CHARLES WALKER CONSOLIDATED LIMITED - ELLAND
Company Profile | Company Filings |
Overview
CHARLES WALKER CONSOLIDATED LIMITED is a Private Limited Company from ELLAND ENGLAND and has the status: Active.
CHARLES WALKER CONSOLIDATED LIMITED was incorporated 116 years ago on 28/01/1908 and has the registered number: 00096610. The accounts status is DORMANT and accounts are next due on 30/09/2024.
CHARLES WALKER CONSOLIDATED LIMITED was incorporated 116 years ago on 28/01/1908 and has the registered number: 00096610. The accounts status is DORMANT and accounts are next due on 30/09/2024.
CHARLES WALKER CONSOLIDATED LIMITED - ELLAND
This company is listed in the following categories:
32990 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
HABEGGER HOUSE GANNEX PARK
ELLAND
WEST YORKSHIRE
HX5 9AF
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/02/2023 | 25/02/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MARK VISMAN | Dec 1971 | Dutch,Canadian | Director | 2022-08-24 | CURRENT |
MR MARK VISMAN | Secretary | 2022-08-24 | CURRENT | ||
MR JASON PEEL | Apr 1973 | British | Director | 2022-08-24 | CURRENT |
HOWARD GORDON WILCOCK | Feb 1950 | British | Director | RESIGNED | |
MARSHALL WRIGHT | Feb 1947 | British | Director | 1999-01-20 UNTIL 2001-05-08 | RESIGNED |
MR GRAHAM VINCENT GERALD HOPE | Jan 1951 | British | Secretary | RESIGNED | |
MR MARK VISMAN | Secretary | 2018-07-26 UNTIL 2020-07-09 | RESIGNED | ||
MARK SIMPSON | Aug 1969 | British | Secretary | 2009-09-02 UNTIL 2014-05-29 | RESIGNED |
MR DAVID SHERIDAN BELFORD | Dec 1933 | British | Secretary | 2001-05-22 UNTIL 2001-09-04 | RESIGNED |
ALAIN SERGE JOURDAN | Mar 1969 | Secretary | 2001-09-04 UNTIL 2004-02-02 | RESIGNED | |
MR RICHARD NEIL SMITH | May 1970 | British | Secretary | 2004-02-02 UNTIL 2009-09-02 | RESIGNED |
MRS JILL DUNCAN LEE | Secretary | 2014-12-12 UNTIL 2018-07-26 | RESIGNED | ||
MS AMANDA HOLTEY | Secretary | 2020-07-09 UNTIL 2022-08-24 | RESIGNED | ||
PAUL MARCUS BARRETT | Mar 1964 | British | Secretary | 1998-12-22 UNTIL 2001-05-08 | RESIGNED |
MARK IAN WILCOCK | Jun 1948 | British | Director | RESIGNED | |
MR PETER STOYLE JAMES | Dec 1936 | British | Director | 1999-09-01 UNTIL 2001-05-08 | RESIGNED |
GIOVANNI VOLPI | May 1935 | Italian | Director | 2001-05-22 UNTIL 2009-02-20 | RESIGNED |
STEVEN RICHARD WIKE | Mar 1961 | British | Director | 2004-12-01 UNTIL 2007-02-06 | RESIGNED |
PAUL MARCUS BARRETT | Mar 1964 | British | Director | 1999-01-20 UNTIL 2001-05-08 | RESIGNED |
MR RICHARD NEIL SMITH | May 1970 | British | Director | 2009-09-14 UNTIL 2014-05-29 | RESIGNED |
MR UGO PASSADORE | Jan 1961 | Italian | Director | 2020-09-01 UNTIL 2021-10-07 | RESIGNED |
MR STEWART DOUGLAS MURDOCH | Mar 1970 | British | Director | 2014-05-29 UNTIL 2020-08-14 | RESIGNED |
MR MICHAEL LEITERHOLT | Sep 1962 | German | Director | 2021-10-07 UNTIL 2022-08-24 | RESIGNED |
ALAIN SERGE JOURDAN | Mar 1969 | Director | 2003-05-20 UNTIL 2004-02-02 | RESIGNED | |
GEOFFREY CHARLES FAULKNER | Nov 1941 | British | Director | 2000-05-01 UNTIL 2001-05-08 | RESIGNED |
MR JOHN ANTHONY LEIGH HOPE | Oct 1947 | British | Director | RESIGNED | |
MR GRAHAM VINCENT GERALD HOPE | Jan 1951 | British | Director | RESIGNED | |
MS AMANDA LOUISE HOLTEY | May 1974 | British | Director | 2020-09-01 UNTIL 2022-08-24 | RESIGNED |
DAVID HIGHAM | Jul 1950 | British | Director | 2007-10-29 UNTIL 2010-02-04 | RESIGNED |
MR MICHAEL JOHN ANDERSON | May 1950 | British | Director | 1997-12-03 UNTIL 1999-10-18 | RESIGNED |
GEOFFREY WALTER CARVOSSO | Jun 1938 | British | Director | 1999-02-08 UNTIL 2000-04-30 | RESIGNED |
MR DAVID SHERIDAN BELFORD | Dec 1933 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Habasit (Uk) Limited | 2016-04-06 | Elland | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - CHARLES WALKER CONSOLIDATED LIMITED | 2023-09-28 | 31-12-2022 | £1 equity |
ACCOUNTS - Final Accounts | 2022-10-01 | 31-12-2021 | -1 equity |