May 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
6 May 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
24 February 2005Return made up to 24/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 February 2005Return made up to 24/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 April 2004Accounts for a dormant company made up to 30 September 2003 (6 pages)
6 April 2004Accounts for a dormant company made up to 30 September 2003 (6 pages)
25 February 2004Return made up to 24/12/03; full list of members (7 pages)
25 February 2004Return made up to 24/12/03; full list of members (7 pages)
15 April 2003Accounts for a dormant company made up to 30 September 2002 (6 pages)
15 April 2003Accounts for a dormant company made up to 30 September 2002 (6 pages)
20 March 2003Return made up to 24/12/02; full list of members (7 pages)
20 March 2003Return made up to 24/12/02; full list of members (7 pages)
9 March 2002Accounts for a dormant company made up to 30 September 2001 (4 pages)
9 March 2002Accounts for a dormant company made up to 30 September 2001 (4 pages)
23 January 2002Return made up to 24/12/01; full list of members (7 pages)
23 January 2002Return made up to 24/12/01; full list of members (7 pages)
27 March 2001Accounts for a dormant company made up to 30 September 2000 (4 pages)
27 March 2001Accounts for a dormant company made up to 30 September 2000 (4 pages)
4 January 2001Return made up to 24/12/00; full list of members (7 pages)
4 January 2001Return made up to 24/12/00; full list of members (7 pages)
30 March 2000Accounts for a small company made up to 30 September 1999 (3 pages)
30 March 2000Accounts for a small company made up to 30 September 1999 (3 pages)
11 January 2000Return made up to 31/12/99; full list of members (8 pages)
11 January 2000Return made up to 31/12/99; full list of members (8 pages)
27 January 1999Return made up to 31/12/98; full list of members (6 pages)
27 January 1999Return made up to 31/12/98; full list of members (6 pages)
10 December 1998Accounts for a small company made up to 30 September 1998 (7 pages)
10 December 1998Accounts for a small company made up to 30 September 1998 (7 pages)
15 October 1998Accounting reference date extended from 28/03/98 to 28/09/98 (1 page)
15 October 1998Accounting reference date extended from 28/03/98 to 28/09/98 (1 page)
17 September 1998£ ic 123320/33320 24/08/98 £ sr 90000@1=90000 (1 page)
17 September 1998£ ic 123320/33320 24/08/98 £ sr 90000@1=90000 (1 page)
11 February 1998Return made up to 31/12/97; full list of members (6 pages)
11 February 1998Return made up to 31/12/97; full list of members (6 pages)
12 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
12 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
30 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
24 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
5 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
5 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
26 January 1996Return made up to 31/12/95; no change of members (4 pages)
26 January 1996Return made up to 31/12/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
26 May 1988Accounts for a small company made up to 31 March 1987 (11 pages)
26 May 1988Accounts for a small company made up to 31 March 1987 (11 pages)
9 May 1987Accounts for a small company made up to 31 March 1986 (12 pages)
9 May 1987Accounts for a small company made up to 31 March 1986 (12 pages)
11 December 1985Accounts made up to 31 March 1985 (12 pages)
11 December 1985Accounts made up to 31 March 1985 (12 pages)
21 August 1984Accounts made up to 31 March 1984 (11 pages)
21 August 1984Accounts made up to 31 March 1984 (11 pages)
14 September 1983Accounts made up to 31 March 1983 (11 pages)
14 September 1983Accounts made up to 31 March 1983 (11 pages)
23 September 1982Accounts made up to 31 March 1982 (12 pages)
23 September 1982Accounts made up to 31 March 1982 (12 pages)
9 September 1981Accounts made up to 31 March 1981 (13 pages)
9 September 1981Accounts made up to 31 March 1981 (13 pages)
28 March 1981Accounts made up to 31 March 1980 (11 pages)
28 March 1981Accounts made up to 31 March 1980 (11 pages)
17 August 1979Accounts made up to 31 March 1979 (11 pages)
17 August 1979Accounts made up to 31 March 1979 (11 pages)
12 October 1978Accounts made up to 30 April 1978 (11 pages)
12 October 1978Accounts made up to 30 April 1978 (11 pages)
30 March 1978Accounts made up to 30 April 1977 (8 pages)
30 March 1978Accounts made up to 30 April 1977 (8 pages)