About

Registered Number: 01961061
Date of Incorporation: 19/11/1985 (38 years and 5 months ago)
Company Status: Active
Registered Address: 81 Fountain Street, Manchester, M2 2EE,

 

Wallis Western Ltd was registered on 19 November 1985 and has its registered office in Manchester. The current directors of the company are listed as Higgins, Philip, Armitage, Matthew, Melges, Bethan, Armitage, Matthew, Edmonds, Jonathan Steven, Elliott, Douglas Edward, French, James Stewart, Knowles, Graham Ernest, Lee, Philip Robert, Moretti, Robert Arthur, Orr, David William, Thomas, Peter, Young, Peter Ronald in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARMITAGE, Matthew 23 October 2014 16 July 2015 1
EDMONDS, Jonathan Steven 16 September 2004 22 July 2007 1
ELLIOTT, Douglas Edward 28 March 1995 01 October 1999 1
FRENCH, James Stewart N/A 01 July 1999 1
KNOWLES, Graham Ernest 01 October 1997 20 July 2004 1
LEE, Philip Robert 14 January 1997 07 September 1997 1
MORETTI, Robert Arthur N/A 30 May 2003 1
ORR, David William N/A 31 December 1996 1
THOMAS, Peter N/A 06 April 1995 1
YOUNG, Peter Ronald 01 June 2000 31 January 2020 1
Secretary Name Appointed Resigned Total Appointments
HIGGINS, Philip 09 September 2019 - 1
ARMITAGE, Matthew 23 October 2014 16 July 2015 1
MELGES, Bethan 16 July 2015 09 September 2019 1

