Background WavePink WaveYellow Wave

WALKER LOGISTICS (HOLDINGS) LTD (05331152)

WALKER LOGISTICS (HOLDINGS) LTD (05331152) is an active UK company. incorporated on 12 January 2005. with registered office in Northampton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. WALKER LOGISTICS (HOLDINGS) LTD has been registered for 21 years. Current directors include WALKER, Philip Nigel, WALKER, William Joseph Robert.

Company Number
05331152
Status
active
Type
ltd
Incorporated
12 January 2005
Age
21 years
Address
2 Pavilion Court, Northampton, NN4 7SL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
WALKER, Philip Nigel, WALKER, William Joseph Robert
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALKER LOGISTICS (HOLDINGS) LTD

WALKER LOGISTICS (HOLDINGS) LTD is an active company incorporated on 12 January 2005 with the registered office located in Northampton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. WALKER LOGISTICS (HOLDINGS) LTD was registered 21 years ago.(SIC: 70100)

Status

active

Active since 21 years ago

Company No

05331152

LTD Company

Age

21 Years

Incorporated 12 January 2005

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 27 March 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (5 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
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 Berkshire SL1 5PR
From: 12 January 2005To: 19 March 2021
Timeline

11 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jan 05
Director Left
Sept 10
Director Joined
Jun 13
Director Left
Feb 14
Loan Secured
Sept 17
Loan Secured
Aug 22
Owner Exit
Oct 24
Loan Secured
Jan 25
Owner Exit
Mar 25
New Owner
Aug 25
New Owner
Aug 25
0
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

WALKER, Charles Richard

Active
Unit 3, Ramsbury Road, WoodlandsRG17 7TJ
Secretary
Appointed 20 Apr 2022

WALKER, Philip Nigel

Active
600 Pavilion Drive, NorthamptonNN4 7SL
Born November 1957
Director
Appointed 12 Jan 2005

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 01 Dec 2005
Resigned 20 Apr 2022

O'CONNOR, Brett John

Resigned
Primrose Cottage, FinchampsteadRG40 4LH
Secretary
Appointed 12 Jan 2005
Resigned 01 Dec 2005

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 12 Jan 2005
Resigned 17 Jan 2005

HALL, Amanda Jane

Resigned
The Bears Den, BensonOX10 6RR
Born September 1965
Director
Appointed 25 Jul 2005
Resigned 31 Jan 2014

O'CONNOR, Brett John

Resigned
Primrose Cottage, FinchampsteadRG40 4LH
Born August 1959
Director
Appointed 12 Jan 2005
Resigned 23 Sept 2010

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 12 Jan 2005
Resigned 17 Jan 2005

Persons with significant control

4

2 Active
2 Ceased

Mr Charles Richard Walker

Active
600 Pavilion Court, NorthamptonNN4 7SL
Born December 1985

Nature of Control

Significant influence or control
Notified 28 Apr 2025

Mr William Joseph Robert Walker

Active
600 Pavilion Drive, NorthamptonNN4 7SL
Born April 1987

Nature of Control

Significant influence or control
Notified 28 Apr 2025

Mr Philip Nigel Walker

Ceased
600 Pavilion Drive, NorthamptonNN4 7SL
Born November 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Nov 2024

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
Fundings
Financials
Latest Activities

Filing History

108

Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 August 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 August 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
11 August 2025
PSC09Update to PSC Statements
Memorandum Articles
10 July 2025
MAMA
Resolution
10 July 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
27 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
6 March 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
6 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
13 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
23 May 2023
AAAnnual Accounts
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 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 Registered Office Address Company With Date Old Address New Address
27 March 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
21 November 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
21 November 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
21 November 2022
PSC04Change of PSC Details
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
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2022
MR01Registration of a Charge
Accounts With Accounts Type Group
20 June 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
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
Confirmation Statement With Updates
12 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
7 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 October 2021
CH03Change of Secretary Details
Accounts With Accounts Type Group
27 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 March 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
26 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
22 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
18 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
18 January 2018
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2017
MR01Registration of a Charge
Accounts With Accounts Type Group
11 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
28 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Accounts With Accounts Type Group
27 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Accounts With Accounts Type Group
4 April 2014
AAAnnual Accounts
Termination Director Company With Name
11 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
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
6 February 2013
AR01AR01
Legacy
26 June 2012
MG02MG02
Legacy
26 June 2012
MG02MG02
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
12 January 2012
AR01AR01
Legacy
25 June 2011
MG01MG01
Legacy
15 June 2011
MG01MG01
Accounts With Accounts Type Small
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Resolution
1 December 2010
RESOLUTIONSResolutions
Termination Director Company With Name
28 September 2010
TM01Termination of Director
Accounts With Accounts Type Medium
1 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2010
AR01AR01
Accounts With Accounts Type Medium
3 April 2009
AAAnnual Accounts
Legacy
15 January 2009
363aAnnual Return
Accounts With Accounts Type Medium
25 April 2008
AAAnnual Accounts
Legacy
16 January 2008
363aAnnual Return
Legacy
24 October 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
9 July 2007
AAAnnual Accounts
Resolution
27 March 2007
RESOLUTIONSResolutions
Resolution
27 March 2007
RESOLUTIONSResolutions
Legacy
17 January 2007
363aAnnual Return
Resolution
21 July 2006
RESOLUTIONSResolutions
Resolution
21 July 2006
RESOLUTIONSResolutions
Resolution
21 July 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
5 July 2006
AAAnnual Accounts
Legacy
8 June 2006
395Particulars of Mortgage or Charge
Legacy
19 January 2006
363aAnnual Return
Legacy
5 January 2006
288bResignation of Director or Secretary
Legacy
5 January 2006
288aAppointment of Director or Secretary
Legacy
2 December 2005
395Particulars of Mortgage or Charge
Legacy
28 November 2005
122122
Legacy
28 November 2005
88(3)88(3)
Legacy
28 November 2005
88(2)R88(2)R
Legacy
28 November 2005
88(2)R88(2)R
Legacy
28 November 2005
123Notice of Increase in Nominal Capital
Resolution
28 November 2005
RESOLUTIONSResolutions
Legacy
28 November 2005
123Notice of Increase in Nominal Capital
Resolution
28 November 2005
RESOLUTIONSResolutions
Legacy
24 August 2005
288aAppointment of Director or Secretary
Legacy
1 August 2005
88(2)R88(2)R
Legacy
1 August 2005
287Change of Registered Office
Legacy
1 August 2005
288aAppointment of Director or Secretary
Legacy
1 August 2005
288aAppointment of Director or Secretary
Legacy
1 August 2005
225Change of Accounting Reference Date
Legacy
17 January 2005
288bResignation of Director or Secretary
Legacy
17 January 2005
288bResignation of Director or Secretary
Incorporation Company
12 January 2005
NEWINCIncorporation