The Marina
Hartlepool
TS24 0UX
Director Name | Graeme Leslie Surtees |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2014(same day as company formation) |
Role | Chartered Tax Advisor |
Country of Residence | England |
Correspondence Address | Maritime House Harbour Walk The Marina Hartlepool TS24 0UX |
Director Name | Heather Ann O'Driscoll |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2014(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Maritime House Harbour Walk The Marina Hartlepool TS24 0UX |
Director Name | Mr George Michael Hardey |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2016(2 years after company formation) |
Appointment Duration | 8 years |
Role | Chartered Tax Advisor |
Country of Residence | England |
Correspondence Address | Maritime House Harbour Walk The Marina Hartlepool TS24 0UX |
Secretary Name | Paul Christopher Andrew Harrison |
---|---|
Status | Current |
Appointed | 31 March 2017(3 years after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Correspondence Address | Maritime House Harbour Walk The Marina Hartlepool TS24 0UX |
Director Name | Mrs Sharon Aideen Mei Mei Adams |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 10 March 2014(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Hermitage The Spital Yarm TS15 9ER |
Director Name | Derek Roger Boyd |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2014(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 15 The Oval Hartlepool TS26 9QH |
Secretary Name | Derek Roger Boyd |
---|---|
Status | Resigned |
Appointed | 10 March 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 The Oval Hartlepool TS26 9QH |
Website | www.waltonscw.co.uk/ |
---|
Registered Address | Maritime House Harbour Walk The Marina Hartlepool TS24 0UX |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Headland and Harbour |
Built Up Area | Hartlepool |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (11 months from now) |
31 March 2014 | Delivered on: 2 April 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
---|---|
21 April 2023 | Resolutions
|
29 March 2023 | Change of share class name or designation (2 pages) |
29 March 2023 | Resolutions
|
24 March 2023 | Confirmation statement made on 10 March 2023 with updates (10 pages) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
23 March 2022 | Confirmation statement made on 10 March 2022 with updates (8 pages) |
4 March 2022 | Company name changed waltons clark whitehill LIMITED\certificate issued on 04/03/22
|
4 March 2022 | Change of name notice (2 pages) |
29 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
14 May 2021 | Memorandum and Articles of Association (34 pages) |
14 May 2021 | Resolutions
|
14 May 2021 | Change of share class name or designation (2 pages) |
14 April 2021 | Confirmation statement made on 10 March 2021 with no updates (3 pages) |
8 January 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
10 March 2020 | Confirmation statement made on 10 March 2020 with updates (7 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
26 March 2019 | Confirmation statement made on 10 March 2019 with updates (7 pages) |
15 January 2019 | Statement of capital following an allotment of shares on 3 April 2018
|
7 January 2019 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
28 December 2018 | Particulars of variation of rights attached to shares (4 pages) |
28 December 2018 | Change of share class name or designation (2 pages) |
27 December 2018 | Resolutions
|
23 December 2018 | Change of details for Mr Graeme Leslie Surtees as a person with significant control on 29 March 2018 (5 pages) |
23 December 2018 | Change of details for Mrs Heather Ann O'driscoll as a person with significant control on 29 March 2018 (5 pages) |
23 December 2018 | Change of details for Paul Christopher Andrew Harrison as a person with significant control on 29 March 2018 (5 pages) |
23 March 2018 | Change of details for Paul Christopher Andrew Harrison as a person with significant control on 1 April 2017 (2 pages) |
23 March 2018 | Withdrawal of a person with significant control statement on 23 March 2018 (2 pages) |
23 March 2018 | Notification of Paul Christopher Andrew Harrison as a person with significant control on 1 April 2017 (2 pages) |
23 March 2018 | Change of details for Mr Graeme Leslie Surtees as a person with significant control on 1 April 2017 (2 pages) |
23 March 2018 | Notification of Graeme Leslie Surtees as a person with significant control on 1 April 2017 (2 pages) |
23 March 2018 | Notification of Heather Ann O'driscoll as a person with significant control on 1 April 2017 (2 pages) |
23 March 2018 | Confirmation statement made on 10 March 2018 with updates (5 pages) |
23 March 2018 | Change of details for Mrs Heather Ann O'driscoll as a person with significant control on 1 April 2017 (2 pages) |
23 March 2018 | Director's details changed for Mr Graeme Leslie Surtees on 9 March 2018 (2 pages) |
22 March 2018 | Director's details changed for Mr George Michael Hardey on 9 March 2018 (2 pages) |
22 March 2018 | Director's details changed for Paul Christopher Andrew Harrison on 9 March 2018 (2 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
5 May 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
5 May 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
5 May 2017 | Appointment of Paul Christopher Andrew Harrison as a secretary on 31 March 2017 (2 pages) |
5 May 2017 | Appointment of Paul Christopher Andrew Harrison as a secretary on 31 March 2017 (2 pages) |
4 May 2017 | Termination of appointment of Derek Roger Boyd as a director on 31 March 2017 (1 page) |
4 May 2017 | Termination of appointment of Derek Roger Boyd as a director on 31 March 2017 (1 page) |
4 May 2017 | Termination of appointment of Derek Roger Boyd as a secretary on 31 March 2017 (1 page) |
4 May 2017 | Termination of appointment of Derek Roger Boyd as a secretary on 31 March 2017 (1 page) |
24 March 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
24 March 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (14 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (14 pages) |
1 April 2016 | Appointment of Mr George Michael Hardey as a director on 1 April 2016 (2 pages) |
1 April 2016 | Appointment of Mr George Michael Hardey as a director on 1 April 2016 (2 pages) |
10 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
20 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 10 March 2015 (18 pages) |
20 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 10 March 2015 (18 pages) |
22 July 2015 | Statement of capital following an allotment of shares on 1 October 2014
|
22 July 2015 | Statement of capital following an allotment of shares on 1 October 2014
|
22 July 2015 | Statement of capital following an allotment of shares on 1 October 2014
|
10 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
Statement of capital on 2015-08-20
|
10 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
Statement of capital on 2015-08-20
|
28 November 2014 | Termination of appointment of Sharon Aideen Mei Mei Adams as a director on 28 November 2014 (1 page) |
28 November 2014 | Termination of appointment of Sharon Aideen Mei Mei Adams as a director on 28 November 2014 (1 page) |
28 October 2014 | Resolutions
|
28 October 2014 | Resolutions
|
17 October 2014 | Director's details changed for Heather Ann O'driscoll on 14 August 2014 (3 pages) |
17 October 2014 | Director's details changed for Heather Ann O'driscoll on 14 August 2014 (3 pages) |
21 August 2014 | Resolutions
|
21 August 2014 | Particulars of variation of rights attached to shares (4 pages) |
21 August 2014 | Resolutions
|
21 August 2014 | Change of share class name or designation (2 pages) |
21 August 2014 | Particulars of variation of rights attached to shares (4 pages) |
21 August 2014 | Change of share class name or designation (2 pages) |
15 April 2014 | Change of name notice (2 pages) |
15 April 2014 | Change of name notice (2 pages) |
15 April 2014 | Company name changed harbour walk LIMITED\certificate issued on 15/04/14
|
15 April 2014 | Company name changed harbour walk LIMITED\certificate issued on 15/04/14
|
2 April 2014 | Registration of charge 089317510001 (5 pages) |
2 April 2014 | Registration of charge 089317510001 (5 pages) |
10 March 2014 | Incorporation Statement of capital on 2014-03-10
|
10 March 2014 | Incorporation Statement of capital on 2014-03-10
|