Background WavePink WaveYellow Wave

WALKER & SON (HAULIERS) LIMITED (00533089)

WALKER & SON (HAULIERS) LIMITED (00533089) is an active UK company. incorporated on 8 May 1954. with registered office in Nr Newark. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WALKER & SON (HAULIERS) LIMITED has been registered for 71 years. Current directors include WALKER, Daniel Richard Edward, WALKER, James, WALKER, Richard Edward and 1 others.

Company Number
00533089
Status
active
Type
ltd
Incorporated
8 May 1954
Age
71 years
Address
Ollerton Road, Nr Newark, NG22 0PQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
WALKER, Daniel Richard Edward, WALKER, James, WALKER, Richard Edward, WALKER-TULLY, Jack
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALKER & SON (HAULIERS) LIMITED

WALKER & SON (HAULIERS) LIMITED is an active company incorporated on 8 May 1954 with the registered office located in Nr Newark. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WALKER & SON (HAULIERS) LIMITED was registered 71 years ago.(SIC: 68209)

Status

active

Active since 71 years ago

Company No

00533089

LTD Company

Age

71 Years

Incorporated 8 May 1954

Size

N/A

Accounts

ARD: 27/6

Up to Date

10 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Group Accounts

Next Due

Due by 27 June 2026
Period: 1 July 2024 - 27 June 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026
Contact
Address

Ollerton Road Tuxford Nr Newark, NG22 0PQ,

Timeline

15 key events • 1954 - 2024

Funding Officers Ownership
Company Founded
May 54
Loan Cleared
May 13
Loan Cleared
May 13
Loan Secured
May 13
Capital Reduction
Apr 15
Share Buyback
Apr 15
Director Joined
Sept 15
Director Joined
Sept 15
Loan Secured
Oct 17
Loan Secured
Feb 18
Loan Cleared
Feb 18
Loan Secured
Mar 20
Director Joined
Aug 22
Loan Cleared
Oct 23
New Owner
Dec 24
2
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

BARTROP, Lee John

Active
Ollerton Road, Nr NewarkNG22 0PQ
Secretary
Appointed 23 Mar 2011

WALKER, Daniel Richard Edward

Active
Ollerton Road, Nr NewarkNG22 0PQ
Born March 1985
Director
Appointed 04 Sept 2015

WALKER, James

Active
Ollerton Road, Nr NewarkNG22 0PQ
Born June 1986
Director
Appointed 04 Sept 2015

WALKER, Richard Edward

Active
Ollerton Road, NewarkNG23 6RQ
Born April 1953
Director
Appointed N/A

WALKER-TULLY, Jack

Active
Ollerton Road, Nr NewarkNG22 0PQ
Born October 1992
Director
Appointed 18 Jul 2022

NEWBOULD, Andrew

Resigned
45 Rectors Gate, RetfordDN22 7TX
Secretary
Appointed 15 Sept 2005
Resigned 23 Mar 2011

WALKER, Margaret Vera

Resigned
The White Cottage, NewarkNG23 6PF
Secretary
Appointed N/A
Resigned 24 Aug 1998

WALKER, Richard Edward

Resigned
Ollerton Road, NewarkNG23 6RQ
Secretary
Appointed 24 Aug 1998
Resigned 15 Sept 2005

JOHNSON, Jayne Elizabeth

Resigned
Lawn Cottage, RetfordDN22 0LN
Born May 1951
Director
Appointed 17 Nov 1997
Resigned 30 Sept 2001

WALKER, Harold Edward

Resigned
Ollerton Road, Newark
Born December 1924
Director
Appointed N/A
Resigned 25 Sept 1997

WALKER, Judy

Resigned
The Laurels, RetfordDN22 0LN
Born January 1956
Director
Appointed 17 Nov 1997
Resigned 15 Sept 2005

WALKER, Margaret Vera

Resigned
The White Cottage, NewarkNG23 6PF
Born January 1925
Director
Appointed N/A
Resigned 24 Aug 1998

Persons with significant control

2

Mr Daniel Richard Edward Walker

Active
Ollerton Road, Nr NewarkNG22 0PQ
Born March 1985

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Notified 28 Oct 2024

Mr Richard Edward Walker

Active
Ollerton Road, Nr NewarkNG22 0PQ
Born April 1953

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Significant influence or control as trust
Notified 20 Apr 2017
Fundings
Financials
Latest Activities

