TOM WALKER AND SONS LIMITED
STOCKTON

Hellopages » County Durham » Stockton-on-Tees » TS21 3HZ
Company number 01683016
Status Active
Incorporation Date 1 December 1982
Company Type Private Limited Company
Address THORPE LEAZES FARM, THORPE THEWLES, STOCKTON, CLEVELAND, TS21 3HZ
Home Country United Kingdom
Nature of Business 10512 - Butter and cheese production
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Full accounts made up to 31 January 2016; Annual return made up to 18 February 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 750 . The most likely internet sites of TOM WALKER AND SONS LIMITED are www.tomwalkerandsons.co.uk, and www.tom-walker-and-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and three months. The distance to to Billingham Rail Station is 5 miles; to Thornaby Rail Station is 5.7 miles; to Yarm Rail Station is 8.7 miles; to Darlington Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tom Walker and Sons Limited is a Private Limited Company. The company registration number is 01683016. Tom Walker and Sons Limited has been working since 01 December 1982. The present status of the company is Active. The registered address of Tom Walker and Sons Limited is Thorpe Leazes Farm Thorpe Thewles Stockton Cleveland Ts21 3hz. . CHAPMAN, Pauline Mary is a Secretary of the company. CHAPMAN, Pauline Mary is a Director of the company. WALKER, Michael Eugene is a Director of the company. WALKER, Peter Thomas is a Director of the company. Secretary WALKER, Joan Patricia has been resigned. Director WALKER, Joan Patricia has been resigned. Director WALKER, Thomas William has been resigned. The company operates in "Butter and cheese production".


Current Directors

Secretary
CHAPMAN, Pauline Mary
Appointed Date: 03 April 1992

Director
CHAPMAN, Pauline Mary
Appointed Date: 03 April 1992
60 years old

Director
WALKER, Michael Eugene
Appointed Date: 03 April 1992
67 years old

Director
WALKER, Peter Thomas
Appointed Date: 03 April 1992
70 years old

Resigned Directors

Secretary
WALKER, Joan Patricia
Resigned: 03 April 1992

Director
WALKER, Joan Patricia
Resigned: 02 January 1995
93 years old

Director
WALKER, Thomas William
Resigned: 31 March 1998
93 years old

Persons With Significant Control

Mr Peter Thomas Walker
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Pauline Mary Chapman
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

TOM WALKER AND SONS LIMITED Events

10 Mar 2017
Confirmation statement made on 18 February 2017 with updates
15 Jul 2016
Full accounts made up to 31 January 2016
07 Mar 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 750

13 Oct 2015
Satisfaction of charge 10 in full
06 Jun 2015
Full accounts made up to 31 January 2015
...
... and 94 more events
19 Mar 1987
Company name changed bishopsure LIMITED\certificate issued on 19/03/87

29 Dec 1986
Particulars of mortgage/charge

28 Nov 1986
Full accounts made up to 31 December 1985

28 Nov 1986
Return made up to 30/05/86; full list of members

06 Jun 1986
Registered office changed on 06/06/86 from: 23 chingford grove elm tree farm estate stockton on tees cleveland

TOM WALKER AND SONS LIMITED Charges

25 July 2008
Legal charge
Delivered: 9 August 2008
Status: Satisfied on 13 October 2015
Persons entitled: Peter Thomas Walker, Michael Eugene Walker, Pauline Mary Chapman, Lydia Veronica Walker, Patricia Walker and North East Trustees Limited of the Bishopsure Retirement Benefit Scheme
Description: Land and buildings at thorpe leazes, stockton on tees…
25 May 2006
All assets debenture
Delivered: 2 June 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited (The Security Holder)
Description: Fixed and floating charges over the undertaking and all…
18 July 2005
Chattel mortgage
Delivered: 3 August 2005
Status: Satisfied on 21 February 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Tempastor temporary cold storage warehouse forming part of…
18 October 1999
Mortgage deed
Delivered: 20 October 1999
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Commercial land/blds at the thorpe…
23 September 1999
Debenture
Delivered: 6 October 1999
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
17 September 1999
Debenture deed
Delivered: 24 September 1999
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 July 1996
Fixed charge on bookdebts
Delivered: 19 July 1996
Status: Satisfied on 6 April 2000
Persons entitled: Ucb Invoice Discounting Limited
Description: By way of a first fixed charge all book debts including…
28 March 1990
Legal charge
Delivered: 2 April 1990
Status: Satisfied on 6 April 2000
Persons entitled: Yorkshire Bank PLC
Description: Land adjacent to thorpe leazes farm, thorpe thewles…
18 July 1988
Legal mortgage
Delivered: 28 July 1988
Status: Satisfied on 6 April 2000
Persons entitled: Yorkshire Bank PLC
Description: F/H - land together with the commercial buildings erected…
19 December 1986
Debenture
Delivered: 29 December 1986
Status: Satisfied on 6 April 2000
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…