Company NameWalker Park Securities Limited
DirectorDavid Howard Michael Walker
Company StatusActive
Company Number01008908
CategoryPrivate Limited Company
Incorporation Date23 April 1971(53 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David Howard Michael Walker
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 1992(20 years, 9 months after company formation)
Appointment Duration32 years, 3 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address21 St Michael's Terrace
Headingley
Leeds
West Yorkshire
LS6 3BQ
Secretary NameA & R Accountancy Limited (Corporation)
StatusCurrent
Appointed10 November 2006(35 years, 7 months after company formation)
Appointment Duration17 years, 6 months
Correspondence AddressTarn House 77 High Street
Yeadon
Leeds
West Yorkshire
LS19 7SP
Secretary NameSusan Jane Walker
NationalityBritish
StatusResigned
Appointed09 February 1992(20 years, 9 months after company formation)
Appointment Duration5 days (resigned 14 February 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 St Michaels Terrace
Leeds
LS6 3BQ
Secretary NameMs Christine Elizabeth Fox
NationalityEnglish
StatusResigned
Appointed06 January 2000(28 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 10 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Poplars
Guiseley
Leeds
West Yorkshire
LS20 9PF
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed22 February 1992(20 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 06 January 2000)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Location

Registered AddressTarn House
77 High Street Yeadon
Leeds
West Yorkshire
LS19 7SP
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardOtley and Yeadon
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Shareholders

4k at £1D.h.m. Walker
99.98%
Ordinary
1 at £1Mrs S.j. Walker
0.03%
Ordinary

Financials

Year2014
Net Worth-£44,763
Cash£12,670
Current Liabilities£63,004

Accounts

Latest Accounts5 April 2023 (1 year, 1 month ago)
Next Accounts Due3 January 2025 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End3 April

Returns

Latest Return31 December 2023 (4 months, 1 week ago)
Next Return Due14 January 2025 (8 months, 1 week from now)

Charges

13 January 1992Delivered on: 21 January 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 48 cottage road,leeds,W.yorkshire t/no. Wyk 315779 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
13 January 1992Delivered on: 21 January 1992
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
17 September 1973Delivered on: 26 September 1973
Persons entitled: National Westminster Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company and bence lane development company LTD to the chargee on any account whatsoever.
Particulars: (1) land and cottages at meadowcroft lane bowness-on-windermere westmoreland and conveyance dated 26/7/73 (2) lindeth howe bowness-on-windermere.
Outstanding
13 January 1992Delivered on: 21 January 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 50 cottage rd, leeds,west yorkshire t/no. Wyk 315780. and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
17 September 1973Delivered on: 26 September 1973
Satisfied on: 24 March 1992
Persons entitled: National Westminster Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company and bence lane development company limited to the chargee on any account whatsoever.
Particulars: Land at meadowcroft bowness-on-windermere.
Fully Satisfied
15 August 1973Delivered on: 3 September 1973
Satisfied on: 24 March 1992
Persons entitled: Old Broad Street Securities LTD

Classification: Legal charge
Secured details: £112500 and further advanceds not exceeding £334,500 in the aggregate therewith and any other monies due under the terms of the charge.
Particulars: Freehold land at roundhay leeds known as asket hill.
Fully Satisfied
31 July 1973Delivered on: 10 August 1973
Satisfied on: 24 March 1992
Persons entitled: Old Broad Street Securities LTD

Classification: Legal charge
Secured details: £45000 and further advances not exceeding £55000 at any one time but not exceeding £33875 in the aggregate and all other monies due or to become due from the company and bence lane development co LTD to the chargee.
Particulars: 2 pots of land at meadow croft lane under mill beck bowness-on-windermere westmorland.
Fully Satisfied
3 August 1973Delivered on: 8 August 1973
Satisfied on: 24 March 1992
Persons entitled: Old Broad Street Securities LTD

Classification: Legal charge
Secured details: For securing £57,500 and further advances not exceeding £19,375 in the aggregate therewith and any other monies due from the company to the chargee under the terms of the charge.
Particulars: F/Hold land comprising the sites of 2 dwelling houses dagmar lodge and grove house at cliff lane leeds 6.
Fully Satisfied
11 April 1973Delivered on: 16 April 1973
Satisfied on: 24 March 1992
Persons entitled: Old Broad Street Securites LTD

Classification: Legal charge
Secured details: For securing £18,750 and further advances not exceeding £40,000 but not exceeding £53,500 at any one time and all other monies due or to become due from the company and walker ark securities LTD to the chargee.
Particulars: Land known as 27 and 29 stainbeck lane, leeds, 7. ywe 40306.
Fully Satisfied
24 August 1972Delivered on: 11 September 1972
Satisfied on: 24 March 1992
Persons entitled: Old Broad Street Securities LTD

