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

WALKER & SON (LEICESTER) LIMITED

1 SAMWORTH WAY, MELTON MOWBRAY, LEICESTERSHIRE, LE13 1GA,
Company Registration Number
00988978
Private Limited Company
Active

Company Overview

About Walker & Son (leicester) Ltd
WALKER & SON (LEICESTER) LIMITED was founded on 1970-09-09 and has its registered office in Leicestershire. The organisation's status is listed as "Active". Walker & Son (leicester) Limited is a Private Limited Company registered in 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 & SON (LEICESTER) LIMITED
 
Legal Registered Office
1 SAMWORTH WAY
MELTON MOWBRAY
LEICESTERSHIRE
LE13 1GA
Other companies in LE13
 
Filing Information
Company Number 00988978
Company ID Number 00988978
Date formed 1970-09-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/09/2015
Return next due 18/10/2016
Type of accounts DORMANT
Last Datalog update: 2023-10-05 07:15:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WALKER & SON (LEICESTER) 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 & SON (LEICESTER) LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY JAMES BARKER
Company Secretary 2007-10-01
MARK CHARLES CHETWODE SAMWORTH
Director 2018-04-05
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JAMES ARMITAGE
Director 2014-08-04 2018-04-06
ALAN BARTON
Director 2007-10-01 2014-08-05
BRIAN STEIN
Director 1995-09-18 2012-04-05
TRACEY JOANNE MCLOUGHLIN
Company Secretary 2002-08-07 2007-09-30
MARTIN HARRY ANDERSON
Director 1998-12-18 2007-09-30
IAN DAVID BEALE
Director 1998-05-22 2007-09-30
TRACEY JOANNE MCLOUGHLIN
Director 2002-08-07 2007-09-30
STEPHEN MARTIN PATRICK COX
Company Secretary 1998-09-18 2002-06-28
STEPHEN MARTIN PATRICK COX
Director 1998-09-18 2002-06-28
PETER HARRIS
Director 1991-09-20 2001-04-01
LINDSEY JANE POWNALL
Director 1997-01-01 1998-12-18
MALCOLM ROY ALLEN
Company Secretary 1991-09-20 1998-09-18
MALCOLM ROY ALLEN
Director 1996-04-01 1998-09-18
JOHN HENRY COX
Director 1991-09-20 1997-12-31
DAVID CHETWODE SAMWORTH
Director 1991-09-20 1996-06-30
GEOFFREY BARNETT ALDWINCKLE
Director 1991-09-20 1996-03-31
DENIS PATRICK KEARNEY
Director 1992-01-01 1996-02-28
NIGEL FREER
Director 1994-03-01 1995-02-28
GILBERT BRYAN SKELSTON
Director 1991-09-20 1994-08-01
JOHN CHETWODE SAMWORTH
Director 1991-09-20 1992-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY JAMES BARKER SAMWORTH BROTHERS DISTRIBUTION LIMITED Company Secretary 2008-09-01 CURRENT 1996-07-16 Active
TIMOTHY JAMES BARKER DICKINSON & MORRIS LIMITED Company Secretary 2008-07-16 CURRENT 1938-07-09 Active
TIMOTHY JAMES BARKER MRS KING'S PORK PIES LIMITED Company Secretary 2007-11-19 CURRENT 2007-11-19 Active
TIMOTHY JAMES BARKER TAMAR FOODS LIMITED Company Secretary 2007-10-01 CURRENT 1998-09-25 Active
TIMOTHY JAMES BARKER THE FLAVOURISTS LIMITED Company Secretary 2007-10-01 CURRENT 2005-08-17 Active
TIMOTHY JAMES BARKER WEST CORNWALL PASTY COMPANY FRANCHISE LTD Company Secretary 2007-10-01 CURRENT 1996-06-04 Active
TIMOTHY JAMES BARKER MELTON FOODS LIMITED Company Secretary 2007-10-01 CURRENT 1996-07-16 Active
TIMOTHY JAMES BARKER KETTLEBY FOODS LIMITED Company Secretary 2007-10-01 CURRENT 1998-02-13 Active
TIMOTHY JAMES BARKER WESTWARD LABORATORIES LIMITED Company Secretary 2007-10-01 CURRENT 1962-08-22 Active
TIMOTHY JAMES BARKER GINSTERS LIMITED Company Secretary 2007-10-01 CURRENT 1967-05-23 Active
TIMOTHY JAMES BARKER WALKERS (LEICESTER) LIMITED Company Secretary 2007-10-01 CURRENT 1991-06-14 Active
TIMOTHY JAMES BARKER HENRY WALKER (RETAIL) LIMITED Company Secretary 2007-10-01 CURRENT 1995-03-30 Active
