A.B.WALKER & SON LIMITED

Register to unlock more data on OkredoRegister

A.B.WALKER & SON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00520298

Incorporation date

05/06/1953

Size

Small

Contacts

Registered address

Registered address

36 Eldon Road, Reading, Berks RG1 4DLCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/1953)
dot icon26/11/2025
Accounts for a small company made up to 2025-05-31
dot icon24/11/2025
Notification of Walker Family Holdings Limited as a person with significant control on 2025-11-01
dot icon24/11/2025
Confirmation statement made on 2025-11-22 with no updates
dot icon22/11/2024
Cessation of Walker Family Holdings Limited as a person with significant control on 2024-07-25
dot icon22/11/2024
Notification of Walker Group Limited as a person with significant control on 2024-07-25
dot icon22/11/2024
Confirmation statement made on 2024-11-22 with no updates
dot icon23/10/2024
Accounts for a small company made up to 2024-05-31
dot icon18/10/2024
Appointment of Mrs Natalie Foote as a secretary on 2024-10-18
dot icon06/08/2024
Resolutions
dot icon06/08/2024
Memorandum and Articles of Association
dot icon01/08/2024
Memorandum and Articles of Association
dot icon31/07/2024
Termination of appointment of Melissa Walker as a secretary on 2024-07-25
dot icon31/07/2024
Termination of appointment of Matthew Charles Walker as a director on 2024-07-25
dot icon31/07/2024
Termination of appointment of Melissa Charlotte Walker as a director on 2024-07-25
dot icon25/07/2024
Registration of charge 005202980002, created on 2024-07-25
dot icon28/06/2024
Resolutions
dot icon28/06/2024
Statement of company's objects
dot icon22/11/2023
Confirmation statement made on 2023-11-22 with no updates
dot icon07/11/2023
Accounts for a small company made up to 2023-05-31
dot icon22/11/2022
Confirmation statement made on 2022-11-22 with no updates
dot icon25/10/2022
Accounts for a small company made up to 2022-05-31
dot icon03/12/2021
Confirmation statement made on 2021-11-22 with no updates
dot icon27/10/2021
Accounts for a small company made up to 2021-05-31
dot icon21/06/2021
Termination of appointment of Terry James Goodsell as a director on 2021-06-18
dot icon09/03/2021
Director's details changed for Mr Giles Ivan Bawden Delafeld on 2021-03-09
dot icon04/03/2021
Director's details changed for Mrs Helen Veronica Webb on 2021-02-26
dot icon04/03/2021
Appointment of Mr Giles Ivan Bawden Delafeld as a director on 2021-02-26
dot icon04/03/2021
Appointment of Mrs Helen Veronica Webb as a director on 2021-02-26
dot icon23/11/2020
Confirmation statement made on 2020-11-22 with no updates
dot icon05/11/2020
Accounts for a small company made up to 2020-05-31
dot icon22/11/2019
Confirmation statement made on 2019-11-22 with no updates
dot icon18/10/2019
Accounts for a small company made up to 2019-05-31
dot icon02/05/2019
Secretary's details changed for Mrs Melissa Walker on 2019-05-01
dot icon23/11/2018
Confirmation statement made on 2018-11-22 with no updates
dot icon26/10/2018
Accounts for a small company made up to 2018-05-31
dot icon11/01/2018
Accounts for a small company made up to 2017-05-31
dot icon22/11/2017
Confirmation statement made on 2017-11-22 with no updates
dot icon22/11/2016
Confirmation statement made on 2016-11-22 with updates
dot icon01/11/2016
Full accounts made up to 2016-05-31
dot icon23/06/2016
Appointment of Mrs Nicola Jane Walker as a director on 2016-06-22
dot icon23/06/2016
Appointment of Mrs Melissa Charlotte Walker as a director on 2016-06-22
dot icon22/01/2016
Accounts for a small company made up to 2015-05-31
dot icon23/11/2015
Annual return made up to 2015-11-22 with full list of shareholders
dot icon23/11/2015
Register(s) moved to registered office address 36 Eldon Road Reading Berks RG1 4DL
dot icon17/12/2014
Appointment of Mr Terry James Goodsell as a director on 2014-12-17
dot icon24/11/2014
