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

GEORGE WALKER TRANSPORT MANCHESTER LIMITED

HOWLEY PARK ROAD EAST HOWLEY PARK INDUSTRIAL ESTATE, MORLEY, LEEDS, WEST YORKSHIRE, LS27 0BN,
Company Registration Number
06963369
Private Limited Company
Active

Company Overview

About George Walker Transport Manchester Ltd
GEORGE WALKER TRANSPORT MANCHESTER LIMITED was founded on 2009-07-15 and has its registered office in Leeds. The organisation's status is listed as "Active". George Walker Transport Manchester Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GEORGE WALKER TRANSPORT MANCHESTER LIMITED
 
Legal Registered Office
HOWLEY PARK ROAD EAST HOWLEY PARK INDUSTRIAL ESTATE
MORLEY
LEEDS
WEST YORKSHIRE
LS27 0BN
Other companies in LS27
 
Previous Names
PALLETWAYS MANCHESTER LIMITED07/07/2015
Filing Information
Company Number 06963369
Company ID Number 06963369
Date formed 2009-07-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/07/2015
Return next due 12/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB880334819  
Last Datalog update: 2023-10-08 06:59:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GEORGE WALKER TRANSPORT MANCHESTER 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 GEORGE WALKER TRANSPORT MANCHESTER LIMITED

