Background WavePink WaveYellow Wave

JAMES WALKER & CO. LIMITED (02432592)

JAMES WALKER & CO. LIMITED (02432592) is an active UK company. incorporated on 16 October 1989. with registered office in Woking. The company operates in the Manufacturing sector, engaged in unknown sic code (22190) and 1 other business activities. JAMES WALKER & CO. LIMITED has been registered for 36 years. Current directors include JACKSON, David Bernard Murray, NEEB, Diederik, WOOD, Grant Hunter.

Company Number
02432592
Status
active
Type
ltd
Incorporated
16 October 1989
Age
36 years
Address
Lion House, Woking, GU22 8AP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22190)
Directors
JACKSON, David Bernard Murray, NEEB, Diederik, WOOD, Grant Hunter
SIC Codes
22190, 32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAMES WALKER & CO. LIMITED

JAMES WALKER & CO. LIMITED is an active company incorporated on 16 October 1989 with the registered office located in Woking. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22190) and 1 other business activity. JAMES WALKER & CO. LIMITED was registered 36 years ago.(SIC: 22190, 32990)

Status

active

Active since 36 years ago

Company No

02432592

LTD Company

Age

36 Years

Incorporated 16 October 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 13 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (5 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026

Previous Company Names

JAMES WALKER GROUP LIMITED
From: 16 October 1989To: 2 April 1990
Contact
Address

Lion House Oriental Road Woking, GU22 8AP,

Previous Addresses

Lion House Woking Surrey GU22 8AP
From: 16 October 1989To: 24 April 2017
Timeline

21 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
Oct 89
Director Joined
Jun 10
Director Joined
Aug 11
Director Left
Apr 13
Director Left
Feb 14
Director Joined
Mar 14
Funding Round
Apr 14
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Mar 20
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Jan 25
Director Left
Mar 25
Director Left
Aug 25
Director Left
Oct 25
Director Joined
Oct 25
Director Left
Feb 26
Director Joined
Feb 26
1
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

JACKSON, David Bernard Murray

Active
Oriental Road, WokingGU22 8AP
Born October 1972
Director
Appointed 01 Dec 2021

NEEB, Diederik

Active
Oriental Road, WokingGU22 8AP
Born May 1965
Director
Appointed 03 Mar 2014

WOOD, Grant Hunter

Active
Oriental Road, WokingGU22 8AP
Born January 1967
Director
Appointed 03 Feb 2026

COLLINS, Patricia Jane

Resigned
Oriental Road, WokingGU22 8AP
Secretary
Appointed 27 Jan 2006
Resigned 31 Aug 2018

DUNN, Philip

Resigned
Flat 4 Eversleigh, GuildfordGU1 2DY
Secretary
Appointed 01 Apr 2004
Resigned 27 Jan 2006

HILL, Peter Charles

Resigned
5 Newsham Road, WokingGU21 3LA
Secretary
Appointed 01 Apr 1992
Resigned 01 Apr 2004

KHALDI, Fiona Elizabeth Margaret

Resigned
Oriental Road, WokingGU22 8AP
Secretary
Appointed 20 Nov 2019
Resigned 20 Dec 2019

RAY, Richard Bardrick

Resigned
147 Oriental Road, WokingGU22 8AP
Secretary
Appointed 01 Sept 2018
Resigned 24 Jan 2019

SAVAGE, Malcolm Douglas

Resigned
Garden Reach The Avenue, GuildfordGU3 3RA
Secretary
Appointed N/A
Resigned 31 Mar 1992

BACKHOUSE, John

Resigned
1 Lynwood Close, BordonGU35 0JQ
Born July 1932
Director
Appointed N/A
Resigned 31 Mar 1995

BALKO, Anthony

Resigned
Oriental Road, WokingGU22 8AP
Born May 1964
Director
Appointed 19 Aug 2008
Resigned 01 Dec 2021

BELL, Ian Howard

Resigned
Oriental Road, WokingGU22 8AP
Born January 1962
Director
Appointed 03 Apr 2017
Resigned 05 Mar 2025

BRAMHALL, Graham John

Resigned
56 Middleton Road, CobhamKT11 3NR
Born February 1951
Director
Appointed 01 Jul 2001
Resigned 31 Oct 2002

BROOK, Mark Steven

Resigned
Oriental Road, WokingGU22 8AP
Born July 1971
Director
Appointed 01 Aug 2011
Resigned 05 Jan 2025

BULLOCK, Graham

Resigned
Little Acorns 3 Huntsmans Mews, CamberleyGU16 6JA
Born June 1944
Director
Appointed N/A
Resigned 31 Dec 2004

COOK, Andrew Donald Douglas

Resigned
Pooks Hollow Glenden Avenue, LeatherheadKT24 5AY
Born January 1939
Director
Appointed N/A
Resigned 31 Mar 1992

