Check the

GRAHAM WALKER LIMITED

Company
GRAHAM WALKER LIMITED (01212937)

GRAHAM WALKER

Phone: 01244 381 777
D rating

ABOUT GRAHAM WALKER LIMITED

We are family run independent company established over 28 years ago. In addition to being the largest Scimitar Specialist in the World we have now expanded to offer a wide range of Performance and Prestige Cars. Of the 70 or so cars in stock approximately 40% are Subaru Impreza, a marque we are particularly enthusiastic about. As a result we are able to source these cars nationwide from our list of specialist contacts and offer an expanding range of customising and performance enhancing parts. We offer all the good things you would expect from a large dealership but with a very friendly and personal approach. We select and prepare our stock very carefully and have the confidence to apply our own in house Warranty. We are of course Licensed Credit Brokers and are therefore able to tailor finance packages to suit individual needs, subject to status written quotations upon request. With the expansion of our workshop facility we are now able to maintain customers cars from standard services to cambelt changes and MOT's and our labour rate is only £65.00 per hour

The New MG6 comming soon to Graham Walker Ltd.

KEY FINANCES

Year
2016
Assets
£447.01k ▼ £-91.9k (-17.05 %)
Cash
£4.19k ▼ £-0.83k (-16.55 %)
Liabilities
£1421.57k ▲ £3.38k (0.24 %)
Net Worth
£-974.56k ▲ £-95.28k (10.84 %)

REGISTRATION INFO

Company name
GRAHAM WALKER LIMITED
Company number
01212937
Status
Active
Categroy
Private Limited Company
Date of Incorporation
16 May 1975
Age - 49 years
Home Country
United Kingdom

CONTACTS

Website
grahamwalkerparts.co.uk
Phones
01244 381 777
Registered Address
UNIT 28 BUMPERS LANE,
SEALAND ROAD INDUSTRIAL ESTATE,
CHESTER,
CH1 4NS

ECONOMIC ACTIVITIES

45112
Sale of used cars and light motor vehicles

LAST EVENTS

31 Jan 2017
Total exemption small company accounts made up to 31 May 2016
15 Aug 2016
Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-08-15 GBP 1,000
25 Jan 2016
Total exemption small company accounts made up to 31 May 2015

CHARGES

5 August 2010
Status
Outstanding
Delivered
7 August 2010
Persons entitled
Barclays Bank PLC
Description
F/H 16 knutsford way sealand road industrial estate chester…

6 May 2010
Status
Outstanding
Delivered
8 May 2010
Persons entitled
Barclays Bank PLC
Description
F/H property k/a 14A dee hills park chester t/no CH108654…

9 June 2008
Status
Outstanding
Delivered
10 June 2008
Persons entitled
Barclays Bank PLC
Description
Part of the land comprised in t/no. CH309677 being land on…

27 July 2006
Status
Outstanding
Delivered
29 July 2006
Persons entitled
Barclays Bank PLC
Description
F/H property k/a 28 bumpers lane, sealand road industrial…

23 May 2001
Status
Outstanding
Delivered
25 May 2001
Persons entitled
Barclays Bank PLC
Description
F/H property k/a unit 28 bumpers lane, sealand industrial…

20 October 1997
Status
Outstanding
Delivered
30 October 1997
Persons entitled
Barclays Bank PLC
Description
Premises on the west of bumpers lane, sealand road chester…

16 May 1995
Status
Outstanding
Delivered
25 May 1995
Persons entitled
Barclays Bank PLC
Description
.. fixed and floating charges over the undertaking and all…

25 May 1993
Status
Outstanding
Delivered
4 June 1993
Persons entitled
Barclays Bank PLC
Description
Land on the south side of fiddlers lane saughall cheshire…

13 April 1992
Status
Satisfied on 16 May 2001
Delivered
27 April 1992
Persons entitled
Barclays Bank PLC
Description
54 hermitage road saughall chester cheshire title no: ch…

12 December 1988
Status
Outstanding
Delivered
28 December 1988
Persons entitled
Barclays Bank PLC
Description
377/383 chester road little sutton south wirral cheshire…

25 October 1983
Status
Outstanding
Delivered
15 November 1983
Persons entitled
Barclays Bank PLC
Description
Land on north east side of parkgate road saughall cheshire…

25 February 1983
Status
Outstanding
Delivered
4 March 1983
Persons entitled
Barclays Bank PLC
Description
Fixed & floating charges over undertaking and all property…

See Also


Last update 2018

GRAHAM WALKER LIMITED DIRECTORS

Tracey Dawn Jones

  Acting
Appointed
23 July 2010
Role
Secretary
Address
7 Chatsworth Gardens, Pandy, Wrexham, Wrexham, LL12 8EZ
Name
JONES, Tracey Dawn

Graham Stuart Walker

  Acting
Occupation
Director
Role
Director
Age
76
Nationality
British
Address
Magna House Seahill Road, Saughall, Chester, Cheshire, CH1 6BJ
Country Of Residence
England
Name
WALKER, Graham Stuart

Matthew Graham Walker

  Acting
Appointed
01 June 2002
Occupation
Director
Role
Director
Age
47
Nationality
British
Address
35 Timberfields, Saughall, Chester, Cheshire, CH1 6AP
Country Of Residence
United Kingdom
Name
WALKER, Matthew Graham

Graham Stuart Walker

  Resigned
Appointed
18 July 1997
Resigned
23 July 2010
Role
Secretary
Nationality
British
Address
Magna House Seahill Road, Saughall, Chester, Cheshire, CH1 6BJ
Name
WALKER, Graham Stuart

Lynne Claire Watts

  Resigned
Resigned
18 July 1997
Role
Secretary
Address
5 Derwent Close, Eastern Green, Coventry, CV5 7GQ
Name
WATTS, Lynne Claire

David Alyn Jones

  Resigned
Resigned
31 May 2002
Occupation
Director
Role
Director
Age
75
Nationality
British
Address
1 Holly Croft, Holly Grove, Aston Park, Deeside Flintshire, CH5 1UR
Country Of Residence
United Kingdom
Name
JONES, David Alyn

REVIEWS


Check The Company
Not good according to the company’s financial health.