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

WALKER SMITH WAY LIMITED

FIRST FLOOR, LEE HOUSE, 90 GREAT BRIDGEWATER STREET, MANCHESTER, M1 5JW,
Company Registration Number
07016439
Private Limited Company
Active

Company Overview

About Walker Smith Way Ltd
WALKER SMITH WAY LIMITED was founded on 2009-09-11 and has its registered office in Manchester. The organisation's status is listed as "Active". Walker Smith Way Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
WALKER SMITH WAY LIMITED
 
Legal Registered Office
FIRST FLOOR, LEE HOUSE
90 GREAT BRIDGEWATER STREET
MANCHESTER
M1 5JW
Other companies in CH1
 
Filing Information
Company Number 07016439
Company ID Number 07016439
Date formed 2009-09-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/09/2015
Return next due 09/10/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-05 12:26:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WALKER SMITH WAY 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 SMITH WAY LIMITED

Current Directors
Officer Role Date Appointed
KENNETH JOHN FOWLIE
Director 2015-04-30
NEIL HARPER TURNBULL
Director 2010-02-02
DAVID JOHN LUDLOW WHITMORE
Director 2018-02-20
Previous Officers
Officer Role Date Appointed Date Resigned
KIRSTEN MORRISON
Company Secretary 2015-06-18 2017-02-03
GEOFF ROBERT DRAKE
Director 2015-04-30 2015-12-18
MEGHNA SHETTY
Company Secretary 2015-04-30 2015-05-22
NEIL HARPER TURNBULL
Company Secretary 2012-11-09 2015-04-30
ANTHONY PETER BRITLIN
Director 2010-02-02 2015-04-30
ANDREW JONATHAN CLARK
Director 2010-02-02 2015-04-30
HUW ELLIS DAVIES
Director 2010-02-02 2015-04-30
BRIAN MICHAEL DAWSON
Director 2009-09-11 2015-04-30
DAVID CECIL RUDD
Director 2010-02-02 2015-04-30
JONATHON SHARPLES
Director 2010-02-02 2015-04-30
ANGELA WOODS
Director 2010-02-02 2015-04-30
GRAY MICHAEL DAWBARN PRESTT
Director 2010-02-02 2013-03-31
HUW GARETH HUMPREYS
Director 2009-09-11 2013-01-30
HUW GARETH HUMPREYS
Company Secretary 2009-09-11 2012-11-09
7SIDE SECRETARIAL LIMITED
Company Secretary 2009-09-11 2009-09-11
SAMUEL GEORGE ALAN LLOYD
Director 2009-09-11 2009-09-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KENNETH JOHN FOWLIE ADROIT FINANCIAL PLANNING LIMITED Director 2018-03-14 CURRENT 2012-03-07 Active
KENNETH JOHN FOWLIE SLATER AND GORDON UK HOLDINGS LIMITED Director 2017-12-05 CURRENT 2017-09-22 Active
KENNETH JOHN FOWLIE 4 LEGAL SOLUTIONS LIMITED Director 2016-03-23 CURRENT 2008-02-04 Active
KENNETH JOHN FOWLIE SLATER AND GORDON UK NOMINEES LIMITED Director 2016-03-23 CURRENT 2002-05-07 Active
KENNETH JOHN FOWLIE 4 LEGAL LIMITED Director 2016-03-23 CURRENT 2008-01-08 Active
KENNETH JOHN FOWLIE ABSTRACT LEGAL HOLDINGS LIMITED Director 2015-05-29 CURRENT 2004-04-21 Active
KENNETH JOHN FOWLIE ACCIDENT ADVICE HELPLINE LIMITED Director 2015-05-29 CURRENT 2004-05-06 Active
KENNETH JOHN FOWLIE CAB CLAIMS LIMITED Director 2015-05-29 CURRENT 2004-05-12 Active - Proposal to Strike off
KENNETH JOHN FOWLIE INTELLIGENT CLAIMS MANAGEMENT LIMITED Director 2015-05-29 CURRENT 2005-12-20 Active
