UKBizDB.co.uk

WALKER HUMPHREY LIMITED

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

This company is commonly known as Walker Humphrey Limited. The company was founded 59 years ago and was given the registration number 00832101. The firm's registered office is in LEEDS. You can find them at Unit 15 Seafox Court, Sherburn In Elmet, Leeds, West Yorkshire. This company's SIC code is 46390 - Non-specialised wholesale of food, beverages and tobacco.

Company Information

Name:WALKER HUMPHREY LIMITED
Company Number:00832101
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 December 1964
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46390 - Non-specialised wholesale of food, beverages and tobacco

Office Address & Contact

Registered Address:Unit 15 Seafox Court, Sherburn In Elmet, Leeds, West Yorkshire, LS25 6PL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Belfry Close, Rothwell, Leeds, England, LS26 0FF

Director01 April 1999Active
45, Castlefields, Rothwell, Leeds, England, LS26 0GN

Director01 February 2001Active
Colsan House, Finkle Street, Hemingbrough, Selby, England, YO8 6QN

Director05 April 2022Active
7a, Briggate, Knaresborough, England, HG5 8BQ

Director05 April 2022Active
4, Elmroyd, Rothwell, Leeds, United Kingdom, LS26 0BW

Secretary-Active
647 Whitehall Road, New Farnley, Leeds, LS12 6HB

Director-Active
43, Churchfield Road, Rothwell, Leeds, England, LS26 0EJ

Director07 June 2016Active
36 Lidgett Park Road, Roundhay, Leeds, LS8 1HD

Director-Active
4, Elmroyd, Rothwell, Leeds, United Kingdom, LS26 0BW

Director-Active
36 Lidgett Park Road, Roundhay, Leeds, LS8 1HD

Director-Active

People with Significant Control

Mr Martin Walker Humphrey
Notified on:06 April 2016
Status:Active
Date of birth:August 1977
Nationality:British
Country of residence:England
Address:8, Belfry Close, Leeds, England, LS26 0FF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stewart Alexander Humphrey
Notified on:06 April 2016
Status:Active
Date of birth:September 1979
Nationality:British
Country of residence:England
Address:45, Castlefields, Leeds, England, LS26 0GN
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
2024-03-28Officers

Change person director company with change date.

Download
2024-03-28Officers

Change person director company with change date.

Download
2023-12-01Confirmation statement

Confirmation statement with updates.

Download
2023-08-24Confirmation statement

Confirmation statement with no updates.

Download
2023-03-24Accounts

Accounts with accounts type total exemption full.

Download
2022-09-02Confirmation statement

Confirmation statement with updates.

Download
2022-07-05Accounts

Accounts with accounts type total exemption full.

Download
2022-06-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-09Resolution

Resolution.

Download
2022-04-09Incorporation

Memorandum articles.

Download
2022-04-05Officers

Appoint person director company with name date.

Download
2022-04-05Officers

Appoint person director company with name date.

Download
2021-11-25Accounts

Change account reference date company current shortened.

Download
2021-11-11Accounts

Accounts with accounts type total exemption full.

Download
2021-08-25Confirmation statement

Confirmation statement with no updates.

Download
2020-10-19Accounts

Accounts with accounts type total exemption full.

Download
2020-08-24Confirmation statement

Confirmation statement with updates.

Download
2020-03-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-08Confirmation statement

Confirmation statement with no updates.

Download
2019-06-12Accounts

Accounts with accounts type total exemption full.

Download
2019-05-22Officers

Termination director company with name termination date.

Download
2019-02-07Capital

Capital name of class of shares.

Download
2019-01-09Confirmation statement

Confirmation statement with updates.

Download
2018-11-27Officers

Change person director company with change date.

Download
2018-11-27Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.