UKBizDB.co.uk

FOOTMAN-WALKER ASSOCIATES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Footman-walker Associates Limited. The company was founded 38 years ago and was given the registration number 01926307. The firm's registered office is in LEEDS. You can find them at Fulford Grange Micklefield Lane, Rawdon, Leeds, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:FOOTMAN-WALKER ASSOCIATES LIMITED
Company Number:01926307
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 1985
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Fulford Grange Micklefield Lane, Rawdon, Leeds, England, LS19 6BA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fulford Grange, Micklefield Lane, Rawdon, Leeds, England, LS19 6BA

Director30 August 2019Active
Fulford Grange, Micklefield Lane, Rawdon, Leeds, England, LS19 6BA

Secretary20 October 2017Active
Rawdon House, Green Lane, Yeadon, Leeds, England, LS19 7BY

Secretary03 October 2014Active
Anemone Cottage South Lane, Nomansland, Salisbury, SP5 2BZ

Secretary-Active
10 Hodge Fold, Broadbottom, SK14 6BL

Secretary20 May 2005Active
18, Constable Drive, Marple Bridge, Stockport, England, SK6 5BG

Secretary14 February 2012Active
3 Poppy Close, Locks Heath, Southampton, SO31 6XS

Secretary16 September 2002Active
Rawdon House, Green Lane, Yeadon, Leeds, LS19 7BY

Secretary02 September 2016Active
Rawdon House, Green Lane, Yeadon, Leeds, LS19 7BY

Director01 May 2017Active
Grange Farm, Grange Road Bromley Cross, Bolton, BL7 9AX

Director20 May 2005Active
Newdigate Place, Dukes Road, Newdigate, RH5 5BP

Director-Active
Anemone Cottage South Lane, Nomansland, Salisbury, SP5 2BZ

Director-Active
10 Hodge Fold, Broadbottom, SK14 6BL

Director20 May 2005Active
10 Bassett Wood Drive, Southampton, SO16 3PT

Director23 August 1993Active
1 Stoneholme Terrace, Rossendale, BB4 8BD

Director23 April 1996Active
Fulford Grange, Micklefield Lane, Rawdon, Leeds, England, LS19 6BA

Director03 October 2014Active
Rawdon House, Green Lane, Yeadon, Leeds, England, LS19 7BY

Director01 September 2014Active
20 Driftwood Gardens, The Esplanade Southsea, Portsmouth, PO4 9ND

Director23 August 1993Active
Ascribe House, Branker Street, Westhoughton, BL5 3JD

Director01 December 2012Active
67 Avon Castle Drive, Ringwood, BH24 2BE

Director-Active

People with Significant Control

Egton Medical Information Systems Limited
Notified on:07 September 2022
Status:Active
Country of residence:England
Address:Fulford Grange, Micklefield Lane, Leeds, England, LS19 6BA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ascribe Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Fulford Grange, Micklefield Lane, Leeds, England, LS19 6BA
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Officers

Termination director company with name termination date.

Download
2024-01-10Officers

Termination secretary company with name termination date.

Download
2023-12-06Confirmation statement

Confirmation statement with no updates.

Download
2023-09-15Accounts

Accounts with accounts type micro entity.

Download
2022-12-13Confirmation statement

Confirmation statement with updates.

Download
2022-09-23Persons with significant control

Cessation of a person with significant control.

Download
2022-09-23Persons with significant control

Notification of a person with significant control.

Download
2022-08-04Accounts

Accounts with accounts type micro entity.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-09-06Accounts

Accounts with accounts type micro entity.

Download
2021-06-28Address

Move registers to registered office company with new address.

Download
2021-06-28Address

Change sail address company with old address new address.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-08-10Accounts

Accounts with accounts type micro entity.

Download
2019-12-12Confirmation statement

Confirmation statement with updates.

Download
2019-12-09Persons with significant control

Change to a person with significant control.

Download
2019-12-04Address

Move registers to sail company with new address.

Download
2019-12-03Officers

Change person director company with change date.

Download
2019-12-03Address

Change sail address company with new address.

Download
2019-12-03Address

Change registered office address company with date old address new address.

Download
2019-09-04Officers

Appoint person director company with name date.

Download
2019-09-04Officers

Termination director company with name termination date.

Download
2019-06-20Accounts

Accounts with accounts type dormant.

Download
2018-12-11Confirmation statement

Confirmation statement with updates.

Download
2018-10-08Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.