About

Registered Number: 03028442
Date of Incorporation: 02/03/1995 (29 years and 1 month ago)
Company Status: Active
Registered Address: Cobden Works, 37-41 Cobden Street, Salford, Greater Manchester, M6 6WF,

 

Walk the Plank was registered on 02 March 1995 with its registered office in Salford, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. The companies directors are Morrison, Charles Andrew, Adekoya, Tunde, Byrne, Nicholas James, Green, Sandra Elizabeth, Naughton, Liam Joseph, Page, Catrina, Dunican, Alison Margaret, Glinn, Simon, Luddington, Terry Albert, Pugh, Elizabeth, Ralph, Catherine, Stratford, Andrew Colin, Ambler, Richard Guy, Bailey, Ronald Richard, Barrett, Nancy Jane, Beech, Sean James, Birkinshaw, Nicholas Sean, Bradley, Janice, Cleary, Jennifer, Cockton, Daniel, Fordham, Alison Ann, Glover, Peter Harry Lee, Klinger, Billie Frances, Muldoon, Michael Christopher, Palmer, Felisa, Pugh, Elisabeth Kathleen, Robinson, Terence William, Whitehead, Carol Ann.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADEKOYA, Tunde 15 January 2020 - 1
BYRNE, Nicholas James 03 October 2018 - 1
GREEN, Sandra Elizabeth 13 January 1996 - 1
NAUGHTON, Liam Joseph 08 December 2016 - 1
PAGE, Catrina 08 December 2016 - 1
AMBLER, Richard Guy 02 March 1995 10 February 1996 1
BAILEY, Ronald Richard 02 March 1995 11 November 1996 1
BARRETT, Nancy Jane 16 April 1997 27 May 2002 1
BEECH, Sean James 16 April 1997 12 August 2002 1
BIRKINSHAW, Nicholas Sean 13 January 1996 14 April 2003 1
BRADLEY, Janice 02 March 1995 22 October 1998 1
CLEARY, Jennifer 24 August 2011 05 October 2015 1
COCKTON, Daniel 08 December 2009 18 January 2012 1
FORDHAM, Alison Ann 15 November 2005 06 March 2007 1
GLOVER, Peter Harry Lee 28 April 2003 15 November 2004 1
KLINGER, Billie Frances 06 September 2001 11 November 2003 1
MULDOON, Michael Christopher 02 March 1995 01 November 1996 1
PALMER, Felisa 01 January 2013 07 December 2017 1
PUGH, Elisabeth Kathleen 01 July 2004 01 July 2004 1
ROBINSON, Terence William 15 November 2005 09 December 2008 1
WHITEHEAD, Carol Ann 01 December 2013 14 December 2015 1
Secretary Name Appointed Resigned Total Appointments
MORRISON, Charles Andrew 23 September 2019 - 1
DUNICAN, Alison Margaret 11 June 1999 02 July 2004 1
GLINN, Simon 06 September 2016 08 December 2016 1
LUDDINGTON, Terry Albert 22 December 2004 18 October 2010 1
PUGH, Elizabeth 01 July 2004 21 December 2004 1
RALPH, Catherine 08 December 2016 23 September 2019 1
STRATFORD, Andrew Colin 19 October 2010 05 September 2016 1

