Company NameWalkers Newsround Ltd
DirectorsBrenda Walker and Robert Hutchinson
Company StatusActive - Proposal to Strike off
Company Number08766495
CategoryPrivate Limited Company
Incorporation Date7 November 2013(10 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMrs Brenda Walker
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2013(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address13 Gleneagles Road
Davyhulme
Manchester
M41 8SA
Director NameRobert Hutchinson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityEnglish
StatusCurrent
Appointed01 July 2014(7 months, 3 weeks after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address118-120 Woodsend Road
Flixton
M41 8QZ
Director NameMr David Walker
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2013(same day as company formation)
RoleMechanic
Country of ResidenceUnited Kingdom
Correspondence AddressKings Court South King Street
Eccles
Manchester
M30 8PH

Location

Registered Address13 Gleneagles Road
Davyhulme
Manchester
M41 8SA
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardDavyhulme West
Built Up AreaGreater Manchester

Shareholders

2 at £1Brenda Walker & Robert Hutchinson
100.00%
Ordinary

Financials

Year2014
Net Worth£14,750
Cash£15,088
Current Liabilities£53,132

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return14 November 2023 (5 months, 1 week ago)
Next Return Due28 November 2024 (7 months, 1 week from now)

Charges

9 May 2014Delivered on: 23 May 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 118-120 woodsend road flixton manchester title number GM513744 and LA139383.
Outstanding
28 February 2014Delivered on: 11 March 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

15 November 2022Confirmation statement made on 14 November 2022 with no updates (3 pages)
8 November 2022Satisfaction of charge 087664950001 in full (1 page)
8 November 2022Satisfaction of charge 087664950002 in full (1 page)
3 November 2022Total exemption full accounts made up to 30 November 2021 (7 pages)
25 November 2021Confirmation statement made on 14 November 2021 with no updates (3 pages)
26 October 2021Total exemption full accounts made up to 30 November 2020 (7 pages)
20 January 2021Confirmation statement made on 14 November 2020 with no updates (3 pages)
24 June 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
14 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
8 August 2019Total exemption full accounts made up to 30 November 2018 (5 pages)
7 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
29 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
14 December 2017Amended total exemption full accounts made up to 30 November 2016 (6 pages)
14 December 2017Amended total exemption full accounts made up to 30 November 2016 (6 pages)
9 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
9 October 2017Total exemption full accounts made up to 30 November 2016 (5 pages)
9 October 2017Total exemption full accounts made up to 30 November 2016 (5 pages)
19 November 2016Confirmation statement made on 7 November 2016 with updates (6 pages)
19 November 2016Confirmation statement made on 7 November 2016 with updates (6 pages)
29 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
29 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
18 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2
(4 pages)
18 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2
(4 pages)
15 October 2015Termination of appointment of David Walker as a director on 8 November 2013 (1 page)
15 October 2015Termination of appointment of David Walker as a director on 8 November 2013 (1 page)
17 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
17 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
5 January 2015Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(5 pages)
5 January 2015Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(5 pages)
9 July 2014Appointment of Robert Hutchinson as a director (2 pages)
9 July 2014Appointment of Robert Hutchinson as a director (2 pages)
23 May 2014Registration of charge 087664950002 (10 pages)
23 May 2014Registration of charge 087664950002 (10 pages)
11 March 2014Registration of charge 087664950001 (8 pages)
11 March 2014Registration of charge 087664950001 (8 pages)
7 November 2013Incorporation
Statement of capital on 2013-11-07
  • GBP 2
(21 pages)
7 November 2013Incorporation
Statement of capital on 2013-11-07
  • GBP 2
(21 pages)