Jesmond, Newcastle Upon Tyne
Tyne And Wear
NE2 3AE
Director Name | Mrs Carol Ann Walker |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2000(5 years, 5 months after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Anson House Burdon Terrace Jesmond, Newcastle Upon Tyne Tyne And Wear NE2 3AE |
Secretary Name | Mr Brian Walker |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 2000(5 years, 5 months after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Anson House Burdon Terrace Jesmond, Newcastle Upon Tyne Tyne And Wear NE2 3AE |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Director Name | Mr Clifford Conrad Boyd Williams |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Fairfields Hill Polesworth Tamworth Staffordshire B78 1HL |
Director Name | Martin Kevin Boyd Williams |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1995(same day as company formation) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 36 Culmore Close Willenhall West Midlands B26 3RR |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Secretary Name | Martin Kevin Boyd Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1995(same day as company formation) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 36 Culmore Close Willenhall West Midlands B26 3RR |
Website | walkerfiltration.com |
---|
Registered Address | Anson House Burdon Terrace Jesmond, Newcastle Upon Tyne Tyne And Wear NE2 3AE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
4 at £1 | Walker Filtration LTD 100.00% Ordinary |
---|
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 13 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 27 March 2025 (11 months from now) |
19 April 2023 | Confirmation statement made on 13 March 2023 with no updates (3 pages) |
---|---|
24 November 2022 | Accounts for a dormant company made up to 31 August 2022 (2 pages) |
15 March 2022 | Confirmation statement made on 13 March 2022 with no updates (3 pages) |
11 February 2022 | Accounts for a dormant company made up to 31 August 2021 (2 pages) |
15 March 2021 | Confirmation statement made on 13 March 2021 with no updates (3 pages) |
4 March 2021 | Accounts for a dormant company made up to 31 August 2020 (2 pages) |
27 April 2020 | Accounts for a dormant company made up to 31 August 2019 (6 pages) |
24 March 2020 | Confirmation statement made on 13 March 2020 with updates (4 pages) |
24 June 2019 | Unaudited abridged accounts made up to 31 August 2018 (6 pages) |
20 May 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
25 September 2018 | Notification of Holly Group Limited as a person with significant control on 10 October 2017 (2 pages) |
24 April 2018 | Unaudited abridged accounts made up to 31 August 2017 (6 pages) |
19 March 2018 | Registered 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 2018 | Confirmation statement made on 13 March 2018 with updates (4 pages) |
22 September 2017 | Confirmation statement made on 13 March 2017 with updates (4 pages) |
22 September 2017 | Confirmation statement made on 13 March 2017 with updates (4 pages) |
29 August 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
29 August 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
19 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2017 | Compulsory strike-off action has been suspended (1 page) |
8 July 2017 | Compulsory strike-off action has been suspended (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
18 December 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
21 April 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
21 April 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
16 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
18 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
30 December 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
15 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
11 March 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
20 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (3 pages) |
20 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (3 pages) |
20 April 2012 | Registered 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 2012 | Registered 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 2012 | Accounts for a dormant company made up to 31 August 2011 (5 pages) |
17 April 2012 | Accounts for a dormant company made up to 31 August 2011 (5 pages) |
15 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (3 pages) |
15 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (3 pages) |
2 December 2010 | Accounts for a dormant company made up to 31 August 2010 (5 pages) |
2 December 2010 | Accounts for a dormant company made up to 31 August 2010 (5 pages) |
23 March 2010 | Director's details changed for Mrs Carol Ann Walker on 13 March 2010 (2 pages) |
23 March 2010 | Secretary's details changed for Mr Brian Walker on 13 March 2010 (1 page) |
23 March 2010 | Director's details changed for Mr Brian Walker on 13 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Mrs Carol Ann Walker on 13 March 2010 (2 pages) |
23 March 2010 | Secretary's details changed for Mr Brian Walker on 13 March 2010 (1 page) |
23 March 2010 | Director's details changed for Mr Brian Walker on 13 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
8 January 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
8 January 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
31 March 2009 | Return made up to 13/03/09; full list of members (3 pages) |
31 March 2009 | Return made up to 13/03/09; full list of members (3 pages) |
26 March 2009 | Accounts for a dormant company made up to 31 August 2008 (5 pages) |
26 March 2009 | Accounts for a dormant company made up to 31 August 2008 (5 pages) |
17 April 2008 | Return made up to 13/03/08; full list of members (3 pages) |
17 April 2008 | Return made up to 13/03/08; full list of members (3 pages) |
28 December 2007 | Accounts for a dormant company made up to 31 August 2007 (5 pages) |
28 December 2007 | Accounts for a dormant company made up to 31 August 2007 (5 pages) |
