Walker & Co Limited ROTHERHAM


Founded in 2014, Walker &, classified under reg no. 09000368 is an active company. Currently registered at 82 High Street S66 7BN, Rotherham the company has been in the business for 10 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

The company has 3 directors, namely Andrew W., Catherine B. and Paul D.. Of them, Andrew W., Catherine B., Paul D. have been with the company the longest, being appointed on 16 April 2014. As of 27 April 2024, there was 1 ex director - Ian C.. There were no ex secretaries.

Walker & Co Limited Address / Contact

Office Address 82 High Street
Office Address2 Maltby
Town Rotherham
Post code S66 7BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 09000368
Date of Incorporation Wed, 16th Apr 2014
Industry Solicitors
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 30th Apr 2024 (2024-04-30)
Last confirmation statement dated Sun, 16th Apr 2023

Company staff

Andrew W.

Position: Director

Appointed: 16 April 2014

Catherine B.

Position: Director

Appointed: 16 April 2014

Paul D.

Position: Director

Appointed: 16 April 2014

Ian C.

Position: Director

Appointed: 24 September 2014

Resigned: 26 February 2020

People with significant control

The register of PSCs who own or control the company consists of 3 names. As we identified, there is Catherine B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Paul D. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Andrew W., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Catherine B.

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

Paul D.

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

Andrew W.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth61 73892 252      
Balance Sheet
Cash Bank On Hand  2 11856 90663 84198 600201 334311 446427 087
Current Assets 278 814273 752328 289327 849422 214560 445697 642828 948
Debtors 96 11499 311271 383264 008323 614359 111386 196401 861
Net Assets Liabilities  92 252170 930 280 110342 233482 542606 531
Other Debtors  18 42914 20834 19456 4199353 255 
Property Plant Equipment  21 71616 08211 3257 5626 71316 64714 776
Total Inventories  172 323192 347     
Cash Bank In Hand65002 118      
Intangible Fixed Assets 135 000120 000      
Net Assets Liabilities Including Pension Asset Liability6        
Stocks Inventory 182 200172 323      
Tangible Fixed Assets 4 67221 716      
Reserves/Capital
Called Up Share Capital 77      
Profit Loss Account Reserve 1 73192 245      
Shareholder Funds61 73892 252      
Other
Accumulated Amortisation Impairment Intangible Assets  30 00047 50062 50077 50092 500107 500122 500
Accumulated Depreciation Impairment Property Plant Equipment  1 9997 63312 39016 15316 35717 17621 580
Bank Borrowings Overdrafts  1 280   6 1658 33320 000
Corporation Tax Payable  46 82862 30239 15154 29339 52853 67558 242
Corporation Tax Recoverable    176176176176 
Creditors  1 280275 941233 273222 16646 07188 33368 333
Fixed Assets 139 672141 716118 58298 82580 06264 21359 14742 276
Increase From Amortisation Charge For Year Intangible Assets   17 50015 00015 00015 00015 00015 000
Increase From Depreciation Charge For Year Property Plant Equipment   5 6344 7573 7635758194 404
Intangible Assets  120 000102 50087 50072 50057 50042 50027 500
Intangible Assets Gross Cost  150 000150 000150 000150 000150 000150 000 
Net Current Assets Liabilities -124 154-48 18452 34894 576200 048324 091512 568633 383
Number Shares Issued Fully Paid   777666
Other Creditors  194 120150 163124 70596 0649861 2721 298
Other Taxation Social Security Payable  47 55239 96289 8586 7824 4832 9547 334
Par Value Share111111111
Property Plant Equipment Gross Cost  23 71523 71523 71523 71523 07033 82336 356
Total Assets Less Current Liabilities 15 51893 532170 930193 401280 110388 304571 715675 659
Trade Creditors Trade Payables  33 43623 51418 7108 6728 0576 0545 121
Trade Debtors Trade Receivables  80 88264 82849 87980 21379 44681 83894 997
Amount Specific Advance Or Credit Directors   54354354131 44714 4803 699
Amount Specific Advance Or Credit Made In Period Directors    83 05764 78434 95177 68765 799
Amount Specific Advance Or Credit Repaid In Period Directors    52 71853 16940 04494 65476 580
Accrued Liabilities Deferred Income     30 43229 35729 17531 614
Amounts Recoverable On Contracts    179 935186 982206 616206 054214 889
Average Number Employees During Period    2425222222
Bank Borrowings       100 00088 333
Disposals Decrease In Depreciation Impairment Property Plant Equipment      371  
Disposals Property Plant Equipment      645  
Prepayments     11 76939 94980 39387 606
Provisions For Liabilities Balance Sheet Subtotal       840795
Total Additions Including From Business Combinations Property Plant Equipment       10 7532 533
Creditors Due After One Year 13 7801 280      
Creditors Due Within One Year 402 968321 936      
Intangible Fixed Assets Additions 150 000       
Intangible Fixed Assets Aggregate Amortisation Impairment 15 00030 000      
Intangible Fixed Assets Amortisation Charged In Period 15 00015 000      
Intangible Fixed Assets Cost Or Valuation 150 000150 000      
Number Shares Allotted677      
Share Capital Allotted Called Up Paid677      
Tangible Fixed Assets Additions 5 53718 140      
Tangible Fixed Assets Cost Or Valuation 5 53723 677      
Tangible Fixed Assets Depreciation 8651 961      
Tangible Fixed Assets Depreciation Charged In Period 8651 096      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates April 16, 2024
filed on: 19th, April 2024
Free Download (3 pages)

Company search

Advertisements