WALKER BROTHERS (TIMBER FRAMES) LTD
CARLISLE

Hellopages » Cumbria » Carlisle » CA6 4RF

Company number 04864616
Status Active
Incorporation Date 13 August 2003
Company Type Private Limited Company
Address UNIT A KINGMOOR PARK, HARKER ESTATE, CARLISLE, CUMBRIA, CA6 4RF
Home Country United Kingdom
Nature of Business 16230 - Manufacture of other builders' carpentry and joinery, 43290 - Other construction installation
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 13 August 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 13 August 2015 with full list of shareholders Statement of capital on 2015-09-09 GBP 4 . The most likely internet sites of WALKER BROTHERS (TIMBER FRAMES) LTD are www.walkerbrotherstimberframes.co.uk, and www.walker-brothers-timber-frames.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. Walker Brothers Timber Frames Ltd is a Private Limited Company. The company registration number is 04864616. Walker Brothers Timber Frames Ltd has been working since 13 August 2003. The present status of the company is Active. The registered address of Walker Brothers Timber Frames Ltd is Unit A Kingmoor Park Harker Estate Carlisle Cumbria Ca6 4rf. . WALKER, Valerie is a Secretary of the company. WALKER, John Andrew is a Director of the company. WALKER, Paul William is a Director of the company. WALKER, Peter George is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director WALKER, George William has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Manufacture of other builders' carpentry and joinery".


Current Directors

Secretary
WALKER, Valerie
Appointed Date: 13 August 2003

Director
WALKER, John Andrew
Appointed Date: 13 August 2003
59 years old

Director
WALKER, Paul William
Appointed Date: 16 May 2011
61 years old

Director
WALKER, Peter George
Appointed Date: 13 August 2003
64 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 15 August 2003
Appointed Date: 13 August 2003

Director
WALKER, George William
Resigned: 16 May 2011
Appointed Date: 13 August 2003
91 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 15 August 2003
Appointed Date: 13 August 2003

Persons With Significant Control

Mr Peter George Walker
Notified on: 13 August 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Andrew Walker
Notified on: 13 August 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul William Walker
Notified on: 13 August 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WALKER BROTHERS (TIMBER FRAMES) LTD Events

06 Sep 2016
Confirmation statement made on 13 August 2016 with updates
21 Jul 2016
Total exemption small company accounts made up to 30 November 2015
09 Sep 2015
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 4

23 Jun 2015
Total exemption small company accounts made up to 30 November 2014
22 Aug 2014
Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-08-22
  • GBP 4

...
... and 32 more events
23 Sep 2003
New director appointed
23 Sep 2003
Ad 13/08/03--------- £ si 2@1=2 £ ic 1/3
15 Aug 2003
Secretary resigned
15 Aug 2003
Director resigned
13 Aug 2003
Incorporation

WALKER BROTHERS (TIMBER FRAMES) LTD Charges

27 February 2009
Deed of charge over credit balances
Delivered: 10 March 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…