Walk The Plank SALFORD


Walk The Plank started in year 1995 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 03028442. The Walk The Plank company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Salford at Cobden Works. Postal code: M6 6WF.

At the moment there are 8 directors in the the firm, namely Gawen H., Beatriz G. and Tunde A. and others. In addition one secretary - Charles M. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Walk The Plank Address / Contact

Office Address Cobden Works
Office Address2 37-41 Cobden Street
Town Salford
Post code M6 6WF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03028442
Date of Incorporation Thu, 2nd Mar 1995
Industry Performing arts
Industry Artistic creation
End of financial Year 30th December
Company age 29 years old
Account next due date Sat, 30th Sep 2023 (199 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 16th Mar 2024 (2024-03-16)
Last confirmation statement dated Thu, 2nd Mar 2023

Company staff

Gawen H.

Position: Director

Appointed: 17 January 2024

Beatriz G.

Position: Director

Appointed: 18 October 2022

Tunde A.

Position: Director

Appointed: 15 January 2020

Charles M.

Position: Secretary

Appointed: 23 September 2019

Nicholas B.

Position: Director

Appointed: 03 October 2018

Catrina P.

Position: Director

Appointed: 08 December 2016

Liam N.

Position: Director

Appointed: 08 December 2016

Christopher P.

Position: Director

Appointed: 16 April 1997

Sandra G.

Position: Director

Appointed: 13 January 1996

Simon G.

Position: Director

Appointed: 10 July 2017

Resigned: 16 April 2019

Catherine R.

Position: Secretary

Appointed: 08 December 2016

Resigned: 23 September 2019

Simon G.

Position: Secretary

Appointed: 06 September 2016

Resigned: 08 December 2016

Shona M.

Position: Director

Appointed: 01 August 2015

Resigned: 19 July 2022

Angela B.

Position: Director

Appointed: 01 December 2013

Resigned: 02 March 2022

Carol W.

Position: Director

Appointed: 01 December 2013

Resigned: 14 December 2015

Brendan H.

Position: Director

Appointed: 01 January 2013

Resigned: 27 April 2017

Felisa P.

Position: Director

Appointed: 01 January 2013

Resigned: 07 December 2017

Jennifer C.

Position: Director

Appointed: 24 August 2011

Resigned: 05 October 2015

Andrew S.

Position: Secretary

Appointed: 19 October 2010

Resigned: 05 September 2016

Daniel C.

Position: Director

Appointed: 08 December 2009

Resigned: 18 January 2012

Paul F.

Position: Director

Appointed: 09 October 2009

Resigned: 07 December 2013

Paul A.

Position: Director

Appointed: 04 December 2007

Resigned: 20 August 2013

Terence R.

Position: Director

Appointed: 15 November 2005

Resigned: 09 December 2008

Alison F.

Position: Director

Appointed: 15 November 2005

Resigned: 06 March 2007

Terry L.

Position: Secretary

Appointed: 22 December 2004

Resigned: 18 October 2010

Elizabeth P.

Position: Secretary

Appointed: 01 July 2004

Resigned: 21 December 2004

Elisabeth P.

Position: Director

Appointed: 01 July 2004

Resigned: 01 July 2004

Simon C.

Position: Director

Appointed: 21 August 2003

Resigned: 02 June 2004

Kerenza M.

Position: Director

Appointed: 28 April 2003

Resigned: 02 February 2011

Peter G.

Position: Director

Appointed: 28 April 2003

Resigned: 15 November 2004

Christopher S.

Position: Director

Appointed: 22 August 2002

Resigned: 06 March 2007

Lorraine W.

Position: Director

Appointed: 06 September 2001

Resigned: 12 August 2002

Billie K.

Position: Director

Appointed: 06 September 2001

Resigned: 11 November 2003

Malcolm W.

Position: Director

Appointed: 06 September 2001

Resigned: 29 September 2004

Andrew P.

