West Thurrock
Grays
Essex
RM20 3XD
Director Name | Mr Michael Vernon Pohl |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 1991(11 years, 2 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hainault Trading Estate Motherwell Way West Thurrock Grays Essex RM20 3XD |
Director Name | Richard Sandford Pohl |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | English |
Status | Current |
Appointed | 02 June 1992(12 years, 2 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hainault Trading Estate Motherwell Way West Thurrock Grays Essex RM20 3XD |
Director Name | Lynn Carol Pohl |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1994(14 years, 7 months after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hainault Trading Estate Motherwell Way West Thurrock Grays Essex RM20 3XD |
Director Name | Ms Melanie Mary Morris |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 1995(15 years, 2 months after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hainault Trading Estate Motherwell Way West Thurrock Grays Essex RM20 3XD |
Secretary Name | Ms Melanie Mary Morris |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 April 2003(23 years, 1 month after company formation) |
Appointment Duration | 21 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hainault Trading Estate Motherwell Way West Thurrock,Grays Essex RM20 3XD |
Director Name | Mr Arthur Stanley Robert Mackie |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 May 1991(11 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 17 April 1998) |
Role | Company Director |
Correspondence Address | 149 Haynes Road Hornchurch Essex RM11 2HX |
Director Name | Mr John Bentley Willis |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 October 1993) |
Role | Company Director |
Correspondence Address | Dodnash Wood Bergholt Road Bentley Ipswich Suffolk IP9 2DQ |
Director Name | Michael John Pohl |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(11 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | Hancocks Church Road Moreton Essex CM5 0JB |
Director Name | Executor Of The Estate Of Richard Vincent Fyson Morris |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(11 years, 2 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 04 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hill Farm Moreton Ongar Essex CM5 0HZ |
Director Name | Mr Raymond William Flint |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 May 1991(11 years, 2 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 04 April 2003) |
Role | Company Director |
Correspondence Address | 10 Hope Road Crays Hill Billericay Essex CM11 2XS |
Secretary Name | Michael John Pohl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(11 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 17 April 1998) |
Role | Company Director |
Correspondence Address | Hancocks Church Road Moreton Essex CM5 0JB |
Director Name | Anthony Hitchcock |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1994(14 years, 1 month after company formation) |
Appointment Duration | 9 years (resigned 04 April 2003) |
Role | Sales Director |
Correspondence Address | 55 The Drive Harold Wood Romford Essex RM3 0DX |
Director Name | Mrs Naomi Margaret Morris |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(14 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 04 April 2003) |
Role | Company Director |
Correspondence Address | Hill Farm Moreton Ongar Essex CM5 0HZ |
Director Name | Elizabeth Ann Pohl |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(14 years, 3 months after company formation) |
Appointment Duration | 24 years, 5 months (resigned 16 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hainault Trading Estate Motherwell Way West Thurrock Grays Essex RM20 3XD |
Director Name | Linda Morris |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(14 years, 7 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 10 July 2006) |
Role | Company Director |
Correspondence Address | 12 Tennyson Road Hutton Essex CM13 2SJ |
Director Name | Rowena Mary Morris |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(15 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 04 April 2003) |
Role | Company Director |
Correspondence Address | 9 Pulteney Road London E18 1PR |
Director Name | Mr Simon John Morris |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(15 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 04 April 2003) |
Role | Company Director |
Correspondence Address | 7 Gold Close Broxbourne Hertfordshire EN10 7TJ |
Secretary Name | Rowena Mary Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1998(18 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 04 April 2003) |
Role | Company Director |
Correspondence Address | 9 Pulteney Road London E18 1PR |
Director Name | Lucinda Claire Pohl |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(18 years, 5 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 01 July 2012) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Hainault Trading Estate Motherwell Way West Thurrock Grays Essex RM20 3XD |
Website | walkercranes.co.uk |
---|
Registered Address | Hainault Trading Estate Motherwell Way West Thurrock,Grays Essex RM20 3XD |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | West Thurrock and South Stifford |
Built Up Area | Grays |
Address Matches | 2 other UK companies use this postal address |
5 at £1 | Michael Vernon Pohl 5.00% Ordinary B |
---|---|
5 at £1 | Miss Melanie Mary Morris 5.00% Ordinary B |
5 at £1 | Mr Robert Vyvian Paul Morris 5.00% Ordinary B |
5 at £1 | Richard Sandford Pohl 5.00% Ordinary B |
20 at £1 | Michael Vernon Pohl 20.00% Ordinary A |
20 at £1 | Miss Melanie Mary Morris 20.00% Ordinary A |
