About

Registered Number: 03244046
Date of Incorporation: 30/08/1996 (27 years and 8 months ago)
Company Status: Active
Registered Address: Walcote House, Baker Street, Appleton Wiske, Northallerton, North Yorkshire, DL6 2AQ

 

Based in Northallerton, North Yorkshire, Walcote Consultants Ltd was registered on 30 August 1996, it's status at Companies House is "Active". We don't know the number of employees at the business. There are 3 directors listed as Partington, Derek, Partington, Patricia, Hoskinson, Peter Richard James for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARTINGTON, Derek 01 July 2001 - 1
PARTINGTON, Patricia 01 July 2001 - 1
HOSKINSON, Peter Richard James 01 August 1997 31 August 2000 1

Filing History

Document Type Date
CS01 - N/A 02 September 2020
AA - Annual Accounts 22 February 2020
CS01 - N/A 03 September 2019
AA - Annual Accounts 23 February 2019
CS01 - N/A 01 September 2018
AA - Annual Accounts 24 February 2018
CS01 - N/A 02 September 2017
AA - Annual Accounts 04 March 2017
CS01 - N/A 03 September 2016
AA - Annual Accounts 23 February 2016
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 25 February 2014
AR01 - Annual Return 31 August 2013
AA - Annual Accounts 03 February 2013
AR01 - Annual Return 09 September 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 02 September 2011
AA - Annual Accounts 04 February 2011
AR01 - Annual Return 05 September 2010
CH01 - Change of particulars for director 05 September 2010
CH01 - Change of particulars for director 05 September 2010
AA - Annual Accounts 13 March 2010
363a - Annual Return 04 September 2009
AA - Annual Accounts 07 April 2009
363a - Annual Return 05 September 2008
AA - Annual Accounts 02 January 2008
363a - Annual Return 20 September 2007
AA - Annual Accounts 24 January 2007
363a - Annual Return 20 September 2006
AA - Annual Accounts 14 November 2005
363a - Annual Return 21 September 2005
363s - Annual Return 17 September 2004
AA - Annual Accounts 17 September 2004
AA - Annual Accounts 09 September 2003
363s - Annual Return 09 September 2003
363s - Annual Return 08 September 2002
AA - Annual Accounts 08 September 2002
363s - Annual Return 05 September 2001
CERTNM - Change of name certificate 10 August 2001
AA - Annual Accounts 06 August 2001
225 - Change of Accounting Reference Date 06 August 2001
288b - Notice of resignation of directors or secretaries 30 July 2001
288b - Notice of resignation of directors or secretaries 30 July 2001
287 - Change in situation or address of Registered Office 17 July 2001
288a - Notice of appointment of directors or secretaries 17 July 2001
288a - Notice of appointment of directors or secretaries 17 July 2001
288b - Notice of resignation of directors or secretaries 22 February 2001
288a - Notice of appointment of directors or secretaries 22 February 2001
AA - Annual Accounts 07 February 2001
363s - Annual Return 26 September 2000
AA - Annual Accounts 19 September 2000
AA - Annual Accounts 24 December 1999
363s - Annual Return 14 September 1999
363s - Annual Return 08 September 1998
AA - Annual Accounts 09 April 1998
363s - Annual Return 07 November 1997
288a - Notice of appointment of directors or secretaries 07 November 1997
288a - Notice of appointment of directors or secretaries 07 November 1997
225 - Change of Accounting Reference Date 27 August 1997
288a - Notice of appointment of directors or secretaries 21 August 1997
288a - Notice of appointment of directors or secretaries 21 August 1997
287 - Change in situation or address of Registered Office 21 August 1997
288b - Notice of resignation of directors or secretaries 21 August 1997
288b - Notice of resignation of directors or secretaries 21 August 1997
NEWINC - New incorporation documents 30 August 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.