Company NameG.Walker Properties Ltd
DirectorsDavid Alyn Jones and Graham Stuart Walker
Company StatusActive
Company Number02916434
CategoryPrivate Limited Company
Incorporation Date7 April 1994(30 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDavid Alyn Jones
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Holly Croft
Holly Grove
Aston Park
Deeside Flintshire
CH5 1UR
Wales
Director NameMr Graham Stuart Walker
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMagna House Seahill Road
Saughall
Chester
Cheshire
CH1 6BJ
Wales
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameLynne Claire Watts
NationalityBritish
StatusResigned
Appointed07 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address5 Derwent Close
Eastern Green
Coventry
CV5 7GQ
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed07 April 1994(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameMr Graham Stuart Walker
NationalityBritish
StatusResigned
Appointed18 July 1997(3 years, 3 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(16 years, 3 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

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

90 at £1G.s. Walker
90.00%
Ordinary
10 at £1D.a. Jones
10.00%
Ordinary

Financials

Year2014
Net Worth£6,691,115
Cash£15,206
Current Liabilities£991,085

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return7 April 2024 (1 week, 6 days ago)
Next Return Due21 April 2025 (1 year from now)

Charges

27 March 1996Delivered on: 2 April 1996
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: 35/35A chester road, shotton, clwyd t/no. WA607233.
Outstanding
6 October 1995Delivered on: 26 October 1995
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 shester sheshire t/no CH315932.
Outstanding
6 October 1995Delivered on: 17 October 1995
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 east side of parkgate road mollington chester cheshire t/n-CH259138.
Outstanding
6 July 2018Delivered on: 7 July 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: Leasehold 15 bumpers lane chester title number CH649900.
Outstanding
6 October 1995Delivered on: 17 October 1995
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 & buildings on the south side of chester road little sutton south wirral cheshire t/n-CH239235.
Outstanding
23 May 2017Delivered on: 26 May 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 14 bumpers lane chester CH1 4LT leasehold property comprised in title CH127088.
Outstanding
23 May 2017Delivered on: 26 May 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 12 bumpers lane chester CH1 4LT leasehold property comprised in tile CH425814.
Outstanding
7 April 2017Delivered on: 10 April 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 24 bumpers lane sealand road industrial estate. CH1 4LT.
Outstanding
13 October 2015Delivered on: 28 October 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Part of t/no WA410574 l/h land and buildings k/a unit 1 deva business parks welsh road deeside.
Outstanding
14 August 2015Delivered on: 20 August 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Leasehold property k/a 20 bumpers lane sealand road industrial estate chester t/n CH201963.
Outstanding
23 July 2014Delivered on: 29 July 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: L/H property k/a 9 bumpers lane chester.
Outstanding
18 February 2014Delivered on: 20 February 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: L/H at units 1-4 the quad mercury court chester west employment park chester t/no.CH311099. Notification of addition to or amendment of charge.
Outstanding
27 January 2012Delivered on: 1 February 2012
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: L/H property k/a 8 winsford way sealand road trading estate chester t/no CH437724.
Outstanding
3 May 2011Delivered on: 7 May 2011
Persons entitled: Barclays Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 8 winsford way sealand industrial estate chester t/no CH356144.
Outstanding
6 October 1995Delivered on: 17 October 1995
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 north east side of parkgate road saughall chester cheshire t/n-CH211213.
Outstanding
10 September 2010Delivered on: 11 September 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: L/H property k/a 19 bumpers lane, sealand industrial estate, chester t/no CH413414.
