Background WavePink WaveYellow Wave

COLLINS WALKER LIMITED (01087370)

COLLINS WALKER LIMITED (01087370) is an active UK company. incorporated on 18 December 1972. with registered office in Cambridge. The company operates in the Manufacturing sector, engaged in unknown sic code (25300). COLLINS WALKER LIMITED has been registered for 53 years. Current directors include BROWN, Stephen Mark, SHARMA, Amitabh.

Company Number
01087370
Status
active
Type
ltd
Incorporated
18 December 1972
Age
53 years
Address
Beacon House, Cambridge, CB4 1TF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25300)
Directors
BROWN, Stephen Mark, SHARMA, Amitabh
SIC Codes
25300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLLINS WALKER LIMITED

COLLINS WALKER LIMITED is an active company incorporated on 18 December 1972 with the registered office located in Cambridge. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25300). COLLINS WALKER LIMITED was registered 53 years ago.(SIC: 25300)

Status

active

Active since 53 years ago

Company No

01087370

LTD Company

Age

53 Years

Incorporated 18 December 1972

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 April 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 12 May 2025 (10 months ago)
Submitted on 30 May 2025 (10 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026
Contact
Address

Beacon House Nuffield Road Cambridge, CB4 1TF,

Previous Addresses

45a Station Road Willington Bedford Bedfordshire MK44 3QL
From: 18 December 1972To: 16 April 2025
Timeline

10 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Jun 10
Loan Cleared
Jun 23
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Owner Exit
Apr 25
Director Joined
May 25
Loan Secured
Aug 25
Loan Secured
Nov 25
Director Left
Feb 26
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

BROWN, Stephen Mark

Active
Nuffield Road, CambridgeCB4 1TF
Born May 1973
Director
Appointed 03 Apr 2025

SHARMA, Amitabh

Active
Nuffield Road, CambridgeCB4 1TF
Born January 1967
Director
Appointed 03 Apr 2025

GODDARD, Colin

Resigned
24 Russet Avenue, NottinghamNG4 3BT
Secretary
Appointed N/A
Resigned 09 Dec 2004

ISAACSON, Timothy John

Resigned
11 The Graylings, BedfordMK41 9BH
Secretary
Appointed 09 Dec 2004
Resigned 21 Feb 2006

ROLLINS, David Richard

Resigned
2 Sherbourne Way, BedfordMK41 8RJ
Secretary
Appointed 21 Feb 2006
Resigned 25 Jun 2010

DODD, Malcolm John

Resigned
18 Chapel Lane, SleafordNG34 0SL
Born September 1943
Director
Appointed N/A
Resigned 20 Oct 2006

GODDARD, Christopher John

Resigned
45a Station Road, BedfordMK44 3QL
Born October 1969
Director
Appointed 09 Dec 2004
Resigned 03 Apr 2025

GODDARD, Colin

Resigned
24 Russet Avenue, NottinghamNG4 3BT
Born June 1938
Director
Appointed N/A
Resigned 09 Dec 2004

ISAACSON, Timothy John

Resigned
11 The Graylings, BedfordMK41 9BH
Born October 1970
Director
Appointed 09 Dec 2004
Resigned 21 Feb 2006

PONIATOWSKI, Robert Tadeusz

Resigned
Nuffield Road, CambridgeCB4 1TF
Born November 1959
Director
Appointed 02 May 2025
Resigned 18 Feb 2026

ROLLINS, David Richard

Resigned
2 Sherbourne Way, BedfordMK41 8RJ
Born November 1966
Director
Appointed 09 Dec 2004
Resigned 25 Jun 2010

SMITH, Mark

Resigned
5 Two Oaks Avenue, BurntwoodWS7 8FP
Born November 1965
Director
Appointed 09 Dec 2004
Resigned 30 Jun 2006

Persons with significant control

2

1 Active
1 Ceased
Nuffield Road, CambridgeCB4 1TF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Apr 2025

Mr Christopher John Goddard

Ceased
45a Station Road, BedfordMK44 3QL
Born October 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 03 Apr 2025
Fundings
Financials
Latest Activities

