Background WavePink WaveYellow Wave

FOOTMAN-WALKER ASSOCIATES LIMITED (01926307)

FOOTMAN-WALKER ASSOCIATES LIMITED (01926307) is an active UK company. incorporated on 26 June 1985. with registered office in Leeds. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. FOOTMAN-WALKER ASSOCIATES LIMITED has been registered for 40 years. Current directors include STEWART, Paul.

Company Number
01926307
Status
active
Type
ltd
Incorporated
26 June 1985
Age
40 years
Address
Fulford Grange Micklefield Lane, Leeds, LS19 6BA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
STEWART, Paul
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOOTMAN-WALKER ASSOCIATES LIMITED

FOOTMAN-WALKER ASSOCIATES LIMITED is an active company incorporated on 26 June 1985 with the registered office located in Leeds. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. FOOTMAN-WALKER ASSOCIATES LIMITED was registered 40 years ago.(SIC: 99999)

Status

active

Active since 40 years ago

Company No

01926307

LTD Company

Age

40 Years

Incorporated 26 June 1985

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 December 2025 (3 months ago)
Submitted on 11 December 2025 (3 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026
Contact
Address

Fulford Grange Micklefield Lane Rawdon Leeds, LS19 6BA,

Previous Addresses

Rawdon House Green Lane Yeadon Leeds LS19 7BY
From: 7 January 2015To: 3 December 2019
Ascribe House Branker Street Westhoughton Bolton BL5 3JD
From: 26 June 1985To: 7 January 2015
Timeline

15 key events • 2012 - 2024

Funding Officers Ownership
Director Left
Jul 12
Director Joined
Dec 12
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Director Left
Dec 13
Director Joined
Sept 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
May 17
Director Left
May 17
Director Joined
Sept 19
Director Left
Sept 19
Owner Exit
Sept 22
Director Left
Apr 24
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

1 Active
19 Resigned

STEWART, Paul

Active
Micklefield Lane, LeedsLS19 6BA
Born June 1969
Director
Appointed 30 Aug 2019

BENSON, Christine

Resigned
Micklefield Lane, LeedsLS19 6BA
Secretary
Appointed 20 Oct 2017
Resigned 31 Dec 2023

FARBRIDGE, Caroline Louise

Resigned
Green Lane, LeedsLS19 7BY
Secretary
Appointed 03 Oct 2014
Resigned 02 Sept 2016

HORWOOD, Sara Caroline

Resigned
Anemone Cottage South Lane, SalisburySP5 2BZ
Secretary
Appointed N/A
Resigned 16 Sept 2002

LEE, Jeremy Stephen William

Resigned
10 Hodge Fold, BroadbottomSK14 6BL
Secretary
Appointed 20 May 2005
Resigned 14 Feb 2012

MOTTRAM, Mandy Joanne

Resigned
Constable Drive, StockportSK6 5BG
Secretary
Appointed 14 Feb 2012
Resigned 03 Oct 2014

PARVIN, Deborah Louise

Resigned
3 Poppy Close, SouthamptonSO31 6XS
Secretary
Appointed 16 Sept 2002
Resigned 20 May 2005

WAITE, Simon Nicholas

Resigned
Green Lane, LeedsLS19 7BY
Secretary
Appointed 02 Sept 2016
Resigned 20 Oct 2017

BARBER, Dean Anthony

Resigned
Green Lane, LeedsLS19 7BY
Born May 1977
Director
Appointed 01 May 2017
Resigned 30 Aug 2019

CRITCHLOW, Anthony Stephen

Resigned
Grange Farm, BoltonBL7 9AX
Born September 1960
Director
Appointed 20 May 2005
Resigned 03 Oct 2014

FOOTMAN, William

Resigned
Newdigate Place, NewdigateRH5 5BP
Born April 1943
Director
Appointed N/A
Resigned 23 Aug 1993

HORWOOD, Sara Caroline

Resigned
Anemone Cottage South Lane, SalisburySP5 2BZ
Born May 1959
Director
Appointed N/A
Resigned 20 May 2006

