Background WavePink WaveYellow Wave

THEAKSTON WALLER LIMITED (01166831)

THEAKSTON WALLER LIMITED (01166831) is an active UK company. incorporated on 16 April 1974. with registered office in Cleveland. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. THEAKSTON WALLER LIMITED has been registered for 51 years. Current directors include CORNEY, Martin Trevor, WALLER, Ian Jacob.

Company Number
01166831
Status
active
Type
ltd
Incorporated
16 April 1974
Age
51 years
Address
Southlands The Avenue, Cleveland, TS16 9AS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CORNEY, Martin Trevor, WALLER, Ian Jacob
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THEAKSTON WALLER LIMITED

THEAKSTON WALLER LIMITED is an active company incorporated on 16 April 1974 with the registered office located in Cleveland. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. THEAKSTON WALLER LIMITED was registered 51 years ago.(SIC: 68100)

Status

active

Active since 51 years ago

Company No

01166831

LTD Company

Age

51 Years

Incorporated 16 April 1974

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 24 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 January 2026 (2 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027

Previous Company Names

EUROLEIGH LIMITED
From: 16 April 1974To: 20 June 1990
Contact
Address

Southlands The Avenue Eaglescliffe Cleveland, TS16 9AS,

Timeline

1 key events • 2013 - 2013

Funding Officers Ownership
Director Left
Jan 13
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

WALLER, Ian Jacob

Active
Southlands The Avenue, Stockton On TeesTS16 9AS
Secretary
Appointed N/A

CORNEY, Martin Trevor

Active
Elstob Hall, Great StaintonTS21 1NH
Born February 1965
Director
Appointed 29 Jul 1994

WALLER, Ian Jacob

Active
Southlands The Avenue, Stockton On TeesTS16 9AS
Born August 1952
Director
Appointed N/A

WALLER, Maureen Marie

Resigned
Southlands The Avenue, Stockton On TeesTS16 9AS
Born September 1941
Director
Appointed N/A
Resigned 23 Aug 2012

Persons with significant control

1

Mr Ian Jacob Waller

Active
The Avenue, ClevelandTS16 9AS
Born August 1952

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

157

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 November 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
4 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2013
AAAnnual Accounts
Legacy
22 February 2013
MG02MG02
Legacy
8 February 2013
MG02MG02
Legacy
8 February 2013
MG02MG02
Legacy
8 February 2013
MG02MG02
Legacy
8 February 2013
MG02MG02
Legacy
8 February 2013
MG02MG02
Legacy
8 February 2013
MG02MG02
Legacy
8 February 2013
MG02MG02
Legacy
8 February 2013
MG02MG02
Legacy
8 February 2013
MG02MG02
Legacy
8 February 2013
MG02MG02
Legacy
8 February 2013
MG02MG02
Legacy
8 February 2013
MG02MG02
Legacy
8 February 2013
MG02MG02
Legacy
8 February 2013
MG02MG02
Legacy
8 February 2013
MG02MG02
Legacy
8 February 2013
MG02MG02
Legacy
8 February 2013
MG02MG02
Legacy
8 February 2013
MG02MG02
Legacy
8 February 2013
MG02MG02
Legacy
8 February 2013
MG02MG02
Legacy
8 February 2013
MG02MG02
Legacy
8 February 2013
MG02MG02
Legacy
8 February 2013
MG02MG02
Legacy
8 February 2013
MG02MG02
Legacy
8 February 2013
MG02MG02
Legacy
8 February 2013
MG02MG02
Legacy
8 February 2013
MG02MG02
Legacy
8 February 2013
MG02MG02
Legacy
8 February 2013
MG02MG02
Legacy
8 February 2013
MG02MG02
Legacy
8 February 2013
MG02MG02
Legacy
8 February 2013
MG02MG02
Legacy
24 January 2013
MG02MG02
Legacy
24 January 2013
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Termination Director Company With Name
3 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 September 2009
AAAnnual Accounts
Legacy
5 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 October 2008
AAAnnual Accounts
Legacy
8 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 August 2007
AAAnnual Accounts
Legacy
9 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 June 2006
AAAnnual Accounts
Legacy
25 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 October 2005
AAAnnual Accounts
Legacy
1 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 October 2004
AAAnnual Accounts
Legacy
13 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 October 2003
AAAnnual Accounts
Legacy
10 May 2003
395Particulars of Mortgage or Charge
Legacy
14 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 October 2002
AAAnnual Accounts
Legacy
15 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 October 2001
AAAnnual Accounts
Legacy
21 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 October 2000
AAAnnual Accounts
Legacy
21 January 2000
363sAnnual Return (shuttle)
Legacy
11 October 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
13 September 1999
AAAnnual Accounts
Legacy
21 May 1999
403aParticulars of Charge Subject to s859A
Legacy
5 May 1999
403aParticulars of Charge Subject to s859A
Legacy
19 February 1999
403aParticulars of Charge Subject to s859A
Legacy
11 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 November 1998
AAAnnual Accounts
Legacy
24 November 1998
403aParticulars of Charge Subject to s859A
Legacy
26 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 November 1997
AAAnnual Accounts
Legacy
26 September 1997
403aParticulars of Charge Subject to s859A
Legacy
12 August 1997
403aParticulars of Charge Subject to s859A
Legacy
6 May 1997
395Particulars of Mortgage or Charge
Legacy
24 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 November 1996
AAAnnual Accounts
Legacy
16 August 1996
403aParticulars of Charge Subject to s859A
Legacy
9 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 September 1995
AAAnnual Accounts
Resolution
14 September 1995
RESOLUTIONSResolutions
Legacy
11 August 1995
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
23 April 1995
AUDAUD
Legacy
21 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 December 1994
AAAnnual Accounts
Legacy
12 September 1994
288288
Legacy
23 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 1993
AAAnnual Accounts
Legacy
11 May 1993
395Particulars of Mortgage or Charge
Legacy
25 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 1992
AAAnnual Accounts
Legacy
14 April 1992
395Particulars of Mortgage or Charge
Legacy
15 January 1992
363b363b
Accounts With Accounts Type Full
23 September 1991
AAAnnual Accounts
Legacy
19 July 1991
288288
Legacy
16 July 1991
287Change of Registered Office
Accounts With Accounts Type Full
4 March 1991
AAAnnual Accounts
Legacy
4 March 1991
363aAnnual Return
Legacy
20 June 1990
288288
Certificate Change Of Name Company
19 June 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 May 1990
363363
Legacy
10 May 1990
287Change of Registered Office
Legacy
10 May 1990
288288
Legacy
8 May 1990
395Particulars of Mortgage or Charge
Legacy
25 April 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 January 1990
AAAnnual Accounts
Legacy
8 December 1989
403aParticulars of Charge Subject to s859A
Legacy
8 December 1989
403aParticulars of Charge Subject to s859A
Legacy
24 August 1989
403aParticulars of Charge Subject to s859A
Legacy
18 August 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 March 1989
AAAnnual Accounts
Legacy
9 March 1989
363363
Legacy
2 November 1988
395Particulars of Mortgage or Charge
Legacy
2 November 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 March 1988
AAAnnual Accounts
Legacy
25 March 1988
363363
Legacy
4 February 1987
288288
Legacy
14 January 1987
395Particulars of Mortgage or Charge
Legacy
14 January 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
29 December 1986
288288
Accounts With Accounts Type Full
3 December 1986
AAAnnual Accounts
Legacy
3 December 1986
363363
Legacy
12 November 1986
395Particulars of Mortgage or Charge
Legacy
12 November 1986
395Particulars of Mortgage or Charge