DAVID WALKER HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

DAVID WALKER HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02280213

Incorporation date

26/07/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ferriby Hall, 2 High Street, North Ferriby, East Riding Of Yorkshire HU14 3JPCopy
copy info iconCopy
See on map
Latest events (Record since 26/07/1988)
dot icon05/01/2026
Liquidators' statement of receipts and payments to 2025-12-10
dot icon12/11/2025
Registered office address changed from Stoneferry Bridge Clough Road Hull East Yorkshire HU6 7QN to Ferriby Hall 2 High Street North Ferriby East Riding of Yorkshire HU14 3JP on 2025-11-12
dot icon23/12/2024
Resolutions
dot icon23/12/2024
Appointment of a voluntary liquidator
dot icon23/12/2024
Statement of affairs
dot icon23/08/2024
Cessation of David Hedley Walker as a person with significant control on 2024-08-19
dot icon23/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon27/03/2024
Notification of Basic Bonus Ltd as a person with significant control on 2023-10-31
dot icon02/02/2024
Confirmation statement made on 2023-11-30 with no updates
dot icon09/10/2023
Termination of appointment of Wendy Walker as a director on 2023-09-30
dot icon04/09/2023
Unaudited abridged accounts made up to 2022-11-30
dot icon07/01/2023
Confirmation statement made on 2022-11-30 with no updates
dot icon31/08/2022
Unaudited abridged accounts made up to 2021-11-30
dot icon26/01/2022
Confirmation statement made on 2021-11-30 with no updates
dot icon02/09/2021
Unaudited abridged accounts made up to 2020-11-30
dot icon02/02/2021
Confirmation statement made on 2020-11-30 with no updates
dot icon13/01/2021
Registration of charge 022802130004, created on 2021-01-08
dot icon30/11/2020
Unaudited abridged accounts made up to 2019-11-30
dot icon06/02/2020
Confirmation statement made on 2019-11-30 with no updates
dot icon31/08/2019
Unaudited abridged accounts made up to 2018-11-30
dot icon08/01/2019
Confirmation statement made on 2018-11-30 with no updates
dot icon31/08/2018
Unaudited abridged accounts made up to 2017-11-30
dot icon07/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon31/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon14/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon30/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon30/11/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon14/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon05/01/2015
Annual return made up to 2014-11-30 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon02/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon13/09/2013
Total exemption small company accounts made up to 2012-11-30
dot icon06/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon31/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon16/02/2012
Annual return made up to 2011-11-30 with full list of shareholders
dot icon31/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon13/01/2011
Annual return made up to 2010-11-30 with full list of shareholders
dot icon03/11/2010
Accounts for a small company made up to 2009-11-30
dot icon22/04/2010
Annual return made up to 2009-11-30 with full list of shareholders
dot icon22/04/2010
Director's details changed for David Hedley Walker on 2009-11-30
dot icon22/04/2010
Director's details changed for Wendy Walker on 2009-11-30
dot icon15/03/2010
Accounts for a medium company made up to 2008-11-30
dot icon03/02/2009
Accounts for a medium company made up to 2007-11-30
dot icon02/02/2009
Return made up to 30/11/08; full list of members
dot icon20/08/2008
Return made up to 30/11/07; full list of members
dot icon13/11/2007
Accounts for a medium company made up to 2006-11-30
dot icon20/12/2006
Return made up to 30/11/05; full list of members
dot icon20/12/2006
Return made up to 30/11/06; full list of members
dot icon19/12/2006
Accounts for a medium company made up to 2005-11-30
dot icon29/12/2005
Accounts for a medium company made up to 2004-11-30
dot icon15/06/2005
Return made up to 30/11/04; full list of members
dot icon07/10/2004
Accounts for a medium company made up to 2003-11-30
dot icon08/12/2003
Return made up to 30/11/03; full list of members
dot icon04/10/2003
Accounts for a medium company made up to 2002-11-30
