Walker Filtration Ltd was established in 1983, it's status is listed as "Active". There are 12 directors listed as Bittle, Thomas Stephen Robert, Bongaerts, Alex, Van Hove, Ben Paul Karl, Welsh, Robert Mark, Barnes, David Chapman, Droog, Philip Charles, Fairest, Sean, Gill, Christopher John, Powell, Lianne Walker, Powell, Lianne, Walker, Brian, Walker, Carol Ann for Walker Filtration Ltd at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BITTLE, Thomas Stephen Robert | 01 September 2020 | - | 1 |
BONGAERTS, Alex | 28 February 2018 | - | 1 |
VAN HOVE, Ben Paul Karl | 28 February 2018 | - | 1 |
BARNES, David Chapman | 17 January 1995 | 01 May 2012 | 1 |
GILL, Christopher John | 18 March 2013 | 28 February 2018 | 1 |
POWELL, Lianne Walker | 28 February 2018 | 01 September 2018 | 1 |
POWELL, Lianne | 07 October 2002 | 28 February 2018 | 1 |
WALKER, Brian | N/A | 28 February 2018 | 1 |
WALKER, Carol Ann | N/A | 28 February 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WELSH, Robert Mark | 05 January 2007 | 01 January 2016 | 1 |
Name/DOB | Type | Nationality/ Country of residence |
Natures of control |
---|---|---|---|
Mrs Lianne Walker Powell/
1970-06 |
Individual person with significant control |
British/
United Kingdom |
|
Mrs Julie Robinson/
1963-05 |
Individual person with significant control |
British/
United Kingdom |
|
Mr Brian Walker/
1947-05 |
Individual person with significant control |
British/
United Kingdom |
|
Mrs Carol Ann Walker/
1948-09 |
Individual person with significant control |
British/
United Kingdom |
|
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 02 September 2020 | |
TM01 - Termination of appointment of director | 02 September 2020 | |
AA - Annual Accounts | 20 August 2020 | |
CS01 - N/A | 20 January 2020 | |
AA01 - Change of accounting reference date | 18 July 2019 | |
AA - Annual Accounts | 06 June 2019 | |
CS01 - N/A | 18 January 2019 | |
TM01 - Termination of appointment of director | 11 October 2018 | |
PSC02 - N/A | 14 March 2018 | |
PSC07 - N/A | 14 March 2018 | |
PSC07 - N/A | 14 March 2018 | |
PSC07 - N/A | 14 March 2018 | |
PSC07 - N/A | 14 March 2018 | |
TM01 - Termination of appointment of director | 14 March 2018 | |
TM01 - Termination of appointment of director | 14 March 2018 | |
AP01 - Appointment of director | 14 March 2018 | |
TM01 - Termination of appointment of director | 14 March 2018 | |
TM01 - Termination of appointment of director | 14 March 2018 | |
AP01 - Appointment of director | 14 March 2018 | |
AP01 - Appointment of director | 14 March 2018 | |
AP01 - Appointment of director | 14 March 2018 | |
SH10 - Notice of particulars of variation of rights attached to shares | 14 March 2018 | |
SH08 - Notice of name or other designation of class of shares | 14 March 2018 | |
RESOLUTIONS - N/A | 13 March 2018 | |
AA - Annual Accounts | 24 January 2018 | |
CS01 - N/A | 19 January 2018 | |
PSC01 - N/A | 19 January 2018 | |
PSC01 - N/A | 19 January 2018 | |
MR04 - N/A | 03 August 2017 | |
MR04 - N/A | 03 August 2017 | |
MR04 - N/A | 03 August 2017 | |
AA - Annual Accounts | 12 April 2017 | |
CS01 - N/A | 20 January 2017 | |
AUD - Auditor's letter of resignation | 24 August 2016 | |
RESOLUTIONS - N/A | 29 June 2016 | |
AA - Annual Accounts | 07 June 2016 | |
RP04 - N/A | 03 June 2016 | |
TM02 - Termination of appointment of secretary | 15 April 2016 | |
AR01 - Annual Return | 20 January 2016 | |
AA - Annual Accounts | 05 June 2015 | |
RP04 - N/A | 01 May 2015 | |
AR01 - Annual Return | 02 March 2015 | |
RESOLUTIONS - N/A | 16 January 2015 | |
SH08 - Notice of name or other designation of class of shares | 16 January 2015 | |
AA - Annual Accounts | 27 May 2014 | |
AR01 - Annual Return | 27 January 2014 | |
AA - Annual Accounts | 31 May 2013 | |
AP01 - Appointment of director | 17 April 2013 | |
AR01 - Annual Return | 17 January 2013 | |
AA - Annual Accounts | 01 June 2012 | |
TM01 - Termination of appointment of director | 01 May 2012 | |
AR01 - Annual Return | 02 February 2012 | |
CH01 - Change of particulars for director | 03 November 2011 | |
CH01 - Change of particulars for director | 03 November 2011 | |
CH01 - Change of particulars for director | 03 November 2011 | |
CH01 - Change of particulars for director | 03 November 2011 | |
CH03 - Change of particulars for secretary | 03 November 2011 | |
AD01 - Change of registered office address | 03 November 2011 | |
AA - Annual Accounts | 31 May 2011 | |
MG01 - Particulars of a mortgage or charge | 21 May 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 May 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 May 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 May 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 May 2011 | |
