UKBizDB.co.uk

WALKER CRIPS GROUP PLC

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

This company is commonly known as Walker Crips Group Plc. The company was founded 44 years ago and was given the registration number 01432059. The firm's registered office is in LONDON. You can find them at Old Change House, 128 Queen Victoria Street, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:WALKER CRIPS GROUP PLC
Company Number:01432059
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 1979
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Old Change House, 128 Queen Victoria Street, London, England, EC4V 4BJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28, Forest End, Fleet, England, GU52 7XE

Secretary17 January 2019Active
Old Change House, 128 Queen Victoria Street, London, England, EC4V 4BJ

Director31 March 2017Active
Old Change House, 128 Queen Victoria Street, London, England, EC4V 4BJ

Director30 September 2019Active
6 Clorane Gardens, London, NW3 7IR

Director18 January 2007Active
Old Change House, 128 Queen Victoria Street, London, England, EC4V 4BJ

Director15 June 1999Active
47 Vanda Road, Singapore, Singapore,

Director03 March 1993Active
The Well Cottage, Well House Lane, Burgess Hill, RH15 0BN

Director09 July 1996Active
Old Change House, 128 Queen Victoria Street, London, England, EC4V 4BJ

Secretary23 July 2018Active
Sunnymead Evelyn Way, Cobham, KT11 2SJ

Secretary06 April 1999Active
23 Yoredale Avenue, Darlington, DL3 9AN

Secretary18 January 2007Active
Lake Cottage, Lake Lane, Dockenfield, Farnham, England, GU10 4JB

Secretary30 June 2016Active
52 Woodhill, Harlow, CM18 7JT

Secretary01 August 1997Active
22 Westview, Park Drive, Woking, GU22 7NG

Secretary-Active
44 Bucknall Way, Langley Park, Beckenham, BR3 3XM

Director31 March 1999Active
70 Derwent Road, Basingstoke, RG22 5JF

Director-Active
Roughwood High Broom Lane, Crowborough, TN6 3SP

Director-Active
23 Brookside, Hornchurch, RM11 2RR

Director31 March 1999Active
The Croft, Grange Garth, York, YO10 4BS

Director11 April 2005Active
4 Aplins Close, Harpenden, AL5 2QD

Director-Active
Palm, View Villas, 11c Camphill Road, West Byfleet, England, KT10 6EG

Director06 April 1999Active
The Dower House Church Lane, Thornton Dale, Pickering, YO18 7QL

Director11 April 2005Active
Old Change House, 128 Queen Victoria Street, London, England, EC4V 4BJ

Director21 September 2016Active
17 Thames Quay, Chelsea Harbour, London, SW10 OUY

Director-Active
Hatchetts, Church Lane Worting, Basingstoke, RG23 8PX

Director06 April 1999Active
24 Jalan Tupai, Singapore 249152, Republic Of Singapore, FOREIGN

Director03 March 1993Active
52 Woodhill, Harlow, CM18 7JT

Director01 November 1996Active
Old Change House, 128 Queen Victoria Street, London, England, EC4V 4BJ

Director13 April 2012Active
Pilgrim House, Pilgrims Way, Westerham, TN16 2DP

Director02 November 2001Active
6 The Paddock, Maresfield, Uckfield, TN22 2HQ

Director-Active
9 Maple Way, Great Dunmow, CM6 1WZ

Director-Active
42 Kilmorey Gardens, Twickenham, TW1 1PY

Director-Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-10-14Accounts

Accounts with accounts type group.

Download
2023-10-07Resolution

Resolution.

Download
2022-12-19Confirmation statement

Confirmation statement with updates.

Download
2022-10-07Resolution

Resolution.

Download
2022-10-04Accounts

Accounts with accounts type group.

Download
2021-12-20Confirmation statement

Confirmation statement with updates.

Download
2021-10-06Resolution

Resolution.

Download
2021-10-02Accounts

Accounts with accounts type group.

Download
2021-02-10Auditors

Auditors resignation company.

Download
2020-12-23Confirmation statement

Confirmation statement with no updates.

Download
2020-09-17Accounts

Accounts with accounts type group.

Download
2020-09-17Resolution

Resolution.

Download
2019-12-19Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Address

Change sail address company with old address new address.

Download
2019-10-02Officers

Appoint person director company with name date.

Download
2019-10-02Officers

Termination director company with name termination date.

Download
2019-09-30Accounts

Accounts with accounts type group.

Download
2019-09-17Resolution

Resolution.

Download
2019-08-05Mortgage

Mortgage charge whole release with charge number.

Download
2019-01-30Officers

Termination director company with name termination date.

Download
2019-01-22Officers

Appoint person secretary company with name date.

Download
2019-01-22Officers

Termination secretary company with name termination date.

Download
2018-12-19Confirmation statement

Confirmation statement with updates.

Download
2018-09-25Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.