Filing History

150

Change Person Director Company With Change Date
10 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
27 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
1 May 2025
CH01Change of Director Details
Notification Of A Person With Significant Control
18 December 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
18 December 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
4 July 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 June 2024
AA01Change of Accounting Reference Date
Second Filing Of Confirmation Statement With Made Up Date
11 November 2023
RP04CS01RP04CS01
Confirmation Statement
8 November 2023
CS01Confirmation Statement
Resolution
19 October 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
19 October 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
19 October 2023
MAMA
Mortgage Satisfy Charge Full
10 October 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Group
27 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
12 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
27 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
28 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
19 March 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
22 March 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 February 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2018
MR01Registration of a Charge
Resolution
27 October 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2017
MR01Registration of a Charge
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Accounts With Accounts Type Full
5 April 2016
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
15 March 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
15 March 2016
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
15 March 2016
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
15 March 2016
CC04CC04
Resolution
15 March 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Capital Cancellation Shares
24 April 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
24 April 2015
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
12 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Accounts With Accounts Type Full
19 June 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 March 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Mortgage Create With Deed With Charge Number
15 May 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
8 May 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
4 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Accounts With Accounts Type Full
9 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Accounts With Accounts Type Medium
6 April 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
28 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
28 March 2011
TM02Termination of Secretary
Legacy
19 January 2011
MG01MG01
Legacy
19 January 2011
MG01MG01
Legacy
18 January 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
12 August 2010
AR01AR01
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
6 April 2010
AAAnnual Accounts
Legacy
6 July 2009
363aAnnual Return
Legacy
12 June 2009
363aAnnual Return
Accounts With Accounts Type Medium
5 May 2009
AAAnnual Accounts
Legacy
6 November 2008
363aAnnual Return
Accounts With Accounts Type Medium
1 May 2008
AAAnnual Accounts
Legacy
27 July 2007
363sAnnual Return (shuttle)
Legacy
12 July 2007
363sAnnual Return (shuttle)
Legacy
26 April 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Medium
5 November 2006
AAAnnual Accounts
Legacy
19 June 2006
363sAnnual Return (shuttle)
Legacy
16 June 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
3 November 2005
AAAnnual Accounts
Legacy
21 October 2005
288bResignation of Director or Secretary
Legacy
21 October 2005
288bResignation of Director or Secretary
Legacy
21 October 2005
288aAppointment of Director or Secretary
Legacy
30 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
15 April 2005
AAAnnual Accounts
Legacy
3 November 2004
244244
Legacy
22 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
1 June 2004
AAAnnual Accounts
Legacy
24 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
2 November 2002
AAAnnual Accounts
Legacy
27 May 2002
363sAnnual Return (shuttle)
Legacy
20 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
12 July 2001
AAAnnual Accounts
Legacy
25 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
19 July 2000
AAAnnual Accounts
Legacy
3 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
22 October 1999
AAAnnual Accounts
Legacy
13 July 1999
363sAnnual Return (shuttle)
Legacy
15 September 1998
288bResignation of Director or Secretary
Legacy
15 September 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
20 July 1998
AAAnnual Accounts
Legacy
30 June 1998
363sAnnual Return (shuttle)
Legacy
26 November 1997
288aAppointment of Director or Secretary
Legacy
26 November 1997
288aAppointment of Director or Secretary
Legacy
14 October 1997
169169
Resolution
7 October 1997
RESOLUTIONSResolutions
Legacy
7 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
7 August 1997
AAAnnual Accounts
Legacy
2 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
19 July 1996
AAAnnual Accounts
Legacy
13 June 1996
363sAnnual Return (shuttle)
Legacy
4 May 1996
395Particulars of Mortgage or Charge
Legacy
26 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
21 April 1994
AAAnnual Accounts
Legacy
17 January 1994
395Particulars of Mortgage or Charge
Legacy
11 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
12 May 1993
AAAnnual Accounts
Legacy
23 July 1992
395Particulars of Mortgage or Charge
Legacy
19 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 June 1992
AAAnnual Accounts
Legacy
12 November 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
21 October 1991
AAAnnual Accounts
Legacy
10 July 1991
363b363b
Legacy
13 February 1991
288288
Legacy
21 January 1991
88(2)R88(2)R
Resolution
21 January 1991
RESOLUTIONSResolutions
Resolution
21 January 1991
RESOLUTIONSResolutions
Legacy
21 January 1991
123Notice of Increase in Nominal Capital
Legacy
14 December 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
7 September 1990
AAAnnual Accounts
Legacy
7 September 1990
363363
Legacy
4 September 1990
123Notice of Increase in Nominal Capital
Legacy
22 February 1990
88(3)88(3)
Legacy
15 February 1990
88(2)O88(2)O
Legacy
12 February 1990
88(2)P88(2)P
Accounts With Accounts Type Small
26 June 1989
AAAnnual Accounts
Legacy
26 June 1989
363363
Accounts With Accounts Type Small
15 November 1988
AAAnnual Accounts
Legacy
15 November 1988
363363
Legacy
4 December 1987
363363
Accounts With Made Up Date
24 September 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
29 September 1986
363363
Accounts With Accounts Type Full
16 August 1986
AAAnnual Accounts
Incorporation Company
8 May 1954
NEWINCIncorporation
Miscellaneous
8 May 1954
MISCMISC