About

Registered Number: 00345223
Date of Incorporation: 14/10/1938 (85 years and 6 months ago)
Company Status: Active
Registered Address: 1 Wales Street, Pontefract, West Yorkshire, WF7 4TF,

 

Established in 1938, A. Hugh Walker (Leeds) Ltd has its registered office in Pontefract in West Yorkshire, it has a status of "Active". Bickerdike, Jonathon Peter George, Bickerdike, Karen, Bickerdike, Geoffrey are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BICKERDIKE, Jonathon Peter George 21 March 2012 - 1
BICKERDIKE, Karen 30 November 2000 - 1
BICKERDIKE, Geoffrey N/A 30 November 2000 1

Filing History

Document Type Date
AD01 - Change of registered office address 21 September 2020
AA - Annual Accounts 29 April 2020
CS01 - N/A 28 November 2019
AA - Annual Accounts 10 April 2019
CS01 - N/A 29 November 2018
AA - Annual Accounts 12 March 2018
CS01 - N/A 11 December 2017
AA - Annual Accounts 21 February 2017
CS01 - N/A 02 December 2016
AA - Annual Accounts 04 March 2016
AR01 - Annual Return 26 November 2015
CH01 - Change of particulars for director 26 November 2015
CH03 - Change of particulars for secretary 26 November 2015
CH01 - Change of particulars for director 26 November 2015
AD01 - Change of registered office address 26 November 2015
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 21 March 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 26 April 2012
AP01 - Appointment of director 21 March 2012
AR01 - Annual Return 28 November 2011
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 26 November 2010
AA - Annual Accounts 12 May 2010
AR01 - Annual Return 13 January 2010
CH01 - Change of particulars for director 13 January 2010
AA - Annual Accounts 18 March 2009
363a - Annual Return 26 November 2008
AA - Annual Accounts 12 March 2008
363a - Annual Return 27 November 2007
AA - Annual Accounts 28 April 2007
363a - Annual Return 15 December 2006
287 - Change in situation or address of Registered Office 15 December 2006
AA - Annual Accounts 24 February 2006
363s - Annual Return 06 December 2005
AA - Annual Accounts 28 June 2005
363s - Annual Return 07 December 2004
AA - Annual Accounts 08 May 2004
363s - Annual Return 13 April 2004
AA - Annual Accounts 15 May 2003
363a - Annual Return 04 December 2002
AA - Annual Accounts 24 September 2002
288b - Notice of resignation of directors or secretaries 24 April 2002
288a - Notice of appointment of directors or secretaries 24 April 2002
363a - Annual Return 04 December 2001
AA - Annual Accounts 29 August 2001
287 - Change in situation or address of Registered Office 14 August 2001
288b - Notice of resignation of directors or secretaries 31 July 2001
288a - Notice of appointment of directors or secretaries 30 July 2001
363a - Annual Return 27 November 2000
AA - Annual Accounts 20 June 2000
AA - Annual Accounts 29 December 1999
363a - Annual Return 30 November 1999
225 - Change of Accounting Reference Date 30 March 1999
363a - Annual Return 01 December 1998
AA - Annual Accounts 04 September 1998
363a - Annual Return 06 January 1998
287 - Change in situation or address of Registered Office 06 January 1998
AA - Annual Accounts 17 December 1997
363a - Annual Return 04 December 1996
AA - Annual Accounts 16 September 1996
363x - Annual Return 28 November 1995
AA - Annual Accounts 24 October 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 October 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 October 1995
AA - Annual Accounts 03 January 1995
363x - Annual Return 29 November 1994
AA - Annual Accounts 23 December 1993
363x - Annual Return 07 December 1993
363x - Annual Return 01 December 1992
AA - Annual Accounts 30 September 1992
RESOLUTIONS - N/A 27 April 1992
395 - Particulars of a mortgage or charge 14 January 1992
363x - Annual Return 03 December 1991
AA - Annual Accounts 27 November 1991
363 - Annual Return 04 December 1990
AA - Annual Accounts 16 October 1990
AA - Annual Accounts 08 February 1990
363 - Annual Return 08 February 1990
190a - Notice of a place where a register of holders of debentures of a duplicate is kept or of any change in that place where the register is in non-legible form 08 February 1990
325a - Location of register of directors' interests in shares etc where the register is in non-legible form 08 February 1990
353a - Register of members in non-legible form 08 February 1990
AA - Annual Accounts 08 September 1988
363 - Annual Return 08 September 1988
AA - Annual Accounts 19 October 1987
363 - Annual Return 19 October 1987
AA - Annual Accounts 10 January 1987
363 - Annual Return 10 January 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 09 January 1992 Fully Satisfied

N/A

Debenture 27 November 1963 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.