Company NameKeith Walker 28 Limited
Company StatusActive
Company Number08114337
CategoryPrivate Limited Company
Incorporation Date21 June 2012(11 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47782Retail sale by opticians

Directors

Director NameMarion Agnes Weighill
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2012(same day as company formation)
RoleDispensing Optician
Country of ResidenceEngland
Correspondence Address28 Victoria Road
Hartlepool
TS26 8DD
Director NameMr Benjamin William Weighill
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2012(same day as company formation)
RoleOptomterist
Country of ResidenceEngland
Correspondence Address28 Victoria Road
Hartlepool
TS26 8DD
Director NamePhilip Walker
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2012(same day as company formation)
RoleOptician
Country of ResidenceEngland
Correspondence Address28 Victoria Road
Hartlepool
TS26 8DD
Secretary NameMarion Weighill
StatusCurrent
Appointed21 June 2012(same day as company formation)
RoleCompany Director
Correspondence Address28 Victoria Road
Hartlepool
TS26 8DD

Contact

Telephone01429 275551
Telephone regionHartlepool

Location

Registered Address28 Victoria Road
Hartlepool
TS26 8DD
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardVictoria
Built Up AreaHartlepool

Shareholders

275 at £1Benjamin William Weighill
27.50%
Ordinary
275 at £1Marion Agnes Weighill
27.50%
Ordinary
275 at £1Philip Walker
27.50%
Ordinary
175 at £1Agnes Walker
17.50%
Ordinary

Financials

Year2014
Net Worth-£204,476
Cash£96,531
Current Liabilities£199,131

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 May 2023 (11 months, 3 weeks ago)
Next Return Due17 May 2024 (3 weeks, 6 days from now)

Filing History

9 August 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
3 May 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
24 August 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
30 May 2022Director's details changed for Philip Walker on 30 May 2022 (2 pages)
30 May 2022Confirmation statement made on 30 May 2022 with updates (5 pages)
30 May 2022Change of details for Philip Walker as a person with significant control on 30 May 2022 (2 pages)
30 November 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
17 June 2021Change of details for Marion Agnes Weighill as a person with significant control on 16 June 2021 (2 pages)
17 June 2021Change of details for Benjamin William Weighill as a person with significant control on 16 June 2021 (2 pages)
17 June 2021Change of details for Philip Walker as a person with significant control on 16 June 2021 (2 pages)
17 June 2021Secretary's details changed for Marion Weighill on 16 June 2021 (1 page)
16 June 2021Director's details changed for Marion Agnes Weighill on 16 June 2021 (2 pages)
16 June 2021Confirmation statement made on 16 June 2021 with no updates (3 pages)
16 June 2021Director's details changed for Mr Benjamin William Weighill on 16 June 2021 (2 pages)
16 June 2021Director's details changed for Philip Walker on 16 June 2021 (2 pages)
23 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
29 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
2 July 2019Confirmation statement made on 21 June 2019 with updates (4 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
5 July 2018Confirmation statement made on 21 June 2018 with updates (4 pages)
8 September 2017Accounts for a small company made up to 31 March 2017 (10 pages)
8 September 2017Accounts for a small company made up to 31 March 2017 (10 pages)
6 July 2017Notification of Marion Agnes Weighill as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Marion Agnes Weighill as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Philip Walker as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Philip Walker as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
6 July 2017Notification of Benjamin William Weighill as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Benjamin William Weighill as a person with significant control on 6 April 2016 (2 pages)
18 April 2017Director's details changed for Mr Benjamin William Weighill on 18 April 2017 (2 pages)
18 April 2017Director's details changed for Mr Benjamin William Weighill on 18 April 2017 (2 pages)
14 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1,000
(7 pages)
30 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1,000
(7 pages)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,000
(7 pages)
22 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,000
(7 pages)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1,000
(7 pages)
18 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1,000
(7 pages)
17 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 June 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-21
(7 pages)
21 June 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-21
(7 pages)
17 June 2013Register inspection address has been changed (1 page)
17 June 2013Register inspection address has been changed (1 page)
17 June 2013Register(s) moved to registered inspection location (1 page)
17 June 2013Register(s) moved to registered inspection location (1 page)
26 April 2013Statement of capital following an allotment of shares on 1 February 2013
  • GBP 1,000
(4 pages)
26 April 2013Statement of capital following an allotment of shares on 1 February 2013
  • GBP 1,000
(4 pages)
26 April 2013Statement of capital following an allotment of shares on 1 February 2013
  • GBP 1,000
(4 pages)
12 July 2012Current accounting period shortened from 30 June 2013 to 31 March 2013 (3 pages)
12 July 2012Current accounting period shortened from 30 June 2013 to 31 March 2013 (3 pages)
21 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
21 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)