Position: Director

Appointed: 22 February 2001

Resigned: 17 January 2012

Alison D.

Position: Secretary

Appointed: 11 June 1999

Resigned: 02 July 2004

Nancy B.

Position: Director

Appointed: 16 April 1997

Resigned: 27 May 2002

Sean B.

Position: Director

Appointed: 16 April 1997

Resigned: 12 August 2002

Nicholas B.

Position: Director

Appointed: 13 January 1996

Resigned: 14 April 2003

Richard A.

Position: Director

Appointed: 02 March 1995

Resigned: 10 February 1996

Michael M.

Position: Director

Appointed: 02 March 1995

Resigned: 01 November 1996

Ronald B.

Position: Director

Appointed: 02 March 1995

Resigned: 11 November 1996

Janice B.

Position: Director

Appointed: 02 March 1995

Resigned: 22 October 1998

Elizabeth P.

Position: Secretary

Appointed: 02 March 1995

Resigned: 11 June 1999

People with significant control

The list of persons with significant control who own or have control over the company includes 23 names. As BizStats established, there is Elisabeth P. The abovementioned PSC has significiant influence or control over the company,. The second entity in the PSC register is Charles M. This PSC has significiant influence or control over the company,. The third one is John W., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Elisabeth P.

Notified on 3 March 2018
Nature of control: significiant influence or control

Charles M.

Notified on 23 September 2019
Nature of control: significiant influence or control

John W.

Notified on 3 March 2018
Nature of control: significiant influence or control

Tunde A.

Notified on 10 March 2021
Ceased on 30 June 2023
Nature of control: significiant influence or control

Catrina P.

Notified on 9 June 2018
Ceased on 30 June 2023
Nature of control: significiant influence or control

Beatriz G.

Notified on 18 October 2022
Ceased on 30 June 2023
Nature of control: significiant influence or control

Sandra G.

Notified on 9 June 2018
Ceased on 30 June 2023
Nature of control: significiant influence or control

Christopher P.

Notified on 9 June 2018
Ceased on 30 June 2023
Nature of control: significiant influence or control

Liam N.

Notified on 9 June 2018
Ceased on 30 June 2023
Nature of control: significiant influence or control

Shona M.

Notified on 8 June 2018
Ceased on 19 April 2022
Nature of control: significiant influence or control

Angela B.

Notified on 9 June 2018
Ceased on 2 March 2022
Nature of control: significiant influence or control

Catherine R.

Notified on 3 March 2018
Ceased on 23 September 2019
Nature of control: significiant influence or control

Simon G.

Notified on 9 June 2018
Ceased on 16 April 2019
Nature of control: significiant influence or control

Christopher P.

Notified on 30 June 2016
Ceased on 8 June 2018
Nature of control: significiant influence or control

Sandra G.

Notified on 30 June 2016
Ceased on 8 June 2018
Nature of control: significiant influence or control

Felisa P.

Notified on 30 June 2016
Ceased on 8 June 2018
Nature of control: significiant influence or control

Liam N.

Notified on 8 December 2016
Ceased on 8 June 2018
Nature of control: significiant influence or control

Catrina P.

Notified on 8 December 2016
Ceased on 8 June 2018
Nature of control: significiant influence or control

Shona M.

Notified on 1 March 2017
Ceased on 8 June 2018
Nature of control: significiant influence or control

Angela B.

Notified on 30 June 2016
Ceased on 8 June 2018
Nature of control: significiant influence or control

Elisabeth P.

Notified on 1 March 2017
Ceased on 2 March 2018
Nature of control: significiant influence or control

John W.

Notified on 1 March 2017
Ceased on 2 March 2018
Nature of control: significiant influence or control

Catherine R.

Notified on 1 March 2017
Ceased on 2 March 2018
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 31st December 2022
filed on: 29th, November 2023
Free Download (46 pages)

Company search

Advertisements