FLEMING, Malcolm Patrick

Resigned
Kilchoan Oakecroft Road, West ByfleetKT14 6JH
Born February 1946
Director
Appointed 01 Apr 1998
Resigned 31 Dec 2004

GALLOWAY, David

Resigned
Lion House, SurreyGU22 8AP
Born June 1957
Director
Appointed 31 Dec 2004
Resigned 31 Jan 2014

GIBBS, Anthony Kerslake

Resigned
Elm Close, KeswickCA12 4PN
Born March 1932
Director
Appointed N/A
Resigned 31 Mar 1995

HALL, Peter

Resigned
Oriental Road, WokingGU22 8AP
Born September 1963
Director
Appointed 22 Sept 2003
Resigned 01 Dec 2021

HALLIGAN, Brian David Peter

Resigned
46 Merrivale Gardens, WokingGU21 3LX
Born December 1940
Director
Appointed N/A
Resigned 31 Jul 1997

HIGGINS, Christopher John

Resigned
Northbourne Windsor Road, WokingGU24 8NA
Born June 1938
Director
Appointed N/A
Resigned 31 Dec 1998

HULL, Cecil Edward

Resigned
75 Westmead, WokingGU21 3BS
Born February 1947
Director
Appointed N/A
Resigned 30 Jun 2004

INGRAM, Kevin Albert

Resigned
Eggbridge Lane, ChesterCH3 7PE
Born October 1958
Director
Appointed 04 Jun 2001
Resigned 30 Sept 2006

KELLY, Michael John

Resigned
Glenelg, WokingGU22 0HW
Born January 1939
Director
Appointed N/A
Resigned 31 Dec 1999

MYERSCOUGH, Paul Richard

Resigned
Windyhaugh, WorkingtonCA14 4TP
Born January 1964
Director
Appointed 14 Apr 2003
Resigned 31 Dec 2008

NEEDHAM, Peter George

Resigned
Oriental Road, WokingGU22 8AP
Born June 1959
Director
Appointed 01 Apr 1995
Resigned 01 Dec 2021

PAGE, Nigel Mark

Resigned
2 Topaz Grove, WaterloovillePO7 8ST
Born November 1962
Director
Appointed 01 Jan 1998
Resigned 31 Jan 2001

ROSSER, Mark Eric

Resigned
Oriental Road, WokingGU22 8AP
Born December 1975
Director
Appointed 01 Oct 2025
Resigned 23 Jan 2026

STEELE, David

Resigned
Pippins Cuckoo Lane, WokingGU24 9NG
Born October 1940
Director
Appointed 01 Apr 1992
Resigned 21 Oct 2003

SURMAN, Edward David

Resigned
Oriental Road, WokingGU22 8AP
Born November 1961
Director
Appointed 02 Mar 2020
Resigned 30 Sept 2025

TEASDALE, Geoffrey

Resigned
Oriental Road, WokingGU22 8AP
Born March 1961
Director
Appointed 15 Feb 2007
Resigned 30 Jul 2025

WAKEFIELD, Adrian Simon

Resigned
Lion House, SurreyGU22 8AP
Born April 1965
Director
Appointed 04 Jun 2010
Resigned 07 Apr 2017

WALLS, Stephen

Resigned
2 Fernleigh Close, TallentireCA13 0NS
Born December 1956
Director
Appointed 01 Oct 1998
Resigned 29 Jun 2001

WOOTTON, Alan

Resigned
Lion House, SurreyGU22 8AP
Born January 1948
Director
Appointed 15 Feb 2007
Resigned 06 Apr 2013

