Company NameWalker Engineering (Leeds) Limited
DirectorKevin Walker
Company StatusActive
Company Number04076946
CategoryPrivate Limited Company
Incorporation Date25 September 2000(23 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameKevin Walker
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2003(2 years, 4 months after company formation)
Appointment Duration21 years, 1 month
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressWalker Engineering (Leeds) Ltd 12 Brown Lane West
Leeds
LS12 6BH
Director NameEveline Ann Walker
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2000(same day as company formation)
RoleSecretary
Correspondence Address14 Mount Road
Stanley
Wakefield
West Yorkshire
WF3 4JH
Director NameJohn Nicholas Walker
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2000(same day as company formation)
RoleEngineer
Correspondence Address14 Mount Road
Stanley
Wakefield
West Yorkshire
WF3 4JH
Secretary NameEveline Ann Walker
NationalityBritish
StatusResigned
Appointed25 September 2000(same day as company formation)
RoleSecretary
Correspondence Address14 Mount Road
Stanley
Wakefield
West Yorkshire
WF3 4JH
Director NameClifford Longthorn
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2003(2 years, 4 months after company formation)
Appointment Duration12 years, 11 months (resigned 12 February 2016)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address87 Cottingley Drive
Leeds
West Yorkshire
LS11 0JR
Director NameNicola Campbell
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2003(2 years, 4 months after company formation)
Appointment Duration18 years, 8 months (resigned 19 October 2021)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address12 Brown Lane West
Leeds
West Yorkshire
LS12 6BH
Secretary NameNicola Campbell
NationalityBritish
StatusResigned
Appointed21 February 2003(2 years, 4 months after company formation)
Appointment Duration18 years, 8 months (resigned 19 October 2021)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address12 Brown Lane West
Leeds
West Yorkshire
LS12 6BH
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed25 September 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitewalker-engineering.co.uk
Email address[email protected]
Telephone0113 2444193
Telephone regionLeeds

Location

Registered Address12 Brown Lane West
Leeds
West Yorkshire
LS12 6BH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire

Shareholders

50 at £1Kevin Walker
50.00%
Ordinary
25 at £1Clifford Longthorn
25.00%
Ordinary
25 at £1Mrs Nicola Campbell
25.00%
Ordinary

Financials

Year2014
Net Worth£241,914
Cash£85,508
Current Liabilities£58,233

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return25 September 2023 (6 months ago)
Next Return Due9 October 2024 (6 months, 1 week from now)

Filing History

6 June 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
7 October 2022Confirmation statement made on 25 September 2022 with no updates (3 pages)
25 May 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
27 February 2022Director's details changed for Kevin Walker on 27 February 2022 (2 pages)
28 October 2021Termination of appointment of Nicola Campbell as a secretary on 19 October 2021 (1 page)
28 October 2021Termination of appointment of Nicola Campbell as a director on 19 October 2021 (1 page)
28 October 2021Confirmation statement made on 25 September 2021 with no updates (3 pages)
17 March 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
1 October 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
6 March 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
25 September 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
2 April 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
1 October 2018Confirmation statement made on 25 September 2018 with updates (4 pages)
24 July 2018Director's details changed for Nicola Campbell on 24 July 2018 (2 pages)
24 July 2018Secretary's details changed for Nicola Campbell on 24 July 2018 (1 page)
5 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
2 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
2 October 2017Change of details for Kevin Walker as a person with significant control on 2 October 2017 (2 pages)
2 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
2 October 2017Change of details for Kevin Walker as a person with significant control on 2 October 2017 (2 pages)
31 May 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
31 May 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
18 October 2016Confirmation statement made on 25 September 2016 with updates (6 pages)
18 October 2016Confirmation statement made on 25 September 2016 with updates (6 pages)
24 May 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
24 May 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
18 February 2016Termination of appointment of Clifford Longthorn as a director on 12 February 2016 (1 page)
18 February 2016Termination of appointment of Clifford Longthorn as a director on 12 February 2016 (1 page)
13 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(6 pages)
13 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(6 pages)
26 May 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
26 May 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
21 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(6 pages)
21 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(6 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
7 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(6 pages)
7 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(6 pages)
30 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
30 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
9 October 2012Director's details changed for Kevin Walker on 25 September 2012 (2 pages)
9 October 2012Director's details changed for Clifford Longthorn on 25 September 2012 (2 pages)
9 October 2012Director's details changed for Clifford Longthorn on 25 September 2012 (2 pages)
9 October 2012Director's details changed for Kevin Walker on 25 September 2012 (2 pages)
9 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (6 pages)
9 October 2012Director's details changed for Nicola Campbell on 25 September 2012 (2 pages)
9 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (6 pages)
9 October 2012Director's details changed for Nicola Campbell on 25 September 2012 (2 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
19 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (15 pages)
19 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (15 pages)
25 May 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
25 May 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
19 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (15 pages)
19 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (15 pages)
14 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
14 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
22 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (6 pages)
22 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (6 pages)
1 April 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
1 April 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
13 November 2008Return made up to 25/09/08; no change of members (7 pages)
13 November 2008Return made up to 25/09/08; no change of members (7 pages)
3 March 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
3 March 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
22 October 2007Return made up to 25/09/07; no change of members (7 pages)
22 October 2007Return made up to 25/09/07; no change of members (7 pages)
26 January 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
26 January 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
13 October 2006Return made up to 25/09/06; full list of members (7 pages)
13 October 2006Return made up to 25/09/06; full list of members (7 pages)
21 April 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
21 April 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
13 October 2005Return made up to 25/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 October 2005Return made up to 25/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 April 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
14 April 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
5 October 2004Return made up to 25/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 October 2004Return made up to 25/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 March 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
16 March 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
9 October 2003Return made up to 25/09/03; full list of members (7 pages)
9 October 2003Return made up to 25/09/03; full list of members (7 pages)
19 September 2003Director resigned (1 page)
19 September 2003Ad 21/02/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 September 2003Director resigned (1 page)
19 September 2003Director resigned (1 page)
19 September 2003New secretary appointed;new director appointed (2 pages)
19 September 2003New director appointed (2 pages)
19 September 2003New director appointed (2 pages)
19 September 2003Secretary resigned (1 page)
19 September 2003Secretary resigned (1 page)
19 September 2003Director resigned (1 page)
19 September 2003New director appointed (2 pages)
19 September 2003New director appointed (2 pages)
19 September 2003New secretary appointed;new director appointed (2 pages)
19 September 2003Ad 21/02/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 February 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
21 February 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
23 October 2002Return made up to 25/09/02; full list of members (7 pages)
23 October 2002Return made up to 25/09/02; full list of members (7 pages)
5 March 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
5 March 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
2 October 2001Return made up to 25/09/01; full list of members (6 pages)
2 October 2001Return made up to 25/09/01; full list of members (6 pages)
4 December 2000Ad 25/09/00-25/09/00 £ si 1@1=1 £ ic 1/2 (2 pages)
4 December 2000Ad 25/09/00-25/09/00 £ si 1@1=1 £ ic 1/2 (2 pages)
27 September 2000Secretary resigned (2 pages)
27 September 2000Secretary resigned (2 pages)
25 September 2000Incorporation (20 pages)
25 September 2000Incorporation (20 pages)