Eaglescliffe
Stockton On Tees
Cleveland
TS16 0DQ
Director Name | Martin Kenneth Walker |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2009(30 years, 4 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Landscape Gardener |
Country of Residence | England |
Correspondence Address | 624b Yarm Road Eaglescliffe Stockton-On-Tees TS16 0DQ |
Director Name | Mr Frederick Walker |
---|---|
Date of Birth | November 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1992(12 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 February 1996) |
Role | Retired |
Correspondence Address | 652 Yarm Road Eaglescliffe Stockton On Tees Cleveland TS16 0DH |
Director Name | Mr Martin Kenneth Walker |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1992(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 October 1995) |
Role | Trainee Manager |
Country of Residence | United Kingdom |
Correspondence Address | 624 Yarm Road Eaglescliffe Stockton On Tees Cleveland TS16 0DQ |
Director Name | Mr Geoffrey Alan Walker |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1992(12 years, 6 months after company formation) |
Appointment Duration | 28 years (resigned 18 January 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 624 Yarm Road Eaglescliffe Stockton On Tees Cleveland TS16 0DQ |
Secretary Name | Mr Geoffrey Alan Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1992(12 years, 6 months after company formation) |
Appointment Duration | 28 years (resigned 18 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 624 Yarm Road Eaglescliffe Stockton On Tees Cleveland TS16 0DQ |
Director Name | Mrs Vera Walker |
---|---|
Date of Birth | April 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1998(19 years, 1 month after company formation) |
Appointment Duration | 13 years, 6 months (resigned 29 February 2012) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Apartment 19 Middleton Hall Middleton St George Darlington DL2 1AH |
Registered Address | 624 Yarm Road Eaglescliffe Stockton On Tees Cleveland TS16 0DQ |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Parish | Egglescliffe |
Ward | Eaglescliffe |
Built Up Area | Yarm |
Address Matches | 2 other UK companies use this postal address |
90k at £1 | Pamela Margaret Walker 99.89% Preference |
---|---|
100 at £1 | Fred Walker & Son Builders LTD 0.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,343,281 |
Cash | £134,655 |
Current Liabilities | £207,255 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 19 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 2 January 2025 (8 months, 1 week from now) |
10 February 1999 | Delivered 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 1998 | Delivered 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 1987 | Delivered 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 1985 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1999 | Delivered 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 1981 | Delivered 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 2021 | Delivered on: 6 December 2021 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 29 high street, yarm, TS15 9BW. Outstanding |
15 February 2017 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered on: 30 September 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
20 December 2023 | Confirmation statement made on 19 December 2023 with updates (4 pages) |
---|---|
7 November 2023 | Change of details for Mr Martin Kenneth Walker as a person with significant control on 1 September 2020 (2 pages) |
5 April 2023 | Unaudited abridged accounts made up to 30 September 2022 (9 pages) |
19 December 2022 | Confirmation statement made on 19 December 2022 with updates (4 pages) |
7 June 2022 | Unaudited abridged accounts made up to 30 September 2021 (9 pages) |
12 January 2022 | Cessation of Pamela Margaret Walker as a person with significant control on 1 September 2020 (1 page) |
12 January 2022 | Notification of Martin Kenneth Walker as a person with significant control on 1 September 2020 (2 pages) |
21 December 2021 | Director's details changed (2 pages) |
21 December 2021 | Confirmation statement made on 19 December 2021 with updates (4 pages) |
6 December 2021 | Registration of charge 014376220016, created on 3 December 2021 (16 pages) |
28 April 2021 | Unaudited abridged accounts made up to 30 September 2020 (9 pages) |
5 February 2021 | Satisfaction of charge 014376220015 in full (4 pages) |
5 January 2021 | Confirmation statement made on 19 December 2020 with updates (5 pages) |
19 August 2020 | Termination of appointment of Geoffrey Alan Walker as a director on 18 January 2020 (1 page) |
19 August 2020 | Termination of appointment of Geoffrey Alan Walker as a secretary on 18 January 2020 (1 page) |
19 December 2019 | Confirmation statement made on 19 December 2019 with updates (4 pages) |
4 December 2019 | Unaudited abridged accounts made up to 30 September 2019 (9 pages) |
13 March 2019 | Unaudited abridged accounts made up to 30 September 2018 (9 pages) |
20 December 2018 | Confirmation statement made on 20 December 2018 with updates (4 pages) |
13 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (9 pages) |
2 January 2018 | Confirmation statement made on 24 December 2017 with updates (4 pages) |
