UKBizDB.co.uk

WALKER HOLDING LIMITED

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

This company is commonly known as Walker Holding Limited. The company was founded 54 years ago and was given the registration number 00971654. The firm's registered office is in BRACKMILLS BUSINESS PARK. You can find them at 4 Pavilion Court, 600 Pavilion Drive, Brackmills Business Park, Northampton. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:WALKER HOLDING LIMITED
Company Number:00971654
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 February 1970
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:4 Pavilion Court, 600 Pavilion Drive, Brackmills Business Park, Northampton, NN4 7SL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25 Irving Road, Hammersmith, London, W14 0JT

Director15 December 2000Active
30, Brookfield Park, London, NW5 1ER

Director31 March 1998Active
1st Floor Flat, 9 Coleherne Road, London, England, SW10 9BS

Director13 July 1995Active
The Close 43 Church Street, Cogenhoe, Northampton, NN7 1LS

Director-Active
Browns Lodge 6 Church End, Roade, Northampton, NN7 2NP

Secretary31 May 1993Active
The Old Rectory, South Kilworth, Leicester, LE17 6DN

Secretary30 January 1992Active
The Close 43 Church Street, Cogenhoe, Northampton, NN7 1LS

Secretary-Active
Ousevale 16 Bencroft Lane, Warboys, Huntingdon, PE17 2SE

Director01 August 1995Active
39 Ise Vale Avenue, Desborough, Kettering, NN14 2PU

Director20 March 1998Active
46 Sunningdale, Orton Waterville, Peterborough, PE2 5UB

Director17 September 2001Active
41 Coniston Road, Flitwick, Bedford, MK45 1QJ

Director04 January 1995Active
19 Station Road, Cogenhoe, Northampton, NN7 1LT

Director14 March 1992Active

People with Significant Control

Mrs Lavinia Mary Devere Walker
Notified on:01 September 2016
Status:Active
Date of birth:April 1944
Nationality:British
Country of residence:England
Address:43, Church Street, Northampton, England, NN7 1LS
Nature of control:
  • Ownership of shares 50 to 75 percent
Walkers Ssas
Notified on:01 September 2016
Status:Active
Country of residence:England
Address:4, Pavilion Drive, Northampton, England, NN4 7SL
Nature of control:
  • Ownership of shares 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Confirmation statement

Confirmation statement with no updates.

Download
2023-11-21Accounts

Accounts with accounts type total exemption full.

Download
2023-02-21Confirmation statement

Confirmation statement with no updates.

Download
2023-02-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-28Accounts

Accounts with accounts type total exemption full.

Download
2022-02-04Confirmation statement

Confirmation statement with updates.

Download
2021-11-29Accounts

Accounts with accounts type total exemption full.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-02-22Accounts

Accounts with accounts type total exemption full.

Download
2020-10-06Confirmation statement

Confirmation statement with no updates.

Download
2019-11-20Accounts

Accounts with accounts type total exemption full.

Download
2019-08-09Confirmation statement

Confirmation statement with updates.

Download
2018-10-16Accounts

Accounts with accounts type total exemption full.

Download
2018-10-01Confirmation statement

Confirmation statement with no updates.

Download
2018-02-21Officers

Termination secretary company with name termination date.

Download
2017-11-08Accounts

Accounts with accounts type total exemption full.

Download
2017-10-10Confirmation statement

Confirmation statement with no updates.

Download
2016-11-23Accounts

Accounts with accounts type total exemption small.

Download
2016-11-01Confirmation statement

Confirmation statement with updates.

Download
2015-11-25Accounts

Accounts with accounts type total exemption small.

Download
2015-09-25Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-03Accounts

Accounts with accounts type total exemption small.

Download
2014-09-25Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-25Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.