Company NameNorman Walker (Machinery) Limited
Company StatusActive
Company Number00627697
CategoryPrivate Limited Company
Incorporation Date8 May 1959(64 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameMr Richard James Davies
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2021(61 years, 10 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71a Roman Way Industrial Estate
Ribbleton
Preston
PR2 5BE
Director NameMr Ian Harrison
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2021(61 years, 10 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 - 11 Charterhouse Square
London
EC1M 6EE
Director NameMr Matthew O'Connor
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2021(61 years, 10 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 - 11 Charterhouse Square
London
EC1M 6EE
Secretary NameJohn Morrison
StatusCurrent
Appointed06 April 2022(62 years, 11 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence Address10 - 11 Charterhouse Square
London
EC1M 6EE
Director NameMr Alessandro Lala
Date of BirthMay 1969 (Born 55 years ago)
NationalityItalian
StatusCurrent
Appointed01 October 2022(63 years, 5 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 - 11 Charterhouse Square
London
EC1M 6EE
Director NameBeatrice Biggs
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(32 years, 7 months after company formation)
Appointment Duration10 years, 9 months (resigned 09 September 2002)
RoleCompany Director
Correspondence Address42 Braids Walk
Kirk Ella
Hull
East Yorkshire
HU10 7PD
Director NameHilary Thornton
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(32 years, 7 months after company formation)
Appointment Duration10 years, 9 months (resigned 09 September 2002)
RoleCompany Director
Correspondence AddressWood Rising 6 Flock Leys
Scalby
Scarborough
North Yorkshire
YO13 0RG
Director NameJonathon Simon Biggs
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(32 years, 7 months after company formation)
Appointment Duration29 years, 2 months (resigned 23 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71a Roman Way Industrial Estate
Ribbleton
Preston
PR2 5BE
Secretary NameJonathon Simon Biggs
NationalityBritish
StatusResigned
Appointed14 December 1991(32 years, 7 months after company formation)
Appointment Duration11 years, 2 months (resigned 20 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Court House
Humber View Tranby Lane
Swanland
East Yorkshire
HU14 3ND
Secretary NameKerrie Lorraine Jayne Biggs
NationalityBritish
StatusResigned
Appointed20 February 2003(43 years, 9 months after company formation)
Appointment Duration18 years (resigned 23 February 2021)
RoleCompany Director
Correspondence Address71a Roman Way Industrial Estate
Ribbleton
Preston
PR2 5BE
Director NameMr Christopher Frank Ford
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2021(61 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71a Roman Way Industrial Estate
Ribbleton
Preston
PR2 5BE
Director NameMs Barbara Gibbes
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2022(62 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 September 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address10 - 11 Charterhouse Square
London
EC1M 6EE

Contact

Websitewww.normanwalkermachinery.co.uk
Email address[email protected]
Telephone01482 493982
Telephone regionHull

Location

Registered Address10 - 11 Charterhouse Square
London
EC1M 6EE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

263 at £1Jonathon Simon Biggs
50.00%
Ordinary
263 at £1Kerrie Lorraine Jayne Biggs
50.00%
Ordinary

Financials

Year2014
Net Worth£60,565
Cash£122
Current Liabilities£160,798

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Returns

Latest Return17 January 2024 (3 months ago)
Next Return Due31 January 2025 (9 months, 2 weeks from now)

Charges

17 March 1995Delivered on: 30 March 1995
Persons entitled: General Guarantee Corporation Limited

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee under the terms of hire purchase, lease purchase, plant purchase or leasing agreements from time to time entered into between the company and the mortgagee.
Particulars: The benefit of:- all rights in, all monies due under, all guarantees given in connection with; and all insurances effected pursuant to all hire or lease agreements granted by the company and deposited with the mortgagee, the equipment comprised in all the said lease and hire agreements.
Outstanding
24 May 1993Delivered on: 2 June 1993
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
24 May 1993Delivered on: 27 May 1993
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or swallowfair limited to the chargee on any account whatsoever.
Particulars: The l/h property k/as 310 hawthorn avenue kingston upon hull.
Outstanding
4 January 1977Delivered on: 11 January 1977
Satisfied on: 9 December 1993
Persons entitled: National Westminster Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including goodwill & book debts uncalled capital. By way of fixed & floating charge.
Fully Satisfied

