About

Registered Number: 00505040
Date of Incorporation: 03/03/1952 (72 years and 1 month ago)
Company Status: Active
Registered Address: 23 London Road, Downham Market, PE38 9BJ,

 

Walker Rubber & Plastics Ltd was founded on 03 March 1952 and are based in Downham Market, it's status at Companies House is "Active". Walker Rubber & Plastics Ltd currently employs 21-50 people. The current directors of the company are listed as Abigail, Roy, Walker, Helen, Walker, Keith John, Walker, Susan Elizabeth in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABIGAIL, Roy 18 March 2019 04 March 2020 1
WALKER, Helen 18 March 2019 04 March 2020 1
WALKER, Keith John N/A 26 October 2003 1
WALKER, Susan Elizabeth N/A 04 March 2020 1

Filing History

Document Type Date
AA - Annual Accounts 06 May 2020
MR01 - N/A 10 March 2020
PSC02 - N/A 06 March 2020
PSC01 - N/A 06 March 2020
AP01 - Appointment of director 06 March 2020
PSC07 - N/A 06 March 2020
PSC07 - N/A 06 March 2020
TM02 - Termination of appointment of secretary 06 March 2020
TM01 - Termination of appointment of director 06 March 2020
TM01 - Termination of appointment of director 06 March 2020
TM01 - Termination of appointment of director 06 March 2020
TM01 - Termination of appointment of director 06 March 2020
TM01 - Termination of appointment of director 06 March 2020
RESOLUTIONS - N/A 05 March 2020
SH01 - Return of Allotment of shares 03 March 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 18 September 2019
RESOLUTIONS - N/A 23 August 2019
PSC04 - N/A 02 August 2019
PSC04 - N/A 02 August 2019
PSC04 - N/A 02 August 2019
PSC04 - N/A 02 August 2019
PSC07 - N/A 01 August 2019
PSC07 - N/A 01 August 2019
AP01 - Appointment of director 21 March 2019
AP01 - Appointment of director 21 March 2019
CS01 - N/A 17 September 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 September 2018
AD04 - Change of location of company records to the registered office 17 September 2018
AD01 - Change of registered office address 17 September 2018
AA - Annual Accounts 21 June 2018
AA01 - Change of accounting reference date 21 June 2018
AA - Annual Accounts 07 November 2017
CS01 - N/A 26 September 2017
PSC01 - N/A 26 September 2017
PSC01 - N/A 26 September 2017
CS01 - N/A 20 September 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 September 2016
AA - Annual Accounts 06 September 2016
RESOLUTIONS - N/A 21 October 2015
SH01 - Return of Allotment of shares 16 October 2015
AR01 - Annual Return 15 September 2015
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 26 September 2014
AA - Annual Accounts 22 July 2014
AR01 - Annual Return 25 September 2013
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 17 September 2012
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 29 September 2011
CH01 - Change of particulars for director 29 September 2011
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 24 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 September 2010
AA - Annual Accounts 21 July 2010
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 06 October 2009
CH03 - Change of particulars for secretary 06 October 2009
363a - Annual Return 14 September 2009
AA - Annual Accounts 07 August 2009
288c - Notice of change of directors or secretaries or in their particulars 04 August 2009
363a - Annual Return 01 October 2008
AA - Annual Accounts 11 August 2008
363a - Annual Return 28 September 2007
AA - Annual Accounts 21 August 2007
363a - Annual Return 25 September 2006
AA - Annual Accounts 09 August 2006
363a - Annual Return 06 October 2005
AA - Annual Accounts 05 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 April 2005
363s - Annual Return 20 September 2004
AA - Annual Accounts 10 August 2004
363s - Annual Return 25 September 2003
AA - Annual Accounts 08 August 2003
363s - Annual Return 04 October 2002
AA - Annual Accounts 17 July 2002
288a - Notice of appointment of directors or secretaries 09 April 2002
288a - Notice of appointment of directors or secretaries 09 April 2002
363s - Annual Return 08 November 2001
AA - Annual Accounts 06 August 2001
363s - Annual Return 19 September 2000
AA - Annual Accounts 09 June 2000
363s - Annual Return 15 September 1999
AA - Annual Accounts 24 August 1999
AUD - Auditor's letter of resignation 19 April 1999
AUD - Auditor's letter of resignation 25 March 1999
AA - Annual Accounts 02 December 1998
363s - Annual Return 28 October 1998
287 - Change in situation or address of Registered Office 05 January 1998
AA - Annual Accounts 05 January 1998
363s - Annual Return 02 October 1997
AA - Annual Accounts 16 December 1996
363s - Annual Return 16 October 1996
AA - Annual Accounts 26 September 1995
363s - Annual Return 26 September 1995
MEM/ARTS - N/A 22 March 1995
CERTNM - Change of name certificate 14 March 1995
363s - Annual Return 23 September 1994
AA - Annual Accounts 03 September 1994
363s - Annual Return 09 November 1993
AA - Annual Accounts 27 August 1993
AA - Annual Accounts 12 October 1992
363s - Annual Return 12 October 1992
363b - Annual Return 09 October 1991
AA - Annual Accounts 02 October 1991
AA - Annual Accounts 18 January 1991
363a - Annual Return 12 December 1990
RESOLUTIONS - N/A 06 June 1990
288 - N/A 04 June 1990
287 - Change in situation or address of Registered Office 21 November 1989
363 - Annual Return 29 September 1989
AA - Annual Accounts 07 September 1989
288 - N/A 05 January 1989
AA - Annual Accounts 17 October 1988
288 - N/A 17 October 1988
363 - Annual Return 17 October 1988
395 - Particulars of a mortgage or charge 06 October 1988
MEM/ARTS - N/A 29 September 1988
RESOLUTIONS - N/A 22 September 1988
MEM/ARTS - N/A 22 September 1988
288 - N/A 13 June 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 May 1988
AA - Annual Accounts 03 December 1987
363 - Annual Return 03 December 1987
AA - Annual Accounts 29 December 1986
363 - Annual Return 29 December 1986
NEWINC - New incorporation documents 03 March 1952

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 March 2020 Outstanding

N/A

Mortgage debenture 28 September 1988 Fully Satisfied

N/A

Charge 21 June 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.