About

Registered Number: 03882360
Date of Incorporation: 24/11/1999 (24 years and 5 months ago)
Company Status: Active
Registered Address: The Cornerhouse, Fourth Avenue, Trafford Park, Manchester, M17 1DB

 

Based in Trafford Park, Manchester, Walker Sime Ltd was established in 1999, it's status in the Companies House registry is set to "Active". This company has 13 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENTLEY, Christopher James 01 January 2015 - 1
BOND, Mark Robert 31 May 2019 - 1
FIRTH, Duncan 20 April 2015 - 1
GARNER, Gavin Alan 01 July 2020 - 1
JENNINGS, James Scott 01 January 2015 - 1
PARKER, Mark 01 July 2019 - 1
SIME, Jonathan Frazer 24 November 1999 - 1
WALKER, Derek Wayne 24 November 1999 - 1
BENNETT, Martin Neil 01 August 2007 02 July 2010 1
GREEN, Katie Amanda 01 August 2007 17 March 2009 1
NEWTON, Matthew James 01 February 2008 02 July 2010 1
VALKENBURG, Peter Nicholas 07 April 2008 29 March 2019 1
WOOD, Kevin John 01 January 2014 10 January 2020 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
AP01 - Appointment of director 07 July 2020
TM01 - Termination of appointment of director 02 April 2020
CS01 - N/A 02 April 2020
AA - Annual Accounts 30 September 2019
AP01 - Appointment of director 09 July 2019
AP01 - Appointment of director 09 July 2019
TM01 - Termination of appointment of director 20 May 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 05 April 2018
AA - Annual Accounts 23 August 2017
SH08 - Notice of name or other designation of class of shares 08 May 2017
SH08 - Notice of name or other designation of class of shares 08 May 2017
SH10 - Notice of particulars of variation of rights attached to shares 08 May 2017
RESOLUTIONS - N/A 04 May 2017
CS01 - N/A 29 March 2017
AA - Annual Accounts 17 August 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 28 July 2015
AP01 - Appointment of director 17 June 2015
AR01 - Annual Return 15 April 2015
AP01 - Appointment of director 10 April 2015
AP01 - Appointment of director 10 April 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 15 April 2014
AP01 - Appointment of director 15 April 2014
MR01 - N/A 19 September 2013
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 13 August 2012
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 18 May 2011
TM01 - Termination of appointment of director 05 August 2010
TM01 - Termination of appointment of director 05 August 2010
AA - Annual Accounts 18 May 2010
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
AA - Annual Accounts 21 May 2009
363a - Annual Return 13 May 2009
288b - Notice of resignation of directors or secretaries 29 April 2009
363a - Annual Return 31 December 2008
AA - Annual Accounts 28 October 2008
288a - Notice of appointment of directors or secretaries 08 July 2008
288a - Notice of appointment of directors or secretaries 08 July 2008
288a - Notice of appointment of directors or secretaries 08 July 2008
288a - Notice of appointment of directors or secretaries 08 July 2008
363a - Annual Return 14 May 2008
RESOLUTIONS - N/A 08 February 2008
RESOLUTIONS - N/A 08 February 2008
RESOLUTIONS - N/A 08 February 2008
RESOLUTIONS - N/A 08 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 2008
123 - Notice of increase in nominal capital 08 February 2008
RESOLUTIONS - N/A 30 November 2007
MEM/ARTS - N/A 30 November 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 30 November 2007
363s - Annual Return 22 November 2007
AA - Annual Accounts 22 October 2007
363s - Annual Return 27 April 2007
AA - Annual Accounts 23 August 2006
363s - Annual Return 31 March 2006
363s - Annual Return 20 December 2005
RESOLUTIONS - N/A 29 June 2005
RESOLUTIONS - N/A 29 June 2005
169 - Return by a company purchasing its own shares 29 June 2005
AA - Annual Accounts 28 June 2005
363s - Annual Return 20 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 2004
AA - Annual Accounts 28 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 2004
RESOLUTIONS - N/A 14 September 2004
RESOLUTIONS - N/A 14 September 2004
363s - Annual Return 17 December 2003
AA - Annual Accounts 06 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 April 2003
363s - Annual Return 01 December 2002
AA - Annual Accounts 05 June 2002
363s - Annual Return 10 December 2001
RESOLUTIONS - N/A 04 April 2001
RESOLUTIONS - N/A 04 April 2001
RESOLUTIONS - N/A 04 April 2001
AA - Annual Accounts 04 April 2001
363s - Annual Return 19 December 2000
RESOLUTIONS - N/A 07 November 2000
128(4) - Notice of assignment of name or new name to any class of shares 07 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 2000
225 - Change of Accounting Reference Date 04 February 2000
395 - Particulars of a mortgage or charge 17 December 1999
287 - Change in situation or address of Registered Office 29 November 1999
288b - Notice of resignation of directors or secretaries 29 November 1999
288b - Notice of resignation of directors or secretaries 29 November 1999
288a - Notice of appointment of directors or secretaries 29 November 1999
288a - Notice of appointment of directors or secretaries 29 November 1999
NEWINC - New incorporation documents 24 November 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 September 2013 Outstanding

N/A

Debenture 16 December 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.