Filing History

8 February 2021Satisfaction of charge 4 in full (2 pages)
22 January 2021Satisfaction of charge 2 in full (1 page)
22 January 2021Confirmation statement made on 17 January 2021 with updates (5 pages)
22 January 2021Satisfaction of charge 3 in full (1 page)
12 March 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
21 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
23 April 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
22 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
6 March 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
30 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
1 March 2017Total exemption small company accounts made up to 31 December 2016 (10 pages)
1 March 2017Total exemption small company accounts made up to 31 December 2016 (10 pages)
30 January 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
30 January 2017Director's details changed for Jonathon Simon Biggs on 30 January 2017 (2 pages)
30 January 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
30 January 2017Director's details changed for Jonathon Simon Biggs on 30 January 2017 (2 pages)
30 January 2017Secretary's details changed for Kerrie Lorraine Jayne Biggs on 30 January 2017 (1 page)
30 January 2017Secretary's details changed for Kerrie Lorraine Jayne Biggs on 30 January 2017 (1 page)
25 February 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
25 February 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
15 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 526
(4 pages)
15 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 526
(4 pages)
13 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
13 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
2 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 526
(4 pages)
2 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 526
(4 pages)
28 March 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
28 March 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
22 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 526
(4 pages)
22 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 526
(4 pages)
2 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
2 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
24 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
30 March 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
24 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
24 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
24 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
18 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
15 September 2010Registered office address changed from Anchor House Reservoir Road Clough Road Hull East Yorkshire HU6 7QD on 15 September 2010 (1 page)
15 September 2010Registered office address changed from Anchor House Reservoir Road Clough Road Hull East Yorkshire HU6 7QD on 15 September 2010 (1 page)
25 March 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
25 March 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
18 January 2010Director's details changed for Jonathon Simon Biggs on 18 January 2010 (2 pages)
18 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
18 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
18 January 2010Director's details changed for Jonathon Simon Biggs on 18 January 2010 (2 pages)
12 March 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
12 March 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
10 February 2009Return made up to 17/01/09; full list of members (3 pages)
10 February 2009Return made up to 17/01/09; full list of members (3 pages)
25 March 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
25 March 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
14 February 2008Return made up to 17/01/08; full list of members (2 pages)
14 February 2008Return made up to 17/01/08; full list of members (2 pages)
5 April 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
5 April 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
30 January 2007Secretary's particulars changed (1 page)
30 January 2007Secretary's particulars changed (1 page)
29 January 2007Return made up to 17/01/07; full list of members (2 pages)
29 January 2007Return made up to 17/01/07; full list of members (2 pages)
17 March 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
17 March 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
22 February 2006Return made up to 17/01/06; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
22 February 2006Return made up to 17/01/06; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
19 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
19 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
24 January 2005Return made up to 17/01/05; full list of members (8 pages)
24 January 2005Return made up to 17/01/05; full list of members (8 pages)
24 March 2004Accounts for a small company made up to 31 December 2003 (8 pages)
24 March 2004Accounts for a small company made up to 31 December 2003 (8 pages)
23 January 2004Return made up to 17/01/04; full list of members (8 pages)
23 January 2004Return made up to 17/01/04; full list of members (8 pages)
13 March 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
13 March 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
11 March 2003New secretary appointed (2 pages)
11 March 2003New secretary appointed (2 pages)
11 February 2003Return made up to 17/01/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 February 2003Return made up to 17/01/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 September 2002£ ic 1000/526 09/09/02 £ sr 474@1=474 (1 page)
24 September 2002£ ic 1000/526 09/09/02 £ sr 474@1=474 (1 page)
17 September 2002Director resigned (1 page)
17 September 2002Director resigned (1 page)
13 September 2002Director resigned (1 page)
13 September 2002Resolutions
  • RES13 ‐ Pur 474 shares 09/09/02
(1 page)
13 September 2002Director resigned (1 page)
13 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
13 September 2002Resolutions
  • RES13 ‐ Pur 474 shares 09/09/02
(1 page)
13 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
30 April 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
30 April 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
23 January 2002Return made up to 17/01/02; full list of members (7 pages)
23 January 2002Return made up to 17/01/02; full list of members (7 pages)
23 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
23 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
23 January 2001Return made up to 17/01/01; full list of members (7 pages)
23 January 2001Return made up to 17/01/01; full list of members (7 pages)
8 August 2000Accounts for a small company made up to 31 December 1999 (7 pages)
8 August 2000Accounts for a small company made up to 31 December 1999 (7 pages)
11 January 2000Return made up to 17/01/00; full list of members
  • 363(287) ‐ Registered office changed on 11/01/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 January 2000Return made up to 17/01/00; full list of members
  • 363(287) ‐ Registered office changed on 11/01/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
28 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
9 February 1999Return made up to 17/01/99; full list of members (6 pages)
9 February 1999Return made up to 17/01/99; full list of members (6 pages)
22 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
22 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
14 January 1998Return made up to 17/01/98; no change of members (4 pages)
14 January 1998Return made up to 17/01/98; no change of members (4 pages)
7 May 1997Accounts for a small company made up to 31 December 1996 (5 pages)
7 May 1997Accounts for a small company made up to 31 December 1996 (5 pages)
10 January 1997Return made up to 17/01/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
10 January 1997Return made up to 17/01/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
28 June 1996Accounts for a small company made up to 31 December 1995 (5 pages)
28 June 1996Accounts for a small company made up to 31 December 1995 (5 pages)
4 January 1996Return made up to 17/01/96; no change of members (4 pages)
4 January 1996Return made up to 17/01/96; no change of members (4 pages)
10 May 1995Accounting reference date extended from 31/07 to 31/12 (1 page)
10 May 1995Accounting reference date extended from 31/07 to 31/12 (1 page)
30 March 1995Particulars of mortgage/charge (8 pages)
30 March 1995Particulars of mortgage/charge (8 pages)
9 January 1990Accounts made up to 31 July 1989 (4 pages)
9 January 1990Accounts made up to 31 July 1989 (4 pages)
17 November 1983Accounts made up to 31 July 1983 (6 pages)
17 November 1983Accounts made up to 31 July 1983 (6 pages)
5 February 1983Accounts made up to 31 July 1982 (11 pages)
5 February 1983Accounts made up to 31 July 1982 (11 pages)
8 May 1959Incorporation (16 pages)
8 May 1959Incorporation (16 pages)