Company NameWalkers Invicta Limited
DirectorsVictor John Cook and Christine Walker
Company StatusActive
Company Number01073896
CategoryPrivate Limited Company
Incorporation Date27 September 1972(51 years, 7 months ago)
Previous NameWalkers Car Hire And Taxi Service(Corringham)Limited

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr Victor John Cook
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2001(28 years, 7 months after company formation)
Appointment Duration22 years, 11 months
RoleDriver
Country of ResidenceUnited Kingdom
Correspondence Address24 King Street
Stanford Le Hope
Essex
SS17 0HL
Director NameMrs Christine Walker
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2003(30 years, 3 months after company formation)
Appointment Duration21 years, 3 months
RoleDriver
Country of ResidenceEngland
Correspondence Address24 King Street
Stanford Le Hope
Essex
SS17 0HL
Secretary NameMrs Tina Patricia Reynolds
NationalityBritish
StatusCurrent
Appointed20 November 2006(34 years, 2 months after company formation)
Appointment Duration17 years, 5 months
RoleSecretary
Correspondence Address9 Langdon Way
Corringham
Stanford-Le-Hope
Essex
SS17 9DS
Director NameHilary Golding
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(18 years, 11 months after company formation)
Appointment Duration9 years, 8 months (resigned 01 May 2001)
RoleCompany Director
Correspondence Address2 Thorpe Hall Close
Thorpe Bay
Southend On Sea
Essex
SS1 3SQ
Director NameRobert Golding
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(18 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 December 1995)
RoleCompany Director
Correspondence Address2 Thorpe Hall Close
Thorpe Bay
Southend On Sea
Essex
SS1 3SQ
Secretary NameHilary Golding
NationalityBritish
StatusResigned
Appointed28 August 1991(18 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 11 January 1996)
RoleCompany Director
Correspondence Address2 Thorpe Hall Close
Thorpe Bay
Southend On Sea
Essex
SS1 3SQ
Secretary NameMr Paul Andrew Golding
NationalityBritish
StatusResigned
Appointed11 January 1996(23 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Highcliff Drive
Leigh On Sea
Essex
SS9 1DG
Director NameMr Glyn Leslie Harding
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(28 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 May 2004)
RoleDriver
Correspondence Address20 Clyde
East Tilbury
Grays
Essex
RM18 8RY
Director NameJohn Douglas Ronald Hughes
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(28 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 13 December 2006)
RoleDriver
Correspondence AddressLydden
Clockhouse Lane
North Stifford
Essex
RM16 5UR
Secretary NameVictoria Miriam Moores
NationalityBritish
StatusResigned
Appointed01 May 2001(28 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 20 November 2006)
RoleAdministrator
Correspondence Address283 Somercotes
Basildon
Essex
SS15 5UE
Director NameMr Stephen John Wilson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(31 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 20 January 2012)
RoleDriver Mechanic
Country of ResidenceEngland
Correspondence Address2 Hope Avenue
Stanford-Le-Hope
Essex
SS17 8DH

Contact

Websitewww.walkers-invicta.co.uk/
Telephone01375 673673
Telephone regionGrays Thurrock

Location

Registered Address24 King Street
Stanford Le Hope
Essex
SS17 0HL
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardStanford-le-Hope West
Built Up AreaStanford-le-Hope

Shareholders

18k at £1Christine Walker
25.00%
Ordinary
18k at £1John Douglas Ronald Hughes
25.00%
Ordinary
18k at £1Stephen Paul Wilson
25.00%
Ordinary
18k at £1Victor John Cook
25.00%
Ordinary

Financials

Year2014
Net Worth-£19,593
Current Liabilities£72,344

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return19 September 2023 (7 months ago)
Next Return Due3 October 2024 (5 months, 2 weeks from now)

