COLLINS WALKER LIMITED
BEDFORD

Hellopages » Bedfordshire » Bedford » MK44 3QL

Company number 01087370
Status Active
Incorporation Date 18 December 1972
Company Type Private Limited Company
Address 45A STATION ROAD, WILLINGTON, BEDFORD, BEDFORDSHIRE, MK44 3QL
Home Country United Kingdom
Nature of Business 25300 - Manufacture of steam generators, except central heating hot water boilers
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 12 May 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 12 May 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 100 . The most likely internet sites of COLLINS WALKER LIMITED are www.collinswalker.co.uk, and www.collins-walker.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and ten months. The distance to to Bedford Rail Station is 4.5 miles; to Biggleswade Rail Station is 5.9 miles; to Kempston Hardwick Rail Station is 6.3 miles; to St Neots Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Collins Walker Limited is a Private Limited Company. The company registration number is 01087370. Collins Walker Limited has been working since 18 December 1972. The present status of the company is Active. The registered address of Collins Walker Limited is 45a Station Road Willington Bedford Bedfordshire Mk44 3ql. . GODDARD, Christopher John is a Director of the company. Secretary GODDARD, Colin has been resigned. Secretary ISAACSON, Timothy John has been resigned. Secretary ROLLINS, David Richard has been resigned. Director DODD, Malcolm John has been resigned. Director GODDARD, Colin has been resigned. Director ISAACSON, Timothy John has been resigned. Director ROLLINS, David Richard has been resigned. Director SMITH, Mark has been resigned. The company operates in "Manufacture of steam generators, except central heating hot water boilers".


Current Directors

Director
GODDARD, Christopher John
Appointed Date: 09 December 2004
55 years old

Resigned Directors

Secretary
GODDARD, Colin
Resigned: 09 December 2004

Secretary
ISAACSON, Timothy John
Resigned: 21 February 2006
Appointed Date: 09 December 2004

Secretary
ROLLINS, David Richard
Resigned: 25 June 2010
Appointed Date: 21 February 2006

Director
DODD, Malcolm John
Resigned: 20 October 2006
82 years old

Director
GODDARD, Colin
Resigned: 09 December 2004
87 years old

Director
ISAACSON, Timothy John
Resigned: 21 February 2006
Appointed Date: 09 December 2004
54 years old

Director
ROLLINS, David Richard
Resigned: 25 June 2010
Appointed Date: 09 December 2004
58 years old

Director
SMITH, Mark
Resigned: 30 June 2006
Appointed Date: 09 December 2004
59 years old

Persons With Significant Control

Mr Christopher John Goddard
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – 75% or more

COLLINS WALKER LIMITED Events

16 May 2017
Confirmation statement made on 12 May 2017 with updates
12 Jul 2016
Total exemption small company accounts made up to 31 March 2016
15 Jun 2016
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100

05 Jun 2015
Total exemption small company accounts made up to 31 March 2015
19 May 2015
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100

...
... and 84 more events
20 Jul 1987
Secretary resigned;new secretary appointed

05 Jan 1987
Full accounts made up to 30 April 1986

05 Jan 1987
Return made up to 31/12/86; full list of members

01 May 1986
Director resigned;new director appointed

18 Dec 1972
Certificate of incorporation

COLLINS WALKER LIMITED Charges

4 March 2011
Debenture
Delivered: 9 March 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 November 1984
Debenture
Delivered: 13 November 1984
Status: Satisfied on 22 February 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…