Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WALKER SIME LIMITED
Company Information for

WALKER SIME LIMITED

THE CORNERHOUSE, FOURTH AVENUE, TRAFFORD PARK, MANCHESTER, M17 1DB,
Company Registration Number
03882360
Private Limited Company
Active

Company Overview

About Walker Sime Ltd
WALKER SIME LIMITED was founded on 1999-11-24 and has its registered office in Trafford Park. The organisation's status is listed as "Active". Walker Sime Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
WALKER SIME LIMITED
 
Legal Registered Office
THE CORNERHOUSE
FOURTH AVENUE
TRAFFORD PARK
MANCHESTER
M17 1DB
Other companies in M17
 
Filing Information
Company Number 03882360
Company ID Number 03882360
Date formed 1999-11-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 20/03/2016
Return next due 17/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB748364892  
Last Datalog update: 2024-10-05 09:10:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WALKER SIME LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WALKER SIME LIMITED

Current Directors
Officer Role Date Appointed
DEREK WAYNE WALKER
Company Secretary 1999-11-24
CHRISTOPHER JAMES BENTLEY
Director 2015-01-01
DUNCAN FIRTH
Director 2015-04-20
JAMES SCOTT JENNINGS
Director 2015-01-01
JONATHAN FRAZER SIME
Director 1999-11-24
PETER NICHOLAS VALKENBURG
Director 2008-04-07
DEREK WAYNE WALKER
Director 1999-11-24
KEVIN JOHN WOOD
Director 2014-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN NEIL BENNETT
Director 2007-08-01 2010-07-02
MATTHEW JAMES NEWTON
Director 2008-02-01 2010-07-02
KATIE AMANDA GREEN
Director 2007-08-01 2009-03-17
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1999-11-24 1999-11-24
LONDON LAW SERVICES LIMITED
Nominated Director 1999-11-24 1999-11-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JAMES BENTLEY THE STRATEGY EXCHANGE LIMITED Director 2012-09-17 CURRENT 2012-09-17 Active
JAMES SCOTT JENNINGS PENNINE WAY PRESERVES LIMITED Director 2015-04-02 CURRENT 2005-02-15 Active
JAMES SCOTT JENNINGS THE STRATEGY EXCHANGE LIMITED Director 2012-10-01 CURRENT 2012-09-17 Active
DEREK WAYNE WALKER DABS PROPERTIES LIMITED Director 2010-12-01 CURRENT 2010-12-01 Dissolved 2013-11-05

