Company NameJohn Walker (Plumbing) Limited
DirectorsHannah Michelle Walker and John Walker
Company StatusActive
Company Number04896265
CategoryPrivate Limited Company
Incorporation Date11 September 2003(20 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameHannah Michelle Walker
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Riverside Works Hull Bridge Road
Beverley
East Yorkshire
HU17 9RT
Director NameMr John Walker
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2003(same day as company formation)
RolePlumber
Country of ResidenceEngland
Correspondence AddressUnit 5 Riverside Works Hull Bridge Road
Beverley
East Yorkshire
HU17 9RT
Secretary NameMrs Hannah Michelle Walker
NationalityBritish
StatusCurrent
Appointed11 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Riverside Works Hull Bridge Road
Beverley
East Yorkshire
HU17 9RT
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed11 September 2003(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed11 September 2003(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websitejohnwalkerplumbing.co.uk
Email address[email protected]
Telephone01262 481799
Telephone regionBridlington

Location

Registered AddressUnit 5 Riverside Works
Hull Bridge Road
Beverley
East Yorkshire
HU17 9RT
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishTickton
WardBeverley Rural
Built Up AreaTickton

Shareholders

1 at £1Hannah Michelle Walker
50.00%
Ordinary
1 at £1John Walker
50.00%
Ordinary

Financials

Year2014
Net Worth£407
Current Liabilities£125,925

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return13 September 2023 (7 months, 1 week ago)
Next Return Due27 September 2024 (5 months, 1 week from now)

Charges

20 October 2003Delivered on: 25 October 2003
Persons entitled: National Westminster 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

14 September 2023Confirmation statement made on 13 September 2023 with updates (4 pages)
21 March 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
28 September 2022Confirmation statement made on 13 September 2022 with no updates (3 pages)
13 April 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
1 October 2021Secretary's details changed for Hannah Michelle Walker on 1 October 2021 (1 page)
1 October 2021Change of details for Mrs Hannah Michelle Walker as a person with significant control on 1 October 2021 (2 pages)
1 October 2021Change of details for Mr John Walker as a person with significant control on 1 October 2021 (2 pages)
1 October 2021Director's details changed for Hannah Michelle Walker on 1 October 2021 (2 pages)
1 October 2021Director's details changed for Mr John Walker on 1 October 2021 (2 pages)
20 September 2021Confirmation statement made on 13 September 2021 with no updates (3 pages)
6 August 2021Registered office address changed from 593 Anlaby Road Hull East Yorkshire HU3 6st to Suite 1 the Riverside Building Livingstone Road Hessle East Yorkshire HU13 0DZ on 6 August 2021 (1 page)
9 April 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
14 September 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
14 May 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
23 September 2019Confirmation statement made on 13 September 2019 with updates (4 pages)
29 April 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
11 January 2019Secretary's details changed for Hannah Michelle Walker on 24 August 2018 (1 page)
26 September 2018Confirmation statement made on 13 September 2018 with updates (4 pages)
24 August 2018Director's details changed for Mr John Walker on 24 August 2018 (2 pages)
24 August 2018Director's details changed for Hannah Michelle Walker on 24 August 2018 (2 pages)
10 January 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
13 September 2017Confirmation statement made on 13 September 2017 with updates (4 pages)
13 September 2017Confirmation statement made on 13 September 2017 with updates (4 pages)
8 May 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
8 May 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
16 November 2016Confirmation statement made on 11 September 2016 with updates (6 pages)
16 November 2016Confirmation statement made on 11 September 2016 with updates (6 pages)
22 June 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
22 June 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
5 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(5 pages)
5 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(5 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
14 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
(5 pages)
14 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
(5 pages)
20 June 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
20 June 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
20 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 2
(5 pages)
20 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 2
(5 pages)
8 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
8 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
21 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (5 pages)
21 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (5 pages)
24 May 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
24 May 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
14 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (5 pages)
14 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (5 pages)
29 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
29 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
15 September 2010Director's details changed for John Walker on 11 September 2010 (2 pages)
15 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (5 pages)
15 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (5 pages)
15 September 2010Director's details changed for Hannah Michelle Walker on 11 September 2010 (2 pages)
15 September 2010Director's details changed for John Walker on 11 September 2010 (2 pages)
15 September 2010Director's details changed for Hannah Michelle Walker on 11 September 2010 (2 pages)
18 May 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
18 May 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
22 September 2009Return made up to 11/09/09; full list of members (4 pages)
22 September 2009Return made up to 11/09/09; full list of members (4 pages)
8 June 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
8 June 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
11 September 2008Return made up to 11/09/08; full list of members (4 pages)
11 September 2008Return made up to 11/09/08; full list of members (4 pages)
27 June 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
27 June 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
12 September 2007Return made up to 11/09/07; full list of members (2 pages)
12 September 2007Return made up to 11/09/07; full list of members (2 pages)
21 April 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
21 April 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
21 September 2006Return made up to 11/09/06; full list of members (2 pages)
21 September 2006Return made up to 11/09/06; full list of members (2 pages)
10 May 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
10 May 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
5 October 2005Director's particulars changed (1 page)
5 October 2005Return made up to 11/09/05; full list of members (2 pages)
5 October 2005Return made up to 11/09/05; full list of members (2 pages)
5 October 2005Director's particulars changed (1 page)
11 July 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
11 July 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
24 September 2004Return made up to 11/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 September 2004Ad 01/04/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 September 2004Return made up to 11/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 September 2004Ad 01/04/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 July 2004Accounting reference date extended from 30/09/04 to 31/10/04 (1 page)
19 July 2004Accounting reference date extended from 30/09/04 to 31/10/04 (1 page)
25 October 2003Particulars of mortgage/charge (3 pages)
25 October 2003Particulars of mortgage/charge (3 pages)
28 September 2003Registered office changed on 28/09/03 from: 31 corsham street london N1 6DR (1 page)
28 September 2003Secretary resigned (1 page)
28 September 2003New director appointed (2 pages)
28 September 2003Director resigned (1 page)
28 September 2003New director appointed (2 pages)
28 September 2003Registered office changed on 28/09/03 from: 31 corsham street london N1 6DR (1 page)
28 September 2003Director resigned (1 page)
28 September 2003New secretary appointed;new director appointed (2 pages)
28 September 2003Secretary resigned (1 page)
28 September 2003New secretary appointed;new director appointed (2 pages)
11 September 2003Incorporation (18 pages)
11 September 2003Incorporation (18 pages)