Saughall
Chester
Cheshire
CH1 6BJ
Wales
Director Name | Matthew Graham Walker |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2002(27 years after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 1 St. Bartholomews Court Sealand Deeside Clwyd CH5 2QT Wales |
Director Name | David Alyn Jones |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(16 years, 1 month after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Holly Croft Holly Grove Aston Park Deeside Flintshire CH5 1UR Wales |
Secretary Name | Lynne Claire Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(16 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 18 July 1997) |
Role | Company Director |
Correspondence Address | 5 Derwent Close Eastern Green Coventry CV5 7GQ |
Secretary Name | Mr Graham Stuart Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1997(22 years, 2 months after company formation) |
Appointment Duration | 13 years (resigned 23 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Magna House Seahill Road Saughall Chester Cheshire CH1 6BJ Wales |
Secretary Name | Mrs Tracey Dawn Jones |
---|---|
Status | Resigned |
Appointed | 23 July 2010(35 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 02 February 2018) |
Role | Company Director |
Correspondence Address | 7 Chatsworth Gardens Pandy Wrexham LL12 8EZ Wales |
Website | grahamwalkerparts.co.uk |
---|---|
Telephone | 01244 381777 |
Telephone region | Chester |
Registered Address | 28 Bumpers Lane Sealand Industrial Estate Chester CH1 4LT Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Blacon |
Built Up Area | Chester |
Address Matches | 2 other UK companies use this postal address |
900 at £1 | G & M Walker LTD 90.00% Ordinary |
---|---|
79 at £1 | G.s. Walker 7.90% Ordinary |
9 at £1 | Ann Walker 0.90% Ordinary |
9 at £1 | Mathew Graham Walker 0.90% Ordinary |
1 at £1 | Ann Walker 0.10% Ordinary B |
1 at £1 | Graham Walker 0.10% Ordinary A |
1 at £1 | Matthew Walker 0.10% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £170,433 |
Cash | £5,026 |
Current Liabilities | £1,418,188 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 15 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
27 July 2006 | Delivered on: 29 July 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 28 bumpers lane, sealand road industrial estate, chester, cheshire t/nos. CH339334 and CH471186. Outstanding |
---|---|
23 May 2001 | Delivered on: 25 May 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a unit 28 bumpers lane, sealand industrial estate, chester, CH1 4LT. Outstanding |
20 October 1997 | Delivered on: 30 October 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Premises on the west of bumpers lane, sealand road chester cheshire t/no: CH339334. Outstanding |
16 May 1995 | Delivered on: 25 May 1995 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or G.walker properties limited to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
25 May 1993 | Delivered on: 4 June 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the south side of fiddlers lane saughall cheshire title no ch 315932. Outstanding |
12 December 1988 | Delivered on: 28 December 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 377/383 chester road little sutton south wirral cheshire title no ch 239235. Outstanding |
25 October 1983 | Delivered on: 15 November 1983 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on north east side of parkgate road saughall cheshire title no ch 211213. Outstanding |
5 August 2010 | Delivered on: 7 August 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 16 knutsford way sealand road industrial estate chester t/no:CH337121. Outstanding |
6 May 2010 | Delivered on: 8 May 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or G. walker properties limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 14A dee hills park chester t/no CH108654 and CH197835. Outstanding |
9 June 2008 | Delivered on: 10 June 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Part of the land comprised in t/no. CH309677 being land on the north west side of bumpers lane sealand road industrial estate chester. Outstanding |
25 February 1983 | Delivered on: 4 March 1983 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charges over undertaking and all property and assets present and future including goodwill book & other debts uncalled capital. Tog. With all fixtures (inc trade fixtures) fixed plant & machinery (see doc M18). Outstanding |
13 April 1992 | Delivered on: 27 April 1992 Satisfied on: 16 May 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 54 hermitage road saughall chester cheshire title no: ch 116238. Fully Satisfied |
15 June 2023 | Confirmation statement made on 15 June 2023 with no updates (3 pages) |
---|---|
