Company NameWalker Galleries Limited
DirectorsIan Hubert Walker and Shirley Walker
Company StatusActive
Company Number00210553
CategoryPrivate Limited Company
Incorporation Date21 December 1925(98 years, 4 months ago)
Previous NameBritish Silk Throwsters Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47781Retail sale in commercial art galleries

Directors

Director NameMr Ian Hubert Walker
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 1991(65 years, 9 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 St Johns Lane
Halifax
West Yorkshire
HX1 2BW
Secretary NameMr Ian Hubert Walker
NationalityBritish
StatusCurrent
Appointed17 September 1991(65 years, 9 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 St Johns Lane
Halifax
West Yorkshire
HX1 2BW
Director NameMrs Shirley Walker
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2007(81 years, 9 months after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 St Johns Lane
Halifax
West Yorkshire
HX1 2BW
Director NameMr James David Walker
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(65 years, 9 months after company formation)
Appointment Duration16 years, 1 month (resigned 19 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrioryfield House 20 Canon Street
Taunton
Somerset
TA1 1SW

Contact

Websitewalkerfineart.co.uk

Location

Registered Address52 St Johns Lane
Halifax
West Yorkshire
HX1 2BW
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Shareholders

9.8k at £1Mr Ian Hubert Walker
50.00%
Ordinary
9.8k at £1Shirley Walker
50.00%
Ordinary

Financials

Year2014
Net Worth£117,575
Cash£883
Current Liabilities£206,439

Accounts

Latest Accounts31 January 2024 (2 months, 2 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return21 September 2023 (7 months ago)
Next Return Due5 October 2024 (5 months, 2 weeks from now)

Charges

8 November 1988Delivered on: 24 November 1988
Satisfied on: 24 February 1992
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: Land at thorn hill, briggs mill, brighouse west yorkshire.
Fully Satisfied

