Company NameWeavers Walk Management Company Limited
DirectorsJohn Ward and Karen Michelle Laughlin
Company StatusActive
Company Number03229700
CategoryPrivate Limited Company
Incorporation Date25 July 1996(27 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameMr Michael John Beech
NationalityBritish
StatusCurrent
Appointed11 April 2001(4 years, 8 months after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest End House West Road
Carleton
Skipton
North Yorkshire
BD23 3EJ
Director NameMr John Ward
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(27 years, 4 months after company formation)
Appointment Duration3 months, 4 weeks
RoleRetired
Country of ResidenceEngland
Correspondence AddressSpringfield Cottage 2 Valley View
Glasshouses
Harrogate
HG3 5QR
Director NameMs Karen Michelle Laughlin
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(27 years, 4 months after company formation)
Appointment Duration3 months, 4 weeks
RolePersonal Assistant
Country of ResidenceEngland
Correspondence AddressMon Abri Sykes Lane
Silsden
Keighley
BD20 0ED
Director NameGraham Burke
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address310 Allee Du Domaine
Mouans Sartoux
06370
Secretary NameMrs Eileen Harrison
NationalityBritish
StatusResigned
Appointed25 July 1996(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address34 Breakmoor Avenue
Silsden
Keighley
West Yorkshire
BD20 9PW
Director NameEvelyn Darwin
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2002(6 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 20 September 2009)
RoleInformation Advisor
Correspondence Address15 Weavers Walk
Silsden
West Yorkshire
BD20 9PZ
Director NameBetty Eileen Meegan
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2002(6 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 July 2005)
RoleRetired
Correspondence Address1 Weavers Walk
Silsden
West Yorkshire
BD20 9PZ
Director NameAlison Dobson
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2002(6 years, 3 months after company formation)
Appointment Duration21 years, 1 month (resigned 01 December 2023)
RoleTeacher
Country of ResidenceEngland
Correspondence Address31 Weavers Walk
Silsden
West Yorkshire
BD20 9PZ
Director NameJohn Parker
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2002(6 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 July 2005)
RoleSalesman
Correspondence Address41 Weavers Walk
Silsden
West Yorkshire
BD20 9PZ
Director NameDaniel Pellant
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2002(6 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 July 2005)
RoleIT Specialist
Correspondence Address47 Weavers Walk
Silsden
West Yorkshire
BD20 9PZ
Director NameFrances Mary Westhead
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2002(6 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 July 2005)
RoleRegistered Nurse
Correspondence Address25 Weavers Walk
Silsden
West Yorkshire
BD20 9PZ
Director NameMrs Janet Kelly
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2005(9 years after company formation)
Appointment Duration18 years, 3 months (resigned 01 December 2023)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address41 Weavers Walk
Silsden
West Yorkshire
BD20 9PZ
Director NameMr Thomas David Griffin
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2005(9 years after company formation)
Appointment Duration13 years (resigned 31 August 2018)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address9 Weavers Walk
Silsden
West Yorkshire
BD20 9PZ
Director NameBa Hons Gareth James Pollard
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2005(9 years after company formation)
Appointment Duration3 years, 5 months (resigned 30 January 2009)
RoleAccountant
Correspondence Address51 Weavers Walk
Silsden
West Yorkshire
BD20 9PZ
Director NameChristopher Paul Patchett
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2005(9 years after company formation)
Appointment Duration1 year, 1 month (resigned 16 September 2006)
RoleBuilding Services Engineer
Correspondence Address39 Weavers Walk
Silsden
West Yorkshire
BD20 9PZ
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed25 July 1996(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed25 July 1996(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Location

Registered AddressWbw Surveyors Ltd Skipton Auction Market
Gargrave Road
Skipton
North Yorkshire
BD23 1UD
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishStirton with Thorlby
WardGargrave and Malhamdale