20 at £1 | Mr Robert Vyvian Paul Morris 20.00% Ordinary A |
20 at £1 | Richard Sandford Pohl 20.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £698,882 |
Cash | £537,938 |
Current Liabilities | £1,284,844 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 29 April 2023 (12 months ago) |
---|---|
Next Return Due | 13 May 2024 (2 weeks, 1 day from now) |
11 May 2023 | Cessation of Richard Sandford Pohl as a person with significant control on 11 May 2023 (1 page) |
---|---|
10 May 2023 | Confirmation statement made on 29 April 2023 with updates (4 pages) |
27 April 2023 | Unaudited abridged accounts made up to 30 September 2022 (9 pages) |
12 May 2022 | Confirmation statement made on 29 April 2022 with no updates (3 pages) |
12 May 2022 | Secretary's details changed for Ms Melanie Mary Morris on 12 May 2022 (1 page) |
3 May 2022 | Unaudited abridged accounts made up to 30 September 2021 (10 pages) |
4 May 2021 | Confirmation statement made on 29 April 2021 with no updates (3 pages) |
27 January 2021 | Unaudited abridged accounts made up to 30 September 2020 (10 pages) |
14 May 2020 | Unaudited abridged accounts made up to 30 September 2019 (10 pages) |
30 April 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
16 May 2019 | Unaudited abridged accounts made up to 30 September 2018 (9 pages) |
29 April 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
9 January 2019 | Termination of appointment of Elizabeth Ann Pohl as a director on 16 December 2018 (1 page) |
14 May 2018 | Confirmation statement made on 29 April 2018 with no updates (3 pages) |
6 March 2018 | Unaudited abridged accounts made up to 30 September 2017 (8 pages) |
19 May 2017 | Confirmation statement made on 29 April 2017 with updates (9 pages) |
19 May 2017 | Confirmation statement made on 29 April 2017 with updates (9 pages) |
22 February 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
22 February 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
9 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
23 March 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
13 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
27 February 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
27 February 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
30 April 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
27 February 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
27 February 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
13 November 2013 | Termination of appointment of Lucinda Pohl as a director (1 page) |
13 November 2013 | Termination of appointment of Lucinda Pohl as a director (1 page) |
13 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (11 pages) |
13 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (11 pages) |
10 April 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
10 April 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
4 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (11 pages) |
4 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (11 pages) |
6 March 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
6 March 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
4 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (11 pages) |
4 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (11 pages) |
3 May 2011 | Director's details changed for Elizabeth Ann Pohl on 3 May 2011 (2 pages) |
3 May 2011 | Director's details changed for Elizabeth Ann Pohl on 3 May 2011 (2 pages) |
3 May 2011 | Director's details changed for Elizabeth Ann Pohl on 3 May 2011 (2 pages) |
17 February 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
17 February 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
7 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (9 pages) |
7 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (9 pages) |
19 April 2010 | Resolutions
|
19 April 2010 | Change of share class name or designation (2 pages) |
19 April 2010 | Resolutions
|
19 April 2010 | Change of share class name or designation (2 pages) |
1 April 2010 | Director's details changed for Miss Melanie Mary Morris on 17 March 2010 (3 pages) |
1 April 2010 | Director's details changed for Lucinda Claire Pohl on 17 March 2010 (3 pages) |
1 April 2010 | Director's details changed for Richard Sandford Pohl on 17 March 2010 (3 pages) |
1 April 2010 | Director's details changed for Robert Vyvian Paul Morris on 17 March 2010 (3 pages) |
1 April 2010 | Director's details changed for Michael Vernon Pohl on 17 March 2010 (3 pages) |
1 April 2010 | Director's details changed for Lynn Carol Pohl on 17 March 2010 (3 pages) |
1 April 2010 | Director's details changed for Miss Melanie Mary Morris on 17 March 2010 (3 pages) |
1 April 2010 | Director's details changed for Lynn Carol Pohl on 17 March 2010 (3 pages) |
1 April 2010 | Director's details changed for Michael Vernon Pohl on 17 March 2010 (3 pages) |
1 April 2010 | Director's details changed for Richard Sandford Pohl on 17 March 2010 (3 pages) |
1 April 2010 | Director's details changed for Robert Vyvian Paul Morris on 17 March 2010 (3 pages) |
1 April 2010 | Director's details changed for Lucinda Claire Pohl on 17 March 2010 (3 pages) |
1 April 2010 | Director's details changed for Elizabeth Ann Pohl on 17 March 2010 (3 pages) |
1 April 2010 | Director's details changed for Elizabeth Ann Pohl on 17 March 2010 (3 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
26 May 2009 | Return made up to 29/04/09; full list of members (6 pages) |
26 May 2009 | Return made up to 29/04/09; full list of members (6 pages) |
14 April 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
14 April 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
7 July 2008 | Return made up to 29/04/08; full list of members (6 pages) |
