Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PAUL WALKER LIMITED
Company Information for

PAUL WALKER LIMITED

2 JUBILEE COURT, WEST HALLAM, ILKESTON, DE7 6JR,
Company Registration Number
04106592
Private Limited Company
Active

Company Overview

About Paul Walker Ltd
PAUL WALKER LIMITED was founded on 2000-11-13 and has its registered office in Ilkeston. The organisation's status is listed as "Active". Paul Walker Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PAUL WALKER LIMITED
 
Legal Registered Office
2 JUBILEE COURT
WEST HALLAM
ILKESTON
DE7 6JR
Other companies in DE72
 
Filing Information
Company Number 04106592
Company ID Number 04106592
Date formed 2000-11-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 13/11/2015
Return next due 11/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 07:39:39
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name PAUL WALKER LIMITED
The following companies were found which have the same name as PAUL WALKER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PAUL WALKER BUTCHERS CLIFTON LTD 12 DARLEY ABBEY MILLS DARLEY ABBEY DERBY DE22 1DZ Active - Proposal to Strike off Company formed on the 2010-01-07
PAUL WALKER BUTCHERS ILKESTON LTD 340 DEANSGATE MANCHESTER M3 4LY Liquidation Company formed on the 2010-01-07
PAUL WALKER BUTCHERS LONG EATON LTD 12 DARLEY ABBEY MILLS DARLEY ABBEY DERBY DE22 1DZ Active - Proposal to Strike off Company formed on the 2010-01-07
PAUL WALKER BUTCHERS RIPLEY LTD 12 DARLEY ABBEY MILLS DARLEY ABBEY DERBY DE22 1DZ Active Company formed on the 2010-01-07
PAUL WALKER COURIERS LIMITED 20 BELLCOURT ROAD BRECKS ROTHERHAM SOUTH YORKSHIRE S65 3JF Dissolved Company formed on the 2003-06-19
PAUL WALKER GARDEN SOLUTIONS LTD 4 THE CRESCENT MACCLESFIELD CHESHIRE SK10 2QU Active Company formed on the 2007-04-20
PAUL WALKER LONDON LTD WARWICK HOUSE 116 PALMERSTON ROAD BUCKHURST HILL ESSEX IG9 5LQ Liquidation Company formed on the 2010-12-20
PAUL WALKER PROPERTY LIMITED 15-17 CHURCH STREET STOURBRIDGE WEST MIDLANDS DY8 1LU Active Company formed on the 2005-06-21
PAUL WALKER SCENIC CARPENTRY & JOINERY LTD 4 HEATHER WAY FAIRWATER CARDIFF SOUTH GLAMORGAN CF5 3HN Active Company formed on the 2014-09-15
PAUL WALKER DEMOLITION SERVICES LTD 3 KYLROSS AVENUE WHITCHURCH BRISTOL BS14 9NQ Active Company formed on the 2014-09-26
PAUL WALKER CONSULTANCY LIMITED HIGHDOWN HOUSE 11 HIGHDOWN ROAD LEAMINGTON SPA WARWICKSHIRE CV31 1XT Active - Proposal to Strike off Company formed on the 2014-10-08
PAUL WALKER CONSULTING LTD BECKETT HOUSE WYREFIELDS POULTON LE FYLDE LANCASHIRE FY6 8JX Dissolved Company formed on the 2015-09-30
PAUL WALKER N & SONS COMPANY 8915 RAMELLE CV SAN ANTONIO TX 78250 ACTIVE Company formed on the 2015-07-14
Paul Walker Enterprises, Inc. 121 BUTLER ST SELMA, AL 36701 Active Company formed on the 1987-04-28
PAUL WALKER & ASSOC. (VIC) PTY LTD VIC 3103 Active Company formed on the 1997-06-10
PAUL WALKER & ASSOC. PTY. LTD. Active Company formed on the 1980-04-29
PAUL WALKER CONSULTING PTY. LTD. VIC 3352 Active Company formed on the 1998-02-10
PAUL WALKER HOLDINGS PTY LTD Active Company formed on the 2015-06-29
PAUL WALKER INVESTMENTS PTY LTD VIC 3123 Active Company formed on the 2004-04-28
PAUL WALKER SUPER PTY LTD Active Company formed on the 1999-02-03

