Company NameWalker Brothers Services Limited
DirectorsMark Colin Walker and Anita Katherine Walker
Company StatusActive
Company Number04031554
CategoryPrivate Limited Company
Incorporation Date11 July 2000(23 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 20412Manufacture of cleaning and polishing preparations
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products

Directors

Director NameMr Mark Colin Walker
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2000(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressDowry Place Brandlesholme Road
Greenmount
Bury
Lancashire
BL8 4DZ
Director NameMrs Anita Katherine Walker
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2012(11 years, 9 months after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDowry Place Brandlesholme Road
Greenmount
Bury
Lancashire
BL8 4DZ
Director NameMr John David Walker
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2000(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address12 Pickering Close
Woolford
Bury
BL8 1UE
Secretary NameMr John David Walker
NationalityBritish
StatusResigned
Appointed11 July 2000(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address12 Pickering Close
Woolford
Bury
BL8 1UE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 July 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 July 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewalkerbrothers.eu
Email address[email protected]
Telephone0161 7617776
Telephone regionManchester

Location

Registered AddressUnit 3 Pimhole Business Park
Pimhole Road
Bury
Lancashire
BL9 7ET
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Walker Brothers Services (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£342,660
Cash£100,027
Current Liabilities£270,832

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return11 July 2023 (10 months ago)
Next Return Due25 July 2024 (2 months, 2 weeks from now)

Charges

1 July 2019Delivered on: 2 July 2019
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Particulars: Unit 3, pimhole business park & land and buildings on the south side of hurst street, bury, greater manchester BL9 7ET. Title number: GM710, MAN48227.
Outstanding
14 March 2017Delivered on: 15 March 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
25 May 2011Delivered on: 26 May 2011
Persons entitled: The Royal Bank of Scotland 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 3 pimhole business park bury being land and buildings on the south side of hurst street bury t/no:MAN48227 and GM710 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

