Company NameRobert Walker Haulage Holdings Limited
DirectorsNeil Edward Walker and Peter Walker
Company StatusActive
Company Number08122304
CategoryPrivate Limited Company
Incorporation Date28 June 2012(11 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Neil Edward Walker
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2012(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressManor Works
Hall Lane Woodley
Stockport
Cheshire
SK6 1PR
Director NameMr Peter Walker
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2012(same day as company formation)
RoleTransport Manager
Country of ResidenceEngland
Correspondence AddressManor Works
Hall Lane Woodley
Stockport
Cheshire
SK6 1PR

Contact

Telephone0161 4302618
Telephone regionManchester

Location

Registered AddressManor Works
Hall Lane Woodley
Stockport
Cheshire
SK6 1PR
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury and Woodley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£269,600
Cash£37,500
Current Liabilities£33,300

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Charges

20 July 2017Delivered on: 25 July 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Manor works hall lane woodley stockport cheshire.
Outstanding
3 July 2017Delivered on: 11 July 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
3 July 2017Delivered on: 11 July 2017
Satisfied on: 20 July 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Fully Satisfied

Filing History

4 February 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
21 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
28 June 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
9 October 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
20 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
25 July 2017Registration of charge 081223040003, created on 20 July 2017 (9 pages)
25 July 2017Registration of charge 081223040003, created on 20 July 2017 (9 pages)
20 July 2017Satisfaction of charge 081223040001 in full (1 page)
20 July 2017Satisfaction of charge 081223040001 in full (1 page)
11 July 2017Registration of charge 081223040002, created on 3 July 2017 (5 pages)
11 July 2017Registration of charge 081223040002, created on 3 July 2017 (5 pages)
11 July 2017Registration of charge 081223040001, created on 3 July 2017 (5 pages)
11 July 2017Registration of charge 081223040001, created on 3 July 2017 (5 pages)
4 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
4 July 2017Notification of Peter Walker as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Neil Edward Walker as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Peter Walker as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Peter Walker as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
4 July 2017Notification of Neil Edward Walker as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Neil Edward Walker as a person with significant control on 4 July 2017 (2 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 3,000
(4 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 3,000
(4 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 3,000
(4 pages)
8 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 3,000
(4 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 June 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 3,000
(4 pages)
30 June 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 3,000
(4 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 June 2013Annual return made up to 28 June 2013 with a full list of shareholders (5 pages)
28 June 2013Annual return made up to 28 June 2013 with a full list of shareholders (5 pages)
15 April 2013Previous accounting period shortened from 30 June 2013 to 31 March 2013 (3 pages)
15 April 2013Previous accounting period shortened from 30 June 2013 to 31 March 2013 (3 pages)
25 October 2012Statement of capital following an allotment of shares on 17 October 2012
  • GBP 3,000.00
(4 pages)
25 October 2012Statement of capital following an allotment of shares on 17 October 2012
  • GBP 3,000.00
(4 pages)
28 June 2012Incorporation (36 pages)
28 June 2012Incorporation (36 pages)