A.KITCHEN - D.WALKER LIMITED
STALYBRIDGE

Hellopages » Greater Manchester » Tameside » SK15 2QF

Company number 00630736
Status Active
Incorporation Date 18 June 1959
Company Type Private Limited Company
Address COPLEY MILL ST PAULS TRADING ESTATE, HUDDERSFIELD ROAD, STALYBRIDGE, CHESHIRE, SK15 2QF
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 7 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 7 December 2015 with full list of shareholders Statement of capital on 2015-12-22 GBP 159,610 . The most likely internet sites of A.KITCHEN - D.WALKER LIMITED are www.akitchendwalker.co.uk, and www.a-kitchen-d-walker.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and seven months. The distance to to Guide Bridge Rail Station is 3 miles; to Greenfield Rail Station is 3.9 miles; to Fairfield Rail Station is 4.4 miles; to Belle Vue Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A Kitchen D Walker Limited is a Private Limited Company. The company registration number is 00630736. A Kitchen D Walker Limited has been working since 18 June 1959. The present status of the company is Active. The registered address of A Kitchen D Walker Limited is Copley Mill St Pauls Trading Estate Huddersfield Road Stalybridge Cheshire Sk15 2qf. . BIRCHALL, Roger Julian is a Secretary of the company. BIRCHALL, Roger Julian is a Director of the company. HARTLE, Derek is a Director of the company. Secretary SHAW, Howard has been resigned. Director BOOTH, Geoffrey Michael has been resigned. Director FLETCHER, Harold has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BIRCHALL, Roger Julian
Appointed Date: 30 November 1992

Director

Director
HARTLE, Derek

95 years old

Resigned Directors

Secretary
SHAW, Howard
Resigned: 30 November 1992

Director
BOOTH, Geoffrey Michael
Resigned: 30 September 2001
Appointed Date: 26 June 1995
83 years old

Director
FLETCHER, Harold
Resigned: 01 November 1991
87 years old

Persons With Significant Control

Mr Derek Hartle
Notified on: 6 April 2016
95 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

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

A.KITCHEN - D.WALKER LIMITED Events

16 Jan 2017
Confirmation statement made on 7 December 2016 with updates
07 Nov 2016
Total exemption small company accounts made up to 31 March 2016
22 Dec 2015
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 159,610

11 Nov 2015
Total exemption small company accounts made up to 31 March 2015
16 Jan 2015
Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 159,610

...
... and 66 more events
28 Jul 1987
Declaration of satisfaction of mortgage/charge

23 Jun 1987
New director appointed

23 Jan 1987
Particulars of mortgage/charge

29 Oct 1986
Accounts for a small company made up to 31 March 1986

29 Oct 1986
Return made up to 31/10/86; full list of members

A.KITCHEN - D.WALKER LIMITED Charges

5 July 1996
Debenture
Delivered: 25 July 1996
Status: Outstanding
Persons entitled: Derek Hartle
Description: Premises k/a holmfield works shay lane halifax. Undertaking…
22 December 1987
Mortgage debenture
Delivered: 30 December 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
16 January 1987
Charge over credit balances
Delivered: 23 January 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All monies from time to time held to the credit of the…
25 February 1986
Legal mortgage
Delivered: 6 March 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at the back of holmfield works shay lane ovenden…
25 February 1986
Legal mortgage
Delivered: 6 March 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Holmfield works shay lane ovenden halifax west yorkshire…
25 February 1986
Legal mortgage
Delivered: 6 March 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a progress works shay lane ovenden halifax…
3 August 1984
Debenture
Delivered: 9 August 1984
Status: Satisfied
Persons entitled: J.H. Vickery & Company Limited.
Description: Undertaking and all property and assets present and future…
23 May 1984
Mortgage debenture
Delivered: 25 May 1984
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all estates or interests…
23 May 1984
Fifth supplemental trust deed
Delivered: 23 May 1984
Status: Satisfied
Persons entitled: Alliance Assurance Company Limited.
Description: Floating charge on the (see doc M75). Undertaking and all…