Langbar
Ilkley
West Yorkshire
LS29 0EP
Director Name | Mr Nigel Patrick Jenkinson |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Geoffrey Martin & Co. 3rd Floor One Park Row Leeds LS1 5HN |
Secretary Name | Mr Alistair Lee Jenkinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Paddock Langbar Ilkley West Yorkshire LS29 0EP |
Director Name | Mrs Susan Jenkinson |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2016(9 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 30 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Geoffrey Martin & Co. 3rd Floor One Park Row Leeds LS1 5HN |
Director Name | Julie Victoria Jenkinson |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2018(11 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 30 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Geoffrey Martin & Co. 3rd Floor One Park Row Leeds LS1 5HN |
Director Name | Mr Graham James Short |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2006(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Hartley Cottage Riley Lane Kirkburton Huddersfield West Yorkshire HD8 0SY |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2006(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2006(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | walkers-transport.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0113 2202800 |
Telephone region | Leeds |
Registered Address | C/O Geoffrey Martin & Co. 3rd Floor One Park Row Leeds LS1 5HN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
10k at £1 | George Walker Transport One LTD 99.99% Ordinary |
---|---|
1 at £1 | Alistair Lee Jenkinson 0.01% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,560,533 |
Cash | £15,776 |
Current Liabilities | £280,889 |
Latest Accounts | 31 December 2019 (4 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
27 May 2011 | Delivered on: 1 June 2011 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
8 December 2009 | Delivered on: 12 December 2009 Persons entitled: Alistair Lee Jenkinson and Julie Jenkinson Classification: Debenture Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
21 May 2008 | Delivered on: 4 June 2008 Persons entitled: Bank of Scotland 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 l/h property known as land and buildings on the south west side of howley park road east morley leeds west yorkshire t/n WYK724839, f/h property known as land lying to the south of howley park road east morley leeds west yorkshire t/n WYK848013, fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Outstanding |
21 May 2008 | Delivered on: 23 May 2008 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
22 March 2007 | Delivered on: 24 March 2007 Satisfied on: 28 May 2008 Persons entitled: Barclays 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: F/H property k/a land at howley park road east, morley. Fully Satisfied |
28 April 2006 | Delivered on: 11 May 2006 Satisfied on: 28 May 2008 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
28 April 2006 | Delivered on: 3 May 2006 Satisfied on: 28 May 2008 Persons entitled: Barclays 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 l/h property k/a howley park road east howley park road industrial estate morley west yorkshire t/n WYK724839. Fully Satisfied |
27 October 2017 | Resolutions
|
---|---|
3 July 2017 | Change of share class name or designation (2 pages) |
19 June 2017 | Satisfaction of charge 6 in full (1 page) |
24 April 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
13 April 2017 | Satisfaction of charge 7 in full (1 page) |
27 January 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
20 September 2016 | Full accounts made up to 31 December 2015 (9 pages) |
25 July 2016 | Director's details changed for Mr Nigel Patrick Jenkinson on 25 July 2016 (2 pages) |
5 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
3 February 2016 | Appointment of Mrs Susan Jenkinson as a director on 1 January 2016 (2 pages) |
22 January 2016 | Termination of appointment of a director (2 pages) |
21 January 2016 | Termination of appointment of Graham James Short as a director on 31 December 2015 (1 page) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
27 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
7 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
28 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
2 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
21 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (7 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
20 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (7 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
4 July 2011 | Director's details changed for Mr Graham James Short on 4 July 2011 (2 pages) |
4 July 2011 | Director's details changed for Mr Graham James Short on 4 July 2011 (2 pages) |
1 June 2011 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
1 March 2011 | Registered office address changed from C/O Sochall Smith Ltd 3 Park Square Leeds West Yorkshire LS1 2NE on 1 March 2011 (2 pages) |
1 March 2011 | Registered office address changed from C/O Sochall Smith Ltd 3 Park Square Leeds West Yorkshire LS1 2NE on 1 March 2011 (2 pages) |
17 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (7 pages) |
17 February 2011 | Director's details changed for Mr Graham James Short on 30 January 2010 (2 pages) |
29 June 2010 | Accounts for a medium company made up to 31 December 2009 (18 pages) |
21 April 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (6 pages) |
21 April 2010 | Director's details changed for Alistair Lee Jenkinson on 25 January 2010 (2 pages) |
5 January 2010 | Resolutions
|
22 December 2009 | Resolutions
|
18 December 2009 | Statement of capital following an allotment of shares on 8 December 2009
|
18 December 2009 | Statement of capital following an allotment of shares on 8 December 2009
|
18 December 2009 | Resolutions
|
12 December 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
27 October 2009 | Accounts for a medium company made up to 31 December 2008 (17 pages) |
15 April 2009 | Return made up to 25/01/09; full list of members (4 pages) |
2 November 2008 | Accounts for a medium company made up to 31 December 2007 (20 pages) |
4 June 2008 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
30 May 2008 | Resolutions
|
29 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
29 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
29 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
23 May 2008 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
14 February 2008 | Return made up to 25/01/08; full list of members (3 pages) |
15 August 2007 | Accounts for a medium company made up to 31 December 2006 (17 pages) |
11 April 2007 | Registered office changed on 11/04/07 from: alexandra house lawnswood business park redvers close leeds west yorkshire LS16 6RB (1 page) |
24 March 2007 | Particulars of mortgage/charge (4 pages) |
16 February 2007 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
16 February 2007 | Ad 25/01/06--------- £ si 9999@1 (2 pages) |
2 February 2007 | Return made up to 25/01/07; full list of members (3 pages) |
3 October 2006 | Registered office changed on 03/10/06 from: north lane house, 9B north lane headingley leeds west yorkshire LS6 3HG (1 page) |
11 May 2006 | Particulars of mortgage/charge (9 pages) |
3 May 2006 | Particulars of mortgage/charge (3 pages) |
23 February 2006 | New director appointed (1 page) |
23 February 2006 | Secretary resigned (1 page) |
23 February 2006 | New secretary appointed;new director appointed (1 page) |
23 February 2006 | Registered office changed on 23/02/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
23 February 2006 | Director resigned (1 page) |
23 February 2006 | New director appointed (1 page) |
25 January 2006 | Incorporation (16 pages) |