18 July 2017 | Current accounting period extended from 28 September 2017 to 30 September 2017 (1 page) |
18 July 2017 | Current accounting period extended from 28 September 2017 to 30 September 2017 (1 page) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
2 March 2017 | Registration of charge 014376220015, created on 15 February 2017
|
2 March 2017 | Registration of charge 014376220015, created on 15 February 2017
|
5 January 2017 | Confirmation statement made on 24 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 24 December 2016 with updates (5 pages) |
7 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
7 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
24 December 2015 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
11 May 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
11 May 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
5 January 2015 | Annual return made up to 24 December 2014 Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 24 December 2014 Statement of capital on 2015-01-05
|
30 September 2014 | Registration of charge 014376220011, created on 29 September 2014 (16 pages) |
30 September 2014 | Registration of charge 014376220013, created on 29 September 2014 (16 pages) |
30 September 2014 | Registration of charge 014376220012, created on 29 September 2014 (16 pages) |
30 September 2014 | Registration of charge 014376220014, created on 29 September 2014 (16 pages) |
30 September 2014 | Registration of charge 014376220011, created on 29 September 2014 (16 pages) |
30 September 2014 | Registration of charge 014376220012, created on 29 September 2014 (16 pages) |
30 September 2014 | Registration of charge 014376220013, created on 29 September 2014 (16 pages) |
30 September 2014 | Registration of charge 014376220014, created on 29 September 2014 (16 pages) |
29 July 2014 | Satisfaction of charge 9 in full (4 pages) |
29 July 2014 | Satisfaction of charge 4 in full (4 pages) |
29 July 2014 | Satisfaction of charge 6 in full (4 pages) |
29 July 2014 | Satisfaction of charge 9 in full (4 pages) |
29 July 2014 | Satisfaction of charge 2 in full (4 pages) |
29 July 2014 | Satisfaction of charge 4 in full (4 pages) |
29 July 2014 | Satisfaction of charge 1 in full (4 pages) |
29 July 2014 | Satisfaction of charge 3 in full (4 pages) |
29 July 2014 | Satisfaction of charge 1 in full (4 pages) |
29 July 2014 | Satisfaction of charge 3 in full (4 pages) |
29 July 2014 | Satisfaction of charge 10 in full (4 pages) |
29 July 2014 | Satisfaction of charge 6 in full (4 pages) |
29 July 2014 | Satisfaction of charge 8 in full (4 pages) |
29 July 2014 | Satisfaction of charge 7 in full (4 pages) |
29 July 2014 | Satisfaction of charge 10 in full (4 pages) |
29 July 2014 | Satisfaction of charge 2 in full (4 pages) |
29 July 2014 | Satisfaction of charge 8 in full (4 pages) |
29 July 2014 | Satisfaction of charge 7 in full (4 pages) |
21 March 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
21 March 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
13 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
9 April 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
9 April 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
15 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (8 pages) |
15 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (8 pages) |
7 June 2012 | Termination of appointment of Vera Walker as a director (1 page) |
7 June 2012 | Termination of appointment of Vera Walker as a director (1 page) |
18 April 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
18 April 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
11 January 2012 | Annual return made up to 24 December 2011 (8 pages) |
11 January 2012 | Annual return made up to 24 December 2011 (8 pages) |
7 April 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
7 April 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
10 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (9 pages) |
10 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (9 pages) |
15 April 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
15 April 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
3 February 2010 | Register inspection address has been changed (1 page) |
3 February 2010 | Director's details changed for Mrs Vera Walker on 24 December 2009 (2 pages) |
3 February 2010 | Director's details changed for Mr Geoffrey Alan Walker on 24 December 2009 (2 pages) |
3 February 2010 | Director's details changed for Mrs Pamela Margaret Walker on 24 December 2009 (2 pages) |
3 February 2010 | Director's details changed for Mrs Pamela Margaret Walker on 24 December 2009 (2 pages) |
3 February 2010 | Register(s) moved to registered inspection location (1 page) |
3 February 2010 | Register inspection address has been changed (1 page) |
3 February 2010 | Register(s) moved to registered inspection location (1 page) |
3 February 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (6 pages) |
3 February 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (6 pages) |
3 February 2010 | Director's details changed for Mrs Vera Walker on 24 December 2009 (2 pages) |
3 February 2010 | Director's details changed for Mr Geoffrey Alan Walker on 24 December 2009 (2 pages) |
