About

Registered Number: 03704025
Date of Incorporation: 28/01/1999 (25 years and 4 months ago)
Company Status: Active
Registered Address: Walker House, Bridge Street Industrial Estate, Church, Accrington, Lancashire, BB5 4HU

 

Walkersteel Ltd was registered on 28 January 1999 and are based in Church, Accrington, Lancashire, it's status is listed as "Active". This business has 8 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DODGSON, James Keith 01 October 2005 - 1
PILKINGTON, Harry Robert 10 June 2015 - 1
WALSH, Graham Douglas 01 June 1999 09 February 2009 1
WILKINSON, Phillip 24 March 2009 09 June 2015 1
HOWJOW INVESTMENTS LIMITED 09 February 2009 05 April 2012 1
Secretary Name Appointed Resigned Total Appointments
FAGAN, Susan Elizabeth 09 April 1999 01 June 1999 1
YATES, Geoffrey Arthur 01 June 1999 24 March 2009 1
HOWJOW INVESTMENTS LIMITED 24 March 2009 05 April 2012 1

Filing History

Document Type Date
AA - Annual Accounts 29 April 2020
CS01 - N/A 28 February 2020
AA - Annual Accounts 02 May 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 03 May 2018
CS01 - N/A 02 February 2018
AA - Annual Accounts 05 May 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 23 February 2016
RESOLUTIONS - N/A 14 September 2015
SH19 - Statement of capital 14 September 2015
CAP-SS - N/A 14 September 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 26 August 2015
MISC - Miscellaneous document 12 August 2015
AUD - Auditor's letter of resignation 27 July 2015
AP01 - Appointment of director 12 June 2015
TM01 - Termination of appointment of director 09 June 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 19 November 2014
CH01 - Change of particulars for director 22 August 2014
CH01 - Change of particulars for director 22 August 2014
AA - Annual Accounts 19 March 2014
AR01 - Annual Return 29 January 2014
AA01 - Change of accounting reference date 29 January 2014
AA - Annual Accounts 15 August 2013
RESOLUTIONS - N/A 09 August 2013
RESOLUTIONS - N/A 09 August 2013
SH01 - Return of Allotment of shares 09 August 2013
SH08 - Notice of name or other designation of class of shares 09 August 2013
AR01 - Annual Return 26 April 2013
AUD - Auditor's letter of resignation 05 November 2012
TM01 - Termination of appointment of director 30 October 2012
AA - Annual Accounts 08 June 2012
TM01 - Termination of appointment of director 20 April 2012
TM02 - Termination of appointment of secretary 20 April 2012
AR01 - Annual Return 31 January 2012
MG01 - Particulars of a mortgage or charge 08 September 2011
AR01 - Annual Return 25 February 2011
AA - Annual Accounts 29 December 2010
CH04 - Change of particulars for corporate secretary 13 October 2010
CH02 - Change of particulars for corporate director 13 October 2010
MG01 - Particulars of a mortgage or charge 01 October 2010
MG01 - Particulars of a mortgage or charge 01 October 2010
MG01 - Particulars of a mortgage or charge 01 October 2010
DISS40 - Notice of striking-off action discontinued 25 September 2010
AA - Annual Accounts 22 September 2010
RESOLUTIONS - N/A 09 September 2010
CC04 - Statement of companies objects 09 September 2010
SH01 - Return of Allotment of shares 09 September 2010
GAZ1 - First notification of strike-off action in London Gazette 31 August 2010
CH02 - Change of particulars for corporate director 11 March 2010
CH04 - Change of particulars for corporate secretary 11 March 2010
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 26 February 2010
AP01 - Appointment of director 24 February 2010
AA - Annual Accounts 04 January 2010
CH01 - Change of particulars for director 05 November 2009
288b - Notice of resignation of directors or secretaries 29 July 2009
288c - Notice of change of directors or secretaries or in their particulars 13 July 2009
395 - Particulars of a mortgage or charge 18 June 2009
395 - Particulars of a mortgage or charge 18 June 2009
395 - Particulars of a mortgage or charge 09 June 2009
395 - Particulars of a mortgage or charge 09 June 2009
RESOLUTIONS - N/A 05 May 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 05 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 May 2009
123 - Notice of increase in nominal capital 05 May 2009
MISC - Miscellaneous document 24 April 2009
RESOLUTIONS - N/A 17 April 2009
RESOLUTIONS - N/A 17 April 2009
RESOLUTIONS - N/A 17 April 2009
RESOLUTIONS - N/A 01 April 2009
288a - Notice of appointment of directors or secretaries 01 April 2009