14 March 2007 | Return made up to 13/03/07; full list of members (2 pages) |
14 March 2007 | Return made up to 13/03/07; full list of members (2 pages) |
3 January 2007 | Accounts for a dormant company made up to 31 August 2006 (5 pages) |
3 January 2007 | Accounts for a dormant company made up to 31 August 2006 (5 pages) |
26 April 2006 | Return made up to 13/03/06; full list of members (7 pages) |
26 April 2006 | Return made up to 13/03/06; full list of members (7 pages) |
11 April 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
11 April 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
17 March 2005 | Return made up to 13/03/05; full list of members (7 pages) |
17 March 2005 | Return made up to 13/03/05; full list of members (7 pages) |
15 March 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
15 March 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
5 May 2004 | Total exemption full accounts made up to 31 August 2003 (8 pages) |
5 May 2004 | Total exemption full accounts made up to 31 August 2003 (8 pages) |
28 April 2004 | Return made up to 28/03/04; full list of members (7 pages) |
28 April 2004 | Return made up to 28/03/04; full list of members (7 pages) |
13 July 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
13 July 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
17 May 2003 | Return made up to 28/03/03; full list of members (7 pages) |
17 May 2003 | Return made up to 28/03/03; full list of members (7 pages) |
29 May 2002 | Accounts for a dormant company made up to 31 August 2001 (5 pages) |
29 May 2002 | Accounts for a dormant company made up to 31 August 2001 (5 pages) |
23 April 2002 | Return made up to 28/03/02; full list of members (6 pages) |
23 April 2002 | Return made up to 28/03/02; full list of members (6 pages) |
24 April 2001 | Return made up to 28/03/01; full list of members
|
24 April 2001 | Return made up to 28/03/01; full list of members
|
20 December 2000 | New director appointed (2 pages) |
20 December 2000 | New director appointed (2 pages) |
20 December 2000 | Secretary resigned;director resigned (1 page) |
20 December 2000 | New secretary appointed;new director appointed (2 pages) |
20 December 2000 | Director resigned (1 page) |
20 December 2000 | New secretary appointed;new director appointed (2 pages) |
20 December 2000 | Registered office changed on 20/12/00 from: 6 granby business park granby avenue garretts green birmingham B33 0TJ (1 page) |
20 December 2000 | Director resigned (1 page) |
20 December 2000 | Registered office changed on 20/12/00 from: 6 granby business park granby avenue garretts green birmingham B33 0TJ (1 page) |
20 December 2000 | Secretary resigned;director resigned (1 page) |
5 October 2000 | Full accounts made up to 29 February 2000 (11 pages) |
5 October 2000 | Full accounts made up to 31 August 2000 (11 pages) |
5 October 2000 | Full accounts made up to 31 August 2000 (11 pages) |
5 October 2000 | Full accounts made up to 29 February 2000 (11 pages) |
5 October 2000 | Accounting reference date shortened from 28/02/01 to 31/08/00 (1 page) |
5 October 2000 | Accounting reference date shortened from 28/02/01 to 31/08/00 (1 page) |
4 September 2000 | Ad 01/08/00--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
4 September 2000 | Ad 01/08/00--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
15 May 2000 | Return made up to 28/03/00; full list of members (6 pages) |
15 May 2000 | Return made up to 28/03/00; full list of members (6 pages) |
7 May 1999 | Return made up to 28/03/99; full list of members (6 pages) |
7 May 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
7 May 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
7 May 1999 | Return made up to 28/03/99; full list of members (6 pages) |
22 December 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
22 December 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
29 April 1998 | Return made up to 28/03/98; no change of members (4 pages) |
29 April 1998 | Return made up to 28/03/98; no change of members (4 pages) |
23 April 1998 | Registered office changed on 23/04/98 from: claymore tame valley industrial estate tamworth staffordshire B77 5DQ (1 page) |
23 April 1998 | Registered office changed on 23/04/98 from: claymore tame valley industrial estate tamworth staffordshire B77 5DQ (1 page) |
2 July 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
2 July 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
4 June 1997 | Return made up to 28/03/97; no change of members (4 pages) |
4 June 1997 | Return made up to 28/03/97; no change of members (4 pages) |
28 June 1996 | Accounts for a small company made up to 29 February 1996 (5 pages) |
28 June 1996 | Accounts for a small company made up to 29 February 1996 (5 pages) |
7 May 1996 | Return made up to 28/03/96; full list of members (6 pages) |
7 May 1996 | Return made up to 28/03/96; full list of members (6 pages) |
11 December 1995 | Accounting reference date notified as 28/02 (1 page) |
11 December 1995 | Accounting reference date notified as 28/02 (1 page) |
2 May 1995 | New director appointed (2 pages) |
2 May 1995 | New director appointed (2 pages) |
2 May 1995 | New secretary appointed;new director appointed (2 pages) |
2 May 1995 | New secretary appointed;new director appointed (2 pages) |
19 April 1995 | Secretary resigned (2 pages) |
19 April 1995 | Registered office changed on 19/04/95 from: somerset house temple street birmingham west midlands B2 5DN (1 page) |
19 April 1995 | Director resigned (2 pages) |
19 April 1995 | Ad 28/03/95--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 April 1995 | Secretary resigned (2 pages) |
19 April 1995 | Director resigned (2 pages) |
19 April 1995 | Ad 28/03/95--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 April 1995 | Registered office changed on 19/04/95 from: somerset house temple street birmingham west midlands B2 5DN (1 page) |
28 March 1995 | Incorporation (16 pages) |
28 March 1995 | Incorporation (16 pages) |