TIMOTHY JAMES BARKER SAMWORTH BROTHERS HEALTH CARE SCHEME LIMITED Company Secretary 2005-06-24 CURRENT 2004-08-10 Active
TIMOTHY JAMES BARKER THORPE BUTLER LIMITED Company Secretary 1997-04-30 CURRENT 1985-08-29 Active
TIMOTHY JAMES BARKER SAMWORTH BROTHERS (HOLDINGS) LIMITED Company Secretary 1996-07-26 CURRENT 1946-05-03 Active
TIMOTHY JAMES BARKER SAMWORTH BROTHERS LIMITED Company Secretary 1996-07-26 CURRENT 1995-10-20 Active
MARK CHARLES CHETWODE SAMWORTH THE FLAVOURISTS LIMITED Director 2018-04-06 CURRENT 2005-08-17 Active
MARK CHARLES CHETWODE SAMWORTH MOSS SIDE PRODUCTS LIMITED Director 2018-04-06 CURRENT 1976-05-24 Active
MARK CHARLES CHETWODE SAMWORTH WEST CORNWALL PASTY COMPANY FRANCHISE LTD Director 2018-04-06 CURRENT 1996-06-04 Active
MARK CHARLES CHETWODE SAMWORTH TAMAR FOODS LIMITED Director 2018-04-05 CURRENT 1998-09-25 Active
MARK CHARLES CHETWODE SAMWORTH SOREEN LIMITED Director 2018-04-05 CURRENT 2014-01-15 Active
MARK CHARLES CHETWODE SAMWORTH SUNDOWN 247 LIMITED Director 2018-04-05 CURRENT 2015-09-04 Active
MARK CHARLES CHETWODE SAMWORTH WEST CORNWALL FOOD CO LIMITED Director 2018-04-05 CURRENT 2016-04-08 Active
MARK CHARLES CHETWODE SAMWORTH MELTON FOODS LIMITED Director 2018-04-05 CURRENT 1996-07-16 Active
MARK CHARLES CHETWODE SAMWORTH KETTLEBY FOODS LIMITED Director 2018-04-05 CURRENT 1998-02-13 Active
MARK CHARLES CHETWODE SAMWORTH BLUEBERRY FOODS LIMITED Director 2018-04-05 CURRENT 2007-10-23 Active
MARK CHARLES CHETWODE SAMWORTH REVOLUTION KITCHEN LIMITED Director 2018-04-05 CURRENT 2012-10-29 Active
MARK CHARLES CHETWODE SAMWORTH GIBBS CROFT LIMITED Director 2018-04-05 CURRENT 2014-01-08 Active
MARK CHARLES CHETWODE SAMWORTH WESTWARD LABORATORIES LIMITED Director 2018-04-05 CURRENT 1962-08-22 Active
MARK CHARLES CHETWODE SAMWORTH GINSTERS LIMITED Director 2018-04-05 CURRENT 1967-05-23 Active
MARK CHARLES CHETWODE SAMWORTH THORPE BUTLER LIMITED Director 2018-04-05 CURRENT 1985-08-29 Active
MARK CHARLES CHETWODE SAMWORTH WALKERS (LEICESTER) LIMITED Director 2018-04-05 CURRENT 1991-06-14 Active
MARK CHARLES CHETWODE SAMWORTH HENRY WALKER (RETAIL) LIMITED Director 2018-04-05 CURRENT 1995-03-30 Active
MARK CHARLES CHETWODE SAMWORTH SAMWORTH BROTHERS DISTRIBUTION LIMITED Director 2018-04-05 CURRENT 1996-07-16 Active
MARK CHARLES CHETWODE SAMWORTH SAMWORTH BROTHERS HEALTH CARE SCHEME LIMITED Director 2018-04-05 CURRENT 2004-08-10 Active
MARK CHARLES CHETWODE SAMWORTH MRS KING'S PORK PIES LIMITED Director 2018-04-05 CURRENT 2007-11-19 Active
MARK CHARLES CHETWODE SAMWORTH WEST CORNWALL PASTY CO. LIMITED Director 2018-04-05 CURRENT 2014-03-06 Active
MARK CHARLES CHETWODE SAMWORTH HICORP 70 LIMITED Director 2010-02-09 CURRENT 2009-12-22 Dissolved 2015-04-28
MARK CHARLES CHETWODE SAMWORTH FAMILY BUSINESSES UK LTD Director 2010-01-11 CURRENT 2001-07-25 Active
MARK CHARLES CHETWODE SAMWORTH MRS BEETON'S REDISCOVERED LIMITED Director 2007-06-05 CURRENT 2006-04-03 Dissolved 2014-02-11
MARK CHARLES CHETWODE SAMWORTH MRS BEETON'S FOODS LIMITED Director 2002-03-31 CURRENT 1995-11-01 Dissolved 2014-02-11
MARK CHARLES CHETWODE SAMWORTH DICKINSON & MORRIS LIMITED Director 2002-03-31 CURRENT 1938-07-09 Active
MARK CHARLES CHETWODE SAMWORTH SAMWORTH BROTHERS LIMITED Director 1996-02-12 CURRENT 1995-10-20 Active
MARK CHARLES CHETWODE SAMWORTH SAMWORTH BROTHERS (HOLDINGS) LIMITED Director 1996-02-01 CURRENT 1946-05-03 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
2023-09-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-09-25CONFIRMATION STATEMENT MADE ON 20/09/23, WITH NO UPDATES
