Company NameWalkfree Limited
Company StatusDissolved
Company Number06171390
CategoryPrivate Limited Company
Incorporation Date20 March 2007(17 years, 1 month ago)
Dissolution Date24 August 2021 (2 years, 7 months ago)
Previous NamesWalk Free Limited and Paper & Plastic Disposables Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameAlexander Henderson
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Silkwood Court
Ossett
WF5 9TP
Director NameMr James William Henderson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolly House
Riccall Lane, Kelfield
York
West Yorkshire
YO19 6RE
Secretary NameAlexander Henderson
NationalityBritish
StatusClosed
Appointed20 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Silkwood Court
Ossett
WF5 9TP
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed20 March 2007(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 2007(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address4 Silkwood Court
Ossett
WF5 9TP
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
WardWrenthorpe and Outwood West
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£13,539
Cash£1,587
Current Liabilities£176,275

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

26 August 2009Delivered on: 27 August 2009
Persons entitled: The Royal 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: 27 churchfield lane rothwell leeds t/no WYK793252 by way of fixed charge any other interest in the property all rents receivable from any lease and the proceeds of any insurance affecting the property.
Outstanding
26 August 2009Delivered on: 27 August 2009
Persons entitled: The Royal 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: 12 ruskin court bradford road wakefield t/no WYK92726 by way of fixed charge any other interest in the property all rents receivable from any lease and the proceeds of any insurance affecting the property.
Outstanding
16 June 2009Delivered on: 18 June 2009
Persons entitled: The Royal 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.
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.
Outstanding

Filing History

28 April 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
21 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
22 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
25 April 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
25 April 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
13 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-06
(3 pages)
13 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-06
(3 pages)
12 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-11
(3 pages)
12 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-11
(3 pages)
3 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 September 2016Registered office address changed from Unit 3 Silkwood Court Ossett West Yorkshire WF5 9TP to 4 Silkwood Court Ossett WF5 9TP on 29 September 2016 (1 page)
29 September 2016Registered office address changed from Unit 3 Silkwood Court Ossett West Yorkshire WF5 9TP to 4 Silkwood Court Ossett WF5 9TP on 29 September 2016 (1 page)
4 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(4 pages)
4 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(4 pages)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(4 pages)
23 March 2015Secretary's details changed for Alexander Henderson on 1 January 2015 (1 page)
23 March 2015Secretary's details changed for Alexander Henderson on 1 January 2015 (1 page)
23 March 2015Director's details changed for Alexander Henderson on 1 January 2015 (2 pages)
23 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(4 pages)
23 March 2015Secretary's details changed for Alexander Henderson on 1 January 2015 (1 page)
23 March 2015Director's details changed for Alexander Henderson on 1 January 2015 (2 pages)
23 March 2015Director's details changed for Alexander Henderson on 1 January 2015 (2 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 March 2014Director's details changed for Alexander Henderson on 6 April 2013 (2 pages)
24 March 2014Director's details changed for Alexander Henderson on 6 April 2013 (2 pages)
24 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(5 pages)
24 March 2014Secretary's details changed for Alexander Henderson on 6 April 2013 (1 page)
24 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(5 pages)
24 March 2014Secretary's details changed for Alexander Henderson on 6 April 2013 (1 page)
24 March 2014Secretary's details changed for Alexander Henderson on 6 April 2013 (1 page)
24 March 2014Director's details changed for Alexander Henderson on 6 April 2013 (2 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 March 2013Secretary's details changed for Alexander Henderson on 1 April 2012 (2 pages)
20 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
20 March 2013Director's details changed for Alexander Henderson on 1 April 2012 (2 pages)
20 March 2013Director's details changed for Alexander Henderson on 1 April 2012 (2 pages)
20 March 2013Director's details changed for Alexander Henderson on 1 April 2012 (2 pages)
20 March 2013Secretary's details changed for Alexander Henderson on 1 April 2012 (2 pages)
20 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
20 March 2013Secretary's details changed for Alexander Henderson on 1 April 2012 (2 pages)
10 January 2013Registered office address changed from 2 Chancery Lane Wakefield WF1 2SS on 10 January 2013 (1 page)
10 January 2013Registered office address changed from 2 Chancery Lane Wakefield WF1 2SS on 10 January 2013 (1 page)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
26 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
6 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 March 2010Director's details changed for Alexander Henderson on 1 October 2009 (2 pages)
25 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
25 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
25 March 2010Director's details changed for Mr James William Henderson on 1 October 2009 (2 pages)
25 March 2010Director's details changed for Alexander Henderson on 1 October 2009 (2 pages)
25 March 2010Director's details changed for Mr James William Henderson on 1 October 2009 (2 pages)
25 March 2010Director's details changed for Alexander Henderson on 1 October 2009 (2 pages)
25 March 2010Director's details changed for Mr James William Henderson on 1 October 2009 (2 pages)
15 December 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
15 December 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
27 August 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
27 August 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
27 August 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
27 August 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
18 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
18 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
27 March 2009Return made up to 20/03/09; full list of members (4 pages)
27 March 2009Return made up to 20/03/09; full list of members (4 pages)
23 December 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
23 December 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
27 March 2008Return made up to 20/03/08; full list of members (4 pages)
27 March 2008Return made up to 20/03/08; full list of members (4 pages)
29 April 2007New director appointed (2 pages)
29 April 2007Director resigned (1 page)
29 April 2007Registered office changed on 29/04/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
29 April 2007Secretary resigned (1 page)
29 April 2007New secretary appointed;new director appointed (2 pages)
29 April 2007Director resigned (1 page)
29 April 2007New director appointed (2 pages)
29 April 2007Secretary resigned (1 page)
29 April 2007New secretary appointed;new director appointed (2 pages)
29 April 2007Registered office changed on 29/04/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
20 March 2007Incorporation (16 pages)
20 March 2007Incorporation (16 pages)