Background WavePink WaveYellow Wave

ROBERT WALKER (FOOD MERCHANTS) LIMITED (01056042)

ROBERT WALKER (FOOD MERCHANTS) LIMITED (01056042) is an active UK company. incorporated on 26 May 1972. with registered office in Birmingham. The company operates in the Manufacturing sector, engaged in unknown sic code (10821) and 2 other business activities. ROBERT WALKER (FOOD MERCHANTS) LIMITED has been registered for 53 years. Current directors include NIXON, Derek Rhys, SHATHER, Mark Iestyn.

Company Number
01056042
Status
active
Type
ltd
Incorporated
26 May 1972
Age
53 years
Address
20 Brickfield Road, Birmingham, B25 8HE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10821)
Directors
NIXON, Derek Rhys, SHATHER, Mark Iestyn
SIC Codes
10821, 10822, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROBERT WALKER (FOOD MERCHANTS) LIMITED

ROBERT WALKER (FOOD MERCHANTS) LIMITED is an active company incorporated on 26 May 1972 with the registered office located in Birmingham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10821) and 2 other business activities. ROBERT WALKER (FOOD MERCHANTS) LIMITED was registered 53 years ago.(SIC: 10821, 10822, 68209)

Status

active

Active since 53 years ago

Company No

01056042

LTD Company

Age

53 Years

Incorporated 26 May 1972

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 18 June 2025 (10 months ago)
Submitted on 23 July 2025 (9 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026

Previous Company Names

ROBERT WALKER (CONFECTIONERY) LIMITED
From: 26 May 1972To: 31 December 1977
Contact
Address

20 Brickfield Road Yardley Birmingham, B25 8HE,

Previous Addresses

Walker House Brickfield Road Birmingham B25 8HE England
From: 21 March 2016To: 29 April 2019
Gap Cottage 3 Croydon Road Keston Kent BR2 6EA
From: 26 May 1972To: 21 March 2016
Timeline

41 key events • 1972 - 2025

Funding Officers Ownership
Company Founded
May 72
Director Joined
Jun 12
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Director Joined
Jun 15
Loan Secured
Jul 15
Director Left
Oct 15
Director Left
Mar 16
Loan Secured
May 16
Loan Secured
May 16
Loan Secured
Jun 16
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
New Owner
Jul 17
Loan Cleared
Nov 18
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Owner Exit
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Feb 19
Director Left
Feb 19
Loan Secured
Mar 19
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Jan 22
Director Joined
Oct 22
Director Joined
May 25
Director Left
May 25
Director Joined
May 25
Director Left
May 25
0
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

NIXON, Derek Rhys

Active
Brickfield Road, BirminghamB25 8HE
Born July 1982
Director
Appointed 28 May 2025

SHATHER, Mark Iestyn

Active
Brickfield Road, BirminghamB25 8HE
Born March 1969
Director
Appointed 28 May 2025

CAWOOD, Cheryl

Resigned
Brickfield Road, BirminghamB25 8HE
Secretary
Appointed 19 Aug 2019
Resigned 13 Jan 2022

ROSE, Neil Christopher

Resigned
Widney Lane, SolihullB91 3LD
Secretary
Appointed 31 Oct 2006
Resigned 11 Jan 2019

SMITH, David Leslie

Resigned
Brickfield Road, BirminghamB25 8HE
Secretary
Appointed 11 Jan 2019
Resigned 19 Aug 2019

WALKER, Sharon Teppi

Resigned
7 Belsize Park, LondonNW3
Secretary
Appointed N/A
Resigned 31 Oct 2006

AHMED, Qadir

Resigned
Brickfield Road, BirminghamB25 8HE
Born April 1957
Director
Appointed 30 Jan 2020
Resigned 28 May 2025

CRAIG, John

Resigned
Hall Farm Cottage, Beoley Court, BeoleyB98 9AL
Born February 1957
Director
Appointed 20 Nov 1998
Resigned 11 Jan 2019

HIGSON, Martin Peter

Resigned
Brickfield Road, BirminghamB25 8HE
Born October 1953
Director
Appointed 11 Jan 2019
Resigned 13 Jan 2022

MAJID, Ibrahim

Resigned
Brickfield Road, BirminghamB25 8HE
Born June 1995
Director
Appointed 28 Feb 2019
Resigned 30 Jan 2020

ROSE, Neil Christopher

Resigned
Brickfield Road, BirminghamB25 8HE
Born September 1958
Director
Appointed 01 Jun 2012
Resigned 28 Feb 2019

SHAIKH, Marghub Ahmed

Resigned
Brickfield Road, BirminghamB25 8HE
Born April 1955
Director
Appointed 02 Oct 2022
Resigned 28 May 2025

TOMLINS, Barry Michael

Resigned
6 Sloane Gardens, OrpingtonBR6 8PG
Born November 1948
Director
Appointed N/A
Resigned 31 Jul 2015

WALKER, Ian Robert

Resigned
Brickfield Road, BirminghamB25 8HE
Born March 1968
Director
Appointed 01 Jun 2015
Resigned 11 Jan 2019

