Company NameWalker Medical International Limited
DirectorsNiall Murray Walker and Philip Boyling
Company StatusActive
Company Number02884949
CategoryPrivate Limited Company
Incorporation Date6 January 1994(30 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 26600Manufacture of irradiation, electromedical and electrotherapeutic equipment

Directors

Director NameMr Niall Murray Walker
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 1993
Appointment Duration31 years, 4 months
RoleManaging Director
Country of ResidenceScotland
Correspondence Address1st Floor 11 Freeport Office Village
Century Drive
Braintree
Essex
CM77 8YG
Secretary NameLyndsey Marie Walker
NationalityBritish
StatusCurrent
Appointed06 January 1993
Appointment Duration31 years, 4 months
RoleStudent
Correspondence Address1st Floor 11 Freeport Office Village
Century Drive
Braintree
Essex
CM77 8YG
Director NameMr Philip Boyling
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2005(11 years, 3 months after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 11 Freeport Office Village
Century Drive
Braintree
Essex
CM77 8YG
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed06 January 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed06 January 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Contact

Websitetechmobilityuk.com

Location

Registered Address1st Floor 11 Freeport Office Village
Century Drive
Braintree
Essex
CM77 8YG
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree
Address MatchesOver 30 other UK companies use this postal address

Shareholders

57 at £1Niall Murray Walker
57.00%
Ordinary
43 at £1Philip Boyling
43.00%
Ordinary

Financials

Year2014
Net Worth£296,836
Cash£197,016
Current Liabilities£108,419

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 January 2024 (4 months ago)
Next Return Due20 January 2025 (8 months, 2 weeks from now)

Charges

30 November 2012Delivered on: 4 December 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit l chandlers row, colchester, t/no: EX380833 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
23 December 2002Delivered on: 4 January 2003
Persons entitled: Derick Roch Penrose, Reginald Ian Beyer, the Lord Petre, Francis Hugh Nicholls and Peter Johnwilkin

Classification: Rent deposit deed
Secured details: £2,937.50 due or to become due from the company to the chargee.
Particulars: £2,937.50.
Outstanding

