C WALKER & SONS LIMITED

Hellopages » Greater London » Westminster » SW1P 4WY

Company number 00482552
Status Active
Incorporation Date 24 May 1950
Company Type Private Limited Company
Address 30 MILLBANK, LONDON, SW1P 4WY
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Satisfaction of charge 1 in full; Confirmation statement made on 1 December 2016 with updates; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of C WALKER & SONS LIMITED are www.cwalkersons.co.uk, and www.c-walker-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-five years and five months. The distance to to Barbican Rail Station is 2.2 miles; to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C Walker Sons Limited is a Private Limited Company. The company registration number is 00482552. C Walker Sons Limited has been working since 24 May 1950. The present status of the company is Active. The registered address of C Walker Sons Limited is 30 Millbank London Sw1p 4wy. . GIDWANI, Sharone Vanessa is a Director of the company. BRITISH STEEL DIRECTORS (NOMINEES) LIMITED is a Director of the company. Secretary BROCK, John Shields has been resigned. Secretary ROBINSON, Theresa Valerie has been resigned. Secretary SCANDRETT, Allison Leigh has been resigned. Director BRIGHT, Derek Norman has been resigned. Director CAIN, William John has been resigned. Director CHADWICK, Ian Talbot has been resigned. Director CHEETHAM, Barrie has been resigned. Director DAVIS, John Andrew has been resigned. Director DODD, Harry James William has been resigned. Director DUFFELL, Geoffrey Douglas has been resigned. Director GLASSBROOK, George has been resigned. Director GREGSON-PATCHETT, Paul has been resigned. Director HARGER, John Witney has been resigned. Director LEGGETT, Anthony Malcolm has been resigned. Director MAGINNIS, William James has been resigned. Director SCANDRETT, Allison Leigh has been resigned. Director WESTALL, Ian Benjamin has been resigned. Director WHEELEN, Peter David has been resigned. Director WHITELAW, Robert Michael has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
GIDWANI, Sharone Vanessa
Appointed Date: 01 December 2012
54 years old

Director
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED
Appointed Date: 01 February 1999

Resigned Directors

Secretary
BROCK, John Shields
Resigned: 01 February 1999

Secretary
ROBINSON, Theresa Valerie
Resigned: 20 October 2014
Appointed Date: 11 February 2009

Secretary
SCANDRETT, Allison Leigh
Resigned: 11 February 2009
Appointed Date: 01 February 1998

Director
BRIGHT, Derek Norman
Resigned: 01 February 1999
Appointed Date: 20 February 1995
86 years old

Director
CAIN, William John
Resigned: 01 February 1999
Appointed Date: 20 February 1995
86 years old

Director
CHADWICK, Ian Talbot
Resigned: 10 April 1992
78 years old

Director
CHEETHAM, Barrie
Resigned: 10 April 1992
82 years old

Director
DAVIS, John Andrew
Resigned: 10 April 1992
82 years old

Director
DODD, Harry James William
Resigned: 10 April 1992
84 years old

Director
DUFFELL, Geoffrey Douglas
Resigned: 20 February 1995
Appointed Date: 10 April 1992
82 years old

Director
GLASSBROOK, George
Resigned: 10 April 1992
92 years old

Director
GREGSON-PATCHETT, Paul
Resigned: 10 April 1992
89 years old

Director
HARGER, John Witney
Resigned: 10 April 1992
80 years old

Director
LEGGETT, Anthony Malcolm
Resigned: 10 April 1992
78 years old

Director
MAGINNIS, William James
Resigned: 10 April 1992
90 years old

Director
SCANDRETT, Allison Leigh
Resigned: 01 December 2012
Appointed Date: 11 February 2009
72 years old

Director
WESTALL, Ian Benjamin
Resigned: 10 April 1992
85 years old

Director
WHEELEN, Peter David
Resigned: 20 February 1995
Appointed Date: 10 April 1992
78 years old

Director
WHITELAW, Robert Michael
Resigned: 10 April 1992
80 years old

Persons With Significant Control

Corus Management Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

C WALKER & SONS LIMITED Events

09 May 2017
Satisfaction of charge 1 in full
08 Dec 2016
Confirmation statement made on 1 December 2016 with updates
17 Nov 2016
Accounts for a dormant company made up to 31 March 2016
14 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 3,500,000

17 Sep 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 125 more events
08 Jan 1987
Particulars of mortgage/charge

05 Jan 1987
Particulars of mortgage/charge

28 Jun 1986
New director appointed

24 May 1986
New director appointed

12 May 1986
Group of companies' accounts made up to 31 May 1985

C WALKER & SONS LIMITED Charges

26 November 1987
Charge
Delivered: 30 November 1987
Status: Satisfied on 3 January 1990
Persons entitled: Baring Brothers & Co Limited
Description: 1) land & premises on the south east side of cox's lane…
29 December 1986
Trust deed
Delivered: 5 January 1987
Status: Satisfied on 20 June 1989
Persons entitled: Baring Brothers & Co Limited
Description: Fixed charge all book debts and other debts. Floating…
23 December 1986
Mortgage debenture
Delivered: 8 January 1987
Status: Satisfied on 10 December 1991
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
28 April 1982
Sub-mortgage
Delivered: 30 April 1982
Status: Satisfied on 3 January 1990
Persons entitled: Northern Bank Limited
Description: 1) book debt of £7,234,734.50 2) sub mortgage over l/h ends…
29 September 1980
Further guarantee & debenture
Delivered: 17 October 1980
Status: Satisfied on 10 December 1991
Persons entitled: Barclays Bank PLC
Description: All that property undertaking and assets charged by the…
21 November 1978
Guarantee & debenture
Delivered: 12 December 1978
Status: Satisfied on 9 May 2017
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charges on undertaking and all property…