2022-09-26CONFIRMATION STATEMENT MADE ON 20/09/22, WITH NO UPDATES
2022-09-26CS01CONFIRMATION STATEMENT MADE ON 20/09/22, WITH NO UPDATES
2022-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-09-27CS01CONFIRMATION STATEMENT MADE ON 20/09/21, WITH NO UPDATES
2021-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-10-01CS01CONFIRMATION STATEMENT MADE ON 20/09/20, WITH NO UPDATES
2020-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-10-24CS01CONFIRMATION STATEMENT MADE ON 20/09/19, WITH NO UPDATES
2019-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-10-04CS01CONFIRMATION STATEMENT MADE ON 20/09/18, WITH NO UPDATES
2018-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-04-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES ARMITAGE
2018-04-05AP01DIRECTOR APPOINTED MR MARK CHARLES CHETWODE SAMWORTH
2018-04-05AP01DIRECTOR APPOINTED MR MARK CHARLES CHETWODE SAMWORTH
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 20/09/17, WITH NO UPDATES
2017-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-09-30LATEST SOC30/09/16 STATEMENT OF CAPITAL;GBP 40000
2016-09-30CS01CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES
2015-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 40000
2015-10-05AR0120/09/15 ANNUAL RETURN FULL LIST
2014-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-09-23LATEST SOC23/09/14 STATEMENT OF CAPITAL;GBP 40000
2014-09-23AR0120/09/14 ANNUAL RETURN FULL LIST
2014-08-05AP01DIRECTOR APPOINTED MR RICHARD JAMES ARMITAGE
2014-08-05TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BARTON
2013-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-09-25AR0120/09/13 ANNUAL RETURN FULL LIST
2012-10-17AR0120/09/12 ANNUAL RETURN FULL LIST
2012-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-05-04TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN STEIN
2011-10-18AR0120/09/11 ANNUAL RETURN FULL LIST
2011-10-18CH01Director's details changed for Mr Alan Barton on 2011-10-17
2011-10-17CH01Director's details changed for Mr Brian Stein on 2011-10-17
2011-10-17CH03SECRETARY'S DETAILS CHNAGED FOR MR TIMOTHY JAMES BARKER on 2011-10-17
2011-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/11
2010-10-15AR0120/09/10 FULL LIST
2010-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN BARTON / 01/09/2010
2010-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/10
2009-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/08
2009-10-14AR0120/09/09 FULL LIST
2008-10-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/07
2008-10-15363aRETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS
2007-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/06
2007-10-05288aNEW SECRETARY APPOINTED
2007-10-05288aNEW DIRECTOR APPOINTED
2007-10-05288bDIRECTOR RESIGNED
2007-10-05288bDIRECTOR RESIGNED
2007-10-05288bDIRECTOR RESIGNED
2007-10-05288bSECRETARY RESIGNED
2007-10-05363aRETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS
2007-10-05287REGISTERED OFFICE CHANGED ON 05/10/07 FROM: 200 MADELINE ROAD BEAUMONT LEYS LEICESTER LE4 1EX
2006-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-09-22363aRETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS
2006-01-13225ACC. REF. DATE EXTENDED FROM 28/12/05 TO 31/12/05
2005-11-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/05
2005-09-27363aRETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS
2004-11-03363sRETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS
2004-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/03
2003-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/02
2003-10-28363(288)SECRETARY'S PARTICULARS CHANGED
