Company Information for WALKER LIMITED
MILLGROVE HOUSE PARC TY GLAS, LLANISHEN, CARDIFF, CF14 5DU,
|
Company Registration Number
02987272
Private Limited Company
Active |
Company Name | |
---|---|
WALKER LIMITED | |
Legal Registered Office | |
MILLGROVE HOUSE PARC TY GLAS LLANISHEN CARDIFF CF14 5DU Other companies in EC1A | |
Company Number | 02987272 | |
---|---|---|
Company ID Number | 02987272 | |
Date formed | 1994-11-01 | |
Country | WALES | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 26/10/2015 | |
Return next due | 23/11/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2023-11-06 07:20:54 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
WALKER TRANSPORT ENGINEERING LTD | 22 BRANCHALFIELD DRIVE WISHAW ML2 8QB | Active | Company formed on the 2022-09-06 | |
WALKER WOOD ASSOCIATION | 777 A DEARBORN PARK LANE - WORTHINGTON OH 43085 | Active | Company formed on the 1998-08-20 | |
WALKER - BAUGHMAN LLC | 117 NORTHWEST AVENUE A ANDREWS Texas 79714 | FRANCHISE TAX INVOLUNTARILY ENDED | Company formed on the 2013-09-04 | |
WALKER - BARRIOS PROPERTIES, LLC | 12537 RYEGRASS LOOP PARRISH FL 34219 | Inactive | Company formed on the 2019-08-14 | |
WALKER - BERRY FUNERALS & CREMATIONS, INC. | 3184 SPOTTED BASS LANE JACKSONVILLE FL 32226 | Active | Company formed on the 2021-03-24 | |
WALKER - CARROLL INC | FL | Inactive | Company formed on the 1950-03-03 | |
WALKER - DANIELS LLC | PO BOX 717 Westchester LARCHMONT NY 10538 | Active | Company formed on the 1996-01-08 | |
WALKER - KENDRADY, INC. | 801 ALAMANDA STREET BOCA RATON FL | Inactive | Company formed on the 1973-09-27 | |
WALKER - MICHELE DESIGN STUDIO, LLC | 401 SE 25 AVENUE FORT LAUDERDALE FL 33301 | Inactive | Company formed on the 2011-06-07 | |
WALKER - M J- CO | FL | Inactive | Company formed on the 1954-06-25 | |
WALKER - MITCHELL LTD | 45 Green Lane Featherstone Pontefract WF7 6JY | Active - Proposal to Strike off | Company formed on the 2022-07-17 | |
WALKER - SIMS DEVELOPMENT CO., INC. | Georgia | Admin. Dissolved | Company formed on the 1971-03-22 | |
WALKER - STROUP HAIR LLC | 1900 MCLOUGHLIN BLVD #96 OREGON CITY OR 97045 | Active | Company formed on the 2017-12-21 | |
WALKER - SMITH HOMES LLC | 18 Ficus Street Suffolk Port Jefferson Station NY 11776 | Active | Company formed on the 2022-02-21 | |
WALKER - U.S.A., INC. | 3732 N.W. 16TH STREET FT. LAUDERDALE FL 33311 | Inactive | Company formed on the 1987-05-26 | |
WALKER - WEATHERMAN, L.L.C. | 1200 WEST PLATT STREET, SUITE 100 TAMPA FL 33606 | Inactive | Company formed on the 2001-03-07 | |
WALKER -BRYAN- COMPANY | FL | Inactive | Company formed on the 1953-01-28 | |
WALKER -BURTON- CONSTRUCTION COMPANY | FL | Inactive | Company formed on the 1948-08-16 | |
WALKER -CHAS A- JR INCORPORATED | FL | Inactive | Company formed on the 1925-11-02 | |
WALKER -DEAN- ART INC | FL | Inactive | Company formed on the 1964-03-03 |
Officer | Role | Date Appointed |
---|---|---|
STEVEN KENNETH EVANS |
||
CAROL AVRIL JONES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GEORGINA LOUISE BIGGS |
Director | ||
LESLEY MARGARET VOGT |
Director | ||
JAMES WARREN KUJAWSKI |
Director | ||
LESLEY MARGARET VOGT |
Company Secretary | ||
THEODORE VALERE BONNEU |
Director | ||
HORACE VINCENT DRAA III |
Director | ||
TIMOTHY RICHARD DONOVAN |
Director | ||
JAMES MORRISON SUNNEY |
Director | ||
MARK PAUL FISSORA |
