CHARBONNEL ET WALKER LIMITED

Register to unlock more data on OkredoRegister

CHARBONNEL ET WALKER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00169938

Incorporation date

28/08/1920

Size

Full

Contacts

Registered address

Registered address

One The Royal Arcade, 28 Old Bond Street, London W1S 4BTCopy
copy info iconCopy
See on map
Latest events (Record since 28/08/1920)
dot icon30/01/2026
Full accounts made up to 2025-04-30
dot icon02/09/2025
Confirmation statement made on 2025-08-14 with no updates
dot icon30/01/2025
Full accounts made up to 2024-04-30
dot icon29/08/2024
Termination of appointment of George Grainger Weston as a director on 2023-10-07
dot icon29/08/2024
Confirmation statement made on 2024-08-14 with no updates
dot icon06/02/2024
Full accounts made up to 2023-04-30
dot icon23/08/2023
Confirmation statement made on 2023-08-14 with no updates
dot icon11/01/2023
Full accounts made up to 2022-04-30
dot icon12/09/2022
Confirmation statement made on 2022-08-14 with no updates
dot icon25/01/2022
Full accounts made up to 2021-04-30
dot icon26/08/2021
Confirmation statement made on 2021-08-14 with no updates
dot icon13/07/2021
Appointment of Ms Cecily Sophia Montagu Weston as a director on 2021-07-13
dot icon13/07/2021
Appointment of Ms Michelle Louise Weston as a director on 2021-07-13
dot icon06/05/2021
Full accounts made up to 2020-04-30
dot icon14/09/2020
Confirmation statement made on 2020-08-14 with no updates
dot icon14/01/2020
Full accounts made up to 2019-04-30
dot icon21/10/2019
Registered office address changed from , One the Royal Arcade, 28 Old Bond Street, London, W1X 4BT to One the Royal Arcade 28 Old Bond Street London W1S 4BT on 2019-10-21
dot icon28/08/2019
Confirmation statement made on 2019-08-14 with no updates
dot icon17/01/2019
Full accounts made up to 2018-04-30
dot icon12/09/2018
Confirmation statement made on 2018-08-14 with no updates
dot icon23/01/2018
Full accounts made up to 2017-04-30
dot icon08/11/2017
Compulsory strike-off action has been discontinued
dot icon07/11/2017
First Gazette notice for compulsory strike-off
dot icon02/11/2017
Confirmation statement made on 2017-08-14 with no updates
dot icon03/02/2017
Full accounts made up to 2016-04-30
dot icon04/10/2016
Confirmation statement made on 2016-08-14 with updates
dot icon11/05/2016
Full accounts made up to 2015-04-30
dot icon15/09/2015
Annual return made up to 2015-08-14 with full list of shareholders
dot icon18/02/2015
Full accounts made up to 2014-04-30
dot icon17/11/2014
Annual return made up to 2014-08-14 with full list of shareholders
dot icon24/07/2014
Satisfaction of charge 001699380016 in full
dot icon23/07/2014
Registration of charge 001699380016, created on 2014-07-22
dot icon06/02/2014
Full accounts made up to 2013-04-30
dot icon20/09/2013
Annual return made up to 2013-08-14 with full list of shareholders
dot icon06/08/2013
Statement of capital on 2013-08-06
dot icon06/08/2013
Statement by directors
dot icon06/08/2013
Solvency statement dated 14/06/13
dot icon06/08/2013
Resolutions
dot icon05/02/2013
Accounts for a small company made up to 2012-04-30
dot icon04/10/2012
Annual return made up to 2012-08-14 with full list of shareholders
dot icon02/02/2012
Accounts for a small company made up to 2011-04-30
dot icon11/10/2011
Accounts for a small company made up to 2010-04-30
dot icon20/09/2011
Annual return made up to 2011-08-14 with full list of shareholders
dot icon26/07/2011
Director's details changed for Andrew Clive Batson on 2011-07-26
dot icon26/07/2011
Secretary's details changed for Andrew Clive Batson on 2011-07-26
dot icon04/02/2011
Accounts for a small company made up to 2009-04-30
dot icon23/09/2010
Annual return made up to 2010-08-14 with full list of shareholders
dot icon22/09/2010
Director's details changed for Galvin Weston on 2010-08-14
dot icon22/09/2010
Director's details changed for Mr George Grainger Weston on 2010-08-14
dot icon22/09/2010
