Walkers Construction Limited NORTH LINCOLNSHIRE


Founded in 1976, Walkers Construction, classified under reg no. 01293144 is an active company. Currently registered at 70 Frodingham Road DN15 7JN, North Lincolnshire the company has been in the business for fourty eight years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 9th April 2010 Walkers Construction Limited is no longer carrying the name Ian Walker (windows).

There is a single director in the firm at the moment - Christopher P., appointed on 2 November 2007. In addition, a secretary was appointed - Christopher P., appointed on 22 December 2007. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Richard H. who worked with the the firm until 22 December 2007.

Walkers Construction Limited Address / Contact

Office Address 70 Frodingham Road
Office Address2 Scunthorpe
Town North Lincolnshire
Post code DN15 7JN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01293144
Date of Incorporation Fri, 31st Dec 1976
Industry Construction of domestic buildings
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 48 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, 27th Feb 2024 (2024-02-27)
Last confirmation statement dated Mon, 13th Feb 2023

Company staff

Christopher P.

Position: Secretary

Appointed: 22 December 2007

Christopher P.

Position: Director

Appointed: 02 November 2007

Darren S.

Position: Director

Appointed: 02 November 2007

Resigned: 28 June 2019

Richard H.

Position: Secretary

Appointed: 07 November 1991

Resigned: 22 December 2007

Ian W.

Position: Director

Appointed: 07 November 1991

Resigned: 14 April 2008

Rosemarie W.

Position: Director

Appointed: 07 November 1991

Resigned: 14 April 2008

People with significant control

The register of PSCs who own or have control over the company consists of 4 names. As we identified, there is Amanda P. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Christopher P. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Darren S., who also meets the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Amanda P.

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

Christopher P.

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

Darren S.

Notified on 6 April 2016
Ceased on 28 June 2019
Nature of control: significiant influence or control

Emma S.

Notified on 6 April 2016
Ceased on 27 June 2019
Nature of control: significiant influence or control

Company previous names

Ian Walker (windows) April 9, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand320 942166 44988 489573 804788 046
Current Assets1 237 106937 121971 407778 980855 971
Debtors83 960114 50057 13354 19261 450
Net Assets Liabilities155 149222 130302 127465 007610 543
Other Debtors33 13625 89420 35724 78923 900
Property Plant Equipment88 91648 20228 04848 72472 020
Total Inventories832 204656 172825 785150 9846 475
Other
Accumulated Amortisation Impairment Intangible Assets1256251 1251 6252 125
Accumulated Depreciation Impairment Property Plant Equipment179 038182 246191 375172 076173 117
Average Number Employees During Period2523181615
Bank Borrowings Overdrafts48125 56244 48334 83724 946
Bank Overdrafts48125 562   
Creditors29 42210 78750 95536 99424 946
Disposals Decrease In Depreciation Impairment Property Plant Equipment 25 12610 32135 23317 916
Disposals Property Plant Equipment 58 42611 02535 76819 537
Finance Lease Liabilities Present Value Total29 42210 7876 4722 1572 157
Fixed Assets93 79152 57731 92352 09974 895
Increase Decrease In Property Plant Equipment 20 641   
Increase From Amortisation Charge For Year Intangible Assets 500500500500
Increase From Depreciation Charge For Year Property Plant Equipment 28 33419 45015 93418 957
Intangible Assets4 8754 3753 8753 3752 875
Intangible Assets Gross Cost5 0005 0005 0005 000 
Net Current Assets Liabilities103 447189 498326 488462 083578 599
Number Shares Issued Fully Paid 1 1001 1001 100550
Other Creditors879 394582 212491 044137 950117 536
Other Remaining Borrowings190 000199 025207 43924 842 
Other Taxation Social Security Payable36 28333 39138 26167 22768 991
Par Value Share 1111
Property Plant Equipment Gross Cost267 954230 448219 423220 800245 137
Provisions For Liabilities Balance Sheet Subtotal12 6679 1585 32912 18118 005
Raw Materials2 8382 5492 0362 3251 323
Total Additions Including From Business Combinations Property Plant Equipment 20 920 37 14543 874
Total Assets Less Current Liabilities197 238242 075358 411514 182653 494
Total Borrowings234 983243 976218 22631 314 
Trade Creditors Trade Payables202 42197 856105 78297 75978 798
Trade Debtors Trade Receivables50 82488 60636 77629 40337 550
Work In Progress393 918327 150547 80785 287 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 26th, June 2023
Free Download (10 pages)

Company search

Advertisements