UKBizDB.co.uk

WALKER GREENBANK PLC.

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

This company is commonly known as Walker Greenbank Plc.. The company was founded 125 years ago and was given the registration number 00061880. The firm's registered office is in DENHAM. You can find them at Chalfont House, Oxford Road, Denham, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:WALKER GREENBANK PLC.
Company Number:00061880
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 May 1899
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Chalfont House, Oxford Road, Denham, UB9 4DX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Monometer House, Rectory Grove, Leigh-On-Sea, England, SS9 2HL

Corporate Secretary22 June 2023Active
Chalfont House, Oxford Road, Denham, UB9 4DX

Director03 November 2021Active
Chalfont House, Oxford Road, Denham, UB9 4DX

Director11 March 2019Active
Chalfont House, Oxford Road, Denham, UB9 4DX

Director30 April 2018Active
Chalfont House, Oxford Road, Denham, UB9 4DX

Director03 November 2021Active
Chalfont House, Oxford Road, Denham, United Kingdom, UB9 4DX

Director01 February 2019Active
Chalfont House, Oxford Road, Denham, UB9 4DX

Director01 November 2021Active
Bank Farm,Bank Green, Bellingdon, Chesham, HP5 2UT

Secretary-Active
Chalfont House, Oxford Road, Denham, UB9 4DX

Secretary31 January 2012Active
Chalfont House, Oxford Road, Denham, UB9 4DX

Secretary04 April 2012Active
41 Sibley Avenue, Harpenden, AL5 1HF

Secretary15 January 2000Active
Taullan, Long Walk, Chalfont St Giles, HP8 4AN

Secretary04 September 1992Active
Chalfont House, Oxford Road, Denham, UB9 4DX

Secretary02 October 2000Active
White House Farm, 2 Church Street, Loughborough, LC12 7LT

Director23 September 1998Active
Penton House, 64a High Street, Harrow On The Hill, HA1 3LL

Director23 September 1998Active
Ridgeways 18 Chiltern Hills Road, Beaconsfield, HP9 1PL

Director01 May 1997Active
Chalfont House, Oxford Road, Denham, UB9 4DX

Director21 July 2005Active
21 Embankment Gardens, London, SW3 4LW

Director25 June 1997Active
Chalfont House, Oxford Road, Denham, UB9 4DX

Director03 March 2014Active
Chalfont House, Oxford Road, Denham, UB9 4DX

Director17 December 2008Active
14 Arnprior Place, Alloway, Ayr, KA7 4PT

Director01 December 2004Active
Banergatan 3, Stockholm, Sweden, FOREIGN

Director09 March 2004Active
19 Horsley Court, Montaigne Close Regency Street, London, SW1 4BF

Director28 March 2001Active
Chalfont House, Oxford Road, Denham, UB9 4DX

Director31 October 2016Active
107 Wolsey Road, Moor Park, Northwood, HA6 2EB

Director-Active
The Old Rectory, 1 Barn Corner, Collingtree, Northampton, NN4 0NF

Director15 April 2002Active
Beckfield House, Main Street East Keswick, Leeds, LS17 9DB

Director28 March 2001Active
53 Chelsea Crescent, Chelsea Harbour, London, SW10 0XB

Director-Active
Pine Lodge Stocking Lane, East Leake, Loughborough, LE12 5RL

Director28 February 1996Active
Eastleach House, Eastleach, Cirencester, GL7 3NW

Director-Active
Chalfont House, Oxford Road, Denham, UB9 4DX

Director07 September 1999Active
Chalfont House, Oxford Road, Denham, UB9 4DX

Director01 December 2004Active
Bull Baiters Bull Baiters Lane, Hyde Heath, Amersham, HP6 5RS

Director-Active
Chalfont House, Oxford Road, Denham, UB9 4DX

Director19 September 2007Active
Chalfont House, Oxford Road, Denham, United Kingdom, UB9 4DX

Director27 November 2018Active

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
2024-05-08Address

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

Download
2023-11-14Capital

Capital allotment shares.

Download
2023-07-18Resolution

Resolution.

Download
2023-07-11Confirmation statement

Confirmation statement with updates.

Download
2023-06-26Officers

Appoint corporate secretary company with name date.

Download
2023-06-26Officers

Termination secretary company with name termination date.

Download
2023-06-17Accounts

Accounts with accounts type group.

Download
2023-03-06Capital

Capital allotment shares.

Download
2022-08-10Resolution

Resolution.

Download
2022-07-08Confirmation statement

Confirmation statement with no updates.

Download
2022-06-24Accounts

Accounts with accounts type group.

Download
2021-12-16Officers

Appoint person director company with name date.

Download
2021-12-15Officers

Appoint person director company with name date.

Download
2021-11-29Officers

Termination director company with name termination date.

Download
2021-11-01Officers

Termination director company with name termination date.

Download
2021-11-01Officers

Appoint person director company with name date.

Download
2021-08-10Resolution

Resolution.

Download
2021-08-10Incorporation

Memorandum articles.

Download
2021-07-24Accounts

Accounts with accounts type group.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-06-01Address

Change sail address company with old address new address.

Download
2020-12-09Change of name

Certificate change of name company.

Download
2020-08-22Resolution

Resolution.

Download
2020-08-21Accounts

Accounts with accounts type group.

Download
2020-08-03Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.