Company NameDavid Walker Holdings Limited
DirectorsDavid Hedley Walker and Wendy Walker
Company StatusActive
Company Number02280213
CategoryPrivate Limited Company
Incorporation Date26 July 1988(35 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David Hedley Walker
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 1988(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStoneferry Bridge
Clough Road
Hull East Yorkshire
HU6 7QN
Director NameMrs Wendy Walker
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 1988(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStoneferry Bridge
Clough Road
Hull East Yorkshire
HU6 7QN
Secretary NameMr David Anthony Paul Bell
NationalityBritish
StatusCurrent
Appointed13 March 2003(14 years, 7 months after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Ferriby High Road
North Ferriby
East Yorkshire
HU14 3LE
Secretary NameJohn William Sage
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 5 months after company formation)
Appointment Duration2 years (resigned 01 January 1993)
RoleCompany Director
Correspondence Address43 The Meadows
Leven
Beverley
North Humberside
HU17 5LX
Secretary NameMr David Hedley Walker
NationalityBritish
StatusResigned
Appointed01 January 1993(4 years, 5 months after company formation)
Appointment Duration10 years, 2 months (resigned 13 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEden Roc Jenny Brough Lane
Hessle
North Humberside
HU13 0JY

Contact

Websitewww.vulcancommercialglazing.uk/
Telephone01482 830500
Telephone regionHull

Location

Registered AddressStoneferry Bridge
Clough Road
Hull East Yorkshire
HU6 7QN
RegionYorkshire and The Humber
ConstituencyKingston upon Hull North
CountyEast Riding of Yorkshire
WardBeverley
Built Up AreaKingston upon Hull
Address Matches3 other UK companies use this postal address

Shareholders

50k at £1Basic Bonus LTD
100.00%
Ordinary
2 at £1Shareholder Name Missing & David Hedley Walker
0.00%
Ordinary

Financials

Year2014
Net Worth£1,747,091
Cash£42,426
Current Liabilities£605,475

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 November

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Charges

8 January 2021Delivered on: 13 January 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
20 March 2003Delivered on: 28 March 2003
Persons entitled: Yorkshire 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: By way of legal mortgage the property 40 parkfield drive, hull. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
12 March 1999Delivered on: 16 March 1999
Persons entitled: David Hedley Walker and Wendy Walker

Classification: Legal charge
Secured details: £135,000.00 due or to become due from the company to the chargee.
Particulars: Property k/a land and buildings on the west side of copenhagen road hull t/n HS26163.
Outstanding
17 August 1998Delivered on: 21 August 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south west side of aberdeen street kingston upon hull city of kingston upon hull t/no HS48104.
Outstanding

