Company NameWaller & Partners Limited
Company StatusActive
Company Number01677324
CategoryPrivate Limited Company
Incorporation Date11 November 1982(41 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameAndrew David Croxall
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2004(21 years, 4 months after company formation)
Appointment Duration20 years, 1 month
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address2 Broadway Place
Nelson
Lancashire
BB9 8BT
Director NamePhillip James Veitch
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2004(21 years, 4 months after company formation)
Appointment Duration20 years, 1 month
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address16 Charles Street
Bingley
BD16 4LG
Director NameKirsty Louise Butterfield
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2007(24 years, 5 months after company formation)
Appointment Duration17 years
RoleCompany Director
Correspondence Address2 Deanstones Crescent
Queensbury, Bradford
West Yorkshire
BD13 2AU
Secretary NameKirsty Louise Butterfield
NationalityBritish
StatusCurrent
Appointed07 September 2007(24 years, 10 months after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Correspondence Address2 Deanstones Crescent
Queensbury, Bradford
West Yorkshire
BD13 2AU
Director NameIan Biggins
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(9 years after company formation)
Appointment Duration20 years, 7 months (resigned 20 July 2012)
RoleArchitect
Correspondence Address5 Hollin Hill Cottages
Leeds
West Yorkshire
LS8 2PN
Director NameMr Terence Ronald Gill
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(9 years after company formation)
Appointment Duration10 years, 6 months (resigned 25 June 2002)
RoleArchitectural Technician
Correspondence Address17 Sandhill Oval
Alwoodley
Leeds
West Yorkshire
LS17 8EB
Director NameJohn Rukin
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(9 years after company formation)
Appointment Duration15 years, 9 months (resigned 07 September 2007)
RoleArchitect
Correspondence Address37 Dalesside
Thornhill
Dewsbury
WF12 0PJ
Director NameGeorge Trevor Waller
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(9 years after company formation)
Appointment Duration7 years, 4 months (resigned 30 March 1999)
RoleArchitect
Correspondence Address47 Chellow Lane
Bradford
BD9 6AX
Secretary NameMr Terence Ronald Gill
NationalityBritish
StatusResigned
Appointed01 December 1991(9 years after company formation)
Appointment Duration10 years, 6 months (resigned 25 June 2002)
RoleCompany Director
Correspondence Address17 Sandhill Oval
Alwoodley
Leeds
West Yorkshire
LS17 8EB
Secretary NameJohn Rukin
NationalityBritish
StatusResigned
Appointed25 June 2002(19 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 07 September 2007)
RoleCompany Director
Correspondence Address37 Dalesside
Thornhill
Dewsbury
WF12 0PJ

Contact

Websitewww.waller-architects.co.uk
Telephone01274 561645
Telephone regionBradford

Location

Registered AddressGround Floor, 1 Millfield Lodge
Cottingley Business Park Cottingley
Bingley
West Yorkshire
BD16 1PY
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishBingley
WardBingley Rural
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£116,545
Cash£58,610
Current Liabilities£44,434

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return1 December 2023 (4 months, 4 weeks ago)
Next Return Due15 December 2024 (7 months, 2 weeks from now)