KENNETH JOHN FOWLIE SGS BUSINESS PROCESS SERVICES (UK) LIMITED Director 2015-05-29 CURRENT 1999-09-30 Active
KENNETH JOHN FOWLIE SG HEALTH GROUP LIMITED Director 2015-05-29 CURRENT 2005-03-04 Active
KENNETH JOHN FOWLIE RECOVER HEALTHCARE LIMITED Director 2015-05-29 CURRENT 2009-03-04 Active
KENNETH JOHN FOWLIE REACT MEDICAL REPORTING LIMITED Director 2015-05-29 CURRENT 2009-04-07 Active
KENNETH JOHN FOWLIE REACT MEDICAL MANAGEMENT LIMITED Director 2015-05-29 CURRENT 2010-07-15 Active
KENNETH JOHN FOWLIE SLATER AND GORDON UK LIMITED Director 2015-05-29 CURRENT 2012-02-01 Active
KENNETH JOHN FOWLIE MOBILE DOCTORS LIMITED Director 2015-05-29 CURRENT 1989-11-24 Active
KENNETH JOHN FOWLIE MEDICALAW LIMITED Director 2015-05-29 CURRENT 1997-10-10 Active
KENNETH JOHN FOWLIE SG HEALTH SOLUTIONS LIMITED Director 2015-05-29 CURRENT 2001-05-11 Active
KENNETH JOHN FOWLIE COMPASS COSTS CONSULTANTS LTD Director 2015-05-29 CURRENT 2001-08-06 Active
KENNETH JOHN FOWLIE ACCESS TO COMPENSATION LIMITED Director 2015-05-29 CURRENT 2004-04-20 Active
KENNETH JOHN FOWLIE ACCIDENT ADVICE HELPLINE DIRECT LIMITED Director 2015-05-29 CURRENT 2004-04-20 Active
KENNETH JOHN FOWLIE ACCIDENT ADVICE INSURANCE MANAGEMENT GROUP LIMITED Director 2015-05-29 CURRENT 2004-05-06 Active
KENNETH JOHN FOWLIE CLAIM4 LIMITED Director 2015-05-29 CURRENT 2004-05-10 Active - Proposal to Strike off
KENNETH JOHN FOWLIE LEGAL FACILITIES MANAGEMENT & SERVICES LIMITED Director 2015-05-29 CURRENT 2005-01-24 Active
KENNETH JOHN FOWLIE ISAAS TECHNOLOGY LIMITED Director 2015-05-29 CURRENT 2010-11-09 Active
KENNETH JOHN FOWLIE FAST TRACK PPI LIMITED Director 2015-05-29 CURRENT 2012-03-29 Active - Proposal to Strike off
KENNETH JOHN FOWLIE MDL MEDICAL ADMINISTRATION LTD Director 2015-05-29 CURRENT 1998-12-24 Active
KENNETH JOHN FOWLIE MEDICI LEGAL LIMITED Director 2015-05-29 CURRENT 2001-08-07 Active
KENNETH JOHN FOWLIE SENTINEL ALLIANCE LIMITED Director 2015-05-29 CURRENT 2004-04-20 Active - Proposal to Strike off
KENNETH JOHN FOWLIE LIBERTY PROTECT LIMITED Director 2015-05-29 CURRENT 2005-12-19 Active
KENNETH JOHN FOWLIE REACT & RECOVER MEDICAL GROUP LIMITED Director 2015-05-29 CURRENT 2010-07-15 Active
KENNETH JOHN FOWLIE WSW LIMITED Director 2015-04-30 CURRENT 2009-09-11 Active - Proposal to Strike off
KENNETH JOHN FOWLIE SLATER & GORDON (UK) 1 LIMITED Director 2012-01-26 CURRENT 2012-01-03 Active
NEIL HARPER TURNBULL WSW LIMITED Director 2013-10-24 CURRENT 2009-09-11 Active - Proposal to Strike off
NEIL HARPER TURNBULL NORBURY BROADBAND COMMUNITY LIMITED Director 2010-02-25 CURRENT 2010-02-25 Dissolved 2017-05-09
DAVID JOHN LUDLOW WHITMORE ACCIDENT ADVICE HELPLINE LIMITED Director 2018-03-19 CURRENT 2004-05-06 Active
DAVID JOHN LUDLOW WHITMORE CAB CLAIMS LIMITED Director 2018-03-19 CURRENT 2004-05-12 Active - Proposal to Strike off
DAVID JOHN LUDLOW WHITMORE ACCIDENT ADVICE INSURANCE MANAGEMENT GROUP LIMITED Director 2018-03-19 CURRENT 2004-05-06 Active
DAVID JOHN LUDLOW WHITMORE CLAIM4 LIMITED Director 2018-03-19 CURRENT 2004-05-10 Active - Proposal to Strike off
