Background WavePink WaveYellow Wave

WALKER FILTRATION LIMITED (01726079)

WALKER FILTRATION LIMITED (01726079) is an active UK company. incorporated on 24 May 1983. with registered office in Washington. The company operates in the Manufacturing sector, engaged in unknown sic code (28290). WALKER FILTRATION LIMITED has been registered for 42 years. Current directors include BITTLE, Thomas Stephen Robert, BONGAERTS, Alex Christiaan Jan, MILLER, Melody Ann and 1 others.

Company Number
01726079
Status
active
Type
ltd
Incorporated
24 May 1983
Age
42 years
Address
Washington, NE38 9DA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28290)
Directors
BITTLE, Thomas Stephen Robert, BONGAERTS, Alex Christiaan Jan, MILLER, Melody Ann, SAHIN KOCAS, Handan
SIC Codes
28290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALKER FILTRATION LIMITED

WALKER FILTRATION LIMITED is an active company incorporated on 24 May 1983 with the registered office located in Washington. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28290). WALKER FILTRATION LIMITED was registered 42 years ago.(SIC: 28290)

Status

active

Active since 42 years ago

Company No

01726079

LTD Company

Age

42 Years

Incorporated 24 May 1983

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 January 2026 (2 months ago)
Submitted on 23 January 2026 (2 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027

Previous Company Names

LYEZEND LIMITED
From: 24 May 1983To: 24 August 1983
Contact
Address

Birtley Road Washington, NE38 9DA,

Previous Addresses

, Spire Road, Glover East, Washington, Tyne & Wear, NE37 3ES
From: 24 May 1983To: 3 November 2011
Timeline

26 key events • 2012 - 2026

Funding Officers Ownership
Director Left
Apr 12
Director Joined
Apr 13
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
New Owner
Jan 18
New Owner
Jan 18
Owner Exit
Mar 18
Owner Exit
Mar 18
Owner Exit
Mar 18
Owner Exit
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Oct 18
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Dec 25
Director Left
Dec 25
Owner Exit
Feb 26
Director Joined
Mar 26
0
Funding
16
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

BITTLE, Thomas Stephen Robert

Active
Birtley Road, WashingtonNE38 9DA
Born January 1968
Director
Appointed 01 Sept 2020

BONGAERTS, Alex Christiaan Jan

Active
Birtley Road, WashingtonNE38 9DA
Born January 1960
Director
Appointed 28 Feb 2018

MILLER, Melody Ann

Active
Birtley Road, WashingtonNE38 9DA
Born December 1964
Director
Appointed 01 Dec 2025

SAHIN KOCAS, Handan

Active
Birtley Road, WashingtonNE38 9DA
Born July 1973
Director
Appointed 16 Mar 2026

WALKER, Carol Ann

Resigned
Holly Hall, HexhamNE46 4LX
Secretary
Appointed N/A
Resigned 05 Jan 2007

WELSH, Robert Mark

Resigned
Birtley Road, WashingtonNE38 9DA
Secretary
Appointed 05 Jan 2007
Resigned 01 Jan 2016

BARNES, David Chapman

Resigned
Birtley Road, WashingtonNE38 9DA
Born July 1945
Director
Appointed 17 Jan 1995
Resigned 01 May 2012

DROOG, Philip Charles

Resigned
Minstrels House, MorpethNE61 4ER
Born May 1951
Director
Appointed 06 Jan 2003
Resigned 07 Jan 2005

FAIREST, Sean

Resigned
Birtley Road, WashingtonNE38 9DA
Born March 1964
Director
Appointed 28 Feb 2018
Resigned 01 Sept 2020

GILL, Christopher John

Resigned
WashingtonNE38 9DA
Born June 1962
Director
Appointed 18 Mar 2013
Resigned 28 Feb 2018

POWELL, Lianne Walker

Resigned
Birtley Road, WashingtonNE38 9DA
Born June 1970
Director
Appointed 28 Feb 2018
Resigned 01 Sept 2018

POWELL, Lianne

Resigned
Birtley Road, WashingtonNE38 9DA
Born June 1970
Director
Appointed 07 Oct 2002
Resigned 28 Feb 2018

VAN HOVE, Ben Paul Karl

Resigned
Birtley Road, WashingtonNE38 9DA
Born December 1971
Director
Appointed 28 Feb 2018
Resigned 01 Dec 2025

WALKER, Brian

Resigned
Birtley Road, WashingtonNE38 9DA
Born May 1947
Director
Appointed N/A
Resigned 28 Feb 2018

WALKER, Carol Ann

Resigned
Birtley Road, WashingtonNE38 9DA
Born September 1948
Director
Appointed N/A
Resigned 28 Feb 2018

Persons with significant control

6

1 Active
5 Ceased

Atlas Copco Uk Holdings Ltd

Active
Maylands Avenue, Hemel HempsteadHP2 7DF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Feb 2026
2610, Antwerpen

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2018
Ceased 18 Feb 2026

Mrs Lianne Walker Powell

Ceased
Birtley Road, WashingtonNE38 9DA
Born June 1970

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Ceased 28 Feb 2018

Mrs Julie Robinson

Ceased
Birtley Road, WashingtonNE38 9DA
Born May 1963

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Ceased 28 Feb 2018

Mrs Carol Ann Walker

Ceased
Birtley Road, WashingtonNE38 9DA
Born September 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 02 Aug 2016
Ceased 28 Feb 2018

