Company NameGraham Walker Limited
DirectorsGraham Stuart Walker and Matthew Graham Walker
Company StatusActive
Company Number01212937
CategoryPrivate Limited Company
Incorporation Date16 May 1975(48 years, 11 months ago)
Previous NameDee Surfacing (Chester) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Graham Stuart Walker
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 1991(16 years, 1 month after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMagna House Seahill Road
Saughall
Chester
Cheshire
CH1 6BJ
Wales
Director NameMatthew Graham Walker
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2002(27 years after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Country of ResidenceWales
Correspondence Address1 St. Bartholomews Court
Sealand
Deeside
Clwyd
CH5 2QT
Wales
Director NameDavid Alyn Jones
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(16 years, 1 month after company formation)
Appointment Duration10 years, 11 months (resigned 31 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Holly Croft
Holly Grove
Aston Park
Deeside Flintshire
CH5 1UR
Wales
Secretary NameLynne Claire Watts
NationalityBritish
StatusResigned
Appointed15 June 1991(16 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 18 July 1997)
RoleCompany Director
Correspondence Address5 Derwent Close
Eastern Green
Coventry
CV5 7GQ
Secretary NameMr Graham Stuart Walker
NationalityBritish
StatusResigned
Appointed18 July 1997(22 years, 2 months after company formation)
Appointment Duration13 years (resigned 23 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMagna House Seahill Road
Saughall
Chester
Cheshire
CH1 6BJ
Wales
Secretary NameMrs Tracey Dawn Jones
StatusResigned
Appointed23 July 2010(35 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 02 February 2018)
RoleCompany Director
Correspondence Address7 Chatsworth Gardens
Pandy
Wrexham
LL12 8EZ
Wales

Contact

Websitegrahamwalkerparts.co.uk
Telephone01244 381777
Telephone regionChester

Location

Registered Address28 Bumpers Lane
Sealand Industrial Estate
Chester
CH1 4LT
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBlacon
Built Up AreaChester
Address Matches2 other UK companies use this postal address

Shareholders

900 at £1G & M Walker LTD
90.00%
Ordinary
79 at £1G.s. Walker
7.90%
Ordinary
9 at £1Ann Walker
0.90%
Ordinary
9 at £1Mathew Graham Walker
0.90%
Ordinary
1 at £1Ann Walker
0.10%
Ordinary B
1 at £1Graham Walker
0.10%
Ordinary A
1 at £1Matthew Walker
0.10%
Ordinary C

Financials

Year2014
Net Worth£170,433
Cash£5,026
Current Liabilities£1,418,188

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Charges

27 July 2006Delivered 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 2001Delivered 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 1997Delivered 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 1995Delivered 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 1993Delivered 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 1988Delivered 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 1983Delivered 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 2010Delivered 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 2010Delivered 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 2008Delivered 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 1983Delivered 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 1992Delivered 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

