Background WavePink WaveYellow Wave

HANKINSON DUCKETT ASSOCIATES LIMITED (03462810)

HANKINSON DUCKETT ASSOCIATES LIMITED (03462810) is an active UK company. incorporated on 10 November 1997. with registered office in Wallingford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in urban planning and landscape architectural activities and 1 other business activities. HANKINSON DUCKETT ASSOCIATES LIMITED has been registered for 28 years. Current directors include KIRK, Tanya, MEURER, Adrian John Thomas.

Company Number
03462810
Status
active
Type
ltd
Incorporated
10 November 1997
Age
28 years
Address
The Stables, Wallingford, OX10 8BA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Urban planning and landscape architectural activities
Directors
KIRK, Tanya, MEURER, Adrian John Thomas
SIC Codes
71112, 74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HANKINSON DUCKETT ASSOCIATES LIMITED

HANKINSON DUCKETT ASSOCIATES LIMITED is an active company incorporated on 10 November 1997 with the registered office located in Wallingford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in urban planning and landscape architectural activities and 1 other business activity. HANKINSON DUCKETT ASSOCIATES LIMITED was registered 28 years ago.(SIC: 71112, 74901)

Status

active

Active since 28 years ago

Company No

03462810

LTD Company

Age

28 Years

Incorporated 10 November 1997

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 28 July 2025 (9 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 December 2025 (4 months ago)
Submitted on 12 December 2025 (4 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026

Previous Company Names

UPTOWN ASSOCIATES LIMITED
From: 10 November 1997To: 13 January 1998
Contact
Address

The Stables Howbery Park Benson Lane Wallingford, OX10 8BA,

Timeline

16 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Nov 97
Share Buyback
Jan 10
Director Left
Apr 10
Capital Reduction
May 10
Share Buyback
May 10
Director Joined
Oct 10
Funding Round
Jun 11
Director Joined
Nov 14
Loan Secured
Apr 20
Owner Exit
Apr 20
Loan Cleared
Apr 20
Director Joined
Jul 20
Director Left
Jul 20
Funding Round
Dec 20
Director Left
Apr 23
Loan Cleared
Nov 24
5
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

JENSEN, Karen Elizabeth

Active
The Stables, WallingfordOX10 8BA
Secretary
Appointed 11 Jun 2010

KIRK, Tanya

Active
The Stables, WallingfordOX10 8BA
Born March 1982
Director
Appointed 12 May 2020

MEURER, Adrian John Thomas

Active
The Stables, WallingfordOX10 8BA
Born April 1978
Director
Appointed 01 Oct 2010

HANKINSON, Ian

Resigned
Coach House High Street, Streatley On ThamesRG8 9HY
Secretary
Appointed 06 Jan 1998
Resigned 31 May 2006

SHARPE, Jean

Resigned
Beorg Lodge, BlewburyOX11 9NN
Secretary
Appointed 31 May 2006
Resigned 13 Jan 2010

NOMINEE SECRETARIES LTD

Resigned
3 Garden Walk, LondonEC2A 3EQ
Corporate nominee secretary
Appointed 10 Nov 1997
Resigned 06 Jan 1998

DUCKETT, Brian John

Resigned
Bakers Cottage Westbrook St, BlewburyOX11 9QA
Born March 1955
Director
Appointed 20 Jan 1998
Resigned 31 Mar 2023

DUCKETT, Christina Helen

Resigned
Westbrook Street, BlewburyOX11 9QA
Born December 1962
Director
Appointed 14 Nov 2014
Resigned 05 Apr 2020

HANKINSON, Ian

Resigned
Coach House High Street, Streatley On ThamesRG8 9HY
Born May 1946
Director
Appointed 06 Jan 1998
Resigned 31 May 2006

HANKINSON, Moira Joan

Resigned
37 Northfield End, Henley On ThamesRG9 2JJ
Born April 1948
Director
Appointed 06 Jan 1998
Resigned 30 Apr 2008

PATRICK, Kevin Richard

Resigned
1 Nelson Mews, ReadingRG1 2SF
Born June 1958
Director
Appointed 01 Oct 2002
Resigned 25 May 2007

SHARPE, Jean

Resigned
Bessels Way, BlewburyOX11 9NN
Born November 1956
Director
Appointed 30 Apr 2008
Resigned 06 Apr 2010

NOMINEE DIRECTORS LTD

Resigned
3 Garden Walk, LondonEC2A 3EQ
Corporate nominee director
Appointed 10 Nov 1997
Resigned 06 Jan 1998

Persons with significant control

2

1 Active
1 Ceased
The Stables, WallingfordOX10 8BA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 Apr 2020

Mr Brian John Duckett

Ceased
Westbrook Street, BlewburyOX11 9QA
Born March 1955

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 05 Apr 2020
Fundings
Financials
Latest Activities

