Company NameB And Cm Walker Limited
Company StatusDissolved
Company Number04630535
CategoryPrivate Limited Company
Incorporation Date8 January 2003(21 years, 3 months ago)
Dissolution Date16 January 2024 (3 months, 1 week ago)

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment

Directors

Secretary NameDonna Elizabeth Walker
NationalityBritish
StatusClosed
Appointed08 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address91 Main Street
North Frodingham
Driffield
YO25 8LJ
Director NameMrs Donna Elizabeth Walker
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2012(9 years after company formation)
Appointment Duration11 years, 11 months (closed 16 January 2024)
RoleAdministrative Assistant
Country of ResidenceEngland
Correspondence Address91 Main Street
North Frodingham
Driffield
East Yorkshire
YO25 8JR
Director NameMiss Rebecca Louise Walker
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2019(16 years, 2 months after company formation)
Appointment Duration4 years, 9 months (closed 16 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEaglehurst 12 Quay Road
Bridlington
East Riding Of Yorkshire
YO15 2AD
Director NameBrian Walker
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2003(same day as company formation)
RoleElectrical Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Cottage South Townside Road
North Frodingham
Driffield
YO25 8LE
Director NameColin Michael Walker
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2003(same day as company formation)
RoleElectrical Contractor
Country of ResidenceUnited Kingdom
Correspondence Address91 Main Street
North Frodingham
Driffield
YO25 8LJ
Director NameJanet Margery Walker
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2012(9 years after company formation)
Appointment Duration2 years, 5 months (resigned 24 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGarden Cottage South Townside Road
North Frodingham
Driffield
East Yorkshire
YO25 8LE
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed08 January 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed08 January 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitebandcmwalker.co.uk
Telephone01262 488269
Telephone regionBridlington

Location

Registered AddressEaglehurst
12 Quay Road
Bridlington
East Riding Of Yorkshire
YO15 2AD
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishBridlington
WardBridlington South
Built Up AreaBridlington
Address MatchesOver 40 other UK companies use this postal address

Shareholders

34 at £1Colin Michael Walker
34.00%
Ordinary A
33 at £1Colin Michael Walker
33.00%
Ordinary B
33 at £1Donna Elizabeth Walker
33.00%
Ordinary C

