Background WavePink WaveYellow Wave

THEAKSTON ESTATES LIMITED (01558281)

THEAKSTON ESTATES LIMITED (01558281) is an active UK company. incorporated on 27 April 1981. with registered office in Eaglescliffe. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. THEAKSTON ESTATES LIMITED has been registered for 44 years. Current directors include CORNEY, Martin Trevor, WALLER, Ian Jacob.

Company Number
01558281
Status
active
Type
ltd
Incorporated
27 April 1981
Age
44 years
Address
Southlands, Eaglescliffe, 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 ESTATES LIMITED

THEAKSTON ESTATES LIMITED is an active company incorporated on 27 April 1981 with the registered office located in Eaglescliffe. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. THEAKSTON ESTATES LIMITED was registered 44 years ago.(SIC: 68100)

Status

active

Active since 44 years ago

Company No

01558281

LTD Company

Age

44 Years

Incorporated 27 April 1981

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 30 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 2 January 2026 (2 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027

Previous Company Names

IAN WALLER DEVELOPMENTS LIMITED
From: 20 June 1990To: 2 February 1996
VICTORIA STONE COMPANY LIMITED
From: 31 December 1981To: 20 June 1990
DEANLEAF LIMITED
From: 27 April 1981To: 31 December 1981
Contact
Address

Southlands The Avenue Eaglescliffe, TS16 9AS,

Timeline

40 key events • 1981 - 2023

Funding Officers Ownership
Company Founded
Apr 81
Director Left
Jan 13
Loan Secured
Apr 13
Loan Secured
Apr 13
Loan Secured
Apr 13
Loan Secured
Apr 13
Loan Secured
Apr 13
Loan Secured
Apr 13
Loan Secured
Apr 13
Loan Secured
Apr 13
Loan Secured
Apr 13
Loan Secured
Apr 13
Loan Secured
Apr 13
Loan Secured
Apr 13
Loan Secured
Apr 13
Loan Secured
Apr 13
Loan Secured
Apr 13
Loan Secured
Apr 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Secured
Apr 14
Loan Secured
Aug 17
Loan Secured
Mar 18
Owner Exit
Dec 20
Loan Secured
Feb 23
0
Funding
1
Officers
1
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 N/A

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 01 Sept 2002
Resigned 23 Aug 2012

Persons with significant control

3

2 Active
1 Ceased

Mr Ian Jacob Waller

Ceased
Southlands, EaglescliffeTS16 9AS
Born August 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Dec 2020

Theakston Waller Limited

Active
The Avenue, Stockton-On-TeesTS16 9AS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Martin Trevor Corney

Active
Southlands, EaglescliffeTS16 9AS
Born February 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

