Company NameF.W.J. Walker & Sons (Metals) Limited
DirectorJohn George Walker
Company StatusActive
Company Number01159428
CategoryPrivate Limited Company
Incorporation Date6 February 1974(50 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John George Walker
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 1991(17 years, 2 months after company formation)
Appointment Duration33 years
RoleManager
Country of ResidenceEngland
Correspondence Address1st Floor 19 Clifftown Road
Southend-On-Sea
Essex
SS1 1AB
Director NameRaymond John Walker
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(17 years, 2 months after company formation)
Appointment Duration19 years, 7 months (resigned 05 December 2010)
RoleManager
Correspondence AddressClayhall Steeple Road
Mayland
Chelmsford
Essex
CM3 6BB
Secretary NameRaymond John Walker
NationalityBritish
StatusResigned
Appointed24 April 1991(17 years, 2 months after company formation)
Appointment Duration19 years, 7 months (resigned 05 December 2010)
RoleCompany Director
Correspondence AddressClayhall Steeple Road
Mayland
Chelmsford
Essex
CM3 6BB

Contact

Telephone01621 740414
Telephone regionMaldon

Location

Registered Address1st Floor 19 Clifftown Road
Southend-On-Sea
Essex
SS1 1AB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5k at £1Mr John George Walker
50.00%
Ordinary
5k at £1R.j. Walker Will Trust
50.00%
Ordinary

Financials

Year2014
Net Worth£819,657
Cash£109,379
Current Liabilities£4,817

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (1 week, 4 days from now)

Charges

29 July 2003Delivered on: 30 July 2003
Satisfied on: 23 February 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at f/h 133/139 church road hadleigh essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
31 January 1977Delivered on: 8 February 1977
Satisfied on: 17 April 1996
Persons entitled: National Westminster Bank LTD

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 the companys estate or interest in freehold and leasehold properties all stocks, shares and otehr securities. All book debts and other debts. Assingment of goodwill floating charge over undertaking and all other property and assets present and future (see doc M8).
Fully Satisfied
20 October 1995Delivered on: 27 October 1995
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 133/139 church road hadleigh essex and by way of assignment the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
15 September 1980Delivered on: 4 October 1980
Persons entitled: National Westminster Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land fronting the crescent hadleigh essex.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
28 June 1976Delivered on: 2 July 1976
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: West station yard, maldon essex.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding

