William Walker Transport Limited ABERDEEN


William Walker Transport started in year 2001 as Private Limited Company with registration number SC226625. The William Walker Transport company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Aberdeen at Sheilhill Quarry. Postal code: AB23 8NN.

There is a single director in the company at the moment - Grant W., appointed on 31 May 2017. In addition, a secretary was appointed - Julie W., appointed on 11 November 2019. As of 30 April 2024, there were 5 ex directors - Louise M., Patricia W. and others listed below. There were no ex secretaries.

This company operates within the AB23 8NN postal code. The company is dealing with transport and has been registered as such. Its registration number is OM1031497 . It is located at Shielhill Quarry, Shielhill, Aberdeen with a total of 20 carsand 30 trailers.

William Walker Transport Limited Address / Contact

Office Address Sheilhill Quarry
Office Address2 Bridge Of Don
Town Aberdeen
Post code AB23 8NN
Country of origin United Kingdom

Company Information / Profile

Registration Number SC226625
Date of Incorporation Fri, 28th Dec 2001
Industry Freight transport by road
End of financial Year 30th June
Company age 23 years old
Account next due date Sun, 31st Mar 2024 (30 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 11th Jan 2024 (2024-01-11)
Last confirmation statement dated Wed, 28th Dec 2022

Company staff

Julie W.

Position: Secretary

Appointed: 11 November 2019

Grant W.

Position: Director

Appointed: 31 May 2017

Louise M.

Position: Director

Appointed: 31 May 2017

Resigned: 14 August 2019

Matthew Cohen & Associates Limited

Position: Corporate Secretary

Appointed: 12 August 2009

Resigned: 14 February 2018

Patricia W.

Position: Director

Appointed: 01 October 2005

Resigned: 31 May 2017

Margaret W.

Position: Director

Appointed: 01 October 2005

Resigned: 31 May 2017

William W.

Position: Director

Appointed: 28 December 2001

Resigned: 31 May 2017

James W.

Position: Director

Appointed: 28 December 2001

Resigned: 25 February 2019

People with significant control

The list of persons with significant control who own or control the company includes 5 names. As we established, there is Julie W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Grant W. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Louise M., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Julie W.

Notified on 8 October 2019
Nature of control: 25-50% voting rights
25-50% shares

Grant W.

Notified on 30 May 2017
Nature of control: 25-50% voting rights
25-50% shares

Louise M.

Notified on 30 May 2017
Ceased on 14 March 2019
Nature of control: 25-50% voting rights
25-50% shares

James W.

Notified on 6 April 2016
Ceased on 31 May 2017
Nature of control: 25-50% voting rights
25-50% shares

William W.

Notified on 6 April 2016
Ceased on 30 May 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-06-302014-06-302015-06-302016-06-302022-06-302023-06-30
Net Worth294 649370 593433 280474 896433 198401 146  
Balance Sheet
Cash Bank On Hand      270 06954 792
Current Assets634 670670 312708 259623 751509 241500 2491 086 2371 094 023
Debtors628 047650 849688 638623 751496 568484 790805 6681 028 731
Net Assets Liabilities      333 821417 910
Other Debtors      74 28683 634
Property Plant Equipment      624 0431 216 691
Total Inventories      10 50010 500
Cash Bank In Hand6 62319 46319 621 12 67315 459  
Net Assets Liabilities Including Pension Asset Liability294 649370 593433 280474 896433 198401 146  
Tangible Fixed Assets371 934435 225407 013515 660629 045541 522  
Reserves/Capital
Called Up Share Capital50 00050 00050 00050 00050 00050 000  
Profit Loss Account Reserve-49 44626 49889 185130 80189 10357 051  
Shareholder Funds294 649370 593433 280474 896433 198401 146  
Other
Secured Debts236 413203 864159 134278 606254 973304 437  
Accumulated Amortisation Impairment Intangible Assets      260 908 
Accumulated Depreciation Impairment Property Plant Equipment      1 152 8401 318 484
Average Number Employees During Period      1815
Bank Borrowings Overdrafts       156 133
Corporation Tax Payable      45 855 
Corporation Tax Recoverable       23 425
Creditors      176 409578 740
Fixed Assets371 934435 225407 013515 660629 045541 522624 0431 216 691
Future Minimum Lease Payments Under Non-cancellable Operating Leases      6 144 
Increase From Depreciation Charge For Year Property Plant Equipment       176 714
Intangible Assets Gross Cost      260 908 
Net Current Assets Liabilities54 57127 483106 6907 866-79 869-50 9821 071-92 036
Other Creditors      176 409422 607
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       11 070
Other Disposals Property Plant Equipment       21 000
Other Taxation Social Security Payable      93 73467 410
Property Plant Equipment Gross Cost      1 776 8832 535 175
Provisions For Liabilities Balance Sheet Subtotal      114 884128 005
Total Additions Including From Business Combinations Property Plant Equipment       779 292
Total Assets Less Current Liabilities426 505462 708513 703523 526549 176490 540625 1141 124 655
Trade Creditors Trade Payables      213 418349 455
Trade Debtors Trade Receivables      731 382921 672
Creditors Due After One Year 56 42140 3888 59527 3593 884  
Creditors Due Within One Year 642 829601 569615 885589 110551 231  
Intangible Fixed Assets Aggregate Amortisation Impairment260 908260 908260 908260 908260 908   
Intangible Fixed Assets Cost Or Valuation260 908260 908260 908260 908260 908   
Number Shares Allotted  50 00050 00050 00050 000  
Par Value Share  1111  
Provisions For Liabilities Charges35 15235 69440 03540 03588 61985 510  
Revaluation Reserve294 095294 095294 095294 095294 095294 095  
Share Capital Allotted Called Up Paid 50 00050 00050 00050 00050 000  
Tangible Fixed Assets Additions 222 110108 973230 113269 16351 740  
Tangible Fixed Assets Cost Or Valuation1 017 0711 157 7741 255 5781 463 1911 623 5081 537 312  
Tangible Fixed Assets Depreciation645 137722 549848 565947 531994 463995 790  
Tangible Fixed Assets Depreciation Charged In Period  135 975119 214146 105119 386  
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  9 95920 24899 173150 683  
Tangible Fixed Assets Disposals -81 40711 16922 500108 846170 560  
Creditors Due After One Year Total Noncurrent Liabilities96 70456 421      
Creditors Due Within One Year Total Current Liabilities580 099642 829      
Tangible Fixed Assets Depreciation Charge For Period 142 077      
Tangible Fixed Assets Depreciation Disposals -64 665      

Transport Operator Data

Shielhill Quarry
Address Shielhill , Bridge Of Don
City Aberdeen
Post code AB23 8NN
Vehicles 20
Trailers 30

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-06-30
filed on: 29th, March 2023
Free Download (11 pages)

Company search

Advertisements