London
EC4V 4BJ
Secretary Name | Mr Roderick Goddard |
---|---|
Status | Current |
Appointed | 01 March 2020(34 years, 1 month after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Correspondence Address | Old Change House 128 Queen Victoria Street London EC4V 4BJ |
Director Name | Mr Larry George Byford |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(5 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 March 2000) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | Roughwood High Broom Lane Crowborough East Sussex TN6 3SP |
Director Name | Michael John Sunderland |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(5 years, 8 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 01 January 2007) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | 42 Kilmorey Gardens Twickenham Middlesex TW1 1PY |
Secretary Name | Michael John Sunderland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(5 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 06 April 1999) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | 42 Kilmorey Gardens Twickenham Middlesex TW1 1PY |
Director Name | Mr Rodney Arnold Fitzgerald |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(13 years, 2 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 30 September 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Old Change House 128 Queen Victoria Street London EC4V 4BJ |
Secretary Name | Mr Rodney Arnold Fitzgerald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(13 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 January 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sunnymead Evelyn Way Cobham Surrey KT11 2SJ |
Secretary Name | Philip Gilfillan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(20 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 November 2012) |
Role | Company Director |
Correspondence Address | 47 Kinburn Street Rotherhithe London SE16 6DW |
Secretary Name | Mr Don Christopher Formhals |
---|---|
Status | Resigned |
Appointed | 30 November 2012(26 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 March 2020) |
Role | Company Director |
Correspondence Address | Old Change House 128 Queen Victoria Street London EC4V 4BJ |
Website | wcgplc.co.uk |
---|---|
Telephone | 020 31008000 |
Telephone region | London |
Registered Address | Old Change House 128 Queen Victoria Street London EC4V 4BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
41.4k at £1 | Walker Crips Group PLC 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 25 September 2023 (6 months ago) |
---|---|
Next Return Due | 9 October 2024 (6 months, 2 weeks from now) |
9 March 2021 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
---|---|
30 September 2020 | Confirmation statement made on 25 September 2020 with no updates (3 pages) |
4 March 2020 | Appointment of Mr Roderick Goddard as a secretary on 1 March 2020 (2 pages) |
4 March 2020 | Termination of appointment of Don Christopher Formhals as a secretary on 1 March 2020 (1 page) |
15 November 2019 | Confirmation statement made on 25 September 2019 with no updates (3 pages) |
13 November 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
3 October 2019 | Appointment of Mr Sanath Sanjeewa Dandeniya as a director on 30 September 2019 (2 pages) |
3 October 2019 | Termination of appointment of Rodney Arnold Fitzgerald as a director on 30 September 2019 (1 page) |
28 December 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
31 October 2018 | Confirmation statement made on 25 September 2018 with no updates (3 pages) |
3 May 2018 | Change of details for Walker Crips Group Plc as a person with significant control on 18 December 2017 (2 pages) |
29 December 2017 | Registered office address changed from Finsbury Tower 103-105 Bunhill Row London EC1Y 8LZ to Old Change House 128 Queen Victoria Street London EC4V 4BJ on 29 December 2017 (1 page) |
20 December 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
20 December 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
23 November 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
23 November 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
11 September 2017 | Director's details changed for Mr Rodney Arnold Fitzgerald on 11 September 2017 (2 pages) |
11 September 2017 | Director's details changed for Mr Rodney Arnold Fitzgerald on 11 September 2017 (2 pages) |
22 December 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
22 December 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
17 October 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
21 November 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
21 November 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
10 November 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
28 April 2015 | Director's details changed for Mr Rodney Arnold Fitzgerald on 1 May 2014 (2 pages) |
28 April 2015 | Director's details changed for Mr Rodney Arnold Fitzgerald on 1 May 2014 (2 pages) |
28 April 2015 | Director's details changed for Mr Rodney Arnold Fitzgerald on 1 May 2014 (2 pages) |
16 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
16 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
7 November 2014 | Director's details changed for Mr Rodney Arnold Fitzgerald on 31 May 2014 (2 pages) |
7 November 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Director's details changed for Mr Rodney Arnold Fitzgerald on 31 May 2014 (2 pages) |
7 November 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
16 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
16 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
26 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-26
|
26 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-26
|
20 December 2012 | Termination of appointment of Philip Gilfillan as a secretary (1 page) |
20 December 2012 | Appointment of Mr Don Christopher Formhals as a secretary (1 page) |
20 December 2012 | Termination of appointment of Philip Gilfillan as a secretary (1 page) |
20 December 2012 | Appointment of Mr Don Christopher Formhals as a secretary (1 page) |
10 October 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
10 October 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
9 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (4 pages) |
13 October 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
13 October 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
6 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (4 pages) |
6 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (4 pages) |
5 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
21 September 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
16 November 2009 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
16 November 2009 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
