Company NameWalker Crane Services Limited
Company StatusActive
Company Number01483923
CategoryPrivate Limited Company
Incorporation Date7 March 1980(44 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery

Directors

Director NameRobert Vyvian Paul Morris
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1991(11 years, 2 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHainault Trading Estate Motherwell Way
West Thurrock
Grays
Essex
RM20 3XD
Director NameMr Michael Vernon Pohl
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1991(11 years, 2 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHainault Trading Estate Motherwell Way
West Thurrock
Grays
Essex
RM20 3XD
Director NameRichard Sandford Pohl
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityEnglish
StatusCurrent
Appointed02 June 1992(12 years, 2 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHainault Trading Estate Motherwell Way
West Thurrock
Grays
Essex
RM20 3XD
Director NameLynn Carol Pohl
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1994(14 years, 7 months after company formation)
Appointment Duration29 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHainault Trading Estate Motherwell Way
West Thurrock
Grays
Essex
RM20 3XD
Director NameMs Melanie Mary Morris
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1995(15 years, 2 months after company formation)
Appointment Duration28 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHainault Trading Estate Motherwell Way
West Thurrock
Grays
Essex
RM20 3XD
Secretary NameMs Melanie Mary Morris
NationalityBritish
StatusCurrent
Appointed04 April 2003(23 years, 1 month after company formation)
Appointment Duration21 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHainault Trading Estate
Motherwell Way
West Thurrock,Grays
Essex
RM20 3XD
Director NameMr Arthur Stanley Robert Mackie
Date of BirthApril 1938 (Born 86 years ago)
NationalityEnglish
StatusResigned
Appointed14 May 1991(11 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 17 April 1998)
RoleCompany Director
Correspondence Address149 Haynes Road
Hornchurch
Essex
RM11 2HX
Director NameMr John Bentley Willis
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(11 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 October 1993)
RoleCompany Director
Correspondence AddressDodnash Wood Bergholt Road
Bentley
Ipswich
Suffolk
IP9 2DQ
Director NameMichael John Pohl
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(11 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 June 1997)
RoleCompany Director
Correspondence AddressHancocks
Church Road
Moreton
Essex
CM5 0JB
Director NameExecutor Of The Estate Of Richard Vincent Fyson Morris
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(11 years, 2 months after company formation)
Appointment Duration11 years, 10 months (resigned 04 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill Farm
Moreton
Ongar
Essex
CM5 0HZ
Director NameMr Raymond William Flint
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityEnglish
StatusResigned
Appointed14 May 1991(11 years, 2 months after company formation)
Appointment Duration11 years, 10 months (resigned 04 April 2003)
RoleCompany Director
Correspondence Address10 Hope Road
Crays Hill
Billericay
Essex
CM11 2XS
Secretary NameMichael John Pohl
NationalityBritish
StatusResigned
Appointed14 May 1991(11 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 17 April 1998)
RoleCompany Director
Correspondence AddressHancocks
Church Road
Moreton
Essex
CM5 0JB
Director NameAnthony Hitchcock
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1994(14 years, 1 month after company formation)
Appointment Duration9 years (resigned 04 April 2003)
RoleSales Director
Correspondence Address55 The Drive
Harold Wood
Romford
Essex
RM3 0DX
Director NameMrs Naomi Margaret Morris
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(14 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 04 April 2003)
RoleCompany Director
Correspondence AddressHill Farm
Moreton
Ongar
Essex
CM5 0HZ
Director NameElizabeth Ann Pohl
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(14 years, 3 months after company formation)
Appointment Duration24 years, 5 months (resigned 16 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHainault Trading Estate Motherwell Way
West Thurrock
Grays
Essex
RM20 3XD
Director NameLinda Morris
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(14 years, 7 months after company formation)
Appointment Duration11 years, 9 months (resigned 10 July 2006)
RoleCompany Director
Correspondence Address12 Tennyson Road
Hutton
Essex
CM13 2SJ
Director NameRowena Mary Morris
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(15 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 04 April 2003)
RoleCompany Director
Correspondence Address9 Pulteney Road
London
E18 1PR
Director NameMr Simon John Morris
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(15 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 04 April 2003)
RoleCompany Director
Correspondence Address7 Gold Close
Broxbourne
Hertfordshire
EN10 7TJ
Secretary NameRowena Mary Morris
NationalityBritish
StatusResigned
Appointed17 April 1998(18 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 04 April 2003)
RoleCompany Director
Correspondence Address9 Pulteney Road
London
E18 1PR
Director NameLucinda Claire Pohl
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(18 years, 5 months after company formation)
Appointment Duration13 years, 11 months (resigned 01 July 2012)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressHainault Trading Estate Motherwell Way
West Thurrock
Grays
Essex
RM20 3XD

