Walker Galleries Limited

General information

Name:

Walker Galleries Ltd

Office Address:

52 St Johns Lane HX1 2BW Halifax

Number: 00210553

Incorporation date: 1925-12-21

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

Walker Galleries Limited can be gotten hold of in 52 St Johns Lane, in Halifax. The firm postal code is HX1 2BW. Walker Galleries has been in this business for ninety nine years. The firm registered no. is 00210553. This business's Standard Industrial Classification Code is 47781 which stands for Retail sale in commercial art galleries. 2023-01-31 is the last time when the company accounts were filed.

Currently, the directors enumerated by this specific company are as follow: Shirley W. assigned to lead the company in 2007 and Ian W. assigned to lead the company on 1991-09-17. Additionally, the director's efforts are constantly assisted with by a secretary - Ian W..

Executives with significant control over the firm are: Ian W. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Shirley W. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Ian W.

Role: Secretary

Latest update: 11 March 2024

Shirley W.

Role: Director

Appointed: 18 September 2007

Latest update: 11 March 2024

Ian W.

Role: Director

Appointed: 17 September 1991

Latest update: 11 March 2024

People with significant control

Ian W.
Notified on 30 June 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Shirley W.
Notified on 30 June 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 05 October 2024
Confirmation statement last made up date 21 September 2023
Annual Accounts
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Annual Accounts 27 March 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 27 March 2015
Annual Accounts 17 March 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 17 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2022
End Date For Period Covered By Report 31 January 2023
Annual Accounts
Start Date For Period Covered By Report 01 February 2022
End Date For Period Covered By Report 31 January 2023
Annual Accounts 26 March 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 26 March 2013
Annual Accounts 19 May 2014
Date Approval Accounts 19 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to January 31, 2023 (AA)
filed on: 3rd, April 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

6 Montpellier Gardens

Post code:

HG1 2TF

City / Town:

Harrogate

HQ address,
2014

Address:

6 Montpellier Gardens

Post code:

HG1 2TF

City / Town:

Harrogate

HQ address,
2015

Address:

6 Montpellier Gardens

Post code:

HG1 2TF

City / Town:

Harrogate

HQ address,
2016

Address:

6 Montpellier Gardens

Post code:

HG1 2TF

City / Town:

Harrogate

Search other companies

Services (by SIC Code)

  • 47781 : Retail sale in commercial art galleries
98
Company Age

Closest Companies - by postcode