The Marina
Hartlepool
TS24 0UX
LLP Designated Member Name | Graeme Leslie Surtees |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 188 Park Road Hartlepool TS26 9LW |
LLP Member Name | Paul Christopher Andrew Harrison |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2008(2 years, 5 months after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Maritime House Harbour Walk The Marina Hartlepool TS24 0UX |
LLP Designated Member Name | Mr Christopher John Davey |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Ashcombe Close Wolviston Court Billingham TS22 5RH |
LLP Designated Member Name | Derek Roger Boyd |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 The Oval Hartlepool Cleveland TS26 9QH |
LLP Member Name | Mr Peter Norman Olsen |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Norse Cottage Elwick Hartlepool TS27 3EF |
LLP Member Name | Mrs Sharon Aideen Mei Mei Adams |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 28 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hermitage The Spital Yarm TS15 9ER |
LLP Member Name | Waltons Cw Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2010(5 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 2014) |
Correspondence Address | Maritime House Harbour Walk The Marina Hartlepool TS24 0UX |
Website | waltonscw.co.uk |
---|---|
Telephone | 01429 234414 |
Telephone region | Hartlepool |
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 |
Year | 2014 |
---|---|
Net Worth | £233,945 |
Cash | £649 |
Current Liabilities | £318,933 |
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 | 28 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 11 November 2024 (6 months, 3 weeks from now) |
23 October 2007 | Delivered 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 2006 | Delivered 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 |
19 January 2021 | Accounts for a dormant company made up to 31 March 2020 (1 page) |
---|---|
7 January 2021 | Confirmation statement made on 28 October 2020 with no updates (3 pages) |
29 October 2019 | Confirmation statement made on 28 October 2019 with no updates (3 pages) |
9 April 2019 | Accounts for a dormant company made up to 31 March 2019 (1 page) |
10 December 2018 | Accounts for a dormant company made up to 31 March 2018 (1 page) |
6 November 2018 | Confirmation statement made on 28 October 2018 with no updates (3 pages) |
7 December 2017 | Accounts for a dormant company made up to 31 March 2017 (1 page) |
7 December 2017 | Accounts for a dormant company made up to 31 March 2017 (1 page) |
30 October 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
5 May 2017 | Termination of appointment of Derek Roger Boyd as a member on 31 March 2017 (1 page) |
5 May 2017 | Member's details changed for Graeme Leslie Surtees on 31 March 2017 (2 pages) |
5 May 2017 | Termination of appointment of Derek Roger Boyd as a member on 31 March 2017 (1 page) |
5 May 2017 | Member's details changed for Graeme Leslie Surtees on 31 March 2017 (2 pages) |
19 December 2016 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
19 December 2016 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
16 November 2016 | Confirmation statement made on 28 October 2016 with updates (4 pages) |
16 November 2016 | Confirmation statement made on 28 October 2016 with updates (4 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 December 2015 | Satisfaction of charge 2 in full (1 page) |
18 December 2015 | Satisfaction of charge 2 in full (1 page) |
28 October 2015 | Annual return made up to 28 October 2015 (5 pages) |
28 October 2015 | Annual return made up to 28 October 2015 (5 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 December 2014 | Termination of appointment of Sharon Aideen Mei Mei Adams as a member on 28 November 2014 (2 pages) |
8 December 2014 | Termination of appointment of Sharon Aideen Mei Mei Adams as a member on 28 November 2014 (2 pages) |
5 November 2014 | Annual return made up to 28 October 2014 (6 pages) |
5 November 2014 | Annual return made up to 28 October 2014 (6 pages) |
17 October 2014 | Member's details changed for Heather Ann O'driscoll on 14 August 2014 (3 pages) |
17 October 2014 | Member's details changed for Heather Ann O'driscoll on 14 August 2014 (3 pages) |
15 April 2014 | Company name changed waltons clark whitehill LLP\certificate issued on 15/04/14
|
15 April 2014 | Company name changed waltons clark whitehill LLP\certificate issued on 15/04/14
|
9 April 2014 | Termination of appointment of Waltons Cw Limited as a member (2 pages) |
9 April 2014 | Termination of appointment of Waltons Cw Limited as a member (2 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 November 2013 | Annual return made up to 28 October 2013 (11 pages) |
12 November 2013 | Annual return made up to 28 October 2013 (11 pages) |
15 July 2013 | Member's details changed for Sharon Aideen Mei Mei Adams on 27 June 2013 (3 pages) |
