Walker
Newcastle Upon Tyne
Tyne And Wear
NE6 4LT
Secretary Name | Liam James Leonard |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 June 2007(16 years, 1 month after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Company Director |
Correspondence Address | Fisher Street Fisher Street Walker Newcastle Upon Tyne Tyne And Wear NE6 4LT |
Director Name | Mr Liam James Leonard |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2013(22 years, 7 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fisher Street Fisher Street Walker Newcastle Upon Tyne Tyne And Wear NE6 4LT |
Secretary Name | Mrs Julie Leonard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 98 Runnymede Road Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9HH |
Director Name | Mrs Julie Leonard |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1995(4 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 20 December 2002) |
Role | Administrator |
Correspondence Address | 98 Runnymede Road Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9HH |
Secretary Name | Mr Raymond Leonard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2002(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Minerva Close St Johns Estate Newcastle Upon Tyne Tyne & Wear NE5 1YN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.parker-hose-catalogue.co.uk/aboutus.aspx |
---|---|
Telephone | 0191 2625321 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Fisher Street Fisher Street Walker Newcastle Upon Tyne Tyne And Wear NE6 4LT |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Walkergate |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Net Worth | £30,133 |
Cash | £187,339 |
Current Liabilities | £1,527,004 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 16 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 30 June 2024 (2 months, 1 week from now) |
12 August 2020 | Delivered on: 18 August 2020 Persons entitled: Stephen Leonard Helen Leonard Liam James Leonard Sophie Louise Leonard Classification: A registered charge Outstanding |
---|---|
5 February 2015 | Delivered on: 13 February 2015 Persons entitled: Stephen Leonard Helen Leonard Liam James Leonard Sophie Louise Leonard Liam James Leonard Investacc Pension Trustees Limited Helen Leonard Stephen Leonard Classification: A registered charge Outstanding |
24 November 2011 | Delivered on: 26 April 2012 Persons entitled: Stephen Leonard and Investacc Limited Classification: Legal charge Secured details: £120,000 due or to become due from the company to the chargee. Particulars: Prosaw mega BS330 bansaw, flushing rig F.H.P.5222 and finn power P60 swaging machine for full list please see form MG01. Outstanding |
4 July 2006 | Delivered on: 7 July 2006 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Outstanding |
25 May 2001 | Delivered on: 7 June 2001 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and under the financing agreement as defined in the all assets debenture. 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. See the mortgage charge document for full details. Outstanding |
12 May 2009 | Delivered on: 14 May 2009 Satisfied on: 3 March 2015 Persons entitled: Stephen Leonard as Trustees of the Parker Hose and Fittings Limited Retirement Benefits Scheme Classification: Legal charge Secured details: £115,000.00 due or to become due from the company to the chargee. Particulars: Extrusion unit, power engine machinery, vintage pump flushing rig see image for full details. Fully Satisfied |
19 April 1996 | Delivered on: 22 April 1996 Satisfied on: 23 September 2005 Persons entitled: Lloyds 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 in fisher street walker newcastle-upon-tyne t/n's ND1679 and TY68870 together with all buildings and fixtures thereon assigns goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
19 October 1993 | Delivered on: 27 October 1993 Satisfied on: 3 March 2015 Persons entitled: Lloyds Bank PLC Classification: Single 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 |
20 August 2020 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
---|---|
18 August 2020 | Registration of charge 026080910008, created on 12 August 2020 (29 pages) |
17 August 2020 | Satisfaction of charge 026080910007 in full (1 page) |
17 August 2020 | Satisfaction of charge 3 in full (2 pages) |
17 August 2020 | Satisfaction of charge 6 in full (1 page) |
7 May 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
11 October 2019 | Total exemption full accounts made up to 30 June 2019 (12 pages) |
7 May 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
2 October 2018 | Total exemption full accounts made up to 30 June 2018 (12 pages) |
16 May 2018 | Confirmation statement made on 7 May 2018 with no updates (3 pages) |
1 February 2018 | Registered office address changed from Fisher Street Walker Newcastle upon Tyne NE6 4LT to 101 Galgate Barnard Castle DL12 8ES on 1 February 2018 (1 page) |
