Background WavePink WaveYellow Wave

G. WALKER & SON (WASTE DISPOSAL) LIMITED (02369357)

G. WALKER & SON (WASTE DISPOSAL) LIMITED (02369357) is an active UK company. incorporated on 6 April 1989. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company and 1 other business activities. G. WALKER & SON (WASTE DISPOSAL) LIMITED has been registered for 36 years.

Company Number
02369357
Status
active
Type
ltd
Incorporated
6 April 1989
Age
36 years
Address
210 Pentonville Road, London, N1 9JY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
SIC Codes
74990, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

G. WALKER & SON (WASTE DISPOSAL) LIMITED

G. WALKER & SON (WASTE DISPOSAL) LIMITED is an active company incorporated on 6 April 1989 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company and 1 other business activity. G. WALKER & SON (WASTE DISPOSAL) LIMITED was registered 36 years ago.(SIC: 74990, 99999)

Status

active

Active since 36 years ago

Company No

02369357

LTD Company

Age

36 Years

Incorporated 6 April 1989

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 17 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 15 March 2026 (Just now)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 29 March 2027
For period ending 15 March 2027
Contact
Address

210 Pentonville Road London, N1 9JY,

Previous Addresses

8Th Floor 210 Pentonville Road London N1 9JY England
From: 12 April 2011To: 8 April 2013
Veolia House 154 a Pentonville Road London N1 9PE
From: 6 April 1989To: 12 April 2011
Timeline

11 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Apr 89
Director Joined
Nov 09
Director Left
Nov 09
Director Left
Apr 11
Director Joined
Dec 13
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
May 21
Director Left
Jun 21
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