DAVID JOHN LUDLOW WHITMORE FAST TRACK PPI LIMITED Director 2018-03-19 CURRENT 2012-03-29 Active - Proposal to Strike off
DAVID JOHN LUDLOW WHITMORE MDL MEDICAL ADMINISTRATION LTD Director 2018-03-19 CURRENT 1998-12-24 Active
DAVID JOHN LUDLOW WHITMORE SENTINEL ALLIANCE LIMITED Director 2018-03-19 CURRENT 2004-04-20 Active - Proposal to Strike off
DAVID JOHN LUDLOW WHITMORE ADROIT FINANCIAL PLANNING LIMITED Director 2018-03-16 CURRENT 2012-03-07 Active
DAVID JOHN LUDLOW WHITMORE ABSTRACT LEGAL HOLDINGS LIMITED Director 2018-02-20 CURRENT 2004-04-21 Active
DAVID JOHN LUDLOW WHITMORE INTELLIGENT CLAIMS MANAGEMENT LIMITED Director 2018-02-20 CURRENT 2005-12-20 Active
DAVID JOHN LUDLOW WHITMORE 4 LEGAL SOLUTIONS LIMITED Director 2018-02-20 CURRENT 2008-02-04 Active
DAVID JOHN LUDLOW WHITMORE SGS BUSINESS PROCESS SERVICES (UK) LIMITED Director 2018-02-20 CURRENT 1999-09-30 Active
DAVID JOHN LUDLOW WHITMORE SG HEALTH GROUP LIMITED Director 2018-02-20 CURRENT 2005-03-04 Active
DAVID JOHN LUDLOW WHITMORE RECOVER HEALTHCARE LIMITED Director 2018-02-20 CURRENT 2009-03-04 Active
DAVID JOHN LUDLOW WHITMORE REACT MEDICAL REPORTING LIMITED Director 2018-02-20 CURRENT 2009-04-07 Active
DAVID JOHN LUDLOW WHITMORE WSW LIMITED Director 2018-02-20 CURRENT 2009-09-11 Active - Proposal to Strike off
DAVID JOHN LUDLOW WHITMORE REACT MEDICAL MANAGEMENT LIMITED Director 2018-02-20 CURRENT 2010-07-15 Active
DAVID JOHN LUDLOW WHITMORE SLATER AND GORDON UK LIMITED Director 2018-02-20 CURRENT 2012-02-01 Active
DAVID JOHN LUDLOW WHITMORE MOBILE DOCTORS LIMITED Director 2018-02-20 CURRENT 1989-11-24 Active
DAVID JOHN LUDLOW WHITMORE MEDICALAW LIMITED Director 2018-02-20 CURRENT 1997-10-10 Active
DAVID JOHN LUDLOW WHITMORE SG HEALTH SOLUTIONS LIMITED Director 2018-02-20 CURRENT 2001-05-11 Active
DAVID JOHN LUDLOW WHITMORE COMPASS COSTS CONSULTANTS LTD Director 2018-02-20 CURRENT 2001-08-06 Active
DAVID JOHN LUDLOW WHITMORE SLATER AND GORDON UK NOMINEES LIMITED Director 2018-02-20 CURRENT 2002-05-07 Active
DAVID JOHN LUDLOW WHITMORE ACCESS TO COMPENSATION LIMITED Director 2018-02-20 CURRENT 2004-04-20 Active
DAVID JOHN LUDLOW WHITMORE ACCIDENT ADVICE HELPLINE DIRECT LIMITED Director 2018-02-20 CURRENT 2004-04-20 Active
DAVID JOHN LUDLOW WHITMORE LEGAL FACILITIES MANAGEMENT & SERVICES LIMITED Director 2018-02-20 CURRENT 2005-01-24 Active
DAVID JOHN LUDLOW WHITMORE 4 LEGAL LIMITED Director 2018-02-20 CURRENT 2008-01-08 Active
DAVID JOHN LUDLOW WHITMORE ISAAS TECHNOLOGY LIMITED Director 2018-02-20 CURRENT 2010-11-09 Active
DAVID JOHN LUDLOW WHITMORE MEDICI LEGAL LIMITED Director 2018-02-20 CURRENT 2001-08-07 Active
DAVID JOHN LUDLOW WHITMORE LIBERTY PROTECT LIMITED Director 2018-02-20 CURRENT 2005-12-19 Active
DAVID JOHN LUDLOW WHITMORE REACT & RECOVER MEDICAL GROUP LIMITED Director 2018-02-20 CURRENT 2010-07-15 Active
DAVID JOHN LUDLOW WHITMORE SLATER & GORDON (UK) 1 LIMITED Director 2018-02-20 CURRENT 2012-01-03 Active
DAVID JOHN LUDLOW WHITMORE SLATER AND GORDON UK HOLDINGS LIMITED Director 2018-02-01 CURRENT 2017-09-22 Active

