About

Registered Number: 04106592
Date of Incorporation: 13/11/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: 6 Poplar Road, Breaston, Derby, Derbyshire, DE72 3BH

 

Having been setup in 2000, Paul Walker Ltd have registered office in Derby, it's status in the Companies House registry is set to "Active". This business has 9 directors listed in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALKER, Enid 10 July 2018 - 1
DIAMOND, Kieron Henry Francis 27 January 2003 20 December 2011 1
GREEN, Mark 16 March 2008 20 December 2011 1
SHELDON, David Andrew 28 January 2001 20 December 2011 1
SHEPPARD, Susan 27 January 2003 04 December 2006 1
STEAD, Kevin John 28 January 2001 20 December 2011 1
WALKER, Paul Ahmet 13 November 2000 29 April 2018 1
Secretary Name Appointed Resigned Total Appointments
WALKER, Enid 31 July 2002 - 1
MALTBY, Andrea Lorraine 13 November 2000 23 July 2002 1

Filing History

Document Type Date
CH01 - Change of particulars for director 16 September 2020
CH03 - Change of particulars for secretary 16 September 2020
PSC04 - N/A 16 September 2020
AA - Annual Accounts 04 December 2019
PSC04 - N/A 21 November 2019
CS01 - N/A 21 November 2019
CS01 - N/A 11 December 2018
AA - Annual Accounts 17 October 2018
PSC07 - N/A 14 August 2018
TM01 - Termination of appointment of director 14 August 2018
AP01 - Appointment of director 14 August 2018
CS01 - N/A 11 July 2018
AA - Annual Accounts 07 December 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 01 December 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 24 November 2015
AR01 - Annual Return 18 December 2014
AA - Annual Accounts 18 December 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 18 November 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 20 November 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 21 December 2011
TM01 - Termination of appointment of director 21 December 2011
TM01 - Termination of appointment of director 21 December 2011
TM01 - Termination of appointment of director 21 December 2011
TM01 - Termination of appointment of director 21 December 2011
AAMD - Amended Accounts 02 February 2011
AR01 - Annual Return 15 December 2010
CH01 - Change of particulars for director 15 December 2010
AA - Annual Accounts 12 November 2010
AA01 - Change of accounting reference date 16 February 2010
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
AA - Annual Accounts 18 August 2009
363a - Annual Return 03 March 2009
363a - Annual Return 18 August 2008
288c - Notice of change of directors or secretaries or in their particulars 18 August 2008
288a - Notice of appointment of directors or secretaries 18 August 2008
AA - Annual Accounts 04 August 2008
AA - Annual Accounts 11 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 2007
288b - Notice of resignation of directors or secretaries 15 June 2007
363a - Annual Return 05 February 2007
AA - Annual Accounts 14 August 2006
363a - Annual Return 30 March 2006
AA - Annual Accounts 08 September 2005
363s - Annual Return 07 February 2005
AA - Annual Accounts 16 September 2004
363s - Annual Return 03 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 December 2003
AA - Annual Accounts 01 October 2003
288a - Notice of appointment of directors or secretaries 16 June 2003
288a - Notice of appointment of directors or secretaries 16 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 2003
AA - Annual Accounts 16 December 2002
363s - Annual Return 11 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 August 2002
288a - Notice of appointment of directors or secretaries 09 August 2002
288b - Notice of resignation of directors or secretaries 09 August 2002
363s - Annual Return 21 December 2001
395 - Particulars of a mortgage or charge 26 October 2001
395 - Particulars of a mortgage or charge 25 October 2001
287 - Change in situation or address of Registered Office 22 August 2001
288a - Notice of appointment of directors or secretaries 24 April 2001
288a - Notice of appointment of directors or secretaries 24 April 2001
395 - Particulars of a mortgage or charge 09 December 2000
395 - Particulars of a mortgage or charge 05 December 2000
288b - Notice of resignation of directors or secretaries 21 November 2000
288b - Notice of resignation of directors or secretaries 21 November 2000
288a - Notice of appointment of directors or secretaries 21 November 2000
288a - Notice of appointment of directors or secretaries 21 November 2000
NEWINC - New incorporation documents 13 November 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 18 October 2001 Outstanding

N/A

Debenture 18 October 2001 Outstanding

N/A

Legal mortgage 30 November 2000 Fully Satisfied

N/A

Mortgage debenture 30 November 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.