Filing History

2 February 2021Confirmation statement made on 30 November 2020 with no updates (3 pages)
13 January 2021Registration of charge 022802130004, created on 8 January 2021 (84 pages)
30 November 2020Unaudited abridged accounts made up to 30 November 2019 (9 pages)
6 February 2020Confirmation statement made on 30 November 2019 with no updates (3 pages)
31 August 2019Unaudited abridged accounts made up to 30 November 2018 (9 pages)
8 January 2019Confirmation statement made on 30 November 2018 with no updates (3 pages)
31 August 2018Unaudited abridged accounts made up to 30 November 2017 (8 pages)
7 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
14 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
30 November 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 50,002
(4 pages)
30 November 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 50,002
(4 pages)
14 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
14 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
5 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 50,002
(4 pages)
5 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 50,002
(4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
2 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 50,002
(4 pages)
2 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 50,002
(4 pages)
13 September 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
13 September 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
6 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
6 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
16 February 2012Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
16 February 2012Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
13 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
13 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
3 November 2010Accounts for a small company made up to 30 November 2009 (8 pages)
3 November 2010Accounts for a small company made up to 30 November 2009 (8 pages)
22 April 2010Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
22 April 2010Director's details changed for Wendy Walker on 30 November 2009 (2 pages)
22 April 2010Director's details changed for Wendy Walker on 30 November 2009 (2 pages)
22 April 2010Director's details changed for David Hedley Walker on 30 November 2009 (2 pages)
22 April 2010Director's details changed for David Hedley Walker on 30 November 2009 (2 pages)
22 April 2010Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
15 March 2010Accounts for a medium company made up to 30 November 2008 (17 pages)
15 March 2010Accounts for a medium company made up to 30 November 2008 (17 pages)
3 February 2009Accounts for a medium company made up to 30 November 2007 (15 pages)
3 February 2009Accounts for a medium company made up to 30 November 2007 (15 pages)
2 February 2009Return made up to 30/11/08; full list of members (4 pages)
2 February 2009Return made up to 30/11/08; full list of members (4 pages)
20 August 2008Return made up to 30/11/07; full list of members (4 pages)
20 August 2008Return made up to 30/11/07; full list of members (4 pages)
13 November 2007Accounts for a medium company made up to 30 November 2006 (18 pages)
13 November 2007Accounts for a medium company made up to 30 November 2006 (18 pages)
20 December 2006Return made up to 30/11/05; full list of members (8 pages)
20 December 2006Return made up to 30/11/05; full list of members (8 pages)
20 December 2006Return made up to 30/11/06; full list of members (7 pages)
19 December 2006Accounts for a medium company made up to 30 November 2005 (19 pages)
19 December 2006Accounts for a medium company made up to 30 November 2005 (19 pages)
29 December 2005Accounts for a medium company made up to 30 November 2004 (18 pages)
29 December 2005Accounts for a medium company made up to 30 November 2004 (18 pages)
15 June 2005Return made up to 30/11/04; full list of members (7 pages)
15 June 2005Return made up to 30/11/04; full list of members (7 pages)
7 October 2004Accounts for a medium company made up to 30 November 2003 (18 pages)
7 October 2004Accounts for a medium company made up to 30 November 2003 (18 pages)
8 December 2003Return made up to 30/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 December 2003Return made up to 30/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 October 2003Accounts for a medium company made up to 30 November 2002 (18 pages)
4 October 2003Accounts for a medium company made up to 30 November 2002 (18 pages)
24 July 2003Return made up to 13/12/02; no change of members (7 pages)
24 July 2003Return made up to 13/12/02; no change of members (7 pages)
28 March 2003Particulars of mortgage/charge (3 pages)
28 March 2003Particulars of mortgage/charge (3 pages)
19 March 2003New secretary appointed (2 pages)
19 March 2003New secretary appointed (2 pages)
19 March 2003Secretary resigned (1 page)
19 March 2003Secretary resigned (1 page)
2 March 2003Return made up to 13/12/01; full list of members (8 pages)
2 March 2003Return made up to 13/12/01; full list of members (8 pages)
2 October 2002Accounts for a medium company made up to 30 November 2001 (17 pages)
2 October 2002Accounts for a medium company made up to 30 November 2001 (17 pages)
17 January 2002Accounts for a medium company made up to 30 November 2000 (17 pages)
17 January 2002Accounts for a medium company made up to 30 November 2000 (17 pages)
18 December 2000Return made up to 13/12/00; full list of members (6 pages)
18 December 2000Return made up to 13/12/00; full list of members (6 pages)
29 September 2000Full accounts made up to 30 November 1999 (16 pages)
29 September 2000Full accounts made up to 30 November 1999 (16 pages)
17 December 1999Return made up to 13/12/99; full list of members (6 pages)
17 December 1999Return made up to 13/12/99; full list of members (6 pages)
16 August 1999Accounts for a small company made up to 30 November 1998 (8 pages)
16 August 1999Accounts for a small company made up to 30 November 1998 (8 pages)
16 March 1999Particulars of mortgage/charge (3 pages)
16 March 1999Particulars of mortgage/charge (3 pages)
21 December 1998Return made up to 31/12/98; no change of members (4 pages)
21 December 1998Return made up to 31/12/98; no change of members (4 pages)
30 November 1998Full accounts made up to 30 November 1997 (10 pages)
30 November 1998Full accounts made up to 30 November 1997 (10 pages)
12 October 1998Return made up to 31/12/97; full list of members (5 pages)
12 October 1998Return made up to 31/12/97; full list of members (5 pages)
21 August 1998Particulars of mortgage/charge (3 pages)
21 August 1998Particulars of mortgage/charge (3 pages)
27 July 1998Registered office changed on 27/07/98 from: vulcan street clough road hull N.humberside HU6 7PS (1 page)
27 July 1998Registered office changed on 27/07/98 from: vulcan street clough road hull N.humberside HU6 7PS (1 page)
9 September 1997Accounts for a small company made up to 30 November 1996 (7 pages)
9 September 1997Accounts for a small company made up to 30 November 1996 (7 pages)
20 March 1997Return made up to 31/12/96; no change of members (4 pages)
20 March 1997Return made up to 31/12/96; no change of members (4 pages)
1 October 1996Accounts for a small company made up to 30 November 1995 (8 pages)
1 October 1996Accounts for a small company made up to 30 November 1995 (8 pages)
1 March 1996Return made up to 31/12/95; no change of members (4 pages)
1 March 1996Return made up to 31/12/95; no change of members (4 pages)
22 November 1995Company name changed beach and walker (holdings) limi ted\certificate issued on 23/11/95 (4 pages)
22 November 1995Company name changed beach and walker (holdings) limi ted\certificate issued on 23/11/95 (4 pages)
17 August 1995Accounts for a small company made up to 30 November 1994 (8 pages)
17 August 1995Accounts for a small company made up to 30 November 1994 (8 pages)
9 May 1995Return made up to 31/12/94; full list of members (6 pages)
9 May 1995Return made up to 31/12/94; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)