Filing History

Document Type Date
CS01 - N/A 26 August 2020
AA - Annual Accounts 20 August 2020
PSC05 - N/A 29 April 2020
AD01 - Change of registered office address 17 April 2020
AA - Annual Accounts 30 March 2020
TM01 - Termination of appointment of director 16 March 2020
RESOLUTIONS - N/A 13 December 2019
CC04 - Statement of companies objects 13 December 2019
AP01 - Appointment of director 18 September 2019
AP03 - Appointment of secretary 18 September 2019
TM02 - Termination of appointment of secretary 17 September 2019
TM01 - Termination of appointment of director 17 September 2019
CS01 - N/A 22 July 2019
CH01 - Change of particulars for director 01 May 2019
AA - Annual Accounts 11 February 2019
CS01 - N/A 13 July 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 06 July 2017
PSC02 - N/A 06 July 2017
AA - Annual Accounts 28 March 2017
CH01 - Change of particulars for director 06 January 2017
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 11 April 2016
AR01 - Annual Return 20 August 2015
AP03 - Appointment of secretary 23 July 2015
AP01 - Appointment of director 23 July 2015
TM01 - Termination of appointment of director 23 July 2015
TM02 - Termination of appointment of secretary 23 July 2015
AP01 - Appointment of director 23 October 2014
AP03 - Appointment of secretary 23 October 2014
TM01 - Termination of appointment of director 23 October 2014
TM02 - Termination of appointment of secretary 23 October 2014
AA - Annual Accounts 19 August 2014
AR01 - Annual Return 24 July 2014
AA - Annual Accounts 11 October 2013
AR01 - Annual Return 23 July 2013
AA - Annual Accounts 20 March 2013
TM01 - Termination of appointment of director 28 September 2012
AP01 - Appointment of director 24 September 2012
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 29 July 2011
AA - Annual Accounts 14 February 2011
AR01 - Annual Return 29 July 2010
AD01 - Change of registered office address 29 July 2010
TM01 - Termination of appointment of director 10 November 2009
CH01 - Change of particulars for director 30 October 2009
CH03 - Change of particulars for secretary 21 October 2009
AA - Annual Accounts 16 September 2009
363a - Annual Return 29 July 2009
288c - Notice of change of directors or secretaries or in their particulars 29 July 2009
288c - Notice of change of directors or secretaries or in their particulars 29 July 2009
288c - Notice of change of directors or secretaries or in their particulars 29 July 2009
288c - Notice of change of directors or secretaries or in their particulars 15 June 2009
288c - Notice of change of directors or secretaries or in their particulars 10 December 2008
AA - Annual Accounts 02 October 2008
363a - Annual Return 29 July 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 09 October 2007
288a - Notice of appointment of directors or secretaries 31 August 2007
288a - Notice of appointment of directors or secretaries 30 August 2007
288b - Notice of resignation of directors or secretaries 30 August 2007
288a - Notice of appointment of directors or secretaries 12 April 2007
288b - Notice of resignation of directors or secretaries 12 April 2007
363a - Annual Return 20 October 2006
353 - Register of members 20 October 2006
AA - Annual Accounts 21 September 2006
288c - Notice of change of directors or secretaries or in their particulars 07 September 2006
287 - Change in situation or address of Registered Office 27 November 2005
AA - Annual Accounts 31 October 2005
363a - Annual Return 14 October 2005
288a - Notice of appointment of directors or secretaries 21 February 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 21 October 2004
288b - Notice of resignation of directors or secretaries 06 August 2004
AA - Annual Accounts 09 March 2004
363s - Annual Return 20 October 2003
288b - Notice of resignation of directors or secretaries 15 June 2003
288a - Notice of appointment of directors or secretaries 15 June 2003
AAMD - Amended Accounts 03 April 2003
363s - Annual Return 15 October 2002
AA - Annual Accounts 23 August 2002
AA - Annual Accounts 11 December 2001
363s - Annual Return 15 October 2001
AA - Annual Accounts 07 December 2000
363s - Annual Return 13 October 2000
288a - Notice of appointment of directors or secretaries 22 June 2000
288b - Notice of resignation of directors or secretaries 14 June 2000
RESOLUTIONS - N/A 16 February 2000
288a - Notice of appointment of directors or secretaries 04 November 1999
363s - Annual Return 22 October 1999
288b - Notice of resignation of directors or secretaries 22 October 1999
288b - Notice of resignation of directors or secretaries 22 October 1999
AA - Annual Accounts 22 October 1999
288a - Notice of appointment of directors or secretaries 20 July 1999
288b - Notice of resignation of directors or secretaries 20 July 1999
363s - Annual Return 27 October 1998
AA - Annual Accounts 27 October 1998
AUD - Auditor's letter of resignation 29 July 1998
AA - Annual Accounts 08 December 1997
363s - Annual Return 27 October 1997
288a - Notice of appointment of directors or secretaries 27 October 1997
288b - Notice of resignation of directors or secretaries 16 September 1997
288b - Notice of resignation of directors or secretaries 30 January 1997
288a - Notice of appointment of directors or secretaries 30 January 1997
AA - Annual Accounts 16 December 1996
363s - Annual Return 17 October 1996
AA - Annual Accounts 12 October 1995
363s - Annual Return 12 October 1995
288 - N/A 20 April 1995
288 - N/A 10 April 1995
363s - Annual Return 13 October 1994
AA - Annual Accounts 13 October 1994
AA - Annual Accounts 07 December 1993
363s - Annual Return 20 October 1993
353 - Register of members 25 August 1993
AA - Annual Accounts 10 November 1992
363x - Annual Return 27 October 1992
288 - N/A 29 July 1992
288 - N/A 29 July 1992
288 - N/A 29 July 1992
288 - N/A 24 July 1992
155(6)a - Declaration in relation to assistance for the acquisition of shares 15 July 1992
AA - Annual Accounts 23 January 1992
288 - N/A 20 November 1991
288 - N/A 20 November 1991
288 - N/A 20 November 1991
288 - N/A 20 November 1991
363x - Annual Return 01 November 1991
288 - N/A 25 September 1991
288 - N/A 25 September 1991
288 - N/A 25 September 1991
288 - N/A 25 September 1991
RESOLUTIONS - N/A 11 September 1991
AA - Annual Accounts 22 November 1990
363 - Annual Return 22 November 1990
287 - Change in situation or address of Registered Office 29 August 1990
288 - N/A 07 March 1990
AA - Annual Accounts 14 December 1989
363 - Annual Return 14 December 1989
CERTNM - Change of name certificate 02 May 1989
MEM/ARTS - N/A 28 April 1989
288 - N/A 20 March 1989
288 - N/A 14 March 1989
AA - Annual Accounts 06 December 1988
363 - Annual Return 06 December 1988
MEM/ARTS - N/A 30 August 1988
RESOLUTIONS - N/A 10 August 1988
RESOLUTIONS - N/A 10 August 1988
PUC 2 - N/A 10 August 1988
123 - Notice of increase in nominal capital 10 August 1988
AA - Annual Accounts 13 April 1988
363 - Annual Return 23 December 1987
AA - Annual Accounts 24 October 1987
288 - N/A 21 October 1987
288 - N/A 07 August 1987
MEM/ARTS - N/A 07 July 1987
CERTNM - Change of name certificate 30 June 1987
363 - Annual Return 27 December 1986
RESOLUTIONS - N/A 19 December 1986
GAZ(U) - N/A 19 December 1986
288 - N/A 16 July 1986
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 June 1986
288 - N/A 15 May 1986
MISC - Miscellaneous document 19 November 1985

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.