Background WavePink WaveYellow Wave

GEORGE WALKER TRANSPORT MANCHESTER LIMITED (06963369)

GEORGE WALKER TRANSPORT MANCHESTER LIMITED (06963369) is an active UK company. incorporated on 15 July 2009. with registered office in Leeds. The company operates in the Transportation and Storage sector, engaged in freight transport by road. GEORGE WALKER TRANSPORT MANCHESTER LIMITED has been registered for 16 years. Current directors include BALFOUR, David, GRIGGS, Adam Benjamin, HOBMAN, Scott and 1 others.

Company Number
06963369
Status
active
Type
ltd
Incorporated
15 July 2009
Age
16 years
Address
Howley Park Road East Howley Park Industrial Estate, Leeds, LS27 0BN
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
BALFOUR, David, GRIGGS, Adam Benjamin, HOBMAN, Scott, SCOTT, Jason
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GEORGE WALKER TRANSPORT MANCHESTER LIMITED

GEORGE WALKER TRANSPORT MANCHESTER LIMITED is an active company incorporated on 15 July 2009 with the registered office located in Leeds. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. GEORGE WALKER TRANSPORT MANCHESTER LIMITED was registered 16 years ago.(SIC: 49410)

Status

active

Active since 16 years ago

Company No

06963369

LTD Company

Age

16 Years

Incorporated 15 July 2009

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 8 July 2025 (8 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

4 months left

Last Filed

Made up to 15 July 2025 (8 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026

Previous Company Names

PALLETWAYS MANCHESTER LIMITED
From: 15 July 2009To: 7 July 2015
Contact
Address

Howley Park Road East Howley Park Industrial Estate Morley Leeds, LS27 0BN,

Previous Addresses

3 Park Square Leeds West Yorkshire LS1 2NE
From: 15 July 2009To: 1 March 2011
Timeline

26 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jul 09
Funding Round
Dec 09
Loan Secured
Jul 14
Loan Secured
May 15
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Feb 16
Funding Round
Dec 16
Loan Cleared
Apr 17
Loan Cleared
Oct 17
Loan Secured
Oct 17
Owner Exit
Oct 17
Funding Round
Nov 17
Director Joined
Feb 18
Loan Cleared
Mar 19
Loan Secured
May 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Sept 20
Loan Cleared
Jul 23
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Sept 23
Director Joined
Jan 25
3
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

BALFOUR, David

Active
Howley Park Industrial Estate, LeedsLS27 0BN
Born June 1970
Director
Appointed 28 Jul 2023

GRIGGS, Adam Benjamin

Active
Howley Park Industrial Estate, LeedsLS27 0BN
Born March 1974
Director
Appointed 01 Jan 2025

HOBMAN, Scott

Active
Howley Park Industrial Estate, LeedsLS27 0BN
Born August 1971
Director
Appointed 03 Jun 2019

SCOTT, Jason

Active
Howley Park Industrial Estate, LeedsLS27 0BN
Born April 1980
Director
Appointed 03 Jun 2019

BYWATER, David Martin

Resigned
Howley Park Industrial Estate, LeedsLS27 0BN
Born March 1961
Director
Appointed 26 Jan 2018
Resigned 03 Jun 2019

JENKINSON, Nigel Patrick

Resigned
Howley Park Industrial Estate, LeedsLS27 0BN
Born October 1965
Director
Appointed 15 Jul 2009
Resigned 28 Jul 2023

ROBINSON, Keith

Resigned
Howley Park Industrial Estate, LeedsLS27 0BN
Born May 1965
Director
Appointed 03 Jun 2019
Resigned 31 Aug 2023

SHORT, Graham James

Resigned
Riley Lane, HuddersfieldHD8 0SY
Born March 1971
Director
Appointed 15 Jul 2009
Resigned 31 Dec 2015

SIMPSON, Richard Henry

Resigned
Howley Park Industrial Estate, LeedsLS27 0BN
Born March 1965
Director
Appointed 01 Feb 2016
Resigned 27 Jul 2020

Persons with significant control

2

1 Active
1 Ceased
Howley Park Road East, LeedsLS27 0BN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Oct 2017

Mr Nigel Patrick Jenkinson

Ceased
Nesfield, IlkleyLS29 0BX
Born October 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 17 Oct 2017
Fundings
Financials
Latest Activities

Filing History

81

Change Person Director Company With Change Date
18 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Change Person Director Company With Change Date
6 January 2025
CH01Change of Director Details
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 June 2024
AAAnnual Accounts
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 July 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Auditors Resignation Company
22 February 2022
AUDAUD
Accounts With Accounts Type Full
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
9 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 March 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Small
2 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2018
AP01Appointment of Director
Capital Name Of Class Of Shares
15 November 2017
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
8 November 2017
SH01Allotment of Shares
Resolution
7 November 2017
RESOLUTIONSResolutions
Resolution
6 November 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
31 October 2017
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
31 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 October 2017
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 October 2017
MR04Satisfaction of Charge
Memorandum Articles
20 July 2017
MAMA
Confirmation Statement With Updates
17 July 2017
CS01Confirmation Statement
Resolution
12 July 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
3 July 2017
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
24 April 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 April 2017
MR04Satisfaction of Charge
Memorandum Articles
8 January 2017
MAMA
Resolution
8 January 2017
RESOLUTIONSResolutions
Capital Allotment Shares
14 December 2016
SH01Allotment of Shares
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
25 July 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 February 2016
AP01Appointment of Director
Termination Director Company
22 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Certificate Change Of Name Company
7 July 2015
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Change Person Director Company With Change Date
4 July 2011
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
29 June 2011
AA01Change of Accounting Reference Date
Legacy
3 June 2011
MG01MG01
Change Account Reference Date Company Previous Shortened
11 April 2011
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
4 March 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
1 March 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Legacy
19 December 2009
MG01MG01
Capital Allotment Shares
18 December 2009
SH01Allotment of Shares
Resolution
16 December 2009
RESOLUTIONSResolutions
Incorporation Company
15 July 2009
NEWINCIncorporation