Director's details changed for Andrew Clive Batson on 2010-08-14
dot icon22/05/2010
Compulsory strike-off action has been discontinued
dot icon19/05/2010
Accounts for a small company made up to 2008-04-30
dot icon04/05/2010
First Gazette notice for compulsory strike-off
dot icon10/11/2009
Particulars of a mortgage or charge / charge no: 15
dot icon17/09/2009
Return made up to 14/08/09; full list of members
dot icon03/03/2009
Full accounts made up to 2007-04-30
dot icon16/09/2008
Return made up to 14/08/08; full list of members
dot icon23/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon23/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon07/11/2007
Full accounts made up to 2006-04-30
dot icon01/11/2007
Return made up to 14/08/07; full list of members
dot icon21/08/2007
Particulars of mortgage/charge
dot icon22/01/2007
Full accounts made up to 2005-04-30
dot icon17/10/2006
Return made up to 14/08/06; full list of members
dot icon20/09/2006
Director's particulars changed
dot icon29/12/2005
Full accounts made up to 2004-04-30
dot icon21/09/2005
Return made up to 14/08/05; full list of members
dot icon09/12/2004
Full accounts made up to 2003-04-30
dot icon08/10/2004
Return made up to 14/08/04; full list of members
dot icon26/07/2004
Director resigned
dot icon06/10/2003
Director resigned
dot icon19/09/2003
Return made up to 14/08/03; full list of members
dot icon12/03/2003
Director resigned
dot icon29/11/2002
Full accounts made up to 2002-04-30
dot icon29/11/2002
Full accounts made up to 2001-04-30
dot icon20/11/2002
Director resigned
dot icon03/10/2002
Return made up to 14/08/02; full list of members
dot icon28/03/2002
New director appointed
dot icon26/03/2002
New secretary appointed
dot icon18/12/2001
Particulars of mortgage/charge
dot icon11/09/2001
Return made up to 14/08/01; full list of members
dot icon28/02/2001
Full accounts made up to 2000-04-30
dot icon29/08/2000
Return made up to 14/08/00; full list of members
dot icon04/05/2000
Ad 26/04/00--------- £ si 319000@1=319000 £ ic 2463825/2782825
dot icon12/04/2000
Particulars of mortgage/charge
dot icon16/02/2000
New director appointed
dot icon09/02/2000
Director resigned
dot icon02/12/1999
Full accounts made up to 1999-04-30
dot icon14/09/1999
Return made up to 14/08/99; full list of members
dot icon15/02/1999
New secretary appointed
dot icon15/02/1999
Director resigned
dot icon30/11/1998
Full accounts made up to 1998-04-24
dot icon11/09/1998
Return made up to 14/08/98; no change of members
dot icon14/11/1997
Full accounts made up to 1997-04-25
dot icon17/09/1997
Return made up to 18/08/97; no change of members
dot icon13/11/1996
Declaration of satisfaction of mortgage/charge
dot icon13/11/1996
Declaration of satisfaction of mortgage/charge
dot icon13/11/1996
Declaration of satisfaction of mortgage/charge
dot icon13/11/1996
Declaration of satisfaction of mortgage/charge
dot icon13/11/1996
Declaration of satisfaction of mortgage/charge
dot icon13/11/1996
Declaration of satisfaction of mortgage/charge
dot icon13/11/1996
Declaration of satisfaction of mortgage/charge
dot icon08/11/1996
Full accounts made up to 1996-04-26
dot icon17/09/1996
Return made up to 18/08/96; full list of members
dot icon24/11/1995
Full accounts made up to 1995-04-29
dot icon23/11/1995
Secretary resigned;new secretary appointed
dot icon02/11/1995
New director appointed
dot icon02/11/1995
New director appointed
dot icon02/11/1995
New director appointed
dot icon02/11/1995
New director appointed
dot icon14/09/1995
Return made up to 18/08/95; change of members
dot icon04/08/1995
Director resigned
dot icon20/07/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/11/1994
Full accounts made up to 1994-04-30
dot icon16/09/1994
Return made up to 18/08/94; full list of members
dot icon13/01/1994
Director resigned
dot icon10/12/1993
Full accounts made up to 1993-04-24
dot icon11/10/1993
Return made up to 18/08/93; full list of members
dot icon13/09/1993
New director appointed
