WALKER HOLDING LIMITED
BRACKMILLS BUSINESS PARK WALKERPACK LIMITED

Hellopages » Northamptonshire » Northampton » NN4 7SL

Company number 00971654
Status Active
Incorporation Date 4 February 1970
Company Type Private Limited Company
Address 4 PAVILION COURT, 600 PAVILION DRIVE, BRACKMILLS BUSINESS PARK, NORTHAMPTON, NN4 7SL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Confirmation statement made on 24 September 2016 with updates; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of WALKER HOLDING LIMITED are www.walkerholding.co.uk, and www.walker-holding.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and eight months. Walker Holding Limited is a Private Limited Company. The company registration number is 00971654. Walker Holding Limited has been working since 04 February 1970. The present status of the company is Active. The registered address of Walker Holding Limited is 4 Pavilion Court 600 Pavilion Drive Brackmills Business Park Northampton Nn4 7sl. . BLYTH, Stephen Michael is a Secretary of the company. EARLE, Chloe Ophelia Mary is a Director of the company. KENT, Sophie Aemelia Alison is a Director of the company. WALKER, Catharine Miranda Clare is a Director of the company. WALKER, Lavinia Mary Devere is a Director of the company. Secretary HARRISON, Dennis Arthur Laurence has been resigned. Secretary WALKER, Lavinia Mary Devere has been resigned. Director CLARKE, David Anthony has been resigned. Director MAGUIRE, Michael has been resigned. Director MOSS, Leslie Samuel Leonard has been resigned. Director NIXON, David Victor has been resigned. Director REILLY, David Nicholas has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BLYTH, Stephen Michael
Appointed Date: 31 May 1993

Director
EARLE, Chloe Ophelia Mary
Appointed Date: 15 December 2000
54 years old

Director
KENT, Sophie Aemelia Alison
Appointed Date: 31 March 1998
52 years old

Director
WALKER, Catharine Miranda Clare
Appointed Date: 13 July 1995
55 years old

Director

Resigned Directors

Secretary
HARRISON, Dennis Arthur Laurence
Resigned: 31 May 1993
Appointed Date: 30 January 1992

Secretary
WALKER, Lavinia Mary Devere
Resigned: 25 September 1996

Director
CLARKE, David Anthony
Resigned: 17 May 1999
Appointed Date: 01 August 1995
75 years old

Director
MAGUIRE, Michael
Resigned: 01 June 1998
Appointed Date: 20 March 1998
78 years old

Director
MOSS, Leslie Samuel Leonard
Resigned: 31 January 2006
Appointed Date: 17 September 2001
66 years old

Director
NIXON, David Victor
Resigned: 14 May 1996
Appointed Date: 04 January 1995
80 years old

Director
REILLY, David Nicholas
Resigned: 18 September 1996
Appointed Date: 14 March 1992
75 years old

Persons With Significant Control

Mrs Lavinia Mary Devere Walker
Notified on: 1 September 2016
81 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Walkers Ssas
Notified on: 1 September 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

WALKER HOLDING LIMITED Events

23 Nov 2016
Total exemption small company accounts made up to 29 February 2016
01 Nov 2016
Confirmation statement made on 24 September 2016 with updates
25 Nov 2015
Total exemption small company accounts made up to 28 February 2015
25 Sep 2015
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1,900

03 Dec 2014
Total exemption small company accounts made up to 28 February 2014
...
... and 84 more events
23 Dec 1985
Annual return made up to 11/10/85
29 Sep 1984
Annual return made up to 28/09/84
05 Jun 1984
Annual return made up to 14/10/83
05 Nov 1982
Accounts made up to 26 February 1982
14 Sep 1979
Accounts made up to 23 February 1979

WALKER HOLDING LIMITED Charges

21 November 1979
Legal charge
Delivered: 27 November 1979
Status: Satisfied on 23 December 2005
Persons entitled: Barclays Bank PLC
Description: F/H land & premises at furnance lane, nether hyford…
14 February 1972
Guarantee & debenture
Delivered: 24 February 1972
Status: Satisfied on 23 December 2005
Persons entitled: Barclays Bank PLC
Description: Undertaking goodwill all property and assets present and…