Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHARLES WALKER CONSOLIDATED LIMITED
Company Information for

CHARLES WALKER CONSOLIDATED LIMITED

HABEGGER HOUSE GANNEX PARK, DEWSBURY ROAD, ELLAND, WEST YORKSHIRE, HX5 9AF,
Company Registration Number
00096610
Private Limited Company
Active

Company Overview

About Charles Walker Consolidated Ltd
CHARLES WALKER CONSOLIDATED LIMITED was founded on 1908-01-28 and has its registered office in Elland. The organisation's status is listed as "Active". Charles Walker Consolidated Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CHARLES WALKER CONSOLIDATED LIMITED
 
Legal Registered Office
HABEGGER HOUSE GANNEX PARK
DEWSBURY ROAD
ELLAND
WEST YORKSHIRE
HX5 9AF
Other companies in BD20
 
Filing Information
Company Number 00096610
Company ID Number 00096610
Date formed 1908-01-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/02/2016
Return next due 11/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 19:37:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHARLES WALKER CONSOLIDATED LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHARLES WALKER CONSOLIDATED LIMITED

Current Directors
Officer Role Date Appointed
MARK VISMAN
Company Secretary 2018-07-26
STEWART DOUGLAS MURDOCH
Director 2014-05-29
Previous Officers
Officer Role Date Appointed Date Resigned
JILL DUNCAN LEE
Company Secretary 2014-12-12 2018-07-26
MARK SIMPSON
Company Secretary 2009-09-02 2014-05-29
RICHARD NEIL SMITH
Director 2009-09-14 2014-05-29
DAVID HIGHAM
Director 2007-10-29 2010-02-04
RICHARD NEIL SMITH
Company Secretary 2004-02-02 2009-09-02
GIOVANNI VOLPI
Director 2001-05-22 2009-02-20
STEVEN RICHARD WIKE
Director 2004-12-01 2007-02-06
MARK IAN WILCOCK
Director 1991-07-14 2004-12-01
ALAIN SERGE JOURDAN
Company Secretary 2001-09-04 2004-02-02
ALAIN SERGE JOURDAN
Director 2003-05-20 2004-02-02
DAVID SHERIDAN BELFORD
Director 1991-07-14 2003-05-20
DAVID SHERIDAN BELFORD
Company Secretary 2001-05-22 2001-09-04
PAUL MARCUS BARRETT
Company Secretary 1998-12-22 2001-05-08
PAUL MARCUS BARRETT
Director 1999-01-20 2001-05-08
GEOFFREY CHARLES FAULKNER
Director 2000-05-01 2001-05-08
PETER STOYLE JAMES
Director 1999-09-01 2001-05-08
HOWARD GORDON WILCOCK
Director 1991-07-14 2001-05-08
MARSHALL WRIGHT
Director 1999-01-20 2001-05-08
GEOFFREY WALTER CARVOSSO
Director 1999-02-08 2000-04-30
MICHAEL JOHN ANDERSON
Director 1997-12-03 1999-10-18
GRAHAM VINCENT GERALD HOPE
Company Secretary 1991-07-14 1998-12-22
GRAHAM VINCENT GERALD HOPE
Director 1991-07-14 1998-12-22
JOHN ANTHONY LEIGH HOPE
Director 1991-07-14 1997-12-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEWART DOUGLAS MURDOCH DRIVETECHNICS LIMITED Director 2014-05-29 CURRENT 1991-09-06 Active
STEWART DOUGLAS MURDOCH CONVEYOR BELT TECHNOLOGY LIMITED Director 2014-05-29 CURRENT 2007-03-01 Active
STEWART DOUGLAS MURDOCH A J TRANSMISSIONS & CONVEYORS LIMITED Director 2014-05-29 CURRENT 1997-08-28 Active
STEWART DOUGLAS MURDOCH THE CHARLES WALKER GROUP LIMITED Director 2014-05-29 CURRENT 1988-10-27 Active
STEWART DOUGLAS MURDOCH CHARLES WALKER & CO.LIMITED Director 2014-05-29 CURRENT 1913-01-19 Active
STEWART DOUGLAS MURDOCH HABASIT (UK) LIMITED Director 2014-05-06 CURRENT 1999-02-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-20CONFIRMATION STATEMENT MADE ON 11/02/24, WITH NO UPDATES
2024-03-20CS01CONFIRMATION STATEMENT MADE ON 11/02/24, WITH NO UPDATES
2023-09-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-02-24CONFIRMATION STATEMENT MADE ON 11/02/23, WITH NO UPDATES
2023-02-24CS01CONFIRMATION STATEMENT MADE ON 11/02/23, WITH NO UPDATES
2022-09-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-05APPOINTMENT TERMINATED, DIRECTOR AMANDA LOUISE HOLTEY
2022-09-05APPOINTMENT TERMINATED, DIRECTOR MICHAEL LEITERHOLT
