H. & T. WALKER LIMITED
HELFORD GODDESS FOODS LIMITED MAYNARDS ENTERPRISES LIMITED GLORY TIMES LIMITED

Hellopages » Cornwall » Cornwall » TR12 6JX

Company number 03436950
Status Active
Incorporation Date 19 September 1997
Company Type Private Limited Company
Address HOTCH POTCH, HELFORD, CORNWALL, TR12 6JX
Home Country United Kingdom
Nature of Business 46380 - Wholesale of other food, including fish, crustaceans and molluscs
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 19 September 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge 2 in full. The most likely internet sites of H. & T. WALKER LIMITED are www.htwalker.co.uk, and www.h-t-walker.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. The distance to to Falmouth Docks Rail Station is 5.4 miles; to Penryn Rail Station is 5.5 miles; to Perranwell Rail Station is 8.6 miles; to Redruth Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.H T Walker Limited is a Private Limited Company. The company registration number is 03436950. H T Walker Limited has been working since 19 September 1997. The present status of the company is Active. The registered address of H T Walker Limited is Hotch Potch Helford Cornwall Tr12 6jx. . THORBEK, Erik is a Director of the company. THORBEK, Lioubov is a Director of the company. Nominee Secretary FNCS SECRETARIES LIMITED has been resigned. Secretary KNIGHT, John Charles has been resigned. Secretary THORBEK, Erik has been resigned. Secretary THORBEK, Susan Margaret has been resigned. Secretary THORBEK-HOOPER, Natasha Jane Gair has been resigned. Secretary M.C. ACCOUNTING LIMITED has been resigned. Nominee Director FNCS LIMITED has been resigned. Director KNIGHT, John Charles has been resigned. Director THORBEK, Nikolas Aage Gair has been resigned. Director THORBEK, Susan Margaret has been resigned. Director THORBEK-HOOPER, Natasha Jane Gair has been resigned. The company operates in "Wholesale of other food, including fish, crustaceans and molluscs".


Current Directors

Director
THORBEK, Erik
Appointed Date: 30 September 1997
84 years old

Director
THORBEK, Lioubov
Appointed Date: 05 May 2010
60 years old

Resigned Directors

Nominee Secretary
FNCS SECRETARIES LIMITED
Resigned: 30 September 1997
Appointed Date: 19 September 1997

Secretary
KNIGHT, John Charles
Resigned: 20 January 2005
Appointed Date: 17 August 1999

Secretary
THORBEK, Erik
Resigned: 05 June 1998
Appointed Date: 30 September 1997

Secretary
THORBEK, Susan Margaret
Resigned: 08 September 2009
Appointed Date: 20 January 2005

Secretary
THORBEK-HOOPER, Natasha Jane Gair
Resigned: 01 August 2010
Appointed Date: 09 September 2009

Secretary
M.C. ACCOUNTING LIMITED
Resigned: 17 August 1999
Appointed Date: 05 June 1998

Nominee Director
FNCS LIMITED
Resigned: 30 September 1997
Appointed Date: 19 September 1997

Director
KNIGHT, John Charles
Resigned: 10 April 2002
Appointed Date: 05 April 2000
78 years old

Director
THORBEK, Nikolas Aage Gair
Resigned: 28 November 2003
Appointed Date: 01 March 2000
51 years old

Director
THORBEK, Susan Margaret
Resigned: 28 November 2003
Appointed Date: 30 September 1997
84 years old

Director
THORBEK-HOOPER, Natasha Jane Gair
Resigned: 02 October 2009
Appointed Date: 09 September 2009
50 years old

Persons With Significant Control

Mr Erik Thorbek
Notified on: 19 September 2016
84 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Luba Thorbek
Notified on: 19 September 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

H. & T. WALKER LIMITED Events

20 Sep 2016
Confirmation statement made on 19 September 2016 with updates
11 Jul 2016
Total exemption small company accounts made up to 31 March 2016
28 Jan 2016
Satisfaction of charge 2 in full
05 Jan 2016
Satisfaction of charge 3 in full
05 Jan 2016
Satisfaction of charge 5 in full
...
... and 75 more events
30 Oct 1997
Director resigned
30 Oct 1997
Secretary resigned
24 Oct 1997
New director appointed
24 Oct 1997
New secretary appointed;new director appointed
19 Sep 1997
Incorporation

H. & T. WALKER LIMITED Charges

15 January 2015
Charge code 0343 6950 0008
Delivered: 23 January 2015
Status: Outstanding
Persons entitled: Close Brothers LTD
Description: Contains fixed charge…
19 March 2014
Charge code 0343 6950 0007
Delivered: 19 March 2014
Status: Outstanding
Persons entitled: Erik Thorbek
Description: Land which the company acquires in the future, the…
19 March 2014
Charge code 0343 6950 0006
Delivered: 19 March 2014
Status: Outstanding
Persons entitled: Luba Thorbek
Description: Land which the company acquires in the future, the…
18 April 2012
Floating charge (all assets)
Delivered: 20 April 2012
Status: Satisfied on 5 January 2016
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
8 March 2010
Legal assignment
Delivered: 9 March 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
10 June 2008
Fixed charge on purchased debts which fail to vest
Delivered: 12 June 2008
Status: Satisfied on 5 January 2016
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
11 July 2007
Debenture
Delivered: 19 July 2007
Status: Satisfied on 28 January 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 September 2001
Debenture
Delivered: 5 October 2001
Status: Satisfied on 22 September 2012
Persons entitled: Erik Thorbek & Susan Margaret Thorbek
Description: Fixed and floating charges over the undertaking and all…