Filing History

26 April 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
24 November 2022Confirmation statement made on 19 September 2022 with updates (4 pages)
24 November 2022Change of details for Mrs Christine Diane Walker as a person with significant control on 4 September 2018 (2 pages)
28 July 2022Total exemption full accounts made up to 31 July 2021 (10 pages)
15 November 2021Confirmation statement made on 19 September 2021 with no updates (3 pages)
10 May 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
18 December 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
28 May 2020Notification of Stephen John Wilson as a person with significant control on 6 April 2016 (2 pages)
28 May 2020Notification of Victor John Cook as a person with significant control on 6 April 2016 (2 pages)
28 May 2020Change of details for Mrs Christine Diane Walker as a person with significant control on 1 January 2018 (2 pages)
28 May 2020Notification of John Douglas Ronald Hughes as a person with significant control on 13 December 2016 (2 pages)
21 April 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
24 September 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
29 April 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
19 September 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
18 October 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
7 November 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
11 November 2015Director's details changed for Mrs Christine Walker on 1 October 2014 (2 pages)
11 November 2015Director's details changed for Mr Victor John Cook on 1 November 2015 (2 pages)
11 November 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 72,000
(4 pages)
11 November 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 72,000
(4 pages)
11 November 2015Director's details changed for Mrs Christine Walker on 1 October 2014 (2 pages)
11 November 2015Director's details changed for Mr Victor John Cook on 1 November 2015 (2 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
19 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 72,000
(5 pages)
19 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 72,000
(5 pages)
7 April 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
7 April 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
25 September 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 72,000
(5 pages)
25 September 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 72,000
(5 pages)
2 May 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
2 May 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
13 September 2012Annual return made up to 13 August 2012 with a full list of shareholders (5 pages)
13 September 2012Annual return made up to 13 August 2012 with a full list of shareholders (5 pages)
7 September 2012Annual return made up to 12 August 2012 with a full list of shareholders (5 pages)
7 September 2012Annual return made up to 12 August 2012 with a full list of shareholders (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
30 January 2012Termination of appointment of Stephen Wilson as a director (1 page)
30 January 2012Termination of appointment of Stephen Wilson as a director (1 page)
14 September 2011Secretary's details changed for Tina Patricia Reynolds on 14 September 2011 (2 pages)
14 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (6 pages)
14 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (6 pages)
14 September 2011Secretary's details changed for Tina Patricia Reynolds on 14 September 2011 (2 pages)
31 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
8 September 2010Director's details changed for Victor John Cook on 12 August 2010 (2 pages)
8 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (6 pages)
8 September 2010Director's details changed for Christine Walker on 12 August 2010 (2 pages)
8 September 2010Director's details changed for Stephen John Wilson on 12 August 2010 (2 pages)
8 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (6 pages)
8 September 2010Director's details changed for Stephen John Wilson on 12 August 2010 (2 pages)
8 September 2010Director's details changed for Christine Walker on 12 August 2010 (2 pages)
8 September 2010Director's details changed for Victor John Cook on 12 August 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
2 September 2009Director's change of particulars / christine walker / 02/09/2009 (1 page)
2 September 2009Return made up to 12/08/09; full list of members (4 pages)
2 September 2009Return made up to 12/08/09; full list of members (4 pages)
2 September 2009Director's change of particulars / christine walker / 02/09/2009 (1 page)
23 July 2009Total exemption full accounts made up to 31 July 2008 (14 pages)
23 July 2009Total exemption full accounts made up to 31 July 2008 (14 pages)
23 April 2009Director's change of particulars / stephen wilson / 01/07/2008 (1 page)
23 April 2009Director's change of particulars / stephen wilson / 01/07/2008 (1 page)
23 April 2009Secretary's change of particulars / tina reynolds / 05/12/2008 (1 page)
23 April 2009Secretary's change of particulars / tina reynolds / 05/12/2008 (1 page)
7 October 2008Director's change of particulars / christine walker / 12/12/2007 (1 page)
7 October 2008Return made up to 12/08/08; full list of members (4 pages)
7 October 2008Return made up to 12/08/08; full list of members (4 pages)
7 October 2008Director's change of particulars / christine walker / 12/12/2007 (1 page)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
8 October 2007Return made up to 12/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 October 2007Return made up to 12/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
16 April 2007Director's particulars changed (1 page)
16 April 2007Director's particulars changed (1 page)
13 February 2007Secretary resigned (1 page)
13 February 2007New secretary appointed (2 pages)
13 February 2007New secretary appointed (2 pages)
13 February 2007Secretary resigned (1 page)