Annual return made up to 2014-11-22 with full list of shareholders
dot icon04/11/2014
Accounts for a small company made up to 2014-05-31
dot icon22/11/2013
Annual return made up to 2013-11-22 with full list of shareholders
dot icon18/10/2013
Termination of appointment of Martin Sloots as a director
dot icon08/10/2013
Accounts for a small company made up to 2013-05-31
dot icon28/11/2012
Accounts for a small company made up to 2012-05-31
dot icon23/11/2012
Annual return made up to 2012-11-22 with full list of shareholders
dot icon19/06/2012
Register inspection address has been changed from C/O Pitmans Llp the Anchorage 34 Bridge St Reading Berks RG1 2LU United Kingdom
dot icon19/06/2012
Register(s) moved to registered inspection location
dot icon19/06/2012
Appointment of Mrs Melissa Walker as a secretary
dot icon19/06/2012
Termination of appointment of Matthew Walker as a secretary
dot icon20/01/2012
Annual return made up to 2012-01-20 with full list of shareholders
dot icon20/01/2012
Director's details changed for Mr Matthew Charles Walker on 2012-01-20
dot icon20/01/2012
Director's details changed for Mr Julian Anthony Blyth Walker on 2012-01-20
dot icon20/01/2012
Secretary's details changed for Mr Matthew Charles Walker on 2011-01-20
dot icon18/11/2011
Accounts for a small company made up to 2011-05-31
dot icon27/06/2011
Register(s) moved to registered inspection location
dot icon27/06/2011
Register inspection address has been changed
dot icon16/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon21/04/2011
Appointment of Mr Martin Alexander Sloots as a director
dot icon16/03/2011
Cancellation of shares. Statement of capital on 2011-03-16
dot icon03/03/2011
Purchase of own shares.
dot icon14/02/2011
Resolutions
dot icon20/01/2011
Annual return made up to 2011-01-20 with full list of shareholders
dot icon10/11/2010
Total exemption small company accounts made up to 2010-05-31
dot icon22/01/2010
Annual return made up to 2010-01-20 with full list of shareholders
dot icon22/01/2010
Director's details changed for Matthew Charles Walker on 2010-01-21
dot icon22/01/2010
Director's details changed for Julian Anthony Blyth Walker on 2010-01-21
dot icon29/10/2009
Total exemption small company accounts made up to 2009-05-31
dot icon14/08/2009
Appointment terminated director david walker
dot icon09/07/2009
Gbp ic 20000/15000\29/05/09\gbp sr 5000@1=5000\
dot icon02/06/2009
Particulars of a mortgage or charge / charge no: 1
dot icon20/01/2009
Return made up to 20/01/09; full list of members
dot icon26/09/2008
Total exemption small company accounts made up to 2008-05-31
dot icon25/01/2008
Return made up to 24/01/08; full list of members
dot icon25/01/2008
Director's particulars changed
dot icon03/10/2007
Total exemption small company accounts made up to 2007-05-31
dot icon26/01/2007
Return made up to 26/01/07; full list of members
dot icon10/11/2006
Total exemption small company accounts made up to 2006-05-31
dot icon02/02/2006
Return made up to 26/01/06; full list of members
dot icon21/12/2005
Total exemption small company accounts made up to 2005-05-31
dot icon21/10/2005
Secretary resigned;director resigned
dot icon21/10/2005
New secretary appointed
dot icon25/01/2005
Return made up to 26/01/05; full list of members
dot icon07/12/2004
Total exemption small company accounts made up to 2004-05-31
dot icon13/04/2004
Return made up to 26/01/04; full list of members
dot icon31/03/2004
£ ic 30000/20000 27/01/04 £ sr 10000@1=10000
dot icon30/03/2004
Auditor's resignation
dot icon26/03/2004
Auditor's resignation
dot icon25/02/2004
Resolutions
dot icon19/11/2003
Full accounts made up to 2003-05-31
dot icon22/07/2003
Director's particulars changed
dot icon08/04/2003
Return made up to 26/01/03; full list of members
dot icon05/12/2002
Full accounts made up to 2002-05-31
dot icon22/03/2002
Return made up to 26/01/02; full list of members
