General information

Name:

Walker Organics Ltd

Office Address:

3 Kensington DL14 6HX Bishop Auckland

Number: 04764807

Incorporation date: 2003-05-14

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Contact information

Phones:

Faxes:

  • 01388449393

Emails:

  • david@walkerorganics.fsbusiness.co.uk

Websites

www.walkerorganics.com
www.walkerorganics.co.uk

Description

Data updated on:

Walker Organics started its business in the year 2003 as a Private Limited Company with reg. no. 04764807. This particular company has been active for 21 years and it's currently active. This firm's head office is based in Bishop Auckland at 3 Kensington. Anyone can also find the company by its post code of DL14 6HX. This firm's principal business activity number is 82990: Other business support service activities not elsewhere classified. Walker Organics Ltd filed its account information for the financial period up to 2022-11-30. The business most recent annual confirmation statement was released on 2023-04-25.

Council Hartlepool Borough Council can be found among the counter parties that cooperate with the company. In 2012, this cooperation amounted to at least 3,034 pounds of revenue. In 2011 the company had 6 transactions that yielded 9,638 pounds. In total, transactions conducted by the company since 2010 amounted to £19,862. Cooperation with the Hartlepool Borough Council council covered the following areas: Purchase Garden Equipment, Purchase - Floral Displays and Purchase - General Office Equipment.

In the following business, the full scope of director's obligations have so far been carried out by David W. who was appointed 21 years ago.

Financial data based on annual reports

Company staff

David W.

Role: Director

Appointed: 14 May 2003

Latest update: 3 February 2024

People with significant control

David W. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

David W.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 09 May 2024
Confirmation statement last made up date 25 April 2023
Annual Accounts 17 December 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 17 December 2014
Annual Accounts 2 December 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 2 December 2015
Annual Accounts 19 December 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 19 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 30 November 2022
Annual Accounts 26 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 26 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Dormant company accounts made up to November 30, 2022 (AA)
filed on: 15th, June 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2013

Address:

West Craiglea Farm Roddymoor

Post code:

DL15 9QG

City / Town:

Crook

HQ address,
2014

Address:

West Craiglea Farm Roddymoor

Post code:

DL15 9QG

City / Town:

Crook

HQ address,
2015

Address:

West Craiglea Farm Roddymoor

Post code:

DL15 9QG

City / Town:

Crook

HQ address,
2016

Address:

West Craiglea Farm Roddymoor

Post code:

DL15 9QG

City / Town:

Crook

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2012 Hartlepool Borough Council 1 £ 3 034.20
2012-08-15 BAC0383903 £ 3 034.20 Purchase Garden Equipment
2011 Hartlepool Borough Council 6 £ 9 638.07
2011-06-29 BAC0290985 £ 1 975.35 Purchase - Floral Displays
2011-07-13 BAC0294289 £ 1 959.36 Purchase - Floral Displays
2011-07-26 BAC0297393 £ 1 937.13 Purchase - Floral Displays
2010 Hartlepool Borough Council 3 £ 7 189.98
2010-09-03 BFX0033450 £ 3 764.31 Purchase - General Office Equipment
2010-09-03 BFX0033450 £ 2 723.57 Purchase - General Office Equipment
2010-08-10 BFX0032641 £ 702.10 Purchase - General Office Equipment

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
20
Company Age

Similar companies nearby