1 February 2018 | Secretary's details changed for Liam James Leonard on 1 February 2018 (1 page) |
1 February 2018 | Director's details changed for Mr Liam James Leonard on 1 February 2018 (2 pages) |
1 February 2018 | Director's details changed for Mr Stephen Leonard on 1 February 2018 (2 pages) |
27 September 2017 | Total exemption full accounts made up to 30 June 2017 (16 pages) |
27 September 2017 | Total exemption full accounts made up to 30 June 2017 (16 pages) |
15 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
17 March 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
17 March 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
27 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
30 November 2015 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
30 November 2015 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
15 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
3 March 2015 | Satisfaction of charge 1 in full (1 page) |
3 March 2015 | Satisfaction of charge 5 in full (1 page) |
3 March 2015 | Satisfaction of charge 5 in full (1 page) |
3 March 2015 | Satisfaction of charge 1 in full (1 page) |
13 February 2015 | Registration of charge 026080910007, created on 5 February 2015 (24 pages) |
13 February 2015 | Registration of charge 026080910007, created on 5 February 2015 (24 pages) |
13 February 2015 | Registration of charge 026080910007, created on 5 February 2015 (24 pages) |
5 November 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
5 November 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
13 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
4 February 2014 | Resolutions
|
4 February 2014 | Change of share class name or designation (2 pages) |
4 February 2014 | Resolutions
|
4 February 2014 | Change of share class name or designation (2 pages) |
4 February 2014 | Statement of capital following an allotment of shares on 28 January 2014
|
4 February 2014 | Statement of capital following an allotment of shares on 28 January 2014
|
29 January 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
20 December 2013 | Appointment of Mr Liam James Leonard as a director (2 pages) |
20 December 2013 | Appointment of Mr Liam James Leonard as a director (2 pages) |
9 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
19 October 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
19 October 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
11 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Registered office address changed from Unit 14 Brough Park Trading Estate Foss Way Newcastle upon Tyne NE6 2YF on 10 May 2012 (1 page) |
10 May 2012 | Registered office address changed from Unit 14 Brough Park Trading Estate Foss Way Newcastle upon Tyne NE6 2YF on 10 May 2012 (1 page) |
26 April 2012 | Particulars of a mortgage or charge/co extend / charge no: 6 (7 pages) |
26 April 2012 | Particulars of a mortgage or charge/co extend / charge no: 6 (7 pages) |
14 September 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
14 September 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
10 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Director's details changed for Mr Stephen Leonard on 18 April 2011 (2 pages) |
10 May 2011 | Director's details changed for Mr Stephen Leonard on 18 April 2011 (2 pages) |
10 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
14 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
21 June 2010 | Registered office address changed from Fisher Street Walker Newcastle upon Tyne NE6 4LT on 21 June 2010 (1 page) |
21 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Registered office address changed from Fisher Street Walker Newcastle upon Tyne NE6 4LT on 21 June 2010 (1 page) |
21 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
24 September 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
24 September 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
21 May 2009 | Return made up to 07/05/09; full list of members (3 pages) |
21 May 2009 | Director's change of particulars / stephen leonard / 31/03/2009 (1 page) |
21 May 2009 | Return made up to 07/05/09; full list of members (3 pages) |
21 May 2009 | Director's change of particulars / stephen leonard / 31/03/2009 (1 page) |
14 May 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
14 May 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
14 November 2008 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
14 November 2008 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
26 August 2008 | Return made up to 07/05/08; full list of members (3 pages) |
26 August 2008 | Return made up to 07/05/08; full list of members (3 pages) |
27 November 2007 | Return made up to 07/05/07; no change of members
|
27 November 2007 | Return made up to 07/05/07; no change of members
|
13 November 2007 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
