Company number 00096610
Status Active
Incorporation Date 28 January 1908
Company Type Private Limited Company
Address HABEGGER HOUSE GANNEX PARK, DEWSBURY ROAD, ELLAND, WEST YORKSHIRE, ENGLAND, HX5 9AF
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc
Since the company registration one hundred and fifty-four events have happened. The last three records are Confirmation statement made on 11 February 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Registered office address changed from Habegger House Keighley Road Silsden West Yorkshire BD20 0EA to Habegger House Gannex Park Dewsbury Road Elland West Yorkshire HX5 9AF on 17 June 2016. The most likely internet sites of CHARLES WALKER CONSOLIDATED LIMITED are www.charleswalkerconsolidated.co.uk, and www.charles-walker-consolidated.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and eighteen years and one months. Charles Walker Consolidated Limited is a Private Limited Company.
The company registration number is 00096610. Charles Walker Consolidated Limited has been working since 28 January 1908.
The present status of the company is Active. The registered address of Charles Walker Consolidated Limited is Habegger House Gannex Park Dewsbury Road Elland West Yorkshire England Hx5 9af. . DUNCAN LEE, Jill is a Secretary of the company. MURDOCH, Stewart Douglas is a Director of the company. Secretary BARRETT, Paul Marcus has been resigned. Secretary BELFORD, David Sheridan has been resigned. Secretary HOPE, Graham Vincent Gerald has been resigned. Secretary JOURDAN, Alain Serge has been resigned. Secretary SIMPSON, Mark has been resigned. Secretary SMITH, Richard Neil has been resigned. Director ANDERSON, Michael John has been resigned. Director BARRETT, Paul Marcus has been resigned. Director BELFORD, David Sheridan has been resigned. Director CARVOSSO, Geoffrey Walter has been resigned. Director FAULKNER, Geoffrey Charles has been resigned. Director HIGHAM, David has been resigned. Director HOPE, Graham Vincent Gerald has been resigned. Director HOPE, John Anthony Leigh has been resigned. Director JAMES, Peter Stoyle has been resigned. Director JOURDAN, Alain Serge has been resigned. Director SMITH, Richard Neil has been resigned. Director VOLPI, Giovanni has been resigned. Director WIKE, Steven Richard has been resigned. Director WILCOCK, Howard Gordon has been resigned. Director WILCOCK, Mark Ian has been resigned. Director WRIGHT, Marshall has been resigned. The company operates in "Other manufacturing n.e.c.".
Current Directors
Resigned Directors
Secretary
SIMPSON, Mark
Resigned: 29 May 2014
Appointed Date: 02 September 2009
Director
HIGHAM, David
Resigned: 04 February 2010
Appointed Date: 29 October 2007
75 years old
Director
VOLPI, Giovanni
Resigned: 20 February 2009
Appointed Date: 22 May 2001
90 years old
Director
WRIGHT, Marshall
Resigned: 08 May 2001
Appointed Date: 20 January 1999
79 years old
Persons With Significant Control
Habasit (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
CHARLES WALKER CONSOLIDATED LIMITED Events
13 Feb 2017
Confirmation statement made on 11 February 2017 with updates
06 Sep 2016
Accounts for a dormant company made up to 31 December 2015
17 Jun 2016
Registered office address changed from Habegger House Keighley Road Silsden West Yorkshire BD20 0EA to Habegger House Gannex Park Dewsbury Road Elland West Yorkshire HX5 9AF on 17 June 2016
18 Feb 2016
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
14 Sep 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 144 more events
29 Oct 1986
Return made up to 16/05/86; full list of members
07 Aug 1986
Full accounts made up to 31 December 1985
08 Apr 1971
Company name changed\certificate issued on 08/04/71
28 Jan 1908
Certificate of incorporation
21 June 2000
Legal mortgage
Delivered: 23 June 2000
Status: Satisfied
on 8 September 2001
Persons entitled: Hsbc Bank PLC
Description: Land at whitley st,bingley west yorkshire. With the benefit…
24 January 2000
Legal mortgage
Delivered: 25 January 2000
Status: Satisfied
on 17 December 2002
Persons entitled: Hsbc Bank PLC
Description: The bingley ex servicemens club whitley street bingley…
9 August 1999
Debenture
Delivered: 19 August 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
26 January 1999
Legal mortgage
Delivered: 29 January 1999
Status: Satisfied
on 17 December 2002
Persons entitled: Midland Bank PLC
Description: Whitley street bingley west yorkshire t/no: WYK374389. With…
10 August 1995
Legal charge
Delivered: 21 August 1995
Status: Satisfied
on 17 December 2002
Persons entitled: Midland Bank PLC
Description: Kent street works,kent street bolton lancashire t/n's…
19 April 1989
Collateral debenture
Delivered: 28 April 1989
Status: Satisfied
on 17 December 2002
Persons entitled: 3I PLC
Description: (Including trade fixtures). Fixed and floating charges over…
19 April 1989
Legal charge
Delivered: 26 April 1989
Status: Satisfied
on 17 December 2002
Persons entitled: Midland Bank PLC
Description: F/H land and buildings on the south west side of the avenue…
19 April 1989
Fixed and floating charge
Delivered: 26 April 1989
Status: Satisfied
on 18 June 1997
Persons entitled: Midland Bank PLC
Description: First fixed charge on all book debts and other debts…
5 July 1977
Mortgage
Delivered: 8 July 1977
Status: Satisfied
on 21 December 1991
Persons entitled: Midland Bank PLC
Description: Land & premises being on the east side of church street…
1 July 1975
Mortgage
Delivered: 7 July 1975
Status: Satisfied
on 17 December 2002
Persons entitled: Midland Bank Limited
Description: Land on the north and south sides of whitley street…
1 July 1975
Mortgage
Delivered: 7 July 1975
Status: Satisfied
on 21 December 1991
Persons entitled: Midland Bank PLC
Description: Land on the west side of halifax road keighley, the beta…
1 July 1975
Mortgage
Delivered: 7 July 1975
Status: Satisfied
on 17 December 2002
Persons entitled: Midland Bank PLC
Description: Dowley gap saw mills, dowley gap lane, bingley together…
1 July 1975
Mortgage
Delivered: 7 July 1975
Status: Satisfied
on 17 December 2002
Persons entitled: Midland Bank PLC
Description: L/H land hereditaments & premises being at old hills…
15 January 1948
Legal mortgage
Delivered: 19 January 1948
Status: Satisfied
on 21 December 1991
Persons entitled: Martins Bank Limited
Description: Land situate at the junction of sovereign street &…