dot icon25/02/2002
Full accounts made up to 2001-05-31
dot icon06/02/2001
Return made up to 26/01/01; full list of members
dot icon07/12/2000
Full accounts made up to 2000-05-31
dot icon08/03/2000
Return made up to 11/01/00; full list of members
dot icon18/01/2000
Full accounts made up to 1999-05-31
dot icon01/10/1999
New director appointed
dot icon01/10/1999
New director appointed
dot icon09/03/1999
Return made up to 26/01/99; no change of members
dot icon03/03/1999
Full accounts made up to 1998-05-31
dot icon01/05/1998
Return made up to 26/01/98; change of members
dot icon01/05/1998
Secretary resigned;director resigned
dot icon01/05/1998
Director resigned
dot icon01/05/1998
New secretary appointed
dot icon12/03/1998
Full accounts made up to 1997-05-31
dot icon09/03/1998
Declaration of assistance for shares acquisition
dot icon09/03/1998
Memorandum and Articles of Association
dot icon09/03/1998
Resolutions
dot icon09/03/1998
Resolutions
dot icon25/01/1998
Director resigned
dot icon25/01/1998
Secretary resigned;director resigned
dot icon15/04/1997
Return made up to 26/01/97; full list of members
dot icon13/03/1997
Full accounts made up to 1996-05-31
dot icon24/01/1996
Return made up to 26/01/96; no change of members
dot icon07/12/1995
Full accounts made up to 1995-05-31
dot icon17/02/1995
Full accounts made up to 1994-05-31
dot icon30/01/1995
Return made up to 26/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/04/1994
Return made up to 26/01/94; full list of members
dot icon17/02/1994
Full accounts made up to 1993-05-31
dot icon08/02/1993
Return made up to 26/01/93; full list of members
dot icon07/12/1992
Full accounts made up to 1992-05-31
dot icon02/04/1992
Return made up to 26/01/92; full list of members
dot icon14/02/1992
Full accounts made up to 1991-05-31
dot icon30/04/1991
Accounts for a small company made up to 1990-05-31
dot icon30/04/1991
Return made up to 26/01/91; full list of members
dot icon22/02/1990
Accounts for a small company made up to 1989-05-31
dot icon22/02/1990
Return made up to 26/01/90; full list of members
dot icon10/03/1989
Accounts for a small company made up to 1988-05-31
dot icon10/03/1989
Return made up to 17/02/89; full list of members
dot icon03/06/1988
Full accounts made up to 1987-05-31
dot icon03/06/1988
Return made up to 26/02/88; full list of members
dot icon23/11/1987
Resolutions
dot icon23/11/1987
Particulars of contract relating to shares
dot icon23/11/1987
Wd 03/11/87 ad 23/10/87--------- £ si 10000@1=10000
dot icon07/04/1987
Return made up to 11/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon16/12/1986
Full accounts made up to 1986-05-31
dot icon05/06/1953
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
22/11/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walker, Matthew Charles
Secretary
30/09/2005 - 01/06/2012
-
Goodsell, Terry James
Director
17/12/2014 - 18/06/2021
16
Webb, Helen Veronica
Director
26/02/2021 - Present
7
Delafeld, Giles Ivan Bawden
Director
26/02/2021 - Present
8
Sloots, Martin Alexander
Director
21/04/2011 - 15/10/2013
16

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About A.B.WALKER & SON LIMITED

A.B.WALKER & SON LIMITED is an(a) Active company incorporated on 05/06/1953 with the registered office located at 36 Eldon Road, Reading, Berks RG1 4DL. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A.B.WALKER & SON LIMITED?

toggle

A.B.WALKER & SON LIMITED is currently Active. It was registered on 05/06/1953 .

Where is A.B.WALKER & SON LIMITED located?

toggle

A.B.WALKER & SON LIMITED is registered at 36 Eldon Road, Reading, Berks RG1 4DL.

What does A.B.WALKER & SON LIMITED do?

toggle

A.B.WALKER & SON LIMITED operates in the Funeral and related activities (96.03 - SIC 2007) sector.

What is the latest filing for A.B.WALKER & SON LIMITED?

toggle

The latest filing was on 26/11/2025: Accounts for a small company made up to 2025-05-31.