Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TOM WALKER AND SONS LIMITED
Company Information for

TOM WALKER AND SONS LIMITED

GROUP FINANCE DIRECTOR C/O KENT FOODS LIMITED, OLD RUN ROAD, LEEDS, LS10 2JH,
Company Registration Number
01683016
Private Limited Company
Active

Company Overview

About Tom Walker And Sons Ltd
TOM WALKER AND SONS LIMITED was founded on 1982-12-01 and has its registered office in Leeds. The organisation's status is listed as "Active". Tom Walker And Sons Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
TOM WALKER AND SONS LIMITED
 
Legal Registered Office
GROUP FINANCE DIRECTOR C/O KENT FOODS LIMITED
OLD RUN ROAD
LEEDS
LS10 2JH
Other companies in TS21
 
Filing Information
Company Number 01683016
Company ID Number 01683016
Date formed 1982-12-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2024
Account next due 30/09/2026
Latest return 18/02/2016
Return next due 18/03/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB360775834  
Last Datalog update: 2025-08-07 03:51:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TOM WALKER AND SONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TOM WALKER AND SONS LIMITED

Current Directors
Officer Role Date Appointed
PAULINE MARY CHAPMAN
Company Secretary 1992-04-03
PAULINE MARY CHAPMAN
Director 1992-04-03
MICHAEL EUGENE WALKER
Director 1992-04-03
PETER THOMAS WALKER
Director 1992-04-03
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS WILLIAM WALKER
Director 1992-02-18 1998-03-31
JOAN PATRICIA WALKER
Director 1992-02-18 1995-01-02
JOAN PATRICIA WALKER
Company Secretary 1992-02-18 1992-04-03

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-07-11SMALL COMPANY ACCOUNTS MADE UP TO 31/12/24
2025-02-19CONFIRMATION STATEMENT MADE ON 18/02/25, WITH NO UPDATES
2023-09-07Appointment of Mr Henry Murray Mcgarvie as company secretary on 2023-09-06
2023-07-24SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-02-24REGISTERED OFFICE CHANGED ON 24/02/23 FROM Group Finance Director Albex House C/O Old Run Road Hunslet Leeds LS10 2JH England
2023-02-24Change of details for Hms (485) Limited as a person with significant control on 2022-06-22
2023-02-24CONFIRMATION STATEMENT MADE ON 18/02/23, WITH UPDATES
2022-08-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-03-25CS01CONFIRMATION STATEMENT MADE ON 18/02/22, WITH NO UPDATES
2021-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-03-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2021-03-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2021-03-08CS01CONFIRMATION STATEMENT MADE ON 18/02/21, WITH UPDATES
2021-02-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2020-11-09AA01Current accounting period shortened from 31/01/21 TO 31/12/20
2020-10-28MEM/ARTSARTICLES OF ASSOCIATION
2020-10-28CC04Statement of company's objects
2020-10-28RES01ADOPT ARTICLES 28/10/20
2020-10-19PSC07CESSATION OF PAULINE MARY CHAPMAN AS A PERSON OF SIGNIFICANT CONTROL
2020-10-19PSC02Notification of Hms (485) Limited as a person with significant control on 2020-10-16
2020-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/20 FROM Thorpe Leazes Farm Thorpe Thewles Stockton Cleveland TS21 3HZ
2020-10-19TM02Termination of appointment of Pauline Mary Chapman on 2020-10-16
2020-10-19TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE MARY CHAPMAN
2020-10-19AP01DIRECTOR APPOINTED MR JOHN MCGREGOR DALGLISH
2020-09-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/20
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 18/02/20, WITH NO UPDATES
2019-05-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/19
2019-02-18CS01CONFIRMATION STATEMENT MADE ON 18/02/19, WITH NO UPDATES
2018-06-21AAFULL ACCOUNTS MADE UP TO 31/01/18
2018-02-23CS01CONFIRMATION STATEMENT MADE ON 18/02/18, WITH NO UPDATES
2017-10-13AAFULL ACCOUNTS MADE UP TO 31/01/17
2017-03-10LATEST SOC10/03/17 STATEMENT OF CAPITAL;GBP 750
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES
2016-07-15AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-03-07AR0118/02/16 ANNUAL RETURN FULL LIST
2015-10-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2015-06-06AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-03-07LATEST SOC07/03/15 STATEMENT OF CAPITAL;GBP 750
2015-03-07AR0118/02/15 ANNUAL RETURN FULL LIST
2014-10-21AAFULL ACCOUNTS MADE UP TO 31/01/14
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 750
2014-03-10AR0118/02/14 ANNUAL RETURN FULL LIST
2013-09-10AAFULL ACCOUNTS MADE UP TO 31/01/13
2013-03-11AR0118/02/13 ANNUAL RETURN FULL LIST
2012-10-11AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-03-08AR0118/02/12 ANNUAL RETURN FULL LIST
2012-02-27MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
2011-06-15AAFULL ACCOUNTS MADE UP TO 31/01/11
2011-03-10AR0118/02/11 ANNUAL RETURN FULL LIST
2010-05-17AAFULL ACCOUNTS MADE UP TO 31/01/10
2010-03-08AR0118/02/10 ANNUAL RETURN FULL LIST
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER THOMAS WALKER / 05/03/2010
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EUGENE WALKER / 05/03/2010
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULINE MARY CHAPMAN / 05/03/2010
2009-04-23AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-02-27363aRETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS
2008-08-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2008-05-22AAFULL ACCOUNTS MADE UP TO 31/01/08
2008-02-28363aRETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS
2008-02-28288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAULINE CHAPMAN / 09/03/2007
2007-07-03AAFULL ACCOUNTS MADE UP TO 31/01/07
2007-02-22363aRETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS
2006-06-23AAFULL ACCOUNTS MADE UP TO 31/01/06
2006-06-02395PARTICULARS OF MORTGAGE/CHARGE
2006-03-10363aRETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS
2006-03-10288cDIRECTOR'S PARTICULARS CHANGED
2006-03-10288cDIRECTOR'S PARTICULARS CHANGED
2006-03-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-08169£ IC 1000/750 29/09/05 £ SR 250@1=250
2005-11-08RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-09-07AAFULL ACCOUNTS MADE UP TO 31/01/05
2005-08-03395PARTICULARS OF MORTGAGE/CHARGE
2005-03-09363sRETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS
2004-11-01AAFULL ACCOUNTS MADE UP TO 31/01/04
2004-02-20363sRETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS
2003-12-04AAFULL ACCOUNTS MADE UP TO 31/01/03
2003-03-14363sRETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS
2002-05-05AAFULL ACCOUNTS MADE UP TO 31/01/02
2002-03-11363sRETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS
2001-04-14AAFULL ACCOUNTS MADE UP TO 31/01/01
2001-02-15363sRETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS
2000-09-04AAFULL ACCOUNTS MADE UP TO 31/01/00
2000-04-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-04-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-04-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-04-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-02-17363sRETURN MADE UP TO 18/02/00; FULL LIST OF MEMBERS
1999-10-20395PARTICULARS OF MORTGAGE/CHARGE
1999-10-06395PARTICULARS OF MORTGAGE/CHARGE
1999-09-24395PARTICULARS OF MORTGAGE/CHARGE
1999-09-17AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-05-01225ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/01/00
1999-03-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1999-03-02363sRETURN MADE UP TO 18/02/99; FULL LIST OF MEMBERS
1998-03-25AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-03-04363sRETURN MADE UP TO 18/02/98; NO CHANGE OF MEMBERS
1997-03-11AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-02-25363sRETURN MADE UP TO 18/02/97; NO CHANGE OF MEMBERS
1996-07-19395PARTICULARS OF MORTGAGE/CHARGE
1996-03-21AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-02-16363sRETURN MADE UP TO 18/02/96; FULL LIST OF MEMBERS
1995-09-29363sRETURN MADE UP TO 18/02/95; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
105 - Manufacture of dairy products
10512 - Butter and cheese production