Contact

Websitewalkercranes.co.uk

Location

Registered AddressHainault Trading Estate
Motherwell Way
West Thurrock,Grays
Essex
RM20 3XD
RegionEast of England
ConstituencyThurrock
CountyEssex
WardWest Thurrock and South Stifford
Built Up AreaGrays
Address Matches2 other UK companies use this postal address

Shareholders

5 at £1Michael Vernon Pohl
5.00%
Ordinary B
5 at £1Miss Melanie Mary Morris
5.00%
Ordinary B
5 at £1Mr Robert Vyvian Paul Morris
5.00%
Ordinary B
5 at £1Richard Sandford Pohl
5.00%
Ordinary B
20 at £1Michael Vernon Pohl
20.00%
Ordinary A
20 at £1Miss Melanie Mary Morris
20.00%
Ordinary A
20 at £1Mr Robert Vyvian Paul Morris
20.00%
Ordinary A
20 at £1Richard Sandford Pohl
20.00%
Ordinary A

Financials

Year2014
Net Worth£698,882
Cash£537,938
Current Liabilities£1,284,844

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return29 April 2023 (12 months ago)
Next Return Due13 May 2024 (2 weeks, 1 day from now)

Filing History

11 May 2023Cessation of Richard Sandford Pohl as a person with significant control on 11 May 2023 (1 page)
10 May 2023Confirmation statement made on 29 April 2023 with updates (4 pages)
27 April 2023Unaudited abridged accounts made up to 30 September 2022 (9 pages)
12 May 2022Confirmation statement made on 29 April 2022 with no updates (3 pages)
12 May 2022Secretary's details changed for Ms Melanie Mary Morris on 12 May 2022 (1 page)
3 May 2022Unaudited abridged accounts made up to 30 September 2021 (10 pages)
4 May 2021Confirmation statement made on 29 April 2021 with no updates (3 pages)
27 January 2021Unaudited abridged accounts made up to 30 September 2020 (10 pages)
14 May 2020Unaudited abridged accounts made up to 30 September 2019 (10 pages)
30 April 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
16 May 2019Unaudited abridged accounts made up to 30 September 2018 (9 pages)
29 April 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
9 January 2019Termination of appointment of Elizabeth Ann Pohl as a director on 16 December 2018 (1 page)
14 May 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
6 March 2018Unaudited abridged accounts made up to 30 September 2017 (8 pages)
19 May 2017Confirmation statement made on 29 April 2017 with updates (9 pages)
19 May 2017Confirmation statement made on 29 April 2017 with updates (9 pages)
22 February 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
22 February 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
9 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(10 pages)
9 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(10 pages)
23 March 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
23 March 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
13 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(10 pages)
13 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(10 pages)
27 February 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
27 February 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 April 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(10 pages)
30 April 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(10 pages)
27 February 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
27 February 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
13 November 2013Termination of appointment of Lucinda Pohl as a director (1 page)
13 November 2013Termination of appointment of Lucinda Pohl as a director (1 page)
13 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (11 pages)
13 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (11 pages)
10 April 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
10 April 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
4 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (11 pages)
4 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (11 pages)
6 March 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
6 March 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
4 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (11 pages)
4 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (11 pages)
3 May 2011Director's details changed for Elizabeth Ann Pohl on 3 May 2011 (2 pages)
3 May 2011Director's details changed for Elizabeth Ann Pohl on 3 May 2011 (2 pages)
3 May 2011Director's details changed for Elizabeth Ann Pohl on 3 May 2011 (2 pages)
