About

Registered Number: 04023090
Date of Incorporation: 28/06/2000 (24 years ago)
Company Status: Active
Registered Address: 450 South Oak Way, Green Park, Reading, RG2 6UW,

 

Based in Reading, Walkers Group Ltd was established in 2000. We do not know the number of employees at the business. There are 5 directors listed as King, Holly, Ahmed, Anwar Yaseen, Dean, Sharon Julie, Dean, Sharon Julie, Duffy, John for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUFFY, John 29 July 2000 29 July 2002 1
Secretary Name Appointed Resigned Total Appointments
KING, Holly 17 January 2015 - 1
AHMED, Anwar Yaseen 07 March 2013 04 November 2013 1
DEAN, Sharon Julie 04 November 2013 17 January 2015 1
DEAN, Sharon Julie 15 January 2010 07 March 2013 1

Filing History

Document Type Date
CS01 - N/A 16 April 2020
AA - Annual Accounts 08 October 2019
CS01 - N/A 16 April 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 16 April 2018
AA - Annual Accounts 07 October 2017
CS01 - N/A 12 May 2017
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 06 May 2016
RESOLUTIONS - N/A 07 January 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 07 January 2016
SH19 - Statement of capital 07 January 2016
CAP-SS - N/A 07 January 2016
AA - Annual Accounts 09 October 2015
AD01 - Change of registered office address 07 September 2015
AR01 - Annual Return 30 April 2015
AP03 - Appointment of secretary 11 March 2015
TM02 - Termination of appointment of secretary 11 March 2015
AA - Annual Accounts 25 September 2014
AP01 - Appointment of director 23 May 2014
TM01 - Termination of appointment of director 23 May 2014
AR01 - Annual Return 09 April 2014
AP03 - Appointment of secretary 05 November 2013
TM02 - Termination of appointment of secretary 05 November 2013
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 30 July 2013
AP03 - Appointment of secretary 07 March 2013
TM02 - Termination of appointment of secretary 07 March 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 March 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 March 2013
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 22 August 2012
AP01 - Appointment of director 17 July 2012
CH01 - Change of particulars for director 30 April 2012
CH01 - Change of particulars for director 30 April 2012
AP01 - Appointment of director 07 March 2012
TM01 - Termination of appointment of director 07 March 2012
AR01 - Annual Return 02 August 2011
AA - Annual Accounts 01 August 2011
AR01 - Annual Return 19 August 2010
AA - Annual Accounts 22 July 2010
CH03 - Change of particulars for secretary 11 May 2010
TM02 - Termination of appointment of secretary 19 January 2010
AP03 - Appointment of secretary 19 January 2010
TM01 - Termination of appointment of director 03 November 2009
AA - Annual Accounts 22 September 2009
363a - Annual Return 05 August 2009
288b - Notice of resignation of directors or secretaries 30 April 2009
288a - Notice of appointment of directors or secretaries 06 February 2009
288b - Notice of resignation of directors or secretaries 21 January 2009
363a - Annual Return 21 August 2008
AA - Annual Accounts 16 July 2008
288b - Notice of resignation of directors or secretaries 17 January 2008
288b - Notice of resignation of directors or secretaries 01 November 2007
288a - Notice of appointment of directors or secretaries 01 November 2007
AA - Annual Accounts 23 September 2007
363a - Annual Return 13 September 2007
288c - Notice of change of directors or secretaries or in their particulars 17 July 2007
288c - Notice of change of directors or secretaries or in their particulars 30 March 2007
AA - Annual Accounts 20 December 2006
363a - Annual Return 22 August 2006
AA - Annual Accounts 12 April 2006
288b - Notice of resignation of directors or secretaries 08 March 2006
288a - Notice of appointment of directors or secretaries 08 March 2006
288a - Notice of appointment of directors or secretaries 13 January 2006
288b - Notice of resignation of directors or secretaries 28 December 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 14 October 2005
288c - Notice of change of directors or secretaries or in their particulars 15 August 2005