228

Change To A Person With Significant Control
22 January 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 October 2025
AAAnnual Accounts
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
31 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2023
MR01Registration of a Charge
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
Cessation Of A Person With Significant Control
15 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 December 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 November 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2017
MR01Registration of a Charge
Confirmation Statement With Updates
5 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
13 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
Mortgage Create With Deed With Charge Number
19 April 2014
MR01Registration of a Charge
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
Mortgage Satisfy Charge Full
8 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 July 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
27 April 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
27 April 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
27 April 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
27 April 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
27 April 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
27 April 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
27 April 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
27 April 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
27 April 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
27 April 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
27 April 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
27 April 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
27 April 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
27 April 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
27 April 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
27 April 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Termination Director Company With Name
10 January 2013
TM01Termination of Director
Accounts With Accounts Type Small
30 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Legacy
24 November 2011
MG02MG02
Accounts With Accounts Type Small
28 October 2011
AAAnnual Accounts
Legacy
18 October 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Accounts With Accounts Type Small
27 October 2010
AAAnnual Accounts
Legacy
30 September 2010
MG02MG02
Legacy
30 September 2010
MG02MG02
Legacy
18 August 2010
MG01MG01
Legacy
18 August 2010
MG01MG01
Legacy
18 August 2010
MG01MG01
Legacy
18 August 2010
MG01MG01
Legacy
3 March 2010
MG01MG01
Legacy
3 March 2010
MG01MG01
Legacy
19 February 2010
MG02MG02
Legacy
19 February 2010
MG02MG02
Legacy
19 February 2010
MG02MG02
Legacy
19 February 2010
MG02MG02
Legacy
19 February 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Accounts With Accounts Type Small
15 September 2009
AAAnnual Accounts
Legacy
5 February 2009
363aAnnual Return
Accounts With Accounts Type Small
8 October 2008
AAAnnual Accounts
Legacy
8 January 2008
363aAnnual Return
Accounts With Accounts Type Small
15 August 2007
AAAnnual Accounts
Legacy
3 May 2007
403aParticulars of Charge Subject to s859A
Legacy
9 January 2007
363aAnnual Return
Accounts With Accounts Type Small
27 June 2006
AAAnnual Accounts
Legacy
25 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 October 2005
AAAnnual Accounts
Legacy
1 February 2005
363sAnnual Return (shuttle)
Legacy
29 December 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
18 October 2004
AAAnnual Accounts
Legacy
18 August 2004
395Particulars of Mortgage or Charge
Legacy
18 August 2004
395Particulars of Mortgage or Charge
Legacy
13 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 October 2003
AAAnnual Accounts
Legacy
22 August 2003
395Particulars of Mortgage or Charge
Legacy
22 August 2003
395Particulars of Mortgage or Charge
Legacy
22 August 2003
395Particulars of Mortgage or Charge
Legacy
14 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 October 2002
AAAnnual Accounts
Legacy
8 October 2002
395Particulars of Mortgage or Charge
Legacy
6 October 2002
288aAppointment of Director or Secretary
Legacy
15 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 October 2001
AAAnnual Accounts
Legacy
31 July 2001
395Particulars of Mortgage or Charge
Legacy
21 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 October 2000
AAAnnual Accounts
Legacy
17 June 2000
403b403b
Legacy
3 June 2000
395Particulars of Mortgage or Charge
Legacy
3 June 2000
395Particulars of Mortgage or Charge
Legacy
21 January 2000
363sAnnual Return (shuttle)
Legacy
16 December 1999
395Particulars of Mortgage or Charge
Legacy
14 September 1999
395Particulars of Mortgage or Charge
Legacy
14 September 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
13 September 1999
AAAnnual Accounts
Legacy
12 August 1999
395Particulars of Mortgage or Charge
Legacy
20 January 1999
363sAnnual Return (shuttle)
Legacy
15 January 1999
395Particulars of Mortgage or Charge
Legacy
7 January 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