Outstanding
19 October 2009Delivered on: 5 November 2009
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: L/H unit 21 bumpers lane sealand road industrial estate chester t/n CH586183.
Outstanding
4 December 2007Delivered on: 7 December 2007
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: Unit j, yale business village, wrexham technology park, ellice way, wrexham t/no CYM311339.
Outstanding
13 April 2007Delivered on: 14 April 2007
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: Unit a yale business village wrexham technology park ellice way wrexham t/no CYM311339 (part).
Outstanding
19 January 2007Delivered on: 20 January 2007
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 62 smithfield road wrexham t/no CYM205877.
Outstanding
25 August 2006Delivered on: 26 August 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 the worthenbury arms worthenbury wrexham t/n CYM19115.
Outstanding
28 July 2005Delivered on: 29 July 2005
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 at 59 chesterway northwich t/no CH537128.
Outstanding
28 July 2005Delivered on: 29 July 2005
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 at chesterway northwich cheshire t/n CH471367, CH407806 and CH204930.
Outstanding
24 September 2004Delivered on: 25 September 2004
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: 10 knutsford way chester.
Outstanding
23 July 2004Delivered on: 24 July 2004
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 at bow works, denton drive, northwich t/n CH345691.
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 graham walker 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
27 February 2004Delivered on: 2 March 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 10A bumpers lane sealand road chester comprised t/n CH501939.
Outstanding
8 January 2004Delivered on: 9 January 2004
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 233-235 grange road birkenhead morseyside t/n MS69158.
Outstanding
30 October 2002Delivered on: 31 October 2002
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: The property k/a 4 bumpers lane, sealand industrial estate, chester t/no. CH456349.
Outstanding
14 June 2002Delivered on: 15 June 2002
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: L/H property k/a bromfield house croesnewydd business park wrexham t/no WA670531.
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 bumbers lane sealand industrial estate chester.
Outstanding
9 December 1999Delivered on: 18 December 1999
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: L/H property k/a 6 bumpers lane sealand road industrial estate chester cheshire.
Outstanding
23 April 1999Delivered on: 5 May 1999
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: Offices and yard at bumbers lane sealand road industrial estate chester cheshire part t/n CH46471.
Outstanding
5 October 1998Delivered on: 23 October 1998
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: Manufacturing unit at hartford way sealand road industrial estate chester cheshire t/no: CH92645.
Outstanding
27 March 1996Delivered on: 2 April 1996
Satisfied on: 5 January 2022
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: 69 chester road west, shotton, clwyd t/no. WA646098.
Fully Satisfied
6 October 1995Delivered on: 17 October 1995
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 hermitge road saughall chester cheshire t/n-CH341401.
Fully Satisfied
1 November 2013Delivered on: 6 November 2013
Satisfied on: 7 August 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Leasehold property at 9 bumpers lane sealand road industrial estate chester title no 216616. notification of addition to or amendment of charge.
Fully Satisfied
30 November 1999Delivered on: 6 December 1999
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: Property k/a building plot adjacent to birchcroft mill lane bulkeley cheshire t/n CH94898 and CH95895.
Fully Satisfied
30 June 1998Delivered on: 8 July 1998
Satisfied on: 5 January 2022
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: 51 chester way northwich cheshire t/no: CH195572.
Fully Satisfied
20 April 1994Delivered on: 10 May 1994
Satisfied on: 5 January 2022
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: International house,lord street,birkenhead,merseyside t/N. MS303526.
Fully Satisfied

