About

Registered Number: 08931751
Date of Incorporation: 10/03/2014 (11 years and 1 month ago)
Company Status: Active
Registered Address: Maritime House Harbour Walk, The Marina, Hartlepool, TS24 0UX

 

Waltons Clark Whitehill Ltd was founded on 10 March 2014 and are based in Hartlepool, it's status in the Companies House registry is set to "Active". Harrison, Paul Christopher Andrew, Hardey, George Michael, Harrison, Paul Christopher Andrew, Boyd, Derek Roger are listed as the directors of Waltons Clark Whitehill Ltd. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARDEY, George Michael 01 April 2016 - 1
HARRISON, Paul Christopher Andrew 10 March 2014 - 1
Secretary Name Appointed Resigned Total Appointments
HARRISON, Paul Christopher Andrew 31 March 2017 - 1
BOYD, Derek Roger 10 March 2014 31 March 2017 1

Filing History

Document Type Date
CS01 - N/A 10 March 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 26 March 2019
SH01 - Return of Allotment of shares 15 January 2019
AA - Annual Accounts 07 January 2019
SH10 - Notice of particulars of variation of rights attached to shares 28 December 2018
SH08 - Notice of name or other designation of class of shares 28 December 2018
RESOLUTIONS - N/A 27 December 2018
PSC04 - N/A 23 December 2018
PSC04 - N/A 23 December 2018
PSC04 - N/A 23 December 2018
CS01 - N/A 23 March 2018
CH01 - Change of particulars for director 23 March 2018
PSC04 - N/A 23 March 2018
PSC04 - N/A 23 March 2018
PSC04 - N/A 23 March 2018
PSC01 - N/A 23 March 2018
PSC01 - N/A 23 March 2018
PSC01 - N/A 23 March 2018
PSC09 - N/A 23 March 2018
CH01 - Change of particulars for director 22 March 2018
CH01 - Change of particulars for director 22 March 2018
AA - Annual Accounts 19 December 2017
SH01 - Return of Allotment of shares 05 May 2017
AP03 - Appointment of secretary 05 May 2017
TM01 - Termination of appointment of director 04 May 2017
TM02 - Termination of appointment of secretary 04 May 2017
CS01 - N/A 24 March 2017
AA - Annual Accounts 04 January 2017
AP01 - Appointment of director 01 April 2016
AR01 - Annual Return 10 March 2016
AA - Annual Accounts 15 December 2015
RP04 - N/A 20 August 2015
SH01 - Return of Allotment of shares 22 July 2015
AR01 - Annual Return 10 March 2015
TM01 - Termination of appointment of director 28 November 2014
RESOLUTIONS - N/A 28 October 2014
CH01 - Change of particulars for director 17 October 2014
RESOLUTIONS - N/A 21 August 2014
SH10 - Notice of particulars of variation of rights attached to shares 21 August 2014
SH08 - Notice of name or other designation of class of shares 21 August 2014
CERTNM - Change of name certificate 15 April 2014
CONNOT - N/A 15 April 2014
MR01 - N/A 02 April 2014
NEWINC - New incorporation documents 10 March 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 March 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.