Walkgrove Limited ALFRETON


Founded in 1994, Walkgrove, classified under reg no. 02938087 is an active company. Currently registered at 7 Maisies Way DE55 2DS, Alfreton the company has been in the business for thirty years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 3 directors in the the company, namely Darren H., Lars J. and Johan E.. In addition one secretary - Jillian T. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Walkgrove Limited Address / Contact

Office Address 7 Maisies Way
Office Address2 South Normanton
Town Alfreton
Post code DE55 2DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02938087
Date of Incorporation Mon, 13th Jun 1994
Industry Other education not elsewhere classified
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 27th Jun 2024 (2024-06-27)
Last confirmation statement dated Tue, 13th Jun 2023

Company staff

Darren H.

Position: Director

Appointed: 29 September 2023

Lars J.

Position: Director

Appointed: 12 April 2023

Jillian T.

Position: Secretary

Appointed: 31 December 2021

Johan E.

Position: Director

Appointed: 31 December 2021

Markus G.

Position: Director

Appointed: 31 December 2021

Resigned: 05 April 2023

Toby W.

Position: Director

Appointed: 12 April 2011

Resigned: 02 March 2012

Iain C.

Position: Director

Appointed: 17 December 2002

Resigned: 31 December 2021

Iain C.

Position: Secretary

Appointed: 17 December 2002

Resigned: 31 December 2021

Andrew A.

Position: Secretary

Appointed: 31 July 1997

Resigned: 17 December 2002

Andrew A.

Position: Director

Appointed: 09 September 1994

Resigned: 08 September 2003

Andrew W.

Position: Director

Appointed: 09 September 1994

Resigned: 31 December 2021

Sarah S.

Position: Director

Appointed: 01 August 1994

Resigned: 29 September 2023

Kenneth G.

Position: Director

Appointed: 27 July 1994

Resigned: 13 January 1997

Iain C.

Position: Secretary

Appointed: 27 July 1994

Resigned: 31 July 1997

Elizabeth G.

Position: Director

Appointed: 27 July 1994

Resigned: 13 January 1997

Ashcroft Cameron Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 13 June 1994

Resigned: 27 July 1994

Ashcroft Cameron Nominees Limited

Position: Nominee Director

Appointed: 13 June 1994

Resigned: 27 July 1994

People with significant control

The register of PSCs that own or control the company consists of 4 names. As we discovered, there is Aleido Uk Limited from Warwick, England. This PSC is categorised as "a limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Walkgrove Solutions Limited that entered Alfreton, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Sarah S., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 75,01-100% shares.

Aleido Uk Limited

Semcon House Edgehill Drive, Warwick, CV34 6NH, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 06132347
Notified on 28 September 2023
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Walkgrove Solutions Limited

7 Maisies Way, South Normanton, Alfreton, DE55 2DS, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 04734622
Notified on 31 May 2021
Ceased on 28 September 2023
Nature of control: significiant influence or control
75,01-100% shares
right to appoint and remove directors
75,01-100% voting rights

Sarah S.

Notified on 6 April 2016
Ceased on 31 May 2021
Nature of control: 75,01-100% shares

Andrew W.

Notified on 6 April 2016
Ceased on 31 May 2021
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312020-07-312021-12-312022-12-312023-12-31
Net Worth39 83844 737    
Balance Sheet
Cash Bank On Hand  140 455137 379290 747253 957
Current Assets391 723416 863501 446314 162675 494549 222
Debtors263 582265 620359 612167 623384 747295 265
Net Assets Liabilities  58 283144 194362 290273 907
Property Plant Equipment  17 92114 53821 43213 454
Other Debtors  41 90523 721  
Total Inventories  1 3799 160  
Cash Bank In Hand105 263134 872    
Net Assets Liabilities Including Pension Asset Liability39 83844 737    
Stocks Inventory22 87816 371    
Tangible Fixed Assets7 90927 012    
Reserves/Capital
Called Up Share Capital25 00025 000    
Profit Loss Account Reserve14 83819 737    
Shareholder Funds39 83844 737    
Other
Accrued Liabilities Deferred Income  78 90082 166167 642170 204
Accumulated Depreciation Impairment Property Plant Equipment  39 27654 38167 40253 777
Amounts Owed To Group Undertakings  24 99024 99024 990926
Average Number Employees During Period  17171720
Corporation Tax Payable  4 52623 56648 587 
Corporation Tax Recoverable     9 442
Creditors  146 759181 373329 597285 549
Disposals Decrease In Depreciation Impairment Property Plant Equipment   527 22 387
Disposals Property Plant Equipment   527 22 387
Future Minimum Lease Payments Under Non-cancellable Operating Leases  24 50024 50024 50024 500
Increase From Depreciation Charge For Year Property Plant Equipment   15 63213 0218 762
Net Current Assets Liabilities31 92923 127190 526132 789345 897263 673
Number Shares Issued Fully Paid   25 00025 00025 000
Other Creditors     16 937
Other Taxation Social Security Payable  15 33816 58414 82021 278
Par Value Share 1 111
Prepayments Accrued Income   23 72113 96160 548
Property Plant Equipment Gross Cost  57 19768 91988 83467 231
Provisions For Liabilities Balance Sheet Subtotal  3 4053 1335 0393 220
Total Additions Including From Business Combinations Property Plant Equipment   12 24919 915784
Total Assets Less Current Liabilities39 83850 139208 447147 327367 329277 127
Trade Creditors Trade Payables  109 69326 43711 42332 926
Trade Debtors Trade Receivables  317 707143 902376 186227 746
Amounts Owed To Directors  4 000   
Bank Borrowings  172 504   
Bank Borrowings Overdrafts  25 745   
Value-added Tax Payable  47 7287 63062 135 
Creditors Due Within One Year359 794393 736    
Fixed Assets7 90927 012    
Number Shares Allotted 25 000    
Provisions For Liabilities Charges 5 402    
Share Capital Allotted Called Up Paid25 00025 000    
Tangible Fixed Assets Additions 31 267    
Tangible Fixed Assets Cost Or Valuation48 51079 527    
Tangible Fixed Assets Depreciation40 60152 515    
Tangible Fixed Assets Depreciation Charged In Period 12 164    
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 250    
Tangible Fixed Assets Disposals 250    

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to Sunday 31st December 2023
filed on: 12th, April 2024
Free Download (9 pages)

Company search