Company NameWalker May (Halifax) Limited
DirectorTimothy Patrick May
Company StatusActive
Company Number02429106
CategoryPrivate Limited Company
Incorporation Date4 October 1989(34 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Timothy Patrick May
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 1991(2 years after company formation)
Appointment Duration32 years, 7 months
RoleDemolition Contractors
Country of ResidenceEngland
Correspondence AddressRaw Farm
Row Lane
Sowerby Bridge
West Yorkshire
HX6 1JP
Secretary NameSusan Boothroyd
NationalityBritish
StatusCurrent
Appointed01 August 2003(13 years, 10 months after company formation)
Appointment Duration20 years, 9 months
RoleSecretary
Correspondence AddressRaw Farm
Row Lane
Sowerby Bridge
Yorkshire
HX6 1JP
Director NameAndrew Frank Walker
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(2 years after company formation)
Appointment Duration11 years, 10 months (resigned 31 July 2003)
RoleDemolition Contractor
Correspondence AddressUpper Stream Head Barn
Black Dyke Lane Thornton
Bradford
West Yorkshire
BD13 3RR
Secretary NameMr Timothy Patrick May
NationalityBritish
StatusResigned
Appointed04 October 1991(2 years after company formation)
Appointment Duration12 years, 11 months (resigned 20 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRaw Farm
Row Lane
Sowerby Bridge
West Yorkshire
HX6 1JP

Contact

Websitereclaimedstone.net
Telephone01422 209800
Telephone regionHalifax

Location

Registered AddressThe Stone Yard Halifax Road
Hipperholme
Halifax
HX3 8HQ
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardHipperholme and Lightcliffe
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Timothy Patrick May
100.00%
Ordinary

Financials

Year2014
Net Worth£242,744
Cash£169,053
Current Liabilities£13,961

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return4 October 2023 (6 months, 3 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Charges

27 July 1993Delivered on: 29 July 1993
Persons entitled: Yorkshire 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: The land and buildings on the west side of adelaide street halifax t/no wyk 332274 with all fixtures and fittings (other than trade fixtures and fittings ) plant and machinery and by way of A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
18 August 1992Delivered on: 22 August 1992
Persons entitled: Yorkshire 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 on the west side of adelaide street halifax. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
6 July 1992Delivered on: 18 July 1992
Persons entitled: Yorkshire 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 on the south west side of radcliffe lane midgley halifax k/a scotland quarry. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
6 July 1992Delivered on: 18 July 1992
Persons entitled: Yorkshire 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 on the south side of halifax road hipperholme. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
6 July 1992Delivered on: 18 July 1992
Persons entitled: Yorkshire 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 on the north west side of station road luddendenfoot. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
22 June 1992Delivered on: 10 July 1992
Satisfied on: 30 November 2005
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

