Company NameHarold Walker (Fish Merchants) Limited
DirectorsTimothy Rolland Walker and Brian Walker
Company StatusActive
Company Number00436959
CategoryPrivate Limited Company
Incorporation Date13 June 1947(76 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMr Timothy Rolland Walker
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1993(46 years, 2 months after company formation)
Appointment Duration30 years, 9 months
RoleWholesale Fish Merchant
Country of ResidenceEngland
Correspondence Address3 Oakfold Woodside
Poynton
Stockport
Cheshire
SK12 1AQ
Secretary NameMr Timothy Rolland Walker
NationalityBritish
StatusCurrent
Appointed31 July 1993(46 years, 2 months after company formation)
Appointment Duration30 years, 9 months
RoleWholesale Fish Merchant
Country of ResidenceEngland
Correspondence Address3 Oakfold Woodside
Poynton
Stockport
Cheshire
SK12 1AQ
Director NameMr Brian Walker
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 1993(46 years, 6 months after company formation)
Appointment Duration30 years, 4 months
RoleSalesman
Country of ResidenceEngland
Correspondence AddressRiverside House Kings Reach Business Park Yew St
Stockport
Cheshire
SK4 2HD
Director NameHarold Walker
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(44 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 1993)
RoleSalesman
Correspondence AddressHorse Pasture Cottage Middlewood Road
Poynton
Stockport
Cheshire
SK12 1TS
Secretary NameHarold Walker
NationalityBritish
StatusResigned
Appointed12 December 1991(44 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 1993)
RoleCompany Director
Correspondence AddressHorse Pasture Cottage Middlewood Road
Poynton
Stockport
Cheshire
SK12 1TS
Secretary NameTimothy Rolland Walker
NationalityBritish
StatusResigned
Appointed31 July 1993(46 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 December 1994)
RoleWholesale Fish Merchant
Correspondence Address4 Coopers Fold
St James Way Cheadle Hulme
Cheadle
Cheshire
SK8 6PP

Contact

Websitewww.haroldwalker.com

Location

Registered AddressRiverside House Kings Reach Business Park
Yew St
Stockport
Cheshire
SK4 2HD
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons South
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

51 at £1Mr Timothy Walker
51.00%
Ordinary
49 at £1Mr Brian Walker
49.00%
Ordinary

Financials

Year2014
Net Worth£76,980
Cash£2,566
Current Liabilities£3,009

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return30 November 2023 (4 months, 4 weeks ago)
Next Return Due14 December 2024 (7 months, 2 weeks from now)

Charges

24 March 1993Delivered on: 30 March 1993
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
27 May 1992Delivered on: 5 June 1992
Satisfied on: 1 February 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 193 moss lane bramhall greater manchester.
Fully Satisfied

