UKBizDB.co.uk

WALLER & PARTNERS LIMITED

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

This company is commonly known as Waller & Partners Limited. The company was founded 41 years ago and was given the registration number 01677324. The firm's registered office is in BINGLEY. You can find them at Ground Floor, 1 Millfield Lodge, Cottingley Business Park Cottingley, Bingley, West Yorkshire. This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:WALLER & PARTNERS LIMITED
Company Number:01677324
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 1982
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:Ground Floor, 1 Millfield Lodge, Cottingley Business Park Cottingley, Bingley, West Yorkshire, BD16 1PY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Deanstones Crescent, Queensbury, Bradford, BD13 2AU

Secretary07 September 2007Active
2 Deanstones Crescent, Queensbury, Bradford, BD13 2AU

Director12 April 2007Active
2, Broadway Place, Nelson, United Kingdom, BB9 8BT

Director02 April 2004Active
16 Charles Street, Bingley, BD16 4LG

Director02 April 2004Active
17 Sandhill Oval, Alwoodley, Leeds, LS17 8EB

Secretary-Active
37 Dalesside, Thornhill, Dewsbury, WF12 0PJ

Secretary25 June 2002Active
5 Hollin Hill Cottages, Leeds, LS8 2PN

Director-Active
17 Sandhill Oval, Alwoodley, Leeds, LS17 8EB

Director-Active
37 Dalesside, Thornhill, Dewsbury, WF12 0PJ

Director-Active
47 Chellow Lane, Bradford, BD9 6AX

Director-Active

People with Significant Control

Mrs Kirsty Louise Butterfield
Notified on:06 April 2016
Status:Active
Date of birth:February 1975
Nationality:British
Address:Ground Floor, 1, Millfield Lodge, Bingley, BD16 1PY
Nature of control:
  • Significant influence or control
Andrew David Croxall
Notified on:06 April 2016
Status:Active
Date of birth:March 1970
Nationality:British
Address:Ground Floor, 1, Millfield Lodge, Bingley, BD16 1PY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Phillip James Veitch
Notified on:06 April 2016
Status:Active
Date of birth:July 1971
Nationality:British
Address:Ground Floor, 1, Millfield Lodge, Bingley, BD16 1PY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type micro entity.

Download
2023-12-01Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Accounts

Accounts with accounts type micro entity.

Download
2022-12-02Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type micro entity.

Download
2021-12-02Confirmation statement

Confirmation statement with updates.

Download
2020-12-31Accounts

Accounts with accounts type micro entity.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Accounts

Accounts with accounts type micro entity.

Download
2019-12-04Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type micro entity.

Download
2018-12-04Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Accounts

Accounts with accounts type micro entity.

Download
2017-12-11Confirmation statement

Confirmation statement with no updates.

Download
2017-12-11Persons with significant control

Cessation of a person with significant control.

Download
2016-12-08Confirmation statement

Confirmation statement with updates.

Download
2016-11-21Accounts

Accounts with accounts type total exemption small.

Download
2015-12-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-11Accounts

Accounts with accounts type total exemption small.

Download
2014-12-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-09Accounts

Accounts with accounts type total exemption small.

Download
2013-12-11Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-06Accounts

Accounts with accounts type total exemption small.

Download
2013-01-17Annual return

Annual return company with made up date full list shareholders.

Download
2012-09-04Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.