Charges

6 April 1989Delivered on: 14 April 1989
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

15 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
2 December 2022Confirmation statement made on 1 December 2022 with no updates (3 pages)
20 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
2 December 2021Confirmation statement made on 1 December 2021 with updates (3 pages)
31 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
1 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
10 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
4 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
4 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
11 December 2017Cessation of Kirsty Louise Butterfield as a person with significant control on 6 April 2016 (1 page)
11 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
11 December 2017Cessation of Kirsty Louise Butterfield as a person with significant control on 6 April 2016 (1 page)
11 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
8 December 2016Confirmation statement made on 1 December 2016 with updates (7 pages)
8 December 2016Confirmation statement made on 1 December 2016 with updates (7 pages)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 11,550
(8 pages)
10 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 11,550
(8 pages)
11 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 11,550
(8 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 11,550
(8 pages)
9 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 11,550
(8 pages)
11 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 11,550
(8 pages)
11 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 11,550
(8 pages)
11 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 11,550
(8 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (8 pages)
17 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (8 pages)
17 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (8 pages)
4 September 2012Change of share class name or designation (2 pages)
4 September 2012Memorandum and Articles of Association (12 pages)
4 September 2012Purchase of own shares. (3 pages)
4 September 2012Purchase of own shares. (3 pages)
4 September 2012Cancellation of shares. Statement of capital on 4 September 2012
  • GBP 11,550
(4 pages)
4 September 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
4 September 2012Cancellation of shares. Statement of capital on 4 September 2012
  • GBP 11,550
(4 pages)
4 September 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 September 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 September 2012Cancellation of shares. Statement of capital on 4 September 2012
  • GBP 11,550
(4 pages)
4 September 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
4 September 2012Memorandum and Articles of Association (12 pages)
4 September 2012Change of share class name or designation (2 pages)
26 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 July 2012Termination of appointment of Ian Biggins as a director (1 page)
25 July 2012Termination of appointment of Ian Biggins as a director (1 page)
16 January 2012Director's details changed for Andrew David Croxall on 4 January 2012 (2 pages)
16 January 2012Director's details changed for Andrew David Croxall on 4 January 2012 (2 pages)
16 January 2012Director's details changed for Andrew David Croxall on 4 January 2012 (2 pages)
15 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (8 pages)
15 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (8 pages)
15 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (8 pages)
2 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (8 pages)
22 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (8 pages)
22 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (8 pages)
1 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 February 2010Registered office address changed from Lindum Lodge 311 Manningham Lane Bradford BD8 7NA on 17 February 2010 (1 page)
17 February 2010Registered office address changed from Lindum Lodge 311 Manningham Lane Bradford BD8 7NA on 17 February 2010 (1 page)
18 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (7 pages)
18 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (7 pages)
18 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (7 pages)
15 December 2009Register(s) moved to registered inspection location (1 page)
15 December 2009Register(s) moved to registered inspection location (1 page)
15 December 2009Register(s) moved to registered inspection location (1 page)
15 December 2009Register inspection address has been changed (1 page)
15 December 2009Register inspection address has been changed (1 page)
15 December 2009Register(s) moved to registered inspection location (1 page)
15 December 2009Register(s) moved to registered inspection location (1 page)
15 December 2009Register(s) moved to registered inspection location (1 page)
15 December 2009Register(s) moved to registered inspection location (1 page)
15 December 2009Register(s) moved to registered inspection location (1 page)
15 December 2009Register(s) moved to registered inspection location (1 page)
15 December 2009Register(s) moved to registered inspection location (1 page)
15 December 2009Register(s) moved to registered inspection location (1 page)
15 December 2009Register(s) moved to registered inspection location (1 page)
15 December 2009Register(s) moved to registered inspection location (1 page)
15 December 2009Register(s) moved to registered inspection location (1 page)
21 May 2009Accounts for a small company made up to 31 March 2009 (6 pages)
21 May 2009Accounts for a small company made up to 31 March 2009 (6 pages)
22 April 2009Director and secretary's change of particulars / kirsty cahill / 26/03/2009 (1 page)
22 April 2009Director and secretary's change of particulars / kirsty cahill / 26/03/2009 (1 page)
19 December 2008Return made up to 01/12/08; full list of members (5 pages)
19 December 2008Return made up to 01/12/08; full list of members (5 pages)
19 June 2008Accounts for a small company made up to 31 March 2008 (6 pages)
19 June 2008Accounts for a small company made up to 31 March 2008 (6 pages)
