Company NameFRED Walker (Estates) Limited
DirectorsPamela Margaret Walker and Martin Kenneth Walker
Company StatusActive
Company Number01437622
CategoryPrivate Limited Company
Incorporation Date17 July 1979(44 years, 9 months ago)
Previous NameNointplace Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Pamela Margaret Walker
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 1992(12 years, 6 months after company formation)
Appointment Duration32 years, 3 months
RoleHousewife
Country of ResidenceEngland
Correspondence Address624 Yarm Road
Eaglescliffe
Stockton On Tees
Cleveland
TS16 0DQ
Director NameMartin Kenneth Walker
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2009(30 years, 4 months after company formation)
Appointment Duration14 years, 5 months
RoleLandscape Gardener
Country of ResidenceEngland
Correspondence Address624b Yarm Road
Eaglescliffe
Stockton-On-Tees
TS16 0DQ
Director NameMr Frederick Walker
Date of BirthNovember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1992(12 years, 6 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 NameMr Martin Kenneth Walker
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1992(12 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 October 1995)
RoleTrainee Manager
Country of ResidenceUnited Kingdom
Correspondence Address624 Yarm Road
Eaglescliffe
Stockton On Tees
Cleveland
TS16 0DQ
Director NameMr Geoffrey Alan Walker
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1992(12 years, 6 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(12 years, 6 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
Director NameMrs Vera Walker
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1998(19 years, 1 month after company formation)
Appointment Duration13 years, 6 months (resigned 29 February 2012)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressApartment 19
Middleton Hall
Middleton St George
Darlington
DL2 1AH

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

90k at £1Pamela Margaret Walker
99.89%
Preference
100 at £1Fred Walker & Son Builders LTD
0.11%
Ordinary

Financials

Year2014
Net Worth£2,343,281
Cash£134,655
Current Liabilities£207,255

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return19 December 2023 (4 months, 1 week ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Charges

10 February 1999Delivered on: 23 February 1999
Satisfied on: 29 July 2014
Persons entitled: Midland 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.
Fully Satisfied
28 August 1998Delivered on: 15 September 1998
Satisfied on: 29 July 2014
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land/blds to the east side of blue house point road portrack stockton on tees. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
5 April 1987Delivered on: 8 April 1987
Satisfied on: 29 July 2014
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 & premises at junction of sotherby road & wallis road, skippers lane industrial estate, middlesbrough cleveland ce 51119.
Fully Satisfied
31 July 1985Delivered on: 5 August 1985
Satisfied on: 29 July 2014
Persons entitled: Midland Bank PLC

Classification: Charge over all book debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts & other debts now and from time to time hereafter due owing or incurred to the company.
Fully Satisfied
26 January 1984Delivered on: 1 February 1984
Persons entitled: Norcross (Trustees) Limited

Classification: Legal charge
Secured details: £40,000.
Particulars: F/H land known as units 6, 7, 8, 9 & 10 st ann's industrial estate, stockton on tees cleveland.
Fully Satisfied
27 January 1984Delivered on: 1 February 1984
Satisfied on: 29 July 2014
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 the south side of portrack lane stockton on tees, cleveland title no ce 28598 and/or the proceeds of sale thereof.
Fully Satisfied
1 July 1983Delivered on: 7 July 1983
Satisfied on: 29 July 2014
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 and premises situate at island carr industrial estate to the north of bridge street, brigg S.humberside.
Fully Satisfied
18 April 1983Delivered on: 22 April 1983
Satisfied on: 29 July 2014
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 smith's old buildings, market place brigg, south humberside and/or the proceeds of sale thereof.
Fully Satisfied
28 September 1999Delivered on: 7 October 1999
Satisfied on: 29 July 2014
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 45/47 st annes road west,st annes on sea,lancs. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
28 October 1981Delivered on: 4 November 1981
Satisfied on: 29 July 2014
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: Floating charge undertaking and all property and assets present and future including book debts uncalled capital.
Fully Satisfied
3 December 2021Delivered on: 6 December 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 29 high street, yarm, TS15 9BW.
Outstanding
15 February 2017Delivered on: 2 March 2017
Persons entitled:
Pamela Margaret Walker
Geoffrey Alan Walker