Filing History

14 December 2023Confirmation statement made on 30 November 2023 with no updates (3 pages)
6 February 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
9 December 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
21 April 2022Total exemption full accounts made up to 31 July 2021 (6 pages)
2 December 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
5 May 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
2 December 2020Confirmation statement made on 30 November 2020 with updates (4 pages)
6 February 2020Accounts for a small company made up to 31 July 2019 (6 pages)
2 December 2019Confirmation statement made on 30 November 2019 with updates (4 pages)
5 December 2018Confirmation statement made on 30 November 2018 with updates (4 pages)
17 October 2018Total exemption full accounts made up to 31 July 2018 (7 pages)
27 February 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
11 December 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
11 December 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
2 February 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
2 February 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
14 December 2016Confirmation statement made on 30 November 2016 with updates (7 pages)
14 December 2016Registered office address changed from 3 Oakfold Woodside Poynton Cheshire SK12 1AQ to Riverside House Kings Reach Business Park Yew St Stockport Cheshire SK4 2HD on 14 December 2016 (1 page)
14 December 2016Confirmation statement made on 30 November 2016 with updates (7 pages)
14 December 2016Registered office address changed from 3 Oakfold Woodside Poynton Cheshire SK12 1AQ to Riverside House Kings Reach Business Park Yew St Stockport Cheshire SK4 2HD on 14 December 2016 (1 page)
6 December 2016Director's details changed for Brian Walker on 28 November 2016 (2 pages)
6 December 2016Director's details changed for Brian Walker on 28 November 2016 (2 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
30 November 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(5 pages)
30 November 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(5 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
2 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(5 pages)
2 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(5 pages)
7 February 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
7 February 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
3 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(5 pages)
3 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(5 pages)
7 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
7 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
30 November 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
30 November 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
1 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
1 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
10 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
10 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
20 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
20 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
4 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
4 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
2 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
2 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
15 December 2008Return made up to 30/11/08; full list of members (4 pages)
15 December 2008Return made up to 30/11/08; full list of members (4 pages)
8 February 2008Return made up to 30/11/07; full list of members (3 pages)
8 February 2008Return made up to 30/11/07; full list of members (3 pages)
21 December 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
21 December 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
8 March 2007Return made up to 30/11/06; full list of members (3 pages)
8 March 2007Return made up to 30/11/06; full list of members (3 pages)
24 November 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
24 November 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
16 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
16 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
30 November 2005Return made up to 30/11/05; full list of members (7 pages)
30 November 2005Return made up to 30/11/05; full list of members (7 pages)
9 June 2005Return made up to 30/11/04; full list of members (3 pages)
9 June 2005Return made up to 30/11/04; full list of members (3 pages)
17 February 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
17 February 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
1 July 2004Return made up to 30/11/03; full list of members (7 pages)
1 July 2004Return made up to 30/11/03; full list of members (7 pages)
20 May 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
20 May 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
13 May 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
13 May 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
19 February 2003Return made up to 30/11/02; full list of members (7 pages)
19 February 2003Return made up to 30/11/02; full list of members (7 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
7 December 2001Return made up to 30/11/01; full list of members (6 pages)
7 December 2001Return made up to 30/11/01; full list of members (6 pages)
2 May 2001Accounts for a small company made up to 31 July 2000 (6 pages)
2 May 2001Accounts for a small company made up to 31 July 2000 (6 pages)
27 March 2001Accounts for a small company made up to 31 July 1999 (7 pages)
27 March 2001Accounts for a small company made up to 31 July 1999 (7 pages)
15 January 2001Return made up to 30/11/00; full list of members (6 pages)
15 January 2001Return made up to 30/11/00; full list of members (6 pages)
4 February 2000Return made up to 30/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 February 2000Return made up to 30/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 February 2000Declaration of satisfaction of mortgage/charge (1 page)
1 February 2000Declaration of satisfaction of mortgage/charge (1 page)
20 August 1999Accounts for a small company made up to 31 July 1998 (7 pages)
20 August 1999Accounts for a small company made up to 31 July 1998 (7 pages)
12 January 1999Return made up to 30/11/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
12 January 1999Return made up to 30/11/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
9 November 1998Accounts for a small company made up to 31 July 1997 (6 pages)
9 November 1998Accounts for a small company made up to 31 July 1997 (6 pages)
10 February 1998Return made up to 30/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 10/02/98
(5 pages)
10 February 1998Return made up to 30/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 10/02/98
(5 pages)
10 July 1997Accounts for a small company made up to 31 July 1996 (7 pages)
10 July 1997Accounts for a small company made up to 31 July 1996 (7 pages)
12 December 1996Return made up to 30/11/96; full list of members (6 pages)
12 December 1996Return made up to 30/11/96; full list of members (6 pages)
3 June 1996Accounts for a small company made up to 31 July 1995 (7 pages)
3 June 1996Accounts for a small company made up to 31 July 1995 (7 pages)
13 December 1995Return made up to 30/11/95; no change of members (4 pages)
13 December 1995New secretary appointed (2 pages)
13 December 1995New secretary appointed (2 pages)
13 December 1995Return made up to 30/11/95; no change of members (4 pages)
1 December 1995Registered office changed on 01/12/95 from: stall no.G6 new smithfield market ashton old rd manchester M11 2WJ (1 page)
1 December 1995Registered office changed on 01/12/95 from: stall no.G6 new smithfield market ashton old rd manchester M11 2WJ (1 page)
28 April 1995Accounts for a small company made up to 31 July 1994 (7 pages)
28 April 1995Accounts for a small company made up to 31 July 1994 (7 pages)
13 June 1947Incorporation (18 pages)
13 June 1947Incorporation (18 pages)