Walkers Of Manchester (sales) Ltd MANCHESTER


Walkers Of Manchester (sales) started in year 1993 as Private Limited Company with registration number 02819407. The Walkers Of Manchester (sales) company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Manchester at Capital House. Postal code: M43 6PW.

Currently there are 4 directors in the the company, namely Richard W., Christine W. and Paul W. and others. In addition one secretary - John W. - is with the firm. As of 13 July 2025, there was 1 ex director - John W.. There were no ex secretaries.

Walkers Of Manchester (sales) Ltd Address / Contact

Office Address Capital House
Office Address2 272 Manchester Road Droylsden
Town Manchester
Post code M43 6PW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02819407
Date of Incorporation Wed, 19th May 1993
Industry Sale of other motor vehicles
End of financial Year 30th September
Company age 32 years old
Account next due date Sun, 30th Jun 2024 (378 days after)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 2nd Jun 2024 (2024-06-02)
Last confirmation statement dated Fri, 19th May 2023

Company staff

Richard W.

Position: Director

Appointed: 10 February 2023

Christine W.

Position: Director

Appointed: 10 February 2023

John W.

Position: Secretary

Appointed: 19 May 1993

Paul W.

Position: Director

Appointed: 19 May 1993

John W.

Position: Director

Appointed: 19 May 1993

John W.

Position: Director

Appointed: 01 November 2002

Resigned: 09 March 2003

Howard T.

Position: Nominee Secretary

Appointed: 19 May 1993

Resigned: 19 May 1993

William T.

Position: Nominee Director

Appointed: 19 May 1993

Resigned: 19 May 1993

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As BizStats discovered, there is John W. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Paul W. This PSC owns 25-50% shares.

John W.

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

Paul W.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-302023-09-302024-09-30
Balance Sheet
Cash Bank On Hand444 446327 154246 893119 57894 45320 78314 632
Current Assets461 203365 080282 972232 844165 90086 92859 707
Debtors1 7571 5462 75222 63213 7306 9201 100
Net Assets Liabilities -315 723-315 705-296 913-264 246-233 891-250 374
Other Debtors1 5591 5461 1001 1001 1002 6001 100
Property Plant Equipment7 7996 4675 3754 4773 73910 6258 752
Total Inventories15 00036 38033 32790 63457 717  
Other
Accumulated Amortisation Impairment Intangible Assets184 640196 180207 720219 260230 800230 800 
Accumulated Depreciation Impairment Property Plant Equipment38 12039 45240 54441 44242 18144 49546 367
Additions Other Than Through Business Combinations Property Plant Equipment     9 200 
Average Number Employees During Period  22443
Bank Borrowings Overdrafts  47 91743 05337 49733 52031 093
Corporation Tax Payable  2 795    
Creditors676 615143 790191 707186 843181 287177 310142 286
Dividends Paid On Shares 34 620     
Fixed Assets 41 08728 45516 0173 739  
Gross Profit Loss-34 620      
Increase From Amortisation Charge For Year Intangible Assets 11 54011 54011 54011 540  
Increase From Depreciation Charge For Year Property Plant Equipment 1 3321 0928987392 3131 872
Intangible Assets46 16034 62023 08011 540   
Intangible Assets Gross Cost230 800230 800230 800230 800230 800230 800 
Net Current Assets Liabilities -211 857-151 486-125 236-85 987-66 495-82 579
Other Creditors143 790143 790143 790143 790143 790143 790143 790
Other Taxation Social Security Payable4 54812 6389 12517 62623 57513 6304 577
Property Plant Equipment Gross Cost45 91945 91945 91945 91945 91955 119 
Provisions For Liabilities Balance Sheet Subtotal 1 1639678517117111 664
Total Assets Less Current Liabilities -170 770-123 031-109 219-82 248-55 870-73 827
Trade Creditors Trade Payables9 5074 3311 3502 4151 1475791 317
Trade Debtors Trade Receivables198 1 65221 53212 6304 320 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Monday 30th September 2024
filed on: 17th, June 2025
Free Download (8 pages)

Company search

Advertisements