Shareholders

1 at £1Janet Kelly
3.85%
Ordinary
1 at £1L. Madely
3.85%
Ordinary
1 at £1Laura Jane Gaunt & Gareth James Pollard
3.85%
Ordinary
1 at £1M.d. Baldwin
3.85%
Ordinary
1 at £1Miss Charlotte Lindsey Pratt & Mr Gavin Hayden Smith
3.85%
Ordinary
1 at £1Mr A. Scott
3.85%
Ordinary
1 at £1Mr Christopher Paul Patchett
3.85%
Ordinary
1 at £1Mr G. Whitaker
3.85%
Ordinary
1 at £1Mr J. Sandland
3.85%
Ordinary
1 at £1Mr J. Waite
3.85%
Ordinary
1 at £1Mr Phillip D. Biggs & Miss Charlotte F. Feasby
3.85%
Ordinary
1 at £1Mr T. Griffin
3.85%
Ordinary
1 at £1Mr Walters
3.85%
Ordinary
1 at £1Mrs A. Dobson
3.85%
Ordinary
1 at £1Mrs B. Meegan
3.85%
Ordinary
1 at £1Mrs E. Darwin
3.85%
Ordinary
1 at £1Mrs E.l. Cole
3.85%
Ordinary
1 at £1Mrs S. Shepherd
3.85%
Ordinary
1 at £1Richard A. Harrison & Ian J. Boothman
3.85%
Ordinary
-OTHER
15.38%
-
3 at £1Mr R. Blacka
11.54%
Ordinary

Financials

Year2014
Net Worth£21,202
Cash£6,576
Current Liabilities£2,745

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return11 August 2023 (7 months, 2 weeks ago)
Next Return Due25 August 2024 (4 months, 4 weeks from now)

