This company is commonly known as Charles Walker & Co.limited. The company was founded 111 years ago and was given the registration number 00129653. The firm's registered office is in ELLAND. You can find them at Habegger House Gannex Park, Dewsbury Road, Elland, West Yorkshire. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | CHARLES WALKER & CO.LIMITED |
---|---|---|
Company Number | : | 00129653 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 January 1913 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Habegger House Gannex Park, Dewsbury Road, Elland, West Yorkshire, England, HX5 9AF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Habegger House, Gannex Park, Dewsbury Road, Elland, England, HX5 9AF | Secretary | 24 August 2022 | Active |
Habegger House, Gannex Park, Dewsbury Road, Elland, England, HX5 9AF | Director | 24 August 2022 | Active |
Habegger House, Gannex Park, Dewsbury Road, Elland, England, HX5 9AF | Director | 24 August 2022 | Active |
West Croft Wakefield Road, Pontefract, WF8 4HB | Secretary | 22 December 1998 | Active |
Habegger House, Gannex Park, Dewsbury Road, Elland, England, HX5 9AF | Secretary | 12 December 2014 | Active |
Habegger House, Gannex Park, Dewsbury Road, Elland, England, HX5 9AF | Secretary | 09 July 2020 | Active |
3 Albert Terrace, Harrogate, HG1 1HY | Secretary | - | Active |
Flat 4, 2 Park Road, Harrogate, HG2 9AZ | Secretary | 04 September 2001 | Active |
Habegger House, Keighley Road, Silsden, United Kingdom, BD20 0EA | Secretary | 02 September 2009 | Active |
Old Hall Cottage, 41 West Street, Gargave, BD23 3RJ | Secretary | 01 July 2005 | Active |
Habegger House, Gannex Park, Dewsbury Road, Elland, England, HX5 9AF | Secretary | 26 July 2018 | Active |
Dale House 17 Saltergate Drive, Oakdale Moor, Harrogate, HG3 2YE | Director | 03 December 1997 | Active |
West Croft Wakefield Road, Pontefract, WF8 4HB | Director | 02 January 1992 | Active |
15 Southview Drive, Upminster, RM14 2LL | Director | - | Active |
10 Prospect Lane, West Common, Harpenden, AL5 2PL | Director | 08 September 1994 | Active |
3 Trefoil Close, Rushden, NN10 0PN | Director | 07 February 2007 | Active |
Habegger House, Gannex Park, Dewsbury Road, Elland, England, HX5 9AF | Director | 01 September 2020 | Active |
30 Grove Road, Ilkley, LS29 9PH | Director | - | Active |
Flat 4, 2 Park Road, Harrogate, HG2 9AZ | Director | 20 May 2003 | Active |
Habasit Gmbh, Babenhaeuser Strasse 31, Eppertshausen, Germany, D-64859 | Director | 07 October 2021 | Active |
Habegger House, Gannex Park, Dewsbury Road, Elland, England, HX5 9AF | Director | 29 May 2014 | Active |
Habegger House, Gannex Park, Dewsbury Road, Elland, England, HX5 9AF | Director | 01 September 2020 | Active |
Old Hall Cottage, Gargrave, Skipton, BD23 3RJ | Director | 14 September 2009 | Active |
Willowside, The Green Skipwith, Selby, YO8 5SP | Director | 01 December 2004 | Active |
Birkrigg 6 Shannon Close, Grove Road, Ilkley, LS29 9PJ | Director | - | Active |
Weyside House, 1 Weyside Court Bar House Lane, Utley Keighley, BD20 6HA | Director | - | Active |
2 Thorn Garth, Greenacres Drive Shann Lane, Keighley, BD20 6NQ | Director | 02 January 1992 | Active |
Habasit (Uk) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Habegger House, Dewsbury Road, Elland, England, HX5 9AF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-05 | Officers | Appoint person director company with name date. | Download |
2022-09-05 | Officers | Appoint person director company with name date. | Download |
2022-09-05 | Officers | Termination director company with name termination date. | Download |
2022-09-05 | Officers | Termination director company with name termination date. | Download |
2022-08-24 | Officers | Termination secretary company with name termination date. | Download |
2022-08-24 | Officers | Appoint person secretary company with name date. | Download |
2022-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-11 | Officers | Termination director company with name termination date. | Download |
2021-10-11 | Officers | Appoint person director company with name date. | Download |
2021-10-06 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-06 | Officers | Appoint person director company with name date. | Download |
2020-10-06 | Officers | Appoint person director company with name date. | Download |
2020-10-06 | Officers | Termination director company with name termination date. | Download |
2020-08-26 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-17 | Officers | Appoint person secretary company with name date. | Download |
2020-07-17 | Officers | Termination secretary company with name termination date. | Download |
2020-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-09 | Accounts | Accounts with accounts type small. | Download |
2019-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-27 | Capital | Capital statement capital company with date currency figure. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.