About

Registered Number: 02461712
Date of Incorporation: 22/01/1990 (35 years and 2 months ago)
Company Status: Active
Registered Address: Unit 20 Glossop Brook Business Park, Glossop Brook Road, Glossop, Derbyshire, SK13 8GG

 

Having been setup in 1990, Walker Safety Cabinets Ltd has its registered office in Glossop in Derbyshire. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALKER, Jean N/A 17 January 2015 1
Secretary Name Appointed Resigned Total Appointments
WALKER, Sarah 17 May 2018 - 1

Filing History

Document Type Date
CS01 - N/A 31 January 2020
AA - Annual Accounts 31 January 2020
AA - Annual Accounts 01 April 2019
CS01 - N/A 28 February 2019
AP03 - Appointment of secretary 22 May 2018
TM02 - Termination of appointment of secretary 17 May 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 18 January 2018
CH01 - Change of particulars for director 05 July 2017
CH01 - Change of particulars for director 05 July 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 31 January 2016
TM01 - Termination of appointment of director 28 April 2015
TM01 - Termination of appointment of director 28 April 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 31 January 2015
AD01 - Change of registered office address 09 January 2015
AR01 - Annual Return 31 January 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 30 January 2013
MG01 - Particulars of a mortgage or charge 02 June 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 27 February 2011
AR01 - Annual Return 19 January 2011
AP01 - Appointment of director 04 February 2010
AA - Annual Accounts 31 January 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
395 - Particulars of a mortgage or charge 31 March 2009
AA - Annual Accounts 28 February 2009
363a - Annual Return 23 January 2009
AA - Annual Accounts 08 May 2008
287 - Change in situation or address of Registered Office 28 April 2008
363a - Annual Return 06 March 2008
287 - Change in situation or address of Registered Office 06 March 2008
363a - Annual Return 21 June 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 21 June 2007
353 - Register of members 21 June 2007
287 - Change in situation or address of Registered Office 21 June 2007
AA - Annual Accounts 28 February 2007
AA - Annual Accounts 03 March 2006
363a - Annual Return 01 February 2006
288a - Notice of appointment of directors or secretaries 21 February 2005
363s - Annual Return 26 January 2005
AA - Annual Accounts 13 January 2005
AA - Annual Accounts 04 March 2004
363s - Annual Return 20 February 2004
AA - Annual Accounts 31 May 2003
363s - Annual Return 15 January 2003
AA - Annual Accounts 04 March 2002
363s - Annual Return 23 January 2002
AA - Annual Accounts 05 March 2001
363s - Annual Return 02 February 2001
363s - Annual Return 18 February 2000
AA - Annual Accounts 21 October 1999
363s - Annual Return 16 February 1999
AA - Annual Accounts 08 January 1999
AA - Annual Accounts 25 February 1998
363s - Annual Return 20 February 1998
363s - Annual Return 10 February 1997
AA - Annual Accounts 07 February 1997
395 - Particulars of a mortgage or charge 22 November 1996
363s - Annual Return 23 February 1996
AA - Annual Accounts 17 February 1996
363s - Annual Return 17 February 1995
AA - Annual Accounts 26 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 1994
363s - Annual Return 22 February 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 December 1993
AA - Annual Accounts 20 December 1993
363s - Annual Return 15 February 1993
AA - Annual Accounts 21 December 1992
AA - Annual Accounts 19 March 1992
363s - Annual Return 21 February 1992
363a - Annual Return 07 June 1991
RESOLUTIONS - N/A 06 February 1990
288 - N/A 31 January 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 31 January 1990
NEWINC - New incorporation documents 22 January 1990

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 30 May 2012 Outstanding

N/A

Charge of deposit 26 March 2009 Outstanding

N/A

Mortgage debenture 15 November 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.