Background WavePink WaveYellow Wave

WALKER CRIPS TRUSTEES LIMITED (02418068)

WALKER CRIPS TRUSTEES LIMITED (02418068) is an active UK company. incorporated on 30 August 1989. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. WALKER CRIPS TRUSTEES LIMITED has been registered for 36 years. Current directors include LAM, Sean Kin Wai.

Company Number
02418068
Status
active
Type
ltd
Incorporated
30 August 1989
Age
36 years
Address
128 Queen Victoria Street, London, EC4V 4BJ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
LAM, Sean Kin Wai
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALKER CRIPS TRUSTEES LIMITED

WALKER CRIPS TRUSTEES LIMITED is an active company incorporated on 30 August 1989 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. WALKER CRIPS TRUSTEES LIMITED was registered 36 years ago.(SIC: 64999)

Status

active

Active since 36 years ago

Company No

02418068

LTD Company

Age

36 Years

Incorporated 30 August 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 September 2025 (7 months ago)
Submitted on 13 September 2025 (7 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026

Previous Company Names

MONKGATE NOMINEES LIMITED
From: 30 August 1989To: 5 June 2014
Contact
Address

128 Queen Victoria Street London, EC4V 4BJ,

Previous Addresses

Old Change House 128 Queen Victoria Street London EC4V 4BJ England
From: 29 December 2017To: 12 December 2024
Finsbury Tower Bunhill Row London EC1Y 8LZ
From: 10 June 2014To: 29 December 2017
Foss Islands House Foss Islands Road York Yorkshire YO31 7UJ
From: 30 August 1989To: 10 June 2014
Timeline

18 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Aug 89
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Oct 19
Director Left
Oct 19
Owner Exit
Sept 20
Director Left
Oct 21
Director Left
Jan 22
Director Left
Aug 23
Director Left
Aug 25
Director Joined
Aug 25
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

2 Active
24 Resigned

READ, Amanda

Active
Queen Victoria Street, LondonEC4V 4BJ
Secretary
Appointed 01 Jan 2025

LAM, Sean Kin Wai

Active
Queen Victoria Street, LondonEC4V 4BJ
Born March 1969
Director
Appointed 14 Aug 2025

ELLIOTT, Robert Alan

Resigned
The Croft, YorkYO10 4BS
Secretary
Appointed 30 Apr 1999
Resigned 02 Dec 1999

FORMHALS, Don Christopher

Resigned
Temple Road, YorkYO23 2QN
Secretary
Appointed 01 Feb 2003
Resigned 01 Mar 2020

GODDARD, Roderick

Resigned
Queen Victoria Street, LondonEC4V 4BJ
Secretary
Appointed 01 Mar 2020
Resigned 31 Dec 2024

HANSELL, Deborah

Resigned
10 Chapel Court, YorkYO61 1YF
Secretary
Appointed 23 Sept 1998
Resigned 30 Apr 1999

OLIVER, Jeremy

Resigned
53 The Fairway, TadcasterLS24 9HL
Secretary
Appointed 02 Dec 1999
Resigned 01 Feb 2003

REID, Susan Morrison

Resigned
Rock House, HarrogateHG3 5DP
Secretary
Appointed N/A
Resigned 23 Sept 1998

BACKHOUSE, Michael

Resigned
20 Clifton Green, YorkYO30 6LN
Born October 1956
Director
Appointed N/A
Resigned 14 Jul 2014

BAGGE-HANSEN, Nicolaj

Resigned
128 Queen Victoria Street, LondonEC4V 4BJ
Born April 1973
Director
Appointed 11 Jul 2014
Resigned 05 Oct 2021

CLIFF, Richard John

Resigned
Glebe House, YorkYO60 6SU
Born May 1956
Director
Appointed N/A
Resigned 23 Sept 1998

COOPER, Glenn Anderson

Resigned
128 Queen Victoria Street, LondonEC4V 4BJ
Born July 1968
Director
Appointed 01 Aug 2014
Resigned 31 Jan 2022

DANDENIYA, Sanath Sanjeewa

Resigned
Queen Victoria Street, LondonEC4V 4BJ
Born August 1971
Director
Appointed 30 Sept 2019
Resigned 14 Aug 2025

DICKSON, David James

Resigned
Meadow House, YorkYO23 2UF
Born January 1955
Director
Appointed N/A
Resigned 23 Sept 1998

ELLIOTT, Robert Alan

Resigned
The Croft, YorkYO10 4BS
Born June 1940
Director
Appointed N/A
Resigned 14 Jul 2014

FITZGERALD, Rodney Arnold

Resigned
128 Queen Victoria Street, LondonEC4V 4BJ
Born March 1954
Director
Appointed 11 Jul 2014
Resigned 30 Sept 2019

FOSTER, Colin Alfred

Resigned
7 Barmby Avenue, FulfordYO10 4HX
Born March 1948
Director
Appointed N/A
Resigned 23 Sept 1998

HETHERTON, David

Resigned
The Dower House Church Lane, PickeringYO18 7QL
Born February 1959
Director
Appointed 23 Sept 1998
Resigned 14 Jul 2014

KING, Leslie

Resigned
1 Moor Lane, YorkYO1 3UH
Born March 1937
Director
Appointed N/A
Resigned 30 Jun 1995

KIRMAN, John Ernest

Resigned
The Old Vicarage, YorkYO6 3AL
Born June 1946
Director
Appointed N/A
Resigned 23 Sept 1998

