Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALEX WALKER ARCHITECTURE LTD
Company Information for

ALEX WALKER ARCHITECTURE LTD

PINE LODGE, WOOLLEY PARK, WOOLLEY, WAKEFIELD, WEST YORKSHIRE, WF4 2JS,
Company Registration Number
03778324
Private Limited Company
Active

Company Overview

About Alex Walker Architecture Ltd
ALEX WALKER ARCHITECTURE LTD was founded on 1999-05-27 and has its registered office in Wakefield. The organisation's status is listed as "Active". Alex Walker Architecture Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ALEX WALKER ARCHITECTURE LTD
 
Legal Registered Office
PINE LODGE
WOOLLEY PARK, WOOLLEY
WAKEFIELD
WEST YORKSHIRE
WF4 2JS
Other companies in WF4
 
Previous Names
FELLWALK LIMITED10/01/2011
Filing Information
Company Number 03778324
Company ID Number 03778324
Date formed 1999-05-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 27/05/2016
Return next due 24/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-05 07:00:30
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ALEX WALKER ARCHITECTURE LTD

Current Directors
Officer Role Date Appointed
WINIFRED LEE
Company Secretary 1999-06-14
ALEXANDER MYERSCOUGH WALKER
Director 2000-03-24
RODNEY MYERSCOUGH WALKER
Director 1999-06-14
TIMOTHY MYERSCOUGH WALKER
Director 2000-03-24
Previous Officers
Officer Role Date Appointed Date Resigned
WINIFRED LEE
Director 1999-06-14 2000-03-27
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1999-05-27 1999-06-14
LONDON LAW SERVICES LIMITED
Nominated Director 1999-05-27 1999-06-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WINIFRED LEE LEE (MANAGEMENT) LIMITED Company Secretary 2002-07-27 CURRENT 2002-07-27 Active - Proposal to Strike off
WINIFRED LEE C.H & W LEE & SON LIMITED Company Secretary 2000-03-23 CURRENT 2000-03-23 Dissolved 2014-04-15
WINIFRED LEE MYERSCOUGH HOLDINGS LIMITED Company Secretary 1991-11-25 CURRENT 1976-03-23 Active
ALEXANDER MYERSCOUGH WALKER PRINTWORKS HOUSE MANAGEMENT COMPANY LIMITED Director 2010-11-11 CURRENT 2010-11-11 Active
ALEXANDER MYERSCOUGH WALKER MYERSCOUGH HOLDINGS LIMITED Director 1997-04-01 CURRENT 1976-03-23 Active
RODNEY MYERSCOUGH WALKER ROMIRO WAKEFIELD FOOTBALL ACADEMY LTD Director 2014-08-13 CURRENT 2014-08-13 Active
RODNEY MYERSCOUGH WALKER TDFHUB2014 LTD. Director 2013-08-13 CURRENT 2013-07-08 Dissolved 2015-05-12
RODNEY MYERSCOUGH WALKER FBT EUROPE LIMITED Director 2013-05-08 CURRENT 2013-05-08 Active
RODNEY MYERSCOUGH WALKER ROMIRO GROUP LIMITED Director 2011-10-01 CURRENT 2011-02-28 Active
RODNEY MYERSCOUGH WALKER THE BRAND CELLAR LIMITED Director 2011-06-16 CURRENT 2009-02-19 Dissolved 2014-08-22
RODNEY MYERSCOUGH WALKER LIGHTSONG MEDIA GROUP LIMITED Director 2009-04-02 CURRENT 2001-03-21 Active
RODNEY MYERSCOUGH WALKER ROMIRO CTS LTD Director 2008-09-30 CURRENT 2006-09-27 Active
RODNEY MYERSCOUGH WALKER THE LONDON MARATHON CHARITABLE TRUST LIMITED Director 2004-04-16 CURRENT 1981-03-13 Active
RODNEY MYERSCOUGH WALKER WEMBLEY NATIONAL STADIUM TRUST Director 1999-01-08 CURRENT 1998-11-10 Active
RODNEY MYERSCOUGH WALKER MYERSCOUGH HOLDINGS LIMITED Director 1991-11-22 CURRENT 1976-03-23 Active
RODNEY MYERSCOUGH WALKER MYERSCOUGH DEVELOPMENTS LIMITED Director 1991-11-22 CURRENT 1974-02-08 Active
RODNEY MYERSCOUGH WALKER CLARKE HALL FARM TRUST Director 1991-11-20 CURRENT 1988-09-21 Dissolved 2017-08-29
TIMOTHY MYERSCOUGH WALKER SPECTRA SCAFFOLDING LTD Director 2013-10-04 CURRENT 2005-03-11 Active - Proposal to Strike off
TIMOTHY MYERSCOUGH WALKER ALTRAD NSG LIMITED Director 2012-10-10 CURRENT 2010-05-06 Active
TIMOTHY MYERSCOUGH WALKER COSERV LIMITED Director 2010-05-10 CURRENT 2010-05-10 Dissolved 2014-10-21

