About

Registered Number: 01343632
Date of Incorporation: 12/12/1977 (46 years and 6 months ago)
Company Status: Active
Registered Address: Walkingshaw, Joseph Noble Road, Lillyhall East, Workington, Cumbria, CA14 4JH

 

N. & M. Walkingshaw Ltd was founded on 12 December 1977 and are based in Workington, it has a status of "Active". We don't currently know the number of employees at this company. There are 5 directors listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALKINGSHAW, Andrew Ian 04 April 2001 - 1
WALKINGSHAW, Martha Thelma N/A - 1
WALKINGSHAW, Norman Thompson N/A - 1
WALKINGSHAW, Margaret N/A 13 March 1998 1
WALKINGSHAW, Thomas Martin Thompson N/A 13 March 1998 1

Filing History

Document Type Date
AA - Annual Accounts 20 April 2020
CS01 - N/A 15 August 2019
AA - Annual Accounts 23 April 2019
CS01 - N/A 17 August 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 07 August 2017
AA - Annual Accounts 26 May 2017
CS01 - N/A 16 August 2016
AA - Annual Accounts 07 March 2016
AR01 - Annual Return 28 August 2015
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 15 August 2014
AA - Annual Accounts 22 May 2014
AR01 - Annual Return 05 September 2013
AA - Annual Accounts 14 March 2013
AR01 - Annual Return 06 August 2012
AA - Annual Accounts 09 March 2012
CH01 - Change of particulars for director 10 November 2011
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 24 June 2011
MEM/ARTS - N/A 28 October 2010
RESOLUTIONS - N/A 07 October 2010
SH08 - Notice of name or other designation of class of shares 07 October 2010
CC04 - Statement of companies objects 07 October 2010
AR01 - Annual Return 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 August 2010
SH03 - Return of purchase of own shares 14 June 2010
SH03 - Return of purchase of own shares 04 May 2010
AA - Annual Accounts 12 April 2010
363a - Annual Return 05 August 2009
AA - Annual Accounts 08 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 April 2009
363a - Annual Return 01 September 2008
AA - Annual Accounts 01 September 2008
AA - Annual Accounts 23 August 2007
363a - Annual Return 17 August 2007
395 - Particulars of a mortgage or charge 20 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 September 2006
AA - Annual Accounts 29 August 2006
363a - Annual Return 15 August 2006
395 - Particulars of a mortgage or charge 03 May 2006
363a - Annual Return 10 August 2005
287 - Change in situation or address of Registered Office 10 August 2005
288c - Notice of change of directors or secretaries or in their particulars 09 August 2005
288c - Notice of change of directors or secretaries or in their particulars 09 August 2005
AA - Annual Accounts 04 March 2005
AA - Annual Accounts 25 August 2004
363s - Annual Return 11 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 September 2003
363s - Annual Return 31 August 2003
AA - Annual Accounts 28 March 2003
363s - Annual Return 12 August 2002
AA - Annual Accounts 08 March 2002
AA - Annual Accounts 21 August 2001
363s - Annual Return 09 August 2001
288a - Notice of appointment of directors or secretaries 25 April 2001
363s - Annual Return 30 August 2000
AA - Annual Accounts 24 August 2000
287 - Change in situation or address of Registered Office 08 December 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 November 1999
363s - Annual Return 12 August 1999
395 - Particulars of a mortgage or charge 24 July 1999
AA - Annual Accounts 02 March 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 January 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 January 1999
363s - Annual Return 11 August 1998
169 - Return by a company purchasing its own shares 02 April 1998
AA - Annual Accounts 30 March 1998
288b - Notice of resignation of directors or secretaries 26 March 1998
288b - Notice of resignation of directors or secretaries 26 March 1998
395 - Particulars of a mortgage or charge 13 March 1998
RESOLUTIONS - N/A 20 February 1998
MEM/ARTS - N/A 20 February 1998
363s - Annual Return 24 July 1997
AA - Annual Accounts 27 April 1997
363s - Annual Return 14 August 1996
AA - Annual Accounts 25 March 1996
363s - Annual Return 16 August 1995
AA - Annual Accounts 06 March 1995
395 - Particulars of a mortgage or charge 15 September 1994
363s - Annual Return 17 August 1994
395 - Particulars of a mortgage or charge 17 March 1994
AA - Annual Accounts 14 March 1994
363s - Annual Return 25 July 1993
AA - Annual Accounts 27 June 1993
363s - Annual Return 25 August 1992
AA - Annual Accounts 26 May 1992
363b - Annual Return 30 September 1991
AA - Annual Accounts 05 September 1991
AA - Annual Accounts 15 August 1990
363 - Annual Return 15 August 1990
AA - Annual Accounts 01 August 1989
363 - Annual Return 01 August 1989
287 - Change in situation or address of Registered Office 18 October 1988
363 - Annual Return 18 October 1988
AA - Annual Accounts 16 August 1988
AA - Annual Accounts 01 October 1987
363 - Annual Return 01 October 1987
395 - Particulars of a mortgage or charge 21 November 1986
AA - Annual Accounts 22 August 1986
363 - Annual Return 22 August 1986
AA - Annual Accounts 01 June 1984

Mortgages & Charges

Description Date Status Charge by
Debenture 15 January 2007 Outstanding

N/A

Legal charge 27 April 2006 Outstanding

N/A

Legal charge 22 July 1999 Fully Satisfied

N/A

Debenture 09 March 1998 Fully Satisfied

N/A

Legal charge 14 September 1994 Fully Satisfied

N/A

Debenture 16 March 1994 Fully Satisfied

N/A

Legal charge 03 November 1986 Fully Satisfied

N/A

Debenture 17 December 1984 Fully Satisfied

N/A

Mortgage 30 November 1978 Fully Satisfied

N/A

Floating charge 25 January 1978 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.