Filing History

18 January 2023Confirmation statement made on 6 January 2023 with updates (5 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
28 March 2022Total exemption full accounts made up to 31 March 2021 (12 pages)
12 January 2022Confirmation statement made on 6 January 2022 with updates (5 pages)
4 January 2022Director's details changed for Mr Philip Boyling on 4 January 2022 (2 pages)
4 January 2022Change of details for Mr Philip Boyling as a person with significant control on 4 January 2022 (2 pages)
4 January 2022Director's details changed for Mr Niall Murray Walker on 4 January 2022 (2 pages)
4 January 2022Secretary's details changed for Lyndsey Marie Walker on 4 January 2022 (1 page)
4 January 2022Change of details for Mr Niall Murray Walker as a person with significant control on 4 January 2022 (2 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
22 January 2021Confirmation statement made on 6 January 2021 with updates (5 pages)
10 January 2020Confirmation statement made on 6 January 2020 with updates (5 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
23 January 2019Confirmation statement made on 6 January 2019 with updates (5 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
18 January 2018Confirmation statement made on 6 January 2018 with updates (4 pages)
18 January 2018Confirmation statement made on 6 January 2018 with updates (4 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
10 February 2017Confirmation statement made on 6 January 2017 with updates (7 pages)
10 February 2017Confirmation statement made on 6 January 2017 with updates (7 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
15 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(5 pages)
15 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
28 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(5 pages)
28 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(5 pages)
28 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
24 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(5 pages)
24 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(5 pages)
24 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
29 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
29 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
29 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
4 December 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 December 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 May 2012Director's details changed for Philip Boyling on 16 April 2012 (2 pages)
22 May 2012Director's details changed for Philip Boyling on 16 April 2012 (2 pages)
16 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
12 August 2010Registered office address changed from 1 Market Hill Coggeshall Colchester Essex CO6 1TS on 12 August 2010 (1 page)
12 August 2010Registered office address changed from 1 Market Hill Coggeshall Colchester Essex CO6 1TS on 12 August 2010 (1 page)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
20 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
20 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
10 March 2009Return made up to 06/01/09; full list of members (4 pages)
10 March 2009Return made up to 06/01/09; full list of members (4 pages)
18 February 2009Return made up to 06/01/08; full list of members (4 pages)
18 February 2009Return made up to 06/01/08; full list of members (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 January 2009Registered office changed on 26/01/2009 from 32 east street colchester essex CO1 2TP (1 page)
26 January 2009Registered office changed on 26/01/2009 from 32 east street colchester essex CO1 2TP (1 page)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 February 2007Return made up to 06/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 February 2007Return made up to 06/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 January 2007New director appointed (2 pages)
20 January 2007New director appointed (2 pages)
15 January 2007Ad 05/04/05--------- £ si 98@1 (2 pages)
15 January 2007New director appointed (2 pages)
15 January 2007Ad 05/04/05--------- £ si 98@1 (2 pages)
15 January 2007New director appointed (2 pages)
24 May 2006Return made up to 06/01/06; full list of members (6 pages)
24 May 2006Return made up to 06/01/06; full list of members (6 pages)
5 April 2006Amended accounts made up to 31 March 2005 (6 pages)
5 April 2006Amended accounts made up to 31 March 2005 (6 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 March 2005Return made up to 06/01/05; full list of members
  • 363(287) ‐ Registered office changed on 01/03/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 March 2005Return made up to 06/01/05; full list of members
  • 363(287) ‐ Registered office changed on 01/03/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
9 January 2004Return made up to 06/01/04; full list of members
  • 363(287) ‐ Registered office changed on 09/01/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 January 2004Return made up to 06/01/04; full list of members
  • 363(287) ‐ Registered office changed on 09/01/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
7 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
16 January 2003Return made up to 06/01/03; full list of members (6 pages)
16 January 2003Return made up to 06/01/03; full list of members (6 pages)
4 January 2003Particulars of mortgage/charge (3 pages)
4 January 2003Particulars of mortgage/charge (3 pages)
12 November 2002Return made up to 06/01/02; full list of members (6 pages)
12 November 2002Return made up to 06/01/02; full list of members (6 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
15 January 2001Return made up to 06/01/01; full list of members (6 pages)
15 January 2001Return made up to 06/01/01; full list of members (6 pages)
30 October 2000Director's particulars changed (1 page)
30 October 2000Director's particulars changed (1 page)
30 October 2000Secretary's particulars changed (1 page)
30 October 2000Secretary's particulars changed (1 page)
6 July 2000Registered office changed on 06/07/00 from: 96 wilsons lane marks tey colchester CO6 1ES (1 page)
6 July 2000Registered office changed on 06/07/00 from: 96 wilsons lane marks tey colchester CO6 1ES (1 page)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
4 January 2000Return made up to 06/01/00; full list of members (6 pages)
4 January 2000Return made up to 06/01/00; full list of members (6 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
25 January 1999Return made up to 06/01/99; full list of members (6 pages)
25 January 1999Return made up to 06/01/99; full list of members (6 pages)
11 January 1998Return made up to 06/01/98; no change of members (4 pages)
11 January 1998Return made up to 06/01/98; no change of members (4 pages)
10 July 1997Accounts for a small company made up to 31 March 1997 (7 pages)
10 July 1997Accounts for a small company made up to 31 March 1997 (7 pages)
26 January 1997Ad 01/10/95--------- £ si 98@1 (2 pages)
26 January 1997Particulars of contract relating to shares (3 pages)
26 January 1997Ad 01/10/95--------- £ si 98@1 (2 pages)
26 January 1997Particulars of contract relating to shares (3 pages)
22 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
22 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
21 January 1997Return made up to 06/01/97; no change of members (4 pages)
21 January 1997Return made up to 06/01/97; no change of members (4 pages)
14 January 1997Ad 01/10/95--------- £ si 98@1 (2 pages)
14 January 1997Ad 01/10/95--------- £ si 98@1 (2 pages)
9 July 1996Accounting reference date extended from 31/01/96 to 31/03/96 (1 page)
9 July 1996Accounting reference date extended from 31/01/96 to 31/03/96 (1 page)
9 November 1995Accounts for a small company made up to 31 January 1995 (7 pages)
9 November 1995Accounts for a small company made up to 31 January 1995 (7 pages)
10 March 1995Return made up to 06/01/95; full list of members (6 pages)
10 March 1995Return made up to 06/01/95; full list of members (6 pages)