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-14MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-06-07CONFIRMATION STATEMENT MADE ON 27/05/23, WITH NO UPDATES
2022-12-21MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-07-24CH01Director's details changed for Mr Timothy Myerscough Walker on 2020-08-17
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 27/05/22, WITH NO UPDATES
2021-12-16MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 27/05/21, WITH NO UPDATES
2020-12-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 27/05/20, WITH NO UPDATES
2019-12-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-06-19CS01CONFIRMATION STATEMENT MADE ON 27/05/19, WITH NO UPDATES
2018-11-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 27/05/18, WITH NO UPDATES
2017-12-11AAMICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-12-11AAMICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-06-05LATEST SOC05/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES
2016-10-17AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-07AR0127/05/16 ANNUAL RETURN FULL LIST
2015-11-13AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-01AR0127/05/15 ANNUAL RETURN FULL LIST
2014-11-25AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-28AR0127/05/14 ANNUAL RETURN FULL LIST
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2013-11-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 037783240007
2013-08-13AR0127/05/13 ANNUAL RETURN FULL LIST
2013-06-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 037783240006
2012-11-30AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-02AR0127/05/12 ANNUAL RETURN FULL LIST
2011-10-20AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-22AR0127/05/11 ANNUAL RETURN FULL LIST
2011-02-01CH01Director's details changed for Timothy Myerscough Walker on 2011-02-01
2011-01-10RES15CHANGE OF NAME 28/12/2010
2011-01-10CERTNMCompany name changed fellwalk LIMITED\certificate issued on 10/01/11
2010-12-30AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-14AR0127/05/10 ANNUAL RETURN FULL LIST
2010-02-24MG01Particulars of a mortgage or charge / charge no: 5
2009-10-30AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-07-28363aRETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS
2008-10-14AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-04363aRETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS
2007-09-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-27363aRETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS
2007-06-26353LOCATION OF REGISTER OF MEMBERS
2007-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-06-14363aRETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS
2006-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-10-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-10363sRETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS
2004-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-06-17363sRETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS
2004-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-06-14363sRETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS
2003-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-07-26395PARTICULARS OF MORTGAGE/CHARGE
2002-06-15363sRETURN MADE UP TO 27/05/02; FULL LIST OF MEMBERS
2001-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-05-29363sRETURN MADE UP TO 27/05/01; FULL LIST OF MEMBERS
2001-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-06-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-06-15363sRETURN MADE UP TO 27/05/00; FULL LIST OF MEMBERS
2000-05-23395PARTICULARS OF MORTGAGE/CHARGE
2000-05-23395PARTICULARS OF MORTGAGE/CHARGE
2000-05-22288aNEW DIRECTOR APPOINTED
2000-05-22288aNEW DIRECTOR APPOINTED
2000-04-11395PARTICULARS OF MORTGAGE/CHARGE
2000-03-31288bDIRECTOR RESIGNED
1999-09-10225ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/03/00
1999-09-0388(2)RAD 01/06/99--------- £ SI 98@1=98 £ IC 2/100
1999-07-06287REGISTERED OFFICE CHANGED ON 06/07/99 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1999-07-06288bSECRETARY RESIGNED
1999-07-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-07-06288aNEW DIRECTOR APPOINTED
1999-07-06288bDIRECTOR RESIGNED
1999-05-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71111 - Architectural activities




Licences & Regulatory approval
We could not find any licences issued to ALEX WALKER ARCHITECTURE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALEX WALKER ARCHITECTURE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-11-04 Outstanding BARCLAYS BANK PLC
2013-06-06 Outstanding BARCLAYS BANK PLC
LEGAL MORTGAGE 2010-02-19 Satisfied ALEXANDER MYERSCOUGH WALKER
LEGAL CHARGE 2002-07-19 Satisfied PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2000-05-23 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2000-05-23 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2000-04-11 Outstanding FEELWALK LIMITED
Intangible Assets
Patents
We have not found any records of ALEX WALKER ARCHITECTURE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ALEX WALKER ARCHITECTURE LTD
Trademarks
We have not found any records of ALEX WALKER ARCHITECTURE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALEX WALKER ARCHITECTURE LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71111 - Architectural activities) as ALEX WALKER ARCHITECTURE LTD are:

NPS PROPERTY CONSULTANTS LIMITED £ 1,155,329
ERMC LIMITED £ 485,554
HAMILTONS ARCHITECTS LIMITED £ 321,408
ECD ARCHITECTS LTD £ 262,984
OXARCH TECHNICAL SERVICES LIMITED £ 244,303
IRIS ENGINEERING & TECHNOLOGY LIMITED £ 166,951
PRP ARCHITECTS HOLDINGS LIMITED £ 142,465
IBI TAYLOR YOUNG LIMITED £ 113,990
RED BOX DESIGN GROUP LIMITED £ 95,344
DAVID PARKER ARCHITECTS LTD. £ 83,226
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
Outgoings
Business Rates/Property Tax
No properties were found where ALEX WALKER ARCHITECTURE LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALEX WALKER ARCHITECTURE LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALEX WALKER ARCHITECTURE LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.