North Frodingham
Driffield
YO25 8LJ
Director Name | Mrs Donna Elizabeth Walker |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2012(9 years after company formation) |
Appointment Duration | 11 years, 11 months (closed 16 January 2024) |
Role | Administrative Assistant |
Country of Residence | England |
Correspondence Address | 91 Main Street North Frodingham Driffield East Yorkshire YO25 8JR |
Director Name | Miss Rebecca Louise Walker |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 2019(16 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 16 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eaglehurst 12 Quay Road Bridlington East Riding Of Yorkshire YO15 2AD |
Director Name | Brian Walker |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2003(same day as company formation) |
Role | Electrical Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Garden Cottage South Townside Road North Frodingham Driffield YO25 8LE |
Director Name | Colin Michael Walker |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2003(same day as company formation) |
Role | Electrical Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 91 Main Street North Frodingham Driffield YO25 8LJ |
Director Name | Janet Margery Walker |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2012(9 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Garden Cottage South Townside Road North Frodingham Driffield East Yorkshire YO25 8LE |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2003(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2003(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | bandcmwalker.co.uk |
---|---|
Telephone | 01262 488269 |
Telephone region | Bridlington |
Registered Address | Eaglehurst 12 Quay Road Bridlington East Riding Of Yorkshire YO15 2AD |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Bridlington |
Ward | Bridlington South |
Built Up Area | Bridlington |
Address Matches | Over 40 other UK companies use this postal address |
34 at £1 | Colin Michael Walker 34.00% Ordinary A |
---|---|
33 at £1 | Colin Michael Walker 33.00% Ordinary B |
33 at £1 | Donna Elizabeth Walker 33.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £67,632 |
Cash | £36,839 |
Current Liabilities | £128,750 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
9 March 2007 | Delivered on: 14 March 2007 Persons entitled: Hsbc 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. Outstanding |
---|
8 January 2021 | Confirmation statement made on 8 January 2021 with updates (4 pages) |
---|---|
2 October 2020 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
12 February 2020 | Registered office address changed from 34-35 Queen Street Bridlington North Humberside YO15 2SP to Eaglehurst 12 Quay Road Bridlington East Riding of Yorkshire YO15 2AD on 12 February 2020 (1 page) |
8 January 2020 | Confirmation statement made on 8 January 2020 with updates (4 pages) |
29 October 2019 | Director's details changed for Donna Walker on 26 October 2019 (2 pages) |
26 October 2019 | Change of details for Miss Rebecca Louise Walker as a person with significant control on 26 October 2019 (2 pages) |
26 October 2019 | Change of details for Mrs Donna Elizabeth Walker as a person with significant control on 26 October 2019 (2 pages) |
15 April 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
3 April 2019 | Appointment of Miss Rebecca Louise Walker as a director on 3 April 2019 (2 pages) |
8 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
23 April 2018 | Total exemption full accounts made up to 31 January 2018 (12 pages) |
8 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
21 September 2017 | Total exemption full accounts made up to 31 January 2017 (14 pages) |
21 September 2017 | Total exemption full accounts made up to 31 January 2017 (14 pages) |
19 January 2017 | Confirmation statement made on 8 January 2017 with updates (7 pages) |
19 January 2017 | Confirmation statement made on 8 January 2017 with updates (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
19 April 2016 | Termination of appointment of Colin Michael Walker as a director on 10 April 2016 (1 page) |
19 April 2016 | Termination of appointment of Colin Michael Walker as a director on 10 April 2016 (1 page) |
8 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
19 June 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
19 June 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
22 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
1 August 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
1 August 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
14 July 2014 | Termination of appointment of Brian Walker as a director on 24 June 2014 (2 pages) |
14 July 2014 | Termination of appointment of Janet Margery Walker as a director on 24 June 2014 (2 pages) |
14 July 2014 | Termination of appointment of Janet Margery Walker as a director on 24 June 2014 (2 pages) |
14 July 2014 | Termination of appointment of Brian Walker as a director on 24 June 2014 (2 pages) |
15 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
14 October 2013 | Total exemption small company accounts made up to 31 January 2013 (13 pages) |
14 October 2013 | Total exemption small company accounts made up to 31 January 2013 (13 pages) |
