Company number 03723493
Status Active
Incorporation Date 1 March 1999
Company Type Private Limited Company
Address WHITE ROSE FARM CLOUGH ROAD, FLOCKTON, WAKEFIELD, WEST YORKSHIRE, ENGLAND, WF4 4AH
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc
Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Termination of appointment of David Walker as a director on 23 December 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of WALKER BUILDERS LIMITED are www.walkerbuilders.co.uk, and www.walker-builders.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. Walker Builders Limited is a Private Limited Company.
The company registration number is 03723493. Walker Builders Limited has been working since 01 March 1999.
The present status of the company is Active. The registered address of Walker Builders Limited is White Rose Farm Clough Road Flockton Wakefield West Yorkshire England Wf4 4ah. . WALKER, Linda is a Secretary of the company. WALKER, Christopher David is a Director of the company. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Director WALKER, David has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Construction of domestic buildings".
Current Directors
Resigned Directors
Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 15 March 1999
Appointed Date: 01 March 1999
Director
WALKER, David
Resigned: 23 December 2016
Appointed Date: 15 March 1999
74 years old
Nominee Director
BUYVIEW LTD
Resigned: 15 March 1999
Appointed Date: 01 March 1999
Persons With Significant Control
Cdl Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%
WALKER BUILDERS LIMITED Events
03 Mar 2017
Confirmation statement made on 1 March 2017 with updates
23 Dec 2016
Termination of appointment of David Walker as a director on 23 December 2016
23 Nov 2016
Total exemption small company accounts made up to 31 March 2016
15 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
18 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 65 more events
26 Mar 1999
New director appointed
26 Mar 1999
Director resigned
26 Mar 1999
Secretary resigned
12 Mar 1999
Company name changed david walker builders LIMITED\certificate issued on 15/03/99
01 Mar 1999
Incorporation
3 March 2015
Charge code 0372 3493 0013
Delivered: 19 March 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Skelmanthorpe wesleyan reform church gib lane skelmanthorpe…
26 March 2013
Deed of legal charge
Delivered: 26 March 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 95-99 lane head road shepley huddersfield all plant and…
29 July 2011
Legal charge
Delivered: 5 August 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 5 st georges road lupset wakefield.
29 July 2011
Legal charge
Delivered: 5 August 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 9 & 11 field way shepley huddersfield.
28 September 2007
Memorandum of security over cash deposits
Delivered: 16 October 2007
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: First fixed charge the deposit and each and every debt…
3 September 2007
Deed of legal mortgage
Delivered: 20 September 2007
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixtures fittings and fixed plant and machinery. See the…
3 September 2007
Deed of legal mortgage
Delivered: 20 September 2007
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
14 April 2007
Debenture
Delivered: 3 May 2007
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charges over the undertaking and all…
14 April 2007
Deed of legal mortgage
Delivered: 3 May 2007
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land at meadowhall road kimberworth rotherham south…
4 September 2006
Legal charge
Delivered: 5 September 2006
Status: Satisfied
on 23 January 2013
Persons entitled: National Westminster Bank PLC
Description: F/H properties k/a the studio beever lane gawber, 16 beever…
29 October 2004
Legal charge
Delivered: 13 November 2004
Status: Satisfied
on 23 January 2013
Persons entitled: National Westminster Bank PLC
Description: Land adjacent to number 2 lydgate shepley.
25 April 2002
Legal charge
Delivered: 27 April 2002
Status: Satisfied
on 23 January 2013
Persons entitled: National Westminster Bank PLC
Description: Land lying to the north east of riley lane kirkburton…
19 April 2002
Legal charge
Delivered: 20 April 2002
Status: Satisfied
on 23 January 2013
Persons entitled: National Westminster Bank PLC
Description: Land at 54 holmfirth road meltham huddersfield west…