Filing History

12 April 2023Registered office address changed from Graham Walker Limited Unit 28 Bumpers Lane Sealand Road Industrial Estate Chester CH1 4NS to 28 Bumpers Lane Sealand Industrial Estate Chester CH1 4LT on 12 April 2023 (1 page)
12 April 2023Confirmation statement made on 7 April 2023 with no updates (3 pages)
28 February 2023Total exemption full accounts made up to 31 May 2022 (11 pages)
14 April 2022Confirmation statement made on 7 April 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 8 in full (1 page)
5 January 2022Satisfaction of charge 16 in full (1 page)
5 January 2022Satisfaction of charge 1 in full (1 page)
5 January 2022Satisfaction of charge 18 in full (1 page)
5 January 2022Satisfaction of charge 23 in full (1 page)
5 January 2022Satisfaction of charge 30 in full (1 page)
5 January 2022Satisfaction of charge 10 in full (1 page)
20 April 2021Confirmation statement made on 7 April 2021 with no updates (3 pages)
9 March 2021Total exemption full accounts made up to 31 May 2020 (12 pages)
9 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
21 February 2020Total exemption full accounts made up to 31 May 2019 (12 pages)
10 May 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
14 February 2019Total exemption full accounts made up to 31 May 2018 (11 pages)
7 July 2018Registration of charge 029164340040, created on 6 July 2018 (37 pages)
16 April 2018Confirmation statement made on 7 April 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)
26 May 2017Registration of charge 029164340038, created on 23 May 2017 (10 pages)
26 May 2017Registration of charge 029164340039, created on 23 May 2017 (10 pages)
26 May 2017Registration of charge 029164340038, created on 23 May 2017 (10 pages)
26 May 2017Registration of charge 029164340039, created on 23 May 2017 (10 pages)
19 May 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
10 April 2017Registration of charge 029164340037, created on 7 April 2017 (10 pages)
10 April 2017Registration of charge 029164340037, created on 7 April 2017 (10 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)
11 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(5 pages)
11 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(5 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)
28 October 2015Registration of charge 029164340036, created on 13 October 2015 (12 pages)
28 October 2015Registration of charge 029164340036, created on 13 October 2015 (12 pages)
20 August 2015Registration of charge 029164340035, created on 14 August 2015 (12 pages)
20 August 2015Registration of charge 029164340035, created on 14 August 2015 (12 pages)
22 June 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(5 pages)
22 June 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(5 pages)
22 June 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(5 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)
7 August 2014Satisfaction of charge 029164340032 in full (4 pages)
7 August 2014Satisfaction of charge 029164340032 in full (4 pages)
29 July 2014Registration of charge 029164340034, created on 23 July 2014 (13 pages)
29 July 2014Registration of charge 029164340034, created on 23 July 2014 (13 pages)
7 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(5 pages)
7 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(5 pages)
7 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(5 pages)
20 February 2014Registration of charge 029164340033 (13 pages)
20 February 2014Registration of charge 029164340033 (13 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)
6 November 2013Registration of charge 029164340032 (13 pages)
6 November 2013Registration of charge 029164340032 (13 pages)
8 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
16 October 2012Accounts for a small company made up to 31 May 2012 (8 pages)
16 October 2012Accounts for a small company made up to 31 May 2012 (8 pages)
16 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
1 February 2012Particulars of a mortgage or charge / charge no: 31 (5 pages)
1 February 2012Particulars of a mortgage or charge / charge no: 31 (5 pages)
5 October 2011Accounts for a small company made up to 31 May 2011 (9 pages)
5 October 2011Accounts for a small company made up to 31 May 2011 (9 pages)
7 May 2011Particulars of a mortgage or charge / charge no: 30 (5 pages)
