General information

Name:

Herbert Walkers Ltd

Office Address:

115 Dockfield Road BD17 7AR Shipley

Number: 00405322

Incorporation date: 1946-03-01

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm is situated in Shipley with reg. no. 00405322. The firm was registered in 1946. The office of this company is situated at 115 Dockfield Road . The post code for this address is BD17 7AR. Its official name change from Herbert Walker & Son (printers) to Herbert Walkers Limited occurred on Wednesday 11th August 2010. This business's Standard Industrial Classification Code is 18129 which stands for Printing n.e.c.. 2022-03-31 is the last time when the company accounts were reported.

When it comes to this enterprise's directors directory, for 4 years there have been six directors to name just a few: Michael L., Jonathan R. and Andrew C.. To help the directors in their tasks, this firm has been using the skills of Ann C. as a secretary since July 2011.

Keith C. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Herbert Walkers Limited 2010-08-11
  • Herbert Walker & Son (printers) Limited 1946-03-01

Financial data based on annual reports

Company staff

Michael L.

Role: Director

Appointed: 16 March 2020

Latest update: 23 April 2024

Jonathan R.

Role: Director

Appointed: 14 February 2017

Latest update: 23 April 2024

Ann C.

Role: Secretary

Appointed: 31 July 2011

Latest update: 23 April 2024

Andrew C.

Role: Director

Appointed: 10 August 2009

Latest update: 23 April 2024

Mark V.

Role: Director

Appointed: 09 August 2004

Latest update: 23 April 2024

Ann C.

Role: Director

Appointed: 13 July 1998

Latest update: 23 April 2024

Keith C.

Role: Director

Appointed: 20 July 1992

Latest update: 23 April 2024

People with significant control

Keith C.
Notified on 20 July 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 03 August 2024
Confirmation statement last made up date 20 July 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Free Download
Full accounts data made up to Friday 31st March 2023 (AA)
filed on: 8th, December 2023
accounts
Free Download Download filing (25 pages)

Search other companies

Services (by SIC Code)

  • 18129 : Printing n.e.c.
78
Company Age

Similar companies nearby

Closest companies