Classification: Legal charge
Secured details: Legal charge for securing £75,000 & all other monies due on to become due from the company and bence lane development company LTD to the chargee on any account whotsoever.
Particulars: Land at grove rd headingley, leeds 6.
Fully Satisfied

Filing History

5 April 2023Micro company accounts made up to 5 April 2022 (3 pages)
13 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
5 January 2023Previous accounting period shortened from 5 April 2022 to 4 April 2022 (1 page)
5 April 2022Micro company accounts made up to 5 April 2021 (5 pages)
19 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
25 March 2021Micro company accounts made up to 5 April 2020 (5 pages)
26 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
16 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
19 December 2019Micro company accounts made up to 5 April 2019 (4 pages)
14 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
18 December 2018Micro company accounts made up to 5 April 2018 (4 pages)
5 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
5 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
13 December 2017Micro company accounts made up to 5 April 2017 (5 pages)
13 December 2017Micro company accounts made up to 5 April 2017 (5 pages)
8 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
8 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 January 2017Total exemption small company accounts made up to 5 April 2016 (5 pages)
5 January 2017Total exemption small company accounts made up to 5 April 2016 (5 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 4,000
(4 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 4,000
(4 pages)
15 December 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
15 December 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 4,000
(4 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 4,000
(4 pages)
17 December 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
17 December 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
17 December 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 4,000
(4 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 4,000
(4 pages)
16 December 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
16 December 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
16 December 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
6 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
6 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
19 December 2012Total exemption small company accounts made up to 5 April 2012 (7 pages)
19 December 2012Total exemption small company accounts made up to 5 April 2012 (7 pages)
19 December 2012Total exemption small company accounts made up to 5 April 2012 (7 pages)
29 March 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
29 March 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
29 March 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
29 December 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
8 January 2010Secretary's details changed for A & R Accountancy Limited on 1 October 2009 (2 pages)
8 January 2010Secretary's details changed for A & R Accountancy Limited on 1 October 2009 (2 pages)
8 January 2010Director's details changed for David Howard Michael Walker on 1 October 2009 (2 pages)
8 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
8 January 2010Secretary's details changed for A & R Accountancy Limited on 1 October 2009 (2 pages)
8 January 2010Director's details changed for David Howard Michael Walker on 1 October 2009 (2 pages)
8 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
8 January 2010Director's details changed for David Howard Michael Walker on 1 October 2009 (2 pages)
21 December 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
21 December 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
21 December 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
23 January 2009Total exemption small company accounts made up to 5 April 2008 (3 pages)
23 January 2009Total exemption small company accounts made up to 5 April 2008 (3 pages)
23 January 2009Total exemption small company accounts made up to 5 April 2008 (3 pages)
5 January 2009Return made up to 31/12/08; full list of members (3 pages)
5 January 2009Return made up to 31/12/08; full list of members (3 pages)
8 May 2008Return made up to 31/12/07; full list of members (3 pages)
8 May 2008Return made up to 31/12/07; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 5 April 2007 (3 pages)
31 January 2008Total exemption small company accounts made up to 5 April 2007 (3 pages)
31 January 2008Total exemption small company accounts made up to 5 April 2007 (3 pages)
3 July 2007Secretary resigned (1 page)
3 July 2007New secretary appointed (2 pages)
3 July 2007Secretary resigned (1 page)
3 July 2007New secretary appointed (2 pages)
31 March 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
31 March 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
31 March 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
30 March 2007Return made up to 31/12/06; full list of members (2 pages)
30 March 2007Return made up to 31/12/06; full list of members (2 pages)
17 February 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
17 February 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
17 February 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
31 January 2006Return made up to 31/12/05; full list of members (2 pages)