2022-09-05DIRECTOR APPOINTED MR JASON PEEL
2022-09-05DIRECTOR APPOINTED MR MARK VISMAN
2022-09-05AP01DIRECTOR APPOINTED MR JASON PEEL
2022-09-05TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA LOUISE HOLTEY
2022-08-24Appointment of Mr Mark Visman as company secretary on 2022-08-24
2022-08-24Termination of appointment of Amanda Holtey on 2022-08-24
2022-08-24TM02Termination of appointment of Amanda Holtey on 2022-08-24
2022-08-24AP03Appointment of Mr Mark Visman as company secretary on 2022-08-24
2022-02-25CS01CONFIRMATION STATEMENT MADE ON 11/02/22, WITH NO UPDATES
2021-10-11TM01APPOINTMENT TERMINATED, DIRECTOR UGO PASSADORE
2021-10-11AP01DIRECTOR APPOINTED MR MICHAEL LEITERHOLT
2021-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-02-19CS01CONFIRMATION STATEMENT MADE ON 11/02/21, WITH NO UPDATES
2020-10-06AP01DIRECTOR APPOINTED MS AMANDA LOUISE HOLTEY
2020-10-06TM01APPOINTMENT TERMINATED, DIRECTOR STEWART DOUGLAS MURDOCH
2020-08-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-07-17AP03Appointment of Ms Amanda Holtey as company secretary on 2020-07-09
2020-07-17TM02Termination of appointment of Mark Visman on 2020-07-09
2020-02-19CS01CONFIRMATION STATEMENT MADE ON 11/02/20, WITH NO UPDATES
2019-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES
2018-12-27SH19Statement of capital on 2018-12-27 GBP 1.00
2018-12-27SH20Statement by Directors
2018-12-27CAP-SSSolvency Statement dated 19/12/18
2018-12-27RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-07-26AP03Appointment of Mr Mark Visman as company secretary on 2018-07-26
2018-07-26TM02Termination of appointment of Jill Duncan Lee on 2018-07-26
2018-07-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 11/02/18, WITH NO UPDATES
2017-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 169290
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES
2016-09-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/16 FROM Habegger House Keighley Road Silsden West Yorkshire BD20 0EA
2016-02-18LATEST SOC18/02/16 STATEMENT OF CAPITAL;GBP 169290
2016-02-18AR0111/02/16 ANNUAL RETURN FULL LIST
2015-09-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 169290
2015-03-23AR0111/02/15 ANNUAL RETURN FULL LIST
2014-12-16AP03Appointment of Mrs Jill Duncan Lee as company secretary on 2014-12-12
2014-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-05-29TM02APPOINTMENT TERMINATION COMPANY SECRETARY MARK SIMPSON
2014-05-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SMITH
2014-05-29AP01DIRECTOR APPOINTED MR STEWART DOUGLAS MURDOCH
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 169290
2014-02-18AR0111/02/14 ANNUAL RETURN FULL LIST
2014-02-18CH03SECRETARY'S DETAILS CHNAGED FOR MARK SIMPSON on 2014-01-01
2013-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-03-12AR0111/02/13 FULL LIST
2013-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/2013 FROM BETA WORKS JOHN ESCRITT ROAD BINGLEY WEST YORKSHIRE BD16 2SU
2012-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-02-23AR0111/02/12 FULL LIST
2011-07-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-03-03AR0111/02/11 FULL LIST
2010-07-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-03-02AR0111/02/10 FULL LIST
2010-03-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HIGHAM
2009-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-09-27288aDIRECTOR APPOINTED RICHARD SMITH
2009-09-27288bAPPOINTMENT TERMINATED SECRETARY RICHARD SMITH
2009-09-27288aSECRETARY APPOINTED MARK SIMPSON
2009-03-31288bAPPOINTMENT TERMINATED DIRECTOR GIOVANNI VOLPI
2009-03-04363aRETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS
2008-10-28AA31/12/07 TOTAL EXEMPTION FULL
2008-03-19363aRETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS
