Company NameProtechnique Limited
DirectorsBrian Walker and Carol Ann Walker
Company StatusActive
Company Number03038617
CategoryPrivate Limited Company
Incorporation Date28 March 1995(29 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Brian Walker
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2000(5 years, 5 months after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnson House Burdon Terrace
Jesmond, Newcastle Upon Tyne
Tyne And Wear
NE2 3AE
Director NameMrs Carol Ann Walker
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2000(5 years, 5 months after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnson House Burdon Terrace
Jesmond, Newcastle Upon Tyne
Tyne And Wear
NE2 3AE
Secretary NameMr Brian Walker
NationalityBritish
StatusCurrent
Appointed01 September 2000(5 years, 5 months after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnson House Burdon Terrace
Jesmond, Newcastle Upon Tyne
Tyne And Wear
NE2 3AE
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameMr Clifford Conrad Boyd Williams
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Fairfields Hill
Polesworth
Tamworth
Staffordshire
B78 1HL
Director NameMartin Kevin Boyd Williams
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1995(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address36 Culmore Close
Willenhall
West Midlands
B26 3RR
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed28 March 1995(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameMartin Kevin Boyd Williams
NationalityBritish
StatusResigned
Appointed28 March 1995(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address36 Culmore Close
Willenhall
West Midlands
B26 3RR

Contact

Websitewalkerfiltration.com

Location

Registered AddressAnson House
Burdon Terrace
Jesmond, Newcastle Upon Tyne
Tyne And Wear
NE2 3AE
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Shareholders

4 at £1Walker Filtration LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return13 March 2024 (1 month, 1 week ago)
Next Return Due27 March 2025 (11 months from now)