dot icon24/07/2003
Return made up to 13/12/02; no change of members
dot icon28/03/2003
Particulars of mortgage/charge
dot icon19/03/2003
New secretary appointed
dot icon19/03/2003
Secretary resigned
dot icon02/03/2003
Return made up to 13/12/01; full list of members
dot icon02/10/2002
Accounts for a medium company made up to 2001-11-30
dot icon17/01/2002
Accounts for a medium company made up to 2000-11-30
dot icon18/12/2000
Return made up to 13/12/00; full list of members
dot icon29/09/2000
Full accounts made up to 1999-11-30
dot icon17/12/1999
Return made up to 13/12/99; full list of members
dot icon16/08/1999
Accounts for a small company made up to 1998-11-30
dot icon16/03/1999
Particulars of mortgage/charge
dot icon21/12/1998
Return made up to 31/12/98; no change of members
dot icon30/11/1998
Full accounts made up to 1997-11-30
dot icon12/10/1998
Return made up to 31/12/97; full list of members
dot icon21/08/1998
Particulars of mortgage/charge
dot icon27/07/1998
Registered office changed on 27/07/98 from: vulcan street clough road hull N.humberside HU6 7PS
dot icon09/09/1997
Accounts for a small company made up to 1996-11-30
dot icon20/03/1997
Return made up to 31/12/96; no change of members
dot icon01/10/1996
Accounts for a small company made up to 1995-11-30
dot icon01/03/1996
Return made up to 31/12/95; no change of members
dot icon22/11/1995
Certificate of change of name
dot icon17/08/1995
Accounts for a small company made up to 1994-11-30
dot icon09/05/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/08/1994
Accounts for a small company made up to 1993-11-30
dot icon18/01/1994
Return made up to 31/12/93; no change of members
dot icon18/06/1993
Accounts for a small company made up to 1992-11-30
dot icon31/01/1993
Secretary resigned;new secretary appointed
dot icon19/01/1993
Return made up to 31/12/92; full list of members
dot icon07/10/1992
Accounts for a small company made up to 1991-11-30
dot icon01/02/1992
Return made up to 31/12/91; no change of members
dot icon20/06/1991
Accounts for a small company made up to 1990-11-30
dot icon06/02/1991
Return made up to 31/12/90; no change of members
dot icon19/07/1990
Accounts for a small company made up to 1989-11-30
dot icon22/05/1990
Secretary resigned;new secretary appointed
dot icon22/05/1990
Registered office changed on 22/05/90 from: leden roc jenny brough lane hessle HU13 0JY
dot icon20/03/1990
Return made up to 31/12/89; full list of members
dot icon12/12/1989
Particulars of contract relating to shares
dot icon27/09/1989
Wd 25/09/89 ad 14/06/89--------- £ si 50000@1=50000 £ ic 2/50002
dot icon29/03/1989
Accounting reference date shortened from 31/03 to 30/11
dot icon05/09/1988
Registered office changed on 05/09/88 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon05/09/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/07/1988
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2023
dot iconNext confirmation date
30/11/2024
dot iconLast change occurred
30/11/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2023
dot iconNext account date
30/11/2024
dot iconNext due on
31/08/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
1.87M
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walker, Wendy
Director
26/07/1988 - 30/09/2023
-
Walker, David Hedley
Director
26/07/1988 - Present
6

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAVID WALKER HOLDINGS LIMITED

DAVID WALKER HOLDINGS LIMITED is an(a) Liquidation company incorporated on 26/07/1988 with the registered office located at Ferriby Hall, 2 High Street, North Ferriby, East Riding Of Yorkshire HU14 3JP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DAVID WALKER HOLDINGS LIMITED?

toggle

DAVID WALKER HOLDINGS LIMITED is currently Liquidation. It was registered on 26/07/1988 .

Where is DAVID WALKER HOLDINGS LIMITED located?

toggle

DAVID WALKER HOLDINGS LIMITED is registered at Ferriby Hall, 2 High Street, North Ferriby, East Riding Of Yorkshire HU14 3JP.

What does DAVID WALKER HOLDINGS LIMITED do?

toggle

DAVID WALKER HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for DAVID WALKER HOLDINGS LIMITED?

toggle

The latest filing was on 05/01/2026: Liquidators' statement of receipts and payments to 2025-12-10.