WALKER GROUP (YORKSHIRE) LIMITED
Overview
Company Name | WALKER GROUP (YORKSHIRE) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05716829 |
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 GROUP (YORKSHIRE) LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is WALKER GROUP (YORKSHIRE) LIMITED located?
Registered Office Address | Ashlar House 230 Cumberworth Lane Denby Dale HD8 8PR Huddersfield England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of WALKER GROUP (YORKSHIRE) LIMITED?
Company Name | From | Until |
---|---|---|
CDL HOLDINGS LIMITED | Feb 21, 2006 | Feb 21, 2006 |
What are the latest accounts for WALKER GROUP (YORKSHIRE) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for WALKER GROUP (YORKSHIRE) LIMITED?
Last Confirmation Statement Made Up To | Jun 25, 2025 |
---|---|
Next Confirmation Statement Due | Jul 09, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 25, 2024 |
Overdue | No |
What are the latest filings for WALKER GROUP (YORKSHIRE) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2024 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 25, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 25, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 25, 2022 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 25, 2021 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Mr Christopher David Walker as a person with significant control on Apr 01, 2021 | 2 pages | PSC04 | ||||||||||
Director's details changed for Mr Christopher David Walker on Apr 01, 2021 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mrs Linda Walker on Apr 01, 2021 | 1 pages | CH03 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 25, 2020 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 8 Navigation Court Calder Park Wakefield WF2 7BJ England to Ashlar House 230 Cumberworth Lane Denby Dale Huddersfield HD8 8PR on Nov 27, 2019 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 7 pages | AA | ||||||||||
Registration of charge 057168290001, created on Jul 08, 2019 | 18 pages | MR01 | ||||||||||
Confirmation statement made on Jun 25, 2019 with updates | 4 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Director's details changed for Mr Christopher David Walker on Apr 11, 2019 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mrs Linda Walker on Apr 11, 2019 | 1 pages | CH03 | ||||||||||
Change of details for Mr Christopher David Walker as a person with significant control on Apr 11, 2019 | 2 pages | PSC04 | ||||||||||
Registered office address changed from White Rose Farm Clough Road Flockton Wakefield West Yorkshire WF4 4AH England to 8 Navigation Court Calder Park Wakefield WF2 7BJ on Apr 11, 2019 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Feb 21, 2019 with updates | 5 pages | CS01 | ||||||||||
Cessation of Linda Walker as a person with significant control on Sep 17, 2018 | 1 pages | PSC07 | ||||||||||
Change of details for Mr Christopher David Walker as a person with significant control on Sep 17, 2018 | 2 pages | PSC04 | ||||||||||
Who are the officers of WALKER GROUP (YORKSHIRE) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WALKER, Linda | Secretary | 230 Cumberworth Lane Denby Dale HD8 8PR Huddersfield Ashlar House England | British | Director | 111831590002 | |||||
WALKER, Christopher David | Director | 230 Cumberworth Lane Denby Dale HD8 8PR Huddersfield Ashlar House England | England | British | Director | 198759760003 | ||||
AA COMPANY SERVICES LIMITED | Nominee Secretary | First Floor Offices 8-10 Stamford Hill N16 6XZ London | 900002630001 | |||||||
WALKER, David | Director | c/o Finlayson & Co Abbey Road Shepley HD8 8EL Huddersfield Whitby Court West Yorkshire England | England | British | Director | 111831860003 | ||||
WALKER, Linda | Director | 40 Wentworth Drive Emley HD8 9SL Huddersfield West Yorks | British | Director | 111831590002 | |||||
BUYVIEW LTD | Nominee Director | 1st Floor Offices 8-10 Stamford Hill N16 6XZ London | 900002620001 |
Who are the persons with significant control of WALKER GROUP (YORKSHIRE) LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Linda Walker | Apr 06, 2016 | Clough Road Flockton WF4 4AH Wakefield White Rose Farm West Yorkshire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Christopher David Walker | Apr 06, 2016 | 230 Cumberworth Lane Denby Dale HD8 8PR Huddersfield Ashlar House England | No |
Nationality: British Country of Residence: England | |||
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