About

Registered Number: 00869004
Date of Incorporation: 14/01/1966 (58 years and 3 months ago)
Company Status: Active
Registered Address: Forge Road, Whaley Bridge, High Peak, Derbyshire, SK23 7HY

 

Walker & Howell Ltd was founded on 14 January 1966 and are based in High Peak, it has a status of "Active". This organisation has 5 directors listed as Howell, David, Firth, John Frederick, Howell, Christine, Howell, Dorothy, Howell, Geoffrey Knighton at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWELL, David N/A - 1
HOWELL, Dorothy N/A 30 June 1995 1
HOWELL, Geoffrey Knighton N/A 30 June 1995 1
Secretary Name Appointed Resigned Total Appointments
FIRTH, John Frederick 01 September 2005 13 August 2009 1
HOWELL, Christine 30 June 1995 01 September 2005 1

Filing History

Document Type Date
CS01 - N/A 28 August 2020
AA - Annual Accounts 22 November 2019
CS01 - N/A 16 September 2019
AA - Annual Accounts 23 October 2018
CS01 - N/A 14 September 2018
AA - Annual Accounts 30 November 2017
PSC09 - N/A 21 August 2017
PSC01 - N/A 17 August 2017
CS01 - N/A 14 August 2017
AA - Annual Accounts 11 November 2016
CS01 - N/A 17 August 2016
AA - Annual Accounts 02 January 2016
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 11 September 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 15 August 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 08 September 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 05 October 2010
CH01 - Change of particulars for director 05 October 2010
363a - Annual Return 14 August 2009
288b - Notice of resignation of directors or secretaries 14 August 2009
288a - Notice of appointment of directors or secretaries 12 August 2009
AA - Annual Accounts 17 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 July 2009
AA - Annual Accounts 28 August 2008
363a - Annual Return 14 August 2008
363a - Annual Return 29 January 2008
AA - Annual Accounts 13 November 2007
288c - Notice of change of directors or secretaries or in their particulars 18 December 2006
363a - Annual Return 18 December 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 December 2006
353 - Register of members 18 December 2006
AA - Annual Accounts 07 November 2006
AA - Annual Accounts 22 November 2005
288a - Notice of appointment of directors or secretaries 08 November 2005
288b - Notice of resignation of directors or secretaries 07 November 2005
363a - Annual Return 18 August 2005
363s - Annual Return 05 October 2004
AA - Annual Accounts 06 August 2004
AA - Annual Accounts 29 October 2003
363s - Annual Return 26 August 2003
363s - Annual Return 03 September 2002
AA - Annual Accounts 06 August 2002
AA - Annual Accounts 28 January 2002
363s - Annual Return 21 August 2001
AUD - Auditor's letter of resignation 24 April 2001
AA - Annual Accounts 05 February 2001
363s - Annual Return 09 August 2000
AA - Annual Accounts 02 February 2000
363s - Annual Return 11 August 1999
AA - Annual Accounts 26 October 1998
363s - Annual Return 24 September 1998
AA - Annual Accounts 13 January 1998
363s - Annual Return 29 July 1997
AAMD - Amended Accounts 18 April 1997
AA - Annual Accounts 02 February 1997
363s - Annual Return 03 August 1996
AA - Annual Accounts 03 October 1995
363s - Annual Return 22 August 1995
288 - N/A 22 August 1995
288 - N/A 22 August 1995
288 - N/A 22 August 1995
PRE95M - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 20 September 1994
363s - Annual Return 06 September 1994
AA - Annual Accounts 27 September 1993
363s - Annual Return 23 July 1993
AA - Annual Accounts 14 September 1992
363s - Annual Return 08 September 1992
AA - Annual Accounts 05 November 1991
363b - Annual Return 02 September 1991
363(287) - N/A 02 September 1991
363 - Annual Return 06 February 1991
AA - Annual Accounts 06 February 1991
363 - Annual Return 01 May 1990
AA - Annual Accounts 24 April 1990
AA - Annual Accounts 11 May 1989
363 - Annual Return 11 May 1989
AA - Annual Accounts 18 February 1988
363 - Annual Return 27 January 1988
AA - Annual Accounts 22 December 1986
363 - Annual Return 22 December 1986

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 09 March 1972 Fully Satisfied

N/A

Legal mortgage 29 November 1971 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.