Financials

Year2014
Net Worth£67,632
Cash£36,839
Current Liabilities£128,750

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Charges

9 March 2007Delivered 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

Filing History

8 January 2021Confirmation statement made on 8 January 2021 with updates (4 pages)
2 October 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
12 February 2020Registered 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 2020Confirmation statement made on 8 January 2020 with updates (4 pages)
29 October 2019Director's details changed for Donna Walker on 26 October 2019 (2 pages)
26 October 2019Change of details for Miss Rebecca Louise Walker as a person with significant control on 26 October 2019 (2 pages)
26 October 2019Change of details for Mrs Donna Elizabeth Walker as a person with significant control on 26 October 2019 (2 pages)
15 April 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
3 April 2019Appointment of Miss Rebecca Louise Walker as a director on 3 April 2019 (2 pages)
8 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
23 April 2018Total exemption full accounts made up to 31 January 2018 (12 pages)
8 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
21 September 2017Total exemption full accounts made up to 31 January 2017 (14 pages)
21 September 2017Total exemption full accounts made up to 31 January 2017 (14 pages)
19 January 2017Confirmation statement made on 8 January 2017 with updates (7 pages)
19 January 2017Confirmation statement made on 8 January 2017 with updates (7 pages)
30 September 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
30 September 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
19 April 2016Termination of appointment of Colin Michael Walker as a director on 10 April 2016 (1 page)
19 April 2016Termination of appointment of Colin Michael Walker as a director on 10 April 2016 (1 page)
8 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(6 pages)
8 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(6 pages)
19 June 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
19 June 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
22 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(6 pages)
22 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(6 pages)
22 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(6 pages)
1 August 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
1 August 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
14 July 2014Termination of appointment of Brian Walker as a director on 24 June 2014 (2 pages)
14 July 2014Termination of appointment of Janet Margery Walker as a director on 24 June 2014 (2 pages)
14 July 2014Termination of appointment of Janet Margery Walker as a director on 24 June 2014 (2 pages)
14 July 2014Termination of appointment of Brian Walker as a director on 24 June 2014 (2 pages)
15 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(8 pages)
15 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(8 pages)
15 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(8 pages)
14 October 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
14 October 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
24 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (8 pages)
24 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (8 pages)
24 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (8 pages)
14 June 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
14 June 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
22 May 2012Appointment of Janet Margery Walker as a director (3 pages)
22 May 2012Appointment of Janet Margery Walker as a director (3 pages)
22 May 2012Appointment of Donna Walker as a director (3 pages)
22 May 2012Appointment of Donna Walker as a director (3 pages)
1 February 2012Registered office address changed from Atkinsons Accountants 12 Quay Road Bridlington East Yorkshire YO15 2AD England on 1 February 2012 (1 page)
1 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (6 pages)
1 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (6 pages)
1 February 2012Registered office address changed from Atkinsons Accountants 12 Quay Road Bridlington East Yorkshire YO15 2AD England on 1 February 2012 (1 page)
1 February 2012Registered office address changed from Atkinsons Accountants 12 Quay Road Bridlington East Yorkshire YO15 2AD England on 1 February 2012 (1 page)
1 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (6 pages)
31 May 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
8 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (6 pages)
8 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (6 pages)
8 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (6 pages)
8 June 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
8 June 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
9 February 2010Director's details changed for Brian Walker on 31 December 2009 (2 pages)
9 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (6 pages)
9 February 2010Director's details changed for Colin Michael Walker on 31 December 2009 (2 pages)
9 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (6 pages)
9 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (6 pages)
9 February 2010Director's details changed for Colin Michael Walker on 31 December 2009 (2 pages)
9 February 2010Director's details changed for Brian Walker on 31 December 2009 (2 pages)
1 May 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
1 May 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
19 February 2009Registered office changed on 19/02/2009 from atkinsons 60 commercial road hull east yorkshire HU1 2SG (1 page)
19 February 2009Registered office changed on 19/02/2009 from atkinsons 60 commercial road hull east yorkshire HU1 2SG (1 page)
9 January 2009Return made up to 08/01/09; full list of members (4 pages)
9 January 2009Return made up to 08/01/09; full list of members (4 pages)
21 May 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
21 May 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
20 February 2008Return made up to 08/01/08; full list of members (3 pages)
20 February 2008Return made up to 08/01/08; full list of members (3 pages)
24 January 2008Notice of assignment of name or new name to shares (1 page)
24 January 2008Notice of assignment of name or new name to shares (1 page)
2 May 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
2 May 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
14 March 2007Particulars of mortgage/charge (3 pages)
14 March 2007Particulars of mortgage/charge (3 pages)
15 January 2007Return made up to 08/01/07; full list of members (3 pages)
15 January 2007Return made up to 08/01/07; full list of members (3 pages)
30 June 2006Ad 01/06/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 June 2006Ad 01/06/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 May 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
9 May 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
18 January 2006Return made up to 08/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 January 2006Return made up to 08/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 May 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
11 May 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
14 February 2005Return made up to 08/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 February 2005Return made up to 08/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 June 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
3 June 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
17 February 2004Return made up to 08/01/04; full list of members (7 pages)
17 February 2004Return made up to 08/01/04; full list of members (7 pages)
13 January 2003New secretary appointed (2 pages)
13 January 2003Secretary resigned (1 page)
13 January 2003New director appointed (2 pages)
13 January 2003Director resigned (1 page)
13 January 2003New secretary appointed (2 pages)
13 January 2003New director appointed (2 pages)
13 January 2003Registered office changed on 13/01/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
13 January 2003Registered office changed on 13/01/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
13 January 2003New director appointed (2 pages)
13 January 2003Secretary resigned (1 page)
13 January 2003New director appointed (2 pages)
13 January 2003Director resigned (1 page)
8 January 2003Incorporation (12 pages)
8 January 2003Incorporation (12 pages)