Company NameWallaker Builders & Contractors Limited
DirectorNicholas Peter Rudd
Company StatusActive
Company Number00992961
CategoryPrivate Limited Company
Incorporation Date28 October 1970(53 years, 6 months ago)
Previous NameArboritec Builders Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4532Insulation work activities
SIC 43290Other construction installation
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameNicholas Peter Rudd
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 1991(20 years, 10 months after company formation)
Appointment Duration32 years, 8 months
RoleBuilder
Country of ResidenceEngland
Correspondence AddressClarence Street Chambers
32 Clarence Street
Southend-On-Sea
Essex
SS1 1BD
Secretary NameMrs Wendy Kathleen Wallaker
NationalityBritish
StatusCurrent
Appointed30 April 2000(29 years, 6 months after company formation)
Appointment Duration24 years
RoleCompany Director
Correspondence AddressClarence Street Chambers
32 Clarence Street
Southend-On-Sea
Essex
SS1 1BD
Secretary NameMrs Wendy Kathleen Andrews
NationalityBritish
StatusCurrent
Appointed30 April 2000(29 years, 6 months after company formation)
Appointment Duration24 years
RoleCompany Director
Correspondence AddressClarence Street Chambers
32 Clarence Street
Southend-On-Sea
Essex
SS1 1BD
Director NameArthur Lazell Wallaker
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(20 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 April 2000)
RoleBuilder
Correspondence Address390 Ashingdon Road
Rochford
Essex
SS4 3DY
Director NameMrs Wendy Kathleen Wallaker
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(20 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 April 2000)
RoleHousewife
Correspondence Address390 Ashingdon Road
Rochford
Essex
SS4 3DY
Secretary NameArthur Lazell Wallaker
NationalityBritish
StatusResigned
Appointed30 August 1991(20 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 April 2000)
RoleCompany Director
Correspondence Address390 Ashingdon Road
Rochford
Essex
SS4 3DY

Contact

Websitewww.wallaker-builders.co.uk

Location

Registered AddressClarence Street Chambers
32 Clarence Street
Southend-On-Sea
Essex
SS1 1BD
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£636,093
Cash£295,922
Current Liabilities£78,534

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 August 2023 (8 months, 2 weeks ago)
Next Return Due28 August 2024 (4 months from now)

