UKBizDB.co.uk

ROBERT WALKER (FOOD MERCHANTS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Robert Walker (food Merchants) Limited. The company was founded 52 years ago and was given the registration number 01056042. The firm's registered office is in BIRMINGHAM. You can find them at 20 Brickfield Road, Yardley, Birmingham, . This company's SIC code is 10821 - Manufacture of cocoa and chocolate confectionery.

Company Information

Name:ROBERT WALKER (FOOD MERCHANTS) LIMITED
Company Number:01056042
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 May 1972
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 10821 - Manufacture of cocoa and chocolate confectionery
  • 10822 - Manufacture of sugar confectionery
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:20 Brickfield Road, Yardley, Birmingham, England, B25 8HE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Brickfield Road, Yardley, Birmingham, England, B25 8HE

Director30 January 2020Active
20, Brickfield Road, Yardley, Birmingham, England, B25 8HE

Director02 October 2022Active
20, Brickfield Road, Yardley, Birmingham, England, B25 8HE

Secretary19 August 2019Active
145, Widney Lane, Solihull, B91 3LD

Secretary31 October 2006Active
20, Brickfield Road, Yardley, Birmingham, England, B25 8HE

Secretary11 January 2019Active
7 Belsize Park, London, NW3

Secretary-Active
Hall Farm Cottage, Beoley Court, Icknield Street, Beoley, B98 9AL

Director20 November 1998Active
20, Brickfield Road, Yardley, Birmingham, England, B25 8HE

Director11 January 2019Active
20, Brickfield Road, Yardley, Birmingham, England, B25 8HE

Director28 February 2019Active
Walker House, Brickfield Road, Hay Mills, Birmingham, United Kingdom, B25 8HE

Director01 June 2012Active
6 Sloane Gardens, Orpington, BR6 8PG

Director-Active
Walkers Chocolates, Brickfield Road, Birmingham, England, B25 8HE

Director01 June 2015Active
Gap House 3 Croydon Road, Keston Park, BR2 6EA

Director-Active

People with Significant Control

Ama Investments Jersey Limited
Notified on:11 January 2019
Status:Active
Country of residence:Jersey
Address:7th Floor, Gaspé House, 66-72 Esplanade, St Helier, Jersey, JE11GH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Ian Robert Walker
Notified on:15 September 2016
Status:Active
Date of birth:March 1968
Nationality:English
Country of residence:England
Address:Walker House, Brickfield Road, Birmingham, England, B25 8HE
Nature of control:
  • Ownership of shares 75 to 100 percent as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Accounts

Accounts with accounts type small.

Download
2023-07-24Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Officers

Appoint person director company with name date.

Download
2022-09-26Accounts

Accounts with accounts type small.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-01-13Officers

Termination director company with name termination date.

Download
2022-01-13Officers

Termination secretary company with name termination date.

Download
2021-09-14Accounts

Accounts with accounts type small.

Download
2021-07-21Confirmation statement

Confirmation statement with no updates.

Download
2020-10-09Accounts

Accounts with accounts type small.

Download
2020-08-19Confirmation statement

Confirmation statement with updates.

Download
2020-02-12Officers

Termination director company with name termination date.

Download
2020-02-12Officers

Appoint person director company with name date.

Download
2019-12-05Accounts

Change account reference date company current shortened.

Download
2019-11-04Accounts

Accounts with accounts type full.

Download
2019-08-19Officers

Appoint person secretary company with name date.

Download
2019-08-19Officers

Termination secretary company with name termination date.

Download
2019-06-21Confirmation statement

Confirmation statement with updates.

Download
2019-04-29Address

Change registered office address company with date old address new address.

Download
2019-03-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-01Officers

Appoint person director company with name date.

Download
2019-03-01Officers

Termination director company with name termination date.

Download
2019-01-16Officers

Appoint person secretary company with name date.

Download
2019-01-16Persons with significant control

Notification of a person with significant control.

Download
2019-01-16Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.