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
2024-02-01ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-09-22CONFIRMATION STATEMENT MADE ON 11/09/23, WITH UPDATES
2023-09-20REGISTERED OFFICE CHANGED ON 20/09/23 FROM 58 Mosley Street Manchester M2 3HZ England
2023-09-20Register inspection address changed from 58 Mosley Street Manchester M2 3HZ England to 22 Chancery Lane London WC2A 1LS
2023-02-22Register inspection address changed from 90 High Holborn London WC1V 6LJ England to 58 Mosley Street Manchester M2 3HZ
2023-01-10ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070164390013
2022-09-28CONFIRMATION STATEMENT MADE ON 11/09/22, WITH NO UPDATES
2022-09-28APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN LUDLOW WHITMORE
2022-09-28DIRECTOR APPOINTED MR NILS IAN STOESSER
2022-09-28AP01DIRECTOR APPOINTED MR NILS IAN STOESSER
2022-09-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN LUDLOW WHITMORE
2022-09-28CS01CONFIRMATION STATEMENT MADE ON 11/09/22, WITH NO UPDATES
2022-09-01Director's details changed for Mrs Elizabeth Sarah Comley on 2022-03-25
2022-09-01CH01Director's details changed for Mrs Elizabeth Sarah Comley on 2022-03-25
2022-02-08APPOINTMENT TERMINATED, DIRECTOR ALISON LOUISE WILFORD
2022-02-08DIRECTOR APPOINTED MRS ELIZABETH SARAH COMLEY
2022-02-08AP01DIRECTOR APPOINTED MRS ELIZABETH SARAH COMLEY
2022-02-08TM01APPOINTMENT TERMINATED, DIRECTOR ALISON LOUISE WILFORD
2022-01-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2022-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-09-27CS01CONFIRMATION STATEMENT MADE ON 11/09/21, WITH NO UPDATES
2020-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-09-30PSC05Change of details for Slater & Gordon Uk Holdings Limited as a person with significant control on 2019-03-11
2020-09-28CS01CONFIRMATION STATEMENT MADE ON 11/09/20, WITH NO UPDATES
2019-11-01CH01Director's details changed for Alison Louise Wilford on 2019-03-11
2019-10-31CS01CONFIRMATION STATEMENT MADE ON 11/09/19, WITH NO UPDATES
2019-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-08-28TM01APPOINTMENT TERMINATED, DIRECTOR NEIL HARPER TURNBULL
2019-05-11DISS40Compulsory strike-off action has been discontinued
2019-05-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18
2019-05-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-03-11AD03Registers moved to registered inspection location of 90 High Holborn London WC1V 6LJ
2019-03-11AD02Register inspection address changed to 90 High Holborn London WC1V 6LJ
2019-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/19 FROM 50 - 52 Chancery Lane London WC2A 1HL
2019-02-15AP01DIRECTOR APPOINTED ALISON LOUISE WILFORD
2019-02-15TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH JOHN FOWLIE
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 11/09/18, WITH NO UPDATES
2018-06-08AA01Current accounting period shortened from 30/04/19 TO 31/12/18
2018-04-24CH01Director's details changed for Mr Kenneth John Fowlie on 2015-10-15
2018-03-05PSC07CESSATION OF SLATER & GORDON LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-03-05PSC02Notification of Slater & Gordon Uk Holdings Limited as a person with significant control on 2017-12-22
2018-02-22AP01DIRECTOR APPOINTED MR DAVID JOHN LUDLOW WHITMORE
2018-01-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17
2018-01-26RES01ADOPT ARTICLES 26/01/18
2017-12-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 070164390013
2017-09-22CS01CONFIRMATION STATEMENT MADE ON 11/09/17, WITH NO UPDATES
2017-02-06TM02Termination of appointment of Kirsten Morrison on 2017-02-03
2017-01-31AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-23LATEST SOC23/09/16 STATEMENT OF CAPITAL;GBP 53200
2016-09-23CS01CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES
2016-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 070164390012