Director | ||
HARRY WAYNE BUNCH |
Director | ||
URSZULA JADWIGA KITCHEN |
Company Secretary | ||
URSZULA JADWIGA KITCHEN |
Director | ||
DAVID EDWARD ZERHUSEN |
Company Secretary | ||
DAVID EDWARD ZERHUSEN |
Director | ||
KENNETH DALE ALLEN |
Company Secretary | ||
URSZULA JADWIGA KITCHEN |
Company Secretary | ||
KENNETH DALE ALLEN |
Director | ||
EDGAR JAMES MILAN |
Director | ||
PAUL ROGER JEFFERSON |
Director | ||
JAMES NEELY CAUBLE |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TENNECO MANAGEMENT (EUROPE) LIMITED | Director | 2018-06-30 | CURRENT | 1994-11-14 | Active | |
GILLET PRESSINGS CARDIFF LIMITED | Director | 2018-06-30 | CURRENT | 1991-08-22 | Active - Proposal to Strike off | |
TENNECO AUTOMOTIVE UK LIMITED | Director | 2018-06-30 | CURRENT | 1989-04-04 | Active | |
THOMPSON AND STAMMERS (DUNMOW) NUMBER 7 LIMITED | Director | 2018-06-30 | CURRENT | 1912-03-01 | Active - Proposal to Strike off | |
WALKER UK LTD | Director | 2018-06-30 | CURRENT | 1962-01-26 | Active - Proposal to Strike off | |
TENNECO-WALKER(U.K.)LIMITED | Director | 2018-06-30 | CURRENT | 1970-07-23 | Active | |
J.W.HARTLEY(MOTOR TRADE)LIMITED | Director | 2018-06-30 | CURRENT | 1952-02-13 | Active - Proposal to Strike off | |
GILLET EXHAUST MANUFACTURING LIMITED | Director | 2018-06-30 | CURRENT | 1975-09-12 | Active - Proposal to Strike off | |
BUSINESS TRANSFORM LIMITED | Director | 2013-07-26 | CURRENT | 2013-07-26 | Active | |
TENNECO EUROPE LIMITED | Director | 2017-03-09 | CURRENT | 1986-10-24 | Active | |
TENNECO MANAGEMENT (EUROPE) LIMITED | Director | 2017-01-12 | CURRENT | 1994-11-14 | Active | |
GILLET PRESSINGS CARDIFF LIMITED | Director | 2017-01-12 | CURRENT | 1991-08-22 | Active - Proposal to Strike off | |
TENNECO AUTOMOTIVE UK LIMITED | Director | 2017-01-12 | CURRENT | 1989-04-04 | Active | |
THOMPSON AND STAMMERS (DUNMOW) NUMBER 7 LIMITED | Director | 2017-01-12 | CURRENT | 1912-03-01 | Active - Proposal to Strike off | |
THOMPSON AND STAMMERS (DUNMOW) NUMBER 6 LIMITED | Director | 2017-01-12 | CURRENT | 1960-01-01 | Active - Proposal to Strike off | |
WALKER UK LTD | Director | 2017-01-12 | CURRENT | 1962-01-26 | Active - Proposal to Strike off | |
TENNECO-WALKER(U.K.)LIMITED | Director | 2017-01-12 | CURRENT | 1970-07-23 | Active | |
J.W.HARTLEY(MOTOR TRADE)LIMITED | Director | 2017-01-12 | CURRENT | 1952-02-13 | Active - Proposal to Strike off | |
GILLET EXHAUST MANUFACTURING LIMITED | Director | 2017-01-12 | CURRENT | 1975-09-12 | Active - Proposal to Strike off | |
THE TENNECO AUTOMOTIVE (UK) PENSION SCHEME TRUSTEE LIMITED | Director | 2017-01-01 | CURRENT | 2000-12-27 | Active |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
DIRECTOR APPOINTED BEN CLISSETT | ||
REGISTERED OFFICE CHANGED ON 01/02/23 FROM S4C Building Parc Ty Glas Llanishen Cardiff CF14 5DU Wales | ||
AD01 | REGISTERED OFFICE CHANGED ON 01/02/23 FROM S4C Building Parc Ty Glas Llanishen Cardiff CF14 5DU Wales | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/22, WITH NO UPDATES | |
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
AD03 | Registers moved to registered inspection location of 7 Albemarle Street London W1S 4HQ | |
AD02 | Register inspection address changed to 7 Albemarle Street London W1S 4HQ | |
AD01 | REGISTERED OFFICE CHANGED ON 06/05/21 FROM 7 Albemarle Street London W1S 4HQ | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN KENNETH EVANS | |