9 May 2023 | Registered office address changed from Unit 28 Bumpers Lane Sealand Road Industrial Estate Chester CH1 4NS to 28 Bumpers Lane Sealand Industrial Estate Chester CH1 4LT on 9 May 2023 (1 page) |
28 February 2023 | Total exemption full accounts made up to 31 May 2022 (12 pages) |
28 June 2022 | Confirmation statement made on 15 June 2022 with no updates (3 pages) |
24 February 2022 | Total exemption full accounts made up to 31 May 2021 (12 pages) |
5 January 2022 | Satisfaction of charge 12 in full (1 page) |
5 January 2022 | Satisfaction of charge 11 in full (1 page) |
18 June 2021 | Confirmation statement made on 15 June 2021 with no updates (3 pages) |
5 March 2021 | Total exemption full accounts made up to 31 May 2020 (12 pages) |
25 August 2020 | Director's details changed for Matthew Graham Walker on 14 June 2020 (2 pages) |
25 August 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
21 February 2020 | Total exemption full accounts made up to 31 May 2019 (11 pages) |
19 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
14 February 2019 | Total exemption full accounts made up to 31 May 2018 (11 pages) |
29 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
13 February 2018 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
8 February 2018 | Termination of appointment of Tracey Dawn Jones as a secretary on 2 February 2018 (2 pages) |
16 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
16 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
15 August 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-08-15
|
15 August 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-08-15
|
25 January 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
25 January 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
22 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
13 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
13 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
23 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
27 January 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
27 January 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
30 August 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (7 pages) |
30 August 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (7 pages) |
16 October 2012 | Accounts for a small company made up to 31 May 2012 (7 pages) |
16 October 2012 | Accounts for a small company made up to 31 May 2012 (7 pages) |
31 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (7 pages) |
31 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (7 pages) |
5 October 2011 | Accounts for a small company made up to 31 May 2011 (7 pages) |
5 October 2011 | Accounts for a small company made up to 31 May 2011 (7 pages) |
30 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
12 October 2010 | Accounts for a small company made up to 31 May 2010 (7 pages) |
12 October 2010 | Accounts for a small company made up to 31 May 2010 (7 pages) |
7 August 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
7 August 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
23 July 2010 | Appointment of Mrs Tracey Dawn Jones as a secretary (2 pages) |
23 July 2010 | Appointment of Mrs Tracey Dawn Jones as a secretary (2 pages) |
23 July 2010 | Termination of appointment of Graham Walker as a secretary (1 page) |
23 July 2010 | Termination of appointment of Graham Walker as a secretary (1 page) |
21 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Director's details changed for Matthew Graham Walker on 1 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Matthew Graham Walker on 1 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Matthew Graham Walker on 1 October 2009 (2 pages) |
8 May 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
8 May 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
5 November 2009 | Accounts for a small company made up to 31 May 2009 (7 pages) |
5 November 2009 | Accounts for a small company made up to 31 May 2009 (7 pages) |
28 October 2009 | Resolutions
|
28 October 2009 | Resolutions
|
22 June 2009 | Return made up to 15/06/09; full list of members (4 pages) |
22 June 2009 | Return made up to 15/06/09; full list of members (4 pages) |
27 November 2008 | Return made up to 15/06/08; full list of members (4 pages) |
27 November 2008 | Return made up to 15/06/08; full list of members (4 pages) |
9 September 2008 | Accounts for a small company made up to 31 May 2008 (8 pages) |
9 September 2008 | Accounts for a small company made up to 31 May 2008 (8 pages) |
10 June 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
10 June 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
4 November 2007 | Accounts for a small company made up to 31 May 2007 (7 pages) |
4 November 2007 | Accounts for a small company made up to 31 May 2007 (7 pages) |