Filing History

8 February 2021Registered office address changed from 7 Nelson Street Southend-on-Sea Essex SS1 1EH United Kingdom to 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB on 8 February 2021 (1 page)
11 June 2020Satisfaction of charge 3 in full (1 page)
11 June 2020Satisfaction of charge 1 in full (1 page)
11 June 2020Satisfaction of charge 4 in full (1 page)
5 June 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
30 April 2020Confirmation statement made on 23 April 2020 with updates (5 pages)
1 May 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
1 May 2019Confirmation statement made on 23 April 2019 with updates (5 pages)
2 May 2018Confirmation statement made on 23 April 2018 with updates (5 pages)
1 May 2018Total exemption full accounts made up to 31 October 2017 (13 pages)
25 April 2018Director's details changed for Mr John George Walker on 25 April 2018 (2 pages)
28 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
28 June 2017Registered office address changed from Bridgemarsh Lane Althorne Chelmsford Essex CM3 6DQ to 7 Nelson Street Southend-on-Sea Essex SS1 1EH on 28 June 2017 (1 page)
28 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
28 June 2017Registered office address changed from Bridgemarsh Lane Althorne Chelmsford Essex CM3 6DQ to 7 Nelson Street Southend-on-Sea Essex SS1 1EH on 28 June 2017 (1 page)
3 May 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
3 May 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
18 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 10,000
(3 pages)
18 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 10,000
(3 pages)
18 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 10,000
(3 pages)
18 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 10,000
(3 pages)
8 April 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
8 April 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
28 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 10,000
(3 pages)
28 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 10,000
(3 pages)
6 May 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
6 May 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
8 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
6 February 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
6 February 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
8 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
26 March 2012Total exemption full accounts made up to 31 October 2011 (18 pages)
26 March 2012Total exemption full accounts made up to 31 October 2011 (18 pages)
5 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
5 May 2011Termination of appointment of Raymond Walker as a director (1 page)
5 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
5 May 2011Termination of appointment of Raymond Walker as a secretary (1 page)
5 May 2011Termination of appointment of Raymond Walker as a secretary (1 page)
5 May 2011Termination of appointment of Raymond Walker as a director (1 page)
5 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
5 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
18 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
9 April 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
9 April 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
14 October 2009Register inspection address has been changed (1 page)
14 October 2009Register inspection address has been changed (1 page)
19 August 2009Accounts for a small company made up to 31 October 2008 (6 pages)
19 August 2009Accounts for a small company made up to 31 October 2008 (6 pages)
18 May 2009Return made up to 23/04/09; no change of members (3 pages)
18 May 2009Return made up to 23/04/09; no change of members (3 pages)
19 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
19 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
1 July 2008Return made up to 23/04/08; full list of members (4 pages)
1 July 2008Return made up to 23/04/08; full list of members (4 pages)
5 June 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
5 June 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
24 May 2007Return made up to 23/04/07; no change of members (7 pages)
24 May 2007Return made up to 23/04/07; no change of members (7 pages)
13 June 2006Return made up to 23/04/06; full list of members (7 pages)
13 June 2006Return made up to 23/04/06; full list of members (7 pages)
25 April 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
25 April 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
2 June 2005Return made up to 23/04/05; full list of members (7 pages)
2 June 2005Return made up to 23/04/05; full list of members (7 pages)
15 March 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
15 March 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
11 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
11 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
11 June 2004Return made up to 23/04/04; full list of members (7 pages)
11 June 2004Return made up to 23/04/04; full list of members (7 pages)
23 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 August 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
5 August 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
30 July 2003Particulars of mortgage/charge (3 pages)
30 July 2003Particulars of mortgage/charge (3 pages)
22 July 2003Return made up to 23/04/03; full list of members (5 pages)
22 July 2003Return made up to 23/04/03; full list of members (5 pages)
2 September 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
2 September 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
3 May 2002Return made up to 23/04/02; full list of members (7 pages)
3 May 2002Return made up to 23/04/02; full list of members (7 pages)
23 August 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
23 August 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
14 May 2001Return made up to 23/04/01; full list of members (6 pages)
14 May 2001Return made up to 23/04/01; full list of members (6 pages)
25 August 2000Accounts for a small company made up to 31 October 1999 (4 pages)
25 August 2000Accounts for a small company made up to 31 October 1999 (4 pages)
11 August 2000Return made up to 23/04/00; full list of members (6 pages)
11 August 2000Return made up to 23/04/00; full list of members (6 pages)
1 September 1999Accounts for a small company made up to 31 October 1998 (5 pages)
1 September 1999Accounts for a small company made up to 31 October 1998 (5 pages)
2 May 1999Return made up to 23/04/99; no change of members (4 pages)
2 May 1999Return made up to 23/04/99; no change of members (4 pages)
9 June 1998Accounts for a small company made up to 31 October 1997 (3 pages)
9 June 1998Accounts for a small company made up to 31 October 1997 (3 pages)
5 May 1998Return made up to 23/04/98; no change of members (4 pages)
5 May 1998Return made up to 23/04/98; no change of members (4 pages)
11 July 1997Return made up to 23/04/97; full list of members (5 pages)
11 July 1997Return made up to 23/04/97; full list of members (5 pages)
3 September 1996Accounts for a small company made up to 31 October 1995 (4 pages)
3 September 1996Accounts for a small company made up to 31 October 1995 (4 pages)
24 April 1996Return made up to 23/04/96; no change of members (4 pages)
24 April 1996Return made up to 23/04/96; no change of members (4 pages)
17 April 1996Declaration of satisfaction of mortgage/charge (1 page)
17 April 1996Declaration of satisfaction of mortgage/charge (1 page)
27 October 1995Particulars of mortgage/charge (4 pages)
27 October 1995Particulars of mortgage/charge (4 pages)
29 August 1995Accounts for a small company made up to 31 October 1994 (5 pages)
29 August 1995Accounts for a small company made up to 31 October 1994 (5 pages)
6 June 1995Return made up to 23/04/95; no change of members (4 pages)
6 June 1995Return made up to 23/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)