Company NameWalker Allen & Sons,Limited
Company StatusActive
Company Number00043538
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Christine Louise Schofield
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 1991(89 years, 9 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Monetta Llp 232 Stamford Street Central
Ashton-Under-Lyne
OL6 7NQ
Director NameMrs Veronica Joy Job
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 1991(89 years, 9 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address232 Stamford Street Central
Ashton-Under-Lyne
OL6 7NQ
Secretary NameMrs Christine Louise Schofield
NationalityBritish
StatusCurrent
Appointed11 September 1991(89 years, 9 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Monetta Llp 232 Stamford Street Central
Ashton-Under-Lyne
OL6 7NQ
Director NameMrs Rebecca White
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2019(117 years, 6 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Monetta Llp 232 Stamford Street Central
Ashton-Under-Lyne
OL6 7NQ
Director NameMr Keith Rodney Hall Allen
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(89 years, 9 months after company formation)
Appointment Duration30 years, 7 months (resigned 19 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Moore Centurion House
129 Deansgate
Manchester
M3 3WR

Location

Registered AddressC/O Monetta Llp
232 Stamford Street Central
Ashton-Under-Lyne
OL6 7NQ
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£783,885
Cash£29,828
Current Liabilities£16,373

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 4 weeks from now)

Filing History

23 November 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
31 October 2022Confirmation statement made on 31 October 2022 with updates (6 pages)
28 April 2022Termination of appointment of Keith Rodney Hall Allen as a director on 19 April 2022 (1 page)
14 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
1 November 2021Director's details changed for Mr Keith Rodney Hall Allen on 1 November 2021 (2 pages)
1 November 2021Director's details changed for Mrs Christine Louise Schofield on 1 November 2021 (2 pages)
1 November 2021Director's details changed for Mrs Veronica Joy Job on 1 November 2021 (2 pages)
1 November 2021Confirmation statement made on 31 October 2021 with updates (6 pages)
1 April 2021Secretary's details changed for Mrs Christine Louise Schofield on 30 March 2021 (1 page)
1 April 2021Director's details changed for Mrs Christine Louise Schofield on 30 March 2021 (2 pages)
29 March 2021Director's details changed for Mrs Veronica Joy Job on 29 March 2021 (2 pages)
29 March 2021Director's details changed for Mr Keith Rodney Hall Allen on 29 March 2021 (2 pages)
19 February 2021Memorandum and Articles of Association (21 pages)
19 February 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
8 February 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
30 November 2020Confirmation statement made on 31 October 2020 with updates (6 pages)
4 November 2019Confirmation statement made on 31 October 2019 with updates (6 pages)
31 October 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
23 September 2019Appointment of Mrs Rebecca White as a director on 31 May 2019 (2 pages)
19 September 2019Registered office address changed from C/O Moore Stephens Centurion House 129 Deansgate Manchester M3 3WR to C/O Moore Centurion House 129 Deansgate Manchester M3 3WR on 19 September 2019 (1 page)
7 December 2018Confirmation statement made on 31 October 2018 with updates (6 pages)
26 October 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
7 December 2017Confirmation statement made on 31 October 2017 with updates (6 pages)
7 December 2017Confirmation statement made on 31 October 2017 with updates (6 pages)
20 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
20 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
24 November 2016Confirmation statement made on 31 October 2016 with updates (7 pages)
24 November 2016Confirmation statement made on 31 October 2016 with updates (7 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 28,070
(8 pages)
26 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 28,070
(8 pages)
15 November 2015Registered office address changed from C/O Moore Stephens 6th Floor Blackfriars House the Parsonage Manchester M3 2JA to C/O Moore Stephens Centurion House 129 Deansgate Manchester M3 3WR on 15 November 2015 (2 pages)
15 November 2015Registered office address changed from C/O Moore Stephens 6th Floor Blackfriars House the Parsonage Manchester M3 2JA to C/O Moore Stephens Centurion House 129 Deansgate Manchester M3 3WR on 15 November 2015 (2 pages)
14 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 28,070
(7 pages)
18 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 28,070
(7 pages)
7 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 28,070
(7 pages)
3 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 28,070
(7 pages)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (7 pages)
3 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (7 pages)
3 December 2012Director's details changed for Mrs Veronica Joy Job on 29 October 2012 (2 pages)
3 December 2012Director's details changed for Mrs Veronica Joy Job on 29 October 2012 (2 pages)
25 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (7 pages)
22 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (7 pages)
24 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (7 pages)