MARSDEN, Nicholas Charles Peter

Resigned
19 North Street, DriffieldYO25 6AS
Born April 1948
Director
Appointed 01 May 1996
Resigned 30 Jun 2014

REID, Susan Morrison

Resigned
Rock House, HarrogateHG3 5DP
Born May 1956
Director
Appointed N/A
Resigned 23 Sept 1998

SIMPER, Stephen Vaughan

Resigned
128 Queen Victoria Street, LondonEC4V 4BJ
Born September 1953
Director
Appointed 01 Aug 2014
Resigned 31 Aug 2023

SISSMAN, Gary

Resigned
36 Primley Park Mount, LeedsLS17 7JS
Born July 1958
Director
Appointed 01 May 1996
Resigned 23 Oct 1998

SKELTON, Nigel Peter

Resigned
Kirkham Cottage, YorkYO60 7PH
Born July 1963
Director
Appointed 01 Jan 1995
Resigned 14 Jul 2014

WILKINSON, Nigel

Resigned
9 Rowan Court, PocklingtonYO4 2GF
Born July 1964
Director
Appointed 01 Jul 1996
Resigned 23 Sept 1998

Persons with significant control

2

1 Active
1 Ceased
128 Queen Victoria Street, LondonEC4V 4BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Sept 2020
Queen Victoria Street, LondonEC4V 4BJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 09 Sept 2020
Fundings
Financials
Latest Activities

Filing History

137

Gazette Notice Voluntary
17 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
5 March 2026
DS01DS01
Accounts With Accounts Type Dormant
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 January 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 January 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
13 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 December 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
6 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
30 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
9 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 September 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
4 March 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 March 2020
TM02Termination of Secretary
Accounts With Accounts Type Dormant
13 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2018
CS01Confirmation Statement
Change To A Person With Significant Control
3 May 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
29 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Accounts With Accounts Type Dormant
9 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Appoint Person Director Company With Name Date
4 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
10 June 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
5 June 2014
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2013
AR01AR01
Accounts With Accounts Type Dormant
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Change Person Secretary Company With Change Date
4 September 2012
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
2 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Accounts With Accounts Type Dormant
17 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2009
AAAnnual Accounts
Legacy
11 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 January 2009
AAAnnual Accounts
Legacy
22 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 November 2007
AAAnnual Accounts
Legacy
18 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 December 2006
AAAnnual Accounts
Legacy
20 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 January 2006
AAAnnual Accounts
Legacy
8 September 2005
363sAnnual Return (shuttle)
Legacy
8 June 2005
225Change of Accounting Reference Date
Legacy
14 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 July 2004
AAAnnual Accounts
Legacy
8 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 September 2003
AAAnnual Accounts
Legacy
6 May 2003
287Change of Registered Office
Legacy
13 February 2003
288aAppointment of Director or Secretary
Legacy
13 February 2003
288bResignation of Director or Secretary
Legacy
21 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 August 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 September 2001
AAAnnual Accounts
Legacy
5 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 September 2000
AAAnnual Accounts
Legacy
29 August 2000
363sAnnual Return (shuttle)
Legacy
23 December 1999
288bResignation of Director or Secretary
Legacy
23 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
25 October 1999
AAAnnual Accounts
Legacy
8 September 1999
363sAnnual Return (shuttle)
Legacy
15 May 1999
288bResignation of Director or Secretary
Legacy
15 May 1999
288aAppointment of Director or Secretary
Legacy
9 December 1998
287Change of Registered Office
Legacy
6 November 1998
288bResignation of Director or Secretary
Legacy
27 October 1998
288bResignation of Director or Secretary
Legacy
27 October 1998
288bResignation of Director or Secretary
Legacy
27 October 1998
288bResignation of Director or Secretary
Legacy
27 October 1998
288bResignation of Director or Secretary
Legacy
27 October 1998
288bResignation of Director or Secretary
Legacy
27 October 1998
288bResignation of Director or Secretary
Legacy
27 October 1998
288aAppointment of Director or Secretary
Legacy
27 October 1998
288aAppointment of Director or Secretary
Legacy
9 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 February 1998
AAAnnual Accounts
Legacy
26 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 January 1997
AAAnnual Accounts
Legacy
10 September 1996
363sAnnual Return (shuttle)
Legacy
9 July 1996
288288
Legacy
21 May 1996
288288
Legacy
21 May 1996
288288
Accounts With Accounts Type Dormant
9 April 1996
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 November 1995
AAAnnual Accounts
Legacy
13 September 1995
363sAnnual Return (shuttle)
Legacy
19 July 1995
288288
Legacy
12 July 1995
288288
Legacy
4 February 1995
288288
Legacy
4 February 1995
288288
Legacy
29 January 1995
288288
Legacy
11 January 1995
288288
Accounts With Accounts Type Dormant
1 September 1994
AAAnnual Accounts
Legacy
1 September 1994
363sAnnual Return (shuttle)
Legacy
3 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 October 1993
AAAnnual Accounts
Accounts With Accounts Type Full
1 November 1992
AAAnnual Accounts
Legacy
30 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 January 1992
AAAnnual Accounts
Legacy
10 October 1991
363b363b
Legacy
19 September 1990
288288
Legacy
15 January 1990
288288
Legacy
15 January 1990
288288
Legacy
15 January 1990
288288
Legacy
15 January 1990
288288
Legacy
15 January 1990
288288
Legacy
15 January 1990
224224
Legacy
6 September 1989
288288
Incorporation Company
30 August 1989
NEWINCIncorporation