Walker Cain Limited LONDON


Walker Cain started in year 1921 as Private Limited Company with registration number 00176978. The Walker Cain company has been functioning successfully for one hundred and three years now and its status is active. The firm's office is based in London at Elsley Court. Postal code: W1W 8BE.

The firm 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 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 Cain 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 00176978
Date of Incorporation Tue, 27th Sep 1921
Industry Non-trading company
End of financial Year 31st December
Company age 103 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 27th Jul 2024 (2024-07-27)
Last confirmation statement dated Thu, 13th Jul 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

Richard B.

Position: Secretary

Resigned: 26 April 2002

David F.

Position: Director

Appointed: 29 August 2017

Resigned: 31 July 2020

David T.

Position: Director

Appointed: 29 August 2017

Resigned: 24 April 2019

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

Robert M.

Position: Director

Appointed: 09 November 1999

Resigned: 17 October 2007

Neil P.

Position: Director

Appointed: 16 June 1999

Resigned: 18 June 2010

Bruce J.

Position: Director

Appointed: 31 May 1995

Resigned: 23 June 2000

Nicholas W.

Position: Director

Appointed: 13 July 1992

Resigned: 31 May 1995

Gordon W.

Position: Director

Appointed: 13 July 1992

Resigned: 05 March 1999

Anthony W.

Position: Director

Appointed: 13 July 1992

Resigned: 16 June 1999

Richard B.

Position: Director

Appointed: 13 July 1992

Resigned: 12 August 2002

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As BizStats identified, there is Punch Taverns (Rh) Limited from London, United Kingdom. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Heineken Uk Limited that put Edinburgh, Scotland as the official 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 (Rh) Limited

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

Legal authority Companies Act 2006
Legal form Private Limited Company
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 Change of name Confirmation statement Gazette Insolvency Miscellaneous 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