2003-10-28363sRETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS
2003-03-01AUDAUDITOR'S RESIGNATION
2002-12-04363sRETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS
2002-12-04288aNEW SECRETARY APPOINTED
2002-12-04363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2002-11-12288aNEW DIRECTOR APPOINTED
2002-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/12/01
2001-10-28AAFULL ACCOUNTS MADE UP TO 30/12/00
2001-10-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-10-09363sRETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS
2000-11-02AAFULL ACCOUNTS MADE UP TO 01/01/00
2000-10-13363sRETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS
1999-11-01AAFULL ACCOUNTS MADE UP TO 02/01/99
1999-10-22363sRETURN MADE UP TO 20/09/99; FULL LIST OF MEMBERS
1999-08-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-08-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-08-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-08-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-08-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-08-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-08-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-08-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-08-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-08-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to WALKER & SON (LEICESTER) 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 & SON (LEICESTER) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 17
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1992-07-16 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1986-07-16 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1986-06-25 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1986-06-25 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1986-06-25 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1986-06-25 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1986-06-25 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1986-06-25 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1986-06-25 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1986-06-25 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1986-06-25 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1986-06-25 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1986-06-25 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1986-06-25 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1986-06-25 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1986-03-07 Satisfied MIDLAND BANK PLC
MORTGAGE 1972-06-19 Satisfied MIDLAND BANK PLC
MORTGAGE 1972-06-19 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2011-01-01
Annual Accounts
2010-01-02
Annual Accounts
2008-12-27
Annual Accounts
2007-12-29
Annual Accounts
2006-12-30

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 & SON (LEICESTER) LIMITED

Intangible Assets
Patents
We have not found any records of WALKER & SON (LEICESTER) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WALKER & SON (LEICESTER) LIMITED
Trademarks
We have not found any records of WALKER & SON (LEICESTER) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WALKER & SON (LEICESTER) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as WALKER & SON (LEICESTER) LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where WALKER & SON (LEICESTER) 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 & SON (LEICESTER) 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 & SON (LEICESTER) 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.