Company NameWalkden Protective Coatings Ltd
DirectorBarry Walkden
Company StatusActive - Proposal to Strike off
Company Number08922229
CategoryPrivate Limited Company
Incorporation Date4 March 2014(10 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2430Manufacture of paints, print ink & mastics etc.
SIC 20301Manufacture of paints, varnishes and similar coatings, mastics and sealants
SIC 2851Treatment and coat metals
SIC 25610Treatment and coating of metals
SIC 3420Manufacture motor vehicle bodies etc.
SIC 29201Manufacture of bodies (coachwork) for motor vehicles (except caravans)

Directors

Director NameMr Barry Walkden
Date of BirthAugust 1970 (Born 53 years ago)
NationalityEnglish
StatusCurrent
Appointed19 March 2019(5 years after company formation)
Appointment Duration5 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence Address78 Carlyle House
Chorley New Road
Bolton
BL1 4BY
Director NameMiss Dawn Beverley Hague
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2017(3 years, 9 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 04 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8-10 Bolton Street
Ramsbottom
Bury
Lancashire
BL0 9HX
Director NameMr Barry Walkden
Date of BirthAugust 1970 (Born 53 years ago)
NationalityEnglish
StatusResigned
Appointed12 December 2017(3 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 24 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-10 Bolton Street
Ramsbottom
Bury
Lancashire
BL0 9HX
Director NameMr Francis Barry Walkden
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2018(4 years, 4 months after company formation)
Appointment Duration2 months (resigned 25 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Carlyle House
Chorley New Road
Bolton
BL1 4BY
Director NameMs Valerie Walkden
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2018(4 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 11 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Carlyle House
Chorley New Road
Bolton
BL1 4BY
Director NameMr David Martin Edmondson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2019(5 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 March 2021)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address78 Carlyle House
Chorley New Road
Bolton
BL1 4BY

Location

Registered Address100 Waterloo Road
Manchester
M8 8AW
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return4 March 2021 (3 years, 2 months ago)
Next Return Due18 March 2022 (overdue)

Charges

6 December 2017Delivered on: 8 December 2017
Persons entitled: Ashley Finance Limited

Classification: A registered charge
Outstanding
23 August 2017Delivered on: 23 August 2017
Persons entitled: Ashley Finance Limited

Classification: A registered charge
Outstanding

Filing History

26 January 2021First Gazette notice for compulsory strike-off (1 page)
19 May 2020Confirmation statement made on 4 March 2020 with updates (4 pages)
7 April 2020Director's details changed for Mr Barry Walkden on 6 April 2020 (2 pages)
7 April 2020Change of details for Mr Barry Walkden as a person with significant control on 6 April 2020 (2 pages)
21 August 2019Micro company accounts made up to 30 November 2018 (4 pages)
13 June 2019Appointment of Mr David Martin Edmondson as a director on 11 June 2019 (2 pages)
13 June 2019Notification of David Martin Edmondson as a person with significant control on 11 June 2019 (2 pages)
13 June 2019Notification of Barry Walkden as a person with significant control on 11 June 2019 (2 pages)
13 June 2019Cessation of Valerie Walkden as a person with significant control on 11 June 2019 (1 page)
13 June 2019Termination of appointment of Valerie Walkden as a director on 11 June 2019 (1 page)
19 March 2019Appointment of Mr Barry Walkden as a director on 19 March 2019 (2 pages)
5 March 2019Confirmation statement made on 4 March 2019 with updates (4 pages)
26 September 2018Termination of appointment of Francis Barry Walkden as a director on 25 September 2018 (1 page)
26 September 2018Notification of Valerie Walkden as a person with significant control on 28 August 2018 (2 pages)
26 September 2018Cessation of Francis Barry Walkden as a person with significant control on 28 August 2018 (1 page)
26 September 2018Appointment of Ms Valerie Walkden as a director on 25 September 2018 (2 pages)
24 July 2018Termination of appointment of Barry Walkden as a director on 24 July 2018 (1 page)
24 July 2018Appointment of Mr Francis Barry Walkden as a director on 24 July 2018 (2 pages)
9 July 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
6 July 2018Registered office address changed from 8-10 Bolton Street Ramsbottom Bury Lancashire BL0 9HX to 78 Carlyle House Chorley New Road Bolton BL1 4BY on 6 July 2018 (1 page)
5 July 2018Previous accounting period shortened from 31 March 2018 to 30 November 2017 (1 page)
23 April 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
7 February 2018Termination of appointment of Dawn Beverley Hague as a director on 4 January 2018 (1 page)
19 December 2017Termination of appointment of Francis Barry Walkden as a director on 8 December 2017 (1 page)
19 December 2017Appointment of Mr Barry Walkden as a director on 12 December 2017 (2 pages)
19 December 2017Termination of appointment of Francis Barry Walkden as a director on 8 December 2017 (1 page)
19 December 2017Appointment of Mr Barry Walkden as a director on 12 December 2017 (2 pages)
19 December 2017Appointment of Miss Dawn Beverley Hague as a director on 8 December 2017 (2 pages)
19 December 2017Appointment of Miss Dawn Beverley Hague as a director on 8 December 2017 (2 pages)
18 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
18 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
8 December 2017Registration of charge 089222290002, created on 6 December 2017 (14 pages)
8 December 2017Registration of charge 089222290002, created on 6 December 2017 (14 pages)
23 August 2017Registration of charge 089222290001, created on 23 August 2017 (14 pages)
23 August 2017Registration of charge 089222290001, created on 23 August 2017 (14 pages)
13 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
31 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
31 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
25 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(3 pages)
25 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(3 pages)
24 September 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
24 September 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
17 April 2015Registered office address changed from 54 Ashdene Crescent Harwood Bolton Lancashire BL2 3LW United Kingdom to 8-10 Bolton Street Ramsbottom Bury Lancashire BL0 9HX on 17 April 2015 (1 page)
17 April 2015Director's details changed for Barry Walkden on 3 March 2015 (3 pages)
17 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
(3 pages)
17 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
(3 pages)
17 April 2015Director's details changed for Barry Walkden on 3 March 2015 (3 pages)
17 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
(3 pages)
17 April 2015Director's details changed for Barry Walkden on 3 March 2015 (3 pages)
17 April 2015Registered office address changed from 54 Ashdene Crescent Harwood Bolton Lancashire BL2 3LW United Kingdom to 8-10 Bolton Street Ramsbottom Bury Lancashire BL0 9HX on 17 April 2015 (1 page)
4 March 2014Incorporation
Statement of capital on 2014-03-04
  • GBP 1
(35 pages)
4 March 2014Incorporation
Statement of capital on 2014-03-04
  • GBP 1
(35 pages)