Classification: A registered charge
Particulars: Land situate at island carr industrial estate to the north of bridge street brigg south humberside.
Outstanding
29 September 2014Delivered on: 30 September 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 28-36 (even) high street, nantwich, CW5 5AS.
Outstanding
29 September 2014Delivered on: 30 September 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 45/47 st. Annes road west, lytham st. Annes, FY8 1SB.
Outstanding
29 September 2014Delivered on: 30 September 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Blue house point road, stockton-on-tees TS18 2PW.
Outstanding
29 September 2014Delivered on: 30 September 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding

Filing History

20 December 2023Confirmation statement made on 19 December 2023 with updates (4 pages)
7 November 2023Change of details for Mr Martin Kenneth Walker as a person with significant control on 1 September 2020 (2 pages)
5 April 2023Unaudited abridged accounts made up to 30 September 2022 (9 pages)
19 December 2022Confirmation statement made on 19 December 2022 with updates (4 pages)
7 June 2022Unaudited abridged accounts made up to 30 September 2021 (9 pages)
12 January 2022Cessation of Pamela Margaret Walker as a person with significant control on 1 September 2020 (1 page)
12 January 2022Notification of Martin Kenneth Walker as a person with significant control on 1 September 2020 (2 pages)
21 December 2021Director's details changed (2 pages)
21 December 2021Confirmation statement made on 19 December 2021 with updates (4 pages)
6 December 2021Registration of charge 014376220016, created on 3 December 2021 (16 pages)
28 April 2021Unaudited abridged accounts made up to 30 September 2020 (9 pages)
5 February 2021Satisfaction of charge 014376220015 in full (4 pages)
5 January 2021Confirmation statement made on 19 December 2020 with updates (5 pages)
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 (9 pages)
13 March 2019Unaudited abridged accounts made up to 30 September 2018 (9 pages)
20 December 2018Confirmation statement made on 20 December 2018 with updates (4 pages)
13 June 2018Unaudited abridged accounts made up to 30 September 2017 (9 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 (7 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
2 March 2017Registration of charge 014376220015, created on 15 February 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(6 pages)
2 March 2017Registration of charge 014376220015, created on 15 February 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(6 pages)
5 January 2017Confirmation statement made on 24 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 24 December 2016 with updates (5 pages)
7 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
7 June 2016Total exemption small company accounts made up to 30 September 2015 (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 90,100
(8 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 90,100
(8 pages)
11 May 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
11 May 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
5 January 2015Annual return made up to 24 December 2014
Statement of capital on 2015-01-05
  • GBP 90,100
(7 pages)
5 January 2015Annual return made up to 24 December 2014
Statement of capital on 2015-01-05
  • GBP 90,100
(7 pages)
30 September 2014Registration of charge 014376220011, created on 29 September 2014 (16 pages)
30 September 2014Registration of charge 014376220013, created on 29 September 2014 (16 pages)
30 September 2014Registration of charge 014376220012, created on 29 September 2014 (16 pages)
30 September 2014Registration of charge 014376220014, created on 29 September 2014 (16 pages)
30 September 2014Registration of charge 014376220011, created on 29 September 2014 (16 pages)
30 September 2014Registration of charge 014376220012, created on 29 September 2014 (16 pages)
30 September 2014Registration of charge 014376220013, created on 29 September 2014 (16 pages)
30 September 2014Registration of charge 014376220014, created on 29 September 2014 (16 pages)
29 July 2014Satisfaction of charge 9 in full (4 pages)
29 July 2014Satisfaction of charge 4 in full (4 pages)
29 July 2014Satisfaction of charge 6 in full (4 pages)
29 July 2014Satisfaction of charge 9 in full (4 pages)
29 July 2014Satisfaction of charge 2 in full (4 pages)
29 July 2014Satisfaction of charge 4 in full (4 pages)
29 July 2014Satisfaction of charge 1 in full (4 pages)
29 July 2014Satisfaction of charge 3 in full (4 pages)
29 July 2014Satisfaction of charge 1 in full (4 pages)
29 July 2014Satisfaction of charge 3 in full (4 pages)
29 July 2014Satisfaction of charge 10 in full (4 pages)
29 July 2014Satisfaction of charge 6 in full (4 pages)
29 July 2014Satisfaction of charge 8 in full (4 pages)
29 July 2014Satisfaction of charge 7 in full (4 pages)
29 July 2014Satisfaction of charge 10 in full (4 pages)
29 July 2014Satisfaction of charge 2 in full (4 pages)
29 July 2014Satisfaction of charge 8 in full (4 pages)
29 July 2014Satisfaction of charge 7 in full (4 pages)
21 March 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
21 March 2014Total exemption small company accounts made up to 30 September 2013 (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 90,100
(8 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 90,100
(8 pages)
9 April 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
9 April 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
15 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (8 pages)