Filing History

19 April 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
24 November 2022Accounts for a dormant company made up to 31 August 2022 (2 pages)
15 March 2022Confirmation statement made on 13 March 2022 with no updates (3 pages)
11 February 2022Accounts for a dormant company made up to 31 August 2021 (2 pages)
15 March 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
4 March 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
27 April 2020Accounts for a dormant company made up to 31 August 2019 (6 pages)
24 March 2020Confirmation statement made on 13 March 2020 with updates (4 pages)
24 June 2019Unaudited abridged accounts made up to 31 August 2018 (6 pages)
20 May 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
25 September 2018Notification of Holly Group Limited as a person with significant control on 10 October 2017 (2 pages)
24 April 2018Unaudited abridged accounts made up to 31 August 2017 (6 pages)
19 March 2018Registered office address changed from Birtley Road Washington Tyne and Wear NE38 9DA to Anson House Burdon Terrace Jesmond, Newcastle upon Tyne Tyne and Wear NE2 3AE on 19 March 2018 (1 page)
17 March 2018Confirmation statement made on 13 March 2018 with updates (4 pages)
22 September 2017Confirmation statement made on 13 March 2017 with updates (4 pages)
22 September 2017Confirmation statement made on 13 March 2017 with updates (4 pages)
29 August 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
29 August 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
19 August 2017Compulsory strike-off action has been discontinued (1 page)
19 August 2017Compulsory strike-off action has been discontinued (1 page)
8 July 2017Compulsory strike-off action has been suspended (1 page)
8 July 2017Compulsory strike-off action has been suspended (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
16 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 4
(4 pages)
16 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 4
(4 pages)
18 December 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
18 December 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
21 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
21 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
16 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 4
(4 pages)
16 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 4
(4 pages)
18 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 4
(4 pages)
18 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 4
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
30 December 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
15 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
11 March 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
11 March 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
20 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (3 pages)
20 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (3 pages)
20 April 2012Registered office address changed from C/O Walker Filtration Ltd Spire Road Glover East Washington Tyne & Wear NE37 3ES on 20 April 2012 (1 page)
20 April 2012Registered office address changed from C/O Walker Filtration Ltd Spire Road Glover East Washington Tyne & Wear NE37 3ES on 20 April 2012 (1 page)
17 April 2012Accounts for a dormant company made up to 31 August 2011 (5 pages)
17 April 2012Accounts for a dormant company made up to 31 August 2011 (5 pages)
15 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (3 pages)
15 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (3 pages)
2 December 2010Accounts for a dormant company made up to 31 August 2010 (5 pages)
2 December 2010Accounts for a dormant company made up to 31 August 2010 (5 pages)
23 March 2010Director's details changed for Mrs Carol Ann Walker on 13 March 2010 (2 pages)
23 March 2010Secretary's details changed for Mr Brian Walker on 13 March 2010 (1 page)
23 March 2010Director's details changed for Mr Brian Walker on 13 March 2010 (2 pages)
23 March 2010Director's details changed for Mrs Carol Ann Walker on 13 March 2010 (2 pages)
23 March 2010Secretary's details changed for Mr Brian Walker on 13 March 2010 (1 page)
23 March 2010Director's details changed for Mr Brian Walker on 13 March 2010 (2 pages)
23 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
23 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
8 January 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
8 January 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
31 March 2009Return made up to 13/03/09; full list of members (3 pages)
31 March 2009Return made up to 13/03/09; full list of members (3 pages)
26 March 2009Accounts for a dormant company made up to 31 August 2008 (5 pages)
26 March 2009Accounts for a dormant company made up to 31 August 2008 (5 pages)
17 April 2008Return made up to 13/03/08; full list of members (3 pages)
17 April 2008Return made up to 13/03/08; full list of members (3 pages)
28 December 2007Accounts for a dormant company made up to 31 August 2007 (5 pages)
28 December 2007Accounts for a dormant company made up to 31 August 2007 (5 pages)
14 March 2007Return made up to 13/03/07; full list of members (2 pages)
14 March 2007Return made up to 13/03/07; full list of members (2 pages)
3 January 2007Accounts for a dormant company made up to 31 August 2006 (5 pages)
3 January 2007Accounts for a dormant company made up to 31 August 2006 (5 pages)
26 April 2006Return made up to 13/03/06; full list of members (7 pages)
26 April 2006Return made up to 13/03/06; full list of members (7 pages)
11 April 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
11 April 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
17 March 2005Return made up to 13/03/05; full list of members (7 pages)
17 March 2005Return made up to 13/03/05; full list of members (7 pages)
15 March 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
15 March 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
5 May 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
5 May 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
28 April 2004Return made up to 28/03/04; full list of members (7 pages)
28 April 2004Return made up to 28/03/04; full list of members (7 pages)
13 July 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
13 July 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
17 May 2003Return made up to 28/03/03; full list of members (7 pages)
17 May 2003Return made up to 28/03/03; full list of members (7 pages)
29 May 2002Accounts for a dormant company made up to 31 August 2001 (5 pages)
29 May 2002Accounts for a dormant company made up to 31 August 2001 (5 pages)
23 April 2002Return made up to 28/03/02; full list of members (6 pages)
23 April 2002Return made up to 28/03/02; full list of members (6 pages)
24 April 2001Return made up to 28/03/01; full list of members
  • 363(287) ‐ Registered office changed on 24/04/01
(6 pages)
24 April 2001Return made up to 28/03/01; full list of members
  • 363(287) ‐ Registered office changed on 24/04/01
(6 pages)
20 December 2000New director appointed (2 pages)
20 December 2000New director appointed (2 pages)
20 December 2000Secretary resigned;director resigned (1 page)
20 December 2000New secretary appointed;new director appointed (2 pages)
20 December 2000Director resigned (1 page)
20 December 2000New secretary appointed;new director appointed (2 pages)
20 December 2000Registered office changed on 20/12/00 from: 6 granby business park granby avenue garretts green birmingham B33 0TJ (1 page)
20 December 2000Director resigned (1 page)
20 December 2000Registered office changed on 20/12/00 from: 6 granby business park granby avenue garretts green birmingham B33 0TJ (1 page)
20 December 2000Secretary resigned;director resigned (1 page)
5 October 2000Full accounts made up to 29 February 2000 (11 pages)
5 October 2000Full accounts made up to 31 August 2000 (11 pages)
5 October 2000Full accounts made up to 31 August 2000 (11 pages)
5 October 2000Full accounts made up to 29 February 2000 (11 pages)
5 October 2000Accounting reference date shortened from 28/02/01 to 31/08/00 (1 page)
5 October 2000Accounting reference date shortened from 28/02/01 to 31/08/00 (1 page)
4 September 2000Ad 01/08/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
4 September 2000Ad 01/08/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
15 May 2000Return made up to 28/03/00; full list of members (6 pages)
15 May 2000Return made up to 28/03/00; full list of members (6 pages)
7 May 1999Return made up to 28/03/99; full list of members (6 pages)
7 May 1999Accounts for a small company made up to 28 February 1999 (7 pages)
7 May 1999Accounts for a small company made up to 28 February 1999 (7 pages)
7 May 1999Return made up to 28/03/99; full list of members (6 pages)
22 December 1998Accounts for a small company made up to 28 February 1998 (7 pages)
22 December 1998Accounts for a small company made up to 28 February 1998 (7 pages)
29 April 1998Return made up to 28/03/98; no change of members (4 pages)
29 April 1998Return made up to 28/03/98; no change of members (4 pages)
23 April 1998Registered office changed on 23/04/98 from: claymore tame valley industrial estate tamworth staffordshire B77 5DQ (1 page)
23 April 1998Registered office changed on 23/04/98 from: claymore tame valley industrial estate tamworth staffordshire B77 5DQ (1 page)
2 July 1997Accounts for a small company made up to 28 February 1997 (6 pages)
2 July 1997Accounts for a small company made up to 28 February 1997 (6 pages)
4 June 1997Return made up to 28/03/97; no change of members (4 pages)
4 June 1997Return made up to 28/03/97; no change of members (4 pages)
28 June 1996Accounts for a small company made up to 29 February 1996 (5 pages)
28 June 1996Accounts for a small company made up to 29 February 1996 (5 pages)
7 May 1996Return made up to 28/03/96; full list of members (6 pages)
7 May 1996Return made up to 28/03/96; full list of members (6 pages)
11 December 1995Accounting reference date notified as 28/02 (1 page)
11 December 1995Accounting reference date notified as 28/02 (1 page)
2 May 1995New director appointed (2 pages)
2 May 1995New director appointed (2 pages)
2 May 1995New secretary appointed;new director appointed (2 pages)
2 May 1995New secretary appointed;new director appointed (2 pages)
19 April 1995Secretary resigned (2 pages)
19 April 1995Registered office changed on 19/04/95 from: somerset house temple street birmingham west midlands B2 5DN (1 page)
19 April 1995Director resigned (2 pages)
19 April 1995Ad 28/03/95--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 April 1995Secretary resigned (2 pages)
19 April 1995Director resigned (2 pages)
19 April 1995Ad 28/03/95--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 April 1995Registered office changed on 19/04/95 from: somerset house temple street birmingham west midlands B2 5DN (1 page)
28 March 1995Incorporation (16 pages)
28 March 1995Incorporation (16 pages)