Company Officers of PAUL WALKER LIMITED

Current Directors
Officer Role Date Appointed
ENID WALKER
Company Secretary 2002-07-31
PAUL AHMET WALKER
Director 2000-11-13
Previous Officers
Officer Role Date Appointed Date Resigned
KIERON HENRY FRANCIS DIAMOND
Director 2003-01-27 2011-12-20
MARK GREEN
Director 2008-03-16 2011-12-20
DAVID ANDREW SHELDON
Director 2001-01-28 2011-12-20
KEVIN JOHN STEAD
Director 2001-01-28 2011-12-20
SUSAN SHEPPARD
Director 2003-01-27 2006-12-04
ANDREA LORRAINE MALTBY
Company Secretary 2000-11-13 2002-07-23
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2000-11-13 2000-11-13
COMPANY DIRECTORS LIMITED
Nominated Director 2000-11-13 2000-11-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL AHMET WALKER PAUL WALKER BUTCHERS ILKESTON LTD Director 2010-01-07 CURRENT 2010-01-07 Liquidation
PAUL AHMET WALKER PAUL WALKER BUTCHERS CLIFTON LTD Director 2010-01-07 CURRENT 2010-01-07 Active - Proposal to Strike off
PAUL AHMET WALKER PAUL WALKER BUTCHERS RIPLEY LTD Director 2010-01-07 CURRENT 2010-01-07 Active
PAUL AHMET WALKER PAUL WALKER BUTCHERS LONG EATON LTD Director 2010-01-07 CURRENT 2010-01-07 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-09Compulsory strike-off action has been discontinued
2024-04-08MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2024-03-12FIRST GAZETTE notice for compulsory strike-off
2023-10-12CONFIRMATION STATEMENT MADE ON 28/09/23, WITH NO UPDATES
2023-02-02Unaudited abridged accounts made up to 2022-03-31
2022-11-01CS01CONFIRMATION STATEMENT MADE ON 28/09/22, WITH NO UPDATES
2021-11-08AP01DIRECTOR APPOINTED MR ROBERT JAMES WALKER
2021-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/21 FROM 10 Cherry Close Breaston Derby DE72 3ED England
2021-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/21, WITH UPDATES
2021-09-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT JAMES WALKER
2021-09-28PSC07CESSATION OF ENID WALKER AS A PERSON OF SIGNIFICANT CONTROL
2021-09-28TM01APPOINTMENT TERMINATED, DIRECTOR ENID WALKER
2021-09-28TM02Termination of appointment of Enid Walker on 2021-09-28
2020-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/20 FROM 6 Poplar Road Breaston Derby Derbyshire DE72 3BH
2020-11-18CS01CONFIRMATION STATEMENT MADE ON 13/11/20, WITH UPDATES
2020-09-16CH01Director's details changed for Mrs Enid Walker on 2020-09-15
2020-09-16CH03SECRETARY'S DETAILS CHNAGED FOR ENID WALKER on 2020-09-15
2020-09-16PSC04Change of details for Mrs Enid Walker as a person with significant control on 2020-09-15
2019-12-04AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-21PSC04Change of details for Mrs Enid Walker as a person with significant control on 2018-04-29
2019-11-21CS01CONFIRMATION STATEMENT MADE ON 13/11/19, WITH UPDATES
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 13/11/18, WITH NO UPDATES
2018-10-17AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-14PSC07CESSATION OF PAUL AHMET WALKER AS A PERSON OF SIGNIFICANT CONTROL
2018-08-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL AHMET WALKER
2018-08-14AP01DIRECTOR APPOINTED MRS ENID WALKER
2018-07-11CS01CONFIRMATION STATEMENT MADE ON 13/11/17, WITH NO UPDATES
2017-12-07AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-01LATEST SOC01/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-01CS01CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES
2015-12-14AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-24AR0113/11/15 ANNUAL RETURN FULL LIST
2014-12-18LATEST SOC18/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-18AR0113/11/14 ANNUAL RETURN FULL LIST
2014-12-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-18LATEST SOC18/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-18AR0113/11/13 ANNUAL RETURN FULL LIST
2012-12-24AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-20AR0113/11/12 ANNUAL RETURN FULL LIST
2012-01-11AR0113/11/11 ANNUAL RETURN FULL LIST
2011-12-21AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-21TM01APPOINTMENT TERMINATED, DIRECTOR KIERON DIAMOND
2011-12-21TM01APPOINTMENT TERMINATED, DIRECTOR MARK GREEN
2011-12-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SHELDON
2011-12-21TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN STEAD
2011-02-02AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10
2010-12-15AR0113/11/10 FULL LIST
2010-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / KIERON HENRY FRANCIS DIAMOND / 12/11/2010