7 August 2007 | Return made up to 15/06/07; full list of members (3 pages) |
7 August 2007 | Return made up to 15/06/07; full list of members (3 pages) |
10 November 2006 | Accounts for a small company made up to 31 May 2006 (7 pages) |
10 November 2006 | Accounts for a small company made up to 31 May 2006 (7 pages) |
16 October 2006 | Return made up to 15/06/06; full list of members (3 pages) |
16 October 2006 | Return made up to 15/06/06; full list of members (3 pages) |
29 July 2006 | Particulars of mortgage/charge (3 pages) |
29 July 2006 | Particulars of mortgage/charge (3 pages) |
1 February 2006 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
1 February 2006 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
14 November 2005 | Return made up to 15/06/05; full list of members
|
14 November 2005 | Return made up to 15/06/05; full list of members
|
13 April 2005 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
13 April 2005 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
13 July 2004 | Return made up to 15/06/04; full list of members (7 pages) |
13 July 2004 | Return made up to 15/06/04; full list of members (7 pages) |
4 March 2004 | Full accounts made up to 31 May 2003 (10 pages) |
4 March 2004 | Full accounts made up to 31 May 2003 (10 pages) |
7 September 2003 | Return made up to 15/06/03; full list of members (7 pages) |
7 September 2003 | Return made up to 15/06/03; full list of members (7 pages) |
4 May 2003 | New director appointed (2 pages) |
4 May 2003 | Director resigned (1 page) |
4 May 2003 | New director appointed (2 pages) |
4 May 2003 | Director resigned (1 page) |
3 April 2003 | Full accounts made up to 31 May 2002 (10 pages) |
3 April 2003 | Full accounts made up to 31 May 2002 (10 pages) |
21 June 2002 | Return made up to 15/06/02; full list of members (7 pages) |
21 June 2002 | Return made up to 15/06/02; full list of members (7 pages) |
3 October 2001 | Total exemption full accounts made up to 31 May 2001 (11 pages) |
3 October 2001 | Total exemption full accounts made up to 31 May 2001 (11 pages) |
14 June 2001 | Return made up to 15/06/01; full list of members (6 pages) |
14 June 2001 | Return made up to 15/06/01; full list of members (6 pages) |
25 May 2001 | Particulars of mortgage/charge (3 pages) |
25 May 2001 | Particulars of mortgage/charge (3 pages) |
16 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 2000 | Full accounts made up to 31 May 2000 (11 pages) |
27 October 2000 | Full accounts made up to 31 May 2000 (11 pages) |
12 July 2000 | Return made up to 15/06/00; full list of members
|
12 July 2000 | Return made up to 15/06/00; full list of members
|
13 December 1999 | Full accounts made up to 31 May 1999 (11 pages) |
13 December 1999 | Full accounts made up to 31 May 1999 (11 pages) |
25 June 1999 | Return made up to 15/06/99; no change of members (4 pages) |
25 June 1999 | Return made up to 15/06/99; no change of members (4 pages) |
9 December 1998 | Full accounts made up to 31 May 1998 (9 pages) |
9 December 1998 | Full accounts made up to 31 May 1998 (9 pages) |
16 June 1998 | Return made up to 15/06/98; full list of members
|
16 June 1998 | Return made up to 15/06/98; full list of members
|
8 April 1998 | Registered office changed on 08/04/98 from: parkgate road mollington chester CH1 6JS (1 page) |
8 April 1998 | Registered office changed on 08/04/98 from: parkgate road mollington chester CH1 6JS (1 page) |
17 March 1998 | Full accounts made up to 31 May 1997 (9 pages) |
17 March 1998 | Full accounts made up to 31 May 1997 (9 pages) |
30 October 1997 | Particulars of mortgage/charge (3 pages) |
30 October 1997 | Particulars of mortgage/charge (3 pages) |
20 June 1997 | Return made up to 15/06/97; no change of members
|
20 June 1997 | Return made up to 15/06/97; no change of members
|
19 March 1997 | Full accounts made up to 31 May 1996 (8 pages) |
19 March 1997 | Full accounts made up to 31 May 1996 (8 pages) |
14 July 1996 | Return made up to 15/06/96; no change of members (4 pages) |
14 July 1996 | Return made up to 15/06/96; no change of members (4 pages) |
1 December 1995 | Full accounts made up to 31 May 1995 (8 pages) |
1 December 1995 | Full accounts made up to 31 May 1995 (8 pages) |
2 August 1995 | Return made up to 15/06/95; full list of members
|
2 August 1995 | Return made up to 15/06/95; full list of members
|
25 May 1995 | Particulars of mortgage/charge (4 pages) |
25 May 1995 | Particulars of mortgage/charge (4 pages) |
4 November 1994 | Ad 01/06/94--------- £ si 900@1 (2 pages) |
4 November 1994 | Ad 01/06/94--------- £ si 900@1 (2 pages) |
21 May 1983 | Accounts made up to 31 May 1982 (3 pages) |
21 May 1983 | Accounts made up to 31 May 1982 (3 pages) |
16 May 1975 | Incorporation (14 pages) |
16 May 1975 | Incorporation (14 pages) |