15 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (8 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 (6 pages)
18 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
11 January 2012Annual return made up to 24 December 2011 (8 pages)
11 January 2012Annual return made up to 24 December 2011 (8 pages)
7 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
7 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
10 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (9 pages)
10 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (9 pages)
15 April 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
15 April 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
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 Mr Geoffrey Alan 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 Mrs Pamela Margaret 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 2010Register(s) moved to registered inspection location (1 page)
3 February 2010Annual return made up to 24 December 2009 with a full list of shareholders (6 pages)
3 February 2010Annual return made up to 24 December 2009 with a full list of shareholders (6 pages)
3 February 2010Director's details changed for Mrs Vera Walker on 24 December 2009 (2 pages)
3 February 2010Director's details changed for Mr Geoffrey Alan Walker on 24 December 2009 (2 pages)
26 November 2009Appointment of Martin Kenneth Walker as a director (3 pages)
26 November 2009Appointment of Martin Kenneth Walker as a director (3 pages)
29 April 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
29 April 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
19 February 2009Location of register of members (1 page)
19 February 2009Return made up to 24/12/08; full list of members (4 pages)
19 February 2009Return made up to 24/12/08; full list of members (4 pages)
19 February 2009Location of register of members (1 page)
18 February 2009Location of debenture register (1 page)
18 February 2009Location of debenture register (1 page)
7 March 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
7 March 2008Total exemption small company accounts 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 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
15 February 2007Total exemption small company accounts 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 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
5 April 2006Total exemption small company accounts 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 (6 pages)
6 May 2005Total exemption small company accounts made up to 30 September 2004 (6 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 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
6 April 2004Total exemption small company accounts made up to 30 September 2003 (8 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 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
15 April 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
13 February 2003Return made up to 24/12/02; full list of members (7 pages)
13 February 2003Return made up to 24/12/02; full list of members (7 pages)
9 March 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
9 March 2002Total exemption small company accounts made up to 30 September 2001 (6 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 small company made up to 30 September 2000 (5 pages)
27 March 2001Accounts for a small company made up to 30 September 2000 (5 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 (5 pages)
30 March 2000Accounts for a small company made up to 30 September 1999 (5 pages)
11 January 2000Return made up to 31/12/99; full list of members (6 pages)
11 January 2000Return made up to 31/12/99; full list of members (6 pages)
7 October 1999Particulars of mortgage/charge (3 pages)
7 October 1999Particulars of mortgage/charge (3 pages)
23 February 1999Particulars of mortgage/charge (3 pages)
23 February 1999Particulars of mortgage/charge (3 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 (6 pages)
10 December 1998Accounts for a small company made up to 30 September 1998 (6 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)
18 September 1998Ad 24/08/98--------- £ si 90000@1=90000 £ ic 100/90100 (2 pages)
18 September 1998Ad 24/08/98--------- £ si 90000@1=90000 £ ic 100/90100 (2 pages)
17 September 1998Nc inc already adjusted 24/08/98 (1 page)
17 September 1998Nc inc already adjusted 24/08/98 (1 page)
17 September 1998Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
17 September 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
17 September 1998Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
17 September 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
15 September 1998New director appointed (2 pages)
15 September 1998Particulars of mortgage/charge (3 pages)
15 September 1998Particulars of mortgage/charge (3 pages)
15 September 1998New director appointed (2 pages)
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 (4 pages)
12 December 1997Accounts for a small company made up to 31 March 1997 (4 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)
21 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
21 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
25 January 1996Return made up to 31/12/95; no change of members (4 pages)
25 January 1996Return made up to 31/12/95; no change of members (4 pages)
11 December 1995Director resigned (2 pages)
11 December 1995Director resigned (2 pages)
8 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
8 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)