Warning: file_put_contents(c/dbdf6fa7256390cc54d9ca5af37b4ee4.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Walker & Drake Limited, S75 1JN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WALKER & DRAKE LIMITED

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

This company is commonly known as Walker & Drake Limited. The company was founded 4 years ago and was given the registration number 12119770. The firm's registered office is in BARNSLEY. You can find them at Unit 14 Redbrook Business Park, Wilthorpe Road, Barnsley, . This company's SIC code is 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores.

Company Information

Name:WALKER & DRAKE LIMITED
Company Number:12119770
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 July 2019
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores

Office Address & Contact

Registered Address:Unit 14 Redbrook Business Park, Wilthorpe Road, Barnsley, England, S75 1JN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 15, Darton Business Park, Darton, Barnsley, England, S75 5QX

Director06 April 2020Active
Unit 15, Darton Business Park, Darton, Barnsley, England, S75 5QX

Director06 April 2020Active
Unit 15, Darton Business Park, Darton, Barnsley, England, S75 5QX

Director24 July 2019Active

People with Significant Control

Mr Richard John Grant
Notified on:15 January 2020
Status:Active
Date of birth:January 1965
Nationality:New Zealander
Country of residence:England
Address:Unit 15, Darton Business Park, Barnsley, England, S75 5QX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Tim Fairfax Matthews
Notified on:15 January 2020
Status:Active
Date of birth:December 1971
Nationality:British
Country of residence:England
Address:Unit 15, Darton Business Park, Barnsley, England, S75 5QX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alan David Taylor
Notified on:24 July 2019
Status:Active
Date of birth:January 1974
Nationality:British
Country of residence:England
Address:Unit 15, Darton Business Park, Barnsley, England, S75 5QX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-02-08Mortgage

Mortgage satisfy charge full.

Download
2023-11-22Accounts

Accounts with accounts type unaudited abridged.

Download
2023-09-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2023-04-26Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-04Address

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

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-07-15Officers

Change person director company with change date.

Download
2021-07-15Persons with significant control

Change to a person with significant control.

Download
2021-01-08Accounts

Accounts with accounts type total exemption full.

Download
2020-09-07Confirmation statement

Confirmation statement with updates.

Download
2020-08-28Capital

Legacy.

Download
2020-08-28Capital

Capital statement capital company with date currency figure.

Download
2020-08-28Insolvency

Legacy.

Download
2020-08-28Resolution

Resolution.

Download
2020-08-27Capital

Capital cancellation shares.

Download
2020-08-10Persons with significant control

Notification of a person with significant control.

Download
2020-08-06Persons with significant control

Notification of a person with significant control.

Download
2020-08-06Persons with significant control

Change to a person with significant control.

Download
2020-08-06Capital

Capital allotment shares.

Download
2020-08-06Capital

Capital allotment shares.

Download
2020-08-06Capital

Capital allotment shares.

Download
2020-07-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.