7 July 2008 | Return made up to 29/04/08; full list of members (6 pages) |
23 April 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
23 April 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
4 January 2008 | Return made up to 29/04/07; full list of members (4 pages) |
4 January 2008 | Return made up to 29/04/07; full list of members (4 pages) |
7 June 2007 | Director resigned (1 page) |
7 June 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
7 June 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
7 June 2007 | Director resigned (1 page) |
28 September 2006 | Director's particulars changed (1 page) |
28 September 2006 | Return made up to 29/04/06; full list of members (4 pages) |
28 September 2006 | Return made up to 29/04/06; full list of members (4 pages) |
28 September 2006 | Director's particulars changed (1 page) |
8 June 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
8 June 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
29 September 2005 | Director's particulars changed (1 page) |
29 September 2005 | Director's particulars changed (1 page) |
29 September 2005 | Return made up to 29/04/05; full list of members (4 pages) |
29 September 2005 | Return made up to 29/04/05; full list of members (4 pages) |
21 July 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
21 July 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
23 July 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
23 July 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
29 June 2004 | Return made up to 29/04/04; full list of members
|
29 June 2004 | Return made up to 29/04/04; full list of members
|
13 October 2003 | Director resigned (1 page) |
13 October 2003 | Director resigned (1 page) |
13 October 2003 | Director resigned (1 page) |
13 October 2003 | Director resigned (1 page) |
13 October 2003 | Return made up to 29/04/03; full list of members
|
13 October 2003 | Director resigned (1 page) |
13 October 2003 | Return made up to 29/04/03; full list of members
|
13 October 2003 | Secretary resigned;director resigned (1 page) |
13 October 2003 | Director resigned (1 page) |
13 October 2003 | Director resigned (1 page) |
13 October 2003 | Director resigned (1 page) |
13 October 2003 | New secretary appointed (2 pages) |
13 October 2003 | Secretary resigned;director resigned (1 page) |
13 October 2003 | Director resigned (1 page) |
13 October 2003 | Director resigned (1 page) |
13 October 2003 | New secretary appointed (2 pages) |
29 June 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
29 June 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
4 August 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
4 August 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
30 May 2002 | Return made up to 29/04/02; full list of members
|
30 May 2002 | Return made up to 29/04/02; full list of members
|
21 August 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
21 August 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
1 May 2001 | Return made up to 29/04/01; full list of members
|
1 May 2001 | Return made up to 29/04/01; full list of members
|
13 July 2000 | Return made up to 29/04/00; full list of members
|
13 July 2000 | Return made up to 29/04/00; full list of members
|
23 May 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
23 May 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
29 June 1999 | Return made up to 29/04/99; full list of members
|
29 June 1999 | Return made up to 29/04/99; full list of members
|
1 June 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
1 June 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
2 May 1999 | New director appointed (2 pages) |
2 May 1999 | New director appointed (2 pages) |
21 May 1998 | Return made up to 29/04/98; no change of members (8 pages) |
21 May 1998 | Return made up to 29/04/98; no change of members (8 pages) |
12 May 1998 | New secretary appointed (2 pages) |
12 May 1998 | New secretary appointed (2 pages) |
12 May 1998 | Secretary resigned (1 page) |
12 May 1998 | Secretary resigned (1 page) |
7 May 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
7 May 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
18 July 1997 | Director resigned (1 page) |
18 July 1997 | Director resigned (1 page) |
10 June 1997 | Return made up to 29/04/97; no change of members
|
10 June 1997 | Return made up to 29/04/97; no change of members
|
3 February 1997 | Accounts for a small company made up to 30 September 1996 (9 pages) |
3 February 1997 | Accounts for a small company made up to 30 September 1996 (9 pages) |
20 May 1996 | Return made up to 29/04/96; full list of members (10 pages) |
20 May 1996 | Return made up to 29/04/96; full list of members (10 pages) |
14 April 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
14 April 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
19 February 1996 | New director appointed (2 pages) |
19 February 1996 | New director appointed (2 pages) |
19 February 1996 | New director appointed (2 pages) |
19 February 1996 | New director appointed (2 pages) |
19 February 1996 | New director appointed (2 pages) |
19 February 1996 | New director appointed (2 pages) |
22 May 1995 | Return made up to 14/05/95; no change of members
|
22 May 1995 | Return made up to 14/05/95; no change of members
|
17 May 1995 | New director appointed (2 pages) |
17 May 1995 | New director appointed (2 pages) |
9 May 1995 | New director appointed (2 pages) |
9 May 1995 | New director appointed (2 pages) |
28 April 1995 | Accounts for a small company made up to 30 September 1994 (9 pages) |
28 April 1995 | Accounts for a small company made up to 30 September 1994 (9 pages) |
7 March 1980 | Incorporation (17 pages) |
7 March 1980 | Incorporation (17 pages) |