13 November 2007 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
24 September 2007 | New secretary appointed (2 pages) |
24 September 2007 | New secretary appointed (2 pages) |
12 April 2007 | Total exemption small company accounts made up to 30 June 2006 (9 pages) |
12 April 2007 | Total exemption small company accounts made up to 30 June 2006 (9 pages) |
7 July 2006 | Particulars of mortgage/charge (7 pages) |
7 July 2006 | Particulars of mortgage/charge (7 pages) |
6 July 2006 | Return made up to 07/05/06; full list of members (6 pages) |
6 July 2006 | Return made up to 07/05/06; full list of members (6 pages) |
25 November 2005 | Accounts for a small company made up to 30 June 2005 (9 pages) |
25 November 2005 | Accounts for a small company made up to 30 June 2005 (9 pages) |
8 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 2005 | Return made up to 07/05/05; full list of members (6 pages) |
24 August 2005 | Return made up to 07/05/05; full list of members (6 pages) |
25 January 2005 | Accounts for a small company made up to 30 June 2004 (9 pages) |
25 January 2005 | Accounts for a small company made up to 30 June 2004 (9 pages) |
8 June 2004 | Return made up to 07/05/04; full list of members (6 pages) |
8 June 2004 | Return made up to 07/05/04; full list of members (6 pages) |
14 September 2003 | Accounts for a small company made up to 30 June 2003 (9 pages) |
14 September 2003 | Accounts for a small company made up to 30 June 2003 (9 pages) |
2 May 2003 | Return made up to 07/05/03; full list of members
|
2 May 2003 | Return made up to 07/05/03; full list of members
|
16 January 2003 | New secretary appointed (2 pages) |
16 January 2003 | New secretary appointed (2 pages) |
3 January 2003 | Secretary resigned;director resigned (1 page) |
3 January 2003 | Secretary resigned;director resigned (1 page) |
7 November 2002 | Accounts for a small company made up to 30 June 2002 (9 pages) |
7 November 2002 | Accounts for a small company made up to 30 June 2002 (9 pages) |
5 June 2002 | Return made up to 07/05/02; full list of members (7 pages) |
5 June 2002 | Return made up to 07/05/02; full list of members (7 pages) |
24 September 2001 | Accounts for a small company made up to 30 June 2001 (9 pages) |
24 September 2001 | Accounts for a small company made up to 30 June 2001 (9 pages) |
7 June 2001 | Particulars of mortgage/charge (7 pages) |
7 June 2001 | Particulars of mortgage/charge (7 pages) |
14 May 2001 | Return made up to 07/05/01; full list of members
|
14 May 2001 | Return made up to 07/05/01; full list of members
|
24 October 2000 | Accounts for a small company made up to 30 June 2000 (9 pages) |
24 October 2000 | Accounts for a small company made up to 30 June 2000 (9 pages) |
24 May 2000 | Return made up to 07/05/00; full list of members (6 pages) |
24 May 2000 | Return made up to 07/05/00; full list of members (6 pages) |
4 October 1999 | Accounts for a small company made up to 30 June 1999 (9 pages) |
4 October 1999 | Accounts for a small company made up to 30 June 1999 (9 pages) |
3 June 1999 | Return made up to 07/05/99; full list of members
|
3 June 1999 | Return made up to 07/05/99; full list of members
|
6 October 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
6 October 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
6 October 1998 | Return made up to 07/05/98; no change of members (6 pages) |
6 October 1998 | Director's particulars changed (1 page) |
6 October 1998 | Director's particulars changed (1 page) |
6 October 1998 | Return made up to 07/05/98; no change of members (6 pages) |
15 September 1998 | Accounts for a small company made up to 30 June 1998 (9 pages) |
15 September 1998 | Accounts for a small company made up to 30 June 1998 (9 pages) |
15 September 1997 | Accounts for a small company made up to 30 June 1997 (9 pages) |
15 September 1997 | Accounts for a small company made up to 30 June 1997 (9 pages) |
14 May 1997 | Return made up to 07/05/97; no change of members
|
14 May 1997 | Return made up to 07/05/97; no change of members
|
9 October 1996 | Accounts for a small company made up to 30 June 1996 (9 pages) |
9 October 1996 | Accounts for a small company made up to 30 June 1996 (9 pages) |
17 May 1996 | Return made up to 07/05/96; full list of members (6 pages) |
17 May 1996 | Return made up to 07/05/96; full list of members (6 pages) |
22 April 1996 | Particulars of mortgage/charge (4 pages) |
22 April 1996 | Particulars of mortgage/charge (4 pages) |
14 November 1995 | New director appointed (2 pages) |
14 November 1995 | Accounts for a small company made up to 30 June 1995 (9 pages) |
14 November 1995 | Accounts for a small company made up to 30 June 1995 (9 pages) |
14 November 1995 | New director appointed (2 pages) |
1 June 1995 | Return made up to 07/05/95; full list of members (6 pages) |
1 June 1995 | Return made up to 07/05/95; full list of members (6 pages) |