17 December 2007Return made up to 01/12/07; full list of members (3 pages)
17 December 2007Return made up to 01/12/07; full list of members (3 pages)
11 December 2007Director's particulars changed (1 page)
11 December 2007Director's particulars changed (1 page)
12 September 2007New secretary appointed (1 page)
12 September 2007Secretary resigned (1 page)
12 September 2007Director resigned (1 page)
12 September 2007Secretary resigned (1 page)
12 September 2007Director resigned (1 page)
12 September 2007New secretary appointed (1 page)
30 July 2007Director's particulars changed (1 page)
30 July 2007Director's particulars changed (1 page)
2 July 2007Accounts for a small company made up to 31 March 2007 (6 pages)
2 July 2007Accounts for a small company made up to 31 March 2007 (6 pages)
22 May 2007£ ic 18000/15000 11/04/07 £ sr 3000@1=3000 (1 page)
22 May 2007£ ic 18000/15000 11/04/07 £ sr 3000@1=3000 (1 page)
14 May 2007New director appointed (1 page)
14 May 2007New director appointed (1 page)
29 January 2007Return made up to 01/12/06; full list of members (3 pages)
29 January 2007Return made up to 01/12/06; full list of members (3 pages)
23 January 2007Location of register of members (1 page)
23 January 2007Location of register of members (1 page)
14 June 2006Accounts for a small company made up to 31 March 2006 (6 pages)
14 June 2006Accounts for a small company made up to 31 March 2006 (6 pages)
23 January 2006Return made up to 01/12/05; full list of members (3 pages)
23 January 2006Return made up to 01/12/05; full list of members (3 pages)
20 January 2006Director's particulars changed (1 page)
20 January 2006Director's particulars changed (1 page)
19 January 2006Director's particulars changed (1 page)
19 January 2006Director's particulars changed (1 page)
13 June 2005Accounts for a small company made up to 31 March 2005 (6 pages)
13 June 2005Accounts for a small company made up to 31 March 2005 (6 pages)
16 December 2004Return made up to 01/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
16 December 2004Return made up to 01/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
8 June 2004Accounts for a small company made up to 31 March 2004 (6 pages)
8 June 2004Accounts for a small company made up to 31 March 2004 (6 pages)
16 April 2004New director appointed (2 pages)
16 April 2004New director appointed (2 pages)
16 April 2004New director appointed (2 pages)
16 April 2004New director appointed (2 pages)
12 December 2003Return made up to 01/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 December 2003Return made up to 01/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 June 2003Accounts for a small company made up to 31 March 2003 (6 pages)
10 June 2003Accounts for a small company made up to 31 March 2003 (6 pages)
7 January 2003Return made up to 01/12/02; full list of members (7 pages)
7 January 2003Return made up to 01/12/02; full list of members (7 pages)
24 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
24 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
17 August 2002Secretary resigned;director resigned (1 page)
17 August 2002£ ic 24000/18000 25/06/02 £ sr 6000@1=6000 (1 page)
17 August 2002£ ic 24000/18000 25/06/02 £ sr 6000@1=6000 (1 page)
17 August 2002Secretary resigned;director resigned (1 page)
17 August 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 August 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 August 2002New secretary appointed (2 pages)
17 August 2002New secretary appointed (2 pages)
28 December 2001Return made up to 01/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 December 2001Return made up to 01/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 May 2001Accounts for a small company made up to 31 March 2001 (6 pages)
25 May 2001Accounts for a small company made up to 31 March 2001 (6 pages)
28 December 2000Return made up to 01/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 December 2000Return made up to 01/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 June 2000Accounts for a small company made up to 31 March 2000 (6 pages)
12 June 2000Accounts for a small company made up to 31 March 2000 (6 pages)
7 June 2000Ad 26/05/00--------- £ si 4000@1=4000 £ ic 20000/24000 (2 pages)
7 June 2000Particulars of contract relating to shares (3 pages)
7 June 2000Ad 26/05/00--------- £ si 4000@1=4000 £ ic 20000/24000 (2 pages)
7 June 2000Particulars of contract relating to shares (3 pages)
16 December 1999Return made up to 01/12/99; full list of members (8 pages)
16 December 1999Return made up to 01/12/99; full list of members (8 pages)
4 June 1999Accounts for a small company made up to 31 March 1999 (5 pages)
4 June 1999Accounts for a small company made up to 31 March 1999 (5 pages)
7 April 1999Director resigned (1 page)
7 April 1999Director resigned (1 page)
30 December 1998Return made up to 01/12/98; no change of members (4 pages)
30 December 1998Return made up to 01/12/98; no change of members (4 pages)
24 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
24 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
31 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
31 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
30 December 1997Return made up to 01/12/97; no change of members (8 pages)
30 December 1997Return made up to 01/12/97; no change of members (8 pages)
7 March 1997Return made up to 01/12/96; full list of members (6 pages)
7 March 1997Return made up to 01/12/96; full list of members (6 pages)
24 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
24 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
16 February 1996Return made up to 01/12/95; no change of members (4 pages)
16 February 1996Return made up to 01/12/95; no change of members (4 pages)
17 November 1995Accounts for a small company made up to 31 March 1995 (8 pages)
17 November 1995Accounts for a small company made up to 31 March 1995 (8 pages)
14 April 1989Particulars of mortgage/charge (3 pages)
14 April 1989Particulars of mortgage/charge (3 pages)
11 November 1982Certificate of incorporation (1 page)
11 November 1982Incorporation (17 pages)
11 November 1982Certificate of incorporation (1 page)
11 November 1982Incorporation (17 pages)