Charges

28 January 1992Delivered on: 3 February 1992
Persons entitled: N

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

18 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
14 August 2023Termination of appointment of Wendy Kathleen Andrews as a secretary on 11 July 2023 (1 page)
14 August 2023Confirmation statement made on 14 August 2023 with no updates (3 pages)
23 August 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
15 August 2022Secretary's details changed for Mrs Wendy Kathleen Wallaker on 15 August 2022 (1 page)
15 August 2022Change of details for Mr Nicholas Peter Rudd as a person with significant control on 6 April 2016 (2 pages)
15 August 2022Confirmation statement made on 14 August 2022 with no updates (3 pages)
15 August 2022Director's details changed for Nicholas Peter Rudd on 15 August 2022 (2 pages)
16 August 2021Confirmation statement made on 14 August 2021 with no updates (3 pages)
5 August 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
15 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
14 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
4 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
14 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
21 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
20 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
14 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
15 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
19 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 3,434
(4 pages)
19 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 3,434
(4 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
15 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 3,434
(4 pages)
15 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 3,434
(4 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
15 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 3,434
(4 pages)
15 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 3,434
(4 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
17 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
9 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
9 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
15 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
15 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
16 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
16 August 2010Director's details changed for Nicholas Peter Rudd on 14 August 2010 (2 pages)
16 August 2010Director's details changed for Nicholas Peter Rudd on 14 August 2010 (2 pages)
16 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
16 August 2010Secretary's details changed for Wendy Kathleen Wallaker on 14 August 2010 (1 page)
16 August 2010Secretary's details changed for Wendy Kathleen Wallaker on 14 August 2010 (1 page)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
17 August 2009Return made up to 14/08/09; full list of members (4 pages)
17 August 2009Return made up to 14/08/09; full list of members (4 pages)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
14 August 2008Return made up to 14/08/08; full list of members (4 pages)
14 August 2008Return made up to 14/08/08; full list of members (4 pages)
16 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
16 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
6 September 2007Return made up to 14/08/07; full list of members (3 pages)
6 September 2007Return made up to 14/08/07; full list of members (3 pages)
20 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
20 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
4 September 2006Return made up to 14/08/06; full list of members (3 pages)
4 September 2006Return made up to 14/08/06; full list of members (3 pages)
6 July 2006Registered office changed on 06/07/06 from: clarence street chambers clarence street southend-on-sea essex SS1 1BD (1 page)
6 July 2006Registered office changed on 06/07/06 from: clarence street chambers clarence street southend-on-sea essex SS1 1BD (1 page)
5 July 2006Registered office changed on 05/07/06 from: market square chambers rochford essex SS4 1AL (1 page)
5 July 2006Registered office changed on 05/07/06 from: market square chambers rochford essex SS4 1AL (1 page)
21 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
21 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
16 August 2005Return made up to 14/08/05; full list of members (3 pages)
16 August 2005Return made up to 14/08/05; full list of members (3 pages)
18 August 2004Return made up to 14/08/04; full list of members (6 pages)
18 August 2004Return made up to 14/08/04; full list of members (6 pages)
14 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
14 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
12 September 2003Return made up to 14/08/03; full list of members (6 pages)
12 September 2003Return made up to 14/08/03; full list of members (6 pages)
11 July 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
11 July 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
27 November 2002Return made up to 30/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 November 2002Director's particulars changed (1 page)
27 November 2002Director's particulars changed (1 page)
27 November 2002Return made up to 30/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
22 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
18 October 2001Return made up to 30/08/01; full list of members (6 pages)
18 October 2001Return made up to 30/08/01; full list of members (6 pages)
8 August 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
8 August 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
12 January 2001Ad 30/04/00--------- £ si 1000@1 (2 pages)
12 January 2001Ad 30/04/00--------- £ si 1000@1 (2 pages)
8 January 2001Return made up to 30/08/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
8 January 2001Return made up to 30/08/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
14 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
14 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
30 June 2000New secretary appointed (2 pages)
30 June 2000New secretary appointed (2 pages)
21 June 2000Secretary resigned (1 page)
21 June 2000Director resigned (1 page)
21 June 2000Secretary resigned (1 page)
21 June 2000Director resigned (1 page)
29 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
29 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
29 March 2000£ nc 20000/30000 23/03/00 (1 page)
29 March 2000£ nc 20000/30000 23/03/00 (1 page)
7 September 1999Return made up to 30/08/99; full list of members (6 pages)
7 September 1999Return made up to 30/08/99; full list of members (6 pages)
29 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
29 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
28 August 1998Return made up to 30/08/98; no change of members (4 pages)
28 August 1998Return made up to 30/08/98; no change of members (4 pages)
22 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
22 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
8 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
8 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
24 September 1997Director's particulars changed (1 page)
24 September 1997Return made up to 30/08/97; no change of members (4 pages)
24 September 1997Ad 31/12/95--------- £ si 10000@1 (2 pages)
24 September 1997Return made up to 30/08/97; no change of members (4 pages)
24 September 1997Ad 31/12/95--------- £ si 10000@1 (2 pages)
24 September 1997Director's particulars changed (1 page)
16 September 1996Return made up to 30/08/96; full list of members (6 pages)
16 September 1996Return made up to 30/08/96; full list of members (6 pages)
11 July 1996Accounts for a small company made up to 31 December 1995 (9 pages)
11 July 1996Accounts for a small company made up to 31 December 1995 (9 pages)
14 February 1996Company name changed arboritec builders LIMITED\certificate issued on 15/02/96 (2 pages)
14 February 1996Company name changed arboritec builders LIMITED\certificate issued on 15/02/96 (2 pages)
29 September 1995Accounts for a small company made up to 31 December 1994 (9 pages)
29 September 1995Accounts for a small company made up to 31 December 1994 (9 pages)
7 September 1995Return made up to 30/08/95; full list of members (6 pages)
7 September 1995Return made up to 30/08/95; full list of members (6 pages)