10 November 1998
AAAnnual Accounts
Legacy
28 May 1998
395Particulars of Mortgage or Charge
Legacy
26 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 November 1997
AAAnnual Accounts
Legacy
13 February 1997
88(3)88(3)
Legacy
13 February 1997
88(2)R88(2)R
Resolution
13 February 1997
RESOLUTIONSResolutions
Resolution
13 February 1997
RESOLUTIONSResolutions
Resolution
13 February 1997
RESOLUTIONSResolutions
Legacy
13 February 1997
123Notice of Increase in Nominal Capital
Legacy
25 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 November 1996
AAAnnual Accounts
Memorandum Articles
11 March 1996
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
1 February 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 January 1996
363sAnnual Return (shuttle)
Legacy
16 December 1995
403aParticulars of Charge Subject to s859A
Legacy
16 December 1995
403aParticulars of Charge Subject to s859A
Legacy
16 December 1995
403aParticulars of Charge Subject to s859A
Legacy
16 December 1995
403aParticulars of Charge Subject to s859A
Legacy
16 December 1995
403aParticulars of Charge Subject to s859A
Legacy
16 December 1995
403aParticulars of Charge Subject to s859A
Legacy
16 December 1995
403aParticulars of Charge Subject to s859A
Legacy
16 December 1995
403aParticulars of Charge Subject to s859A
Legacy
16 December 1995
403aParticulars of Charge Subject to s859A
Legacy
4 October 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
29 September 1995
AAAnnual Accounts
Resolution
14 September 1995
RESOLUTIONSResolutions
Legacy
19 May 1995
395Particulars of Mortgage or Charge
Auditors Resignation Company
23 April 1995
AUDAUD
Legacy
4 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 December 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 December 1994
AAAnnual Accounts
Legacy
22 September 1994
288288
Legacy
8 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 1993
AAAnnual Accounts
Legacy
25 January 1993
363sAnnual Return (shuttle)
Legacy
8 January 1993
403aParticulars of Charge Subject to s859A
Legacy
8 January 1993
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
30 November 1992
AAAnnual Accounts
Legacy
16 November 1992
395Particulars of Mortgage or Charge
Legacy
9 June 1992
395Particulars of Mortgage or Charge
Legacy
9 June 1992
395Particulars of Mortgage or Charge
Legacy
9 June 1992
395Particulars of Mortgage or Charge
Legacy
9 June 1992
395Particulars of Mortgage or Charge
Legacy
9 June 1992
395Particulars of Mortgage or Charge
Legacy
9 June 1992
395Particulars of Mortgage or Charge
Legacy
9 June 1992
395Particulars of Mortgage or Charge
Legacy
15 May 1992
403aParticulars of Charge Subject to s859A
Legacy
15 May 1992
403aParticulars of Charge Subject to s859A
Legacy
15 May 1992
403aParticulars of Charge Subject to s859A
Legacy
15 May 1992
403aParticulars of Charge Subject to s859A
Legacy
15 May 1992
403aParticulars of Charge Subject to s859A
Legacy
15 May 1992
403aParticulars of Charge Subject to s859A
Legacy
15 May 1992
403aParticulars of Charge Subject to s859A
Legacy
15 May 1992
403aParticulars of Charge Subject to s859A
Legacy
17 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 1991
AAAnnual Accounts
Legacy
16 July 1991
287Change of Registered Office
Accounts With Accounts Type Full
5 March 1991
AAAnnual Accounts
Legacy
5 March 1991
363aAnnual Return
Legacy
2 July 1990
395Particulars of Mortgage or Charge
Legacy
26 June 1990
288288
Certificate Change Of Name Company
19 June 1990
CERTNMCertificate of Incorporation on Change of Name
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
12 April 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 January 1990
AAAnnual Accounts
Legacy
11 December 1989
403aParticulars of Charge Subject to s859A
Legacy
11 December 1989
403aParticulars of Charge Subject to s859A
Legacy
16 August 1989
403aParticulars of Charge Subject to s859A
Legacy
16 August 1989
403aParticulars of Charge Subject to s859A
Legacy
30 March 1989
395Particulars of Mortgage or Charge
Legacy
22 March 1989
395Particulars of Mortgage or Charge
Legacy
16 March 1989
403aParticulars of Charge Subject to s859A
Legacy
16 March 1989
403aParticulars of Charge Subject to s859A
Legacy
16 March 1989
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
20 February 1989
AAAnnual Accounts
Legacy
20 February 1989
363363
Legacy
7 June 1988
395Particulars of Mortgage or Charge
Legacy
7 June 1988
395Particulars of Mortgage or Charge
Legacy
7 June 1988
395Particulars of Mortgage or Charge
Legacy
7 June 1988
395Particulars of Mortgage or Charge
Legacy
7 June 1988
395Particulars of Mortgage or Charge
Legacy
9 May 1988
363363
Accounts With Accounts Type Full
14 March 1988
AAAnnual Accounts
Accounts With Accounts Type Full
20 February 1987
AAAnnual Accounts
Legacy
20 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 December 1986
288288
Legacy
4 December 1986
395Particulars of Mortgage or Charge
Legacy
4 December 1986
395Particulars of Mortgage or Charge
Legacy
19 November 1986
288288
Legacy
12 June 1986
363363
Certificate Change Of Name Company
31 July 1981
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 April 1981
NEWINCIncorporation