Background WavePink WaveYellow Wave

N. & M. WALKINGSHAW LIMITED (01343632)

N. & M. WALKINGSHAW LIMITED (01343632) is an active UK company. incorporated on 12 December 1977. with registered office in Workington. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. N. & M. WALKINGSHAW LIMITED has been registered for 48 years. Current directors include LLOYD, Samuel James.

Company Number
01343632
Status
active
Type
ltd
Incorporated
12 December 1977
Age
48 years
Address
Lloyd Motors Limited Joseph Noble Road, Workington, CA14 4JH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
LLOYD, Samuel James
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

N. & M. WALKINGSHAW LIMITED

N. & M. WALKINGSHAW LIMITED is an active company incorporated on 12 December 1977 with the registered office located in Workington. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. N. & M. WALKINGSHAW LIMITED was registered 48 years ago.(SIC: 99999)

Status

active

Active since 48 years ago

Company No

01343632

LTD Company

Age

48 Years

Incorporated 12 December 1977

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 15 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (8 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026
Contact
Address

Lloyd Motors Limited Joseph Noble Road Lillyhall Workington, CA14 4JH,

Previous Addresses

Walkingshaw, Joseph Noble Road Lillyhall East Workington Cumbria CA14 4JH
From: 12 December 1977To: 29 January 2025
Timeline

11 key events • 2010 - 2025

Funding Officers Ownership
Share Buyback
May 10
Share Buyback
Jun 10
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Owner Exit
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
May 24
Director Left
Jan 25
2
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

WOOLGAR, Howard Thomas

Active
Joseph Noble Road, WorkingtonCA14 4JH
Secretary
Appointed 30 Apr 2024

LLOYD, Samuel James

Active
Joseph Noble Road, WorkingtonCA14 4JH
Born August 1987
Director
Appointed 30 Apr 2024

WALKINGSHAW, Martha Thelma

Resigned
Araunah, WhitehavenCA28 9HB
Secretary
Appointed N/A
Resigned 30 Apr 2024

LLOYD, Bryan

Resigned
Walkingshaw, Joseph Noble Road, WorkingtonCA14 4JH
Born December 1956
Director
Appointed 30 Apr 2024
Resigned 09 Jan 2025

WALKINGSHAW, Andrew Ian

Resigned
Round Close Park, WhitehavenCA28 8UH
Born July 1965
Director
Appointed 04 Apr 2001
Resigned 30 Apr 2024

WALKINGSHAW, Margaret

Resigned
Clovelly 37 High Road, WhitehavenCA28 9AG
Born February 1945
Director
Appointed N/A
Resigned 13 Mar 1998

WALKINGSHAW, Martha Thelma

Resigned
Araunah, WhitehavenCA28 9HB
Born September 1940
Director
Appointed N/A
Resigned 30 Apr 2024

WALKINGSHAW, Norman Thompson

Resigned
Araunah, WhitehavenCA28 9HB
Born February 1935
Director
Appointed N/A
Resigned 30 Apr 2024

WALKINGSHAW, Thomas Martin Thompson

Resigned
Clovelly 37 High Road, WhitehavenCA28 9AG
Born November 1939
Director
Appointed N/A
Resigned 13 Mar 1998

Persons with significant control

2

1 Active
1 Ceased
Hadrians House, CarlisleCA1 2RP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Notified 30 Apr 2024

Mr Andrew Ian Walkingshaw

Ceased
Walkingshaw, Joseph Noble Road, WorkingtonCA14 4JH
Born July 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Apr 2024
Fundings
Financials
Latest Activities