AA - Annual Accounts 08 August 2005
363a - Annual Return 02 August 2005
288a - Notice of appointment of directors or secretaries 19 July 2005
288b - Notice of resignation of directors or secretaries 01 April 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 19 October 2004
363a - Annual Return 16 August 2004
RESOLUTIONS - N/A 06 July 2004
RESOLUTIONS - N/A 06 July 2004
RESOLUTIONS - N/A 06 July 2004
AA - Annual Accounts 05 July 2004
AA - Annual Accounts 03 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 August 2003
363a - Annual Return 27 July 2003
RESOLUTIONS - N/A 23 July 2003
RESOLUTIONS - N/A 23 July 2003
123 - Notice of increase in nominal capital 23 July 2003
225 - Change of Accounting Reference Date 28 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 September 2002
288b - Notice of resignation of directors or secretaries 04 September 2002
288b - Notice of resignation of directors or secretaries 04 September 2002
288b - Notice of resignation of directors or secretaries 04 September 2002
288b - Notice of resignation of directors or secretaries 04 September 2002
288b - Notice of resignation of directors or secretaries 04 September 2002
288b - Notice of resignation of directors or secretaries 04 September 2002
288b - Notice of resignation of directors or secretaries 04 September 2002
RESOLUTIONS - N/A 19 August 2002
RESOLUTIONS - N/A 19 August 2002
RESOLUTIONS - N/A 19 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 August 2002
288a - Notice of appointment of directors or secretaries 18 August 2002
288a - Notice of appointment of directors or secretaries 18 August 2002
288a - Notice of appointment of directors or secretaries 18 August 2002
288a - Notice of appointment of directors or secretaries 18 August 2002
288a - Notice of appointment of directors or secretaries 18 August 2002
363s - Annual Return 08 August 2002
353 - Register of members 04 August 2002
287 - Change in situation or address of Registered Office 04 August 2002
CERTNM - Change of name certificate 29 July 2002
RESOLUTIONS - N/A 17 June 2002
RESOLUTIONS - N/A 17 June 2002
RESOLUTIONS - N/A 17 June 2002
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 17 June 2002
AA - Annual Accounts 02 May 2002
363s - Annual Return 10 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 2001
SA - Shares agreement 02 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 January 2001
288a - Notice of appointment of directors or secretaries 13 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 December 2000
RESOLUTIONS - N/A 22 August 2000
RESOLUTIONS - N/A 22 August 2000
RESOLUTIONS - N/A 22 August 2000
RESOLUTIONS - N/A 22 August 2000
RESOLUTIONS - N/A 22 August 2000
123 - Notice of increase in nominal capital 22 August 2000
288a - Notice of appointment of directors or secretaries 21 August 2000
288a - Notice of appointment of directors or secretaries 18 August 2000
395 - Particulars of a mortgage or charge 16 August 2000
288a - Notice of appointment of directors or secretaries 15 August 2000
288a - Notice of appointment of directors or secretaries 15 August 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 August 2000
RESOLUTIONS - N/A 10 August 2000
RESOLUTIONS - N/A 10 August 2000
RESOLUTIONS - N/A 10 August 2000
RESOLUTIONS - N/A 10 August 2000
RESOLUTIONS - N/A 10 August 2000
287 - Change in situation or address of Registered Office 10 August 2000
288a - Notice of appointment of directors or secretaries 10 August 2000
288a - Notice of appointment of directors or secretaries 10 August 2000
288b - Notice of resignation of directors or secretaries 10 August 2000
288b - Notice of resignation of directors or secretaries 10 August 2000
395 - Particulars of a mortgage or charge 02 August 2000
CERTNM - Change of name certificate 27 July 2000
NEWINC - New incorporation documents 28 June 2000

Mortgages & Charges

Description Date Status Charge by
Debenture dated 29 july 2000 as amended and restated on 11 august 2000 by a composite restatement agreement dated 10 august 2000 (the "debenture") issued by the company 11 August 2000 Fully Satisfied

N/A

Debenture 29 July 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.