Tetley Walker Limited LONDON


Tetley Walker started in year 1960 as Private Limited Company with registration number 00664108. The Tetley Walker company has been functioning successfully for 64 years now and its status is active. The firm's office is based in London at Elsley Court. Postal code: W1W 8BE.

The company has 3 directors, namely Sean P., Christopher M. and Lawson M.. Of them, Christopher M., Lawson M. have been with the company the longest, being appointed on 29 August 2017 and Sean P. has been with the company for the least time - from 24 April 2019. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Tetley Walker Limited Address / Contact

Office Address Elsley Court
Office Address2 20-22 Great Titchfield Street
Town London
Post code W1W 8BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00664108
Date of Incorporation Mon, 4th Jul 1960
Industry Non-trading company
End of financial Year 31st December
Company age 64 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 21st Jun 2024 (2024-06-21)
Last confirmation statement dated Wed, 7th Jun 2023

Company staff

Sean P.

Position: Director

Appointed: 24 April 2019

Christopher M.

Position: Director

Appointed: 29 August 2017

Lawson M.

Position: Director

Appointed: 29 August 2017

David T.

Position: Director

Appointed: 29 August 2017

Resigned: 24 April 2019

David F.

Position: Director

Appointed: 29 August 2017

Resigned: 31 July 2020

Francesca A.

Position: Secretary

Appointed: 07 October 2014

Resigned: 29 August 2017

Claire H.

Position: Secretary

Appointed: 01 February 2013

Resigned: 07 October 2014

Helen T.

Position: Secretary

Appointed: 06 July 2011

Resigned: 01 February 2013

Stephen D.

Position: Director

Appointed: 18 June 2010

Resigned: 29 August 2017

Edward B.

Position: Director

Appointed: 01 July 2008

Resigned: 29 August 2017

Philip D.

Position: Director

Appointed: 17 October 2007

Resigned: 31 January 2011

Claire S.

Position: Secretary

Appointed: 30 November 2006

Resigned: 06 July 2011

Deborah K.

Position: Director

Appointed: 12 August 2002

Resigned: 01 July 2008

Susan R.

Position: Secretary

Appointed: 26 April 2002

Resigned: 30 November 2006

Peter C.

Position: Director

Appointed: 18 February 2000

Resigned: 07 August 2001

Neil P.

Position: Director

Appointed: 05 March 1999

Resigned: 18 June 2010

Richard B.

Position: Director

Appointed: 09 February 1998

Resigned: 12 August 2002

Bruce J.

Position: Director

Appointed: 02 December 1996

Resigned: 23 June 2000

Anthony W.

Position: Director

Appointed: 15 July 1996

Resigned: 16 June 1999

Richard B.

Position: Secretary

Appointed: 09 February 1995

Resigned: 26 April 2002

John M.

Position: Director

Appointed: 25 November 1994

Resigned: 30 September 1999

Robert M.

Position: Secretary

Appointed: 25 November 1994

Resigned: 09 February 1995

Robert M.

Position: Director

Appointed: 25 November 1994

Resigned: 17 October 2007

David N.

Position: Director

Appointed: 15 July 1994

Resigned: 06 December 1996

Brian J.

Position: Director

Appointed: 21 May 1993

Resigned: 25 November 1994

Graham K.

Position: Director

Appointed: 21 May 1993

Resigned: 25 November 1994

Graham K.

Position: Secretary

Appointed: 21 May 1993

Resigned: 18 June 1995

Peter S.

Position: Director

Appointed: 14 October 1991

Resigned: 21 May 1993

Peter S.

Position: Secretary

Appointed: 14 October 1991

Resigned: 21 May 1993

John T.

Position: Director

Appointed: 01 October 1991

Resigned: 21 May 1993

William B.

Position: Director

Appointed: 18 June 1991

Resigned: 21 May 1993

Roger P.

Position: Director

Appointed: 18 June 1991

Resigned: 21 May 1993

Royston M.

Position: Director

Appointed: 18 June 1991

Resigned: 01 October 1991

Stephen B.

Position: Secretary

Appointed: 18 June 1991

Resigned: 14 October 1991

Malcolm N.

Position: Director

Appointed: 18 June 1991

Resigned: 28 May 1992

Timothy H.

Position: Director

Appointed: 18 June 1991

Resigned: 15 July 1996

John O.

Position: Director

Appointed: 18 June 1991

Resigned: 05 March 1994

Harry P.

Position: Director

Appointed: 18 June 1991

Resigned: 21 May 1993

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As we discovered, there is Punch Taverns (Dc) Holdings Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Heineken Uk Limited that entered Edinburgh, Scotland as the address. This PSC has a legal form of "a corporate" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Punch Taverns (Dc) Holdings Limited

Elsley Court 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 3982425
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Heineken Uk Limited

3-4 Broadway Park, South Gyle Broadway, Edinburgh, Scotland, EH12 9JZ, Scotland

Legal authority United Kingdom (Scotland)
Legal form Corporate
Country registered Scotland
Place registered Companies House
Registration number Sc065527
Notified on 29 August 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Insolvency Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 29th, September 2023
Free Download (93 pages)

Company search

Advertisements