Background WavePink WaveYellow Wave

WALKERS HOLDINGS ONE LIMITED (10712463)

WALKERS HOLDINGS ONE LIMITED (10712463) is an active UK company. incorporated on 6 April 2017. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. WALKERS HOLDINGS ONE LIMITED has been registered for 8 years. Current directors include BALFOUR, David, GRIGGS, Adam Benjamin, HOBMAN, Scott and 1 others.

Company Number
10712463
Status
active
Type
ltd
Incorporated
6 April 2017
Age
8 years
Address
Howley Park Road East Howley Park Industrial Estate, Leeds, LS27 0BN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BALFOUR, David, GRIGGS, Adam Benjamin, HOBMAN, Scott, SCOTT, Jason
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALKERS HOLDINGS ONE LIMITED

WALKERS HOLDINGS ONE LIMITED is an active company incorporated on 6 April 2017 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. WALKERS HOLDINGS ONE LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10712463

LTD Company

Age

8 Years

Incorporated 6 April 2017

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 8 July 2025 (8 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

22 days left

Last Filed

Made up to 4 April 2025 (11 months ago)
Submitted on 4 April 2025 (11 months ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026
Contact
Address

Howley Park Road East Howley Park Industrial Estate Morley Leeds, LS27 0BN,

Timeline

20 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Apr 17
Loan Secured
Jun 17
Funding Round
Jul 17
Loan Secured
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Director Joined
Feb 18
Loan Secured
May 19
Loan Cleared
May 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Sept 20
Director Left
Aug 23
Director Joined
Aug 23
Director Left
Sept 23
Director Joined
Jan 25
1
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

BALFOUR, David

Active
Howley Park Industrial Estate, LeedsLS27 0BN
Born June 1970
Director
Appointed 28 Jul 2023

GRIGGS, Adam Benjamin

Active
Howley Park Industrial Estate, LeedsLS27 0BN
Born March 1974
Director
Appointed 01 Jan 2025

HOBMAN, Scott

Active
Howley Park Industrial Estate, LeedsLS27 0BN
Born August 1971
Director
Appointed 03 Jun 2019

SCOTT, Jason

Active
Howley Park Industrial Estate, LeedsLS27 0BN
Born April 1980
Director
Appointed 03 Jun 2019

BYWATER, David Martin

Resigned
Howley Park Industrial Estate, LeedsLS27 0BN
Born March 1961
Director
Appointed 26 Jan 2018
Resigned 03 Jun 2019

JENKINSON, Nigel Patrick

Resigned
Howley Park Industrial Estate, LeedsLS27 0BN
Born October 1965
Director
Appointed 06 Apr 2017
Resigned 28 Jul 2023

JENKINSON, Susan

Resigned
Howley Park Industrial Estate, LeedsLS27 0BN
Born October 1965
Director
Appointed 06 Apr 2017
Resigned 17 Oct 2017

ROBINSON, Keith

Resigned
Howley Park Industrial Estate, LeedsLS27 0BN
Born May 1965
Director
Appointed 03 Jun 2019
Resigned 31 Aug 2023

SIMPSON, Richard Henry

Resigned
Howley Park Industrial Estate, LeedsLS27 0BN
Born March 1965
Director
Appointed 17 Oct 2017
Resigned 27 Jul 2020

Persons with significant control

3

1 Active
2 Ceased
Howley Park Road East, LeedsLS27 0BN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Oct 2017

Nigel Patrick Jenkinson

Ceased
Howley Park Industrial Estate, LeedsLS27 0BN
Born October 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2017
Ceased 17 Oct 2017

Mrs Susan Jenkinson

Ceased
Howley Park Industrial Estate, LeedsLS27 0BN
Born October 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2017
Ceased 17 Oct 2017
Fundings
Financials
Latest Activities

Filing History

48

Change Person Director Company With Change Date
18 February 2026
CH01Change of Director Details
Accounts With Accounts Type Full
8 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Accounts With Accounts Type Full
11 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Gazette Notice Compulsory
28 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 September 2020
TM01Termination of Director
Confirmation Statement With Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
14 May 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
10 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2018
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
15 November 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
15 November 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
7 November 2017
RESOLUTIONSResolutions
Resolution
6 November 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
31 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
31 October 2017
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
31 October 2017
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2017
MR01Registration of a Charge
Memorandum Articles
20 July 2017
MAMA
Resolution
12 July 2017
RESOLUTIONSResolutions
Capital Allotment Shares
3 July 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2017
MR01Registration of a Charge
Incorporation Company
6 April 2017
NEWINCIncorporation