UKBizDB.co.uk

WALKER BROTHERS (TIMBER FRAMES) LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Walker Brothers (timber Frames) Ltd. The company was founded 20 years ago and was given the registration number 04864616. The firm's registered office is in CARLISLE. You can find them at Unit A Kingmoor Park, Harker Estate, Carlisle, Cumbria. This company's SIC code is 16230 - Manufacture of other builders' carpentry and joinery.

Company Information

Name:WALKER BROTHERS (TIMBER FRAMES) LTD
Company Number:04864616
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 August 2003
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 16230 - Manufacture of other builders' carpentry and joinery
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:Unit A Kingmoor Park, Harker Estate, Carlisle, Cumbria, CA6 4RF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Scotby Green Steading, Scotby, Carlisle, England, CA4 8EH

Secretary13 August 2003Active
Cornhill Farm, Moorhouse Road, Carlisle, CA2 7RJ

Director13 August 2003Active
5, Holme Close, Scotby, Carlisle, United Kingdom, CA4 8BN

Director16 May 2011Active
8 Dale View, Laversdale, Carlisle, CA6 4PR

Director13 August 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary13 August 2003Active
5 Dale View, Laversdale, Carlisle, CA2 4RH

Director13 August 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director13 August 2003Active

People with Significant Control

Mr Paul William Walker
Notified on:13 August 2016
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:England
Address:Unit C2, Earls Way, Carlisle, England, CA6 4SE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Peter George Walker
Notified on:13 August 2016
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:England
Address:Unit C2, Earls Way, Carlisle, England, CA6 4SE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr John Andrew Walker
Notified on:13 August 2016
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:England
Address:Unit C2, Earls Way, Carlisle, England, CA6 4SE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-30Confirmation statement

Confirmation statement with no updates.

Download
2023-08-25Accounts

Accounts with accounts type total exemption full.

Download
2022-12-14Address

Change registered office address company with date old address new address.

Download
2022-09-01Confirmation statement

Confirmation statement with no updates.

Download
2022-06-02Accounts

Accounts with accounts type total exemption full.

Download
2021-09-02Confirmation statement

Confirmation statement with no updates.

Download
2021-08-30Accounts

Accounts with accounts type total exemption full.

Download
2020-09-03Confirmation statement

Confirmation statement with no updates.

Download
2020-03-21Accounts

Accounts with accounts type total exemption full.

Download
2019-10-23Officers

Change person secretary company with change date.

Download
2019-09-03Confirmation statement

Confirmation statement with no updates.

Download
2019-08-19Accounts

Accounts with accounts type total exemption full.

Download
2018-08-14Confirmation statement

Confirmation statement with no updates.

Download
2018-06-06Accounts

Accounts with accounts type total exemption full.

Download
2017-08-28Accounts

Accounts with accounts type total exemption small.

Download
2017-08-28Confirmation statement

Confirmation statement with no updates.

Download
2016-09-06Confirmation statement

Confirmation statement with updates.

Download
2016-07-21Accounts

Accounts with accounts type total exemption small.

Download
2015-09-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-23Accounts

Accounts with accounts type total exemption small.

Download
2014-08-22Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-14Accounts

Accounts with accounts type total exemption small.

Download
2013-12-17Address

Change registered office address company with date old address.

Download
2013-09-23Annual return

Annual return company with made up date full list shareholders.

Download
2013-05-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.