WALKER'S FUNERAL DIRECTORS LIMITED

WALKER'S FUNERAL DIRECTORS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameWALKER'S FUNERAL DIRECTORS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08239912
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WALKER'S FUNERAL DIRECTORS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities
    • Funeral and related activities (96030) / Other service activities

    Where is WALKER'S FUNERAL DIRECTORS LIMITED located?

    Registered Office Address
    4 King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    West Midlands
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of WALKER'S FUNERAL DIRECTORS LIMITED?

    Previous Company Names
    Company NameFromUntil
    WALKER'S FUNERAL SERVICES LIMITEDOct 04, 2012Oct 04, 2012

    What are the latest accounts for WALKER'S FUNERAL DIRECTORS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 27, 2024

    What is the status of the latest confirmation statement for WALKER'S FUNERAL DIRECTORS LIMITED?

    Last Confirmation Statement Made Up ToJun 28, 2026
    Next Confirmation Statement DueJul 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 28, 2025
    OverdueNo

    What are the latest filings for WALKER'S FUNERAL DIRECTORS LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Jane Dunlop as a secretary on Jan 09, 2026

    1 pagesTM02

    Director's details changed for Ms Emily Sarah Tate on Jul 12, 2025

    2 pagesCH01

    Director's details changed for Ms Emily Sarah Tate on Jul 12, 2025

    2 pagesCH01

    Director's details changed for Ms Emily Sarah Tate on Jul 11, 2025

    2 pagesCH01

    Appointment of Mrs Jane Dunlop as a secretary on Jul 11, 2025

    2 pagesAP03

    Appointment of Mrs Emily Tate as a director on Jul 11, 2025

    2 pagesAP01

    Termination of appointment of Stephen Anthony Long as a director on Jul 11, 2025

    1 pagesTM01

    Confirmation statement made on Jun 28, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 27, 2024

    1 pagesAA

    Termination of appointment of Westley Anthony Maffei as a secretary on Dec 31, 2024

    1 pagesTM02

    Accounts for a dormant company made up to Dec 29, 2023

    1 pagesAA

    Confirmation statement made on Jun 28, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Nicholas John Edwards as a director on Jun 01, 2024

    1 pagesTM01

    Appointment of Ms Zillah Ellen Byng-Thorne as a director on Jun 01, 2024

    2 pagesAP01

    Termination of appointment of Kate Alexandra Davidson as a director on Jan 31, 2024

    1 pagesTM01

    Appointment of Mr Stephen Anthony Long as a director on Dec 06, 2023

    2 pagesAP01

    Appointment of Mr Nicholas John Edwards as a director on Dec 06, 2023

    2 pagesAP01

    Termination of appointment of Darren Ogden as a director on Oct 01, 2023

    1 pagesTM01

    Appointment of Mr Westley Anthony Maffei as a secretary on Jul 31, 2023

    2 pagesAP03

    Termination of appointment of Timothy Francis George as a secretary on Jul 31, 2023

    1 pagesTM02

    Confirmation statement made on Jun 28, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Angela Eames as a director on Jun 28, 2023

    1 pagesTM01

    Appointment of Mr Darren Ogden as a director on Jun 28, 2023

    2 pagesAP01

    Accounts for a dormant company made up to Dec 30, 2022

    1 pagesAA

    Termination of appointment of Gary Andrew Scott Channon as a director on Nov 16, 2022

    1 pagesTM01

    Who are the officers of WALKER'S FUNERAL DIRECTORS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BYNG-THORNE, Zillah Ellen
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    England
    Director
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    England
    United KingdomBritish324285720001
    TATE, Emily Sarah
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    Director
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    United KingdomBritish337996120002
    DUNLOP, Jane
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    Secretary
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    338254710001
    GEORGE, Timothy Francis
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    Secretary
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    253514820001
    MAFFEI, Westley Anthony
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    Secretary
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    312342150001
    PORTMAN, Richard Harry
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    England
    Secretary
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    England
    230154400001
    CHANNON, Gary Andrew Scott
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    England
    Director
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    England
    United KingdomBritish209994640001
    DAVIDSON, Kate Alexandra
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    England
    Director
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    England
    EnglandBritish287394690003
    DAVIES, Andrew Richard
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    England
    Director
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    England
    WalesBritish80172850005
    EAMES, Angela
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    Director
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    EnglandBritish302267450001
    EDWARDS, Nicholas John
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    Director
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    United KingdomBritish169700230002
    EVANS, Dawn Louise
    Newtown
    Irthington
    CA6 4PE Carlisle
    Headswood
    Cumbria
    Great Britain
    Director
    Newtown
    Irthington
    CA6 4PE Carlisle
    Headswood
    Cumbria
    Great Britain
    EnglandBritish172632390002
    JUDD, Andrew
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    England
    Director
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    England
    United KingdomBritish277582310001
    LATHBURY, Alan
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    England
    Director
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    England
    EnglandBritish277509360001
    LONG, Stephen Anthony
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    Director
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    United KingdomBritish218040260002
    MCCOLLUM, Michael Kinloch
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    England
    Director
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    England
    EnglandBritish72735390003
    OGDEN, Darren
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    England
    Director
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    England
    United KingdomBritish161225100004
    PORTMAN, Richard Harry
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    England
    Director
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    England
    EnglandBritish97999100001
    SHAH, Ela
    Green Lane
    HA6 3AE Northwood
    47-49
    Middlesex
    United Kingdom
    Director
    Green Lane
    HA6 3AE Northwood
    47-49
    Middlesex
    United Kingdom
    United KingdomBritish44948020001
    WALKER, John R
    Thurstonfield
    CA5 6HD Carlisle
    Orchard House
    Cumbria
    Great Britain
    Director
    Thurstonfield
    CA5 6HD Carlisle
    Orchard House
    Cumbria
    Great Britain
    Great BritainBritish172625810001
    WALKER, Katie Louise
    Thurstonfield
    CA5 6HD Carlisle
    Birch House
    Cumbria
    United Kingdom
    Director
    Thurstonfield
    CA5 6HD Carlisle
    Birch House
    Cumbria
    United Kingdom
    EnglandBritish203226900001
    WHITTERN, Stephen Lee
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    England
    Director
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    England
    EnglandBritish299241630001

    Who are the persons with significant control of WALKER'S FUNERAL DIRECTORS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    King Edwards Square
    B73 6AP Sutton Coldfield
    4 King Edwards Court
    West Midlands
    Apr 26, 2017
    King Edwards Square
    B73 6AP Sutton Coldfield
    4 King Edwards Court
    West Midlands
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number41598
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    King Edwards Square
    B73 6AP Sutton Coldfield
    4 King Edwards Court
    West Midlands
    Apr 26, 2017
    King Edwards Square
    B73 6AP Sutton Coldfield
    4 King Edwards Court
    West Midlands
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number41598
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Miss Katie Louise Walker
    Thurstonfield
    CA5 6HD Carlisle
    Birch House
    Cumbria
    Great Britain
    Jul 01, 2016
    Thurstonfield
    CA5 6HD Carlisle
    Birch House
    Cumbria
    Great Britain
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Miss Dawn Louise Evans
    Irthington
    CA6 4PE Carlisle
    Headswood
    Cumbria
    Great Britain
    Jul 01, 2016
    Irthington
    CA6 4PE Carlisle
    Headswood
    Cumbria
    Great Britain
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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