Filing History

15 June 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
9 May 2023Registered 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 2023Total exemption full accounts made up to 31 May 2022 (12 pages)
28 June 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
24 February 2022Total exemption full accounts made up to 31 May 2021 (12 pages)
5 January 2022Satisfaction of charge 12 in full (1 page)
5 January 2022Satisfaction of charge 11 in full (1 page)
18 June 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
5 March 2021Total exemption full accounts made up to 31 May 2020 (12 pages)
25 August 2020Director's details changed for Matthew Graham Walker on 14 June 2020 (2 pages)
25 August 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
21 February 2020Total exemption full accounts made up to 31 May 2019 (11 pages)
19 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
14 February 2019Total exemption full accounts made up to 31 May 2018 (11 pages)
29 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
13 February 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
8 February 2018Termination of appointment of Tracey Dawn Jones as a secretary on 2 February 2018 (2 pages)
16 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
16 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
31 January 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
31 January 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
15 August 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-08-15
  • GBP 1,000
(7 pages)
15 August 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-08-15
  • GBP 1,000
(7 pages)
25 January 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
25 January 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
22 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,000
(7 pages)
22 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,000
(7 pages)
13 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
13 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
23 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1,000
(7 pages)
23 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1,000
(7 pages)
27 January 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
27 January 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
30 August 2013Annual return made up to 15 June 2013 with a full list of shareholders (7 pages)
30 August 2013Annual return made up to 15 June 2013 with a full list of shareholders (7 pages)
16 October 2012Accounts for a small company made up to 31 May 2012 (7 pages)
16 October 2012Accounts for a small company made up to 31 May 2012 (7 pages)
31 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (7 pages)
31 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (7 pages)
5 October 2011Accounts for a small company made up to 31 May 2011 (7 pages)
5 October 2011Accounts for a small company made up to 31 May 2011 (7 pages)
30 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
30 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
12 October 2010Accounts for a small company made up to 31 May 2010 (7 pages)
12 October 2010Accounts for a small company made up to 31 May 2010 (7 pages)
7 August 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
7 August 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
23 July 2010Appointment of Mrs Tracey Dawn Jones as a secretary (2 pages)
23 July 2010Appointment of Mrs Tracey Dawn Jones as a secretary (2 pages)
23 July 2010Termination of appointment of Graham Walker as a secretary (1 page)
23 July 2010Termination of appointment of Graham Walker as a secretary (1 page)
21 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
21 June 2010Director's details changed for Matthew Graham Walker on 1 October 2009 (2 pages)
21 June 2010Director's details changed for Matthew Graham Walker on 1 October 2009 (2 pages)
21 June 2010Director's details changed for Matthew Graham Walker on 1 October 2009 (2 pages)
8 May 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
8 May 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
5 November 2009Accounts for a small company made up to 31 May 2009 (7 pages)
5 November 2009Accounts for a small company made up to 31 May 2009 (7 pages)
28 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 June 2009Return made up to 15/06/09; full list of members (4 pages)
22 June 2009Return made up to 15/06/09; full list of members (4 pages)
27 November 2008Return made up to 15/06/08; full list of members (4 pages)
27 November 2008Return made up to 15/06/08; full list of members (4 pages)
9 September 2008Accounts for a small company made up to 31 May 2008 (8 pages)
9 September 2008Accounts for a small company made up to 31 May 2008 (8 pages)
10 June 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
10 June 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
4 November 2007Accounts for a small company made up to 31 May 2007 (7 pages)
4 November 2007Accounts for a small company made up to 31 May 2007 (7 pages)
7 August 2007Return made up to 15/06/07; full list of members (3 pages)
7 August 2007Return made up to 15/06/07; full list of members (3 pages)
10 November 2006Accounts for a small company made up to 31 May 2006 (7 pages)
10 November 2006Accounts for a small company made up to 31 May 2006 (7 pages)
16 October 2006Return made up to 15/06/06; full list of members (3 pages)
16 October 2006Return made up to 15/06/06; full list of members (3 pages)
29 July 2006Particulars of mortgage/charge (3 pages)
29 July 2006Particulars of mortgage/charge (3 pages)
1 February 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
1 February 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
14 November 2005Return made up to 15/06/05; full list of members
  • 363(287) ‐ Registered office changed on 14/11/05
(7 pages)
14 November 2005Return made up to 15/06/05; full list of members
  • 363(287) ‐ Registered office changed on 14/11/05
(7 pages)
13 April 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
13 April 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
13 July 2004Return made up to 15/06/04; full list of members (7 pages)
13 July 2004Return made up to 15/06/04; full list of members (7 pages)
4 March 2004Full accounts made up to 31 May 2003 (10 pages)
4 March 2004Full accounts made up to 31 May 2003 (10 pages)
7 September 2003Return made up to 15/06/03; full list of members (7 pages)
7 September 2003Return made up to 15/06/03; full list of members (7 pages)
4 May 2003New director appointed (2 pages)
4 May 2003Director resigned (1 page)
4 May 2003New director appointed (2 pages)
4 May 2003Director resigned (1 page)
3 April 2003Full accounts made up to 31 May 2002 (10 pages)
3 April 2003Full accounts made up to 31 May 2002 (10 pages)
21 June 2002Return made up to 15/06/02; full list of members (7 pages)
21 June 2002Return made up to 15/06/02; full list of members (7 pages)
3 October 2001Total exemption full accounts made up to 31 May 2001 (11 pages)
3 October 2001Total exemption full accounts made up to 31 May 2001 (11 pages)
14 June 2001Return made up to 15/06/01; full list of members (6 pages)
14 June 2001Return made up to 15/06/01; full list of members (6 pages)
25 May 2001Particulars of mortgage/charge (3 pages)
25 May 2001Particulars of mortgage/charge (3 pages)
16 May 2001Declaration of satisfaction of mortgage/charge (1 page)
16 May 2001Declaration of satisfaction of mortgage/charge (1 page)
27 October 2000Full accounts made up to 31 May 2000 (11 pages)
27 October 2000Full accounts made up to 31 May 2000 (11 pages)
12 July 2000Return made up to 15/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 July 2000Return made up to 15/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 December 1999Full accounts made up to 31 May 1999 (11 pages)
13 December 1999Full accounts made up to 31 May 1999 (11 pages)
25 June 1999Return made up to 15/06/99; no change of members (4 pages)
25 June 1999Return made up to 15/06/99; no change of members (4 pages)
9 December 1998Full accounts made up to 31 May 1998 (9 pages)
9 December 1998Full accounts made up to 31 May 1998 (9 pages)
16 June 1998Return made up to 15/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 June 1998Return made up to 15/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 April 1998Registered office changed on 08/04/98 from: parkgate road mollington chester CH1 6JS (1 page)
8 April 1998Registered office changed on 08/04/98 from: parkgate road mollington chester CH1 6JS (1 page)
17 March 1998Full accounts made up to 31 May 1997 (9 pages)
17 March 1998Full accounts made up to 31 May 1997 (9 pages)
30 October 1997Particulars of mortgage/charge (3 pages)
30 October 1997Particulars of mortgage/charge (3 pages)
20 June 1997Return made up to 15/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
20 June 1997Return made up to 15/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
19 March 1997Full accounts made up to 31 May 1996 (8 pages)
19 March 1997Full accounts made up to 31 May 1996 (8 pages)
14 July 1996Return made up to 15/06/96; no change of members (4 pages)
14 July 1996Return made up to 15/06/96; no change of members (4 pages)
1 December 1995Full accounts made up to 31 May 1995 (8 pages)
1 December 1995Full accounts made up to 31 May 1995 (8 pages)
2 August 1995Return made up to 15/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 August 1995Return made up to 15/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 May 1995Particulars of mortgage/charge (4 pages)
25 May 1995Particulars of mortgage/charge (4 pages)
4 November 1994Ad 01/06/94--------- £ si 900@1 (2 pages)
4 November 1994Ad 01/06/94--------- £ si 900@1 (2 pages)
21 May 1983Accounts made up to 31 May 1982 (3 pages)
21 May 1983Accounts made up to 31 May 1982 (3 pages)
16 May 1975Incorporation (14 pages)
16 May 1975Incorporation (14 pages)