Filing History

6 March 2024Appointment of Mr John Ward as a director on 1 December 2023 (2 pages)
6 March 2024Termination of appointment of Alison Dobson as a director on 1 December 2023 (1 page)
6 March 2024Appointment of Ms Karen Michelle Laughlin as a director on 1 December 2023 (2 pages)
6 March 2024Termination of appointment of Janet Kelly as a director on 1 December 2023 (1 page)
20 September 2023Micro company accounts made up to 31 July 2023 (4 pages)
24 August 2023Confirmation statement made on 11 August 2023 with no updates (3 pages)
7 December 2022Micro company accounts made up to 31 July 2022 (4 pages)
18 August 2022Confirmation statement made on 11 August 2022 with no updates (3 pages)
3 November 2021Unaudited abridged accounts made up to 31 July 2021 (6 pages)
26 August 2021Confirmation statement made on 11 August 2021 with no updates (3 pages)
25 September 2020Total exemption full accounts made up to 31 July 2020 (8 pages)
11 August 2020Confirmation statement made on 11 August 2020 with updates (5 pages)
27 July 2020Confirmation statement made on 25 July 2020 with updates (4 pages)
24 January 2020Notification of a person with significant control statement (2 pages)
24 January 2020Cessation of Alison Dobson as a person with significant control on 1 January 2019 (1 page)
24 January 2020Cessation of Janet Kelly as a person with significant control on 1 January 2019 (1 page)
24 January 2020Termination of appointment of Thomas David Griffin as a director on 31 August 2018 (1 page)
10 October 2019Total exemption full accounts made up to 31 July 2019 (8 pages)
6 August 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
23 October 2018Cessation of Thomas David Griffin as a person with significant control on 1 October 2018 (1 page)
24 September 2018Total exemption full accounts made up to 31 July 2018 (8 pages)
31 July 2018Confirmation statement made on 25 July 2018 with updates (4 pages)
30 July 2018Registered office address changed from Windle Beech Winthrop Skipton Auction Market Gargrave Road Skipton North Yorkshire BD23 1UD to Wbw Surveyors Ltd Skipton Auction Market Gargrave Road Skipton North Yorkshire BD23 1UD on 30 July 2018 (1 page)
6 December 2017Total exemption full accounts made up to 31 July 2017 (8 pages)
6 December 2017Total exemption full accounts made up to 31 July 2017 (8 pages)
21 August 2017Confirmation statement made on 25 July 2017 with updates (4 pages)
21 August 2017Confirmation statement made on 25 July 2017 with updates (4 pages)
14 November 2016Total exemption small company accounts made up to 31 July 2016 (8 pages)
14 November 2016Total exemption small company accounts made up to 31 July 2016 (8 pages)
19 September 2016Confirmation statement made on 25 July 2016 with updates (10 pages)
19 September 2016Confirmation statement made on 25 July 2016 with updates (10 pages)
8 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
8 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
7 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 26
(8 pages)
7 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 26
(8 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
28 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 26
(8 pages)
28 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 26
(8 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
1 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(8 pages)
1 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(8 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
25 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (8 pages)
25 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (8 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
10 August 2011Registered office address changed from Sovereign House Bradford Road, Riddlesden, Keighley West Yorkshire BD20 5EW on 10 August 2011 (2 pages)
10 August 2011Registered office address changed from Sovereign House Bradford Road, Riddlesden, Keighley West Yorkshire BD20 5EW on 10 August 2011 (2 pages)
29 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (8 pages)
29 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (8 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
26 July 2010Director's details changed for Alison Dobson on 25 July 2010 (2 pages)
26 July 2010Director's details changed for Janet Kelly on 25 July 2010 (2 pages)
26 July 2010Director's details changed for Alison Dobson on 25 July 2010 (2 pages)
26 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (8 pages)
26 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (8 pages)
26 July 2010Director's details changed for Janet Kelly on 25 July 2010 (2 pages)
26 July 2010Director's details changed for Thomas David Griffin on 25 July 2010 (2 pages)
26 July 2010Director's details changed for Thomas David Griffin on 25 July 2010 (2 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
31 March 2010Termination of appointment of Gareth Pollard as a director (2 pages)
31 March 2010Termination of appointment of Evelyn Darwin as a director (2 pages)
31 March 2010Termination of appointment of Evelyn Darwin as a director (2 pages)
31 March 2010Termination of appointment of Gareth Pollard as a director (2 pages)
1 September 2009Return made up to 25/07/09; full list of members (13 pages)
1 September 2009Return made up to 25/07/09; full list of members (13 pages)
3 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
3 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
28 August 2008Return made up to 25/07/08; full list of members (13 pages)
28 August 2008Return made up to 25/07/08; full list of members (13 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
