WALKER CONSTRUCTION (U.K.) LIMITED
KENT

Hellopages » Kent » Shepway » CT19 5DY
Company number 00818974
Status Active
Incorporation Date 9 September 1964
Company Type Private Limited Company
Address PARK FARM ROAD, FOLKESTONE, KENT, CT19 5DY
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 42110 - Construction of roads and motorways
Phone, email, etc

Since the company registration one hundred and seventy-seven events have happened. The last three records are Confirmation statement made on 6 March 2017 with updates; Full accounts made up to 31 March 2016; Cancellation of shares. Statement of capital on 24 March 2016 GBP 45,722 . The most likely internet sites of WALKER CONSTRUCTION (U.K.) LIMITED are www.walkerconstructionuk.co.uk, and www.walker-construction-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and five months. The distance to to Folkestone West Rail Station is 1 miles; to Sandling Rail Station is 4.6 miles; to Dover Priory Rail Station is 6.2 miles; to Shepherds Well Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Walker Construction U K Limited is a Private Limited Company. The company registration number is 00818974. Walker Construction U K Limited has been working since 09 September 1964. The present status of the company is Active. The registered address of Walker Construction U K Limited is Park Farm Road Folkestone Kent Ct19 5dy. . KING, Paul Stephen is a Secretary of the company. KING, Paul Stephen is a Director of the company. WALKER, Steven Reginald is a Director of the company. WEBB, Philip Andrew is a Director of the company. Secretary HAWES, Douglas William has been resigned. Secretary TYSON, Roger John has been resigned. Secretary WALKER, Raymond Hector has been resigned. Secretary WALKER, Stephen has been resigned. Director ABRAHAM, Wayne Julian has been resigned. Director ARCHER, Lawrence John has been resigned. Director ARCHER, Lawrence John has been resigned. Director HAWES, Douglas William has been resigned. Director JACOBS, Donald has been resigned. Director MADDOX, Peter Alan has been resigned. Director MARSHALL, Daniel Anthony has been resigned. Director MCLELLAN, Trevor has been resigned. Director MILLER, George Patrick has been resigned. Director TURNER, John Pearson has been resigned. Director TYSON, Roger John has been resigned. Director WALKER, Raymond has been resigned. Director WALKER, Raymond Hector has been resigned. Director WALKER, Stephen has been resigned. Director WOOD, Craig Frederick has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
KING, Paul Stephen
Appointed Date: 01 April 2011

Director
KING, Paul Stephen
Appointed Date: 01 April 2011
61 years old

Director
WALKER, Steven Reginald
Appointed Date: 06 April 2006
64 years old

Director
WEBB, Philip Andrew
Appointed Date: 06 April 2006
58 years old

Resigned Directors

Secretary
HAWES, Douglas William
Resigned: 01 April 2011
Appointed Date: 01 April 2004

Secretary
TYSON, Roger John
Resigned: 01 April 2004
Appointed Date: 16 March 1998

Secretary
WALKER, Raymond Hector
Resigned: 10 April 2013
Appointed Date: 01 January 2013

Secretary
WALKER, Stephen
Resigned: 16 March 1998

Director
ABRAHAM, Wayne Julian
Resigned: 15 September 2014
Appointed Date: 02 April 2013
60 years old

Director
ARCHER, Lawrence John
Resigned: 29 October 2010
Appointed Date: 28 October 2010
71 years old

Director
ARCHER, Lawrence John
Resigned: 26 November 2010
Appointed Date: 01 October 1998
71 years old

Director
HAWES, Douglas William
Resigned: 05 April 2006
Appointed Date: 05 July 1993
84 years old

Director
JACOBS, Donald
Resigned: 12 April 1996
94 years old

Director
MADDOX, Peter Alan
Resigned: 31 January 2015
Appointed Date: 06 April 2006
70 years old

Director
MARSHALL, Daniel Anthony
Resigned: 29 February 2016
Appointed Date: 01 January 2013
51 years old

Director
MCLELLAN, Trevor
Resigned: 06 April 2010
Appointed Date: 04 April 1996
61 years old

Director
MILLER, George Patrick
Resigned: 23 September 2012
Appointed Date: 06 April 2006
59 years old

Director
TURNER, John Pearson
Resigned: 27 January 1994
97 years old

Director
TYSON, Roger John
Resigned: 01 April 2004
Appointed Date: 01 October 1996
85 years old

Director
WALKER, Raymond
Resigned: 04 April 1996
85 years old

Director
WALKER, Raymond Hector
Resigned: 01 January 2013
76 years old

Director
WALKER, Stephen
Resigned: 31 March 1994
87 years old

Director
WOOD, Craig Frederick
Resigned: 02 June 2008
Appointed Date: 06 April 2006
55 years old

Persons With Significant Control

Mr Raymond Walker
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Steven Reginald Walker
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Lee Edward Walker
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen Walker
Notified on: 6 April 2016
87 years old
Nature of control: Has significant influence or control

WALKER CONSTRUCTION (U.K.) LIMITED Events

20 Mar 2017
Confirmation statement made on 6 March 2017 with updates
09 Mar 2017
Full accounts made up to 31 March 2016
07 Feb 2017
Cancellation of shares. Statement of capital on 24 March 2016
  • GBP 45,722

