Company NameWalker Timber Engineering Limited
Company StatusActive
Company NumberSC214455
CategoryPrivate Limited Company
Incorporation Date4 January 2001(23 years, 3 months ago)
Previous NameCOX Long Limited

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery

Directors

Director NameMr John Charles Campbell
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2001(1 month, 2 weeks after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAlderstone House Macmillan Road
Livingston
EH54 7AW
Scotland
Director NameMr David Andrew Fairfoull
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2001(1 month, 2 weeks after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAlderstone House Macmillan Road
Livingston
EH54 7AW
Scotland
Secretary NameMr David Andrew Fairfoull
NationalityBritish
StatusCurrent
Appointed21 February 2001(1 month, 2 weeks after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAlderstone House Macmillan Road
Livingston
EH54 7AW
Scotland
Director NameThomas Mark Fairlie
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2007(6 years, 2 months after company formation)
Appointment Duration17 years, 1 month
RoleBus Dev Manager
Country of ResidenceEngland
Correspondence AddressAlderstone House Macmillan Road
Livingston
EH54 7AW
Scotland
Director NameMr Scott Macpherson Anderson
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2021(20 years, 4 months after company formation)
Appointment Duration2 years, 11 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAlderstone House Macmillan Road
Livingston
EH54 7AW
Scotland
Director NameMr Paul James Wilson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2021(20 years, 4 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlderstone House Macmillan Road
Livingston
EH54 7AW
Scotland
Director NameMr Nigel Simpson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(6 years, 2 months after company formation)
Appointment Duration11 years, 9 months (resigned 14 January 2019)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressAlderstone House Macmillan Road
Livingston
EH54 7AW
Scotland
Director NameMr Nicholas Gamwell
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2014(13 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 December 2020)
RoleGroup Operations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAlderstone House Macmillan Road
Livingston
EH54 7AW
Scotland
Director NameMacroberts Corporate Services Limited (Corporation)
StatusResigned
Appointed04 January 2001(same day as company formation)
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland
Secretary NameMacroberts - (Firm) (Corporation)
StatusResigned
Appointed04 January 2001(same day as company formation)
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland

Contact

Websitecoxlong.com
Email address[email protected]
Telephone01889 270166
Telephone regionRugeley

Location

Registered AddressAlderstone House
Macmillan Road
Livingston
EH54 7AW
Scotland
ConstituencyLivingston
WardLivingston South
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Walker Timber Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£18,998,163
Gross Profit£2,931,722
Net Worth£1,279,727
Cash£559
Current Liabilities£5,339,932

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return23 June 2023 (10 months, 1 week ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Charges

26 August 2002Delivered on: 3 September 2002
Satisfied on: 8 April 2010
Persons entitled: National Westminster Bank PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
6 April 2001Delivered on: 19 April 2001
Satisfied on: 17 October 2002
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