8 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (7 pages)
25 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 December 2009Director's details changed for Mrs Christine Louise Schofield on 28 November 2009 (2 pages)
17 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (9 pages)
17 December 2009Director's details changed for Mrs Christine Louise Schofield on 28 November 2009 (2 pages)
17 December 2009Director's details changed for Mrs Veronica Joy Job on 28 November 2009 (2 pages)
17 December 2009Director's details changed for Mr Keith Rodney Hall Allen on 28 November 2009 (2 pages)
17 December 2009Director's details changed for Mr Keith Rodney Hall Allen on 28 November 2009 (2 pages)
17 December 2009Director's details changed for Mrs Veronica Joy Job on 28 November 2009 (2 pages)
17 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (9 pages)
23 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 November 2008Return made up to 31/10/08; full list of members (8 pages)
5 November 2008Return made up to 31/10/08; full list of members (8 pages)
28 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 August 2008Registered office changed on 12/08/2008 from c/o moore stephens 2ND floor centurion house 129 deansgate manchester M3 3WR (1 page)
12 August 2008Registered office changed on 12/08/2008 from c/o moore stephens 2ND floor centurion house 129 deansgate manchester M3 3WR (1 page)
9 January 2008Return made up to 31/10/07; full list of members (5 pages)
9 January 2008Return made up to 31/10/07; full list of members (5 pages)
22 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 December 2006Director's particulars changed (1 page)
11 December 2006Return made up to 31/10/06; full list of members (6 pages)
11 December 2006Director's particulars changed (1 page)
11 December 2006Return made up to 31/10/06; full list of members (6 pages)
27 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 November 2005Return made up to 31/10/05; full list of members (6 pages)
1 November 2005Registered office changed on 01/11/05 from: moore stephens chartered accountants 2ND floor centurion house 129 deansgate manchester M3 3WR (1 page)
1 November 2005Return made up to 31/10/05; full list of members (6 pages)
1 November 2005Registered office changed on 01/11/05 from: moore stephens chartered accountants 2ND floor centurion house 129 deansgate manchester M3 3WR (1 page)
31 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
31 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 November 2004Return made up to 31/10/04; full list of members (11 pages)
9 November 2004Return made up to 31/10/04; full list of members (11 pages)
31 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
31 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 September 2004Auditor's resignation (3 pages)
3 September 2004Auditor's resignation (3 pages)
11 November 2003Return made up to 31/10/03; full list of members (11 pages)
11 November 2003Return made up to 31/10/03; full list of members (11 pages)
25 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
25 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
2 January 2003Registered office changed on 02/01/03 from: 6TH floor blackfriars house the parsonage manchester M3 2NB (1 page)
2 January 2003Registered office changed on 02/01/03 from: 6TH floor blackfriars house the parsonage manchester M3 2NB (1 page)
8 November 2002Accounts for a small company made up to 31 March 2002 (7 pages)
8 November 2002Accounts for a small company made up to 31 March 2002 (7 pages)
8 November 2002Return made up to 31/10/02; full list of members (12 pages)
8 November 2002Return made up to 31/10/02; full list of members (12 pages)
21 November 2001Return made up to 31/10/01; full list of members (11 pages)
21 November 2001Return made up to 31/10/01; full list of members (11 pages)
23 October 2001Accounts for a small company made up to 31 March 2001 (7 pages)
23 October 2001Accounts for a small company made up to 31 March 2001 (7 pages)
9 November 2000Return made up to 31/10/00; full list of members (11 pages)
9 November 2000Return made up to 31/10/00; full list of members (11 pages)
19 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
19 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
17 November 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
17 November 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
27 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
27 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
19 April 1999Registered office changed on 19/04/99 from: 40 king street west manchester M3 2NB (1 page)
19 April 1999Registered office changed on 19/04/99 from: 40 king street west manchester M3 2NB (1 page)
6 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
6 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
3 December 1997Return made up to 31/10/97; full list of members (6 pages)
3 December 1997Return made up to 31/10/97; full list of members (6 pages)
21 October 1997Accounts for a small company made up to 31 March 1997 (8 pages)
21 October 1997Accounts for a small company made up to 31 March 1997 (8 pages)
18 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
18 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
4 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
4 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
21 December 1995Return made up to 31/10/95; no change of members (4 pages)
21 December 1995Return made up to 31/10/95; no change of members (4 pages)