17 February 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
17 February 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
7 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (9 pages)
7 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (9 pages)
19 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
19 April 2010Change of share class name or designation (2 pages)
19 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
19 April 2010Change of share class name or designation (2 pages)
1 April 2010Director's details changed for Miss Melanie Mary Morris on 17 March 2010 (3 pages)
1 April 2010Director's details changed for Lucinda Claire Pohl on 17 March 2010 (3 pages)
1 April 2010Director's details changed for Richard Sandford Pohl on 17 March 2010 (3 pages)
1 April 2010Director's details changed for Robert Vyvian Paul Morris on 17 March 2010 (3 pages)
1 April 2010Director's details changed for Michael Vernon Pohl on 17 March 2010 (3 pages)
1 April 2010Director's details changed for Lynn Carol Pohl on 17 March 2010 (3 pages)
1 April 2010Director's details changed for Miss Melanie Mary Morris on 17 March 2010 (3 pages)
1 April 2010Director's details changed for Lynn Carol Pohl on 17 March 2010 (3 pages)
1 April 2010Director's details changed for Michael Vernon Pohl on 17 March 2010 (3 pages)
1 April 2010Director's details changed for Richard Sandford Pohl on 17 March 2010 (3 pages)
1 April 2010Director's details changed for Robert Vyvian Paul Morris on 17 March 2010 (3 pages)
1 April 2010Director's details changed for Lucinda Claire Pohl on 17 March 2010 (3 pages)
1 April 2010Director's details changed for Elizabeth Ann Pohl on 17 March 2010 (3 pages)
1 April 2010Director's details changed for Elizabeth Ann Pohl on 17 March 2010 (3 pages)
30 January 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
30 January 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
26 May 2009Return made up to 29/04/09; full list of members (6 pages)
26 May 2009Return made up to 29/04/09; full list of members (6 pages)
14 April 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
14 April 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
7 July 2008Return made up to 29/04/08; full list of members (6 pages)
7 July 2008Return made up to 29/04/08; full list of members (6 pages)
23 April 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
23 April 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
4 January 2008Return made up to 29/04/07; full list of members (4 pages)
4 January 2008Return made up to 29/04/07; full list of members (4 pages)
7 June 2007Director resigned (1 page)
7 June 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
7 June 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
7 June 2007Director resigned (1 page)
28 September 2006Director's particulars changed (1 page)
28 September 2006Return made up to 29/04/06; full list of members (4 pages)
28 September 2006Return made up to 29/04/06; full list of members (4 pages)
28 September 2006Director's particulars changed (1 page)
8 June 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
8 June 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
29 September 2005Director's particulars changed (1 page)
29 September 2005Director's particulars changed (1 page)
29 September 2005Return made up to 29/04/05; full list of members (4 pages)
29 September 2005Return made up to 29/04/05; full list of members (4 pages)
21 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
21 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
23 July 2004Accounts for a small company made up to 30 September 2003 (7 pages)
23 July 2004Accounts for a small company made up to 30 September 2003 (7 pages)
29 June 2004Return made up to 29/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
29 June 2004Return made up to 29/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
13 October 2003Director resigned (1 page)
13 October 2003Director resigned (1 page)
13 October 2003Director resigned (1 page)
13 October 2003Director resigned (1 page)
13 October 2003Return made up to 29/04/03; full list of members
  • 363(287) ‐ Registered office changed on 13/10/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
13 October 2003Director resigned (1 page)
13 October 2003Return made up to 29/04/03; full list of members