15 July 2013 | Member's details changed for Sharon Aideen Mei Mei Adams on 27 June 2013 (3 pages) |
15 April 2013 | Termination of appointment of Christopher Davey as a member (2 pages) |
15 April 2013 | Termination of appointment of Christopher Davey as a member (2 pages) |
15 April 2013 | Member's details changed for Heather Ann O'driscoll on 31 March 2013 (3 pages) |
15 April 2013 | Member's details changed for Heather Ann O'driscoll on 31 March 2013 (3 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 November 2012 | Member's details changed for Waltons Cw Limited on 5 March 2012 (3 pages) |
14 November 2012 | Member's details changed for Waltons Cw Limited on 5 March 2012 (3 pages) |
14 November 2012 | Member's details changed for Waltons Cw Limited on 5 March 2012 (3 pages) |
2 November 2012 | Member's details changed for Paul Christopher Andrew Harrison on 5 March 2012 (3 pages) |
2 November 2012 | Member's details changed for Paul Christopher Andrew Harrison on 5 March 2012 (3 pages) |
2 November 2012 | Annual return made up to 28 October 2012 (12 pages) |
2 November 2012 | Annual return made up to 28 October 2012 (12 pages) |
2 November 2012 | Member's details changed for Paul Christopher Andrew Harrison on 5 March 2012 (3 pages) |
24 October 2012 | Registered office address changed from Maritime House Harbour Walk the Marina Hartlepool TS25 0UX on 24 October 2012 (2 pages) |
24 October 2012 | Registered office address changed from Maritime House Harbour Walk the Marina Hartlepool TS25 0UX on 24 October 2012 (2 pages) |
9 March 2012 | Registered office address changed from Oakland House 40 Victoria Road Hartlepool TS26 8DD on 9 March 2012 (2 pages) |
9 March 2012 | Registered office address changed from Oakland House 40 Victoria Road Hartlepool TS26 8DD on 9 March 2012 (2 pages) |
9 March 2012 | Registered office address changed from Oakland House 40 Victoria Road Hartlepool TS26 8DD on 9 March 2012 (2 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 November 2011 | Annual return made up to 28 October 2011 (11 pages) |
15 November 2011 | Annual return made up to 28 October 2011 (11 pages) |
29 July 2011 | Member's details changed for Paul Christopher Andrew Harrison on 19 July 2011 (3 pages) |
29 July 2011 | Member's details changed for Paul Christopher Andrew Harrison on 19 July 2011 (3 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 November 2010 | Appointment of Waltons Cw Limited as a member (3 pages) |
11 November 2010 | Appointment of Waltons Cw Limited as a member (3 pages) |
8 November 2010 | Annual return made up to 28 October 2010 (12 pages) |
8 November 2010 | Annual return made up to 28 October 2010 (12 pages) |
30 September 2010 | Company name changed horwath clark whitehill (north east) LLP\certificate issued on 30/09/10
|
30 September 2010 | Company name changed horwath clark whitehill (north east) LLP\certificate issued on 30/09/10
|
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 November 2009 | Annual return made up to 28 October 2009 (10 pages) |
11 November 2009 | Annual return made up to 28 October 2009 (10 pages) |
11 November 2009 | Termination of appointment of Peter Olsen as a member (1 page) |
11 November 2009 | Termination of appointment of Peter Olsen as a member (1 page) |
30 January 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
30 January 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
2 December 2008 | Annual return made up to 28/10/08 (5 pages) |
2 December 2008 | LLP member appointed paul christopher andrew harrison (1 page) |
2 December 2008 | Annual return made up to 28/10/08 (5 pages) |
2 December 2008 | LLP member appointed paul christopher andrew harrison (1 page) |
26 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
26 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
6 November 2007 | Annual return made up to 28/10/07 (4 pages) |
6 November 2007 | Annual return made up to 28/10/07 (4 pages) |
26 October 2007 | Particulars of mortgage/charge (7 pages) |
26 October 2007 | Particulars of mortgage/charge (7 pages) |
22 November 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
22 November 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
16 November 2006 | Member's particulars changed (1 page) |
16 November 2006 | Member's particulars changed (1 page) |
16 November 2006 | Annual return made up to 28/10/06 (4 pages) |
16 November 2006 | Annual return made up to 28/10/06 (4 pages) |
13 May 2006 | Particulars of mortgage/charge (9 pages) |
13 May 2006 | Particulars of mortgage/charge (9 pages) |
15 November 2005 | Accounting reference date shortened from 31/10/06 to 31/03/06 (1 page) |
15 November 2005 | Accounting reference date shortened from 31/10/06 to 31/03/06 (1 page) |
28 October 2005 | Incorporation (5 pages) |
28 October 2005 | Incorporation (5 pages) |