Current Directors
Officer Role Date Appointed
DAVID BYWATER
Director 2018-01-26
NIGEL PATRICK JENKINSON
Director 2009-07-15
RICHARD HENRY SIMPSON
Director 2016-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM JAMES SHORT
Director 2009-07-15 2015-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID BYWATER WALKERS HOLDINGS ONE LIMITED Director 2018-01-26 CURRENT 2017-04-06 Active
DAVID BYWATER TCP BIDCO (CALIFORNIA) LIMITED Director 2018-01-26 CURRENT 2017-09-07 Active
DAVID BYWATER NORTHERN HUB LIMITED Director 2018-01-26 CURRENT 2012-10-11 Active
DAVID BYWATER GEORGE WALKER TRANSPORT LIMITED Director 2018-01-26 CURRENT 1978-11-07 Active
DAVID BYWATER TCP TOPCO (CALIFORNIA) LIMITED Director 2017-10-17 CURRENT 2017-09-04 Active
NIGEL PATRICK JENKINSON TCP TOPCO (CALIFORNIA) LIMITED Director 2017-10-17 CURRENT 2017-09-04 Active
NIGEL PATRICK JENKINSON WALKERS HOLDINGS ONE LIMITED Director 2017-04-06 CURRENT 2017-04-06 Active
NIGEL PATRICK JENKINSON AJ & NJ PROPERTY HOLDINGS LIMITED Director 2017-03-07 CURRENT 2017-03-07 Liquidation
NIGEL PATRICK JENKINSON NIKLU INVESTMENTS LIMITED Director 2016-12-07 CURRENT 2016-12-07 Active
NIGEL PATRICK JENKINSON NORTHERN HUB LIMITED Director 2012-10-11 CURRENT 2012-10-11 Active
NIGEL PATRICK JENKINSON GEORGE WALKER TRANSPORT ONE LIMITED Director 2009-07-17 CURRENT 2009-07-17 Liquidation
NIGEL PATRICK JENKINSON VIRTUAL LOGISTICS SYSTEMS LIMITED Director 2006-11-02 CURRENT 2006-11-02 Dissolved 2017-07-18
NIGEL PATRICK JENKINSON AJ & NJ PROPERTY LIMITED Director 2006-01-25 CURRENT 2006-01-25 Liquidation
NIGEL PATRICK JENKINSON GEORGE WALKER TRANSPORT LIMITED Director 1991-07-23 CURRENT 1978-11-07 Active
RICHARD HENRY SIMPSON NORTHERN HUB LIMITED Director 2016-02-01 CURRENT 2012-10-11 Active
RICHARD HENRY SIMPSON GEORGE WALKER TRANSPORT LIMITED Director 2016-02-01 CURRENT 1978-11-07 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
2023-09-26FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-11APPOINTMENT TERMINATED, DIRECTOR KEITH ROBINSON
2023-08-22APPOINTMENT TERMINATED, DIRECTOR NIGEL PATRICK JENKINSON
2023-08-11DIRECTOR APPOINTED MR DAVID BALFOUR
2023-07-18CONFIRMATION STATEMENT MADE ON 15/07/23, WITH NO UPDATES
2023-07-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069633690004
2022-09-13FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-13AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-03CS01CONFIRMATION STATEMENT MADE ON 15/07/22, WITH NO UPDATES
2022-02-22AUDAUDITOR'S RESIGNATION
2021-09-24AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-13CS01CONFIRMATION STATEMENT MADE ON 15/07/21, WITH NO UPDATES
2021-03-18AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-28TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HENRY SIMPSON
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 15/07/20, WITH NO UPDATES
2019-10-24CS01CONFIRMATION STATEMENT MADE ON 15/07/19, WITH NO UPDATES
2019-07-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BYWATER
2019-06-03AP01DIRECTOR APPOINTED MR KEITH ROBINSON
2019-05-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 069633690006
2019-03-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-08-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-21LATEST SOC21/07/18 STATEMENT OF CAPITAL;GBP 761
2018-07-21CS01CONFIRMATION STATEMENT MADE ON 15/07/18, WITH UPDATES
2018-02-27AP01DIRECTOR APPOINTED MR DAVID BYWATER
2017-11-15SH08Change of share class name or designation
2017-11-08LATEST SOC08/11/17 STATEMENT OF CAPITAL;GBP 761
2017-11-08SH0117/10/17 STATEMENT OF CAPITAL GBP 761
2017-11-07RES12Resolution of varying share rights or name
2017-11-07RES01ADOPT ARTICLES 17/10/2017
2017-11-06RES01ADOPT ARTICLES 06/11/17
2017-10-31AA01Current accounting period extended from 29/12/17 TO 31/12/17
2017-10-31PSC07CESSATION OF NIGEL PATRICK JENKINSON AS A PERSON OF SIGNIFICANT CONTROL
2017-10-31PSC02Notification of Tcp Bidco (California) Limited as a person with significant control on 2017-10-17
2017-10-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 069633690005
2017-10-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069633690003
2017-07-20MEM/ARTSARTICLES OF ASSOCIATION
2017-07-17LATEST SOC17/07/17 STATEMENT OF CAPITAL;GBP 741
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES
2017-07-12RES01ADOPT ARTICLES 12/07/17
2017-07-03SH08Change of share class name or designation
2017-04-24AA29/12/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-01-08MEM/ARTSARTICLES OF ASSOCIATION
2017-01-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-01-08RES01ALTER ARTICLES 08/12/2016
2016-12-14SH0112/12/16 STATEMENT OF CAPITAL GBP 741
2016-07-28LATEST SOC28/07/16 STATEMENT OF CAPITAL;GBP 661
2016-07-28CS01CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES
2016-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PATRICK JENKINSON / 25/07/2016
2016-07-13AA29/12/15 TOTAL EXEMPTION SMALL
2016-02-18AP01DIRECTOR APPOINTED MR RICHARD HENRY SIMPSON
2016-01-22TM01TERMINATE DIR APPOINTMENT
2016-01-21TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM SHORT
2015-10-14AA29/12/14 TOTAL EXEMPTION SMALL
2015-07-22LATEST SOC22/07/15 STATEMENT OF CAPITAL;GBP 661
2015-07-22AR0115/07/15 FULL LIST
2015-07-07RES15CHANGE OF NAME 07/07/2015
2015-07-07CERTNMCOMPANY NAME CHANGED PALLETWAYS MANCHESTER LIMITED CERTIFICATE ISSUED ON 07/07/15
2015-05-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 069633690004
2014-10-07AA29/12/13 TOTAL EXEMPTION SMALL
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 661
2014-08-04AR0115/07/14 FULL LIST
2014-07-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 069633690003
2013-10-03AA29/12/12 TOTAL EXEMPTION SMALL
2013-08-08AR0115/07/13 FULL LIST
2012-10-03AA29/12/11 TOTAL EXEMPTION SMALL
2012-07-31AR0115/07/12 FULL LIST
2011-09-29AA29/12/10 TOTAL EXEMPTION SMALL
2011-08-04AR0115/07/11 FULL LIST
2011-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JAMES SHORT / 04/07/2011
2011-06-29AA01PREVSHO FROM 30/12/2010 TO 29/12/2010
2011-06-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-04-11AA01PREVSHO FROM 31/12/2010 TO 30/12/2010
2011-03-04AA01PREVEXT FROM 31/07/2010 TO 31/12/2010
2011-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/2011 FROM 3 PARK SQUARE LEEDS WEST YORKSHIRE LS1 2NE
2010-08-03AR0115/07/10 FULL LIST
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JAMES SHORT / 15/07/2010
2009-12-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-12-18SH0108/12/09 STATEMENT OF CAPITAL GBP 661
2009-12-16RES13COMPANY BUSINESS 08/12/2009
2009-12-16RES01ADOPT ARTICLES 08/12/2009
2009-07-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC1104689 Active Licenced property: ROYLE BARN ROAD ROCHDALE GB OL11 3DT. Correspondance address: MORLEY HOWLEY PARK ROAD LEEDS GB LS27 0BN
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC1104689 Active Licenced property: ROYLE BARN ROAD ROCHDALE GB OL11 3DT. Correspondance address: MORLEY HOWLEY PARK ROAD LEEDS GB LS27 0BN

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 GEORGE WALKER TRANSPORT MANCHESTER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-28 Outstanding RBS INVOICE FINANCE LIMITED
2014-07-18 Outstanding GEORGE WALKER TRANSPORT LIMITED
ALL ASSETS DEBENTURE 2011-06-03 Satisfied ALL ASSETS DEBENTURE
DEBENTURE 2009-12-19 Outstanding BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of GEORGE WALKER TRANSPORT MANCHESTER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GEORGE WALKER TRANSPORT MANCHESTER LIMITED
Trademarks
We have not found any records of GEORGE WALKER TRANSPORT MANCHESTER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GEORGE WALKER TRANSPORT MANCHESTER 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 (49410 - Freight transport by road) as GEORGE WALKER TRANSPORT MANCHESTER LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where GEORGE WALKER TRANSPORT MANCHESTER 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 GEORGE WALKER TRANSPORT MANCHESTER 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 GEORGE WALKER TRANSPORT MANCHESTER 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.