James Walker Moorflex Limited SURREY


Founded in 1956, James Walker Moorflex, classified under reg no. 00575005 is an active company. Currently registered at Lion House, Oriental Road GU22 8AP, Surrey the company has been in the business for 68 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022. Since November 1, 2000 James Walker Moorflex Limited is no longer carrying the name Moorside Machining.

The company has 4 directors, namely Peter B., Mark T. and Mark B. and others. Of them, Diederik N. has been with the company the longest, being appointed on 3 March 2014 and Peter B. has been with the company for the least time - from 1 December 2021. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

James Walker Moorflex Limited Address / Contact

Office Address Lion House, Oriental Road
Office Address2 Woking
Town Surrey
Post code GU22 8AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00575005
Date of Incorporation Fri, 30th Nov 1956
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st March
Company age 68 years old
Account next due date Sun, 31st Dec 2023 (126 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Peter B.

Position: Director

Appointed: 01 December 2021

Mark T.

Position: Director

Appointed: 25 June 2019

Mark B.

Position: Director

Appointed: 25 June 2019

Diederik N.

Position: Director

Appointed: 03 March 2014

Fiona K.

Position: Secretary

Appointed: 20 November 2019

Resigned: 20 December 2019

Richard R.

Position: Secretary

Appointed: 01 September 2018

Resigned: 24 January 2019

Henri H.

Position: Director

Appointed: 01 March 2017

Resigned: 01 December 2021

Peter H.

Position: Director

Appointed: 03 March 2014

Resigned: 14 April 2017

Graeme L.

Position: Director

Appointed: 03 March 2014

Resigned: 16 February 2017

Kevin I.

Position: Director

Appointed: 01 June 2011

Resigned: 16 December 2013

Jerry S.

Position: Director

Appointed: 01 June 2011

Resigned: 30 October 2015

Patricia C.

Position: Secretary

Appointed: 27 January 2006

Resigned: 31 August 2018

David G.

Position: Director

Appointed: 31 December 2004

Resigned: 31 January 2014

Donald S.

Position: Director

Appointed: 01 November 2000

Resigned: 20 February 2006

Philip D.

Position: Secretary

Appointed: 05 September 2000

Resigned: 27 January 2006

Graham B.

Position: Director

Appointed: 01 January 2000

Resigned: 31 December 2004

Peter N.

Position: Director

Appointed: 31 December 1998

Resigned: 01 December 2021

David K.

Position: Director

Appointed: 20 June 1992

Resigned: 30 September 2011

Michael K.

Position: Director

Appointed: 20 June 1992

Resigned: 31 December 1999

Philip S.

Position: Director

Appointed: 20 June 1992

Resigned: 31 October 1994

Christopher H.

Position: Director

Appointed: 20 June 1992

Resigned: 31 December 1998

Kenneth J.

Position: Secretary

Appointed: 20 June 1992

Resigned: 05 September 2000

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats established, there is James Walker Group Limited from Woking, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

James Walker Group Limited

Lion House Oriental Road, Woking, Surrey, GU22 8AP, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 176600
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Moorside Machining November 1, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Resolution
Full accounts data made up to March 31, 2023
filed on: 13th, November 2023
Free Download (28 pages)

Company search

Advertisements