2016-06-01RES01ADOPT ARTICLES 01/06/16
2016-01-07AAFULL ACCOUNTS MADE UP TO 30/04/15
2016-01-05TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA WOODS
2016-01-05TM01APPOINTMENT TERMINATED, DIRECTOR JONATHON SHARPLES
2016-01-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RUDD
2016-01-05TM01APPOINTMENT TERMINATED, DIRECTOR GEOFF DRAKE
2015-10-27LATEST SOC27/10/15 STATEMENT OF CAPITAL;GBP 53200
2015-10-27AR0111/09/15 FULL LIST
2015-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/2015 FROM 26 NICHOLAS STREET CHESTER CHESHIRE CH1 2PQ
2015-07-07AP03SECRETARY APPOINTED MS KIRSTEN MORRISON
2015-07-07TM02APPOINTMENT TERMINATED, SECRETARY MEGHNA SHETTY
2015-06-15AA01PREVEXT FROM 31/03/2015 TO 30/04/2015
2015-05-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-05-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-05-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-05-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-05-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2015-05-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-05-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-05-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-05-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-05-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-05-01TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN DAWSON
2015-05-01TM01APPOINTMENT TERMINATED, DIRECTOR HUW DAVIES
2015-05-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CLARK
2015-05-01TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BRITLIN
2015-05-01TM02APPOINTMENT TERMINATED, SECRETARY NEIL TURNBULL
2015-05-01AP03SECRETARY APPOINTED MS MEGHNA SHETTY
2015-05-01AP01DIRECTOR APPOINTED MR KENNETH JOHN FOWLIE
2015-05-01AP01DIRECTOR APPOINTED MR GEOFF ROBERT DRAKE
2015-02-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-02-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-02-19RES01ADOPT ARTICLES 06/02/2015
2015-02-13LATEST SOC13/02/15 STATEMENT OF CAPITAL;GBP 53200
2015-02-13SH0107/02/15 STATEMENT OF CAPITAL GBP 53200
2014-12-23AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 50000
2014-10-06AR0111/09/14 FULL LIST
2013-12-31AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-25AR0111/09/13 FULL LIST
2013-04-02TM01APPOINTMENT TERMINATED, DIRECTOR GRAY PRESTT
2013-03-28RES12VARYING SHARE RIGHTS AND NAMES
2013-03-12TM01APPOINTMENT TERMINATED, DIRECTOR HUW HUMPREYS
2013-02-11RES13REDESIGNATION OF SHARES 24/01/2013
2013-01-03TM02APPOINTMENT TERMINATED, SECRETARY HUW HUMPREYS
2013-01-03AP03SECRETARY APPOINTED MR NEIL HARPER TURNBULL
2012-12-13AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-25AR0111/09/12 FULL LIST
2012-01-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-21AR0111/09/11 FULL LIST
2011-06-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2011-05-17AA01CURRSHO FROM 30/09/2010 TO 31/03/2010
2010-10-26AR0111/09/10 FULL LIST
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MICHAEL DAWSON / 10/09/2010
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / HUW GARETH HUMPREYS / 10/09/2010
2010-10-14CH03SECRETARY'S CHANGE OF PARTICULARS / HUW GARETH HUMPREYS / 10/09/2010
2010-10-14CH03CHANGE PERSON AS SECRETARY
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MICHAEL DAWSON / 10/09/2010
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / HUW GARETH HUMPREYS / 10/09/2010
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / HUW GARETH HUMPREYS / 10/09/2010
2010-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / HUW GARETH HUMPREYS / 10/09/2010
2010-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MICHAEL DAWSON / 10/09/2010
2010-04-20SH0106/04/10 STATEMENT OF CAPITAL GBP 50000
2010-04-20SH0106/04/10 STATEMENT OF CAPITAL GBP 50000
2010-04-20SH0106/04/10 STATEMENT OF CAPITAL GBP 50000
2010-04-20SH0106/04/10 STATEMENT OF CAPITAL GBP 50000
