Company NameH.G.Walker Limited
DirectorsEddie Barrett and Janice Cecilia Teresa Barrett
Company StatusActive
Company Number00799617
CategoryPrivate Limited Company
Incorporation Date6 April 1964(60 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameMr Eddie Barrett
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2010(46 years, 4 months after company formation)
Appointment Duration13 years, 7 months
RoleFruit & Vegetable Salesman
Country of ResidenceEngland
Correspondence AddressD28/30 Fruit And Veg Market
New Covent Garden
London
SW8 5LL
Director NameMrs Janice Cecilia Teresa Barrett
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2015(51 years, 4 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Commercial Road
Paddock Wood
Tonbridge
Kent
TN12 6DP
Director NameJohn Bradman
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(27 years, 1 month after company formation)
Appointment Duration2 months, 4 weeks (resigned 19 August 1991)
RoleWholesale Fruit & Vegetable Salesman
Correspondence Address4 Woods De
Allum Lane
Elstree
Herts
Wd6
Director NameDerrick Norman Jamison
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(27 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 11 December 1993)
RoleWholesale Fruit & Vegetable Salesman
Correspondence Address14 Beauforts
Egham
Surrey
TW20 0DW
Director NameMichael Walker
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(27 years, 1 month after company formation)
Appointment Duration11 years, 11 months (resigned 30 April 2003)
RoleWholesale Fruit & Vegetable Salesman
Correspondence AddressFoxgloves Chalk Lane
East Horsley
Leatherhead
Surrey
KT24 6TH
Director NameNicholas Arthur Walker
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(27 years, 1 month after company formation)
Appointment Duration20 years, 1 month (resigned 30 June 2011)
RoleWholesale Fruit & Vegetable Salesman
Country of ResidenceUnited Kingdom
Correspondence AddressFaygate Heathview
East Horsley
Leatherhead
Surrey
KT24 5ED
Secretary NameNicholas Arthur Walker
NationalityBritish
StatusResigned
Appointed23 May 1991(27 years, 1 month after company formation)
Appointment Duration13 years, 11 months (resigned 21 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFaygate Heathview
East Horsley
Leatherhead
Surrey
KT24 5ED
Director NameDennis Burrows
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2002(38 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 October 2010)
RoleWholesale Fruit & Vegetable Sa
Country of ResidenceEngland
Correspondence Address41 Glentrammon Road
Orpington
Kent
BR6 6DF
Secretary NameAndrew Dorling
NationalityBritish
StatusResigned
Appointed21 April 2005(41 years after company formation)
Appointment Duration10 years, 3 months (resigned 20 July 2015)
RoleCompany Director
Correspondence AddressD28/30 Fruit And Veg Market
New Covent Garden
London
SW8 5LL
Director NameAndrew Charles Dorling
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed11 August 2010(46 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 20 July 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressD28/30 Fruit And Veg Market
New Covent Garden
London
SW8 5LL

Contact

Websitehgwalker.ltd.uk
Telephone020 77207951
Telephone regionLondon

Location

Registered AddressD63/64 Fruit & Vegetable Market
New Covent Garden
London
SW8 5LL
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London

Shareholders

2.5k at £1Hg Walker Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£195,589
Cash£240,454
Current Liabilities£515,643

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return23 May 2023 (10 months, 1 week ago)
Next Return Due6 June 2024 (2 months, 1 week from now)

