Company NameHarbour Walk Llp
Company StatusActive
Company NumberOC315862
CategoryLimited Liability Partnership
Incorporation Date28 October 2005(18 years, 6 months ago)
Previous NamesHorwath Clark Whitehill (North East) Llp and Waltons Clark Whitehill Llp

Directors

LLP Designated Member NameHeather Ann O'Driscoll
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaritime House Harbour Walk
The Marina
Hartlepool
TS24 0UX
LLP Designated Member NameGraeme Leslie Surtees
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address188 Park Road
Hartlepool
TS26 9LW
LLP Member NamePaul Christopher Andrew Harrison
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2008(2 years, 5 months after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaritime House Harbour Walk
The Marina
Hartlepool
TS24 0UX
LLP Designated Member NameMr Christopher John Davey
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Ashcombe Close
Wolviston Court
Billingham
TS22 5RH
LLP Designated Member NameDerek Roger Boyd
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 The Oval
Hartlepool
Cleveland
TS26 9QH
LLP Member NameMr Peter Norman Olsen
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorse Cottage
Elwick
Hartlepool
TS27 3EF
LLP Member NameMrs Sharon Aideen Mei Mei Adams
Date of BirthAugust 1968 (Born 55 years ago)
NationalityMalaysian
StatusResigned
Appointed28 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hermitage The Spital
Yarm
TS15 9ER
LLP Member NameWaltons Cw Limited (Corporation)
StatusResigned
Appointed01 November 2010(5 years after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 2014)
Correspondence AddressMaritime House Harbour Walk
The Marina
Hartlepool
TS24 0UX

Contact

Websitewaltonscw.co.uk
Telephone01429 234414
Telephone regionHartlepool

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

Financials

Year2014
Net Worth£233,945
Cash£649
Current Liabilities£318,933

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 Return28 October 2023 (5 months, 4 weeks ago)
Next Return Due11 November 2024 (6 months, 3 weeks from now)

Charges

23 October 2007Delivered on: 26 October 2007
Satisfied on: 18 December 2015
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
9 May 2006Delivered on: 13 May 2006
Satisfied on: 20 March 2008
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