MG01 - Particulars of a mortgage or charge | 05 May 2011 | |
AR01 - Annual Return | 21 January 2011 | |
AA - Annual Accounts | 01 June 2010 | |
AR01 - Annual Return | 21 January 2010 | |
CH01 - Change of particulars for director | 21 January 2010 | |
CH01 - Change of particulars for director | 21 January 2010 | |
CH01 - Change of particulars for director | 21 January 2010 | |
CH01 - Change of particulars for director | 21 January 2010 | |
CH03 - Change of particulars for secretary | 21 January 2010 | |
AA - Annual Accounts | 18 February 2009 | |
363a - Annual Return | 14 January 2009 | |
395 - Particulars of a mortgage or charge | 17 December 2008 | |
AA - Annual Accounts | 05 April 2008 | |
363a - Annual Return | 10 January 2008 | |
288a - Notice of appointment of directors or secretaries | 09 February 2007 | |
288b - Notice of resignation of directors or secretaries | 09 February 2007 | |
363a - Annual Return | 10 January 2007 | |
AA - Annual Accounts | 06 January 2007 | |
AA - Annual Accounts | 06 April 2006 | |
363a - Annual Return | 20 February 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 February 2006 | |
AA - Annual Accounts | 29 January 2005 | |
363s - Annual Return | 21 January 2005 | |
288b - Notice of resignation of directors or secretaries | 21 January 2005 | |
AA - Annual Accounts | 17 May 2004 | |
363s - Annual Return | 12 February 2004 | |
395 - Particulars of a mortgage or charge | 12 February 2004 | |
AA - Annual Accounts | 01 July 2003 | |
288a - Notice of appointment of directors or secretaries | 20 February 2003 | |
363s - Annual Return | 29 January 2003 | |
288a - Notice of appointment of directors or secretaries | 14 November 2002 | |
AA - Annual Accounts | 28 June 2002 | |
363s - Annual Return | 29 March 2002 | |
AUD - Auditor's letter of resignation | 05 September 2001 | |
AA - Annual Accounts | 28 July 2001 | |
363s - Annual Return | 22 January 2001 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 19 April 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 April 2000 | |
AA - Annual Accounts | 15 April 2000 | |
363s - Annual Return | 09 February 2000 | |
AA - Annual Accounts | 26 February 1999 | |
363s - Annual Return | 28 January 1999 | |
AA - Annual Accounts | 26 February 1998 | |
363s - Annual Return | 29 January 1998 | |
AA - Annual Accounts | 09 June 1997 | |
363s - Annual Return | 10 February 1997 | |
AA - Annual Accounts | 07 June 1996 | |
363s - Annual Return | 22 January 1996 | |
AUD - Auditor's letter of resignation | 15 February 1995 | |
288 - N/A | 19 January 1995 | |
AUD - Auditor's letter of resignation | 19 January 1995 | |
363s - Annual Return | 19 January 1995 | |
AA - Annual Accounts | 13 January 1995 | |
PRE95M - N/A | 01 January 1995 | |
395 - Particulars of a mortgage or charge | 17 May 1994 | |
363s - Annual Return | 20 January 1994 | |
AA - Annual Accounts | 08 January 1994 | |
AA - Annual Accounts | 04 April 1993 | |
363s - Annual Return | 25 March 1993 | |
287 - Change in situation or address of Registered Office | 30 July 1992 | |
395 - Particulars of a mortgage or charge | 09 April 1992 | |
RESOLUTIONS - N/A | 03 March 1992 | |
RESOLUTIONS - N/A | 03 March 1992 | |
RESOLUTIONS - N/A | 03 March 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 March 1992 | |
123 - Notice of increase in nominal capital | 03 March 1992 | |
AA - Annual Accounts | 28 January 1992 | |
363a - Annual Return | 28 January 1992 | |
AA - Annual Accounts | 16 February 1991 | |
363a - Annual Return | 16 February 1991 | |
AA - Annual Accounts | 03 May 1990 | |
363 - Annual Return | 22 March 1990 | |
AA - Annual Accounts | 29 November 1988 | |
363 - Annual Return | 29 November 1988 | |
AA - Annual Accounts | 11 February 1988 | |
363 - Annual Return | 11 February 1988 | |
AA - Annual Accounts | 06 November 1986 | |
363 - Annual Return | 06 November 1986 | |
CERTNM - Change of name certificate | 24 August 1983 | |
MISC - Miscellaneous document | 24 May 1983 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 19 May 2011 | Fully Satisfied |
N/A |
Debenture | 03 May 2011 | Fully Satisfied |
N/A |
Deed of assignment and charge | 26 November 2008 | Fully Satisfied |
N/A |
Rent deposit deed | 10 February 2004 | Fully Satisfied |
N/A |
Legal charge | 11 May 1994 | Fully Satisfied |
N/A |
Legal charge | 08 April 1992 | Fully Satisfied |
N/A |
Debenture | 26 January 1984 | Fully Satisfied |
N/A |
Debenture | 18 January 1984 | Fully Satisfied |
N/A |