About

Registered Number: 05870616
Date of Incorporation: 10/07/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: Westmoreland House, Westmoreland Street, Hull, East Yorkshire, HU2 0DJ

 

Based in Hull in East Yorkshire, Walker Modular Ltd was registered on 10 July 2006, it has a status of "Active". The organisation has 8 directors listed as Bryant, Wayne, Fawcett, Darren, Kemp, Graham, Stansfield, Anthony William, Trotter, Philip Andrew, Brewin, Garry, Griffin, George William, Tynaw, Colin William at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRYANT, Wayne 12 March 2019 - 1
FAWCETT, Darren 30 September 2017 - 1
KEMP, Graham 29 November 2018 - 1
STANSFIELD, Anthony William 12 March 2019 - 1
TROTTER, Philip Andrew 08 April 2013 - 1
BREWIN, Garry 12 October 2012 28 February 2014 1
GRIFFIN, George William 25 April 2016 12 March 2019 1
TYNAW, Colin William 08 September 2008 15 June 2012 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 25 July 2019
AP01 - Appointment of director 12 March 2019
AP01 - Appointment of director 12 March 2019
TM01 - Termination of appointment of director 12 March 2019
AA - Annual Accounts 08 January 2019
AP01 - Appointment of director 03 December 2018
CS01 - N/A 02 August 2018
AA - Annual Accounts 03 January 2018
AP01 - Appointment of director 02 October 2017
CH01 - Change of particulars for director 02 October 2017
CS01 - N/A 03 August 2017
CH01 - Change of particulars for director 15 June 2017
CH01 - Change of particulars for director 15 June 2017
CH01 - Change of particulars for director 15 June 2017
CH01 - Change of particulars for director 15 June 2017
CH01 - Change of particulars for director 15 June 2017
CH03 - Change of particulars for secretary 15 June 2017
TM01 - Termination of appointment of director 08 June 2017
AA - Annual Accounts 09 January 2017
CS01 - N/A 01 August 2016
AP01 - Appointment of director 25 April 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 29 December 2014
TM01 - Termination of appointment of director 06 November 2014
AR01 - Annual Return 07 August 2014
CH01 - Change of particulars for director 07 August 2014
AD01 - Change of registered office address 07 August 2014
AA - Annual Accounts 10 October 2013
AP01 - Appointment of director 29 August 2013
AR01 - Annual Return 26 July 2013
CH01 - Change of particulars for director 26 July 2013
CH03 - Change of particulars for secretary 26 July 2013
CH01 - Change of particulars for director 25 July 2013
SH06 - Notice of cancellation of shares 27 June 2013
SH03 - Return of purchase of own shares 27 June 2013
AA - Annual Accounts 24 December 2012
AP01 - Appointment of director 23 October 2012
AR01 - Annual Return 07 August 2012
TM01 - Termination of appointment of director 07 August 2012
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 13 August 2010
AR01 - Annual Return 29 July 2010
363a - Annual Return 21 July 2009
AA - Annual Accounts 23 June 2009
AA - Annual Accounts 22 October 2008
288a - Notice of appointment of directors or secretaries 25 September 2008
363a - Annual Return 11 July 2008
288c - Notice of change of directors or secretaries or in their particulars 19 May 2008
AA - Annual Accounts 17 August 2007
363a - Annual Return 12 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 2006
225 - Change of Accounting Reference Date 17 August 2006
288a - Notice of appointment of directors or secretaries 17 July 2006
288a - Notice of appointment of directors or secretaries 17 July 2006
288a - Notice of appointment of directors or secretaries 17 July 2006
288a - Notice of appointment of directors or secretaries 17 July 2006
288a - Notice of appointment of directors or secretaries 17 July 2006
287 - Change in situation or address of Registered Office 17 July 2006
288b - Notice of resignation of directors or secretaries 17 July 2006
288b - Notice of resignation of directors or secretaries 17 July 2006
NEWINC - New incorporation documents 10 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.