30 June 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
2 November 2022Full accounts made up to 31 March 2022 (26 pages)
23 June 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
8 November 2021Full accounts made up to 31 March 2021 (28 pages)
2 July 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
26 May 2021Appointment of Mr Scott Macpherson Anderson as a director on 21 May 2021 (2 pages)
26 May 2021Appointment of Mr Paul James Wilson as a director on 21 May 2021 (2 pages)
19 February 2021Termination of appointment of Nicholas Gamwell as a director on 31 December 2020 (1 page)
12 November 2020Full accounts made up to 31 March 2020 (26 pages)
3 August 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
6 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
1 November 2019Full accounts made up to 31 March 2019 (26 pages)
23 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
23 January 2019Termination of appointment of Nigel Simpson as a director on 14 January 2019 (1 page)
5 October 2018Full accounts made up to 31 March 2018 (25 pages)
1 October 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-09-24
(2 pages)
1 October 2018Company name changed cox long LIMITED\certificate issued on 01/10/18
  • CONNOT ‐ Change of name notice
(3 pages)
4 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
19 September 2017Full accounts made up to 31 March 2017 (24 pages)
19 September 2017Full accounts made up to 31 March 2017 (24 pages)
7 January 2017Full accounts made up to 31 March 2016 (23 pages)
7 January 2017Full accounts made up to 31 March 2016 (23 pages)
6 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
6 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
6 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(5 pages)
6 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(5 pages)
1 September 2015Full accounts made up to 31 March 2015 (19 pages)
1 September 2015Full accounts made up to 31 March 2015 (19 pages)
5 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(5 pages)
5 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(5 pages)
5 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(5 pages)
29 December 2014Full accounts made up to 31 March 2014 (19 pages)
29 December 2014Full accounts made up to 31 March 2014 (19 pages)
2 April 2014Appointment of Mr Nicholas Gamwell as a director (2 pages)
2 April 2014Appointment of Mr Nicholas Gamwell as a director (2 pages)
26 March 2014Auditor's resignation (1 page)
26 March 2014Auditor's resignation (1 page)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(5 pages)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(5 pages)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(5 pages)
31 December 2013Full accounts made up to 31 March 2013 (18 pages)
31 December 2013Full accounts made up to 31 March 2013 (18 pages)
18 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
18 February 2013Director's details changed for John Charles Campbell on 1 January 2013 (2 pages)
18 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
18 February 2013Director's details changed for John Charles Campbell on 1 January 2013 (2 pages)
18 February 2013Director's details changed for John Charles Campbell on 1 January 2013 (2 pages)
18 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
15 February 2013Director's details changed for Nigel Simpson on 1 January 2013 (2 pages)
15 February 2013Director's details changed for Thomas Mark Fairlie on 1 January 2013 (2 pages)
15 February 2013Director's details changed for Thomas Mark Fairlie on 1 January 2013 (2 pages)
15 February 2013Secretary's details changed for David Andrew Fairfoull on 1 January 2013 (1 page)
15 February 2013Director's details changed for David Andrew Fairfoull on 1 January 2013 (2 pages)
15 February 2013Director's details changed for Nigel Simpson on 1 January 2013 (2 pages)
15 February 2013Director's details changed for Thomas Mark Fairlie on 1 January 2013 (2 pages)
15 February 2013Secretary's details changed for David Andrew Fairfoull on 1 January 2013 (1 page)
15 February 2013Director's details changed for David Andrew Fairfoull on 1 January 2013 (2 pages)
15 February 2013Secretary's details changed for David Andrew Fairfoull on 1 January 2013 (1 page)
15 February 2013Director's details changed for Nigel Simpson on 1 January 2013 (2 pages)
15 February 2013Director's details changed for David Andrew Fairfoull on 1 January 2013 (2 pages)
20 December 2012Full accounts made up to 31 March 2012 (18 pages)
20 December 2012Full accounts made up to 31 March 2012 (18 pages)
7 June 2012Registered office address changed from Carriden Sawmills, Bridgeness Road, Bo'ness West Lothian EH51 9SQ on 7 June 2012 (1 page)
7 June 2012Registered office address changed from Carriden Sawmills, Bridgeness Road, Bo'ness West Lothian EH51 9SQ on 7 June 2012 (1 page)
7 June 2012Registered office address changed from Carriden Sawmills, Bridgeness Road, Bo'ness West Lothian EH51 9SQ on 7 June 2012 (1 page)
10 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (7 pages)
10 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (7 pages)
10 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (7 pages)
30 December 2011Full accounts made up to 31 March 2011 (18 pages)
30 December 2011Full accounts made up to 31 March 2011 (18 pages)
7 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (7 pages)
7 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (7 pages)