LEE, Jeremy Stephen William

Resigned
10 Hodge Fold, BroadbottomSK14 6BL
Born May 1960
Director
Appointed 20 May 2005
Resigned 12 Jul 2012

OJANY, Richard

Resigned
10 Bassett Wood Drive, SouthamptonSO16 3PT
Born July 1964
Director
Appointed 23 Aug 1993
Resigned 20 May 2006

ROBERTS, Stephen Norman

Resigned
1 Stoneholme Terrace, RossendaleBB4 8BD
Born November 1958
Director
Appointed 23 Apr 1996
Resigned 20 May 2006

SOUTHBY, Peter John

Resigned
Micklefield Lane, LeedsLS19 6BA
Born August 1973
Director
Appointed 03 Oct 2014
Resigned 01 Apr 2024

TAMBLYN, Christina

Resigned
Green Lane, LeedsLS19 7BY
Born January 1971
Director
Appointed 01 Sept 2014
Resigned 30 Apr 2017

TAYLOR, Donald

Resigned
20 Driftwood Gardens, PortsmouthPO4 9ND
Born April 1948
Director
Appointed 23 Aug 1993
Resigned 20 May 2005

TOWNEND, Nicholas Adam

Resigned
Ascribe House, WesthoughtonBL5 3JD
Born April 1967
Director
Appointed 01 Dec 2012
Resigned 11 Oct 2013

WALKER, Michael John

Resigned
67 Avon Castle Drive, RingwoodBH24 2BE
Born February 1948
Director
Appointed N/A
Resigned 20 May 2005

Persons with significant control

2

1 Active
1 Ceased
Micklefield Lane, LeedsLS19 6BA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Sept 2022
Micklefield Lane, LeedsLS19 6BA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 07 Sept 2022
Fundings
Financials
Latest Activities