Licences & Regulatory approval
We could not find any licences issued to TOM WALKER AND SONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TOM WALKER AND SONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-08-09 Satisfied PETER THOMAS WALKER, MICHAEL EUGENE WALKER, PAULINE MARY CHAPMAN, LYDIA VERONICA WALKER, PATRICIA WALKER AND NORTH EAST TRUSTEES LIMITED OF THE BISHOPSURE RETIREMENT BENEFIT SCHEME
ALL ASSETS DEBENTURE 2006-06-02 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED (THE SECURITY HOLDER)
CHATTEL MORTGAGE 2005-07-18 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
MORTGAGE DEED 1999-10-20 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 1999-10-06 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE DEED 1999-09-24 Outstanding LLOYDS TSB BANK PLC
FIXED CHARGE ON BOOKDEBTS 1996-07-15 Satisfied UCB INVOICE DISCOUNTING LIMITED
LEGAL CHARGE 1990-03-28 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE 1988-07-18 Satisfied YORKSHIRE BANK PLC
DEBENTURE 1986-12-19 Satisfied YORKSHIRE BANK PLC
Filed Financial Reports
Annual Accounts
2015-01-31
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2009-01-31
Annual Accounts
2008-01-31
Annual Accounts
2007-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TOM WALKER AND SONS LIMITED

Intangible Assets
Patents
We have not found any records of TOM WALKER AND SONS LIMITED registering or being granted any patents
Domain Names

TOM WALKER AND SONS LIMITED owns 1 domain names.

tomwalker.co.uk  

Trademarks
We have not found any records of TOM WALKER AND SONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TOM WALKER AND SONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (10512 - Butter and cheese production) as TOM WALKER AND SONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TOM WALKER AND SONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TOM WALKER AND SONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TOM WALKER AND SONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4