About

Registered Number: 00129653
Date of Incorporation: 19/01/1913 (112 years and 3 months ago)
Company Status: Active
Registered Address: Habegger House Gannex Park, Dewsbury Road, Elland, West Yorkshire, HX5 9AF,

 

Established in 1913, Charles Walker & Co.Limited are based in Elland, it's status is listed as "Active". We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COTTON, David Keith 08 September 1994 24 December 1998 1
Secretary Name Appointed Resigned Total Appointments
HOLTEY, Amanda 09 July 2020 - 1
DUNCAN LEE, Jill 12 December 2014 26 July 2018 1
VISMAN, Mark 26 July 2018 09 July 2020 1

Filing History

Document Type Date
AA - Annual Accounts 26 August 2020
AP03 - Appointment of secretary 17 July 2020
TM02 - Termination of appointment of secretary 17 July 2020
CS01 - N/A 19 February 2020
AA - Annual Accounts 09 October 2019
CS01 - N/A 20 February 2019
RESOLUTIONS - N/A 27 December 2018
SH19 - Statement of capital 27 December 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 27 December 2018
CAP-SS - N/A 27 December 2018
AP03 - Appointment of secretary 26 July 2018
TM02 - Termination of appointment of secretary 26 July 2018
AA - Annual Accounts 16 July 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 22 September 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 06 September 2016
AD01 - Change of registered office address 17 June 2016
AR01 - Annual Return 18 February 2016
AA - Annual Accounts 14 September 2015
AR01 - Annual Return 23 March 2015
AP03 - Appointment of secretary 16 December 2014
AA - Annual Accounts 17 September 2014
TM02 - Termination of appointment of secretary 29 May 2014
TM01 - Termination of appointment of director 29 May 2014
AP01 - Appointment of director 29 May 2014
AR01 - Annual Return 18 February 2014
CH03 - Change of particulars for secretary 18 February 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 12 March 2013
AD01 - Change of registered office address 20 February 2013
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 23 February 2012
AA - Annual Accounts 25 July 2011
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 15 July 2010
AR01 - Annual Return 02 March 2010
TM01 - Termination of appointment of director 02 March 2010
AP01 - Appointment of director 14 October 2009
AA - Annual Accounts 02 October 2009
288b - Notice of resignation of directors or secretaries 27 September 2009
288a - Notice of appointment of directors or secretaries 27 September 2009
363a - Annual Return 04 March 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 07 November 2007
363s - Annual Return 05 April 2007
288a - Notice of appointment of directors or secretaries 03 April 2007
RESOLUTIONS - N/A 22 January 2007
RESOLUTIONS - N/A 22 January 2007
RESOLUTIONS - N/A 22 January 2007
RESOLUTIONS - N/A 22 January 2007
AA - Annual Accounts 10 November 2006
363s - Annual Return 22 February 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 17 August 2005
288a - Notice of appointment of directors or secretaries 17 August 2005
288b - Notice of resignation of directors or secretaries 17 August 2005
288b - Notice of resignation of directors or secretaries 02 February 2005
288a - Notice of appointment of directors or secretaries 02 February 2005
AA - Annual Accounts 02 December 2004
363s - Annual Return 29 July 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 27 July 2003
288b - Notice of resignation of directors or secretaries 05 June 2003
288a - Notice of appointment of directors or secretaries 05 June 2003
AUD - Auditor's letter of resignation 21 January 2003
MISC - Miscellaneous document 27 October 2002
AUD - Auditor's letter of resignation 18 October 2002
AA - Annual Accounts 18 August 2002
363s - Annual Return 18 July 2002
288b - Notice of resignation of directors or secretaries 14 September 2001
288a - Notice of appointment of directors or secretaries 14 September 2001
363s - Annual Return 19 July 2001
288b - Notice of resignation of directors or secretaries 24 May 2001
288b - Notice of resignation of directors or secretaries 24 May 2001
AA - Annual Accounts 21 May 2001
325 - Location of register of directors' interests in shares etc 18 May 2001
353 - Register of members 18 May 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 03 August 2000
288b - Notice of resignation of directors or secretaries 18 May 2000
288b - Notice of resignation of directors or secretaries 01 March 2000
AA - Annual Accounts 08 October 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 06 September 1999
395 - Particulars of a mortgage or charge 19 August 1999
363s - Annual Return 20 July 1999
288b - Notice of resignation of directors or secretaries 10 February 1999
288b - Notice of resignation of directors or secretaries 01 February 1999
288a - Notice of appointment of directors or secretaries 01 February 1999
AA - Annual Accounts 02 October 1998
363s - Annual Return 21 July 1998
288b - Notice of resignation of directors or secretaries 23 January 1998
288a - Notice of appointment of directors or secretaries 23 January 1998
AA - Annual Accounts 10 November 1997
363s - Annual Return 18 July 1997
AA - Annual Accounts 31 October 1996
363s - Annual Return 18 July 1996
288 - N/A 10 August 1995
363s - Annual Return 24 July 1995
AA - Annual Accounts 13 July 1995
AA - Annual Accounts 11 October 1994
288 - N/A 15 September 1994
363s - Annual Return 09 August 1994
AA - Annual Accounts 19 October 1993
363s - Annual Return 29 July 1993
AA - Annual Accounts 01 November 1992
363s - Annual Return 25 September 1992
MEM/ARTS - N/A 27 July 1992
RESOLUTIONS - N/A 12 May 1992
MEM/ARTS - N/A 12 May 1992
288 - N/A 21 January 1992
288 - N/A 21 January 1992
353 - Register of members 08 January 1992
325 - Location of register of directors' interests in shares etc 08 January 1992
AA - Annual Accounts 10 December 1991
363b - Annual Return 10 December 1991
363 - Annual Return 20 November 1990
AA - Annual Accounts 09 November 1990
288 - N/A 11 April 1990
AA - Annual Accounts 26 October 1989
363 - Annual Return 26 October 1989
AA - Annual Accounts 26 September 1988
363 - Annual Return 26 September 1988
363 - Annual Return 07 August 1987
AA - Annual Accounts 07 August 1987
363 - Annual Return 14 November 1986
AA - Annual Accounts 07 August 1986
288 - N/A 13 May 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 09 August 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.