7 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (7 pages)
6 January 2011Director's details changed for Thomas Mark Fairlie on 1 October 2009 (2 pages)
6 January 2011Director's details changed for Thomas Mark Fairlie on 1 October 2009 (2 pages)
6 January 2011Director's details changed for Thomas Mark Fairlie on 1 October 2009 (2 pages)
30 December 2010Full accounts made up to 31 March 2010 (19 pages)
30 December 2010Full accounts made up to 31 March 2010 (19 pages)
8 April 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
8 April 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
7 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (6 pages)
7 January 2010Director's details changed for Thomas Mark Fairlie on 2 October 2009 (2 pages)
7 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (6 pages)
7 January 2010Director's details changed for Thomas Mark Fairlie on 2 October 2009 (2 pages)
7 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (6 pages)
7 January 2010Director's details changed for Thomas Mark Fairlie on 2 October 2009 (2 pages)
31 December 2009Accounts for a medium company made up to 31 March 2009 (15 pages)
31 December 2009Accounts for a medium company made up to 31 March 2009 (15 pages)
16 January 2009Return made up to 04/01/09; full list of members (4 pages)
16 January 2009Return made up to 04/01/09; full list of members (4 pages)
14 November 2008Full accounts made up to 31 March 2008 (15 pages)
14 November 2008Full accounts made up to 31 March 2008 (15 pages)
14 February 2008Return made up to 04/01/08; full list of members (3 pages)
14 February 2008Return made up to 04/01/08; full list of members (3 pages)
19 November 2007Full accounts made up to 31 March 2007 (18 pages)
19 November 2007Full accounts made up to 31 March 2007 (18 pages)
28 June 2007New director appointed (2 pages)
28 June 2007New director appointed (2 pages)
28 June 2007New director appointed (2 pages)
28 June 2007New director appointed (2 pages)
9 January 2007Registered office changed on 09/01/07 from: carriden sawmill carriden industrial estate boness west lothian EH51 9SQ (1 page)
9 January 2007Return made up to 04/01/07; full list of members (2 pages)
9 January 2007Return made up to 04/01/07; full list of members (2 pages)
9 January 2007Registered office changed on 09/01/07 from: carriden sawmill carriden industrial estate boness west lothian EH51 9SQ (1 page)
22 December 2006Full accounts made up to 31 March 2006 (19 pages)
22 December 2006Full accounts made up to 31 March 2006 (19 pages)
20 February 2006Return made up to 04/01/06; full list of members (2 pages)
20 February 2006Secretary's particulars changed;director's particulars changed (1 page)
20 February 2006Return made up to 04/01/06; full list of members (2 pages)
20 February 2006Secretary's particulars changed;director's particulars changed (1 page)
23 December 2005Full accounts made up to 31 March 2005 (16 pages)
23 December 2005Full accounts made up to 31 March 2005 (16 pages)
12 January 2005Return made up to 04/01/05; full list of members (7 pages)
12 January 2005Return made up to 04/01/05; full list of members (7 pages)
30 December 2004Full accounts made up to 31 March 2004 (15 pages)
30 December 2004Full accounts made up to 31 March 2004 (15 pages)
13 January 2004Return made up to 04/01/04; full list of members (7 pages)
13 January 2004Return made up to 04/01/04; full list of members (7 pages)
25 October 2003Full accounts made up to 31 March 2003 (15 pages)
25 October 2003Full accounts made up to 31 March 2003 (15 pages)
15 January 2003Return made up to 04/01/03; full list of members (7 pages)
15 January 2003Return made up to 04/01/03; full list of members (7 pages)
15 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 October 2002Dec mort/charge * (4 pages)
17 October 2002Dec mort/charge * (4 pages)
26 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 September 2002Memorandum and Articles of Association (7 pages)
26 September 2002Memorandum and Articles of Association (7 pages)
20 September 2002Full accounts made up to 31 March 2002 (12 pages)
20 September 2002Full accounts made up to 31 March 2002 (12 pages)
3 September 2002Partic of mort/charge * (5 pages)
3 September 2002Partic of mort/charge * (5 pages)
30 January 2002Return made up to 04/01/02; full list of members (6 pages)
30 January 2002Return made up to 04/01/02; full list of members (6 pages)
24 October 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
24 October 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
19 April 2001Partic of mort/charge * (8 pages)
19 April 2001Partic of mort/charge * (8 pages)
7 March 2001New secretary appointed;new director appointed (2 pages)
7 March 2001Secretary resigned (1 page)
7 March 2001Registered office changed on 07/03/01 from: 27 melville street edinburgh midlothian EH3 7JF (1 page)
7 March 2001New director appointed (2 pages)
7 March 2001Director resigned (1 page)
7 March 2001Director resigned (1 page)
7 March 2001Secretary resigned (1 page)
7 March 2001Registered office changed on 07/03/01 from: 27 melville street edinburgh midlothian EH3 7JF (1 page)
7 March 2001New director appointed (2 pages)
7 March 2001New secretary appointed;new director appointed (2 pages)
27 February 2001Company name changed macrocom (668) LIMITED\certificate issued on 27/02/01 (2 pages)
27 February 2001Company name changed macrocom (668) LIMITED\certificate issued on 27/02/01 (2 pages)
4 January 2001Incorporation (26 pages)
4 January 2001Incorporation (26 pages)