21 August 2023Total exemption full accounts made up to 31 May 2023 (10 pages)
19 July 2023Confirmation statement made on 11 July 2023 with updates (3 pages)
13 February 2023Total exemption full accounts made up to 31 May 2022 (10 pages)
18 July 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
17 February 2022Total exemption full accounts made up to 31 May 2021 (10 pages)
13 July 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
13 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
2 July 2020Total exemption full accounts made up to 31 May 2020 (9 pages)
15 August 2019Total exemption full accounts made up to 31 May 2019 (9 pages)
15 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
2 July 2019Registration of charge 040315540003, created on 1 July 2019 (50 pages)
20 August 2018Total exemption full accounts made up to 31 May 2018 (9 pages)
12 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
7 August 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
7 August 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
17 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
15 March 2017Registration of charge 040315540002, created on 14 March 2017 (5 pages)
15 March 2017Registration of charge 040315540002, created on 14 March 2017 (5 pages)
6 September 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
6 September 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
22 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
28 September 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
28 September 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
24 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(4 pages)
24 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(4 pages)
28 August 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
28 August 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
14 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(4 pages)
14 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(4 pages)
1 August 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
1 August 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
24 July 2013Director's details changed for Mrs Anita Katherine Walker on 19 October 2012 (2 pages)
24 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
24 July 2013Director's details changed for Mark Colin Walker on 19 October 2012 (2 pages)
24 July 2013Director's details changed for Mark Colin Walker on 19 October 2012 (2 pages)
24 July 2013Director's details changed for Mrs Anita Katherine Walker on 19 October 2012 (2 pages)
24 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
16 January 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
16 January 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
14 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
25 July 2012Director's details changed for Mark Colin Walker on 16 June 2012 (2 pages)
25 July 2012Director's details changed for Mark Colin Walker on 16 June 2012 (2 pages)
25 July 2012Director's details changed for Mrs Anita Katherine Walker on 16 June 2012 (2 pages)
25 July 2012Director's details changed for Mrs Anita Katherine Walker on 16 June 2012 (2 pages)
14 May 2012Appointment of Mrs Anita Katherine Walker as a director (2 pages)
14 May 2012Appointment of Mrs Anita Katherine Walker as a director (2 pages)
10 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
10 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
5 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (3 pages)
5 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (3 pages)
3 June 2011Termination of appointment of John Walker as a director (1 page)
3 June 2011Termination of appointment of John Walker as a director (1 page)
3 June 2011Termination of appointment of John Walker as a secretary (1 page)
3 June 2011Termination of appointment of John Walker as a secretary (1 page)
26 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 September 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
7 September 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
30 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
30 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
2 September 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
2 September 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
7 August 2009Return made up to 11/07/09; full list of members (4 pages)
7 August 2009Return made up to 11/07/09; full list of members (4 pages)
22 January 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
22 January 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
24 July 2008Return made up to 11/07/08; full list of members (4 pages)
24 July 2008Return made up to 11/07/08; full list of members (4 pages)
8 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
8 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
13 July 2007Return made up to 11/07/07; full list of members (2 pages)
13 July 2007Return made up to 11/07/07; full list of members (2 pages)
21 November 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
21 November 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
8 September 2006Registered office changed on 08/09/06 from: hurst street bury lancashire BL9 7ES (1 page)
8 September 2006Return made up to 11/07/06; full list of members (3 pages)
8 September 2006Registered office changed on 08/09/06 from: hurst street bury lancashire BL9 7ES (1 page)
8 September 2006Return made up to 11/07/06; full list of members (3 pages)
24 November 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
24 November 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
15 July 2005Return made up to 11/07/05; full list of members (2 pages)
15 July 2005Return made up to 11/07/05; full list of members (2 pages)
11 April 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
11 April 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
5 July 2004Return made up to 11/07/04; full list of members (7 pages)
5 July 2004Return made up to 11/07/04; full list of members (7 pages)
16 March 2004Accounting reference date shortened from 31/07/03 to 31/05/03 (1 page)
16 March 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
16 March 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
16 March 2004Accounting reference date shortened from 31/07/03 to 31/05/03 (1 page)
21 July 2003Return made up to 11/07/03; full list of members (7 pages)
21 July 2003Return made up to 11/07/03; full list of members (7 pages)
8 October 2002Accounts for a dormant company made up to 31 July 2002 (2 pages)
8 October 2002Accounts for a dormant company made up to 31 July 2002 (2 pages)
4 July 2002Return made up to 11/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 July 2002Return made up to 11/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 April 2002Accounts for a dormant company made up to 31 July 2001 (2 pages)
11 April 2002Accounts for a dormant company made up to 31 July 2001 (2 pages)
20 March 2002Registered office changed on 20/03/02 from: hurst street bury lancashire BL9 7ES (1 page)
20 March 2002Registered office changed on 20/03/02 from: hurst street bury lancashire BL9 7ES (1 page)
7 August 2001Return made up to 11/07/01; full list of members (6 pages)
7 August 2001Return made up to 11/07/01; full list of members (6 pages)
24 July 2000New secretary appointed;new director appointed (2 pages)
24 July 2000Director resigned (1 page)
24 July 2000Ad 11/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 July 2000Secretary resigned (1 page)
24 July 2000New secretary appointed;new director appointed (2 pages)
24 July 2000New director appointed (2 pages)
24 July 2000Director resigned (1 page)
24 July 2000Registered office changed on 24/07/00 from: 116 chesham road bury lancashire BL9 6EL (1 page)
24 July 2000Secretary resigned (1 page)
24 July 2000Ad 11/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 July 2000Registered office changed on 24/07/00 from: 116 chesham road bury lancashire BL9 6EL (1 page)
24 July 2000New director appointed (2 pages)
11 July 2000Incorporation (17 pages)
11 July 2000Incorporation (17 pages)