Company NameWalkers Jewellers Limited
DirectorsDavid Walker and Sharron Walker
Company StatusActive
Company Number08082207
CategoryPrivate Limited Company
Incorporation Date24 May 2012(11 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47770Retail sale of watches and jewellery in specialised stores

Directors

Director NameDavid Walker
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Shop 2 Market Walk
Huddersfield
West Yorkshire
HD1 2QA
Director NameSharron Walker
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Shop 2 Market Walk
Huddersfield
West Yorkshire
HD1 2QA

Contact

Websitewalkersofhuddersfield.com
Telephone01484 531609
Telephone regionHuddersfield

Location

Registered AddressThe Old Shop
2 Market Walk
Huddersfield
West Yorkshire
HD1 2QA
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire

Shareholders

50 at £1David Walker
49.50%
Ordinary A
50 at £1Sharron Walker
49.50%
Ordinary B
1 at £1Sharron Walker
0.99%
Ordinary C

Financials

Year2014
Net Worth£72,068
Cash£84,217
Current Liabilities£395,094

Accounts

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

Returns

Latest Return24 May 2023 (11 months, 1 week ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Charges

20 July 2015Delivered on: 23 July 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

30 May 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
25 November 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
7 June 2022Confirmation statement made on 24 May 2022 with updates (4 pages)
23 March 2022Unaudited abridged accounts made up to 31 March 2021 (8 pages)
1 June 2021Confirmation statement made on 24 May 2021 with updates (4 pages)
10 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
7 June 2020Confirmation statement made on 24 May 2020 with updates (4 pages)
16 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
29 May 2019Confirmation statement made on 24 May 2019 with updates (4 pages)
6 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
1 June 2018Confirmation statement made on 24 May 2018 with updates (4 pages)
1 June 2018Director's details changed for Sharron Walker on 24 May 2018 (2 pages)
1 June 2018Director's details changed for David Walker on 24 May 2018 (2 pages)
1 June 2018Change of details for Sharron Walker as a person with significant control on 24 May 2018 (2 pages)
18 October 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
18 October 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
5 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
31 May 2017Register(s) moved to registered inspection location C/O Cga Accountancy Ltd the Gas Light Lower Warrengate Wakefield West Yorkshire WF1 1SA (1 page)
31 May 2017Register(s) moved to registered inspection location C/O Cga Accountancy Ltd the Gas Light Lower Warrengate Wakefield West Yorkshire WF1 1SA (1 page)
6 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 101
(6 pages)
16 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 101
(6 pages)
16 March 2016Register(s) moved to registered inspection location C/O Cga Accountancy Ltd the Gas Light Lower Warrengate Wakefield West Yorkshire WF1 1SA (1 page)
16 March 2016Register(s) moved to registered inspection location C/O Cga Accountancy Ltd the Gas Light Lower Warrengate Wakefield West Yorkshire WF1 1SA (1 page)
16 March 2016Register inspection address has been changed from 531 Denby Dale Road West Calder Grove Wakefield West Yorkshire WF4 3nd England to C/O Cga Accountancy Ltd the Gas Light Lower Warrengate Wakefield West Yorkshire WF1 1SA (1 page)
16 March 2016Register inspection address has been changed from 531 Denby Dale Road West Calder Grove Wakefield West Yorkshire WF4 3nd England to C/O Cga Accountancy Ltd the Gas Light Lower Warrengate Wakefield West Yorkshire WF1 1SA (1 page)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 July 2015Registration of charge 080822070001, created on 20 July 2015 (8 pages)
23 July 2015Registration of charge 080822070001, created on 20 July 2015 (8 pages)
1 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 101
(5 pages)
1 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 101
(5 pages)
24 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 101
(5 pages)
24 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 101
(5 pages)
10 February 2014Director's details changed for Sharron Walker on 24 May 2013 (2 pages)
10 February 2014Director's details changed for Sharron Walker on 24 May 2013 (2 pages)
10 February 2014Director's details changed for David Walker on 24 May 2013 (2 pages)
10 February 2014Director's details changed for David Walker on 24 May 2013 (2 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
8 July 2013Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
8 July 2013Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
3 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (6 pages)
3 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (6 pages)
3 June 2013Register inspection address has been changed (1 page)
3 June 2013Register inspection address has been changed (1 page)
18 July 2012Statement of capital following an allotment of shares on 17 July 2012
  • GBP 101
(3 pages)
18 July 2012Statement of capital following an allotment of shares on 17 July 2012
  • GBP 101
(3 pages)
24 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
24 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
24 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)