Walker Books Limited


Founded in 1978, Walker Books, classified under reg no. 01378601 is an active company. Currently registered at 87 Vauxhall Walk SE11 5HJ, the company has been in the business for 46 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 4 directors, namely Shuhong Y., John S. and Stephen K. and others. Of them, Stephen K., Daniel S. have been with the company the longest, being appointed on 7 May 2020 and Shuhong Y. and John S. have been with the company for the least time - from 7 December 2021. At present 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.

Walker Books Limited Address / Contact

Office Address 87 Vauxhall Walk
Office Address2 London
Town
Post code SE11 5HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01378601
Date of Incorporation Fri, 14th Jul 1978
Industry Book publishing
End of financial Year 31st December
Company age 46 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 26th May 2024 (2024-05-26)
Last confirmation statement dated Fri, 12th May 2023

Company staff

Shuhong Y.

Position: Director

Appointed: 07 December 2021

John S.

Position: Director

Appointed: 07 December 2021

Stephen K.

Position: Director

Appointed: 07 May 2020

Daniel S.

Position: Director

Appointed: 07 May 2020

Michael M.

Position: Director

Appointed: 09 March 2015

Resigned: 07 December 2021

Angela V.

Position: Director

Appointed: 31 March 2013

Resigned: 07 December 2021

Ian M.

Position: Director

Appointed: 01 June 2010

Resigned: 07 May 2021

Hilary B.

Position: Director

Appointed: 01 December 2009

Resigned: 07 December 2021

John M.

Position: Director

Appointed: 01 August 2009

Resigned: 07 December 2021

Richard W.

Position: Director

Appointed: 09 December 2008

Resigned: 06 November 2009

Mohaniz M.

Position: Secretary

Appointed: 27 March 2008

Resigned: 16 January 2012

Alan L.

Position: Director

Appointed: 03 March 2008

Resigned: 07 December 2021

Kevin J.

Position: Director

Appointed: 02 January 2007

Resigned: 03 March 2008

Jane H.

Position: Director

Appointed: 29 September 2006

Resigned: 31 December 2012

Helen M.

Position: Director

Appointed: 02 August 2006

Resigned: 31 July 2016

David H.

Position: Secretary

Appointed: 14 July 2006

Resigned: 27 March 2008

Barley M.

Position: Secretary

Appointed: 21 May 2003

Resigned: 13 July 2006

Mark B.

Position: Director

Appointed: 12 May 2003

Resigned: 19 October 2006

Tammy F.

Position: Director

Appointed: 02 June 2000

Resigned: 28 February 2003

Karen L.

Position: Director

Appointed: 16 May 2000

Resigned: 12 June 2023

Richard W.

Position: Secretary

Appointed: 09 November 1999

Resigned: 21 May 2003

Jane W.

Position: Director

Appointed: 09 November 1999

Resigned: 07 December 2021

Roger A.

Position: Director

Appointed: 28 September 1999

Resigned: 07 May 2021

Michel B.

Position: Director

Appointed: 29 July 1998

Resigned: 14 September 2007

Michael M.

Position: Director

Appointed: 29 July 1998

Resigned: 13 April 2007

Elizabeth Y.

Position: Secretary

Appointed: 20 October 1997

Resigned: 09 November 1999

Gary G.

Position: Director

Appointed: 29 July 1997

Resigned: 18 December 1998

Rosemarie E.

Position: Secretary

Appointed: 15 April 1996

Resigned: 20 October 1997

Andrew S.

Position: Director

Appointed: 27 February 1996

Resigned: 29 July 1998

Henryk W.

Position: Director

Appointed: 01 July 1995

Resigned: 29 September 2006

Donna B.

Position: Secretary

Appointed: 26 June 1995

Resigned: 15 April 1996

Robert R.

Position: Director

Appointed: 21 October 1994

Resigned: 16 July 1996

Sarah F.

Position: Director

Appointed: 21 October 1994

Resigned: 30 June 2014

Wendy B.

Position: Director

Appointed: 15 May 1992

Resigned: 15 March 1999

David L.

Position: Director

Appointed: 15 May 1992

Resigned: 15 January 2010

David F.

Position: Director

Appointed: 15 May 1992

Resigned: 21 July 1998

Moira C.

Position: Secretary

Appointed: 15 May 1992

Resigned: 26 June 1995

David H.

Position: Director

Appointed: 15 May 1992

Resigned: 28 March 2014

Amelia E.

Position: Director

Appointed: 15 May 1992

Resigned: 01 December 2000

Harold G.

Position: Director

Appointed: 15 May 1992

Resigned: 31 May 2010

Judith B.

Position: Director

Appointed: 15 May 1992

Resigned: 26 January 2001

People with significant control

The list of PSCs that own or control the company includes 2 names. As BizStats established, there is Tgm Uk Bidco Limited from London, England. The abovementioned PSC is categorised as "a private company 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 persons with significant control register is Roger A. This PSC has significiant influence or control over the company,.

Tgm Uk Bidco Limited

10 Finsbury Square, 5th Floor, London, EC2A 1AF, England

Legal authority The Laws Of England
Legal form Private Company Limited By Shares
Notified on 7 May 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Roger A.

Notified on 6 April 2016
Ceased on 4 May 2020
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2022
filed on: 14th, October 2023
Free Download (44 pages)

Company search

Advertisements