ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Walker Adamson & Co. Limited

Walker Adamson & Co. Limited is an active company incorporated on 7 November 1974 with the registered office located in . Walker Adamson & Co. Limited was registered 51 years ago.
Status
Active
Active since incorporation
Company No
01189772
Private limited company
Age
51 years
Incorporated 7 November 1974
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 8 April 2025 (6 months ago)
Next confirmation dated 8 April 2026
Due by 22 April 2026 (5 months remaining)
Last change occurred 2 years 6 months ago
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 29 May 2025
Due by 28 February 2026 (3 months remaining)
Address
Unit 3g, Eaton Point Matrix Park, Eaton Avenue
Buckshaw
Chorley
Lancashire
PR7 7NG
England
Address changed on 15 May 2024 (1 year 5 months ago)
Previous address was Unit 3G Eaton Point Matrix Park Eaton Avenue Buckshaw PR7 7NA England
Telephone
0120462593
Email
Available in Endole App
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Director • Secretary • PSC • British • Lives in England • Born in May 1971
Director • PSC • Heating Engineer • British • Lives in England • Born in Mar 1975
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Walker Gabbott Electrical Limited
Mr Stephen David Walker is a mutual person.
Active
W&S Walker Properties Ltd
Mr Stephen David Walker is a mutual person.
Active
Epm-A2m Ltd
Mr Stephen David Walker is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
£173.98K
Increased by £115.02K (+195%)
Turnover
Unreported
Same as previous period
Employees
21
Decreased by 1 (-5%)
Total Assets
£1.72M
Increased by £369.37K (+27%)
Total Liabilities
-£1.01M
Increased by £135.45K (+16%)
Net Assets
£707.82K
Increased by £233.92K (+49%)
Debt Ratio (%)
59%
Decreased by 6.06% (-9%)
Latest Activity
Confirmation Submitted
6 Months Ago on 8 Apr 2025
Full Accounts Submitted
9 Months Ago on 31 Jan 2025
Full Accounts Submitted
1 Year 5 Months Ago on 29 May 2024
Registered Address Changed
1 Year 5 Months Ago on 15 May 2024
Confirmation Submitted
1 Year 6 Months Ago on 19 Apr 2024
Accounting Period Shortened
1 Year 8 Months Ago on 29 Feb 2024
Full Accounts Submitted
2 Years 5 Months Ago on 25 May 2023
Confirmation Submitted
2 Years 6 Months Ago on 13 Apr 2023
Walter Walker Resigned
2 Years 7 Months Ago on 5 Apr 2023
Mrs Caroline Walker Appointed
2 Years 7 Months Ago on 4 Apr 2023
Get Credit Report
Discover Walker Adamson & Co. Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 8 April 2025 with no updates
Submitted on 8 Apr 2025
Total exemption full accounts made up to 31 May 2024
Submitted on 31 Jan 2025
Total exemption full accounts made up to 31 May 2023
Submitted on 29 May 2024
Registered office address changed from Unit 3G Eaton Point Matrix Park Eaton Avenue Buckshaw PR7 7NA England to Unit 3G, Eaton Point Matrix Park, Eaton Avenue Buckshaw Chorley Lancashire PR7 7NG on 15 May 2024
Submitted on 15 May 2024
Confirmation statement made on 8 April 2024 with no updates
Submitted on 19 Apr 2024
Previous accounting period shortened from 30 May 2023 to 29 May 2023
Submitted on 29 Feb 2024
Total exemption full accounts made up to 31 May 2022
Submitted on 25 May 2023
Appointment of Mrs Caroline Walker as a director on 4 April 2023
Submitted on 24 May 2023
Confirmation statement made on 8 April 2023 with updates
Submitted on 13 Apr 2023
Termination of appointment of Walter Walker as a director on 5 April 2023
Submitted on 13 Apr 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year