31 January 2006Return made up to 31/12/05; full list of members (2 pages)
1 February 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
1 February 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
1 February 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
10 January 2005Return made up to 31/12/04; full list of members (6 pages)
10 January 2005Return made up to 31/12/04; full list of members (6 pages)
10 September 2004Registered office changed on 10/09/04 from: c/o fox & co 1 gill lane, yeadon leeds west yorkshire LS19 7SF (1 page)
10 September 2004Registered office changed on 10/09/04 from: c/o fox & co 1 gill lane, yeadon leeds west yorkshire LS19 7SF (1 page)
6 February 2004Total exemption small company accounts made up to 5 April 2003 (6 pages)
6 February 2004Total exemption small company accounts made up to 5 April 2003 (6 pages)
6 February 2004Total exemption small company accounts made up to 5 April 2003 (6 pages)
18 January 2004Return made up to 31/12/03; full list of members (6 pages)
18 January 2004Return made up to 31/12/03; full list of members (6 pages)
18 March 2003Total exemption small company accounts made up to 5 April 2002 (6 pages)
18 March 2003Total exemption small company accounts made up to 5 April 2002 (6 pages)
18 March 2003Total exemption small company accounts made up to 5 April 2002 (6 pages)
22 January 2003Return made up to 31/12/02; full list of members (6 pages)
22 January 2003Return made up to 31/12/02; full list of members (6 pages)
31 January 2002Total exemption small company accounts made up to 5 April 2001 (6 pages)
31 January 2002Total exemption small company accounts made up to 5 April 2001 (6 pages)
31 January 2002Total exemption small company accounts made up to 5 April 2001 (6 pages)
10 January 2002Return made up to 31/12/01; full list of members (6 pages)
10 January 2002Return made up to 31/12/01; full list of members (6 pages)
10 January 2002Registered office changed on 10/01/02 from: 1 gill lane yeadon leeds west yorkshire LS19 7SF (1 page)
10 January 2002Registered office changed on 10/01/02 from: 1 gill lane yeadon leeds west yorkshire LS19 7SF (1 page)
7 February 2001Accounts for a small company made up to 5 April 2000 (6 pages)
7 February 2001Accounts for a small company made up to 5 April 2000 (6 pages)
7 February 2001Accounts for a small company made up to 5 April 2000 (6 pages)
10 January 2001Return made up to 31/12/00; full list of members (6 pages)
10 January 2001Return made up to 31/12/00; full list of members (6 pages)
24 February 2000Registered office changed on 24/02/00 from: 41 park square leeds LS1 2NS (1 page)
24 February 2000Registered office changed on 24/02/00 from: 41 park square leeds LS1 2NS (1 page)
24 February 2000Secretary resigned (2 pages)
24 February 2000New secretary appointed (2 pages)
24 February 2000New secretary appointed (2 pages)
24 February 2000Secretary resigned (2 pages)
18 January 2000Accounts for a small company made up to 5 April 1999 (7 pages)
18 January 2000Accounts for a small company made up to 5 April 1999 (7 pages)
18 January 2000Accounts for a small company made up to 5 April 1999 (7 pages)
12 January 2000Return made up to 31/12/99; full list of members (6 pages)
12 January 2000Return made up to 31/12/99; full list of members (6 pages)
14 January 1999Accounts for a small company made up to 5 April 1998 (7 pages)
14 January 1999Accounts for a small company made up to 5 April 1998 (7 pages)
14 January 1999Accounts for a small company made up to 5 April 1998 (7 pages)
12 January 1999Return made up to 31/12/98; full list of members (6 pages)
12 January 1999Return made up to 31/12/98; full list of members (6 pages)
27 January 1998Return made up to 31/12/97; full list of members (6 pages)
27 January 1998Accounts for a small company made up to 5 April 1997 (7 pages)
27 January 1998Return made up to 31/12/97; full list of members (6 pages)
27 January 1998Accounts for a small company made up to 5 April 1997 (7 pages)
27 January 1998Accounts for a small company made up to 5 April 1997 (7 pages)
30 January 1997Return made up to 31/12/96; full list of members (6 pages)
30 January 1997Return made up to 31/12/96; full list of members (6 pages)
15 November 1996Accounts for a small company made up to 5 April 1996 (6 pages)
15 November 1996Accounts for a small company made up to 5 April 1996 (6 pages)
15 November 1996Accounts for a small company made up to 5 April 1996 (6 pages)
27 February 1996Return made up to 31/12/95; full list of members (6 pages)
27 February 1996Return made up to 31/12/95; full list of members (6 pages)
11 December 1995Accounts for a small company made up to 5 April 1995 (5 pages)
11 December 1995Accounts for a small company made up to 5 April 1995 (5 pages)
11 December 1995Accounts for a small company made up to 5 April 1995 (5 pages)
11 October 1995Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(10 pages)
11 October 1995Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(10 pages)
27 April 1995Accounts for a small company made up to 5 April 1994 (3 pages)
27 April 1995Accounts for a small company made up to 5 April 1994 (3 pages)
27 April 1995Accounts for a small company made up to 5 April 1994 (3 pages)
26 April 1995Auditor's resignation (2 pages)
26 April 1995Auditor's resignation (2 pages)
21 January 1992Particulars of mortgage/charge (3 pages)
21 January 1992Particulars of mortgage/charge (3 pages)