7 May 2011Particulars of a mortgage or charge / charge no: 30 (5 pages)
7 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
12 October 2010Accounts for a small company made up to 31 May 2010 (8 pages)
12 October 2010Accounts for a small company made up to 31 May 2010 (8 pages)
11 September 2010Particulars of a mortgage or charge / charge no: 29 (5 pages)
11 September 2010Particulars of a mortgage or charge / charge no: 29 (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 2010Director's details changed for David Alyn Jones on 1 October 2009 (2 pages)
21 June 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
21 June 2010Director's details changed for David Alyn Jones on 1 October 2009 (2 pages)
21 June 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
21 June 2010Director's details changed for David Alyn Jones on 1 October 2009 (2 pages)
5 November 2009Particulars of a mortgage or charge / charge no: 28 (5 pages)
5 November 2009Accounts for a small company made up to 31 May 2009 (8 pages)
5 November 2009Accounts for a small company made up to 31 May 2009 (8 pages)
5 November 2009Particulars of a mortgage or charge / charge no: 28 (5 pages)
22 June 2009Return made up to 07/04/09; full list of members (4 pages)
22 June 2009Return made up to 07/04/09; full list of members (4 pages)
27 November 2008Return made up to 07/04/08; full list of members (4 pages)
27 November 2008Return made up to 07/04/08; full list of members (4 pages)
9 September 2008Accounts for a small company made up to 31 May 2008 (9 pages)
9 September 2008Accounts for a small company made up to 31 May 2008 (9 pages)
7 December 2007Particulars of mortgage/charge (3 pages)
7 December 2007Particulars of mortgage/charge (3 pages)
4 November 2007Accounts for a small company made up to 31 May 2007 (8 pages)
4 November 2007Accounts for a small company made up to 31 May 2007 (8 pages)
14 June 2007Return made up to 07/04/07; full list of members (3 pages)
14 June 2007Return made up to 07/04/07; full list of members (3 pages)
14 April 2007Particulars of mortgage/charge (3 pages)
14 April 2007Particulars of mortgage/charge (3 pages)
20 January 2007Particulars of mortgage/charge (3 pages)
20 January 2007Particulars of mortgage/charge (3 pages)
10 November 2006Accounts for a small company made up to 31 May 2006 (9 pages)
10 November 2006Accounts for a small company made up to 31 May 2006 (9 pages)
26 August 2006Particulars of mortgage/charge (3 pages)
26 August 2006Particulars of mortgage/charge (3 pages)
8 June 2006Return made up to 07/04/06; full list of members (7 pages)
8 June 2006Return made up to 07/04/06; full list of members (7 pages)
22 March 2006Auditor's resignation (1 page)
22 March 2006Auditor's resignation (1 page)
1 February 2006Accounts made up to 31 May 2005 (10 pages)
1 February 2006Accounts made up to 31 May 2005 (10 pages)
14 November 2005Return made up to 07/04/05; full list of members (7 pages)
14 November 2005Return made up to 07/04/05; full list of members (7 pages)
29 July 2005Particulars of mortgage/charge (3 pages)
29 July 2005Particulars of mortgage/charge (3 pages)
29 July 2005Particulars of mortgage/charge (3 pages)
29 July 2005Particulars of mortgage/charge (3 pages)
24 March 2005Accounts made up to 31 May 2004 (10 pages)
24 March 2005Accounts made up to 31 May 2004 (10 pages)
25 September 2004Particulars of mortgage/charge (3 pages)
25 September 2004Particulars of mortgage/charge (3 pages)
24 July 2004Particulars of mortgage/charge (3 pages)
24 July 2004Particulars of mortgage/charge (3 pages)
16 June 2004Return made up to 07/04/04; full list of members (7 pages)
16 June 2004Return made up to 07/04/04; full list of members (7 pages)
4 March 2004Accounts made up to 31 May 2003 (11 pages)
4 March 2004Accounts made up to 31 May 2003 (11 pages)
2 March 2004Particulars of mortgage/charge (3 pages)
2 March 2004Particulars of mortgage/charge (3 pages)
9 January 2004Particulars of mortgage/charge (3 pages)
9 January 2004Particulars of mortgage/charge (3 pages)
3 May 2003Return made up to 07/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 May 2003Return made up to 07/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 April 2003Group of companies' accounts made up to 31 May 2002 (13 pages)
3 April 2003Group of companies' accounts made up to 31 May 2002 (13 pages)
31 October 2002Particulars of mortgage/charge (3 pages)
