Walker Construction (u.k.) Limited

General information

Name:

Walker Construction (u.k.) Ltd

Office Address:

Unit K Lympne Industrial Estate Otterpool Lane, Lympne CT21 4LR Hythe

Number: 00818974

Incorporation date: 1964-09-09

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular firm is situated in Hythe under the following Company Registration No.: 00818974. This company was started in the year 1964. The main office of this company is located at Unit K Lympne Industrial Estate Otterpool Lane, Lympne. The area code for this location is CT21 4LR. It is known under the name of Walker Construction (u.k.) Limited. However, this company also was registered as Walker Brothers (civil Engineering) until the name was replaced twenty eight years from now. The enterprise's principal business activity number is 41201 which stands for Construction of commercial buildings. 2022-03-31 is the last time when the company accounts were filed.

Walker Construction (uk) Ltd is a medium-sized vehicle operator with the licence number OK0165968. The firm has two transport operating centres in the country. In their subsidiary in Folkestone on Park Farm Industrial Estate, 15 machines are available. The centre in Folkestone has 10 machines.

We have identified 5 councils and public departments cooperating with the company. The biggest counter party of them all is the Department for Transport, with over 32 transactions from worth at least 500 pounds each, amounting to £463,767 in total. The company also worked with the Milton Keynes Council (10 transactions worth £196,392 in total) and the London Borough of Bexley (3 transactions worth £14,484 in total). Walker Construction (u.k.) was the service provided to the Department for Transport Council covering the following areas: Contractor Costs was also the service provided to the Milton Keynes Council Council covering the following areas: Premises-related Expenditure and Supplies And Services.

Taking into consideration this specific enterprise's constant expansion, it became vital to appoint other company leaders, to name just a few: Darryl H., Martin W., Paul K. who have been working together since September 2017 for the benefit of this limited company. In order to support the directors in their duties, the abovementioned limited company has been using the skills of Paul K. as a secretary since 2011.

  • Previous company's names
  • Walker Construction (u.k.) Limited 1996-09-09
  • Walker Brothers (civil Engineering) Limited 1964-09-09

Financial data based on annual reports

Company staff

Darryl H.

Role: Director

Appointed: 01 September 2017

Latest update: 1 March 2024

Martin W.

Role: Director

Appointed: 01 September 2017

Latest update: 1 March 2024

Paul K.

Role: Director

Appointed: 01 April 2011

Latest update: 1 March 2024

Paul K.

Role: Secretary

Appointed: 01 April 2011

Latest update: 1 March 2024

Steven W.

Role: Director

Appointed: 06 April 2006

Latest update: 1 March 2024

Philip W.

Role: Director

Appointed: 06 April 2006

Latest update: 1 March 2024

People with significant control

Executives who control this firm include: Philip W. owns 1/2 or less of company shares. Steven W. owns 1/2 or less of company shares. Raymond W. has substantial control or influence over the company.

Philip W.
Notified on 25 May 2017
Nature of control:
1/2 or less of shares
Steven W.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Raymond W.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Stephen W.
Notified on 6 April 2016
Ceased on 10 June 2022
Nature of control:
substantial control or influence
Lee W.
Notified on 6 April 2016
Ceased on 25 May 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 20 March 2024
Confirmation statement last made up date 06 March 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019

Company Vehicle Operator Data

Park Farm Road

Address

Park Farm Industrial Estate

City

Folkestone

Postal code

CT19 5DY

No. of Vehicles

15

Walker Construction (uk) Ltd

Address

, Ross Way , Cheriton

City

Folkestone

Postal code

CT20 3UQ

No. of Vehicles

10

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Full accounts for the period ending 31st March 2023 (AA)
filed on: 8th, January 2024
accounts
Free Download Download filing (34 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Department for Transport 27 £ 419 700.21
2014-01-22 620016 £ 66 315.00 Contractor Costs
2014 Milton Keynes Council 2 £ 2 398.22
2014-12-31 5100742758 £ 1 824.66 Premises-related Expenditure
2013 Department for Transport 5 £ 44 066.66
2013-12-11 617203 £ 21 592.05 Contractor Costs
2013 London Borough of Bexley 3 £ 14 484.42
2013-05-16 218237 £ 9 186.47 Professional Services (external Fees)
2013 Milton Keynes Council 4 £ 54 794.18
2013-06-12 5100652482 £ 43 590.60 Supplies And Services
2012 Milton Keynes Council 2 £ 138 194.55
2012-01-13 5100563727 £ 96 054.54 Supplies And Services
2011 Brighton & Hove City 1 £ 602.00
2011-09-14 PAY00413178 £ 602.00 Internal Recharges Employees
2011 Canterbury City Council 1 £ 722.50
2011-08-28 0064901003 £ 722.50 Improve & Adapt (service Mgr)
2011 Milton Keynes Council 2 £ 1 004.85
2011-05-06 5100520437 £ 566.16 Supplies And Services
2010 Brighton & Hove City 1 £ 1 951.50
2010-09-29 04058207 £ 1 951.50 Third Party Payments

Search other companies

Services (by SIC Code)

  • 41201 : Construction of commercial buildings
  • 42110 : Construction of roads and motorways
59
Company Age

Closest Companies - by postcode