WALKERPACK LIMITED
NORTHAMPTON WALKER (NORTHAMPTON) NO 1 LIMITED

Hellopages » Northamptonshire » Northampton » NN3 6WL

Company number 05649769
Status Active
Incorporation Date 9 December 2005
Company Type Private Limited Company
Address PACIOLI HOUSE 9 BROOKFIELD, DUNCAN CLOSE MOULTON PARK, NORTHAMPTON, NORTHANTS, NN3 6WL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 9 December 2016 with updates; Accounts for a small company made up to 31 March 2016; Annual return made up to 9 December 2015 with full list of shareholders Statement of capital on 2016-01-18 GBP 200 . The most likely internet sites of WALKERPACK LIMITED are www.walkerpack.co.uk, and www.walkerpack.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. Walkerpack Limited is a Private Limited Company. The company registration number is 05649769. Walkerpack Limited has been working since 09 December 2005. The present status of the company is Active. The registered address of Walkerpack Limited is Pacioli House 9 Brookfield Duncan Close Moulton Park Northampton Northants Nn3 6wl. . CLARKE, Leslie Robert is a Secretary of the company. CLARKE, Christine Ann is a Director of the company. CLARKE, Leslie Robert is a Director of the company. MOSS, Jayne is a Director of the company. MOSS, Leslie Samuel Leonard is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
CLARKE, Leslie Robert
Appointed Date: 09 December 2005

Director
CLARKE, Christine Ann
Appointed Date: 01 October 2007
71 years old

Director
CLARKE, Leslie Robert
Appointed Date: 09 December 2005
72 years old

Director
MOSS, Jayne
Appointed Date: 19 February 2007
67 years old

Director
MOSS, Leslie Samuel Leonard
Appointed Date: 09 December 2005
66 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 09 December 2005
Appointed Date: 09 December 2005

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 09 December 2005
Appointed Date: 09 December 2005

Persons With Significant Control

Jayne Moss
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Leslie Samuel Leonard Moss
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WALKERPACK LIMITED Events

22 Dec 2016
Confirmation statement made on 9 December 2016 with updates
21 Jun 2016
Accounts for a small company made up to 31 March 2016
18 Jan 2016
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 200

11 Nov 2015
Change of share class name or designation
11 Nov 2015
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 46 more events
28 Dec 2005
New director appointed
28 Dec 2005
New secretary appointed;new director appointed
28 Dec 2005
Director resigned
28 Dec 2005
Secretary resigned
09 Dec 2005
Incorporation

WALKERPACK LIMITED Charges

28 October 2015
Charge code 0564 9769 0005
Delivered: 28 October 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
27 October 2015
Charge code 0564 9769 0006
Delivered: 2 November 2015
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: Contains fixed charge…
31 December 2009
Debenture
Delivered: 6 January 2010
Status: Satisfied on 19 October 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 May 2006
Floating charge (all assets)
Delivered: 5 May 2006
Status: Satisfied on 16 July 2007
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
4 May 2006
Fixed charge on purchased debts which fail to vest
Delivered: 5 May 2006
Status: Satisfied on 16 July 2007
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
30 December 2005
Debenture
Delivered: 4 January 2006
Status: Satisfied on 24 September 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…