Mr Brian Walker

Ceased
Birtley Road, WashingtonNE38 9DA
Born May 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 02 Aug 2016
Ceased 28 Feb 2018
Fundings
Financials
Latest Activities

Filing History

166

Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Change To A Person With Significant Control
6 March 2026
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
19 February 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
19 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
16 January 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
20 January 2022
CH01Change of Director Details
Accounts With Accounts Type Full
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Auditors Resignation Company
2 December 2020
AUDAUD
Appoint Person Director Company With Name Date
2 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2020
TM01Termination of Director
Accounts With Accounts Type Full
20 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
18 July 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
6 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2018
TM01Termination of Director
Notification Of A Person With Significant Control
14 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2018
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
14 March 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
14 March 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
13 March 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
24 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 January 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 January 2018
PSC01Notification of Individual PSC
Mortgage Satisfy Charge Full
3 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 August 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Group
12 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Auditors Resignation Company
24 August 2016
AUDAUD
Resolution
29 June 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 June 2016
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
3 June 2016
RP04RP04
Termination Secretary Company With Name Termination Date
15 April 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Accounts With Accounts Type Group
5 June 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
1 May 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Capital Name Of Class Of Shares
16 January 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
16 January 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
27 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Accounts With Accounts Type Group
31 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
17 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Accounts With Accounts Type Group
1 June 2012
AAAnnual Accounts
Termination Director Company With Name
1 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Change Person Director Company With Change Date
3 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 November 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
3 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Group
31 May 2011
AAAnnual Accounts
Legacy
21 May 2011
MG01MG01
Legacy
11 May 2011
MG02MG02
Legacy
11 May 2011
MG02MG02
Legacy
11 May 2011
MG02MG02
Legacy
11 May 2011
MG02MG02
Legacy
5 May 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
21 January 2011
AR01AR01
Accounts With Accounts Type Group
1 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Medium
18 February 2009
AAAnnual Accounts
Legacy
14 January 2009
363aAnnual Return
Legacy
17 December 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
5 April 2008
AAAnnual Accounts
Legacy
10 January 2008
363aAnnual Return
Legacy
9 February 2007
288aAppointment of Director or Secretary
Legacy
9 February 2007
288bResignation of Director or Secretary
Legacy
10 January 2007
363aAnnual Return
Accounts With Accounts Type Medium
6 January 2007
AAAnnual Accounts
Accounts With Accounts Type Medium
6 April 2006
AAAnnual Accounts
Legacy
20 February 2006
363aAnnual Return
Legacy
20 February 2006
288cChange of Particulars
Accounts With Accounts Type Medium
29 January 2005
AAAnnual Accounts
Legacy
21 January 2005
288bResignation of Director or Secretary
Legacy
21 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
17 May 2004
AAAnnual Accounts
Legacy
12 February 2004
395Particulars of Mortgage or Charge
Legacy
12 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
1 July 2003
AAAnnual Accounts
Legacy
20 February 2003
288aAppointment of Director or Secretary
Legacy
29 January 2003
363sAnnual Return (shuttle)
Legacy
14 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 June 2002
AAAnnual Accounts
Legacy
29 March 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
5 September 2001
AUDAUD
Accounts With Accounts Type Medium
28 July 2001
AAAnnual Accounts
Legacy
22 January 2001
363sAnnual Return (shuttle)
Legacy
19 April 2000
403b403b
Legacy
19 April 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
15 April 2000
AAAnnual Accounts
Legacy
9 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
26 February 1999
AAAnnual Accounts
Legacy
28 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
26 February 1998
AAAnnual Accounts
Legacy
29 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
9 June 1997
AAAnnual Accounts
Legacy
10 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 June 1996
AAAnnual Accounts
Legacy
22 January 1996
363sAnnual Return (shuttle)
Auditors Resignation Company
15 February 1995
AUDAUD
Legacy
19 January 1995
288288
Auditors Resignation Company
19 January 1995
AUDAUD
Legacy
19 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
17 May 1994
395Particulars of Mortgage or Charge
Legacy
20 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 January 1994
AAAnnual Accounts
Accounts With Accounts Type Small
4 April 1993
AAAnnual Accounts
Legacy
25 March 1993
363sAnnual Return (shuttle)
Legacy
30 July 1992
287Change of Registered Office
Legacy
9 April 1992
395Particulars of Mortgage or Charge
Legacy
3 March 1992
88(2)R88(2)R
Legacy
3 March 1992
123Notice of Increase in Nominal Capital
Resolution
3 March 1992
RESOLUTIONSResolutions
Resolution
3 March 1992
RESOLUTIONSResolutions
Resolution
3 March 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Small
28 January 1992
AAAnnual Accounts
Legacy
28 January 1992
363aAnnual Return
Accounts With Accounts Type Small
16 February 1991
AAAnnual Accounts
Legacy
16 February 1991
363aAnnual Return
Accounts With Accounts Type Small
3 May 1990
AAAnnual Accounts
Legacy
22 March 1990
363363
Accounts With Accounts Type Small
29 November 1988
AAAnnual Accounts
Legacy
29 November 1988
363363
Accounts With Accounts Type Small
11 February 1988
AAAnnual Accounts
Legacy
11 February 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
6 November 1986
AAAnnual Accounts
Legacy
6 November 1986
363363
Certificate Change Of Name Company
24 August 1983
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
24 May 1983
MISCMISC