Background WavePink WaveYellow Wave

WALKER LOGISTICS LTD (03926608)

WALKER LOGISTICS LTD (03926608) is an active UK company. incorporated on 16 February 2000. with registered office in Northampton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. WALKER LOGISTICS LTD has been registered for 26 years. Current directors include WALKER, Charles Richard, WALKER, Philip Nigel, WALKER, William Joseph Robert.

Company Number
03926608
Status
active
Type
ltd
Incorporated
16 February 2000
Age
26 years
Address
2 Pavilion Court, Northampton, NN4 7SL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
WALKER, Charles Richard, WALKER, Philip Nigel, WALKER, William Joseph Robert
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALKER LOGISTICS LTD

WALKER LOGISTICS LTD is an active company incorporated on 16 February 2000 with the registered office located in Northampton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. WALKER LOGISTICS LTD was registered 26 years ago.(SIC: 82990)

Status

active

Active since 26 years ago

Company No

03926608

LTD Company

Age

26 Years

Incorporated 16 February 2000

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 20 February 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Medium Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027
Contact
Address

2 Pavilion Court 600 Pavilion Drive Northampton, NN4 7SL,

Previous Addresses

Membury Logistics Centre Unit 3, Ramsbury Road Lambourn Woodlands Berkshire RG17 7TJ England
From: 2 September 2022To: 27 March 2023
Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom
From: 19 March 2021To: 2 September 2022
337 Bath Road Slough SL1 5PR
From: 16 February 2000To: 19 March 2021
Timeline

11 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Feb 00
Director Left
Sept 10
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Feb 14
Director Left
Mar 14
Director Left
Apr 20
Owner Exit
Feb 22
Director Joined
Feb 24
Owner Exit
Jan 25
Owner Exit
Jan 25
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

WALKER, Charles Richard

Active
600 Pavilion Court, NorthamptonNN4 7SL
Secretary
Appointed 20 Apr 2022

WALKER, Charles Richard

Active
600 Pavilion Court, NorthamptonNN4 7SL
Born December 1985
Director
Appointed 31 Aug 2023

WALKER, Philip Nigel

Active
600 Pavilion Drive, NorthamptonNN4 7SL
Born November 1957
Director
Appointed 16 Feb 2000

WALKER, William Joseph Robert

Active
600 Pavilion Drive, NorthamptonNN4 7SL
Born April 1987
Director
Appointed 01 Jun 2013

HALL, Amanda Jane

Resigned
36 Station Road, EghamTW20 9LF
Secretary
Appointed 30 Jun 2000
Resigned 20 Apr 2022

RYAN, Robert David

Resigned
Hutts Farm Cottage, WokinghamRG41 4AX
Secretary
Appointed 16 Feb 2000
Resigned 30 Jun 2000

RAPID COMPANY SERVICES LIMITED

Resigned
81a Corbets Tey Road, UpminsterRM14 2AJ
Corporate nominee secretary
Appointed 16 Feb 2000
Resigned 16 Feb 2000

HALL, Amanda Jane

Resigned
The Bears Den, BensonOX10 6RR
Born September 1965
Director
Appointed 28 Sept 2005
Resigned 31 Jan 2014

MONTAGUE, Robert

Resigned
The Lodge Sandy Lane, CobhamKT11 2EG
Born November 1953
Director
Appointed 01 Sept 2005
Resigned 31 Mar 2020

O'CONNOR, Brett John

Resigned
Primrose Cottage, FinchampsteadRG40 4LH
Born August 1959
Director
Appointed 16 Feb 2000
Resigned 23 Sept 2010

ROLLS, George Henry

Resigned
House, StockbridgeSO20 6QH
Born April 1960
Director
Appointed 01 Jun 2013
Resigned 28 Feb 2014

RYAN, Robert David

Resigned
Hutts Farm Cottage, WokinghamRG41 4AX
Born June 1959
Director
Appointed 16 Feb 2000
Resigned 30 Jun 2000

RAPID NOMINEES LIMITED

Resigned
81a Corbets Tey Road, UpminsterRM14 2AJ
Corporate nominee director
Appointed 16 Feb 2000
Resigned 16 Feb 2000

Persons with significant control

4

1 Active
3 Ceased

Mr Robert Montague

Ceased
Sandy Lane, CobhamKT11 2EG
Born November 1953

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Mar 2020

Mr Philip Nigel Walker

Ceased
600 Pavilion Drive, NorthamptonNN4 7SL
Born November 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr William Joseph Robert Walker

Ceased
600 Pavilion Drive, NorthamptonNN4 7SL
Born April 1987

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
600 Pavilion Drive, NorthamptonNN4 7SL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
20 February 2025
AAAnnual Accounts
Change Person Director Company With Change Date
14 February 2025
CH01Change of Director Details
Cessation Of A Person With Significant Control
13 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
13 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
14 February 2024
CH03Change of Secretary Details
Accounts With Accounts Type Full
23 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
27 March 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
27 March 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
27 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
27 March 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 September 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
2 September 2022
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
2 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
31 May 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 April 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 April 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
3 February 2022
CH01Change of Director Details
Change To A Person With Significant Control
3 February 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
3 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Secretary Company With Change Date
27 January 2022
CH03Change of Secretary Details
Accounts With Accounts Type Small
27 May 2021
AAAnnual Accounts
Change To A Person With Significant Control
22 March 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
18 February 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Accounts With Accounts Type Small
26 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
22 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
21 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
11 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Medium
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Accounts With Accounts Type Medium
27 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Accounts With Accounts Type Medium
4 April 2014
AAAnnual Accounts
Termination Director Company With Name
5 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Termination Director Company With Name
11 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
20 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 June 2013
AP01Appointment of Director
Accounts With Accounts Type Small
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Legacy
26 June 2012
MG02MG02
Accounts With Accounts Type Small
15 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Legacy
16 November 2011
MG01MG01
Resolution
22 June 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Small
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Termination Director Company With Name
28 September 2010
TM01Termination of Director
Accounts With Accounts Type Small
10 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2010
AR01AR01
Accounts With Accounts Type Small
3 April 2009
AAAnnual Accounts
Legacy
24 February 2009
363aAnnual Return
Accounts With Accounts Type Small
25 April 2008
AAAnnual Accounts
Legacy
29 February 2008
363aAnnual Return
Accounts With Accounts Type Small
9 July 2007
AAAnnual Accounts
Legacy
23 February 2007
363aAnnual Return
Legacy
17 February 2006
363aAnnual Return
Legacy
2 December 2005
395Particulars of Mortgage or Charge
Legacy
21 October 2005
288aAppointment of Director or Secretary
Legacy
17 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
3 October 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 August 2005
AAAnnual Accounts
Legacy
7 April 2005
287Change of Registered Office
Legacy
1 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 February 2004
AAAnnual Accounts
Legacy
24 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 July 2003
AAAnnual Accounts
Legacy
25 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 May 2002
AAAnnual Accounts
Legacy
30 April 2002
363sAnnual Return (shuttle)
Legacy
19 June 2001
288aAppointment of Director or Secretary
Legacy
11 June 2001
363sAnnual Return (shuttle)
Legacy
11 June 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
11 June 2001
AAAnnual Accounts
Legacy
26 May 2000
288aAppointment of Director or Secretary
Legacy
26 May 2000
225Change of Accounting Reference Date
Legacy
18 May 2000
88(2)R88(2)R
Legacy
18 May 2000
287Change of Registered Office
Legacy
18 May 2000
288aAppointment of Director or Secretary
Legacy
18 May 2000
288aAppointment of Director or Secretary
Incorporation Company
16 February 2000
NEWINCIncorporation