168

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
31 October 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 October 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
17 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
29 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 December 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 December 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
12 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 March 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Accounts With Accounts Type Dormant
13 March 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 August 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 August 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
12 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Appoint Person Director Company With Name
2 December 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
8 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Termination Secretary Company With Name
13 January 2012
TM02Termination of Secretary
Termination Secretary Company With Name
12 January 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
30 December 2011
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
20 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Termination Director Company With Name
28 April 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
12 April 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Accounts With Accounts Type Dormant
14 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
7 November 2009
AP01Appointment of Director
Change Person Secretary Company With Change Date
7 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 November 2009
CH01Change of Director Details
Termination Director Company With Name
7 November 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 May 2009
AAAnnual Accounts
Legacy
7 May 2009
363aAnnual Return
Legacy
19 February 2009
288aAppointment of Director or Secretary
Legacy
19 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 October 2008
AAAnnual Accounts
Legacy
22 April 2008
363aAnnual Return
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Legacy
24 September 2007
288bResignation of Director or Secretary
Legacy
1 June 2007
363aAnnual Return
Legacy
24 November 2006
288bResignation of Director or Secretary
Legacy
24 November 2006
288bResignation of Director or Secretary
Legacy
15 November 2006
287Change of Registered Office
Legacy
1 November 2006
288aAppointment of Director or Secretary
Legacy
1 November 2006
288aAppointment of Director or Secretary
Legacy
1 November 2006
288aAppointment of Director or Secretary
Legacy
23 October 2006
225Change of Accounting Reference Date
Legacy
18 August 2006
288aAppointment of Director or Secretary
Legacy
17 August 2006
288cChange of Particulars
Legacy
17 August 2006
288bResignation of Director or Secretary
Legacy
16 June 2006
403aParticulars of Charge Subject to s859A
Legacy
16 June 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
4 May 2006
AAAnnual Accounts
Legacy
12 April 2006
363sAnnual Return (shuttle)
Legacy
13 September 2005
288cChange of Particulars
Accounts With Accounts Type Full
4 May 2005
AAAnnual Accounts
Legacy
15 April 2005
363sAnnual Return (shuttle)
Legacy
14 April 2005
288aAppointment of Director or Secretary
Legacy
26 October 2004
288bResignation of Director or Secretary
Legacy
26 October 2004
288aAppointment of Director or Secretary
Legacy
17 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 May 2004
AAAnnual Accounts
Legacy
26 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 May 2003
AAAnnual Accounts
Accounts With Accounts Type Full
6 May 2003
AAAnnual Accounts
Legacy
18 April 2003
363sAnnual Return (shuttle)
Legacy
18 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 2001
AAAnnual Accounts
Legacy
20 September 2001
225Change of Accounting Reference Date
Legacy
6 June 2001
288aAppointment of Director or Secretary
Legacy
6 June 2001
288bResignation of Director or Secretary
Legacy
10 May 2001
363sAnnual Return (shuttle)
Legacy
13 November 2000
287Change of Registered Office
Legacy
13 November 2000
288aAppointment of Director or Secretary
Legacy
13 November 2000
288aAppointment of Director or Secretary
Legacy
13 November 2000
288aAppointment of Director or Secretary
Legacy
13 November 2000
288bResignation of Director or Secretary
Legacy
13 November 2000
288bResignation of Director or Secretary
Legacy
13 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 October 2000
AAAnnual Accounts
Legacy
19 October 2000
403aParticulars of Charge Subject to s859A
Legacy
19 October 2000
403b403b
Legacy
19 October 2000
403aParticulars of Charge Subject to s859A
Legacy
19 October 2000
403aParticulars of Charge Subject to s859A
Legacy
19 October 2000
403b403b
Legacy
14 October 2000
403aParticulars of Charge Subject to s859A
Legacy
2 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 2000
AAAnnual Accounts
Legacy
8 September 1999
395Particulars of Mortgage or Charge
Legacy
22 July 1999
363sAnnual Return (shuttle)
Legacy
20 February 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
3 February 1999
AAAnnual Accounts
Legacy
26 July 1998
363sAnnual Return (shuttle)
Legacy
18 December 1997
287Change of Registered Office
Accounts With Accounts Type Small
31 October 1997
AAAnnual Accounts
Legacy
15 July 1997
288cChange of Particulars
Legacy
15 July 1997
288cChange of Particulars
Legacy
15 July 1997
288cChange of Particulars
Legacy
15 July 1997
287Change of Registered Office
Legacy
15 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 September 1996
AAAnnual Accounts
Legacy
7 May 1996
363sAnnual Return (shuttle)
Legacy
18 March 1996
395Particulars of Mortgage or Charge
Legacy
13 January 1996
403aParticulars of Charge Subject to s859A
Legacy
13 January 1996
403aParticulars of Charge Subject to s859A
Legacy
13 January 1996
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
6 June 1995
AAAnnual Accounts
Legacy
11 May 1995
363sAnnual Return (shuttle)
Legacy
20 April 1995
395Particulars of Mortgage or Charge
Legacy
20 April 1995
395Particulars of Mortgage or Charge
Legacy
29 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 July 1994
395Particulars of Mortgage or Charge
Legacy
27 May 1994
403aParticulars of Charge Subject to s859A
Legacy
27 May 1994
403aParticulars of Charge Subject to s859A
Legacy
27 May 1994
403aParticulars of Charge Subject to s859A
Legacy
27 May 1994
403aParticulars of Charge Subject to s859A
Legacy
4 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 March 1994
AAAnnual Accounts
Legacy
13 March 1994
287Change of Registered Office
Legacy
2 February 1994
395Particulars of Mortgage or Charge
Legacy
2 February 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 September 1993
AAAnnual Accounts
Legacy
26 April 1993
363sAnnual Return (shuttle)
Legacy
15 April 1993
395Particulars of Mortgage or Charge
Legacy
11 March 1993
395Particulars of Mortgage or Charge
Legacy
25 September 1992
395Particulars of Mortgage or Charge
Legacy
9 September 1992
395Particulars of Mortgage or Charge
Legacy
1 July 1992
395Particulars of Mortgage or Charge
Legacy
13 May 1992
363b363b
Legacy
8 May 1992
288288
Legacy
27 March 1992
225(1)225(1)
Legacy
27 November 1991
88(2)R88(2)R
Legacy
27 November 1991
123Notice of Increase in Nominal Capital
Resolution
27 November 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 November 1991
AAAnnual Accounts
Legacy
27 November 1991
363aAnnual Return
Legacy
1 March 1991
287Change of Registered Office
Legacy
14 April 1989
288288
Incorporation Company
6 April 1989
NEWINCIncorporation