Leeds
LS1 4DL
Secretary Name | Amy Lewis |
---|---|
Status | Current |
Appointed | 30 January 2020(16 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Correspondence Address | 33 Wellington Street Leeds LS1 4DL |
Director Name | Walker Morris Resources Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 September 2003(1 month after company formation) |
Appointment Duration | 20 years, 7 months |
Correspondence Address | 33 Wellington Street Leeds LS1 4DL |
Secretary Name | Mr David Auty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2003(1 month after company formation) |
Appointment Duration | 14 years (resigned 07 September 2017) |
Role | Accountant |
Correspondence Address | Kings Court, 12 King Street Leeds West Yorkshire LS1 2HL |
Director Name | Mr Philip John Mudd |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2009(6 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 June 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Kings Court, 12 King Street Leeds West Yorkshire LS1 2HL |
Director Name | Mr Ian Michael Gilbert |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2016(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Kings Court, 12 King Street Leeds West Yorkshire LS1 2HL |
Secretary Name | Ms Louise Anne Walker |
---|---|
Status | Resigned |
Appointed | 07 September 2017(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 January 2020) |
Role | Company Director |
Correspondence Address | 33 Wellington Street Leeds LS1 4DL |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | walkermorris.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 33 Wellington Street Leeds LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Walker Morris Resources LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 3 weeks from now) |
12 September 2003 | Delivered on: 13 September 2003 Persons entitled: Feature Transfer Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage properties referred to in the debenture and proceeds of sale together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery and the benefit of any covenants and all other interests or estates in any freehold or leasehold properties belonging to the company specific equitable charge all interests in any property at any time belonging to or charged to the company and the proceeds of sale together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery by assignment all book debts and other debts first fixed charge all stocks, shares securities or other interests together with all rights in respect of them , present and future insurances, present and future intellectual property rights , licences, pension fund, goodwill and uncalled capital , amounts realised from order of court floating charge the undertaking and all property, assets and rights present and future. Outstanding |
---|
5 February 2021 | Accounts for a dormant company made up to 30 April 2020 (6 pages) |
---|---|
31 July 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
3 March 2020 | Accounts for a dormant company made up to 30 April 2019 (6 pages) |
6 February 2020 | Appointment of Amy Lewis as a secretary on 30 January 2020 (2 pages) |
6 February 2020 | Termination of appointment of Louise Anne Walker as a secretary on 29 January 2020 (1 page) |
9 September 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
6 August 2019 | Registered office address changed from Kings Court, 12 King Street Leeds West Yorkshire LS1 2HL to 33 Wellington Street Leeds LS1 4DL on 6 August 2019 (1 page) |
28 January 2019 | Accounts for a dormant company made up to 30 April 2018 (6 pages) |
6 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
25 June 2018 | Termination of appointment of Ian Michael Gilbert as a director on 30 April 2018 (1 page) |
25 June 2018 | Appointment of Mr Malcolm Allan Simpson as a director on 1 May 2018 (2 pages) |
1 February 2018 | Accounts for a dormant company made up to 30 April 2017 (6 pages) |
7 September 2017 | Appointment of Ms Louise Anne Walker as a secretary on 7 September 2017 (2 pages) |
7 September 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
7 September 2017 | Termination of appointment of David Auty as a secretary on 7 September 2017 (1 page) |
7 September 2017 | Termination of appointment of David Auty as a secretary on 7 September 2017 (1 page) |
7 September 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
7 September 2017 | Appointment of Ms Louise Anne Walker as a secretary on 7 September 2017 (2 pages) |
17 January 2017 | Accounts for a dormant company made up to 30 April 2016 (6 pages) |
17 January 2017 | Accounts for a dormant company made up to 30 April 2016 (6 pages) |
4 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
4 July 2016 | Termination of appointment of Philip John Mudd as a director on 30 June 2016 (1 page) |
4 July 2016 | Termination of appointment of Philip John Mudd as a director on 30 June 2016 (1 page) |
4 July 2016 | Appointment of Mr Ian Michael Gilbert as a director on 30 June 2016 (2 pages) |
4 July 2016 | Appointment of Mr Ian Michael Gilbert as a director on 30 June 2016 (2 pages) |
20 January 2016 | Accounts for a dormant company made up to 30 April 2015 (6 pages) |
20 January 2016 | Accounts for a dormant company made up to 30 April 2015 (6 pages) |
31 July 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
10 February 2015 | Accounts for a dormant company made up to 30 April 2014 (6 pages) |
