Company NameWaltons Business Advisers Limited
Company StatusActive
Company Number08931751
CategoryPrivate Limited Company
Incorporation Date10 March 2014(10 years, 1 month ago)
Previous NamesHarbour Walk Limited and Waltons Clark Whitehill Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NamePaul Christopher Andrew Harrison
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2014(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMaritime House Harbour Walk
The Marina
Hartlepool
TS24 0UX
Director NameGraeme Leslie Surtees
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2014(same day as company formation)
RoleChartered Tax Advisor
Country of ResidenceEngland
Correspondence AddressMaritime House Harbour Walk
The Marina
Hartlepool
TS24 0UX
Director NameHeather Ann O'Driscoll
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2014(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMaritime House Harbour Walk
The Marina
Hartlepool
TS24 0UX
Director NameMr George Michael Hardey
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2016(2 years after company formation)
Appointment Duration8 years
RoleChartered Tax Advisor
Country of ResidenceEngland
Correspondence AddressMaritime House Harbour Walk
The Marina
Hartlepool
TS24 0UX
Secretary NamePaul Christopher Andrew Harrison
StatusCurrent
Appointed31 March 2017(3 years after company formation)
Appointment Duration7 years
RoleCompany Director
Correspondence AddressMaritime House Harbour Walk
The Marina
Hartlepool
TS24 0UX
Director NameMrs Sharon Aideen Mei Mei Adams
Date of BirthAugust 1968 (Born 55 years ago)
NationalityMalaysian
StatusResigned
Appointed10 March 2014(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Hermitage The Spital
Yarm
TS15 9ER
Director NameDerek Roger Boyd
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2014(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address15 The Oval
Hartlepool
TS26 9QH
Secretary NameDerek Roger Boyd
StatusResigned
Appointed10 March 2014(same day as company formation)
RoleCompany Director
Correspondence Address15 The Oval
Hartlepool
TS26 9QH

Contact

Websitewww.waltonscw.co.uk/

Location

Registered AddressMaritime House Harbour Walk
The Marina
Hartlepool
TS24 0UX
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardHeadland and Harbour
Built Up AreaHartlepool
Address MatchesOver 30 other UK companies use this postal address

Accounts

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

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (11 months from now)

