Company NameWalkerreed Limited
Company StatusActive
Company Number05671322
CategoryPrivate Limited Company
Incorporation Date10 January 2006(18 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Andrew Scott Walker
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 10 Robert Leonard Industrial Estate
Stock Road
Southend On Sea
Essex
SS2 5QD
Director NameHazel Helen Walker
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2006(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10 Robert Leonard Industrial Estate
Stock Road
Southend On Sea
Essex
SS2 5QD
Director NameMr Michael Philip Bucke Thompson
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2022(16 years, 9 months after company formation)
Appointment Duration1 year, 7 months
RolePrinter
Country of ResidenceEngland
Correspondence AddressUnit 10 Robert Leonard Industrial Estate Stock Roa
Southend On Sea
Essex
SS2 5QD
Director NameAdenia Howell Reed
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address1 Orchard Drive
Braintree
Essex
CM7 1EQ
Director NamePeter Harold Reed
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address1 Orchard Drive
Braintree
Essex
CM7 1EQ
Secretary NameAdenia Howell Reed
NationalityBritish
StatusResigned
Appointed10 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address1 Orchard Drive
Braintree
Essex
CM7 1EQ

Contact

Websitestacyandson.co.uk

Location

Registered AddressUnit 10 Robert Leonard Industrial Estate
Stock Road
Southend On Sea
Essex
SS2 5QD
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardSt. Luke's
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Andrew Scott Walker
50.00%
Ordinary
2 at £1Hazel Helen Walker
50.00%
Ordinary

Financials

Year2014
Net Worth-£19,036
Cash£698
Current Liabilities£36,276

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return10 January 2024 (3 months, 3 weeks ago)
Next Return Due24 January 2025 (8 months, 3 weeks from now)

Filing History

30 January 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
17 February 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
31 December 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
18 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
12 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
17 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
17 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
2 November 2017Registered office address changed from 28 Stephenson Road Leigh-on-Sea Essex SS9 5LY to Unit 10 Robert Leonard Industrial Estate Stock Road Southend on Sea Essex SS2 5QD on 2 November 2017 (1 page)
2 November 2017Registered office address changed from 28 Stephenson Road Leigh-on-Sea Essex SS9 5LY to Unit 10 Robert Leonard Industrial Estate Stock Road Southend on Sea Essex SS2 5QD on 2 November 2017 (1 page)
21 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
21 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
14 January 2016Director's details changed for Hazel Helen Walker on 20 January 2015 (2 pages)
14 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 4
(3 pages)
14 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 4
(3 pages)
14 January 2016Director's details changed for Mr Andrew Scott Walker on 20 January 2015 (2 pages)
14 January 2016Director's details changed for Hazel Helen Walker on 20 January 2015 (2 pages)
14 January 2016Director's details changed for Mr Andrew Scott Walker on 20 January 2015 (2 pages)
23 December 2015Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
23 December 2015Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
10 December 2015Registered office address changed from Clarence Street Chambers 32 Clarence Street Southend-on-Sea Essex SS1 1BD to 28 Stephenson Road Leigh-on-Sea Essex SS9 5LY on 10 December 2015 (1 page)
10 December 2015Registered office address changed from Clarence Street Chambers 32 Clarence Street Southend-on-Sea Essex SS1 1BD to 28 Stephenson Road Leigh-on-Sea Essex SS9 5LY on 10 December 2015 (1 page)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
12 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 4
(4 pages)
12 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 4
(4 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
13 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 4
(4 pages)
13 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 4
(4 pages)
22 July 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
22 July 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
24 January 2013Registered office address changed from Clarence Street Chambers 32 Clarence Street Southend-on-Sea Essex SS1 1BD United Kingdom on 24 January 2013 (1 page)
24 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
24 January 2013Registered office address changed from Clarence Street Chambers 32 Clarence Street Southend-on-Sea Essex SS1 1BD United Kingdom on 24 January 2013 (1 page)
24 January 2013Registered office address changed from Shalford Court 95 Springfield Court Chelmsford Essex CM2 8YH on 24 January 2013 (1 page)
24 January 2013Registered office address changed from Shalford Court 95 Springfield Court Chelmsford Essex CM2 8YH on 24 January 2013 (1 page)
24 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
13 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
27 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
19 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
19 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 May 2011Registered office address changed from Kensal House 77 Springfield Road Chelmsford Essex CM2 6JG United Kingdom on 3 May 2011 (2 pages)
3 May 2011Registered office address changed from Kensal House 77 Springfield Road Chelmsford Essex CM2 6JG United Kingdom on 3 May 2011 (2 pages)
3 May 2011Registered office address changed from Kensal House 77 Springfield Road Chelmsford Essex CM2 6JG United Kingdom on 3 May 2011 (2 pages)
17 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
14 January 2011Termination of appointment of Adenia Reed as a secretary (1 page)
14 January 2011Termination of appointment of Adenia Reed as a secretary (1 page)
14 September 2010Termination of appointment of Adenia Reed as a director (1 page)
14 September 2010Termination of appointment of Peter Reed as a director (1 page)
14 September 2010Termination of appointment of Adenia Reed as a director (1 page)
14 September 2010Termination of appointment of Peter Reed as a director (1 page)
24 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
24 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
13 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (6 pages)
13 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (6 pages)
27 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
27 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
28 April 2009Registered office changed on 28/04/2009 from unit 2, brewery fields church street great baddow essex CM2 7LE (1 page)
28 April 2009Registered office changed on 28/04/2009 from unit 2, brewery fields church street great baddow essex CM2 7LE (1 page)
25 February 2009Return made up to 10/01/09; full list of members (5 pages)
25 February 2009Return made up to 10/01/09; full list of members (5 pages)
4 March 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
4 March 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
5 February 2008Return made up to 10/01/08; full list of members (3 pages)
5 February 2008Return made up to 10/01/08; full list of members (3 pages)
27 March 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
27 March 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
28 February 2007Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
28 February 2007Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
24 January 2007Return made up to 10/01/07; full list of members (3 pages)
24 January 2007Return made up to 10/01/07; full list of members (3 pages)
13 February 2006Secretary's particulars changed;director's particulars changed (1 page)
13 February 2006Secretary's particulars changed;director's particulars changed (1 page)
10 January 2006Incorporation (17 pages)
10 January 2006Incorporation (17 pages)