About

Registered Number: 00405322
Date of Incorporation: 01/03/1946 (78 years and 1 month ago)
Company Status: Active
Registered Address: 115 Dockfield Road, Shipley, West Yorkshire, BD17 7AR,

 

Herbert Walkers Ltd was registered on 01 March 1946, it has a status of "Active". This business has 17 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAPMAN, Ann Wendy 13 July 1998 - 1
CHAPMAN, Keith N/A - 1
CHRISTIE, Andrew 10 August 2009 - 1
LAMMAS, Michael John 16 March 2020 - 1
RAWLINSON, Jonathan Mark 14 February 2017 - 1
VANSTON, Mark Allan 09 August 2004 - 1
ATKINSON, James Stuart N/A 31 December 2002 1
CAMPBELL, Richard Mark 04 December 2017 30 June 2020 1
GUTHRIE, Arnold William N/A 30 November 2007 1
HOLME, Steven 14 February 2017 31 March 2020 1
JACKSON, Ian William N/A 31 August 2009 1
JOHNSON, David Anthony N/A 28 July 1993 1
MIRFIN, Stephen Darren 10 August 2009 26 October 2012 1
WHITLEY, Stephen John N/A 31 July 2011 1
Secretary Name Appointed Resigned Total Appointments
CHAPMAN, Ann Wendy 31 July 2011 - 1
HALE, Donald N/A 28 July 1993 1
STEPHEN JOHN, Whitley 31 December 2002 31 July 2011 1

Filing History

Document Type Date
CS01 - N/A 24 July 2020
TM01 - Termination of appointment of director 01 July 2020
TM01 - Termination of appointment of director 01 July 2020
AP01 - Appointment of director 18 March 2020
AA - Annual Accounts 21 November 2019
CS01 - N/A 29 July 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 01 August 2018
AP01 - Appointment of director 07 December 2017
AA - Annual Accounts 27 November 2017
CS01 - N/A 27 July 2017
PSC04 - N/A 26 July 2017
AP01 - Appointment of director 14 February 2017
AP01 - Appointment of director 14 February 2017
AA - Annual Accounts 25 November 2016
CS01 - N/A 29 July 2016
AD01 - Change of registered office address 18 January 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 07 August 2015
AA - Annual Accounts 10 October 2014
AR01 - Annual Return 24 July 2014
AA - Annual Accounts 14 November 2013
AR01 - Annual Return 24 July 2013
AA - Annual Accounts 23 January 2013
TM01 - Termination of appointment of director 07 December 2012
AR01 - Annual Return 25 July 2012
AA - Annual Accounts 20 December 2011
AP03 - Appointment of secretary 14 October 2011
TM02 - Termination of appointment of secretary 27 September 2011
TM01 - Termination of appointment of director 27 September 2011
TM02 - Termination of appointment of secretary 27 September 2011
MG01 - Particulars of a mortgage or charge 26 August 2011
AR01 - Annual Return 22 July 2011
AA - Annual Accounts 22 November 2010
CERTNM - Change of name certificate 11 August 2010
RESOLUTIONS - N/A 04 August 2010
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
AA - Annual Accounts 02 October 2009
288a - Notice of appointment of directors or secretaries 10 September 2009
288a - Notice of appointment of directors or secretaries 10 September 2009
288b - Notice of resignation of directors or secretaries 09 September 2009
363a - Annual Return 01 September 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 21 July 2008
288b - Notice of resignation of directors or secretaries 13 May 2008
AA - Annual Accounts 29 January 2008
363s - Annual Return 26 September 2007
AA - Annual Accounts 19 December 2006
363s - Annual Return 01 August 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 20 September 2005
AA - Annual Accounts 14 January 2005
288a - Notice of appointment of directors or secretaries 18 August 2004
363s - Annual Return 17 August 2004
AA - Annual Accounts 19 December 2003
288c - Notice of change of directors or secretaries or in their particulars 15 September 2003
363s - Annual Return 31 July 2003
288a - Notice of appointment of directors or secretaries 30 April 2003
288b - Notice of resignation of directors or secretaries 15 January 2003
AA - Annual Accounts 13 January 2003
363s - Annual Return 01 August 2002
AA - Annual Accounts 21 January 2002
363s - Annual Return 30 July 2001
AA - Annual Accounts 29 January 2001
363s - Annual Return 30 August 2000
AA - Annual Accounts 25 January 2000
363s - Annual Return 16 August 1999
AA - Annual Accounts 31 January 1999
288a - Notice of appointment of directors or secretaries 26 July 1998
363s - Annual Return 26 July 1998
AA - Annual Accounts 06 January 1998
363s - Annual Return 26 August 1997
AA - Annual Accounts 02 January 1997
363s - Annual Return 21 August 1996
AA - Annual Accounts 01 February 1996
363s - Annual Return 25 October 1995
AA - Annual Accounts 26 January 1995
363s - Annual Return 12 October 1994
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 January 1994
RESOLUTIONS - N/A 09 January 1994
AUD - Auditor's letter of resignation 13 September 1993
AA - Annual Accounts 21 August 1993
288 - N/A 12 August 1993
363s - Annual Return 04 August 1993
RESOLUTIONS - N/A 09 July 1993
RESOLUTIONS - N/A 09 July 1993
RESOLUTIONS - N/A 05 January 1993
AA - Annual Accounts 11 August 1992
363b - Annual Return 11 August 1992
288 - N/A 10 April 1992
AA - Annual Accounts 23 August 1991
363b - Annual Return 23 August 1991
AA - Annual Accounts 25 October 1990
363 - Annual Return 25 October 1990
RESOLUTIONS - N/A 16 July 1990
288 - N/A 30 April 1990
AA - Annual Accounts 15 November 1989
363 - Annual Return 15 November 1989
287 - Change in situation or address of Registered Office 08 August 1989
288 - N/A 01 February 1989
AA - Annual Accounts 25 November 1988
363 - Annual Return 25 November 1988
288 - N/A 16 June 1988
288 - N/A 18 February 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 November 1987
AA - Annual Accounts 29 September 1987
363 - Annual Return 29 September 1987
AA - Annual Accounts 11 September 1986
363 - Annual Return 11 September 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 24 August 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.