Leeds
LS1 4DL
Secretary Name | Amy Lewis |
---|---|
Status | Current |
Appointed | 30 January 2020(16 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 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 week after company formation) |
Appointment Duration | 20 years, 8 months |
Correspondence Address | 33 Wellington Street Leeds LS1 4DL |
Secretary Name | Mr David Auty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2003(1 week 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, 1 month 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, 10 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 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 | 27 August 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 | 27 August 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 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 27 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 10 September 2024 (4 months, 1 week from now) |
5 February 2021 | Accounts for a dormant company made up to 30 April 2020 (6 pages) |
---|---|
27 August 2020 | Confirmation statement made on 27 August 2020 with no updates (3 pages) |
6 February 2020 | Termination of appointment of Louise Anne Walker as a secretary on 29 January 2020 (1 page) |
6 February 2020 | Appointment of Amy Lewis as a secretary on 30 January 2020 (2 pages) |
29 January 2020 | Accounts for a dormant company made up to 30 April 2019 (6 pages) |
11 November 2019 | Confirmation statement made on 27 August 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) |
29 January 2019 | Accounts for a dormant company made up to 30 April 2018 (6 pages) |
14 September 2018 | Confirmation statement made on 27 August 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) |
2 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 | Termination of appointment of David Auty as a secretary on 7 September 2017 (1 page) |
7 September 2017 | Confirmation statement made on 27 August 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 | Appointment of Ms Louise Anne Walker as a secretary on 7 September 2017 (2 pages) |
7 September 2017 | Confirmation statement made on 27 August 2017 with no updates (3 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) |
31 August 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
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) |
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) |
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) |
27 August 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
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) |
26 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
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) |
2 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
12 December 2012 | Accounts for a dormant company made up to 30 April 2012 (6 pages) |
12 December 2012 | Accounts for a dormant company made up to 30 April 2012 (6 pages) |
3 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Annual return made up to 27 August 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) |
2 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (3 pages) |
2 September 2011 | Annual return made up to 27 August 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) |
31 August 2010 | Director's details changed for Walker Morris Resources Limited on 27 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Walker Morris Resources Limited on 27 August 2010 (2 pages) |
31 August 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (3 pages) |
31 August 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (3 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) |
19 October 2009 | Secretary's details changed for Mr David Auty on 19 October 2009 (1 page) |
19 October 2009 | Director's details changed for Walker Morris Resources Limited on 19 October 2009 (1 page) |
19 October 2009 | Secretary's details changed for Mr David Auty on 19 October 2009 (1 page) |
19 October 2009 | Director's details changed for Walker Morris Resources Limited on 19 October 2009 (1 page) |
28 August 2009 | Return made up to 27/08/09; full list of members (3 pages) |
28 August 2009 | Director's change of particulars / walker morris LIMITED / 21/07/2008 (2 pages) |
28 August 2009 | Director's change of particulars / walker morris LIMITED / 21/07/2008 (2 pages) |
28 August 2009 | Return made up to 27/08/09; 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) |
11 September 2008 | Return made up to 27/08/08; full list of members (3 pages) |
11 September 2008 | Return made up to 27/08/08; 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) |
12 October 2007 | Return made up to 27/08/07; full list of members (2 pages) |
12 October 2007 | Return made up to 27/08/07; 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) |
28 September 2006 | Return made up to 27/08/06; full list of members (2 pages) |
28 September 2006 | Return made up to 27/08/06; 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) |
17 October 2005 | Registered office changed on 17/10/05 from: kings court, 12 king street leeds west yorkshire LS1 2HL (1 page) |
17 October 2005 | Return made up to 27/08/05; full list of members (2 pages) |
17 October 2005 | Director's particulars changed (1 page) |
17 October 2005 | Registered office changed on 17/10/05 from: kings court, 12 king street leeds west yorkshire LS1 2HL (1 page) |
17 October 2005 | Return made up to 27/08/05; full list of members (2 pages) |
17 October 2005 | Location of register of members (1 page) |
17 October 2005 | Secretary's particulars changed (1 page) |
17 October 2005 | Director's particulars changed (1 page) |
17 October 2005 | Location of register of members (1 page) |
17 October 2005 | Secretary'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) |
31 August 2004 | Director's particulars changed (1 page) |
31 August 2004 | Secretary's particulars changed (1 page) |
31 August 2004 | Secretary's particulars changed (1 page) |
31 August 2004 | Return made up to 27/08/04; full list of members
|
31 August 2004 | Return made up to 27/08/04; full list of members
|
31 August 2004 | Director's particulars changed (1 page) |
25 May 2004 | Accounting reference date shortened from 31/08/04 to 30/04/04 (1 page) |
25 May 2004 | Accounting reference date shortened from 31/08/04 to 30/04/04 (1 page) |
11 September 2003 | Director resigned (1 page) |
11 September 2003 | Registered office changed on 11/09/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
11 September 2003 | Director resigned (1 page) |
11 September 2003 | New secretary appointed (1 page) |
11 September 2003 | Registered office changed on 11/09/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
11 September 2003 | New director appointed (1 page) |
11 September 2003 | Secretary resigned (1 page) |
11 September 2003 | Secretary resigned (1 page) |
11 September 2003 | New director appointed (1 page) |
11 September 2003 | New secretary appointed (1 page) |
27 August 2003 | Incorporation (16 pages) |
27 August 2003 | Incorporation (16 pages) |