About

Registered Number: 02309687
Date of Incorporation: 27/10/1988 (35 years and 6 months ago)
Company Status: Active
Registered Address: Habegger House Gannex Park, Dewsbury Road, Elland, West Yorkshire, HX5 9AF,

 

Established in 1988, The Charles Walker Group Ltd have registered office in Elland, West Yorkshire, it's status is listed as "Active". We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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
SH10 - Notice of particulars of variation of rights attached to shares 27 December 2018
SH08 - Notice of name or other designation of class of shares 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 25 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
AP01 - Appointment of director 29 May 2014
TM02 - Termination of appointment of secretary 29 May 2014
TM01 - Termination of appointment of director 29 May 2014
AR01 - Annual Return 18 February 2014
CH03 - Change of particulars for secretary 18 February 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 13 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
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 04 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 06 November 2006
363s - Annual Return 23 February 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 23 May 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 08 September 2004
363s - Annual Return 19 May 2004
288a - Notice of appointment of directors or secretaries 12 May 2004
288b - Notice of resignation of directors or secretaries 27 April 2004
AA - Annual Accounts 03 November 2003
288b - Notice of resignation of directors or secretaries 05 June 2003
288a - Notice of appointment of directors or secretaries 05 June 2003
363s - Annual Return 30 May 2003
AUD - Auditor's letter of resignation 21 January 2003
AUD - Auditor's letter of resignation 31 October 2002
MISC - Miscellaneous document 27 October 2002
AUD - Auditor's letter of resignation 18 October 2002
AA - Annual Accounts 16 August 2002
363s - Annual Return 23 May 2002
288b - Notice of resignation of directors or secretaries 14 September 2001
288a - Notice of appointment of directors or secretaries 14 September 2001
169 - Return by a company purchasing its own shares 13 June 2001
363s - Annual Return 30 May 2001
353 - Register of members 22 May 2001
325 - Location of register of directors' interests in shares etc 21 May 2001
AA - Annual Accounts 16 May 2001
MEM/ARTS - N/A 02 May 2001
AA - Annual Accounts 08 August 2000
363s - Annual Return 19 May 2000
AA - Annual Accounts 24 September 1999
RESOLUTIONS - N/A 14 September 1999
RESOLUTIONS - N/A 14 September 1999
RESOLUTIONS - N/A 14 September 1999
RESOLUTIONS - N/A 14 September 1999
RESOLUTIONS - N/A 14 September 1999
RESOLUTIONS - N/A 14 September 1999
RESOLUTIONS - N/A 07 September 1999
RESOLUTIONS - N/A 07 September 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 September 1999
MEM/ARTS - N/A 07 September 1999
RESOLUTIONS - N/A 06 September 1999
RESOLUTIONS - N/A 06 September 1999
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 06 September 1999
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 06 September 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
287 - Change in situation or address of Registered Office 08 August 1999
363s - Annual Return 25 May 1999
288a - Notice of appointment of directors or secretaries 19 February 1999
288b - Notice of resignation of directors or secretaries 01 February 1999
288a - Notice of appointment of directors or secretaries 01 February 1999
363s - Annual Return 24 May 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 May 1998
AA - Annual Accounts 21 May 1998
288b - Notice of resignation of directors or secretaries 23 January 1998
288a - Notice of appointment of directors or secretaries 23 January 1998
169 - Return by a company purchasing its own shares 08 December 1997
169 - Return by a company purchasing its own shares 08 December 1997
RESOLUTIONS - N/A 03 December 1997
RESOLUTIONS - N/A 03 December 1997
RESOLUTIONS - N/A 03 December 1997
RESOLUTIONS - N/A 03 December 1997
RESOLUTIONS - N/A 03 December 1997
RESOLUTIONS - N/A 03 December 1997
RESOLUTIONS - N/A 03 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 December 1997
MEM/ARTS - N/A 03 December 1997
123 - Notice of increase in nominal capital 03 December 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 December 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 December 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 June 1997
363s - Annual Return 06 June 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 May 1997
AA - Annual Accounts 19 May 1997
AA - Annual Accounts 29 May 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 28 May 1996
363s - Annual Return 23 May 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 May 1996
288 - N/A 10 August 1995
363s - Annual Return 06 July 1995
AA - Annual Accounts 26 April 1995
MEM/ARTS - N/A 09 January 1995
RESOLUTIONS - N/A 14 December 1994
AAMD - Amended Accounts 26 September 1994
363s - Annual Return 07 June 1994
AA - Annual Accounts 07 June 1994
AA - Annual Accounts 22 June 1993
363s - Annual Return 20 May 1993
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 May 1993
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 May 1993
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 May 1993
MEM/ARTS - N/A 28 July 1992
AA - Annual Accounts 02 June 1992
363b - Annual Return 29 May 1992
RESOLUTIONS - N/A 12 May 1992
325 - Location of register of directors' interests in shares etc 08 January 1992
353 - Register of members 08 January 1992
AA - Annual Accounts 09 December 1991
363b - Annual Return 09 December 1991
288 - N/A 26 April 1991
AA - Annual Accounts 21 June 1990
363 - Annual Return 22 May 1990
SA - Shares agreement 12 May 1989
MEM/ARTS - N/A 09 May 1989
PUC 3 - N/A 02 May 1989
395 - Particulars of a mortgage or charge 28 April 1989
CERTNM - Change of name certificate 21 March 1989
RESOLUTIONS - N/A 15 March 1989
RESOLUTIONS - N/A 15 March 1989
RESOLUTIONS - N/A 15 March 1989
123 - Notice of increase in nominal capital 15 March 1989
288 - N/A 22 February 1989
287 - Change in situation or address of Registered Office 22 February 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 February 1989
288 - N/A 28 November 1988
287 - Change in situation or address of Registered Office 28 November 1988
NEWINC - New incorporation documents 27 October 1988

Mortgages & Charges

Description Date Status Charge by
Debenture 09 August 1999 Outstanding

N/A

Debenture 19 April 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.