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-20DIRECTOR APPOINTED MR. JON NEVILLE
2025-01-20DIRECTOR APPOINTED MR. GREGORY GORDON
2025-01-17DIRECTOR APPOINTED MS. JIN LEE
2025-01-16APPOINTMENT TERMINATED, DIRECTOR DUNCAN FIRTH
2025-01-16APPOINTMENT TERMINATED, DIRECTOR JONATHAN FRAZER SIME
2024-10-14APPOINTMENT TERMINATED, DIRECTOR RAUL AVILES
2024-09-09CONFIRMATION STATEMENT MADE ON 08/09/24, WITH NO UPDATES
2024-05-08APPOINTMENT TERMINATED, DIRECTOR DAVID SCOTT JOHNSON
2024-04-09SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-02-03DIRECTOR APPOINTED DIRECTOR RAUL AVILES
2023-10-18DIRECTOR APPOINTED VICE PRESIDENT SANG DONG KIM
2023-10-05SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-09-21CONFIRMATION STATEMENT MADE ON 08/09/23, WITH UPDATES
2023-09-18APPOINTMENT TERMINATED, DIRECTOR GAVIN ALAN GARNER
2023-08-02APPOINTMENT TERMINATED, DIRECTOR JAMES WALTER HAMANN
2023-08-02APPOINTMENT TERMINATED, DIRECTOR JOHN MARK SETRA
2023-03-23APPOINTMENT TERMINATED, DIRECTOR MARK PARKER
2023-03-23APPOINTMENT TERMINATED, DIRECTOR MARK PARKER
2023-02-24Change of details for Hanmiglobal Uk Limited as a person with significant control on 2022-07-01
2022-09-08CONFIRMATION STATEMENT MADE ON 08/09/22, WITH UPDATES
2022-09-08CS01CONFIRMATION STATEMENT MADE ON 08/09/22, WITH UPDATES
2022-07-25Memorandum articles filed
2022-07-25Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-07-25RES01ADOPT ARTICLES 25/07/22
2022-07-25MEM/ARTSARTICLES OF ASSOCIATION
2022-07-11PSC02Notification of Hanmiglobal Uk Limited as a person with significant control on 2022-07-01
2022-07-08PSC07CESSATION OF DEREK WAYNE WALKER AS A PERSON OF SIGNIFICANT CONTROL
2022-07-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES BENTLEY
2022-07-08TM02Termination of appointment of Derek Wayne Walker on 2022-07-01
2022-07-08AP01DIRECTOR APPOINTED MR JAMES WALTER HAMANN
2022-07-08SH0101/07/22 STATEMENT OF CAPITAL GBP 105.368
2022-05-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-04-19AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-12SH08Change of share class name or designation
2022-04-12MISCForm 123 notice of increase in nominal capital
2022-04-12SH0101/02/00 STATEMENT OF CAPITAL GBP 100.000
2022-03-28SH19Statement of capital on 2022-03-28 GBP 100.000
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 20/03/22, WITH NO UPDATES
2022-03-21CH01Director's details changed for Mr Derek Wayne Walker on 2022-03-21
2022-03-21CH03SECRETARY'S DETAILS CHNAGED FOR MR DEREK WAYNE WALKER on 2022-03-21
2022-03-14SH20Statement by Directors
2022-03-14CAP-SSSolvency Statement dated 27/11/20
2022-03-04MEM/ARTSARTICLES OF ASSOCIATION
2022-03-04RES01ADOPT ARTICLES 04/03/22
2021-09-23AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 20/03/21, WITH UPDATES
2021-01-28MEM/ARTSARTICLES OF ASSOCIATION
2020-12-16RES01ADOPT ARTICLES 16/12/20
2020-12-10RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-09-28AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-07AP01DIRECTOR APPOINTED MR GAVIN ALAN GARNER
2020-04-02TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN JOHN WOOD
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 20/03/20, WITH NO UPDATES
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-09AP01DIRECTOR APPOINTED MR MARK ROBERT BOND
2019-05-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER NICHOLAS VALKENBURG
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 20/03/19, WITH NO UPDATES
2018-09-26AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-05LATEST SOC05/04/18 STATEMENT OF CAPITAL;GBP 100.02
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES
2017-08-23AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-08SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-05-08SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-05-08SH10Particulars of variation of rights attached to shares
2017-05-04RES12Resolution of varying share rights or name
2017-03-29LATEST SOC29/03/17 STATEMENT OF CAPITAL;GBP 100.02
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2016-08-17AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-12AR0120/03/16 ANNUAL RETURN FULL LIST
2015-07-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-17AP01DIRECTOR APPOINTED MR DUNCAN FIRTH
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 100.02
2015-04-15AR0120/03/15 ANNUAL RETURN FULL LIST
2015-04-10AP01DIRECTOR APPOINTED MR JAMES SCOTT JENNINGS
2015-04-10AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES BENTLEY
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP 100.02
2014-04-15AR0120/03/14 ANNUAL RETURN FULL LIST
2014-04-15AP01DIRECTOR APPOINTED MR KEVIN JOHN WOOD
2013-09-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 038823600002
2013-08-28AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-16AR0120/03/13 FULL LIST
2012-08-13AA31/12/11 TOTAL EXEMPTION SMALL
2012-03-28AR0120/03/12 FULL LIST
2011-06-07AA31/12/10 TOTAL EXEMPTION SMALL
2011-05-18AR0120/03/11 FULL LIST
2010-08-05TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW NEWTON
2010-08-05TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BENNETT
2010-05-18AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-26AR0120/03/10 FULL LIST
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK WAYNE WALKER / 20/03/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER NICHOLAS VALKENBURG / 20/03/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN FRAZER SIME / 20/03/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES NEWTON / 20/03/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN NEIL BENNETT / 20/03/2010
2009-05-21AA31/12/08 TOTAL EXEMPTION SMALL
2009-05-13363aRETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS
2009-04-29288bAPPOINTMENT TERMINATED DIRECTOR KATIE GREEN
2008-12-31363aRETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS; AMEND
2008-10-28AA31/12/07 TOTAL EXEMPTION SMALL
2008-07-08288aDIRECTOR APPOINTED MATTHEW JAMES NEWTON
2008-07-08288aDIRECTOR APPOINTED MARTIN NEIL BENNETT
2008-07-08288aDIRECTOR APPOINTED PETER NICHOLAS VALKENBURG
2008-07-08288aDIRECTOR APPOINTED KATIE AMANDA GREEN
2008-05-14363aRETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS
2008-02-08123NC INC ALREADY ADJUSTED 25/01/08
2008-02-08RES04£ NC 10004/10005
2008-02-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-02-0888(2)RAD 25/01/08--------- £ SI 20@.001 £ IC 100/100
2008-02-08RES04£ NC 10004/10005 25/01/
2008-02-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-02-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-11-30MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-11-30RES13SUB DIVISION 05/11/07
2007-11-30122S-DIV 05/11/07
2007-11-22363sRETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS; AMEND
2007-10-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-27363sRETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS
2006-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-31363sRETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS
2005-12-20363sRETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS
2005-06-29RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-06-29169£ IC 104/100 24/05/05 £ SR 4@1=4
2005-06-29RES12VARYING SHARE RIGHTS AND NAMES
2005-06-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-12-20363sRETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS
2004-10-0188(2)RAD 28/02/03--------- £ SI 1@1
2004-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-09-2488(2)RAD 28/02/03--------- £ SI 3@1
2004-09-14RES12VARYING SHARE RIGHTS AND NAMES
2004-09-14RES04£ NC 10000/10004 28/02/
2003-12-17363(287)REGISTERED OFFICE CHANGED ON 17/12/03
2003-12-17363sRETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS
2003-05-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-04-0988(2)RAD 28/02/03--------- £ SI 4@1=4 £ IC 100/104
2002-12-01363sRETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS
2002-06-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-12-10363sRETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS
2001-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-04-04ELRESS386 DISP APP AUDS 16/03/01
2001-04-04ELRESS366A DISP HOLDING AGM 16/03/01
2000-12-19363sRETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS
2000-11-07SRES12VARYING SHARE RIGHTS AND NAMES 01/02/00
2000-11-07128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2000-02-04225ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/12/00
1999-12-17395PARTICULARS OF MORTGAGE/CHARGE
1999-11-29287REGISTERED OFFICE CHANGED ON 29/11/99 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74902 - Quantity surveying activities