Persons with significant control

1

WokingGU22 8AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

163

Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
6 May 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Accounts With Accounts Type Full
14 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 January 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 November 2019
AP03Appointment of Secretary
Accounts With Accounts Type Full
13 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 January 2019
TM02Termination of Secretary
Change Person Director Company With Change Date
3 December 2018
CH01Change of Director Details
Accounts With Accounts Type Full
10 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 September 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 September 2018
AP03Appointment of Secretary
Accounts With Accounts Type Full
10 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 April 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Accounts With Accounts Type Full
18 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
19 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Accounts With Accounts Type Full
17 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Resolution
15 April 2014
RESOLUTIONSResolutions
Capital Allotment Shares
8 April 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
7 March 2014
AP01Appointment of Director
Termination Director Company With Name
4 February 2014
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Resolution
15 July 2013
RESOLUTIONSResolutions
Termination Director Company With Name
8 April 2013
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Accounts With Accounts Type Full
12 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2011
AR01AR01
Appoint Person Director Company With Name
3 August 2011
AP01Appointment of Director
Accounts With Accounts Type Full
20 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 October 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
8 June 2010
AP01Appointment of Director
Legacy
30 September 2009
363aAnnual Return
Accounts With Accounts Type Full
21 August 2009
AAAnnual Accounts
Legacy
12 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 October 2008
AAAnnual Accounts
Legacy
2 October 2008
363aAnnual Return
Legacy
20 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 November 2007
AAAnnual Accounts
Legacy
4 October 2007
363aAnnual Return
Legacy
26 July 2007
288cChange of Particulars
Legacy
5 March 2007
288aAppointment of Director or Secretary
Legacy
2 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 November 2006
AAAnnual Accounts
Legacy
10 October 2006
288bResignation of Director or Secretary
Legacy
2 October 2006
363aAnnual Return
Legacy
2 October 2006
288bResignation of Director or Secretary
Legacy
7 February 2006
288bResignation of Director or Secretary
Legacy
7 February 2006
288aAppointment of Director or Secretary
Legacy
19 October 2005
363aAnnual Return
Accounts With Accounts Type Full
18 October 2005
AAAnnual Accounts
Legacy
11 January 2005
288aAppointment of Director or Secretary
Legacy
11 January 2005
288bResignation of Director or Secretary
Legacy
11 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 November 2004
AAAnnual Accounts
Legacy
27 October 2004
363sAnnual Return (shuttle)
Legacy
14 July 2004
288bResignation of Director or Secretary
Legacy
29 June 2004
88(2)R88(2)R
Resolution
29 June 2004
RESOLUTIONSResolutions
Legacy
13 April 2004
288aAppointment of Director or Secretary
Legacy
13 April 2004
288bResignation of Director or Secretary
Legacy
28 November 2003
288aAppointment of Director or Secretary
Legacy
28 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 November 2003
AAAnnual Accounts
Legacy
24 October 2003
363sAnnual Return (shuttle)
Legacy
10 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 November 2002
AAAnnual Accounts
Legacy
7 November 2002
288bResignation of Director or Secretary
Legacy
25 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 November 2001
AAAnnual Accounts
Legacy
25 October 2001
363sAnnual Return (shuttle)
Legacy
17 July 2001
288aAppointment of Director or Secretary
Legacy
6 July 2001
288bResignation of Director or Secretary
Legacy
25 June 2001
288aAppointment of Director or Secretary
Legacy
12 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 November 2000
AAAnnual Accounts
Legacy
31 October 2000
363sAnnual Return (shuttle)
Legacy
11 January 2000
288bResignation of Director or Secretary
Legacy
29 December 1999
288cChange of Particulars
Accounts With Accounts Type Full
9 November 1999
AAAnnual Accounts
Legacy
3 November 1999
363sAnnual Return (shuttle)
Legacy
15 January 1999
288bResignation of Director or Secretary
Legacy
4 January 1999
288cChange of Particulars
Accounts With Accounts Type Full
9 November 1998
AAAnnual Accounts
Legacy
28 October 1998
363sAnnual Return (shuttle)
Legacy
20 October 1998
288aAppointment of Director or Secretary
Legacy
3 August 1998
288cChange of Particulars
Legacy
23 April 1998
288aAppointment of Director or Secretary
Legacy
11 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 November 1997
AAAnnual Accounts
Legacy
28 October 1997
363sAnnual Return (shuttle)
Legacy
11 August 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 November 1996
AAAnnual Accounts
Legacy
28 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 1995
AAAnnual Accounts
Legacy
1 November 1995
363sAnnual Return (shuttle)
Legacy
27 April 1995
288288
Legacy
10 April 1995
288288
Legacy
10 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
24 November 1994
AAAnnual Accounts
Legacy
20 October 1994
363sAnnual Return (shuttle)
Legacy
12 September 1994
287Change of Registered Office
Accounts With Accounts Type Full
2 December 1993
AAAnnual Accounts
Legacy
7 November 1993
363sAnnual Return (shuttle)
Legacy
29 September 1993
288288
Legacy
29 September 1993
288288
Legacy
8 July 1993
288288
Accounts With Accounts Type Full
14 December 1992
AAAnnual Accounts
Legacy
18 October 1992
363sAnnual Return (shuttle)
Legacy
23 April 1992
288288
Legacy
23 April 1992
288288
Accounts With Accounts Type Full
3 October 1991
AAAnnual Accounts
Legacy
3 October 1991
363aAnnual Return
Statement Of Affairs
8 January 1991
SASA
Legacy
8 January 1991
88(2)O88(2)O
Legacy
8 January 1991
88(2)O88(2)O
Legacy
23 October 1990
123Notice of Increase in Nominal Capital
Legacy
18 June 1990
288288
Legacy
14 May 1990
88(2)P88(2)P
Legacy
20 April 1990
288288
Memorandum Articles
20 April 1990
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
30 March 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 December 1989
88(2)R88(2)R
Legacy
19 October 1989
288288
Incorporation Company
16 October 1989
NEWINCIncorporation