Filing History

3 October 2023Confirmation statement made on 21 September 2023 with no updates (3 pages)
3 April 2023Total exemption full accounts made up to 31 January 2023 (8 pages)
5 January 2023Registered office address changed from 13 Montpellier Parade Harrogate North Yorkshire HG1 2TJ England to 52 st Johns Lane Halifax West Yorkshire HX1 2BW on 5 January 2023 (1 page)
18 October 2022Total exemption full accounts made up to 31 January 2022 (8 pages)
27 September 2022Confirmation statement made on 21 September 2022 with no updates (3 pages)
1 October 2021Confirmation statement made on 21 September 2021 with no updates (3 pages)
7 July 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
21 September 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
24 March 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
24 September 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
8 April 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
21 September 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
21 September 2018Register inspection address has been changed from 6 Montpellier Gardens Harrogate North Yorkshire HG1 2TF United Kingdom to 13, Montpellier Parade Montpellier Parade Harrogate HG1 2TJ (1 page)
20 September 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
3 April 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
25 September 2017Change of details for Mr Ian Hubert Walker as a person with significant control on 25 September 2017 (2 pages)
25 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
25 September 2017Change of details for Mrs Shirley Walker as a person with significant control on 25 September 2017 (2 pages)
25 September 2017Change of details for Mr Ian Hubert Walker as a person with significant control on 25 September 2017 (2 pages)
25 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
25 September 2017Change of details for Mrs Shirley Walker as a person with significant control on 25 September 2017 (2 pages)
19 April 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
19 April 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
22 September 2016Confirmation statement made on 17 September 2016 with updates (8 pages)
22 September 2016Confirmation statement made on 17 September 2016 with updates (8 pages)
21 June 2016Change of share class name or designation (2 pages)
21 June 2016Change of share class name or designation (2 pages)
21 June 2016Memorandum and Articles of Association (22 pages)
21 June 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
21 June 2016Memorandum and Articles of Association (22 pages)
26 May 2016Registered office address changed from 6 Montpellier Gardens Harrogate North Yorkshire HG1 2TF to 13 Montpellier Parade Harrogate North Yorkshire HG1 2TJ on 26 May 2016 (1 page)
26 May 2016Registered office address changed from 6 Montpellier Gardens Harrogate North Yorkshire HG1 2TF to 13 Montpellier Parade Harrogate North Yorkshire HG1 2TJ on 26 May 2016 (1 page)
20 April 2016Statement of company's objects (2 pages)
20 April 2016Change of share class name or designation (2 pages)
20 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
20 April 2016Statement of company's objects (2 pages)
20 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
20 April 2016Change of share class name or designation (2 pages)
18 March 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
18 March 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
1 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 19,500
(4 pages)
1 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 19,500
(4 pages)
30 March 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
30 March 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
19 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 19,500
(4 pages)
19 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 19,500
(4 pages)
23 May 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
23 May 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
3 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 19,500
(4 pages)
3 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 19,500
(4 pages)
28 March 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
28 March 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
20 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
20 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
10 April 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
10 April 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
4 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
4 October 2011Director's details changed for Shirley Walker on 4 October 2011 (2 pages)
4 October 2011Secretary's details changed for Mr Ian Hubert Walker on 4 October 2011 (1 page)
4 October 2011Director's details changed for Shirley Walker on 4 October 2011 (2 pages)
4 October 2011Secretary's details changed for Mr Ian Hubert Walker on 4 October 2011 (1 page)
4 October 2011Secretary's details changed for Mr Ian Hubert Walker on 4 October 2011 (1 page)
4 October 2011Director's details changed for Shirley Walker on 4 October 2011 (2 pages)
4 October 2011Director's details changed for Mr Ian Hubert Walker on 4 October 2011 (2 pages)
4 October 2011Director's details changed for Mr Ian Hubert Walker on 4 October 2011 (2 pages)
4 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
4 October 2011Director's details changed for Mr Ian Hubert Walker on 4 October 2011 (2 pages)
18 April 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
18 April 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
22 September 2010Secretary's details changed for Mr Ian Hubert Walker on 31 December 2009 (2 pages)
22 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (6 pages)
22 September 2010Register(s) moved to registered inspection location (1 page)
22 September 2010Register(s) moved to registered inspection location (1 page)
22 September 2010Secretary's details changed for Mr Ian Hubert Walker on 31 December 2009 (2 pages)
22 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (6 pages)
21 September 2010Director's details changed for Shirley Walker on 31 December 2009 (2 pages)
21 September 2010Director's details changed for Mr Ian Hubert Walker on 31 December 2009 (2 pages)
21 September 2010Director's details changed for Mr Ian Hubert Walker on 31 December 2009 (2 pages)
21 September 2010Registered office address changed from 6 Montpellier Gardens Harrogate North Yorkshire HG1 2TF United Kingdom on 21 September 2010 (1 page)
21 September 2010Register inspection address has been changed (1 page)
21 September 2010Register inspection address has been changed (1 page)
21 September 2010Registered office address changed from 6 Montpellier Gardens Harrogate North Yorkshire HG1 2TF United Kingdom on 21 September 2010 (1 page)
21 September 2010Director's details changed for Shirley Walker on 31 December 2009 (2 pages)
16 April 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
16 April 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