Charges

31 March 2014Delivered on: 2 April 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
21 April 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
29 March 2023Change of share class name or designation (2 pages)
29 March 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re: allowance for various share capital 10/03/2023
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
24 March 2023Confirmation statement made on 10 March 2023 with updates (10 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
23 March 2022Confirmation statement made on 10 March 2022 with updates (8 pages)
4 March 2022Company name changed waltons clark whitehill LIMITED\certificate issued on 04/03/22
  • RES15 ‐ Change company name resolution on 2022-03-01
(2 pages)
4 March 2022Change of name notice (2 pages)
29 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
14 May 2021Memorandum and Articles of Association (34 pages)
14 May 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ New share classes created 01/04/2021
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
14 May 2021Change of share class name or designation (2 pages)
14 April 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
8 January 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
10 March 2020Confirmation statement made on 10 March 2020 with updates (7 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
26 March 2019Confirmation statement made on 10 March 2019 with updates (7 pages)
15 January 2019Statement of capital following an allotment of shares on 3 April 2018
  • GBP 430
(9 pages)
7 January 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
28 December 2018Particulars of variation of rights attached to shares (4 pages)
28 December 2018Change of share class name or designation (2 pages)
27 December 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
23 December 2018Change of details for Mr Graeme Leslie Surtees as a person with significant control on 29 March 2018 (5 pages)
23 December 2018Change of details for Mrs Heather Ann O'driscoll as a person with significant control on 29 March 2018 (5 pages)
23 December 2018Change of details for Paul Christopher Andrew Harrison as a person with significant control on 29 March 2018 (5 pages)
23 March 2018Change of details for Paul Christopher Andrew Harrison as a person with significant control on 1 April 2017 (2 pages)
23 March 2018Withdrawal of a person with significant control statement on 23 March 2018 (2 pages)
23 March 2018Notification of Paul Christopher Andrew Harrison as a person with significant control on 1 April 2017 (2 pages)
23 March 2018Change of details for Mr Graeme Leslie Surtees as a person with significant control on 1 April 2017 (2 pages)
23 March 2018Notification of Graeme Leslie Surtees as a person with significant control on 1 April 2017 (2 pages)
23 March 2018Notification of Heather Ann O'driscoll as a person with significant control on 1 April 2017 (2 pages)
23 March 2018Confirmation statement made on 10 March 2018 with updates (5 pages)
23 March 2018Change of details for Mrs Heather Ann O'driscoll as a person with significant control on 1 April 2017 (2 pages)
23 March 2018Director's details changed for Mr Graeme Leslie Surtees on 9 March 2018 (2 pages)
22 March 2018Director's details changed for Mr George Michael Hardey on 9 March 2018 (2 pages)
22 March 2018Director's details changed for Paul Christopher Andrew Harrison on 9 March 2018 (2 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
5 May 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 395
(3 pages)
5 May 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 395
(3 pages)
5 May 2017Appointment of Paul Christopher Andrew Harrison as a secretary on 31 March 2017 (2 pages)
5 May 2017Appointment of Paul Christopher Andrew Harrison as a secretary on 31 March 2017 (2 pages)
4 May 2017Termination of appointment of Derek Roger Boyd as a director on 31 March 2017 (1 page)
4 May 2017Termination of appointment of Derek Roger Boyd as a director on 31 March 2017 (1 page)
4 May 2017Termination of appointment of Derek Roger Boyd as a secretary on 31 March 2017 (1 page)
4 May 2017Termination of appointment of Derek Roger Boyd as a secretary on 31 March 2017 (1 page)
24 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
24 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (14 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (14 pages)
1 April 2016Appointment of Mr George Michael Hardey as a director on 1 April 2016 (2 pages)
1 April 2016Appointment of Mr George Michael Hardey as a director on 1 April 2016 (2 pages)
10 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 370
(7 pages)
10 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 370
(7 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 August 2015Second filing of AR01 previously delivered to Companies House made up to 10 March 2015 (18 pages)
20 August 2015Second filing of AR01 previously delivered to Companies House made up to 10 March 2015 (18 pages)
22 July 2015Statement of capital following an allotment of shares on 1 October 2014
  • GBP 370
(3 pages)
22 July 2015Statement of capital following an allotment of shares on 1 October 2014
  • GBP 370
(3 pages)
22 July 2015Statement of capital following an allotment of shares on 1 October 2014
  • GBP 370
(3 pages)
10 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 200

Statement of capital on 2015-08-20
  • GBP 370
  • ANNOTATION Clarification a second filed AR01 was registered on 20/08/2015.
(8 pages)
10 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 200

Statement of capital on 2015-08-20
  • GBP 370
  • ANNOTATION Clarification a second filed AR01 was registered on 20/08/2015.
(8 pages)
28 November 2014Termination of appointment of Sharon Aideen Mei Mei Adams as a director on 28 November 2014 (1 page)
28 November 2014Termination of appointment of Sharon Aideen Mei Mei Adams as a director on 28 November 2014 (1 page)
28 October 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
28 October 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
17 October 2014Director's details changed for Heather Ann O'driscoll on 14 August 2014 (3 pages)
17 October 2014Director's details changed for Heather Ann O'driscoll on 14 August 2014 (3 pages)
21 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(32 pages)
21 August 2014Particulars of variation of rights attached to shares (4 pages)
21 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(32 pages)
21 August 2014Change of share class name or designation (2 pages)
21 August 2014Particulars of variation of rights attached to shares (4 pages)
21 August 2014Change of share class name or designation (2 pages)
15 April 2014Change of name notice (2 pages)
15 April 2014Change of name notice (2 pages)
15 April 2014Company name changed harbour walk LIMITED\certificate issued on 15/04/14
  • RES15 ‐ Change company name resolution on 2014-04-07
(2 pages)
15 April 2014Company name changed harbour walk LIMITED\certificate issued on 15/04/14
  • RES15 ‐ Change company name resolution on 2014-04-07
(2 pages)
2 April 2014Registration of charge 089317510001 (5 pages)
2 April 2014Registration of charge 089317510001 (5 pages)
10 March 2014Incorporation
Statement of capital on 2014-03-10
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
10 March 2014Incorporation
Statement of capital on 2014-03-10
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)