31 October 2002Particulars of mortgage/charge (3 pages)
15 June 2002Particulars of mortgage/charge (3 pages)
15 June 2002Particulars of mortgage/charge (3 pages)
12 June 2002Group of companies' accounts made up to 31 May 2001 (16 pages)
12 June 2002Group of companies' accounts made up to 31 May 2001 (16 pages)
22 April 2002Return made up to 07/04/02; full list of members (6 pages)
22 April 2002Return made up to 07/04/02; full list of members (6 pages)
20 December 2001Amended full accounts made up to 31 May 2001 (16 pages)
20 December 2001Amended full accounts made up to 31 May 2001 (16 pages)
7 June 2001Return made up to 07/04/01; full list of members (6 pages)
7 June 2001Return made up to 07/04/01; 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)
16 May 2001Declaration of satisfaction of mortgage/charge (1 page)
16 May 2001Declaration of satisfaction of mortgage/charge (1 page)
27 October 2000Accounts made up to 31 May 2000 (11 pages)
27 October 2000Accounts made up to 31 May 2000 (11 pages)
2 August 2000Return made up to 07/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 August 2000Return made up to 07/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 April 2000Accounts made up to 31 May 1999 (17 pages)
21 April 2000Accounts made up to 31 May 1999 (17 pages)
18 December 1999Particulars of mortgage/charge (3 pages)
18 December 1999Particulars of mortgage/charge (3 pages)
6 December 1999Particulars of mortgage/charge (3 pages)
6 December 1999Particulars of mortgage/charge (3 pages)
5 May 1999Particulars of mortgage/charge (3 pages)
5 May 1999Particulars of mortgage/charge (3 pages)
20 April 1999Return made up to 07/04/99; no change of members (4 pages)
20 April 1999Return made up to 07/04/99; no change of members (4 pages)
4 January 1999Accounts made up to 31 May 1998 (15 pages)
4 January 1999Accounts made up to 31 May 1998 (15 pages)
23 October 1998Particulars of mortgage/charge (3 pages)
23 October 1998Particulars of mortgage/charge (3 pages)
8 July 1998Particulars of mortgage/charge (3 pages)
8 July 1998Particulars of mortgage/charge (3 pages)
16 June 1998Return made up to 07/04/98; full list of members
  • 363(287) ‐ Registered office changed on 16/06/98
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 June 1998Return made up to 07/04/98; full list of members
  • 363(287) ‐ Registered office changed on 16/06/98
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 April 1998Registered office changed on 08/04/98 from: graham walker LIMITED parkgate road mollington chester CH1 6JS (1 page)
8 April 1998Registered office changed on 08/04/98 from: graham walker LIMITED parkgate road mollington chester CH1 6JS (1 page)
17 March 1998Accounts made up to 31 May 1997 (15 pages)
17 March 1998Accounts made up to 31 May 1997 (15 pages)
9 June 1997Return made up to 07/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
9 June 1997Return made up to 07/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
19 March 1997Group accounts for a small company made up to 31 May 1996 (14 pages)
19 March 1997Group accounts for a small company made up to 31 May 1996 (14 pages)
10 May 1996Return made up to 07/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
10 May 1996Return made up to 07/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
2 April 1996Particulars of mortgage/charge (3 pages)
2 April 1996Particulars of mortgage/charge (3 pages)
2 April 1996Particulars of mortgage/charge (3 pages)
2 April 1996Particulars of mortgage/charge (3 pages)
1 December 1995Full group accounts made up to 31 May 1995 (15 pages)
1 December 1995Full group accounts made up to 31 May 1995 (15 pages)
26 October 1995Particulars of mortgage/charge (4 pages)
26 October 1995Particulars of mortgage/charge (4 pages)
17 October 1995Particulars of mortgage/charge (4 pages)
17 October 1995Particulars of mortgage/charge (4 pages)
17 October 1995Particulars of mortgage/charge (4 pages)
17 October 1995Particulars of mortgage/charge (4 pages)
17 October 1995Particulars of mortgage/charge (4 pages)
17 October 1995Particulars of mortgage/charge (4 pages)
17 October 1995Particulars of mortgage/charge (4 pages)
17 October 1995Particulars of mortgage/charge (4 pages)
25 May 1995Particulars of mortgage/charge (4 pages)
25 May 1995Particulars of mortgage/charge (4 pages)
7 April 1994Incorporation (12 pages)
7 April 1994Incorporation (12 pages)