dot icon14/08/1993
Particulars of mortgage/charge
dot icon29/03/1993
New director appointed
dot icon02/12/1992
Full accounts made up to 1992-04-25
dot icon20/11/1992
Ad 24/04/92--------- £ si 1103725@1
dot icon20/11/1992
Resolutions
dot icon20/11/1992
Resolutions
dot icon10/11/1992
Director resigned
dot icon10/11/1992
Return made up to 18/08/92; full list of members
dot icon15/10/1992
Memorandum and Articles of Association
dot icon15/10/1992
Resolutions
dot icon15/10/1992
£ nc 1360100/3000000 24/04/92
dot icon06/05/1992
Full accounts made up to 1991-04-27
dot icon23/04/1992
Full accounts made up to 1990-04-28
dot icon03/04/1992
Accounting reference date extended from 29/04 to 30/04
dot icon03/01/1992
Return made up to 18/08/91; no change of members
dot icon03/01/1992
Return made up to 18/08/90; full list of members
dot icon19/12/1991
New director appointed
dot icon13/08/1991
Director resigned
dot icon20/06/1991
New director appointed
dot icon13/01/1991
Secretary resigned;new secretary appointed
dot icon29/11/1989
Ad 27/10/89--------- £ si 1355000@1=1355000 £ ic 5100/1360100
dot icon29/11/1989
Nc inc already adjusted 27/10/89
dot icon29/11/1989
Resolutions
dot icon29/11/1989
Resolutions
dot icon29/11/1989
Resolutions
dot icon29/11/1989
Resolutions
dot icon29/11/1989
Auditor's resignation
dot icon29/11/1989
New secretary appointed;new director appointed
dot icon29/11/1989
Secretary resigned;director resigned
dot icon29/10/1989
Return made up to 18/08/89; full list of members
dot icon10/10/1989
Full accounts made up to 1989-04-29
dot icon16/08/1989
Accounting reference date extended from 31/12 to 29/04
dot icon02/02/1989
Director resigned
dot icon24/01/1989
Location of register of members
dot icon01/12/1988
Declaration of satisfaction of mortgage/charge
dot icon30/11/1988
Full accounts made up to 1987-12-26
dot icon30/09/1988
Return made up to 29/07/88; full list of members
dot icon29/09/1988
Director resigned
dot icon07/07/1988
Declaration of satisfaction of mortgage/charge
dot icon23/12/1987
Particulars of mortgage/charge
dot icon25/11/1987
Return made up to 14/10/87; full list of members
dot icon20/11/1987
Full accounts made up to 1986-12-27
dot icon29/09/1987
Resolutions
dot icon02/12/1986
Return made up to 14/10/86; full list of members
dot icon11/11/1986
Particulars of mortgage/charge
dot icon11/11/1986
Particulars of mortgage/charge
dot icon16/10/1986
Full accounts made up to 1985-12-28
dot icon19/08/1986
Particulars of mortgage/charge
dot icon04/08/1986
Particulars of mortgage/charge
dot icon03/06/1986
Director resigned;new director appointed
dot icon28/08/1920
Incorporation
dot icon28/08/1920
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
14/08/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Batson, Andrew Clive
Director
04/02/2000 - Present
6
Weston, George Grainger
Director
12/10/1995 - 07/10/2023
-
Weston, Michelle Louise
Director
13/07/2021 - Present
1
Weston, Cecily Sophia Montagu
Director
13/07/2021 - Present
1
Weston, Galvin, Mr.
Director
12/10/1995 - Present
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHARBONNEL ET WALKER LIMITED

CHARBONNEL ET WALKER LIMITED is an(a) Active company incorporated on 28/08/1920 with the registered office located at One The Royal Arcade, 28 Old Bond Street, London W1S 4BT. There are currently 4 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 CHARBONNEL ET WALKER LIMITED?

toggle

CHARBONNEL ET WALKER LIMITED is currently Active. It was registered on 28/08/1920 .

Where is CHARBONNEL ET WALKER LIMITED located?

toggle

CHARBONNEL ET WALKER LIMITED is registered at One The Royal Arcade, 28 Old Bond Street, London W1S 4BT.

What does CHARBONNEL ET WALKER LIMITED do?

toggle

CHARBONNEL ET WALKER LIMITED operates in the Manufacture of cocoa and chocolate confectionery (10.82/1 - SIC 2007) sector.

What is the latest filing for CHARBONNEL ET WALKER LIMITED?

toggle

The latest filing was on 30/01/2026: Full accounts made up to 2025-04-30.