  • 363(287) ‐ Registered office changed on 13/10/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
13 October 2003Secretary resigned;director resigned (1 page)
13 October 2003Director resigned (1 page)
13 October 2003Director resigned (1 page)
13 October 2003Director resigned (1 page)
13 October 2003New secretary appointed (2 pages)
13 October 2003Secretary resigned;director resigned (1 page)
13 October 2003Director resigned (1 page)
13 October 2003Director resigned (1 page)
13 October 2003New secretary appointed (2 pages)
29 June 2003Accounts for a small company made up to 30 September 2002 (7 pages)
29 June 2003Accounts for a small company made up to 30 September 2002 (7 pages)
4 August 2002Accounts for a small company made up to 30 September 2001 (7 pages)
4 August 2002Accounts for a small company made up to 30 September 2001 (7 pages)
30 May 2002Return made up to 29/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
30 May 2002Return made up to 29/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
21 August 2001Accounts for a small company made up to 30 September 2000 (7 pages)
21 August 2001Accounts for a small company made up to 30 September 2000 (7 pages)
1 May 2001Return made up to 29/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 May 2001Return made up to 29/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 July 2000Return made up to 29/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
13 July 2000Return made up to 29/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
23 May 2000Accounts for a small company made up to 30 September 1999 (8 pages)
23 May 2000Accounts for a small company made up to 30 September 1999 (8 pages)
29 June 1999Return made up to 29/04/99; full list of members
  • 363(287) ‐ Registered office changed on 29/06/99
  • 363(288) ‐ Director resigned
(9 pages)
29 June 1999Return made up to 29/04/99; full list of members
  • 363(287) ‐ Registered office changed on 29/06/99
  • 363(288) ‐ Director resigned
(9 pages)
1 June 1999Accounts for a small company made up to 30 September 1998 (8 pages)
1 June 1999Accounts for a small company made up to 30 September 1998 (8 pages)
2 May 1999New director appointed (2 pages)
2 May 1999New director appointed (2 pages)
21 May 1998Return made up to 29/04/98; no change of members (8 pages)
21 May 1998Return made up to 29/04/98; no change of members (8 pages)
12 May 1998New secretary appointed (2 pages)
12 May 1998New secretary appointed (2 pages)
12 May 1998Secretary resigned (1 page)
12 May 1998Secretary resigned (1 page)
7 May 1998Accounts for a small company made up to 30 September 1997 (8 pages)
7 May 1998Accounts for a small company made up to 30 September 1997 (8 pages)
18 July 1997Director resigned (1 page)
18 July 1997Director resigned (1 page)
10 June 1997Return made up to 29/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 June 1997Return made up to 29/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 February 1997Accounts for a small company made up to 30 September 1996 (9 pages)
3 February 1997Accounts for a small company made up to 30 September 1996 (9 pages)
20 May 1996Return made up to 29/04/96; full list of members (10 pages)
20 May 1996Return made up to 29/04/96; full list of members (10 pages)
14 April 1996Accounts for a small company made up to 30 September 1995 (9 pages)
14 April 1996Accounts for a small company made up to 30 September 1995 (9 pages)
19 February 1996New director appointed (2 pages)
19 February 1996New director appointed (2 pages)
19 February 1996New director appointed (2 pages)
19 February 1996New director appointed (2 pages)
19 February 1996New director appointed (2 pages)
19 February 1996New director appointed (2 pages)
22 May 1995Return made up to 14/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 May 1995Return made up to 14/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 May 1995New director appointed (2 pages)
17 May 1995New director appointed (2 pages)
9 May 1995New director appointed (2 pages)
9 May 1995New director appointed (2 pages)
28 April 1995Accounts for a small company made up to 30 September 1994 (9 pages)
28 April 1995Accounts for a small company made up to 30 September 1994 (9 pages)
7 March 1980Incorporation (17 pages)
7 March 1980Incorporation (17 pages)