Background WavePink WaveYellow Wave

HENRY WALKER (RETAIL) LIMITED (03039920)

HENRY WALKER (RETAIL) LIMITED (03039920) is an active UK company. incorporated on 30 March 1995. with registered office in Leicestershire. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HENRY WALKER (RETAIL) LIMITED has been registered for 30 years. Current directors include KAUSHAL, Sunita, SAMWORTH, Mark Charles Chetwode, WOOKEY, Simon James Penny.

Company Number
03039920
Status
active
Type
ltd
Incorporated
30 March 1995
Age
30 years
Address
1 Samworth Way, Leicestershire, LE13 1GA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
KAUSHAL, Sunita, SAMWORTH, Mark Charles Chetwode, WOOKEY, Simon James Penny
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HENRY WALKER (RETAIL) LIMITED

HENRY WALKER (RETAIL) LIMITED is an active company incorporated on 30 March 1995 with the registered office located in Leicestershire. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HENRY WALKER (RETAIL) LIMITED was registered 30 years ago.(SIC: 99999)

Status

active

Active since 30 years ago

Company No

03039920

LTD Company

Age

30 Years

Incorporated 30 March 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 13 April 2026
For period ending 30 March 2026

Previous Company Names

HILLBID LIMITED
From: 30 March 1995To: 4 July 1995
Contact
Address

1 Samworth Way Melton Mowbray Leicestershire, LE13 1GA,

Timeline

8 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Mar 95
Director Left
May 12
Director Joined
Aug 14
Director Left
Aug 14
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

KAUSHAL, Sunita

Active
1 Samworth Way, LeicestershireLE13 1GA
Secretary
Appointed 02 Jan 2024

KAUSHAL, Sunita

Active
1 Samworth Way, LeicestershireLE13 1GA
Born September 1973
Director
Appointed 01 Jan 2026

SAMWORTH, Mark Charles Chetwode

Active
Samworth Way, Melton MowbrayLE13 1GA
Born October 1970
Director
Appointed 05 Apr 2018

WOOKEY, Simon James Penny

Active
1 Samworth Way, LeicestershireLE13 1GA
Born April 1966
Director
Appointed 01 Jan 2026

ALLEN, Malcolm Roy

Resigned
200 Madeline Road, LeicesterLE4 1EX
Secretary
Appointed 10 Apr 1995
Resigned 18 Sept 1998

BARKER, Timothy James

Resigned
19 Epsom Road, NottinghamNG9 6HQ
Secretary
Appointed 01 Oct 2007
Resigned 02 Jan 2024

COX, Stephen Martin Patrick

Resigned
200 Madeline Road, LeicesterLE4 1EX
Secretary
Appointed 18 Sept 1998
Resigned 28 Dec 2002

MCLOUGHLIN, Tracey Jo-Anne

Resigned
200 Madeline Road, LeicesterLE4 1EX
Secretary
Appointed 29 Dec 2002
Resigned 30 Sept 2007

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 30 Mar 1995
Resigned 06 Apr 1995

ALDWINCKLE, Geoffrey Barnett

Resigned
14 Coombe Place, LeicesterLE2 5TH
Born February 1938
Director
Appointed 10 Apr 1995
Resigned 31 Mar 1996

ALLEN, Malcolm Roy

Resigned
200 Madeline Road, LeicesterLE4 1EX
Born February 1953
Director
Appointed 01 Apr 1996
Resigned 18 Sept 1998

ARMITAGE, Richard James

Resigned
1 Samworth Way, LeicestershireLE13 1GA
Born October 1965
Director
Appointed 04 Aug 2014
Resigned 06 Apr 2018

BARTON, Alan

Resigned
Old Manor Gardens, Melton MowbrayLE14 2AN
Born August 1954
Director
Appointed 01 Oct 2007
Resigned 05 Aug 2014

COX, John Henry

Resigned
200 Madeline Road, LeicesterLE4 1EX
Born February 1944
Director
Appointed 01 Apr 1996
Resigned 29 Jan 1999

COX, Stephen Martin Patrick

Resigned
200 Madeline Road, LeicesterLE4 1EX
Born March 1966
Director
Appointed 18 Sept 1998
Resigned 28 Dec 2002

MCLOUGHLIN, Tracey Jo-Anne

Resigned
200 Madeline Road, LeicesterLE4 1EX
Born September 1964
Director
Appointed 29 Dec 2002
Resigned 30 Sept 2007

STEIN, Brian

Resigned
The Old Mill, NottinghamNG13 8PJ
Born March 1949
Director
Appointed 18 Sept 1995
Resigned 05 Apr 2012

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 30 Mar 1995
Resigned 06 Apr 1995

Persons with significant control

1

Samworth Way, Melton MowbrayLE13 1GA

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

96

Appoint Person Director Company With Name Date
2 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2026
AP01Appointment of Director
Change To A Person With Significant Control
17 November 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
19 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 January 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 January 2024
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Change Person Director Company With Change Date
14 April 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Accounts With Accounts Type Dormant
1 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Accounts With Accounts Type Dormant
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Accounts With Accounts Type Dormant
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Termination Director Company With Name
4 May 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Accounts With Accounts Type Dormant
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 October 2009
AAAnnual Accounts
Legacy
31 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
23 October 2008
AAAnnual Accounts
Legacy
21 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
30 October 2007
AAAnnual Accounts
Legacy
5 October 2007
287Change of Registered Office
Legacy
5 October 2007
288aAppointment of Director or Secretary
Legacy
5 October 2007
288aAppointment of Director or Secretary
Legacy
5 October 2007
288bResignation of Director or Secretary
Legacy
5 October 2007
288bResignation of Director or Secretary
Legacy
25 April 2007
363aAnnual Return
Accounts With Accounts Type Dormant
26 October 2006
AAAnnual Accounts
Legacy
11 May 2006
363aAnnual Return
Accounts With Accounts Type Dormant
9 November 2005
AAAnnual Accounts
Legacy
27 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 October 2004
AAAnnual Accounts
Legacy
18 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 October 2003
AAAnnual Accounts
Legacy
5 April 2003
288aAppointment of Director or Secretary
Legacy
5 April 2003
363sAnnual Return (shuttle)
Legacy
4 April 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
1 March 2003
AUDAUD
Accounts With Accounts Type Small
31 October 2002
AAAnnual Accounts
Legacy
17 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 November 2001
AAAnnual Accounts
Legacy
4 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
10 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
15 June 1999
363sAnnual Return (shuttle)
Legacy
2 March 1999
288bResignation of Director or Secretary
Legacy
9 February 1999
363b363b
Accounts With Accounts Type Full
3 November 1998
AAAnnual Accounts
Legacy
25 September 1998
288bResignation of Director or Secretary
Legacy
25 September 1998
288aAppointment of Director or Secretary
Legacy
12 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1997
AAAnnual Accounts
Legacy
1 October 1997
288aAppointment of Director or Secretary
Legacy
1 October 1997
288aAppointment of Director or Secretary
Legacy
1 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 1996
AAAnnual Accounts
Legacy
28 November 1995
288288
Legacy
13 July 1995
224224
Legacy
13 July 1995
88(2)R88(2)R
Certificate Change Of Name Company
3 July 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 April 1995
288288
Legacy
25 April 1995
288288
Legacy
25 April 1995
287Change of Registered Office
Resolution
10 April 1995
RESOLUTIONSResolutions
Resolution
10 April 1995
RESOLUTIONSResolutions
Legacy
10 April 1995
123Notice of Increase in Nominal Capital
Incorporation Company
30 March 1995
NEWINCIncorporation