28 December 2006Director resigned (1 page)
28 December 2006Director resigned (1 page)
22 September 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
22 September 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
21 August 2006Return made up to 12/08/06; full list of members (9 pages)
21 August 2006Return made up to 12/08/06; full list of members (9 pages)
25 August 2005Return made up to 12/08/05; full list of members (9 pages)
25 August 2005Return made up to 12/08/05; full list of members (9 pages)
25 January 2005Total exemption full accounts made up to 31 July 2004 (13 pages)
25 January 2005Total exemption full accounts made up to 31 July 2004 (13 pages)
6 October 2004Return made up to 28/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 October 2004Return made up to 28/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 June 2004New director appointed (2 pages)
28 June 2004New director appointed (2 pages)
14 June 2004Director resigned (1 page)
14 June 2004Director resigned (1 page)
26 May 2004Total exemption full accounts made up to 31 July 2003 (14 pages)
26 May 2004Total exemption full accounts made up to 31 July 2003 (14 pages)
15 April 2004Ad 01/07/03--------- £ si 2000@1 (2 pages)
15 April 2004Ad 01/07/03--------- £ si 2000@1 (2 pages)
23 September 2003New director appointed (2 pages)
23 September 2003New director appointed (2 pages)
29 August 2003Return made up to 28/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 August 2003Ad 01/07/03--------- £ si 20000@1=20000 £ ic 70000/90000 (2 pages)
29 August 2003Return made up to 28/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 August 2003Ad 01/07/03--------- £ si 20000@1=20000 £ ic 70000/90000 (2 pages)
20 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
20 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
20 March 2003Registered office changed on 20/03/03 from: 28 the high street stanford le hope essex SS17 0HG (1 page)
20 March 2003Registered office changed on 20/03/03 from: 28 the high street stanford le hope essex SS17 0HG (1 page)
11 February 2003Ad 17/01/03--------- £ si 40000@1=40000 £ ic 30000/70000 (2 pages)
11 February 2003Ad 17/01/03--------- £ si 40000@1=40000 £ ic 30000/70000 (2 pages)
16 January 2003Company name changed walkers car hire and taxi servic e(corringham)LIMITED\certificate issued on 15/01/03 (2 pages)
16 January 2003Company name changed walkers car hire and taxi servic e(corringham)LIMITED\certificate issued on 15/01/03 (2 pages)
15 January 2003Total exemption full accounts made up to 31 July 2002 (12 pages)
15 January 2003Total exemption full accounts made up to 31 July 2002 (12 pages)
13 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 December 2002£ nc 50000/100000 29/11/02 (1 page)
13 December 2002£ nc 50000/100000 29/11/02 (1 page)
13 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 October 2002Return made up to 28/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 October 2002Return made up to 28/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 July 2002Ad 30/06/02--------- £ si 29900@1=29900 £ ic 100/30000 (2 pages)
19 July 2002£ nc 100/50000 30/06/02 (1 page)
19 July 2002Ad 30/06/02--------- £ si 29900@1=29900 £ ic 100/30000 (2 pages)
19 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 July 2002£ nc 100/50000 30/06/02 (1 page)
31 May 2002Return made up to 25/09/01; full list of members (7 pages)
31 May 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
31 May 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
31 May 2002Return made up to 25/09/01; full list of members (7 pages)
2 August 2001Return made up to 28/08/00; full list of members (6 pages)
2 August 2001Return made up to 28/08/00; full list of members (6 pages)
1 June 2001New secretary appointed (2 pages)
1 June 2001New director appointed (2 pages)
1 June 2001New director appointed (2 pages)
1 June 2001New secretary appointed (2 pages)
1 June 2001Full accounts made up to 31 July 2000 (13 pages)
1 June 2001Secretary resigned (1 page)
1 June 2001Director resigned (1 page)
1 June 2001New director appointed (2 pages)
1 June 2001Registered office changed on 01/06/01 from: 2 thorpe hall close thorpe bay essex SS1 3SQ (1 page)
1 June 2001Full accounts made up to 31 July 2000 (13 pages)
1 June 2001Registered office changed on 01/06/01 from: 2 thorpe hall close thorpe bay essex SS1 3SQ (1 page)
1 June 2001Secretary resigned (1 page)
1 June 2001New director appointed (2 pages)
1 June 2001New director appointed (2 pages)
1 June 2001Director resigned (1 page)
1 June 2001New director appointed (2 pages)
10 July 2000Full accounts made up to 31 July 1999 (12 pages)
10 July 2000Full accounts made up to 31 July 1999 (12 pages)
22 March 2000Return made up to 28/08/99; full list of members (6 pages)
22 March 2000Return made up to 28/08/99; full list of members (6 pages)
24 May 1999Full accounts made up to 31 July 1998 (13 pages)
24 May 1999Full accounts made up to 31 July 1998 (13 pages)
25 August 1998Return made up to 28/08/98; no change of members (4 pages)
25 August 1998Return made up to 28/08/98; no change of members (4 pages)
2 April 1998Accounts for a small company made up to 31 July 1997 (14 pages)
2 April 1998Accounts for a small company made up to 31 July 1997 (14 pages)
27 October 1997Return made up to 28/08/97; no change of members (4 pages)
27 October 1997Return made up to 28/08/97; no change of members (4 pages)
2 May 1997Full accounts made up to 31 July 1996 (13 pages)
2 May 1997Full accounts made up to 31 July 1996 (13 pages)
23 October 1996Return made up to 28/08/96; full list of members (6 pages)
23 October 1996Return made up to 28/08/96; full list of members (6 pages)
5 October 1995Accounts for a small company made up to 31 July 1995 (14 pages)
5 October 1995Accounts for a small company made up to 31 July 1995 (14 pages)
5 September 1995Return made up to 28/08/95; no change of members (4 pages)
5 September 1995Return made up to 28/08/95; no change of members (4 pages)