Filing History

140

Accounts With Accounts Type Dormant
15 March 2026
AAAnnual Accounts
Accounts With Accounts Type Audit Exemption Subsiduary
22 August 2025
AAAnnual Accounts
Legacy
22 August 2025
PARENT_ACCPARENT_ACC
Legacy
22 August 2025
GUARANTEE2GUARANTEE2
Legacy
22 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 January 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Confirmation Statement With Updates
16 August 2024
CS01Confirmation Statement
Legacy
13 August 2024
AGREEMENT2AGREEMENT2
Legacy
13 August 2024
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Current Extended
18 June 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
14 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
30 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 April 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 April 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 April 2024
TM02Termination of Secretary
Mortgage Satisfy Charge Full
2 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 February 2024
MR04Satisfaction of Charge
Change To A Person With Significant Control
29 January 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
20 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
23 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Medium
26 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Medium
7 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2015
AR01AR01
Accounts With Accounts Type Medium
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2014
AR01AR01
Accounts With Accounts Type Medium
22 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Accounts With Accounts Type Medium
14 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Accounts With Accounts Type Medium
9 March 2012
AAAnnual Accounts
Change Person Director Company With Change Date
10 November 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Accounts With Accounts Type Medium
24 June 2011
AAAnnual Accounts
Memorandum Articles
28 October 2010
MEM/ARTSMEM/ARTS
Capital Name Of Class Of Shares
7 October 2010
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
7 October 2010
CC04CC04
Resolution
7 October 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Legacy
9 August 2010
MG02MG02
Capital Return Purchase Own Shares
14 June 2010
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
4 May 2010
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Medium
12 April 2010
AAAnnual Accounts
Legacy
5 August 2009
363aAnnual Return
Accounts With Accounts Type Medium
8 May 2009
AAAnnual Accounts
Legacy
20 April 2009
403aParticulars of Charge Subject to s859A
Legacy
20 April 2009
403aParticulars of Charge Subject to s859A
Legacy
1 September 2008
363aAnnual Return
Accounts With Accounts Type Full
1 September 2008
AAAnnual Accounts
Accounts With Accounts Type Full
23 August 2007
AAAnnual Accounts
Legacy
17 August 2007
363aAnnual Return
Legacy
20 January 2007
395Particulars of Mortgage or Charge
Legacy
23 September 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
29 August 2006
AAAnnual Accounts
Legacy
15 August 2006
363aAnnual Return
Legacy
3 May 2006
395Particulars of Mortgage or Charge
Legacy
10 August 2005
363aAnnual Return
Legacy
10 August 2005
287Change of Registered Office
Legacy
9 August 2005
288cChange of Particulars
Legacy
9 August 2005
288cChange of Particulars
Accounts With Accounts Type Small
4 March 2005
AAAnnual Accounts
Accounts With Accounts Type Medium
25 August 2004
AAAnnual Accounts
Legacy
11 August 2004
363sAnnual Return (shuttle)
Legacy
10 September 2003
403aParticulars of Charge Subject to s859A
Legacy
31 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 March 2003
AAAnnual Accounts
Legacy
12 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 March 2002
AAAnnual Accounts
Accounts With Accounts Type Full
21 August 2001
AAAnnual Accounts
Legacy
9 August 2001
363sAnnual Return (shuttle)
Legacy
25 April 2001
288aAppointment of Director or Secretary
Legacy
30 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 August 2000
AAAnnual Accounts
Legacy
8 December 1999
287Change of Registered Office
Legacy
27 November 1999
403aParticulars of Charge Subject to s859A
Legacy
12 August 1999
363sAnnual Return (shuttle)
Legacy
24 July 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 March 1999
AAAnnual Accounts
Legacy
20 January 1999
403aParticulars of Charge Subject to s859A
Legacy
20 January 1999
403aParticulars of Charge Subject to s859A
Legacy
11 August 1998
363sAnnual Return (shuttle)
Legacy
2 April 1998
169169
Accounts With Accounts Type Full
30 March 1998
AAAnnual Accounts
Legacy
26 March 1998
288bResignation of Director or Secretary
Legacy
26 March 1998
288bResignation of Director or Secretary
Legacy
13 March 1998
395Particulars of Mortgage or Charge
Memorandum Articles
20 February 1998
MEM/ARTSMEM/ARTS
Resolution
20 February 1998
RESOLUTIONSResolutions
Legacy
24 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 1997
AAAnnual Accounts
Legacy
14 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 March 1996
AAAnnual Accounts
Legacy
16 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 September 1994
395Particulars of Mortgage or Charge
Legacy
17 August 1994
363sAnnual Return (shuttle)
Legacy
17 March 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
14 March 1994
AAAnnual Accounts
Legacy
25 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 June 1993
AAAnnual Accounts
Legacy
25 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 May 1992
AAAnnual Accounts
Legacy
30 September 1991
363b363b
Accounts With Accounts Type Full
5 September 1991
AAAnnual Accounts
Accounts With Accounts Type Full
15 August 1990
AAAnnual Accounts
Legacy
15 August 1990
363363
Accounts With Accounts Type Full
1 August 1989
AAAnnual Accounts
Legacy
1 August 1989
363363
Legacy
18 October 1988
287Change of Registered Office
Legacy
18 October 1988
363363
Accounts With Accounts Type Full
16 August 1988
AAAnnual Accounts
Accounts With Accounts Type Full
1 October 1987
AAAnnual Accounts
Legacy
1 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
21 November 1986
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 August 1986
AAAnnual Accounts
Legacy
22 August 1986
363363
Accounts With Made Up Date
1 June 1984
AAAnnual Accounts