2010-04-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-04-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-04-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-04-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-04-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-04-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-04-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-04-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-04-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-04-15RES01ALTERATION TO MEMORANDUM AND ARTICLES 06/04/2010
2010-04-15RES04NC INC ALREADY ADJUSTED 06/04/2010
2010-04-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-04-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2010-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/2010 FROM 26/28 NICHOLAS STREET CHESTER CHESHIRE CH1 2PQ UNITED KINGDOM
2010-02-12AP01DIRECTOR APPOINTED DAVID CECIL RUDD
2010-02-12AP01DIRECTOR APPOINTED ANTHONY PETER BRITLIN
2010-02-12AP01DIRECTOR APPOINTED ANGELA WOODS
2010-02-12AP01DIRECTOR APPOINTED NEIL HARPER TURNBULL
2010-02-12AP01DIRECTOR APPOINTED ANDREW JONATHAN CLARK
2010-02-12AP01DIRECTOR APPOINTED JONATHAN SHARPLES
2010-02-12AP01DIRECTOR APPOINTED GRAY MICHAEL DAWBARN PRESTT
2010-02-12AP01DIRECTOR APPOINTED HUW ELLIS DAVIES
2010-02-11TM02APPOINTMENT TERMINATED, SECRETARY 7SIDE SECRETARIAL LIMITED
2010-02-11TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL LLOYD
2010-01-29AP01DIRECTOR APPOINTED BRIAN MICHAEL DAWSON
2010-01-29AP01DIRECTOR APPOINTED HUW GARETH HUMPREYS
2010-01-29AP03SECRETARY APPOINTED HUW GARETH HUMPREYS
2010-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/2010 FROM 14-18 CITY ROAD CARDIFF CF24 3DL
2009-09-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
691 - Legal activities
69109 - Activities of patent and copyright agents; other legal activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WALKER SMITH WAY 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 SMITH WAY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-04-16 Satisfied ANGELA WOODS
DEBENTURE 2010-04-16 Satisfied NEIL HARPER TURNBULL
DEBENTURE 2010-04-16 Satisfied JONATHAN SHARPLES
DEBENTURE 2010-04-16 Satisfied DAVID CECIL RUDD
DEBENTURE 2010-04-16 Satisfied GRAY MICHAEL DAWBARN PRESTT
DEBENTURE 2010-04-16 Satisfied HUW GARETH HUMPHREYS
DEBENTURE 2010-04-16 Satisfied BRIAN MICHAEL DAWSON
DEBENTURE 2010-04-16 Satisfied HUW ELLIS DAVIES
DEBENTURE 2010-04-16 Satisfied ANDREW JONATHAN CLARK
DEBENTURE 2010-04-09 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2010-04-06 Satisfied ANTHONY PETER BRITLIN
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2016-04-30

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 SMITH WAY LIMITED

Intangible Assets
Patents
We have not found any records of WALKER SMITH WAY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WALKER SMITH WAY LIMITED
Trademarks
We have not found any records of WALKER SMITH WAY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with WALKER SMITH WAY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Redditch Borough Council 2013-12-13 GBP £518
Salford City Council 2013-03-07 GBP £8,500 Liability Insurance
Manchester City Council 2012-06-28 GBP £145,167
Manchester City Council 2012-06-28 GBP £1,881
Manchester City Council 2012-06-28 GBP £145,167 Surplus property Acquisitions
Manchester City Council 2012-06-28 GBP £1,881 Surplus property Fees
Manchester City Council 2012-01-11 GBP £5,525
Manchester City Council 2012-01-11 GBP £5,525 Compensation Payments
Cheshire East Council 0000-00-00 GBP £1,200 M11

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 SMITH WAY 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 SMITH WAY 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 SMITH WAY 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.