About

Registered Number: 04864616
Date of Incorporation: 13/08/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: Unit A Kingmoor Park, Harker Estate, Carlisle, Cumbria, CA6 4RF

 

Based in Carlisle in Cumbria, Walker Brothers (Timber Frames) Ltd was founded on 13 August 2003, it's status at Companies House is "Active". Walker Brothers (Timber Frames) Ltd has 5 directors listed in the Companies House registry. We do not know the number of employees at Walker Brothers (Timber Frames) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALKER, John Andrew 13 August 2003 - 1
WALKER, Paul William 16 May 2011 - 1
WALKER, Peter George 13 August 2003 - 1
WALKER, George William 13 August 2003 16 May 2011 1
Secretary Name Appointed Resigned Total Appointments
WALKER, Valerie 13 August 2003 - 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
AA - Annual Accounts 21 March 2020
CH03 - Change of particulars for secretary 23 October 2019
CS01 - N/A 03 September 2019
AA - Annual Accounts 19 August 2019
CS01 - N/A 14 August 2018
AA - Annual Accounts 06 June 2018
AA - Annual Accounts 28 August 2017
CS01 - N/A 28 August 2017
CS01 - N/A 06 September 2016
AA - Annual Accounts 21 July 2016
AR01 - Annual Return 09 September 2015
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 22 August 2014
AA - Annual Accounts 14 May 2014
AD01 - Change of registered office address 17 December 2013
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 28 May 2012
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 16 August 2011
TM01 - Termination of appointment of director 16 August 2011
AP01 - Appointment of director 16 August 2011
AD01 - Change of registered office address 14 October 2010
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
AA - Annual Accounts 20 April 2010
363a - Annual Return 27 August 2009
AA - Annual Accounts 20 May 2009
395 - Particulars of a mortgage or charge 10 March 2009
363a - Annual Return 29 August 2008
AA - Annual Accounts 28 February 2008
363s - Annual Return 19 September 2007
AA - Annual Accounts 16 April 2007
363s - Annual Return 05 September 2006
AA - Annual Accounts 21 March 2006
363s - Annual Return 14 September 2005
AA - Annual Accounts 11 February 2005
363s - Annual Return 24 August 2004
225 - Change of Accounting Reference Date 03 June 2004
288a - Notice of appointment of directors or secretaries 24 September 2003
288a - Notice of appointment of directors or secretaries 24 September 2003
288a - Notice of appointment of directors or secretaries 23 September 2003
288a - Notice of appointment of directors or secretaries 23 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 September 2003
288b - Notice of resignation of directors or secretaries 15 August 2003
288b - Notice of resignation of directors or secretaries 15 August 2003
NEWINC - New incorporation documents 13 August 2003

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 27 February 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.