About

Registered Number: 01398136
Date of Incorporation: 07/11/1978 (45 years and 6 months ago)
Company Status: Active
Registered Address: Howley Park Road East Howley Park Industrial Estate, Morley, Leeds, West Yorkshire, LS27 0BN

 

George Walker Transport Ltd was registered on 07 November 1978 and has its registered office in Leeds, it's status is listed as "Active". There is only one director listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JENKINSON, Brenda N/A 07 December 1993 1

Filing History

Document Type Date
CS01 - N/A 29 July 2020
CS01 - N/A 24 October 2019
AA - Annual Accounts 09 July 2019
RP04CS01 - N/A 18 June 2019
TM01 - Termination of appointment of director 03 June 2019
AP01 - Appointment of director 03 June 2019
AP01 - Appointment of director 03 June 2019
AP01 - Appointment of director 03 June 2019
PSC02 - N/A 31 May 2019
PSC07 - N/A 31 May 2019
PSC07 - N/A 31 May 2019
MR01 - N/A 03 May 2019
MR04 - N/A 29 March 2019
RESOLUTIONS - N/A 12 December 2018
AA - Annual Accounts 02 August 2018
CS01 - N/A 21 July 2018
AP01 - Appointment of director 27 February 2018
AUD - Auditor's letter of resignation 09 February 2018
RESOLUTIONS - N/A 07 November 2017
RESOLUTIONS - N/A 06 November 2017
MR01 - N/A 20 October 2017
PSC02 - N/A 12 July 2017
CS01 - N/A 11 July 2017
SH08 - Notice of name or other designation of class of shares 03 July 2017
MR04 - N/A 19 June 2017
AA - Annual Accounts 24 April 2017
CS01 - N/A 29 July 2016
CH01 - Change of particulars for director 25 July 2016
MR04 - N/A 20 July 2016
AA - Annual Accounts 13 July 2016
TM02 - Termination of appointment of secretary 05 July 2016
AP01 - Appointment of director 18 February 2016
TM01 - Termination of appointment of director 21 January 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 22 July 2015
MR01 - N/A 28 May 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 08 August 2013
MG01 - Particulars of a mortgage or charge 17 November 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 31 July 2012
RP04 - N/A 16 March 2012
RP04 - N/A 16 March 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 08 August 2011
AD01 - Change of registered office address 11 April 2011
MG01 - Particulars of a mortgage or charge 03 February 2011
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 03 August 2010
TM01 - Termination of appointment of director 03 August 2010
AA - Annual Accounts 29 June 2010
RESOLUTIONS - N/A 24 December 2009
SH01 - Return of Allotment of shares 18 December 2009
RESOLUTIONS - N/A 16 December 2009
MG01 - Particulars of a mortgage or charge 12 December 2009
AA - Annual Accounts 27 October 2009
AR01 - Annual Return 13 October 2009
363a - Annual Return 05 August 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 21 August 2008
RESOLUTIONS - N/A 30 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 May 2008
395 - Particulars of a mortgage or charge 23 May 2008
363s - Annual Return 30 October 2007
AA - Annual Accounts 15 August 2007
287 - Change in situation or address of Registered Office 04 April 2007
AUD - Auditor's letter of resignation 15 March 2007
287 - Change in situation or address of Registered Office 03 October 2006
363a - Annual Return 07 August 2006
287 - Change in situation or address of Registered Office 07 August 2006
AA - Annual Accounts 16 June 2006
395 - Particulars of a mortgage or charge 11 May 2006
395 - Particulars of a mortgage or charge 03 May 2006
363s - Annual Return 09 September 2005
287 - Change in situation or address of Registered Office 11 July 2005
AA - Annual Accounts 29 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 2005
AUD - Auditor's letter of resignation 18 January 2005
AA - Annual Accounts 17 August 2004
363s - Annual Return 15 July 2004
395 - Particulars of a mortgage or charge 03 July 2004
395 - Particulars of a mortgage or charge 29 June 2004
288a - Notice of appointment of directors or secretaries 01 October 2003
AA - Annual Accounts 01 October 2003
363s - Annual Return 07 August 2003
395 - Particulars of a mortgage or charge 03 October 2002
363s - Annual Return 01 August 2002
AA - Annual Accounts 20 March 2002
395 - Particulars of a mortgage or charge 20 October 2001
363s - Annual Return 25 July 2001
AA - Annual Accounts 18 April 2001
363s - Annual Return 08 August 2000
AA - Annual Accounts 09 March 2000
363s - Annual Return 23 July 1999
288b - Notice of resignation of directors or secretaries 31 March 1999
288a - Notice of appointment of directors or secretaries 31 March 1999
AA - Annual Accounts 31 March 1999
363s - Annual Return 27 July 1998
AA - Annual Accounts 29 April 1998
363s - Annual Return 05 August 1997
288c - Notice of change of directors or secretaries or in their particulars 05 August 1997
AA - Annual Accounts 09 April 1997
363s - Annual Return 08 August 1996
AA - Annual Accounts 22 May 1996
363s - Annual Return 28 July 1995
AA - Annual Accounts 01 May 1995
363s - Annual Return 16 August 1994
AA - Annual Accounts 14 April 1994
CERTNM - Change of name certificate 04 March 1994
288 - N/A 01 March 1994
363s - Annual Return 04 August 1993
AA - Annual Accounts 07 May 1993
363s - Annual Return 21 August 1992
AA - Annual Accounts 18 June 1992
AA - Annual Accounts 11 September 1991
363b - Annual Return 11 September 1991
288 - N/A 22 August 1991
288 - N/A 22 August 1991
AA - Annual Accounts 06 September 1990
363 - Annual Return 06 September 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 May 1990
363 - Annual Return 02 May 1990
395 - Particulars of a mortgage or charge 19 September 1989
288 - N/A 17 April 1989
363 - Annual Return 10 April 1989
363 - Annual Return 10 April 1989
363 - Annual Return 10 April 1989
AA - Annual Accounts 05 April 1989
AA - Annual Accounts 05 April 1989
AA - Annual Accounts 05 April 1989
287 - Change in situation or address of Registered Office 01 February 1988
MEM/ARTS - N/A 26 January 1979
NEWINC - New incorporation documents 07 November 1978

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 May 2019 Outstanding

N/A

A registered charge 17 October 2017 Outstanding

N/A

A registered charge 27 May 2015 Outstanding

N/A

Rent deposit deed 09 November 2012 Outstanding

N/A

All assets debenture 20 January 2011 Fully Satisfied

N/A

Debenture 08 December 2009 Fully Satisfied

N/A

Debenture 21 May 2008 Fully Satisfied

N/A

Guarantee & debenture 28 April 2006 Fully Satisfied

N/A

Debenture 28 April 2006 Fully Satisfied

N/A

Legal charge 17 June 2004 Fully Satisfied

N/A

Debenture 17 June 2004 Fully Satisfied

N/A

Legal charge 30 September 2002 Fully Satisfied

N/A

Fixed and floating charge 19 October 2001 Fully Satisfied

N/A

Mortgage debenture 11 September 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.