Licences & Regulatory approval
We could not find any licences issued to WALKER SIME LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WALKER SIME LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-09-19 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1999-12-17 Outstanding THE CO-OPERATIVE BANK PLC
Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WALKER SIME LIMITED

Intangible Assets
Patents
We have not found any records of WALKER SIME LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WALKER SIME LIMITED
Trademarks
We have not found any records of WALKER SIME LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED INTEREUROPE AG EUROPEAN LAW SERVICE 2008-05-13 Outstanding

We have found 1 mortgage charges which are owed to WALKER SIME LIMITED

Income
Government Income

Government spend with WALKER SIME LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wakefield Metropolitan District Council 2016-11-23 GBP £2,700 Professional Fees (External)
Wakefield Metropolitan District Council 2016-10-18 GBP £2,700 Professional Fees (External)
Wakefield Metropolitan District Council 2016-09-21 GBP £2,700 Professional Fees (External)
Wakefield Metropolitan District Council 2016-08-12 GBP £3,600 Professional Fees (External)
Wakefield Metropolitan District Council 2016-08-12 GBP £3,600 Professional Fees (External)
Salford City Council 2014-01-08 GBP £919 External Fees-Other
Salford City Council 2013-12-10 GBP £1,935 External Fees-Other
Salford City Council 2013-12-10 GBP £1,935 External Fees-Other
Salford City Council 2013-09-25 GBP £1,935 External Fees-Other
Salford City Council 2013-09-05 GBP £4,185 External Fees-Other
Salford City Council 2013-08-22 GBP £2,178 External Fees-Other
Salford City Council 2013-06-25 GBP £1,935 External Fees-Other
Salford City Council 2013-05-23 GBP £2,275 External Fees-Other
Salford City Council 2013-05-08 GBP £1,935 External Fees-Other
Salford City Council 2013-04-22 GBP £2,745 External Fees-Other
Salford City Council 2013-02-25 GBP £1,935 External Fees-Other
Salford City Council 2013-02-21 GBP £1,935 External Fees-Other
Salford City Council 2013-01-09 GBP £6,677 Loans
Salford City Council 2011-11-23 GBP £1,200
Salford City Council 2011-11-23 GBP £1,800
Salford City Council 2011-11-23 GBP £1,800

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where WALKER SIME LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WALKER SIME LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WALKER SIME LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.