Filing History

133

Termination Director Company With Name Termination Date
18 February 2026
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2025
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
7 October 2025
AA01Change of Accounting Reference Date
Memorandum Articles
11 August 2025
MAMA
Resolution
11 August 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
11 August 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2025
MR01Registration of a Charge
Confirmation Statement With Updates
30 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 May 2025
AP01Appointment of Director
Resolution
25 April 2025
RESOLUTIONSResolutions
Memorandum Articles
25 April 2025
MAMA
Appoint Person Director Company With Name Date
16 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 April 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 April 2025
TM01Termination of Director
Notification Of A Person With Significant Control
16 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Resolution
10 August 2023
RESOLUTIONSResolutions
Memorandum Articles
10 August 2023
MAMA
Accounts With Accounts Type Micro Entity
20 June 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 June 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
19 April 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
1 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Change Person Director Company With Change Date
19 May 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 May 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Change Person Director Company With Change Date
12 May 2011
CH01Change of Director Details
Legacy
9 March 2011
MG01MG01
Termination Secretary Company With Name
1 July 2010
TM02Termination of Secretary
Termination Director Company With Name
1 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 June 2010
AAAnnual Accounts
Legacy
24 February 2010
MG02MG02
Accounts With Accounts Type Total Exemption Small
27 January 2010
AAAnnual Accounts
Legacy
2 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 February 2009
AAAnnual Accounts
Legacy
17 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 January 2008
AAAnnual Accounts
Legacy
20 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 February 2007
AAAnnual Accounts
Legacy
11 November 2006
288bResignation of Director or Secretary
Legacy
7 August 2006
288bResignation of Director or Secretary
Legacy
13 June 2006
363aAnnual Return
Legacy
13 June 2006
288cChange of Particulars
Legacy
13 June 2006
288cChange of Particulars
Legacy
9 June 2006
288cChange of Particulars
Legacy
9 June 2006
288cChange of Particulars
Legacy
9 June 2006
288cChange of Particulars
Legacy
28 February 2006
288bResignation of Director or Secretary
Legacy
28 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 November 2005
AAAnnual Accounts
Legacy
17 May 2005
363sAnnual Return (shuttle)
Legacy
18 January 2005
287Change of Registered Office
Legacy
18 January 2005
288cChange of Particulars
Legacy
21 December 2004
288bResignation of Director or Secretary
Legacy
21 December 2004
288aAppointment of Director or Secretary
Legacy
21 December 2004
288aAppointment of Director or Secretary
Legacy
21 December 2004
288aAppointment of Director or Secretary
Legacy
21 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 November 2004
AAAnnual Accounts
Legacy
18 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 September 2003
AAAnnual Accounts
Legacy
1 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 August 2002
AAAnnual Accounts
Legacy
6 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 September 2001
AAAnnual Accounts
Legacy
21 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 December 2000
AAAnnual Accounts
Legacy
25 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 January 2000
AAAnnual Accounts
Legacy
24 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 January 1999
AAAnnual Accounts
Legacy
28 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 October 1997
AAAnnual Accounts
Legacy
17 June 1997
288cChange of Particulars
Legacy
17 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 1997
AAAnnual Accounts
Legacy
22 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 February 1996
AAAnnual Accounts
Legacy
11 February 1996
225(1)225(1)
Resolution
12 December 1995
RESOLUTIONSResolutions
Legacy
19 July 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
16 September 1994
AAAnnual Accounts
Legacy
14 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 February 1994
AAAnnual Accounts
Legacy
25 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 February 1993
AAAnnual Accounts
Legacy
24 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 March 1992
AAAnnual Accounts
Legacy
17 September 1991
363aAnnual Return
Accounts With Accounts Type Small
14 March 1991
AAAnnual Accounts
Legacy
11 January 1991
363aAnnual Return
Accounts With Accounts Type Full
17 July 1989
AAAnnual Accounts
Legacy
17 July 1989
363363
Accounts With Accounts Type Full
6 October 1988
AAAnnual Accounts
Legacy
6 October 1988
363363
Legacy
23 August 1988
288288
Accounts With Accounts Type Full
19 April 1988
AAAnnual Accounts
Legacy
28 March 1988
363363
Legacy
20 July 1987
288288
Accounts With Accounts Type Full
5 January 1987
AAAnnual Accounts
Legacy
5 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
1 May 1986
288288
Miscellaneous
18 December 1972
MISCMISC