31 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
24 October 2022Confirmation statement made on 4 October 2022 with no updates (3 pages)
30 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
3 November 2021Confirmation statement made on 4 October 2021 with no updates (3 pages)
14 June 2021Registered office address changed from The Stone Yard, Fenny Royd Halifax Road Hipperholme Halifax HX3 8HQ to 11 Marlborough Close Clacton-on-Sea Essex CO15 2AL on 14 June 2021 (1 page)
14 June 2021Registered office address changed from 11 Marlborough Close Clacton-on-Sea Essex CO15 2AL England to The Stone Yard Halifax Road Hipperholme Halifax HX3 8HQ on 14 June 2021 (1 page)
9 June 2021Registered office address changed (2 pages)
7 June 2021Satisfaction of charge 3 in full (1 page)
7 June 2021Satisfaction of charge 2 in full (1 page)
7 June 2021Satisfaction of charge 5 in full (1 page)
7 June 2021Satisfaction of charge 4 in full (1 page)
7 June 2021Satisfaction of charge 6 in full (1 page)
26 April 2021Registered office address changed from The Stone Yard,Fenny Royd Halifax Road Hipperholme Halifax West Yorks HX3 8HQ to 128 Edgwarebury Lane Edgware Middlesex HA8 8NB on 26 April 2021 (2 pages)
23 April 2021Registered office address changed from 3 River Way Larkfield Aylesford Kent ME20 6RS to The Stone Yard,Fenny Royd Halifax Road Hipperholme Halifax West Yorks HX3 8HQ on 23 April 2021 (2 pages)
18 February 2021Registered office address changed from The Stone Yard Fenny Royd Hipperholme Halifax West Yorkshire HX3 8HQ to 3 River Way Larkfield Aylesford Kent ME20 6RS on 18 February 2021 (1 page)
7 November 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
7 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
21 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
25 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 November 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2
(5 pages)
9 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 November 2014Register inspection address has been changed from The Stone Yard Fenny Royd Hpperholme Halifax West Yorkshire HX3 8HQ United Kingdom to The Stone Yard Halifax Road Hipperholme Halifax West Yorkshire HX3 8HQ (1 page)
17 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
(5 pages)
17 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
(5 pages)
17 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
(5 pages)
17 November 2014Register inspection address has been changed from The Stone Yard Fenny Royd Hpperholme Halifax West Yorkshire HX3 8HQ United Kingdom to The Stone Yard Halifax Road Hipperholme Halifax West Yorkshire HX3 8HQ (1 page)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
(5 pages)
7 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
(5 pages)
7 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
(5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
14 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
14 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
9 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
9 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
1 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
1 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
14 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
14 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
14 October 2009Register inspection address has been changed (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register inspection address has been changed (1 page)
14 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
14 October 2009Register(s) moved to registered inspection location (1 page)
13 October 2009Director's details changed for Timothy Patrick May on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Timothy Patrick May on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Timothy Patrick May on 1 October 2009 (2 pages)
28 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
10 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 October 2008Return made up to 04/10/08; full list of members (3 pages)
15 October 2008Return made up to 04/10/08; full list of members (3 pages)
23 October 2007Return made up to 04/10/07; no change of members (6 pages)
23 October 2007Return made up to 04/10/07; no change of members (6 pages)
10 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
10 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
4 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
4 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
27 October 2006Return made up to 04/10/06; full list of members (6 pages)
27 October 2006Return made up to 04/10/06; full list of members (6 pages)
8 June 2006Registered office changed on 08/06/06 from: unit 7 market business centre hanson lane halifax west yorkshire HX1 5PF (1 page)
8 June 2006Registered office changed on 08/06/06 from: unit 7 market business centre hanson lane halifax west yorkshire HX1 5PF (1 page)
7 December 2005Secretary resigned (1 page)
7 December 2005Return made up to 04/10/05; full list of members (8 pages)
7 December 2005Secretary resigned (1 page)
7 December 2005Return made up to 04/10/05; full list of members (8 pages)
30 November 2005Declaration of satisfaction of mortgage/charge (1 page)
30 November 2005Declaration of satisfaction of mortgage/charge (1 page)
13 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
13 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
10 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
10 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
8 October 2004Return made up to 04/10/04; full list of members (7 pages)
8 October 2004Return made up to 04/10/04; full list of members (7 pages)
20 September 2004New secretary appointed (1 page)
20 September 2004New secretary appointed (1 page)
17 November 2003Director resigned (1 page)
17 November 2003Director resigned (1 page)
14 October 2003Return made up to 04/10/03; full list of members (7 pages)
14 October 2003Return made up to 04/10/03; full list of members (7 pages)
3 October 2003£ ic 2/1 11/08/03 £ sr 1@1=1 (1 page)
3 October 2003£ ic 2/1 11/08/03 £ sr 1@1=1 (1 page)
15 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
18 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
13 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
13 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
8 December 2002Registered office changed on 08/12/02 from: the stone yard bedford street north halifax west yorkshire HX1 5BH (1 page)
8 December 2002Registered office changed on 08/12/02 from: the stone yard bedford street north halifax west yorkshire HX1 5BH (1 page)
23 October 2002Return made up to 04/10/02; full list of members (7 pages)
23 October 2002Return made up to 04/10/02; full list of members (7 pages)
18 October 2001Return made up to 04/10/01; full list of members (6 pages)
18 October 2001Return made up to 04/10/01; full list of members (6 pages)
18 July 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
18 July 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
28 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
28 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
1 November 2000Return made up to 04/10/00; full list of members (6 pages)
1 November 2000Return made up to 04/10/00; full list of members (6 pages)
27 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
27 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
14 October 1999Return made up to 04/10/99; full list of members (6 pages)
14 October 1999Return made up to 04/10/99; full list of members (6 pages)
18 December 1998Return made up to 04/10/98; no change of members (4 pages)
18 December 1998Return made up to 04/10/98; no change of members (4 pages)
21 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
21 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
14 July 1998Registered office changed on 14/07/98 from: the stone yard raven street halifax HX1 4NB (1 page)
14 July 1998Registered office changed on 14/07/98 from: the stone yard raven street halifax HX1 4NB (1 page)
8 December 1997Accounts for a small company made up to 31 March 1997 (8 pages)
8 December 1997Accounts for a small company made up to 31 March 1997 (8 pages)
7 November 1997Return made up to 04/10/97; full list of members (5 pages)
7 November 1997Return made up to 04/10/97; full list of members (5 pages)
31 October 1996Return made up to 04/10/96; no change of members (4 pages)
31 October 1996Return made up to 04/10/96; no change of members (4 pages)
25 October 1996Accounts for a small company made up to 31 March 1996 (10 pages)
25 October 1996Accounts for a small company made up to 31 March 1996 (10 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
21 November 1995Return made up to 04/10/95; no change of members (4 pages)
21 November 1995Return made up to 04/10/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (18 pages)