Filing History

144

Confirmation Statement With Updates
12 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 December 2024
CH01Change of Director Details
Mortgage Satisfy Charge Full
26 November 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
5 June 2024
AAAnnual Accounts
Change To A Person With Significant Control
7 December 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
7 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Confirmation Statement With Updates
23 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
23 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
4 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Confirmation Statement With Updates
28 November 2022
CS01Confirmation Statement
Memorandum Articles
21 October 2022
MAMA
Resolution
21 October 2022
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
20 October 2022
RP04CS01RP04CS01
Accounts With Accounts Type Small
19 October 2022
AAAnnual Accounts
Second Filing Capital Allotment Shares
29 November 2021
RP04SH01RP04SH01
Confirmation Statement With Updates
28 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
27 October 2021
AAAnnual Accounts
Resolution
20 January 2021
RESOLUTIONSResolutions
Memorandum Articles
20 January 2021
MAMA
Capital Name Of Class Of Shares
4 January 2021
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
30 December 2020
CS01Confirmation Statement
Capital Allotment Shares
23 December 2020
SH01Allotment of Shares
Accounts With Accounts Type Small
20 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2020
TM01Termination of Director
Memorandum Articles
7 May 2020
MAMA
Resolution
7 May 2020
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
29 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 April 2020
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
29 April 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
24 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
10 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Accounts With Accounts Type Small
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Change Person Director Company With Change Date
22 December 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 November 2014
AP01Appointment of Director
Accounts With Accounts Type Small
18 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Accounts With Accounts Type Small
24 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Accounts With Accounts Type Small
21 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Capital Allotment Shares
27 June 2011
SH01Allotment of Shares
Accounts With Accounts Type Small
20 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2010
AR01AR01
Appoint Person Director Company With Name
15 October 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
11 June 2010
AP03Appointment of Secretary
Accounts With Accounts Type Small
10 June 2010
AAAnnual Accounts
Resolution
11 May 2010
RESOLUTIONSResolutions
Resolution
11 May 2010
RESOLUTIONSResolutions
Capital Cancellation Shares
11 May 2010
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 May 2010
SH03Return of Purchase of Own Shares
Termination Director Company With Name
16 April 2010
TM01Termination of Director
Termination Secretary Company With Name
2 February 2010
TM02Termination of Secretary
Resolution
25 January 2010
RESOLUTIONSResolutions
Change Sail Address Company
17 January 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Capital Return Purchase Own Shares
7 January 2010
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Small
29 May 2009
AAAnnual Accounts
Legacy
18 February 2009
169169
Legacy
8 January 2009
169169
Legacy
3 December 2008
363aAnnual Return
Legacy
2 December 2008
288cChange of Particulars
Legacy
15 October 2008
169169
Legacy
5 September 2008
169169
Resolution
2 June 2008
RESOLUTIONSResolutions
Legacy
2 June 2008
169169
Legacy
16 May 2008
288aAppointment of Director or Secretary
Legacy
16 May 2008
288bResignation of Director or Secretary
Resolution
16 May 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Small
12 May 2008
AAAnnual Accounts
Legacy
29 January 2008
169169
Legacy
11 January 2008
363sAnnual Return (shuttle)
Legacy
24 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
31 May 2007
AAAnnual Accounts
Legacy
20 January 2007
363sAnnual Return (shuttle)
Legacy
20 January 2007
288aAppointment of Director or Secretary
Legacy
4 August 2006
169169
Legacy
8 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
18 May 2006
AAAnnual Accounts
Legacy
28 January 2006
403aParticulars of Charge Subject to s859A
Legacy
27 January 2006
395Particulars of Mortgage or Charge
Legacy
10 November 2005
363aAnnual Return
Legacy
10 November 2005
353353
Resolution
14 October 2005
RESOLUTIONSResolutions
Resolution
14 October 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Small
27 May 2005
AAAnnual Accounts
Legacy
29 November 2004
363sAnnual Return (shuttle)
Resolution
13 July 2004
RESOLUTIONSResolutions
Legacy
26 May 2004
88(2)R88(2)R
Legacy
26 May 2004
88(2)R88(2)R
Accounts With Accounts Type Small
19 May 2004
AAAnnual Accounts
Legacy
17 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 May 2003
AAAnnual Accounts
Legacy
15 May 2003
88(2)R88(2)R
Legacy
15 November 2002
363sAnnual Return (shuttle)
Legacy
30 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
10 June 2002
AAAnnual Accounts
Legacy
14 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 May 2001
AAAnnual Accounts
Legacy
23 May 2001
88(3)88(3)
Legacy
23 May 2001
88(2)R88(2)R
Resolution
23 May 2001
RESOLUTIONSResolutions
Resolution
23 May 2001
RESOLUTIONSResolutions
Resolution
23 May 2001
RESOLUTIONSResolutions
Resolution
30 November 2000
RESOLUTIONSResolutions
Legacy
16 November 2000
363sAnnual Return (shuttle)
Legacy
4 August 2000
169169
Legacy
4 August 2000
363aAnnual Return
Auditors Resignation Company
12 July 2000
AUDAUD
Accounts With Accounts Type Small
31 May 2000
AAAnnual Accounts
Legacy
20 December 1999
363sAnnual Return (shuttle)
Miscellaneous
14 December 1999
MISCMISC
Miscellaneous
14 December 1999
MISCMISC
Legacy
19 November 1999
88(2)R88(2)R
Accounts With Accounts Type Small
10 September 1999
AAAnnual Accounts
Legacy
29 January 1999
88(2)R88(2)R
Legacy
8 December 1998
363sAnnual Return (shuttle)
Resolution
4 August 1998
RESOLUTIONSResolutions
Legacy
4 August 1998
88(2)R88(2)R
Legacy
27 July 1998
225Change of Accounting Reference Date
Legacy
17 February 1998
395Particulars of Mortgage or Charge
Legacy
10 February 1998
288aAppointment of Director or Secretary
Legacy
19 January 1998
288aAppointment of Director or Secretary
Legacy
19 January 1998
288aAppointment of Director or Secretary
Legacy
16 January 1998
288bResignation of Director or Secretary
Legacy
16 January 1998
288bResignation of Director or Secretary
Legacy
16 January 1998
287Change of Registered Office
Certificate Change Of Name Company
12 January 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 November 1997
NEWINCIncorporation