WALKER & PARTNERS LIMITED
CHESTERFIELD

Hellopages » Derbyshire » Chesterfield » S43 3JN

Company number 00657165
Status Active
Incorporation Date 22 April 1960
Company Type Private Limited Company
Address INKERSALL ROAD ESTATE, STAVELEY, CHESTERFIELD, S43 3JN
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Register(s) moved to registered inspection location Pegasus House 463a Glossop Road Sheffield S10 2QD. The most likely internet sites of WALKER & PARTNERS LIMITED are www.walkerpartners.co.uk, and www.walker-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and six months. Walker Partners Limited is a Private Limited Company. The company registration number is 00657165. Walker Partners Limited has been working since 22 April 1960. The present status of the company is Active. The registered address of Walker Partners Limited is Inkersall Road Estate Staveley Chesterfield S43 3jn. . WALKER, John William is a Director of the company. Secretary WALKER, Eileen Angela has been resigned. Secretary WALKER, Sybil Eileen has been resigned. Director WALKER, Eileen Angela has been resigned. Director WALKER, John Mackie has been resigned. Director WALKER, Sybil Eileen has been resigned. The company operates in "Machining".


Current Directors

Director
WALKER, John William

69 years old

Resigned Directors

Secretary
WALKER, Eileen Angela
Resigned: 28 August 2009
Appointed Date: 29 March 1996

Secretary
WALKER, Sybil Eileen
Resigned: 29 March 1996

Director
WALKER, Eileen Angela
Resigned: 28 August 2009
Appointed Date: 30 August 1995
73 years old

Director
WALKER, John Mackie
Resigned: 30 August 1995
101 years old

Director
WALKER, Sybil Eileen
Resigned: 30 August 1995
92 years old

Persons With Significant Control

Mr John William Walker
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

WALKER & PARTNERS LIMITED Events

13 Jan 2017
Confirmation statement made on 31 December 2016 with updates
08 Nov 2016
Total exemption small company accounts made up to 31 March 2016
19 May 2016
Register(s) moved to registered inspection location Pegasus House 463a Glossop Road Sheffield S10 2QD
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,800

09 Sep 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 75 more events
24 Feb 1989
Accounts for a small company made up to 31 March 1988

09 Mar 1988
Accounts for a small company made up to 31 March 1987

09 Mar 1988
Return made up to 20/01/88; no change of members

17 Feb 1987
Full accounts made up to 31 March 1986

27 Jan 1987
Return made up to 15/12/86; full list of members

WALKER & PARTNERS LIMITED Charges

31 July 1998
Legal mortgage
Delivered: 7 August 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 4.65 acres of land north side cemetry lane…
24 November 1982
Mortgage debenture
Delivered: 29 November 1982
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific charge over all l/hold & f/hold properties…
14 February 1972
Mortgage
Delivered: 23 February 1972
Status: Satisfied on 11 April 2000
Persons entitled: Midland Bank LTD
Description: 3.1 acres industrial premises inkensall rd estate staveley…
18 October 1969
Equit charge
Delivered: 31 October 1969
Status: Satisfied on 11 April 2000
Persons entitled: Midland Bank LTD
Description: L/H plat no 13 speedwell industrial estate, staveley…
21 May 1966
Floating charge
Delivered: 10 June 1966
Status: Satisfied on 11 April 2000
Persons entitled: Midland Bank LTD
Description: Floating charge on the undertaking and all property present…