288b - Notice of resignation of directors or secretaries 01 April 2009
288a - Notice of appointment of directors or secretaries 01 April 2009
363a - Annual Return 17 March 2009
225 - Change of Accounting Reference Date 13 March 2009
RESOLUTIONS - N/A 27 February 2009
288a - Notice of appointment of directors or secretaries 13 February 2009
288b - Notice of resignation of directors or secretaries 13 February 2009
RESOLUTIONS - N/A 17 September 2008
363a - Annual Return 29 February 2008
AA - Annual Accounts 26 February 2008
RESOLUTIONS - N/A 19 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 2008
123 - Notice of increase in nominal capital 19 February 2008
363a - Annual Return 31 January 2007
RESOLUTIONS - N/A 11 January 2007
287 - Change in situation or address of Registered Office 09 January 2007
AA - Annual Accounts 01 December 2006
AA - Annual Accounts 24 April 2006
363a - Annual Return 28 February 2006
288a - Notice of appointment of directors or secretaries 19 October 2005
363s - Annual Return 07 April 2005
AA - Annual Accounts 26 January 2005
363s - Annual Return 27 July 2004
287 - Change in situation or address of Registered Office 14 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 February 2004
AA - Annual Accounts 29 January 2004
RESOLUTIONS - N/A 30 December 2003
RESOLUTIONS - N/A 30 December 2003
RESOLUTIONS - N/A 30 December 2003
RESOLUTIONS - N/A 30 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 December 2003
123 - Notice of increase in nominal capital 30 December 2003
395 - Particulars of a mortgage or charge 06 November 2003
395 - Particulars of a mortgage or charge 22 October 2003
363s - Annual Return 12 July 2003
CERTNM - Change of name certificate 28 May 2003
AA - Annual Accounts 13 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 December 2002
123 - Notice of increase in nominal capital 24 December 2002
RESOLUTIONS - N/A 20 December 2002
RESOLUTIONS - N/A 20 December 2002
RESOLUTIONS - N/A 20 December 2002
RESOLUTIONS - N/A 20 December 2002
RESOLUTIONS - N/A 18 September 2002
RESOLUTIONS - N/A 18 September 2002
RESOLUTIONS - N/A 18 September 2002
RESOLUTIONS - N/A 18 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 2002
123 - Notice of increase in nominal capital 18 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 2002
123 - Notice of increase in nominal capital 18 September 2002
AA - Annual Accounts 30 August 2002
363s - Annual Return 27 February 2002
RESOLUTIONS - N/A 06 July 2001
AA - Annual Accounts 04 April 2001
288a - Notice of appointment of directors or secretaries 28 March 2001
363s - Annual Return 19 March 2001
CERTNM - Change of name certificate 23 January 2001
225 - Change of Accounting Reference Date 07 June 2000
363s - Annual Return 31 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 May 2000
395 - Particulars of a mortgage or charge 28 April 2000
CERTNM - Change of name certificate 20 April 2000
287 - Change in situation or address of Registered Office 17 March 2000
288b - Notice of resignation of directors or secretaries 17 March 2000
288b - Notice of resignation of directors or secretaries 17 March 2000
288a - Notice of appointment of directors or secretaries 17 March 2000
288a - Notice of appointment of directors or secretaries 17 March 2000
CERTNM - Change of name certificate 22 April 1999
287 - Change in situation or address of Registered Office 20 April 1999
288b - Notice of resignation of directors or secretaries 18 April 1999
288b - Notice of resignation of directors or secretaries 18 April 1999
288a - Notice of appointment of directors or secretaries 18 April 1999
288a - Notice of appointment of directors or secretaries 18 April 1999
RESOLUTIONS - N/A 12 March 1999
RESOLUTIONS - N/A 12 March 1999
123 - Notice of increase in nominal capital 12 March 1999
NEWINC - New incorporation documents 28 January 1999

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 06 September 2011 Outstanding

N/A

Charge of deposit 28 September 2010 Outstanding

N/A

Charge of deposit 28 September 2010 Outstanding

N/A

Charge of deposit 17 September 2010 Outstanding

N/A

Charge of deposit 15 June 2009 Outstanding

N/A

Charge of deposit 15 June 2009 Outstanding

N/A

Charge of deposit 04 June 2009 Outstanding

N/A

Charge of deposit 04 June 2009 Outstanding

N/A

Fixed and floating charge 30 October 2003 Outstanding

N/A

Debenture 13 October 2003 Outstanding

N/A

Debenture 11 April 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.