10 February 2015 | Accounts for a dormant company made up to 30 April 2014 (6 pages) |
6 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
8 November 2013 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
8 November 2013 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
6 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
12 December 2012 | Accounts for a dormant company made up to 30 April 2012 (7 pages) |
12 December 2012 | Accounts for a dormant company made up to 30 April 2012 (7 pages) |
9 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
7 December 2011 | Accounts for a dormant company made up to 30 April 2011 (6 pages) |
7 December 2011 | Accounts for a dormant company made up to 30 April 2011 (6 pages) |
25 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (3 pages) |
25 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (3 pages) |
26 January 2011 | Accounts for a dormant company made up to 30 April 2010 (6 pages) |
26 January 2011 | Accounts for a dormant company made up to 30 April 2010 (6 pages) |
12 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (3 pages) |
12 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (3 pages) |
12 August 2010 | Director's details changed for Walker Morris Resources Limited on 31 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Walker Morris Resources Limited on 31 July 2010 (2 pages) |
9 December 2009 | Accounts for a dormant company made up to 30 April 2009 (6 pages) |
9 December 2009 | Accounts for a dormant company made up to 30 April 2009 (6 pages) |
3 November 2009 | Appointment of Mr Philip John Mudd as a director (2 pages) |
3 November 2009 | Appointment of Mr Philip John Mudd as a director (2 pages) |
20 October 2009 | Director's details changed for Walker Morris Limited on 19 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Walker Morris Limited on 19 October 2009 (2 pages) |
19 October 2009 | Secretary's details changed for Mr David Auty on 19 October 2009 (1 page) |
19 October 2009 | Secretary's details changed for Mr David Auty on 19 October 2009 (1 page) |
24 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
24 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
1 October 2008 | Accounts for a dormant company made up to 30 April 2008 (6 pages) |
1 October 2008 | Accounts for a dormant company made up to 30 April 2008 (6 pages) |
4 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
4 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
27 February 2008 | Accounts for a dormant company made up to 30 April 2007 (6 pages) |
27 February 2008 | Accounts for a dormant company made up to 30 April 2007 (6 pages) |
3 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
3 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
28 December 2006 | Accounts for a dormant company made up to 30 April 2006 (6 pages) |
28 December 2006 | Accounts for a dormant company made up to 30 April 2006 (6 pages) |
2 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
2 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
13 December 2005 | Accounts for a dormant company made up to 30 April 2005 (6 pages) |
13 December 2005 | Accounts for a dormant company made up to 30 April 2005 (6 pages) |
19 August 2005 | Return made up to 31/07/05; full list of members (2 pages) |
19 August 2005 | Registered office changed on 19/08/05 from: kings court, 12 king street leeds west yorkshire LS1 2HL (1 page) |
19 August 2005 | Location of register of members (1 page) |
19 August 2005 | Director's particulars changed (1 page) |
19 August 2005 | Location of register of members (1 page) |
19 August 2005 | Registered office changed on 19/08/05 from: kings court, 12 king street leeds west yorkshire LS1 2HL (1 page) |
19 August 2005 | Return made up to 31/07/05; full list of members (2 pages) |
19 August 2005 | Secretary's particulars changed (1 page) |
19 August 2005 | Secretary's particulars changed (1 page) |
19 August 2005 | Director's particulars changed (1 page) |
3 March 2005 | Full accounts made up to 30 April 2004 (7 pages) |
3 March 2005 | Full accounts made up to 30 April 2004 (7 pages) |
26 August 2004 | Return made up to 31/07/04; full list of members
|
26 August 2004 | Return made up to 31/07/04; full list of members
|
25 August 2004 | Secretary's particulars changed (1 page) |
25 August 2004 | Secretary's particulars changed (1 page) |
25 May 2004 | Accounting reference date shortened from 31/07/04 to 30/04/04 (1 page) |
25 May 2004 | Accounting reference date shortened from 31/07/04 to 30/04/04 (1 page) |
13 September 2003 | Particulars of mortgage/charge (7 pages) |
13 September 2003 | Particulars of mortgage/charge (7 pages) |
10 September 2003 | New secretary appointed (1 page) |
10 September 2003 | New secretary appointed (1 page) |
10 September 2003 | Registered office changed on 10/09/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
10 September 2003 | Secretary resigned (1 page) |
10 September 2003 | Director resigned (1 page) |
10 September 2003 | Registered office changed on 10/09/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
10 September 2003 | New director appointed (1 page) |
10 September 2003 | New director appointed (1 page) |
10 September 2003 | Secretary resigned (1 page) |
10 September 2003 | Director resigned (1 page) |
31 July 2003 | Incorporation (16 pages) |
31 July 2003 | Incorporation (16 pages) |