WALKER GREENBANK DISTRIBUTION LIMITED
Overview
| Company Name | WALKER GREENBANK DISTRIBUTION LIMITED |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | 03095071 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WALKER GREENBANK DISTRIBUTION LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is WALKER GREENBANK DISTRIBUTION LIMITED located?
| Registered Office Address | Voysey House Sandersons Lane W4 4DS London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WALKER GREENBANK DISTRIBUTION LIMITED?
| Company Name | From | Until |
|---|---|---|
| TILBROOK DISTRIBUTION LIMITED | Sep 26, 1995 | Sep 26, 1995 |
| FORAY 831 LIMITED | Aug 24, 1995 | Aug 24, 1995 |
What are the latest accounts for WALKER GREENBANK DISTRIBUTION LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jan 31, 2026 |
| Next Accounts Due On | Oct 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 31, 2025 |
What is the status of the latest confirmation statement for WALKER GREENBANK DISTRIBUTION LIMITED?
| Last Confirmation Statement Made Up To | Aug 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 06, 2025 |
| Overdue | No |
What are the latest filings for WALKER GREENBANK DISTRIBUTION LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Confirmation statement made on Aug 06, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jan 31, 2025 | 2 pages | AA | ||
Confirmation statement made on Aug 06, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from Chalfont House Oxford Road Denham UB9 4DX to Voysey House Sandersons Lane London W4 4DS on May 23, 2024 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Jan 31, 2024 | 4 pages | AA | ||
Confirmation statement made on Aug 06, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jan 31, 2023 | 4 pages | AA | ||
Confirmation statement made on Aug 06, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jan 31, 2022 | 4 pages | AA | ||
Termination of appointment of Michael Frank Williamson as a director on Oct 31, 2021 | 1 pages | TM01 | ||
Appointment of Mr Michael John Woodcock as a director on Nov 01, 2021 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Jan 31, 2021 | 4 pages | AA | ||
Confirmation statement made on Aug 06, 2021 with updates | 4 pages | CS01 | ||
Change of details for Abaris Holdings Limited as a person with significant control on Dec 02, 2020 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Jan 31, 2020 | 4 pages | AA | ||
Confirmation statement made on Aug 06, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Michael Frank Williamson as a director on Dec 18, 2019 | 2 pages | AP01 | ||
Termination of appointment of Michael David Gant as a director on Dec 18, 2019 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Jan 31, 2019 | 4 pages | AA | ||
Confirmation statement made on Aug 06, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Christopher Charles Bevan Rogers as a director on Apr 30, 2019 | 1 pages | TM01 | ||
Appointment of Mrs Lisa Kimberley Montague as a director on Mar 11, 2019 | 2 pages | AP01 | ||
Who are the officers of WALKER GREENBANK DISTRIBUTION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MONTAGUE, Lisa Kimberley | Director | Sandersons Lane W4 4DS London Voysey House United Kingdom | England | British | 256908600001 | |||||
| WOODCOCK, Michael John | Director | Sandersons Lane W4 4DS London Voysey House United Kingdom | England | British | 203881120001 | |||||
| HACKETT, Elaine | Secretary | 6 Meadow Lane Lapworth B94 6LS Solihull West Midlands | British | 40685580002 | ||||||
| SACH, John Duncan | Secretary | 41 Sibley Avenue AL5 1HF Harpenden Hertfordshire | British | 59949300001 | ||||||
| THOMAS, Anne Elizabeth | Secretary | Taullan Long Walk HP8 4AN Chalfont St Giles Buckinghamshire | British | 27233210001 | ||||||
| WILSON, Julian Bernard | Secretary | Chalfont House Oxford Road UB9 4DX Denham | British | 5485300001 | ||||||
| CONNOLLY, Aidan Joseph | Director | Ridgeways 18 Chiltern Hills Road HP9 1PL Beaconsfield Buckinghamshire | England | British | 100376210001 | |||||
| DEACON, Christopher John | Director | 10 Great Leylands CM18 6HR Harlow Essex | British | 45161650001 | ||||||
| DIX, Alan Nigel | Director | Chalfont House Oxford Road UB9 4DX Denham | England | British | 56734530002 | |||||
| FISHER, Jacqueline | Director | 926 Kingstanding Road B44 9NG Birmingham West Midlands | British | 44103090001 | ||||||
| GANT, Michael David | Director | Chalfont House Oxford Road UB9 4DX Denham | England | British | 150469240001 | |||||
| HACKETT, Elaine | Director | 6 Meadow Lane Lapworth B94 6LS Solihull West Midlands | British | 40685580002 | ||||||
| HYAMS, Mitchell Spencer | Director | Bearstead Grimsdells Lane HP6 6HE Amersham Buckinghamshire | British | 13800580001 | ||||||
| HYNES, Martin Christopher | Director | 107 Wolsey Road Moor Park HA6 2EB Northwood Hertfordshire | United Kingdom | British | 71095300001 | |||||
| MEDCALF, David | Director | Beckfield House Main Street East Keswick LS17 9DB Leeds West Yorkshire | British | 109949360001 | ||||||
| MOSTYN, Peter Frederick | Director | Pine Lodge Stocking Lane East Leake LE12 5RL Loughborough Leicestershire | England | English | 46812890002 | |||||
| ROGERS, Christopher Charles Bevan | Director | Chalfont House Oxford Road UB9 4DX Denham | United Kingdom | British | 34678510004 | |||||
| SACH, John Duncan | Director | Chalfont House Oxford Road UB9 4DX Denham | England | British | 59951510002 | |||||
| WIGHTMAN, Antony Charles | Director | 13 Birch Grove W3 9SW London | British | 110493470001 | ||||||
| WILLIAMSON, Michael Frank | Director | Chalfont House Oxford Road UB9 4DX Denham | England | British | 90174630003 | |||||
| WILSON, Julian Bernard | Director | Chalfont House Oxford Road UB9 4DX Denham | United Kingdom | British | 5485300001 |
Who are the persons with significant control of WALKER GREENBANK DISTRIBUTION LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sanderson Design Group Brands Limited | Apr 06, 2016 | Oxford Road Denham UB9 4DX Uxbridge Chalfont House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0