2010-11-12AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-16AA01CURREXT FROM 30/11/2009 TO 31/03/2010
2010-01-28AR0113/11/09 FULL LIST
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL AHMET WALKER / 12/11/2009
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN STEAD / 12/11/2009
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW SHELDON / 12/11/2009
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK GREEN / 12/11/2009
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / KIERON HENRY FRANCIS DIAMOND / 12/11/2009
2009-08-18AA30/11/08 TOTAL EXEMPTION SMALL
2009-03-03363aRETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS
2008-08-18363aRETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS
2008-08-18288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL WALKER / 10/11/2007
2008-08-18288aDIRECTOR APPOINTED MARK GREEN
2008-08-04AA30/11/07 TOTAL EXEMPTION SMALL
2007-10-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-06-2888(2)RAD 07/10/06--------- £ SI 1@1
2007-06-15288bDIRECTOR RESIGNED
2007-06-1588(2)RAD 07/10/06--------- £ SI 1@1=1
2007-02-05363aRETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS
2006-08-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-03-30363aRETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS
2005-09-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-02-07363sRETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS
2004-09-16AAFULL ACCOUNTS MADE UP TO 30/11/03
2004-02-03363sRETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS
2003-12-2488(2)RAD 12/02/03--------- £ SI 7@1=7 £ IC 50/57
2003-12-2488(2)RAD 12/02/03--------- £ SI 1@1=1 £ IC 57/58
2003-10-01AAFULL ACCOUNTS MADE UP TO 30/11/02
2003-06-16288aNEW DIRECTOR APPOINTED
2003-06-16288aNEW DIRECTOR APPOINTED
2003-04-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-04-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01
2002-12-11363sRETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS
2002-08-2088(2)RAD 01/02/01--------- £ SI 1@1
2002-08-2088(2)RAD 01/02/01--------- £ SI 48@1
2002-08-09288bSECRETARY RESIGNED
2002-08-09288aNEW SECRETARY APPOINTED
2001-12-21363(288)DIRECTOR'S PARTICULARS CHANGED
2001-12-21363sRETURN MADE UP TO 13/11/01; FULL LIST OF MEMBERS
2001-10-26395PARTICULARS OF MORTGAGE/CHARGE
2001-10-25395PARTICULARS OF MORTGAGE/CHARGE
2001-08-22287REGISTERED OFFICE CHANGED ON 22/08/01 FROM: LYNDHURST, 1 CRANMER STREET LONG EATON NOTTINGHAM NOTTINGHAMSHIRE NG10 1NJ
2001-04-24288aNEW DIRECTOR APPOINTED
2001-04-24288aNEW DIRECTOR APPOINTED
2000-12-09395PARTICULARS OF MORTGAGE/CHARGE
2000-12-05395PARTICULARS OF MORTGAGE/CHARGE
2000-11-21288bSECRETARY RESIGNED
2000-11-21288bDIRECTOR RESIGNED
2000-11-21288aNEW DIRECTOR APPOINTED
2000-11-21288aNEW SECRETARY APPOINTED
2000-11-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to PAUL WALKER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PAUL WALKER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2001-10-26 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2001-10-25 Outstanding THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE DEBENTURE 2000-11-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-11-30 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 59,327
Creditors Due Within One Year 2012-03-31 £ 58,886

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PAUL WALKER LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 87,118
Cash Bank In Hand 2012-03-31 £ 43,998
Current Assets 2013-03-31 £ 93,465
Current Assets 2012-03-31 £ 55,934
Debtors 2013-03-31 £ 6,347
Debtors 2012-03-31 £ 11,936
Fixed Assets 2013-03-31 £ 237,528
Fixed Assets 2012-03-31 £ 239,205
Shareholder Funds 2013-03-31 £ 271,666
Shareholder Funds 2012-03-31 £ 236,253
Tangible Fixed Assets 2013-03-31 £ 236,957
Tangible Fixed Assets 2012-03-31 £ 238,609

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PAUL WALKER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PAUL WALKER LIMITED
Trademarks
We have not found any records of PAUL WALKER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PAUL WALKER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as PAUL WALKER LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where PAUL WALKER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PAUL WALKER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PAUL WALKER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.