Background WavePink WaveYellow Wave

WALKERS CHOCOLATES LIMITED (05031714)

WALKERS CHOCOLATES LIMITED (05031714) is an active UK company. incorporated on 2 February 2004. with registered office in Birmingham. The company operates in the Manufacturing sector, engaged in unknown sic code (10821). WALKERS CHOCOLATES LIMITED has been registered for 22 years. Current directors include CRAIG, John, NIXON, Derek Rhys.

Company Number
05031714
Status
active
Type
ltd
Incorporated
2 February 2004
Age
22 years
Address
Walkers House Coventry Road, Birmingham, B25 8HE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10821)
Directors
CRAIG, John, NIXON, Derek Rhys
SIC Codes
10821

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALKERS CHOCOLATES LIMITED

WALKERS CHOCOLATES LIMITED is an active company incorporated on 2 February 2004 with the registered office located in Birmingham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10821). WALKERS CHOCOLATES LIMITED was registered 22 years ago.(SIC: 10821)

Status

active

Active since 22 years ago

Company No

05031714

LTD Company

Age

22 Years

Incorporated 2 February 2004

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 February 2026 (2 months ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027
Contact
Address

Walkers House Coventry Road Hay Mills Birmingham, B25 8HE,

Timeline

26 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Feb 04
Director Joined
Feb 15
Loan Cleared
Apr 15
Director Left
Oct 15
Director Left
Feb 16
Loan Secured
May 16
Loan Secured
May 16
Loan Cleared
Apr 17
Loan Cleared
Jan 19
Owner Exit
Jan 19
Director Left
Jan 19
Loan Secured
Feb 19
Loan Secured
Feb 19
Director Joined
May 20
Director Joined
May 20
Director Left
Jan 21
Loan Secured
Mar 21
Director Joined
Apr 21
Director Joined
Sept 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Jun 22
Director Left
Jul 23
Director Joined
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

CRAIG, John

Active
Walkers House Coventry Road, BirminghamB25 8HE
Born February 1957
Director
Appointed 02 Feb 2004

NIXON, Derek Rhys

Active
Walkers House Coventry Road, BirminghamB25 8HE
Born July 1982
Director
Appointed 18 Jul 2023

ROSE, Neil Christopher

Resigned
Widney Lane, SolihullB91 3LD
Secretary
Appointed 02 Feb 2004
Resigned 14 Jan 2021

SHATHER, Mark Iestyn

Resigned
Walkers House Coventry Road, BirminghamB25 8HE
Secretary
Appointed 15 Jan 2021
Resigned 30 Jun 2023

ACI SECRETARIES LIMITED

Resigned
2nd Floor, LondonEC2A 4AQ
Corporate nominee secretary
Appointed 02 Feb 2004
Resigned 02 Feb 2004

GRIFFITHS, Emrys John

Resigned
Walkers House Coventry Road, BirminghamB25 8HE
Born October 1955
Director
Appointed 15 Sept 2021
Resigned 31 May 2022

MAJID, Ibrahim

Resigned
Walkers House Coventry Road, BirminghamB25 8HE
Born June 1995
Director
Appointed 29 May 2020
Resigned 05 Jul 2023

ROSE, Neil Christopher

Resigned
Widney Lane, SolihullB91 3LD
Born September 1958
Director
Appointed 08 Dec 2006
Resigned 14 Jan 2021

SHELDON, Kevin John

Resigned
Walkers House Coventry Road, BirminghamB25 8HE
Born December 1965
Director
Appointed 20 Apr 2021
Resigned 13 Dec 2021

SMITH, David Leslie

Resigned
Coventry Road, WarwickCV34 4LQ
Born November 1953
Director
Appointed 28 May 2020
Resigned 13 Dec 2021

TOMLINS, Barry Michael

Resigned
6 Sloane Gardens, OrpingtonBR6 8PG
Born November 1948
Director
Appointed 02 Feb 2004
Resigned 31 Jul 2015

WALKER, Ian Robert

Resigned
Walkers House Coventry Road, BirminghamB25 8HE
Born March 1968
Director
Appointed 22 Dec 2014
Resigned 11 Jan 2019

WALKER, Robert William

Resigned
Gap House 3 Croydon Road, Keston ParkBR2 6EA
Born September 1939
Director
Appointed 02 Feb 2004
Resigned 10 Jul 2015

ACI DIRECTORS LIMITED

Resigned
2nd Floor, LondonEC2A 4AQ
Corporate nominee director
Appointed 02 Feb 2004
Resigned 02 Feb 2004

Persons with significant control

2

1 Active
1 Ceased
Brickfield Road, BirminghamB25 8HE

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
Walkers House Coventry Road, BirminghamB25 8HE
Born March 1968

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 07 Jul 2016
Ceased 11 Jan 2019
Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 July 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
18 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 June 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
16 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2021
TM01Termination of Director
Accounts With Accounts Type Full
30 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2021
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
31 March 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 January 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 January 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
18 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2019
MR01Registration of a Charge
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
Termination Director Company With Name Termination Date
16 January 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
14 January 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
25 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 April 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 August 2016
AAAnnual Accounts
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
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Termination Director Company With Name Termination Date
19 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
18 June 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 April 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
25 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Auditors Resignation Company
10 February 2015
AUDAUD
Accounts With Accounts Type Full
20 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Accounts With Accounts Type Full
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Accounts With Accounts Type Full
6 August 2012
AAAnnual Accounts
Legacy
26 June 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Accounts With Accounts Type Full
10 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Accounts With Accounts Type Full
27 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
20 July 2009
AAAnnual Accounts
Legacy
2 February 2009
363aAnnual Return
Accounts With Accounts Type Full
2 July 2008
AAAnnual Accounts
Legacy
11 February 2008
363aAnnual Return
Accounts With Accounts Type Full
17 August 2007
AAAnnual Accounts
Legacy
22 March 2007
363sAnnual Return (shuttle)
Auditors Resignation Company
8 January 2007
AUDAUD
Legacy
6 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 September 2006
AAAnnual Accounts
Legacy
15 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 September 2005
AAAnnual Accounts
Legacy
13 July 2005
395Particulars of Mortgage or Charge
Legacy
18 February 2005
363sAnnual Return (shuttle)
Legacy
9 December 2004
287Change of Registered Office
Legacy
16 November 2004
225Change of Accounting Reference Date
Legacy
25 March 2004
288bResignation of Director or Secretary
Legacy
25 March 2004
288bResignation of Director or Secretary
Legacy
25 March 2004
288aAppointment of Director or Secretary
Legacy
25 March 2004
288aAppointment of Director or Secretary
Legacy
25 March 2004
288aAppointment of Director or Secretary
Legacy
25 March 2004
288aAppointment of Director or Secretary
Incorporation Company
2 February 2004
NEWINCIncorporation