WALKER & LEES LIMITED
ASHBOURNE

Hellopages » Derbyshire » Derbyshire Dales » DE6 1BW

Company number 04523286
Status Active
Incorporation Date 30 August 2002
Company Type Private Limited Company
Address COMPTON OFFICES, KING EDWARD STREET, ASHBOURNE, DERBYSHIRE, DE6 1BW
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 30 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Registration of charge 045232860011, created on 8 March 2016. The most likely internet sites of WALKER & LEES LIMITED are www.walkerlees.co.uk, and www.walker-lees.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-three years and two months. Walker Lees Limited is a Private Limited Company. The company registration number is 04523286. Walker Lees Limited has been working since 30 August 2002. The present status of the company is Active. The registered address of Walker Lees Limited is Compton Offices King Edward Street Ashbourne Derbyshire De6 1bw. The company`s financial liabilities are £298.25k. It is £65.26k against last year. The cash in hand is £94.14k. It is £-38.27k against last year. And the total assets are £919.58k, which is £90.89k against last year. LEES, Stuart is a Secretary of the company. LEES, Stuart is a Director of the company. WALKER, Andrew is a Director of the company. Nominee Secretary ARGUS NOMINEE SECRETARIES LIMITED has been resigned. Nominee Director ARGUS NOMINEE DIRECTORS LIMITED has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


walker & lees Key Finiance

LIABILITIES £298.25k
+28%
CASH £94.14k
-29%
TOTAL ASSETS £919.58k
+10%
All Financial Figures

Current Directors

Secretary
LEES, Stuart
Appointed Date: 03 September 2002

Director
LEES, Stuart
Appointed Date: 03 September 2002
65 years old

Director
WALKER, Andrew
Appointed Date: 03 September 2002
71 years old

Resigned Directors

Nominee Secretary
ARGUS NOMINEE SECRETARIES LIMITED
Resigned: 03 September 2002
Appointed Date: 30 August 2002

Nominee Director
ARGUS NOMINEE DIRECTORS LIMITED
Resigned: 03 September 2002
Appointed Date: 30 August 2002

Persons With Significant Control

Mr Stuart Lees
Notified on: 30 August 2016
65 years old
Nature of control: Has significant influence or control

WALKER & LEES LIMITED Events

09 Sep 2016
Confirmation statement made on 30 August 2016 with updates
31 May 2016
Total exemption small company accounts made up to 31 August 2015
16 Mar 2016
Registration of charge 045232860011, created on 8 March 2016
16 Sep 2015
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2

29 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 42 more events
22 Oct 2002
New secretary appointed;new director appointed
14 Oct 2002
Ad 30/08/02--------- £ si 1@1=1 £ ic 1/2
13 Sep 2002
Secretary resigned
13 Sep 2002
Director resigned
30 Aug 2002
Incorporation

WALKER & LEES LIMITED Charges

8 March 2016
Charge code 0452 3286 0011
Delivered: 16 March 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a the barn stafford road uttoxeter…
29 November 2012
Mortgage
Delivered: 5 December 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a site next to yew tree house wyaston road…
15 May 2012
Mortgage deed
Delivered: 17 May 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a church farm cottage church lane…
6 May 2010
Mortgage
Delivered: 7 May 2010
Status: Satisfied on 23 December 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land and buildings at crossheads stafford t/no:SF471859…
4 March 2010
Mortgage
Delivered: 17 March 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H the poplars, longford, ashbourne, derbyshire together…
27 November 2008
Mortgage
Delivered: 29 November 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land on the south side of blue mountain…
15 March 2007
Debenture
Delivered: 16 March 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 February 2007
Mortgage
Delivered: 9 February 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h land at north leys ashbourne derbyshire t/n…
10 January 2006
Mortgage
Delivered: 18 January 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land adjacent ash lawn, west hill…
1 October 2004
Mortgage
Delivered: 12 October 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 5 chapel lane middleton by winksworth matlock t/no…
20 November 2002
Mortgage deed
Delivered: 22 November 2002
Status: Satisfied on 8 July 2004
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a land off bridge road uttoxeter…