13 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (3 pages) |
13 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (3 pages) |
20 October 2008 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
20 October 2008 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
26 September 2008 | Return made up to 25/09/08; full list of members (3 pages) |
26 September 2008 | Return made up to 25/09/08; full list of members (3 pages) |
27 November 2007 | Location of register of members (1 page) |
27 November 2007 | Location of debenture register (1 page) |
27 November 2007 | Registered office changed on 27/11/07 from: finsbury tower 103-105 bunhill row london EC1Y 8LZ (1 page) |
27 November 2007 | Return made up to 25/09/07; full list of members (2 pages) |
27 November 2007 | Location of register of members (1 page) |
27 November 2007 | Location of debenture register (1 page) |
27 November 2007 | Registered office changed on 27/11/07 from: finsbury tower 103-105 bunhill row london EC1Y 8LZ (1 page) |
27 November 2007 | Return made up to 25/09/07; full list of members (2 pages) |
24 September 2007 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
24 September 2007 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
21 July 2007 | Registered office changed on 21/07/07 from: sophia house 76/80 city road london EC1Y 2EQ (1 page) |
21 July 2007 | Registered office changed on 21/07/07 from: sophia house 76/80 city road london EC1Y 2EQ (1 page) |
27 January 2007 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
27 January 2007 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
18 January 2007 | Director resigned (1 page) |
18 January 2007 | New secretary appointed (1 page) |
18 January 2007 | Secretary resigned (1 page) |
18 January 2007 | Director resigned (1 page) |
18 January 2007 | Secretary resigned (1 page) |
18 January 2007 | New secretary appointed (1 page) |
27 September 2006 | Registered office changed on 27/09/06 from: sophia house 76/80 city road london EC1Y 2EQBJ (1 page) |
27 September 2006 | Location of register of members (1 page) |
27 September 2006 | Location of debenture register (1 page) |
27 September 2006 | Location of debenture register (1 page) |
27 September 2006 | Return made up to 25/09/06; full list of members (2 pages) |
27 September 2006 | Registered office changed on 27/09/06 from: sophia house 76/80 city road london EC1Y 2EQBJ (1 page) |
27 September 2006 | Location of register of members (1 page) |
27 September 2006 | Return made up to 25/09/06; full list of members (2 pages) |
23 January 2006 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
23 January 2006 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
19 October 2005 | Return made up to 25/09/05; full list of members (2 pages) |
19 October 2005 | Return made up to 25/09/05; full list of members (2 pages) |
21 January 2005 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
21 January 2005 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
28 October 2004 | Return made up to 25/09/04; full list of members (7 pages) |
28 October 2004 | Return made up to 25/09/04; full list of members (7 pages) |
27 November 2003 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
27 November 2003 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
24 October 2003 | Return made up to 25/09/03; full list of members (7 pages) |
24 October 2003 | Return made up to 25/09/03; full list of members (7 pages) |
22 January 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
22 January 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
28 October 2002 | Return made up to 25/09/02; full list of members (7 pages) |
28 October 2002 | Return made up to 25/09/02; full list of members (7 pages) |
15 November 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
15 November 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
4 November 2001 | Return made up to 25/09/01; full list of members
|
4 November 2001 | Return made up to 25/09/01; full list of members
|
12 December 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
12 December 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
20 October 2000 | Return made up to 25/09/00; full list of members (6 pages) |
20 October 2000 | Return made up to 25/09/00; full list of members (6 pages) |
5 April 2000 | Director resigned (1 page) |
5 April 2000 | Director resigned (1 page) |
4 November 1999 | Return made up to 25/09/99; full list of members (6 pages) |
4 November 1999 | Return made up to 25/09/99; full list of members (6 pages) |
8 July 1999 | Accounts for a dormant company made up to 4 April 1999 (5 pages) |
8 July 1999 | Accounts for a dormant company made up to 4 April 1999 (5 pages) |
8 July 1999 | Accounts for a dormant company made up to 4 April 1999 (5 pages) |
13 April 1999 | New secretary appointed;new director appointed (2 pages) |
13 April 1999 | Secretary resigned (1 page) |
13 April 1999 | Secretary resigned (1 page) |
13 April 1999 | New secretary appointed;new director appointed (2 pages) |
6 April 1999 | Accounts for a dormant company made up to 4 April 1998 (4 pages) |
6 April 1999 | Accounts for a dormant company made up to 4 April 1998 (4 pages) |
6 April 1999 | Accounts for a dormant company made up to 4 April 1998 (4 pages) |
23 October 1998 | Return made up to 25/09/98; no change of members (4 pages) |
23 October 1998 | Return made up to 25/09/98; no change of members (4 pages) |
17 February 1998 | Accounts for a dormant company made up to 4 April 1997 (4 pages) |
17 February 1998 | Accounts for a dormant company made up to 4 April 1997 (4 pages) |
17 February 1998 | Accounts for a dormant company made up to 4 April 1997 (4 pages) |
27 October 1997 | Return made up to 25/09/97; no change of members (4 pages) |
27 October 1997 | Return made up to 25/09/97; no change of members (4 pages) |
7 October 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
7 October 1996 | Return made up to 25/09/96; full list of members
|
7 October 1996 | Return made up to 25/09/96; full list of members
|
7 October 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
7 October 1996 | Resolutions
|
7 October 1996 | Resolutions
|
22 July 1996 | Registered office changed on 22/07/96 from: 1ST floor sophia house 76/80 city road london EC1Y 2BJ (1 page) |
22 July 1996 | Registered office changed on 22/07/96 from: 1ST floor sophia house 76/80 city road london EC1Y 2BJ (1 page) |
20 October 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
20 October 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
17 October 1995 | Resolutions
|
17 October 1995 | Return made up to 25/09/95; full list of members
|
17 October 1995 | Resolutions
|
17 October 1995 | Return made up to 25/09/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (46 pages) |