WALKER, Robert William

Resigned
Gap House 3 Croydon Road, Keston ParkBR2 6EA
Born September 1939
Director
Appointed N/A
Resigned 10 Jul 2015

Persons with significant control

2

1 Active
1 Ceased
66-72 Esplanade, St HelierJE1 1GH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Jan 2019

Mr Ian Robert Walker

Ceased
Brickfield Road, BirminghamB25 8HE
Born March 1968

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 15 Sept 2016
Ceased 11 Jan 2019
Fundings
Financials
Latest Activities

Filing History

159

Accounts With Accounts Type Small
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2025
TM01Termination of Director
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
1 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2022
AP01Appointment of Director
Accounts With Accounts Type Small
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 January 2022
TM02Termination of Secretary
Accounts With Accounts Type Small
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2020
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
5 December 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
4 November 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 August 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 August 2019
TM02Termination of Secretary
Confirmation Statement With Updates
21 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 April 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 January 2019
AP03Appointment of Secretary
Notification Of A Person With Significant Control
16 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 January 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 January 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
14 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 November 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
26 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
14 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 April 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
19 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Legacy
27 June 2016
ANNOTATIONANNOTATION
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
21 March 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Change Sail Address Company With Old Address New Address
1 July 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Accounts With Accounts Type Group
18 June 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 April 2015
MR04Satisfaction of Charge
Auditors Resignation Company
10 February 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Accounts With Accounts Type Group
20 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Accounts With Accounts Type Group
7 June 2013
AAAnnual Accounts
Accounts With Accounts Type Group
6 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
26 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Accounts With Accounts Type Group
10 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Accounts With Accounts Type Group
27 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Change Sail Address Company
13 July 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
20 July 2009
AAAnnual Accounts
Legacy
23 June 2009
363aAnnual Return
Accounts With Accounts Type Group
2 July 2008
AAAnnual Accounts
Legacy
1 July 2008
363aAnnual Return
Legacy
1 July 2008
287Change of Registered Office
Legacy
1 July 2008
190190
Legacy
1 July 2008
353353
Accounts With Accounts Type Full
17 August 2007
AAAnnual Accounts
Legacy
21 July 2007
363sAnnual Return (shuttle)
Auditors Resignation Company
8 January 2007
AUDAUD
Legacy
28 November 2006
288aAppointment of Director or Secretary
Legacy
28 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 September 2006
AAAnnual Accounts
Legacy
27 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 September 2005
AAAnnual Accounts
Legacy
13 July 2005
395Particulars of Mortgage or Charge
Legacy
5 July 2005
363sAnnual Return (shuttle)
Legacy
9 December 2004
287Change of Registered Office
Accounts With Accounts Type Full
12 August 2004
AAAnnual Accounts
Legacy
29 June 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
10 January 2004
AUDAUD
Accounts With Accounts Type Full
4 September 2003
AAAnnual Accounts
Legacy
23 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 2002
AAAnnual Accounts
Legacy
19 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 August 2001
AAAnnual Accounts
Legacy
30 July 2001
363sAnnual Return (shuttle)
Legacy
24 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 2000
AAAnnual Accounts
Accounts With Accounts Type Full
12 October 1999
AAAnnual Accounts
Legacy
25 June 1999
363sAnnual Return (shuttle)
Legacy
25 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 November 1998
AAAnnual Accounts
Legacy
12 August 1998
363sAnnual Return (shuttle)
Legacy
31 October 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 October 1997
AAAnnual Accounts
Legacy
13 August 1997
395Particulars of Mortgage or Charge
Legacy
28 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 July 1996
AAAnnual Accounts
Legacy
5 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 1995
AAAnnual Accounts
Legacy
19 June 1995
363sAnnual Return (shuttle)
Legacy
8 June 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 1994
AAAnnual Accounts
Accounts With Accounts Type Full
27 July 1993
AAAnnual Accounts
Legacy
1 July 1993
363b363b
Legacy
1 July 1993
363aAnnual Return
Legacy
1 July 1993
363aAnnual Return
Accounts With Accounts Type Full
6 July 1992
AAAnnual Accounts
Accounts With Accounts Type Full
19 July 1991
AAAnnual Accounts
Accounts With Accounts Type Full
20 June 1990
AAAnnual Accounts
Legacy
20 June 1990
363363
Accounts With Accounts Type Full
5 September 1989
AAAnnual Accounts
Legacy
5 September 1989
363363
Accounts With Accounts Type Full
11 August 1988
AAAnnual Accounts
Legacy
11 August 1988
363363
Legacy
30 November 1987
363363
Legacy
4 September 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 August 1987
AAAnnual Accounts
Legacy
19 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
23 December 1986
AAAnnual Accounts
Legacy
23 December 1986
287Change of Registered Office
Legacy
28 February 1983
395Particulars of Mortgage or Charge
Legacy
8 December 1980
PUC 7PUC 7
Legacy
22 November 1977
PUC 7PUC 7
Certificate Change Of Name Company
13 April 1977
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 October 1976
PUC 2PUC 2
Miscellaneous
26 May 1972
MISCMISC
Incorporation Company
26 May 1972
NEWINCIncorporation