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 FINANCE
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
-
Check the company
-
UK
-
Cheshire West and Chester
- Company name
- GRAHAM WALKER LIMITED
- Company number
- 01212937
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
16 May 1975
Age - 50 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
- 77
- 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
- 48
- 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
- 76
- 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.