WALKER PRECISION HOLDINGS LIMITED
Machining
WALKER PRECISION HOLDINGS LIMITED
Machining
AI Analysis
AI Analysis
Analyze director networks, ownership patterns, and company connections
Sign in to access AI-powered company analysis
Sign InCompanyTrack AI can make mistakes. Check important info.
Contact & Details
Contact
Update DetailsRegistered Address
4 Fullarton Drive Glasgow East Investment Park Glasgow G32 8FA United Kingdom
Telephone
0141 641 9641Website
walkerprecision.comCredit Report
Discover WALKER PRECISION HOLDINGS LIMITED's Credit Score, limit, and payment likelihood.
Mutual Companies
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Cash in Bank
£707.45k
Net Assets
-£410.75k
Total Liabilities
£15.29M
Turnover
£17.77M
Employees
233
Debt Ratio
103%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Unlock 7 years of financial data
Sign up to view revenue, profit, assets and more
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | ||
|---|---|---|
| Gary Seymour Walker | Director | Active |
| George Adams | Director | Active |
| Kevin Harvie | Director | Active |
| Kevin Harvie | Secretary | Active |
| Mark John Walker | Director | Active |
| Michael Angelo Berger | Director | Active |
| Nicholas Ian Burgess Sanders | Director | Active |
Persons with Significant Control
Persons with Significant Control (3)
Mark John Walker
British
- Ownership Of Shares 25 To 50 Percent
- Voting Rights 25 To 50 Percent
Bgf Gp Limited
United Kingdom
- Ownership Of Shares 25 To 50 Percent
- Voting Rights 25 To 50 Percent
Gary Seymour Walker
British
- Ownership Of Shares 25 To 50 Percent
- Voting Rights 25 To 50 Percent
Bgf Nominees Limited (a/c Bgf Investments Lp)
Ceased 21 Dec 2017
Group Structure
Group Structure
Charges
Charges
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 15 Dec 2025 | Confirmation Statement | Confirmation statement made on 2025-11-29 with updates | View(7 pages) |
| 3 Oct 2025 | Capital | Allotment of shares (GBP 27,565.25) on 2025-09-18 | View(17 pages) |
| 27 Sept 2025 | Mortgage | Mortgage Alter Floating Charge With Number | View(40 pages) |
| 26 Sept 2025 | Mortgage | Mortgage Alter Floating Charge With Number | View(36 pages) |
| 26 Sept 2025 | Mortgage | Mortgage Alter Floating Charge With Number | View(39 pages) |
Confirmation statement made on 2025-11-29 with updates
Recent Activity
Latest Activity
Confirmation statement made on 2025-11-29 with updates
1 months ago on 15 Dec 2025
Allotment of shares (GBP 27,565.25) on 2025-09-18
3 months ago on 3 Oct 2025
Mortgage Alter Floating Charge With Number
4 months ago on 27 Sept 2025
Mortgage Alter Floating Charge With Number
4 months ago on 26 Sept 2025
Mortgage Alter Floating Charge With Number
4 months ago on 26 Sept 2025