About

Registered Number: 04362851
Date of Incorporation: 29/01/2002 (23 years and 3 months ago)
Company Status: Active
Registered Address: C7-C8 Spectrum Business Estate, Anthonys Way, Medway City Estate, Rochester, Kent, ME2 4NP

 

Founded in 2002, Walk Tall have registered office in Rochester in Kent, it's status in the Companies House registry is set to "Active". The company has 14 directors listed at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALDRIDGE, Samantha 02 June 2020 - 1
CROCKER, Julie 21 August 2017 - 1
KENSINGTON, Tony 21 February 2014 - 1
SCOTT, David, The Reverend 29 January 2002 - 1
SEARS, Michael Alan 01 September 2015 - 1
BURRELL, John 02 June 2010 17 May 2016 1
CRABTREE, Julie 29 November 2013 27 March 2015 1
GOODING, Alan Frederick 29 January 2002 07 May 2009 1
HOPPER, Ann 21 October 2002 05 May 2020 1
HUMPHREY, Arthur Walter 29 January 2002 14 August 2014 1
KIERNAN, Michael John Charles 13 March 2007 17 June 2008 1
SANDHU, Aman 19 December 2013 21 August 2017 1
STANFORD, Yvonne Anne 29 January 2002 13 August 2014 1
STONEHAM, Maureen Christina 14 August 2013 31 December 2017 1

Filing History

Document Type Date
AP01 - Appointment of director 16 July 2020
TM01 - Termination of appointment of director 16 July 2020
AA - Annual Accounts 03 July 2020
CS01 - N/A 04 February 2020
AA - Annual Accounts 31 July 2019
PSC04 - N/A 22 May 2019
CH01 - Change of particulars for director 22 May 2019
CS01 - N/A 29 January 2019
PSC07 - N/A 29 January 2019
AA - Annual Accounts 27 July 2018
CS01 - N/A 03 February 2018
PSC01 - N/A 03 February 2018
PSC01 - N/A 03 February 2018
TM01 - Termination of appointment of director 03 February 2018
CH01 - Change of particulars for director 07 September 2017
AP01 - Appointment of director 26 August 2017
TM01 - Termination of appointment of director 26 August 2017
AA - Annual Accounts 07 August 2017
CS01 - N/A 04 February 2017
TM01 - Termination of appointment of director 27 July 2016
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 15 February 2016
AP01 - Appointment of director 15 February 2016
AA - Annual Accounts 16 October 2015
TM01 - Termination of appointment of director 31 March 2015
AR01 - Annual Return 01 February 2015
CH01 - Change of particulars for director 19 September 2014
CH01 - Change of particulars for director 19 September 2014
CH01 - Change of particulars for director 19 September 2014
AP01 - Appointment of director 19 September 2014
AD01 - Change of registered office address 18 September 2014
TM01 - Termination of appointment of director 29 August 2014
TM01 - Termination of appointment of director 29 August 2014
AA - Annual Accounts 06 August 2014
AR01 - Annual Return 08 February 2014
AP01 - Appointment of director 06 February 2014
AP01 - Appointment of director 06 February 2014
AP01 - Appointment of director 06 February 2014
TM02 - Termination of appointment of secretary 18 January 2014
TM01 - Termination of appointment of director 28 September 2013
AA - Annual Accounts 02 August 2013
AR01 - Annual Return 12 April 2013
TM01 - Termination of appointment of director 11 April 2013
AD01 - Change of registered office address 11 April 2013
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 28 February 2012
TM01 - Termination of appointment of director 27 February 2012
AA - Annual Accounts 21 April 2011
AR01 - Annual Return 09 March 2011
CH01 - Change of particulars for director 08 March 2011
AP01 - Appointment of director 11 January 2011
AA - Annual Accounts 08 October 2010
TM01 - Termination of appointment of director 26 May 2010
AR01 - Annual Return 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH01 - Change of particulars for director 12 February 2010
TM01 - Termination of appointment of director 12 February 2010
AA - Annual Accounts 16 September 2009
363a - Annual Return 24 February 2009
288a - Notice of appointment of directors or secretaries 24 February 2009
AA - Annual Accounts 10 October 2008
288b - Notice of resignation of directors or secretaries 23 June 2008
363a - Annual Return 10 March 2008
288a - Notice of appointment of directors or secretaries 05 March 2008
AA - Annual Accounts 03 September 2007
363a - Annual Return 28 February 2007
AA - Annual Accounts 16 August 2006
363s - Annual Return 09 March 2006
RESOLUTIONS - N/A 23 January 2006
AA - Annual Accounts 14 September 2005
363s - Annual Return 15 April 2005
288b - Notice of resignation of directors or secretaries 15 April 2005
288a - Notice of appointment of directors or secretaries 15 April 2005
288a - Notice of appointment of directors or secretaries 15 April 2005
AA - Annual Accounts 23 August 2004
288a - Notice of appointment of directors or secretaries 09 July 2004
363s - Annual Return 27 March 2004
CERTNM - Change of name certificate 13 August 2003
AA - Annual Accounts 23 July 2003
363s - Annual Return 23 April 2003
225 - Change of Accounting Reference Date 30 January 2003
288a - Notice of appointment of directors or secretaries 30 January 2003
288a - Notice of appointment of directors or secretaries 30 January 2003
RESOLUTIONS - N/A 05 December 2002
NEWINC - New incorporation documents 29 January 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.