AUD | AUDITOR'S RESIGNATION | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/19, WITH NO UPDATES | |
RES13 | Resolutions passed:
| |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR. STEVEN KENNETH EVANS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGINA LOUISE BIGGS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CH01 | Director's details changed for Mrs Carol Avril Jones on 2017-03-08 | |
AP01 | DIRECTOR APPOINTED MRS CAROL AVRIL JONES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LESLEY MARGARET VOGT | |
LATEST SOC | 08/11/16 STATEMENT OF CAPITAL;GBP 15000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES | |
CH01 | Director's details changed for Georgina Louise Biggs on 2016-06-30 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES WARREN KUJAWSKI | |
AP01 | DIRECTOR APPOINTED GEORGINA LOUISE BIGGS | |
LATEST SOC | 30/12/15 STATEMENT OF CAPITAL;GBP 15000 | |
AR01 | 26/10/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 27/10/2015 FROM 7 ALBEMARLE STREET LONDON W1S 4HQ UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 27/10/2015 FROM 21 HOLBORN VIADUCT LONDON EC1A 2DY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
TM02 | Termination of appointment of Lesley Margaret Vogt on 2015-07-01 | |
CH01 | Director's details changed for James Warren Kujawski on 2014-07-15 | |
LATEST SOC | 11/11/14 STATEMENT OF CAPITAL;GBP 15000 | |
AR01 | 26/10/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED JAMES WARREN KUJAWSKI | |
LATEST SOC | 15/11/13 STATEMENT OF CAPITAL;GBP 15000 | |
AR01 | 26/10/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THEODORE BONNEU | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 01/11/12 FULL LIST | |
AR01 | 01/11/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THEODORE VALERE BONNEU / 14/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LESLEY MARGARET VOGT / 14/01/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / LESLEY MARGARET VOGT / 14/01/2011 | |
AR01 | 01/11/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HORACE DRAA III | |
AR01 | 01/11/09 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 | |
244 | DELIVERY EXT'D 3 MTH 31/12/04 | |
363a | RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/02 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/01 | |
AUD | AUDITOR'S RESIGNATION | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 08/07/02 FROM: 1 MOUNT STREET BERKELEY SQUARE LONDON W1K 3NA | |
288b | SECRETARY RESIGNED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00 | |
ELRES | S366A DISP HOLDING AGM 06/12/01 | |
287 | REGISTERED OFFICE CHANGED ON 21/12/01 FROM: 1 MOUNT STREET BERKELEY SQUARE LONDON W1K 3NA | |
ELRES | S252 DISP LAYING ACC 06/12/01 | |
ELRES | S386 DISP APP AUDS 06/12/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 15/11/01 | |
363s | RETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/00 | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/99 | |
363a | RETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
244 | DELIVERY EXT'D 3 MTH 31/12/99 | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/98 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF CHARGE | Satisfied | ABN AMRO BANK N.V. |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Windsor and Maidenhead Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |