T.T.WALKER(NEWCASTLE)LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE3 3LS

Company number 00508570
Status Active
Incorporation Date 6 June 1952
Company Type Private Limited Company
Address BULMAN HOUSE, REGENT CENTRE GOSFORTH, NEWCASTLE UPON TYNE, TYNE & WEAR, NE3 3LS
Home Country United Kingdom
Nature of Business 01500 - Mixed farming
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 9 March 2016 with full list of shareholders Statement of capital on 2016-04-01 GBP 224,500 . The most likely internet sites of T.T.WALKER(NEWCASTLE)LIMITED are www..co.uk, and www..co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-three years and four months. T T Walker Newcastle Limited is a Private Limited Company. The company registration number is 00508570. T T Walker Newcastle Limited has been working since 06 June 1952. The present status of the company is Active. The registered address of T T Walker Newcastle Limited is Bulman House Regent Centre Gosforth Newcastle Upon Tyne Tyne Wear Ne3 3ls. . SYM, Malcolm Douglas is a Secretary of the company. SYM, Alastair Temperley is a Director of the company. SYM, Malcolm Douglas is a Director of the company. Secretary SYM, Ronald Murchie has been resigned. Director SYM, Joyce has been resigned. Director SYM, Ronald Murchie has been resigned. Director WALKER, Doreen has been resigned. Director WALKER, Thomas has been resigned. The company operates in "Mixed farming".


Current Directors

Secretary
SYM, Malcolm Douglas
Appointed Date: 27 March 2012

Director
SYM, Alastair Temperley
Appointed Date: 23 August 2004
64 years old

Director
SYM, Malcolm Douglas
Appointed Date: 23 August 2004
67 years old

Resigned Directors

Secretary
SYM, Ronald Murchie
Resigned: 27 March 2012

Director
SYM, Joyce
Resigned: 03 October 2011
94 years old

Director
SYM, Ronald Murchie
Resigned: 27 March 2012
96 years old

Director
WALKER, Doreen
Resigned: 23 August 2004
99 years old

Director
WALKER, Thomas
Resigned: 23 August 2004
99 years old

Persons With Significant Control

Mr Alastair Temperley Sym
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Malcolm Douglas Sym
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

T.T.WALKER(NEWCASTLE)LIMITED Events

24 Mar 2017
Confirmation statement made on 9 March 2017 with updates
30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
01 Apr 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 224,500

08 Feb 2016
Total exemption small company accounts made up to 30 April 2015
15 Apr 2015
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 224,500

...
... and 84 more events
15 Aug 1989
Return made up to 05/02/88; full list of members

19 May 1989
Accounts for a small company made up to 13 May 1988

17 Mar 1988
Accounts for a small company made up to 13 May 1987

31 Jul 1987
Return made up to 13/02/87; full list of members

05 Jun 1987
Accounts for a small company made up to 13 May 1986

T.T.WALKER(NEWCASTLE)LIMITED Charges

1 April 2010
Legal charge
Delivered: 9 April 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 108 acres or thereabouts of land at milbourne ponteland…
20 January 2010
Guarantee & debenture
Delivered: 27 January 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
24 May 2007
Guarantee & debenture
Delivered: 4 June 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 August 1958
Mortgage
Delivered: 14 August 1958
Status: Outstanding
Persons entitled: Martins Bank LTD.
Description: East town farm and milbourne glebe, milbourne…