2007-11-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-11-07288aNEW DIRECTOR APPOINTED
2007-03-22288bDIRECTOR RESIGNED
2007-03-22363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2007-03-22363sRETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS
2007-01-22ELRESS386 DISP APP AUDS 25/10/05
2007-01-22RES13ACCTS RECEIVED APT AUD 25/10/05
2006-11-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-02-23363sRETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS
2005-11-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-03363sRETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS
2005-02-02288bDIRECTOR RESIGNED
2005-02-02288aNEW DIRECTOR APPOINTED
2004-09-08AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-29363sRETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS
2004-04-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-04-27288aNEW SECRETARY APPOINTED
2003-11-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-22363sRETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS
2003-06-05288aNEW DIRECTOR APPOINTED
2003-06-05288bDIRECTOR RESIGNED
2003-01-21AUDAUDITOR'S RESIGNATION
2002-12-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-12-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-12-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-12-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-12-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-12-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-12-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-12-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-10-31AUDAUDITOR'S RESIGNATION
2002-10-27MISCAUD RESG S 394
2002-10-18AUDAUDITOR'S RESIGNATION
2002-08-16AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-18363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-18363sRETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS
2001-09-14288bSECRETARY RESIGNED
2001-09-14288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CHARLES WALKER CONSOLIDATED LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHARLES WALKER CONSOLIDATED LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2000-06-21 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2000-01-24 Satisfied HSBC BANK PLC
DEBENTURE 1999-08-19 PART of the property or undertaking has been released from charge MIDLAND BANK PLC
LEGAL MORTGAGE 1999-01-26 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1995-08-10 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1989-04-19 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1989-04-19 Satisfied MIDLAND BANK PLC
COLLATERAL DEBENTURE 1989-04-19 Satisfied 3I PLC
MORTGAGE 1977-07-05 Satisfied MIDLAND BANK PLC
MORTGAGE 1975-07-01 Satisfied MIDLAND BANK PLC
MORTGAGE 1975-07-01 Satisfied MIDLAND BANK PLC
MORTGAGE 1975-07-01 Satisfied MIDLAND BANK PLC
MORTGAGE 1975-07-01 Satisfied MIDLAND BANK LIMITED
LEGAL MORTGAGE 1948-01-15 Satisfied MARTINS BANK LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHARLES WALKER CONSOLIDATED LIMITED

Intangible Assets
Patents
We have not found any records of CHARLES WALKER CONSOLIDATED LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHARLES WALKER CONSOLIDATED LIMITED
Trademarks
We have not found any records of CHARLES WALKER CONSOLIDATED LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHARLES WALKER CONSOLIDATED LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as CHARLES WALKER CONSOLIDATED LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where CHARLES WALKER CONSOLIDATED LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHARLES WALKER CONSOLIDATED LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHARLES WALKER CONSOLIDATED LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.