19 November 2007Return made up to 25/07/07; change of members (8 pages)
19 November 2007Return made up to 25/07/07; change of members (8 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
25 September 2006Director resigned (1 page)
25 September 2006Director resigned (1 page)
31 August 2006Return made up to 25/07/06; full list of members (15 pages)
31 August 2006Return made up to 25/07/06; full list of members (15 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
23 September 2005New director appointed (2 pages)
23 September 2005New director appointed (2 pages)
22 September 2005Return made up to 25/07/05; full list of members (16 pages)
22 September 2005Return made up to 25/07/05; full list of members (16 pages)
25 August 2005New director appointed (2 pages)
25 August 2005New director appointed (2 pages)
25 August 2005New director appointed (2 pages)
25 August 2005New director appointed (2 pages)
25 August 2005New director appointed (2 pages)
25 August 2005New director appointed (2 pages)
23 August 2005Director resigned (1 page)
23 August 2005Director resigned (1 page)
23 August 2005Director resigned (1 page)
23 August 2005Director resigned (1 page)
23 August 2005Director resigned (1 page)
23 August 2005Director resigned (1 page)
23 August 2005Director resigned (1 page)
23 August 2005Director resigned (1 page)
23 August 2005Director resigned (1 page)
23 August 2005Director resigned (1 page)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
2 August 2004Return made up to 25/07/04; full list of members (14 pages)
2 August 2004Return made up to 25/07/04; full list of members (14 pages)
18 March 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
18 March 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
22 October 2003Ad 31/07/03--------- £ si 24@1=24 £ ic 2/26 (7 pages)
22 October 2003Ad 31/07/03--------- £ si 24@1=24 £ ic 2/26 (7 pages)
24 September 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
24 September 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
12 September 2003Return made up to 25/07/03; full list of members (9 pages)
12 September 2003Return made up to 25/07/03; full list of members (9 pages)
18 December 2002New director appointed (2 pages)
18 December 2002New director appointed (2 pages)
18 December 2002New director appointed (2 pages)
18 December 2002New director appointed (2 pages)
10 December 2002Director resigned (1 page)
10 December 2002New director appointed (2 pages)
10 December 2002New director appointed (2 pages)
10 December 2002New director appointed (2 pages)
10 December 2002New director appointed (2 pages)
10 December 2002New director appointed (2 pages)
10 December 2002New director appointed (2 pages)
10 December 2002Director resigned (1 page)
10 December 2002New director appointed (2 pages)
10 December 2002New director appointed (2 pages)
11 September 2002Return made up to 25/07/02; full list of members (6 pages)
11 September 2002Return made up to 25/07/02; full list of members (6 pages)
2 June 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
2 June 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
30 July 2001Return made up to 25/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 July 2001Return made up to 25/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 July 2001Total exemption small company accounts made up to 31 July 2000 (6 pages)
23 July 2001Total exemption small company accounts made up to 31 July 2000 (6 pages)
24 May 2001Registered office changed on 24/05/01 from: 9 walmer villas bradford west yorkshire BD8 7ET (1 page)
24 May 2001New secretary appointed (1 page)
24 May 2001Registered office changed on 24/05/01 from: 9 walmer villas bradford west yorkshire BD8 7ET (1 page)
24 May 2001New secretary appointed (1 page)
27 April 2001Secretary resigned (1 page)
27 April 2001Secretary resigned (1 page)
10 January 2001Return made up to 25/07/00; full list of members (6 pages)
10 January 2001Return made up to 25/07/00; full list of members (6 pages)
19 December 2000Accounts for a small company made up to 31 July 1999 (6 pages)
19 December 2000Accounts for a small company made up to 31 July 1999 (6 pages)
21 July 1999Return made up to 25/07/99; no change of members (4 pages)
21 July 1999Return made up to 25/07/99; no change of members (4 pages)
26 May 1999Accounts for a small company made up to 31 July 1998 (4 pages)
26 May 1999Accounts for a small company made up to 31 July 1998 (4 pages)
4 August 1998Return made up to 25/07/98; no change of members (4 pages)
4 August 1998Return made up to 25/07/98; no change of members (4 pages)
27 April 1998Accounts for a small company made up to 31 July 1997 (4 pages)
27 April 1998Accounts for a small company made up to 31 July 1997 (4 pages)
7 October 1997Return made up to 31/07/97; full list of members (5 pages)
7 October 1997Return made up to 31/07/97; full list of members (5 pages)
11 July 1997Registered office changed on 11/07/97 from: novo suite 28 kirkgate silsden keighley west yorkshire BD20 0AL (1 page)
11 July 1997Registered office changed on 11/07/97 from: novo suite 28 kirkgate silsden keighley west yorkshire BD20 0AL (1 page)
10 September 1996Secretary resigned (1 page)
10 September 1996New director appointed (2 pages)
10 September 1996Director resigned (1 page)
10 September 1996Director resigned (1 page)
10 September 1996New secretary appointed (2 pages)
10 September 1996New director appointed (2 pages)
10 September 1996Secretary resigned (1 page)
10 September 1996New secretary appointed (2 pages)
25 July 1996Incorporation (17 pages)
25 July 1996Incorporation (17 pages)