19 January 2021Accounts for a dormant company made up to 31 March 2020 (1 page)
7 January 2021Confirmation statement made on 28 October 2020 with no updates (3 pages)
29 October 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
9 April 2019Accounts for a dormant company made up to 31 March 2019 (1 page)
10 December 2018Accounts for a dormant company made up to 31 March 2018 (1 page)
6 November 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
7 December 2017Accounts for a dormant company made up to 31 March 2017 (1 page)
7 December 2017Accounts for a dormant company made up to 31 March 2017 (1 page)
30 October 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
5 May 2017Termination of appointment of Derek Roger Boyd as a member on 31 March 2017 (1 page)
5 May 2017Member's details changed for Graeme Leslie Surtees on 31 March 2017 (2 pages)
5 May 2017Termination of appointment of Derek Roger Boyd as a member on 31 March 2017 (1 page)
5 May 2017Member's details changed for Graeme Leslie Surtees on 31 March 2017 (2 pages)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
16 November 2016Confirmation statement made on 28 October 2016 with updates (4 pages)
16 November 2016Confirmation statement made on 28 October 2016 with updates (4 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 December 2015Satisfaction of charge 2 in full (1 page)
18 December 2015Satisfaction of charge 2 in full (1 page)
28 October 2015Annual return made up to 28 October 2015 (5 pages)
28 October 2015Annual return made up to 28 October 2015 (5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 December 2014Termination of appointment of Sharon Aideen Mei Mei Adams as a member on 28 November 2014 (2 pages)
8 December 2014Termination of appointment of Sharon Aideen Mei Mei Adams as a member on 28 November 2014 (2 pages)
5 November 2014Annual return made up to 28 October 2014 (6 pages)
5 November 2014Annual return made up to 28 October 2014 (6 pages)
17 October 2014Member's details changed for Heather Ann O'driscoll on 14 August 2014 (3 pages)
17 October 2014Member's details changed for Heather Ann O'driscoll on 14 August 2014 (3 pages)
15 April 2014Company name changed waltons clark whitehill LLP\certificate issued on 15/04/14
  • LLNM01 ‐ Change of name notice
(3 pages)
15 April 2014Company name changed waltons clark whitehill LLP\certificate issued on 15/04/14
  • LLNM01 ‐ Change of name notice
(3 pages)
9 April 2014Termination of appointment of Waltons Cw Limited as a member (2 pages)
9 April 2014Termination of appointment of Waltons Cw Limited as a member (2 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 November 2013Annual return made up to 28 October 2013 (11 pages)
12 November 2013Annual return made up to 28 October 2013 (11 pages)
15 July 2013Member's details changed for Sharon Aideen Mei Mei Adams on 27 June 2013 (3 pages)
15 July 2013Member's details changed for Sharon Aideen Mei Mei Adams on 27 June 2013 (3 pages)
15 April 2013Termination of appointment of Christopher Davey as a member (2 pages)
15 April 2013Termination of appointment of Christopher Davey as a member (2 pages)
15 April 2013Member's details changed for Heather Ann O'driscoll on 31 March 2013 (3 pages)
15 April 2013Member's details changed for Heather Ann O'driscoll on 31 March 2013 (3 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 November 2012Member's details changed for Waltons Cw Limited on 5 March 2012 (3 pages)
14 November 2012Member's details changed for Waltons Cw Limited on 5 March 2012 (3 pages)
14 November 2012Member's details changed for Waltons Cw Limited on 5 March 2012 (3 pages)
2 November 2012Member's details changed for Paul Christopher Andrew Harrison on 5 March 2012 (3 pages)
2 November 2012Member's details changed for Paul Christopher Andrew Harrison on 5 March 2012 (3 pages)
2 November 2012Annual return made up to 28 October 2012 (12 pages)
2 November 2012Annual return made up to 28 October 2012 (12 pages)
2 November 2012Member's details changed for Paul Christopher Andrew Harrison on 5 March 2012 (3 pages)
24 October 2012Registered office address changed from Maritime House Harbour Walk the Marina Hartlepool TS25 0UX on 24 October 2012 (2 pages)
24 October 2012Registered office address changed from Maritime House Harbour Walk the Marina Hartlepool TS25 0UX on 24 October 2012 (2 pages)
9 March 2012Registered office address changed from Oakland House 40 Victoria Road Hartlepool TS26 8DD on 9 March 2012 (2 pages)
9 March 2012Registered office address changed from Oakland House 40 Victoria Road Hartlepool TS26 8DD on 9 March 2012 (2 pages)
9 March 2012Registered office address changed from Oakland House 40 Victoria Road Hartlepool TS26 8DD on 9 March 2012 (2 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 November 2011Annual return made up to 28 October 2011 (11 pages)
15 November 2011Annual return made up to 28 October 2011 (11 pages)
29 July 2011Member's details changed for Paul Christopher Andrew Harrison on 19 July 2011 (3 pages)
29 July 2011Member's details changed for Paul Christopher Andrew Harrison on 19 July 2011 (3 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 November 2010Appointment of Waltons Cw Limited as a member (3 pages)
11 November 2010Appointment of Waltons Cw Limited as a member (3 pages)
8 November 2010Annual return made up to 28 October 2010 (12 pages)
8 November 2010Annual return made up to 28 October 2010 (12 pages)
30 September 2010Company name changed horwath clark whitehill (north east) LLP\certificate issued on 30/09/10
  • LLNM01 ‐ Change of name notice
(3 pages)
30 September 2010Company name changed horwath clark whitehill (north east) LLP\certificate issued on 30/09/10
  • LLNM01 ‐ Change of name notice
(3 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 November 2009Annual return made up to 28 October 2009 (10 pages)
11 November 2009Annual return made up to 28 October 2009 (10 pages)
11 November 2009Termination of appointment of Peter Olsen as a member (1 page)
11 November 2009Termination of appointment of Peter Olsen as a member (1 page)
30 January 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
2 December 2008Annual return made up to 28/10/08 (5 pages)
2 December 2008LLP member appointed paul christopher andrew harrison (1 page)
2 December 2008Annual return made up to 28/10/08 (5 pages)
2 December 2008LLP member appointed paul christopher andrew harrison (1 page)
26 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
26 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
6 November 2007Annual return made up to 28/10/07 (4 pages)
6 November 2007Annual return made up to 28/10/07 (4 pages)
26 October 2007Particulars of mortgage/charge (7 pages)
26 October 2007Particulars of mortgage/charge (7 pages)
22 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
22 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
16 November 2006Member's particulars changed (1 page)
16 November 2006Member's particulars changed (1 page)
16 November 2006Annual return made up to 28/10/06 (4 pages)
16 November 2006Annual return made up to 28/10/06 (4 pages)
13 May 2006Particulars of mortgage/charge (9 pages)
13 May 2006Particulars of mortgage/charge (9 pages)
15 November 2005Accounting reference date shortened from 31/10/06 to 31/03/06 (1 page)
15 November 2005Accounting reference date shortened from 31/10/06 to 31/03/06 (1 page)
28 October 2005Incorporation (5 pages)
28 October 2005Incorporation (5 pages)