Filing History

165

Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 November 2024
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
13 July 2024
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
12 July 2024
AD03Change of Location of Company Records
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 January 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 September 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
4 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2021
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
28 June 2021
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
28 June 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2019
CS01Confirmation Statement
Change To A Person With Significant Control
9 December 2019
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Sail Company With New Address
4 December 2019
AD03Change of Location of Company Records
Change Person Director Company With Change Date
3 December 2019
CH01Change of Director Details
Change Sail Address Company With New Address
3 December 2019
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
3 December 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
20 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2018
AAAnnual Accounts
Accounts With Accounts Type Full
11 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
9 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 November 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Secretary Company With Name Date
24 October 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 October 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2017
TM01Termination of Director
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 September 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Accounts With Accounts Type Dormant
8 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 January 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 January 2015
AR01AR01
Termination Director Company With Name Termination Date
11 November 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 November 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 November 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 November 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2014
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
27 March 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Termination Director Company With Name
11 December 2013
TM01Termination of Director
Mortgage Satisfy Charge Full
30 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 October 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
4 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Appoint Person Director Company With Name
18 December 2012
AP01Appointment of Director
Termination Director Company With Name
27 July 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
28 March 2012
AAAnnual Accounts
Termination Secretary Company With Name
20 February 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
20 February 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Accounts With Accounts Type Full
8 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Memorandum Articles
8 April 2009
MEM/ARTSMEM/ARTS
Resolution
8 April 2009
RESOLUTIONSResolutions
Legacy
1 April 2009
395Particulars of Mortgage or Charge
Legacy
1 April 2009
395Particulars of Mortgage or Charge
Legacy
23 December 2008
363aAnnual Return
Accounts With Accounts Type Full
5 December 2008
AAAnnual Accounts
Accounts With Accounts Type Full
1 May 2008
AAAnnual Accounts
Legacy
12 December 2007
363aAnnual Return
Auditors Resignation Company
2 June 2007
AUDAUD
Accounts With Accounts Type Full
10 May 2007
AAAnnual Accounts
Legacy
3 January 2007
363aAnnual Return
Legacy
3 January 2007
190190
Legacy
3 January 2007
353353
Legacy
3 January 2007
288cChange of Particulars
Legacy
17 August 2006
288bResignation of Director or Secretary
Legacy
17 August 2006
288bResignation of Director or Secretary
Legacy
17 August 2006
288bResignation of Director or Secretary
Legacy
9 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 April 2006
AAAnnual Accounts
Resolution
22 March 2006
RESOLUTIONSResolutions
Resolution
22 March 2006
RESOLUTIONSResolutions
Resolution
22 March 2006
RESOLUTIONSResolutions
Resolution
22 March 2006
RESOLUTIONSResolutions
Legacy
17 March 2006
395Particulars of Mortgage or Charge
Legacy
18 June 2005
287Change of Registered Office
Legacy
18 June 2005
225Change of Accounting Reference Date
Legacy
16 June 2005
288aAppointment of Director or Secretary
Resolution
6 June 2005
RESOLUTIONSResolutions
Resolution
6 June 2005
RESOLUTIONSResolutions
Legacy
6 June 2005
288bResignation of Director or Secretary
Legacy
6 June 2005
288bResignation of Director or Secretary
Legacy
6 June 2005
288bResignation of Director or Secretary
Legacy
6 June 2005
288aAppointment of Director or Secretary
Legacy
1 June 2005
88(2)R88(2)R
Legacy
1 June 2005
122122
Legacy
25 May 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
2 March 2005
AAAnnual Accounts
Legacy
14 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 March 2004
AAAnnual Accounts
Legacy
7 January 2004
363sAnnual Return (shuttle)
Legacy
15 January 2003
363sAnnual Return (shuttle)
Legacy
18 October 2002
288aAppointment of Director or Secretary
Legacy
18 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
12 September 2002
AAAnnual Accounts
Accounts With Accounts Type Small
21 August 2002
AAAnnual Accounts
Legacy
22 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 February 2001
AAAnnual Accounts
Legacy
10 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 March 2000
AAAnnual Accounts
Legacy
10 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 1999
AAAnnual Accounts
Legacy
4 January 1999
363sAnnual Return (shuttle)
Legacy
10 June 1998
288cChange of Particulars
Accounts With Accounts Type Full
28 May 1998
AAAnnual Accounts
Legacy
15 April 1998
363sAnnual Return (shuttle)
Legacy
8 June 1997
287Change of Registered Office
Accounts With Accounts Type Full
4 June 1997
AAAnnual Accounts
Legacy
8 January 1997
363sAnnual Return (shuttle)
Legacy
12 June 1996
288288
Accounts With Accounts Type Small
6 March 1996
AAAnnual Accounts
Legacy
14 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 July 1995
AAAnnual Accounts
Legacy
21 June 1995
288288
Legacy
21 June 1995
363sAnnual Return (shuttle)
Legacy
28 April 1995
225(1)225(1)
Accounts With Accounts Type Small
3 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Auditors Resignation Company
12 April 1994
AUDAUD
Legacy
16 March 1994
288288
Accounts With Accounts Type Small
9 March 1994
AAAnnual Accounts
Legacy
3 March 1994
363sAnnual Return (shuttle)
Legacy
2 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 September 1992
AAAnnual Accounts
Accounts With Accounts Type Small
19 June 1992
AAAnnual Accounts
Legacy
8 January 1992
363b363b
Legacy
29 April 1991
288288
Accounts With Accounts Type Small
19 April 1991
AAAnnual Accounts
Legacy
19 April 1991
363aAnnual Return
Accounts With Accounts Type Small
19 April 1990
AAAnnual Accounts
Legacy
24 January 1990
363363
Legacy
16 January 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
8 June 1989
AAAnnual Accounts
Legacy
24 April 1989
363363
Legacy
5 October 1988
287Change of Registered Office
Legacy
26 August 1988
225(1)225(1)
Legacy
18 August 1988
PUC 2PUC 2
Accounts With Made Up Date
19 July 1988
AAAnnual Accounts
Legacy
12 July 1988
288288
Legacy
12 July 1988
288288
Legacy
12 July 1988
288288
Legacy
12 July 1988
363363
Legacy
12 July 1988
363363
Legacy
15 April 1988
AC05AC05
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87