Filing History

29 August 2020Unaudited abridged accounts made up to 31 December 2019 (11 pages)
29 May 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
8 August 2019Unaudited abridged accounts made up to 31 December 2018 (12 pages)
25 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
23 August 2018Unaudited abridged accounts made up to 31 December 2017 (11 pages)
5 June 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
22 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
22 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
25 May 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
25 May 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
5 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
5 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
4 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-04
  • GBP 2,501
(4 pages)
4 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-04
  • GBP 2,501
(4 pages)
14 September 2015Appointment of Mrs Janice Cecilia Teresa Barrett as a director on 6 August 2015 (2 pages)
14 September 2015Appointment of Mrs Janice Cecilia Teresa Barrett as a director on 6 August 2015 (2 pages)
14 September 2015Appointment of Mrs Janice Cecilia Teresa Barrett as a director on 6 August 2015 (2 pages)
20 July 2015Termination of appointment of Andrew Charles Dorling as a director on 20 July 2015 (1 page)
20 July 2015Termination of appointment of Andrew Charles Dorling as a director on 20 July 2015 (1 page)
20 July 2015Termination of appointment of Andrew Dorling as a secretary on 20 July 2015 (1 page)
20 July 2015Termination of appointment of Andrew Dorling as a secretary on 20 July 2015 (1 page)
2 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
2 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
26 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2,501
(4 pages)
26 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2,501
(4 pages)
5 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
5 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
27 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2,501
(4 pages)
27 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2,501
(4 pages)
28 May 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
28 May 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
24 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
24 May 2013Secretary's details changed for Andrew Dorling on 22 May 2013 (1 page)
24 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
24 May 2013Secretary's details changed for Andrew Dorling on 22 May 2013 (1 page)
9 July 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
9 July 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
24 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (5 pages)
24 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (5 pages)
22 November 2011Purchase of own shares. (3 pages)
22 November 2011Cancellation of shares. Statement of capital on 22 November 2011
  • GBP 2,501
(4 pages)
22 November 2011Cancellation of shares. Statement of capital on 22 November 2011
  • GBP 2,501
(4 pages)
22 November 2011Purchase of own shares. (3 pages)
22 November 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
22 November 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
5 July 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
5 July 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
1 July 2011Termination of appointment of Nicholas Walker as a director (1 page)
1 July 2011Termination of appointment of Nicholas Walker as a director (1 page)
25 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (6 pages)
25 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (6 pages)
4 October 2010Termination of appointment of Dennis Burrows as a director (1 page)
4 October 2010Termination of appointment of Dennis Burrows as a director (1 page)
24 September 2010Appointment of Mr Eddie Barrett as a director (2 pages)
24 September 2010Appointment of Mr Eddie Barrett as a director (2 pages)
21 September 2010Appointment of Andrew Charles Dorling as a director (2 pages)
21 September 2010Appointment of Andrew Charles Dorling as a director (2 pages)
25 August 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
25 August 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
9 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for Dennis Burrows on 23 May 2010 (2 pages)
9 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for Dennis Burrows on 23 May 2010 (2 pages)
24 February 2010Registered office address changed from D.130-131, Fruit & Vegetable Market New Covent Garden London SW8 5LL on 24 February 2010 (1 page)
24 February 2010Registered office address changed from D.130-131, Fruit & Vegetable Market New Covent Garden London SW8 5LL on 24 February 2010 (1 page)
24 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
24 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
3 June 2009Return made up to 23/05/09; full list of members (4 pages)
3 June 2009Return made up to 23/05/09; full list of members (4 pages)
19 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
19 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
28 May 2008Return made up to 23/05/08; full list of members (4 pages)
28 May 2008Return made up to 23/05/08; full list of members (4 pages)
3 August 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
3 August 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
6 June 2007Return made up to 23/05/07; full list of members (3 pages)
6 June 2007Return made up to 23/05/07; full list of members (3 pages)
31 July 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
31 July 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
25 May 2006Return made up to 23/05/06; full list of members (3 pages)
25 May 2006Return made up to 23/05/06; full list of members (3 pages)
28 July 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
28 July 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
8 June 2005Return made up to 23/05/05; full list of members (3 pages)
8 June 2005Return made up to 23/05/05; full list of members (3 pages)
3 May 2005Secretary resigned (1 page)
3 May 2005New secretary appointed (2 pages)
3 May 2005New secretary appointed (2 pages)
3 May 2005Secretary resigned (1 page)
2 September 2004Accounts for a small company made up to 31 December 2003 (5 pages)
2 September 2004Accounts for a small company made up to 31 December 2003 (5 pages)
2 June 2004Return made up to 23/05/04; full list of members (7 pages)
2 June 2004Return made up to 23/05/04; full list of members (7 pages)
10 September 2003Accounts for a small company made up to 31 December 2002 (5 pages)
10 September 2003Accounts for a small company made up to 31 December 2002 (5 pages)
5 June 2003Return made up to 23/05/03; full list of members (8 pages)
5 June 2003Return made up to 23/05/03; full list of members (8 pages)
14 May 2003Director resigned (1 page)
14 May 2003Director resigned (1 page)
13 May 2003£ ic 17501/15001 30/04/03 £ sr 2500@1=2500 (1 page)
13 May 2003£ ic 17501/15001 30/04/03 £ sr 2500@1=2500 (1 page)
24 July 2002Accounts for a small company made up to 31 December 2001 (5 pages)
24 July 2002Accounts for a small company made up to 31 December 2001 (5 pages)
24 July 2002New director appointed (2 pages)
24 July 2002New director appointed (2 pages)
10 June 2002Return made up to 23/05/02; full list of members (8 pages)
10 June 2002Return made up to 23/05/02; full list of members (8 pages)
3 July 2001Accounts for a small company made up to 31 December 2000 (5 pages)
3 July 2001Accounts for a small company made up to 31 December 2000 (5 pages)
12 June 2001Return made up to 23/05/01; full list of members (7 pages)
12 June 2001Return made up to 23/05/01; full list of members (7 pages)
1 August 2000Accounts for a small company made up to 31 December 1999 (5 pages)
1 August 2000Accounts for a small company made up to 31 December 1999 (5 pages)
31 May 2000Return made up to 23/05/00; full list of members (7 pages)
31 May 2000Return made up to 23/05/00; full list of members (7 pages)
24 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
24 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
16 June 1999Return made up to 23/05/99; no change of members (4 pages)
16 June 1999Return made up to 23/05/99; no change of members (4 pages)
15 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
15 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
9 June 1998Return made up to 23/05/98; full list of members (6 pages)
9 June 1998Return made up to 23/05/98; full list of members (6 pages)
18 June 1997Accounts for a small company made up to 31 December 1996 (6 pages)
18 June 1997Return made up to 23/05/97; no change of members (4 pages)
18 June 1997Accounts for a small company made up to 31 December 1996 (6 pages)
18 June 1997Return made up to 23/05/97; no change of members (4 pages)
17 June 1996Accounts for a small company made up to 31 December 1995 (6 pages)
17 June 1996Accounts for a small company made up to 31 December 1995 (6 pages)
5 June 1996Return made up to 23/05/96; no change of members (4 pages)
5 June 1996Return made up to 23/05/96; no change of members (4 pages)
10 July 1995Accounts for a small company made up to 31 December 1994 (6 pages)
10 July 1995Accounts for a small company made up to 31 December 1994 (6 pages)
26 May 1995Return made up to 23/05/95; full list of members (6 pages)
26 May 1995Return made up to 23/05/95; full list of members (6 pages)
21 April 1995£ ic 22501/17501 24/03/95 £ sr 5000@1=5000 (1 page)
21 April 1995£ ic 22501/17501 24/03/95 £ sr 5000@1=5000 (1 page)
4 April 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
4 April 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
24 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 March 1995Memorandum and Articles of Association (16 pages)
24 March 1995Memorandum and Articles of Association (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)