24 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (8 pages) |
24 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (8 pages) |
24 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (8 pages) |
14 June 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
14 June 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
22 May 2012 | Appointment of Janet Margery Walker as a director (3 pages) |
22 May 2012 | Appointment of Janet Margery Walker as a director (3 pages) |
22 May 2012 | Appointment of Donna Walker as a director (3 pages) |
22 May 2012 | Appointment of Donna Walker as a director (3 pages) |
1 February 2012 | Registered office address changed from Atkinsons Accountants 12 Quay Road Bridlington East Yorkshire YO15 2AD England on 1 February 2012 (1 page) |
1 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (6 pages) |
1 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (6 pages) |
1 February 2012 | Registered office address changed from Atkinsons Accountants 12 Quay Road Bridlington East Yorkshire YO15 2AD England on 1 February 2012 (1 page) |
1 February 2012 | Registered office address changed from Atkinsons Accountants 12 Quay Road Bridlington East Yorkshire YO15 2AD England on 1 February 2012 (1 page) |
1 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (6 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
8 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (6 pages) |
8 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (6 pages) |
8 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (6 pages) |
8 June 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
8 June 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
9 February 2010 | Director's details changed for Brian Walker on 31 December 2009 (2 pages) |
9 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (6 pages) |
9 February 2010 | Director's details changed for Colin Michael Walker on 31 December 2009 (2 pages) |
9 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (6 pages) |
9 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (6 pages) |
9 February 2010 | Director's details changed for Colin Michael Walker on 31 December 2009 (2 pages) |
9 February 2010 | Director's details changed for Brian Walker on 31 December 2009 (2 pages) |
1 May 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
1 May 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
19 February 2009 | Registered office changed on 19/02/2009 from atkinsons 60 commercial road hull east yorkshire HU1 2SG (1 page) |
19 February 2009 | Registered office changed on 19/02/2009 from atkinsons 60 commercial road hull east yorkshire HU1 2SG (1 page) |
9 January 2009 | Return made up to 08/01/09; full list of members (4 pages) |
9 January 2009 | Return made up to 08/01/09; full list of members (4 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
20 February 2008 | Return made up to 08/01/08; full list of members (3 pages) |
20 February 2008 | Return made up to 08/01/08; full list of members (3 pages) |
24 January 2008 | Notice of assignment of name or new name to shares (1 page) |
24 January 2008 | Notice of assignment of name or new name to shares (1 page) |
2 May 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
2 May 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
14 March 2007 | Particulars of mortgage/charge (3 pages) |
14 March 2007 | Particulars of mortgage/charge (3 pages) |
15 January 2007 | Return made up to 08/01/07; full list of members (3 pages) |
15 January 2007 | Return made up to 08/01/07; full list of members (3 pages) |
30 June 2006 | Ad 01/06/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 June 2006 | Ad 01/06/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 May 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
9 May 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
18 January 2006 | Return made up to 08/01/06; full list of members
|
18 January 2006 | Return made up to 08/01/06; full list of members
|
11 May 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
11 May 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
14 February 2005 | Return made up to 08/01/05; full list of members
|
14 February 2005 | Return made up to 08/01/05; full list of members
|
3 June 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
17 February 2004 | Return made up to 08/01/04; full list of members (7 pages) |
17 February 2004 | Return made up to 08/01/04; full list of members (7 pages) |
13 January 2003 | New secretary appointed (2 pages) |
13 January 2003 | Secretary resigned (1 page) |
13 January 2003 | New director appointed (2 pages) |
13 January 2003 | Director resigned (1 page) |
13 January 2003 | New secretary appointed (2 pages) |
13 January 2003 | New director appointed (2 pages) |
13 January 2003 | Registered office changed on 13/01/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
13 January 2003 | Registered office changed on 13/01/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
13 January 2003 | New director appointed (2 pages) |
13 January 2003 | Secretary resigned (1 page) |
13 January 2003 | New director appointed (2 pages) |
13 January 2003 | Director resigned (1 page) |
8 January 2003 | Incorporation (12 pages) |
8 January 2003 | Incorporation (12 pages) |