26 November 2009 | Appointment of Martin Kenneth Walker as a director (3 pages) |
26 November 2009 | Appointment of Martin Kenneth Walker as a director (3 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
19 February 2009 | Location of register of members (1 page) |
19 February 2009 | Return made up to 24/12/08; full list of members (4 pages) |
19 February 2009 | Return made up to 24/12/08; full list of members (4 pages) |
19 February 2009 | Location of register of members (1 page) |
18 February 2009 | Location of debenture register (1 page) |
18 February 2009 | Location of debenture register (1 page) |
7 March 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
7 March 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
28 February 2008 | Return made up to 24/12/07; no change of members (7 pages) |
28 February 2008 | Return made up to 24/12/07; no change of members (7 pages) |
15 February 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
15 February 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
10 January 2007 | Return made up to 24/12/06; full list of members (7 pages) |
10 January 2007 | Return made up to 24/12/06; full list of members (7 pages) |
5 April 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
5 April 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
25 January 2006 | Return made up to 24/12/05; full list of members (7 pages) |
25 January 2006 | Return made up to 24/12/05; full list of members (7 pages) |
6 May 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
6 May 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
24 February 2005 | Return made up to 24/12/04; full list of members
|
24 February 2005 | Return made up to 24/12/04; full list of members
|
6 April 2004 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
6 April 2004 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
25 February 2004 | Return made up to 24/12/03; full list of members (7 pages) |
25 February 2004 | Return made up to 24/12/03; full list of members (7 pages) |
15 April 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
15 April 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
13 February 2003 | Return made up to 24/12/02; full list of members (7 pages) |
13 February 2003 | Return made up to 24/12/02; full list of members (7 pages) |
9 March 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
9 March 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
23 January 2002 | Return made up to 24/12/01; full list of members (7 pages) |
23 January 2002 | Return made up to 24/12/01; full list of members (7 pages) |
27 March 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
27 March 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
4 January 2001 | Return made up to 24/12/00; full list of members (7 pages) |
4 January 2001 | Return made up to 24/12/00; full list of members (7 pages) |
30 March 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
30 March 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
7 October 1999 | Particulars of mortgage/charge (3 pages) |
7 October 1999 | Particulars of mortgage/charge (3 pages) |
23 February 1999 | Particulars of mortgage/charge (3 pages) |
23 February 1999 | Particulars of mortgage/charge (3 pages) |
27 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
27 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
10 December 1998 | Accounts for a small company made up to 30 September 1998 (6 pages) |
10 December 1998 | Accounts for a small company made up to 30 September 1998 (6 pages) |
15 October 1998 | Accounting reference date extended from 28/03/98 to 28/09/98 (1 page) |
15 October 1998 | Accounting reference date extended from 28/03/98 to 28/09/98 (1 page) |
18 September 1998 | Ad 24/08/98--------- £ si 90000@1=90000 £ ic 100/90100 (2 pages) |
18 September 1998 | Ad 24/08/98--------- £ si 90000@1=90000 £ ic 100/90100 (2 pages) |
17 September 1998 | Nc inc already adjusted 24/08/98 (1 page) |
17 September 1998 | Nc inc already adjusted 24/08/98 (1 page) |
17 September 1998 | Resolutions
|
17 September 1998 | Resolutions
|
17 September 1998 | Resolutions
|
17 September 1998 | Resolutions
|
15 September 1998 | New director appointed (2 pages) |
15 September 1998 | Particulars of mortgage/charge (3 pages) |
15 September 1998 | Particulars of mortgage/charge (3 pages) |
15 September 1998 | New director appointed (2 pages) |
11 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
11 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
12 December 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
12 December 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
30 October 1997 | Resolutions
|
30 October 1997 | Resolutions
|
24 January 1997 | Return made up to 31/12/96; full list of members
|
24 January 1997 | Return made up to 31/12/96; full list of members
|
21 November 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
21 November 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
25 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
25 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
11 December 1995 | Director resigned (2 pages) |
11 December 1995 | Director resigned (2 pages) |
8 November 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
8 November 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |