Company NameWalker Crips Ventures Limited
DirectorsDon Christopher Formhals and Dominic Peter Desmond Martin
Company StatusActive
Company Number05919866
CategoryPrivate Limited Company
Incorporation Date30 August 2006(17 years, 8 months ago)
Previous NameJwpcreers Wealth Management Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameDon Christopher Formhals
NationalityBritish
StatusCurrent
Appointed30 August 2006(same day as company formation)
RoleAccountant
Correspondence Address8 Temple Road
Bishopthorpe
York
YO23 2QN
Director NameMr Don Christopher Formhals
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2016(10 years, 2 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApollo House Eboracum Way
York
YO31 7RE
Director NameMr Dominic Peter Desmond Martin
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2017(11 years, 3 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApollo House Eboracum Way
York
YO31 7RE
Director NameMr Stephen Robert Headley
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWhitemoor Farm
Cliffe Common
Selby
North Yorkshire
YO8 6EG
Director NameJohn Adrian Gordon Latimer
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 North Parade
Bootham
York
North Yorkshire
YO30 7AB
Director NameMr David John Hall
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2006(same day as company formation)
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence Address23 Yoredale Avenue
Darlington
County Durham
DL3 9AN
Director NameMr David Hetherton
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2006(same day as company formation)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence AddressThe Dower House Church Lane
Thornton Dale
Pickering
North Yorkshire
YO18 7QL
Director NameMr John Wilfrid Machin
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2011(4 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 November 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address20-24 Park Street
Selby
YO8 4PW
Director NameMr Frederick Andrew Johnson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2011(4 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 04 June 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGenesis 5 Church Lane
Heslington
York
YO10 5DQ
Director NameMr John Anthony Farmer
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2015(8 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 December 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGenesis 5 Church Lane
Heslington
York
YO10 5DQ
Director NameMr Nigel Peter Skelton
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2017(10 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGenesis 5 Church Lane
Heslington
York
YO10 5DQ
Director NameMr Nigel Philip Clemit
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2017(10 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApollo House Eboracum Way
York
YO31 7RE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 August 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 August 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitejwpcreers.co.uk
Telephone01904 717260
Telephone regionYork

Location

Registered AddressApollo House
Eboracum Way
York
YO31 7RE
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork
Address Matches5 other UK companies use this postal address

Shareholders

20k at £1J.a. Farmer & F.a. Johnson
50.00%
Ordinary A
20k at £1Walker Crips Wealth Management LTD
50.00%
Ordinary B

Financials

Year2014
Turnover£85,382
Net Worth£56,604
Cash£57,562
Current Liabilities£11,125

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return30 August 2023 (8 months ago)
Next Return Due13 September 2024 (4 months, 2 weeks from now)

Filing History

4 December 2017Appointment of Mr Dominc Peter Desmond Martin as a director on 28 November 2017 (2 pages)
4 December 2017Termination of appointment of Nigel Peter Skelton as a director on 30 November 2017 (1 page)
11 September 2017Confirmation statement made on 30 August 2017 with updates (4 pages)
5 June 2017Appointment of Mr Nigel Philip Clemit as a director on 1 June 2017 (2 pages)
3 March 2017Appointment of Mr Nigel Peter Skelton as a director on 14 February 2017 (2 pages)
28 December 2016Termination of appointment of John Anthony Farmer as a director on 14 December 2016 (1 page)
28 November 2016Appointment of Mr Don Christopher Formhals as a director on 18 November 2016 (2 pages)
28 November 2016Termination of appointment of David Hetherton as a director on 18 November 2016 (1 page)
13 October 2016Full accounts made up to 31 March 2016 (21 pages)
8 September 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
28 July 2016Termination of appointment of David John Hall as a director on 30 June 2016 (1 page)
15 November 2015Full accounts made up to 31 March 2015 (17 pages)
22 October 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 40,000
(7 pages)
10 February 2015Appointment of Mr John Anthony Farmer as a director on 28 January 2015 (2 pages)
5 February 2015Termination of appointment of John Wilfrid Machin as a director on 20 November 2014 (1 page)
5 February 2015Termination of appointment of John Wilfrid Machin as a director on 20 November 2014 (1 page)
15 October 2014Full accounts made up to 31 March 2014 (17 pages)
24 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 40,000
(8 pages)
27 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 40,000
(8 pages)
8 August 2013Full accounts made up to 31 March 2013 (17 pages)
21 September 2012Full accounts made up to 31 March 2012 (17 pages)
5 September 2012Registered office address changed from Genesis 5 Innovation Way Heslington York YO10 5DQ United Kingdom on 5 September 2012 (1 page)
5 September 2012Registered office address changed from Genesis 5 Innovation Way Heslington York YO10 5DQ United Kingdom on 5 September 2012 (1 page)
5 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (8 pages)
4 September 2012Secretary's details changed for Don Christopher Formhals on 18 October 2011 (2 pages)
2 December 2011Full accounts made up to 31 March 2011 (16 pages)
5 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (8 pages)
25 July 2011Appointment of Mr Frederick Andrew Johnson as a director (2 pages)
4 July 2011Appointment of Mr John Wilfrid Machin as a director (2 pages)
5 May 2011Termination of appointment of John Latimer as a director (1 page)
5 May 2011Registered office address changed from Foss Islands House Foss Islands Road York YO31 7UJ on 5 May 2011 (1 page)
5 May 2011Termination of appointment of Stephen Headley as a director (1 page)
5 May 2011Registered office address changed from Foss Islands House Foss Islands Road York YO31 7UJ on 5 May 2011 (1 page)
3 November 2010Full accounts made up to 31 March 2010 (16 pages)
8 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (8 pages)
25 September 2009Full accounts made up to 31 March 2009 (16 pages)
11 September 2009Return made up to 30/08/09; full list of members (4 pages)
11 December 2008Full accounts made up to 31 March 2008 (16 pages)
22 September 2008Return made up to 30/08/08; full list of members (4 pages)
26 October 2007Full accounts made up to 31 March 2007 (16 pages)
31 August 2007Return made up to 30/08/07; full list of members (3 pages)
5 July 2007Ad 19/03/07--------- £ si 39999@1=39999 £ ic 1/40000 (2 pages)
5 July 2007Nc inc already adjusted 19/03/07 (2 pages)
5 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 May 2007Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
19 September 2006New secretary appointed (2 pages)
19 September 2006New director appointed (2 pages)
19 September 2006New director appointed (1 page)
19 September 2006New director appointed (1 page)
19 September 2006New director appointed (2 pages)
11 September 2006Secretary resigned (1 page)
11 September 2006Director resigned (1 page)
30 August 2006Incorporation (17 pages)