About

Registered Number: 01231551
Date of Incorporation: 29/10/1975 (48 years and 6 months ago)
Company Status: Active
Registered Address: Churwell House 65 Elland Road, Morley, Leeds, LS27 7PS

 

Having been setup in 1975, Walker Interiors Ltd has its registered office in Leeds, it has a status of "Active". Newbolt, Lorraine Mary, Walker, Sadie Letitia, Walker, Victoria Clare are listed as directors of this organisation. We don't know the number of employees at Walker Interiors Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALKER, Sadie Letitia N/A 11 October 1991 1
WALKER, Victoria Clare 04 November 1993 01 June 2005 1
Secretary Name Appointed Resigned Total Appointments
NEWBOLT, Lorraine Mary 15 November 1991 - 1

Filing History

Document Type Date
CS01 - N/A 01 November 2019
AA - Annual Accounts 03 April 2019
CS01 - N/A 07 September 2018
AA - Annual Accounts 23 February 2018
CS01 - N/A 06 September 2017
AA - Annual Accounts 03 April 2017
CS01 - N/A 07 September 2016
AA - Annual Accounts 21 January 2016
AR01 - Annual Return 11 September 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 18 February 2014
AR01 - Annual Return 16 September 2013
CH03 - Change of particulars for secretary 16 September 2013
AD01 - Change of registered office address 16 September 2013
AA - Annual Accounts 03 May 2013
MG01 - Particulars of a mortgage or charge 09 November 2012
AR01 - Annual Return 18 October 2012
AA - Annual Accounts 02 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 October 2011
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 28 September 2010
AA - Annual Accounts 23 February 2010
AR01 - Annual Return 19 October 2009
287 - Change in situation or address of Registered Office 02 June 2009
AA - Annual Accounts 23 April 2009
225 - Change of Accounting Reference Date 16 February 2009
363a - Annual Return 15 September 2008
AA - Annual Accounts 29 October 2007
363s - Annual Return 14 September 2007
AA - Annual Accounts 15 February 2007
363s - Annual Return 03 October 2006
169 - Return by a company purchasing its own shares 02 March 2006
RESOLUTIONS - N/A 09 January 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 27 September 2005
288b - Notice of resignation of directors or secretaries 13 September 2005
288b - Notice of resignation of directors or secretaries 07 September 2005
AA - Annual Accounts 26 November 2004
363s - Annual Return 20 September 2004
AA - Annual Accounts 27 May 2004
363s - Annual Return 13 October 2003
AA - Annual Accounts 12 December 2002
363s - Annual Return 19 September 2002
MISC - Miscellaneous document 09 August 2002
AA - Annual Accounts 12 December 2001
363s - Annual Return 24 September 2001
AA - Annual Accounts 08 May 2001
363s - Annual Return 11 October 2000
AA - Annual Accounts 28 March 2000
363s - Annual Return 05 October 1999
AA - Annual Accounts 12 May 1999
363s - Annual Return 05 October 1998
RESOLUTIONS - N/A 22 December 1997
RESOLUTIONS - N/A 22 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 December 1997
123 - Notice of increase in nominal capital 22 December 1997
AA - Annual Accounts 04 December 1997
363s - Annual Return 19 November 1997
MEM/ARTS - N/A 07 August 1997
CERTNM - Change of name certificate 15 July 1997
AA - Annual Accounts 18 April 1997
363s - Annual Return 06 October 1996
AA - Annual Accounts 29 May 1996
363s - Annual Return 19 October 1995
AA - Annual Accounts 20 June 1995
363s - Annual Return 20 October 1994
395 - Particulars of a mortgage or charge 09 September 1994
395 - Particulars of a mortgage or charge 14 July 1994
AA - Annual Accounts 09 December 1993
363s - Annual Return 26 November 1993
288 - N/A 26 November 1993
287 - Change in situation or address of Registered Office 26 November 1993
AA - Annual Accounts 13 October 1992
363s - Annual Return 12 October 1992
288 - N/A 12 October 1992
AA - Annual Accounts 19 December 1991
169 - Return by a company purchasing its own shares 11 November 1991
AA - Annual Accounts 05 November 1991
363a - Annual Return 30 October 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 August 1991
RESOLUTIONS - N/A 09 July 1991
363 - Annual Return 01 November 1990
363 - Annual Return 14 June 1989
AA - Annual Accounts 14 June 1989
AA - Annual Accounts 27 May 1988
363 - Annual Return 27 May 1988
AA - Annual Accounts 11 August 1987
363 - Annual Return 05 June 1987
363 - Annual Return 30 January 1987
AA - Annual Accounts 13 September 1986

Mortgages & Charges

Description Date Status Charge by
First legal charge 23 October 2012 Outstanding

N/A

Debenture 05 September 1994 Fully Satisfied

N/A

Legal charge 13 July 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.