17 Oct 2016
Satisfaction of charge 18 in full
29 Apr 2016
Purchase of own shares.
...
... and 167 more events
22 Nov 1974
New secretary appointed
22 Nov 1974
Dir / sec appoint / resign
30 Aug 1972
New director appointed
21 Mar 1969
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

09 Sep 1964
Incorporation

WALKER CONSTRUCTION (U.K.) LIMITED Charges

7 August 2009
Third party legal charge
Delivered: 8 August 2009
Status: Satisfied on 19 April 2011
Persons entitled: National Westminster Bank PLC
Description: 31 jesmond street, folkstone, kent by way of fixed charge…
10 July 2009
Third party legal charge
Delivered: 11 July 2009
Status: Satisfied on 18 May 2010
Persons entitled: National Westminster Bank PLC
Description: 64 shepherds walk hythe kent by way of fixed charge, the…
10 December 2008
Legal charge
Delivered: 15 December 2008
Status: Satisfied on 8 April 2016
Persons entitled: Walker Management (UK) Limited
Description: Land at the rear of 160-162 high street hythe kent t/no…
9 December 2008
Legal charge
Delivered: 15 December 2008
Status: Satisfied on 8 April 2016
Persons entitled: Walker Management (UK) Limited
Description: Part of humphries court lodge road appledore ashford kent…
31 October 2008
Legal charge
Delivered: 14 November 2008
Status: Satisfied on 17 October 2016
Persons entitled: National Westminster Bank PLC
Description: Land at peene farm peene folkestone kent t/nos K900182…
5 April 2007
Legal charge
Delivered: 11 April 2007
Status: Satisfied on 8 March 2012
Persons entitled: National Westminster Bank PLC
Description: 22 albert road ashford kent t/no K390553 the fixtures and…
19 May 2006
Legal charge
Delivered: 31 May 2006
Status: Satisfied on 18 May 2011
Persons entitled: National Westminster Bank PLC
Description: Little redbrooks london road hythe kent t/ns K66609…
3 October 2005
Legal charge
Delivered: 4 October 2005
Status: Satisfied on 17 December 2008
Persons entitled: National Westminster Bank PLC
Description: Property k/a the elms high street new romney kent t/no…
3 June 2004
Charge of building licence
Delivered: 19 June 2004
Status: Satisfied on 21 April 2009
Persons entitled: National Westminster Bank PLC
Description: The agreement dated 25 november 2003 and made between…
2 April 2003
Legal charge
Delivered: 3 April 2003
Status: Satisfied on 21 April 2009
Persons entitled: National Westminster Bank PLC
Description: Naildown close hythe kent shepway; t/nos K817724,K325017…
2 April 2003
Legal charge
Delivered: 3 April 2003
Status: Satisfied on 21 April 2009
Persons entitled: National Westminster Bank PLC
Description: 5 high st,hythe kent shepway; K429711. By way of fixed…
23 October 1992
Credit agreement
Delivered: 28 October 1992
Status: Satisfied on 7 July 1993
Persons entitled: Close Brothers Limited
Description: All its right title and interest in and to all sums payable…
22 October 1991
Credit agreement
Delivered: 1 November 1991
Status: Satisfied on 7 March 1994
Persons entitled: Close Brothers Limited
Description: All right title & interest in & to all sums payable under…
6 June 1991
Credit agreement
Delivered: 15 June 1991
Status: Satisfied on 7 July 1993
Persons entitled: Close Brothers Limted
Description: All of the company's right title and interest in and to all…
18 October 1990
Credit agreement
Delivered: 31 October 1990
Status: Satisfied on 7 March 1994
Persons entitled: Close Brothers Limited
Description: All the company right title and interest in and to all sums…
11 December 1985
Charge
Delivered: 23 December 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific charge over the benefit of all book and other…
14 March 1979
Legal mortgage
Delivered: 27 March 1979
Status: Satisfied on 21 April 2009
Persons entitled: National Westminster Bank PLC
Description: L/H land with the buildings erected or to be erected…
13 November 1978
Mortgage and further charge
Delivered: 16 November 1978
Status: Satisfied on 8 May 2000
Persons entitled: Eagle Star Insurance Company Limited
Description: 1). workshops and offices lying to the east of park farm…
2 February 1976
Legal mortgage
Delivered: 6 February 1976
Status: Satisfied on 21 April 2009
Persons entitled: National Westminster Bank PLC
Description: Land & bldgs east of park farm rd folkestone kent.
16 January 1976
Mortgage and further charge.
Delivered: 19 January 1976
Status: Satisfied on 8 May 2000
Persons entitled: Eagle Star Insurance Company
Description: Workshop and offices lying to the east of park farm road…
27 November 1969
Mortgage
Delivered: 3 December 1969
Status: Satisfied on 8 May 2000
Persons entitled: Eagle Star Insurance Co LTD
Description: Workshop & offices at park farm road folkestone, kent.
28 February 1967
Mortgage debenture
Delivered: 9 March 1967
Status: Outstanding
Persons entitled: Westminster Bank LTD
Description: Undertaking and all property present and future goodwill…