About

Registered Number: 02461712
Date of Incorporation: 22/01/1990 (34 years and 3 months ago)
Company Status: Active
Registered Address: Unit 20 Glossop Brook Business Park, Glossop Brook Road, Glossop, Derbyshire, SK13 8GG

 

Founded in 1990, Walker Safety Cabinets Ltd has its registered office in Glossop in Derbyshire.

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.