22 September 2009Return made up to 17/09/09; full list of members (4 pages)
22 September 2009Return made up to 17/09/09; full list of members (4 pages)
21 September 2009Director's change of particulars / shirley walker / 31/12/2008 (1 page)
21 September 2009Director and secretary's change of particulars / ian walker / 31/12/2008 (1 page)
21 September 2009Registered office changed on 21/09/2009 from 6 montpellier gardens harrogate north yorkshire HG1 2TF united kingdom (1 page)
21 September 2009Registered office changed on 21/09/2009 from 6 montpellier gardens harrogate north yorkshire HG1 2TF united kingdom (1 page)
21 September 2009Location of register of members (1 page)
21 September 2009Director and secretary's change of particulars / ian walker / 31/12/2008 (1 page)
21 September 2009Director's change of particulars / shirley walker / 31/12/2008 (1 page)
21 September 2009Location of register of members (1 page)
20 April 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
20 April 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
23 September 2008Location of register of members (1 page)
23 September 2008Return made up to 17/09/08; full list of members (4 pages)
23 September 2008Registered office changed on 23/09/2008 from 6 montpellier gardens harrogate north yorkshire HG1 2TF (1 page)
23 September 2008Director's change of particulars / shirley walker / 23/09/2008 (1 page)
23 September 2008Director and secretary's change of particulars / ian walker / 23/09/2008 (1 page)
23 September 2008Location of register of members (1 page)
23 September 2008Director and secretary's change of particulars / ian walker / 23/09/2008 (1 page)
23 September 2008Return made up to 17/09/08; full list of members (4 pages)
23 September 2008Director's change of particulars / shirley walker / 23/09/2008 (1 page)
23 September 2008Registered office changed on 23/09/2008 from 6 montpellier gardens harrogate north yorkshire HG1 2TF (1 page)
22 April 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
22 April 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
17 April 2008Appointment terminated director james walker (1 page)
17 April 2008Appointment terminated director james walker (1 page)
2 October 2007New director appointed (2 pages)
2 October 2007New director appointed (2 pages)
26 September 2007Return made up to 17/09/07; no change of members (7 pages)
26 September 2007Return made up to 17/09/07; no change of members (7 pages)
21 May 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
21 May 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
29 September 2006Return made up to 17/09/06; full list of members (7 pages)
29 September 2006Return made up to 17/09/06; full list of members (7 pages)
10 May 2006Total exemption small company accounts made up to 31 January 2006 (10 pages)
10 May 2006Total exemption small company accounts made up to 31 January 2006 (10 pages)
29 September 2005Return made up to 17/09/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 September 2005Return made up to 17/09/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 April 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
19 April 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
23 September 2004Return made up to 17/09/04; full list of members (7 pages)
23 September 2004Return made up to 17/09/04; full list of members (7 pages)
13 May 2004Accounts for a small company made up to 31 January 2004 (8 pages)
13 May 2004Auditor's resignation (1 page)
13 May 2004Auditor's resignation (1 page)
13 May 2004Accounts for a small company made up to 31 January 2004 (8 pages)
10 September 2003Return made up to 17/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 September 2003Return made up to 17/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 September 2003Accounts for a small company made up to 31 January 2003 (8 pages)
4 September 2003Accounts for a small company made up to 31 January 2003 (8 pages)
2 October 2002Return made up to 17/09/02; full list of members (7 pages)
2 October 2002Return made up to 17/09/02; full list of members (7 pages)
13 May 2002Accounts for a small company made up to 31 January 2002 (7 pages)
13 May 2002Accounts for a small company made up to 31 January 2002 (7 pages)
20 September 2001Return made up to 17/09/01; full list of members (6 pages)
20 September 2001Return made up to 17/09/01; full list of members (6 pages)
30 August 2001Amended accounts made up to 31 January 2001 (7 pages)
30 August 2001Amended accounts made up to 31 January 2001 (7 pages)
14 June 2001Accounts for a small company made up to 31 January 2001 (7 pages)
14 June 2001Accounts for a small company made up to 31 January 2001 (7 pages)
11 September 2000Return made up to 17/09/00; full list of members (6 pages)
11 September 2000Return made up to 17/09/00; full list of members (6 pages)
9 May 2000Accounts for a small company made up to 31 January 2000 (7 pages)
9 May 2000Accounts for a small company made up to 31 January 2000 (7 pages)
25 October 1999Return made up to 17/09/99; full list of members (6 pages)
25 October 1999Return made up to 17/09/99; full list of members (6 pages)
4 June 1999Accounts for a small company made up to 31 January 1999 (7 pages)
4 June 1999Accounts for a small company made up to 31 January 1999 (7 pages)
13 November 1998Return made up to 17/09/98; no change of members (4 pages)
13 November 1998Return made up to 17/09/98; no change of members (4 pages)
29 April 1998Accounts for a small company made up to 31 January 1998 (7 pages)
29 April 1998Accounts for a small company made up to 31 January 1998 (7 pages)
23 October 1997Secretary's particulars changed;director's particulars changed (1 page)
23 October 1997Return made up to 17/09/97; no change of members (4 pages)
23 October 1997Return made up to 17/09/97; no change of members (4 pages)
23 October 1997Secretary's particulars changed;director's particulars changed (1 page)
31 May 1997Accounts for a small company made up to 31 January 1997 (7 pages)
31 May 1997Accounts for a small company made up to 31 January 1997 (7 pages)
2 October 1996Return made up to 17/09/96; full list of members (6 pages)
2 October 1996Return made up to 17/09/96; full list of members (6 pages)
28 May 1996Accounts for a small company made up to 31 January 1996 (7 pages)
28 May 1996Accounts for a small company made up to 31 January 1996 (7 pages)
2 October 1995Return made up to 17/09/95; no change of members (4 pages)
2 October 1995Return made up to 17/09/95; no change of members (4 pages)
16 August 1995Accounts for a small company made up to 31 January 1995 (7 pages)
16 August 1995Accounts for a small company made up to 31 January 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (49 pages)
15 January 1993Company name changed\certificate issued on 15/01/93 (2 pages)
15 January 1993Company name changed\certificate issued on 15/01/93 (2 pages)
21 December 1925Incorporation (35 pages)
21 December 1925Incorporation (35 pages)
21 December 1925Certificate of incorporation (1 page)
21 December 1925Certificate of incorporation (1 page)