UKBizDB.co.uk

WALKER'S BOOKS LIMITED

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

This company is commonly known as Walker's Books Limited. The company was founded 46 years ago and was given the registration number 01339497. The firm's registered office is in LEICESTERSHIRE. You can find them at 27 High Street, Oakham, Leicestershire, . This company's SIC code is 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores.

Company Information

Name:WALKER'S BOOKS LIMITED
Company Number:01339497
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 1977
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores
  • 47610 - Retail sale of books in specialised stores
  • 47620 - Retail sale of newspapers and stationery in specialised stores

Office Address & Contact

Registered Address:27 High Street, Oakham, Leicestershire, LE15 6AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27 High Street, Oakham, Leicestershire, LE15 6AH

Secretary04 March 2020Active
Church Farm House, Main Street, Brooke, England, LE15 8DE

Director01 October 2011Active
Church Farm House, Main Street, Brooke, England, LE15 8DE

Director14 September 1993Active
7 Church Street, Belton In Rutland, Oakham, LE15 9JU

Secretary-Active
7 Church Street, Belton In Rutland, Oakham, LE15 9JU

Director-Active
7 Church Street, Belton In Rutland, Oakham, LE15 9JU

Director-Active

People with Significant Control

Mrs Audrey Delia Walker
Notified on:06 April 2016
Status:Active
Date of birth:December 1941
Nationality:British
Address:27 High Street, Leicestershire, LE15 6AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Philip Ronald Walker
Notified on:06 April 2016
Status:Active
Date of birth:May 1941
Nationality:British
Address:27 High Street, Leicestershire, LE15 6AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Julia Walker
Notified on:06 April 2016
Status:Active
Date of birth:June 1969
Nationality:British
Address:27 High Street, Leicestershire, LE15 6AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Timothy Philip Walker
Notified on:06 April 2016
Status:Active
Date of birth:October 1970
Nationality:British
Address:27 High Street, Leicestershire, LE15 6AH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 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
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-06-21Accounts

Accounts with accounts type total exemption full.

Download
2022-10-12Confirmation statement

Confirmation statement with no updates.

Download
2022-07-11Officers

Termination director company with name termination date.

Download
2022-07-08Accounts

Accounts with accounts type total exemption full.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-07-13Accounts

Accounts with accounts type total exemption full.

Download
2020-10-14Confirmation statement

Confirmation statement with updates.

Download
2020-07-20Accounts

Accounts with accounts type total exemption full.

Download
2020-03-06Persons with significant control

Change to a person with significant control.

Download
2020-03-05Officers

Appoint person secretary company with name date.

Download
2020-03-05Officers

Termination secretary company with name termination date.

Download
2020-03-05Persons with significant control

Cessation of a person with significant control.

Download
2020-03-05Persons with significant control

Change to a person with significant control.

Download
2020-03-05Persons with significant control

Change to a person with significant control.

Download
2019-10-22Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Accounts

Accounts with accounts type total exemption full.

Download
2019-03-06Address

Move registers to sail company with new address.

Download
2018-10-22Confirmation statement

Confirmation statement with updates.

Download
2018-10-22Persons with significant control

Cessation of a person with significant control.

Download
2018-09-04Accounts

Accounts with accounts type total exemption full.

Download
2017-10-12Confirmation statement

Confirmation statement with no updates.

Download
2017-07-31Officers

Termination director company with name termination date.

Download
2017-07-27Accounts

Accounts with accounts type total exemption full.

Download
2016-10-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.