Filing History

Document Type Date
CS01 - N/A 03 March 2020
AP01 - Appointment of director 28 January 2020
PSC01 - N/A 26 September 2019
PSC07 - N/A 26 September 2019
AP03 - Appointment of secretary 26 September 2019
TM02 - Termination of appointment of secretary 26 September 2019
AA - Annual Accounts 18 July 2019
TM01 - Termination of appointment of director 16 April 2019
PSC07 - N/A 16 April 2019
CS01 - N/A 04 March 2019
AP01 - Appointment of director 30 October 2018
AA - Annual Accounts 09 August 2018
PSC01 - N/A 06 August 2018
PSC01 - N/A 06 August 2018
PSC01 - N/A 06 August 2018
PSC01 - N/A 06 August 2018
PSC01 - N/A 06 August 2018
PSC04 - N/A 06 August 2018
PSC01 - N/A 06 August 2018
PSC01 - N/A 06 August 2018
PSC01 - N/A 06 August 2018
PSC01 - N/A 06 August 2018
PSC01 - N/A 06 August 2018
MR04 - N/A 27 July 2018
PSC07 - N/A 08 June 2018
PSC07 - N/A 08 June 2018
PSC07 - N/A 08 June 2018
PSC07 - N/A 08 June 2018
PSC07 - N/A 08 June 2018
PSC07 - N/A 08 June 2018
PSC07 - N/A 08 June 2018
CS01 - N/A 02 March 2018
PSC01 - N/A 02 March 2018
PSC01 - N/A 02 March 2018
PSC01 - N/A 02 March 2018
PSC01 - N/A 02 March 2018
PSC01 - N/A 02 March 2018
PSC01 - N/A 02 March 2018
PSC07 - N/A 02 March 2018
PSC04 - N/A 02 March 2018
PSC07 - N/A 02 March 2018
PSC07 - N/A 02 March 2018
TM01 - Termination of appointment of director 25 January 2018
AA - Annual Accounts 09 October 2017
AD01 - Change of registered office address 22 August 2017
AP01 - Appointment of director 01 August 2017
MR01 - N/A 08 May 2017
TM01 - Termination of appointment of director 27 April 2017
AP01 - Appointment of director 14 March 2017
CS01 - N/A 13 March 2017
TM02 - Termination of appointment of secretary 13 March 2017
AP03 - Appointment of secretary 13 March 2017
AP01 - Appointment of director 13 March 2017
TM02 - Termination of appointment of secretary 28 September 2016
AP03 - Appointment of secretary 28 September 2016
AA - Annual Accounts 14 July 2016
AR01 - Annual Return 02 March 2016
RP04 - N/A 22 January 2016
RP04 - N/A 22 January 2016
RP04 - N/A 22 January 2016
RP04 - N/A 22 January 2016
RP04 - N/A 22 January 2016
TM01 - Termination of appointment of director 14 December 2015
AP01 - Appointment of director 15 October 2015
AP01 - Appointment of director 14 October 2015
AP01 - Appointment of director 14 October 2015
AP01 - Appointment of director 14 October 2015
AP01 - Appointment of director 13 October 2015
AA - Annual Accounts 13 October 2015
TM01 - Termination of appointment of director 12 October 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 17 March 2014
TM01 - Termination of appointment of director 17 March 2014
AA - Annual Accounts 27 August 2013
TM01 - Termination of appointment of director 20 August 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 07 September 2012
AR01 - Annual Return 23 March 2012
AP01 - Appointment of director 23 March 2012
TM01 - Termination of appointment of director 23 March 2012
TM01 - Termination of appointment of director 23 March 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 03 March 2011
TM01 - Termination of appointment of director 03 March 2011
AP03 - Appointment of secretary 19 October 2010
TM02 - Termination of appointment of secretary 19 October 2010
AA - Annual Accounts 16 June 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
AP01 - Appointment of director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 06 January 2010
CH01 - Change of particulars for director 14 December 2009
AP01 - Appointment of director 14 December 2009
AA - Annual Accounts 16 July 2009
363a - Annual Return 02 March 2009
288c - Notice of change of directors or secretaries or in their particulars 11 December 2008
288b - Notice of resignation of directors or secretaries 11 December 2008
AA - Annual Accounts 02 June 2008
363a - Annual Return 05 March 2008
288a - Notice of appointment of directors or secretaries 07 December 2007
AA - Annual Accounts 13 November 2007
288b - Notice of resignation of directors or secretaries 20 April 2007
288b - Notice of resignation of directors or secretaries 20 April 2007
363a - Annual Return 08 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 November 2006
AA - Annual Accounts 04 November 2006
395 - Particulars of a mortgage or charge 11 October 2006
363a - Annual Return 07 March 2006
288c - Notice of change of directors or secretaries or in their particulars 07 March 2006
288c - Notice of change of directors or secretaries or in their particulars 07 March 2006
RESOLUTIONS - N/A 17 February 2006
AA - Annual Accounts 17 February 2006
225 - Change of Accounting Reference Date 09 January 2006
288a - Notice of appointment of directors or secretaries 14 December 2005
288a - Notice of appointment of directors or secretaries 28 November 2005
395 - Particulars of a mortgage or charge 16 June 2005
363s - Annual Return 07 March 2005
288a - Notice of appointment of directors or secretaries 10 February 2005
288b - Notice of resignation of directors or secretaries 29 January 2005
288b - Notice of resignation of directors or secretaries 29 January 2005
AA - Annual Accounts 29 January 2005
288a - Notice of appointment of directors or secretaries 05 January 2005
288b - Notice of resignation of directors or secretaries 09 July 2004
288a - Notice of appointment of directors or secretaries 09 July 2004
288b - Notice of resignation of directors or secretaries 15 June 2004
363s - Annual Return 01 March 2004
AA - Annual Accounts 02 February 2004
288b - Notice of resignation of directors or secretaries 28 November 2003
288b - Notice of resignation of directors or secretaries 30 October 2003
288a - Notice of appointment of directors or secretaries 01 October 2003
288a - Notice of appointment of directors or secretaries 09 June 2003
288a - Notice of appointment of directors or secretaries 30 May 2003
363s - Annual Return 09 March 2003
AA - Annual Accounts 06 February 2003
288a - Notice of appointment of directors or secretaries 14 November 2002
288b - Notice of resignation of directors or secretaries 30 October 2002
288b - Notice of resignation of directors or secretaries 30 October 2002
288b - Notice of resignation of directors or secretaries 30 October 2002
AA - Annual Accounts 05 May 2002
363s - Annual Return 14 March 2002
288a - Notice of appointment of directors or secretaries 12 December 2001
288a - Notice of appointment of directors or secretaries 24 October 2001
288a - Notice of appointment of directors or secretaries 16 October 2001
288a - Notice of appointment of directors or secretaries 09 August 2001
AA - Annual Accounts 19 April 2001
363s - Annual Return 28 February 2001
287 - Change in situation or address of Registered Office 13 February 2001
288c - Notice of change of directors or secretaries or in their particulars 10 December 2000
AA - Annual Accounts 01 June 2000
363s - Annual Return 11 April 2000
288a - Notice of appointment of directors or secretaries 07 July 1999
288b - Notice of resignation of directors or secretaries 07 July 1999
288b - Notice of resignation of directors or secretaries 23 June 1999
363s - Annual Return 29 March 1999
AA - Annual Accounts 03 February 1999
363s - Annual Return 12 March 1998
AA - Annual Accounts 03 February 1998
288a - Notice of appointment of directors or secretaries 06 July 1997
288a - Notice of appointment of directors or secretaries 06 July 1997
288a - Notice of appointment of directors or secretaries 06 July 1997
363s - Annual Return 19 March 1997
AA - Annual Accounts 06 January 1997
288b - Notice of resignation of directors or secretaries 27 November 1996
288b - Notice of resignation of directors or secretaries 27 November 1996
288 - N/A 14 April 1996
363s - Annual Return 26 March 1996
288 - N/A 26 March 1996
NEWINC - New incorporation documents 02 March 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 May 2017 Fully Satisfied

N/A

Legal charge 10 October 2006 Outstanding

N/A

Legal charge 14 June 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.