Background WavePink WaveYellow Wave

PWA PLANNING LIMITED (08605706)

PWA PLANNING LIMITED (08605706) is an active UK company. incorporated on 11 July 2013. with registered office in Kenilworth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in urban planning and landscape architectural activities and 2 other business activities. PWA PLANNING LIMITED has been registered for 12 years. Current directors include HUGHES, Daniel, TITE, Christopher Charles, WALTON, Paul Anthony and 1 others.

Company Number
08605706
Status
active
Type
ltd
Incorporated
11 July 2013
Age
12 years
Address
Agriculture House, Kenilworth, CV8 2TZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Urban planning and landscape architectural activities
Directors
HUGHES, Daniel, TITE, Christopher Charles, WALTON, Paul Anthony, WALTON, Stella Patricia
SIC Codes
71112, 74901, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PWA PLANNING LIMITED

PWA PLANNING LIMITED is an active company incorporated on 11 July 2013 with the registered office located in Kenilworth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in urban planning and landscape architectural activities and 2 other business activities. PWA PLANNING LIMITED was registered 12 years ago.(SIC: 71112, 74901, 74909)

Status

active

Active since 12 years ago

Company No

08605706

LTD Company

Age

12 Years

Incorporated 11 July 2013

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 18 March 2026 (Just now)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Small Company

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 July 2025 (8 months ago)
Submitted on 17 July 2025 (8 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026

Previous Company Names

PAUL WALTON ASSOCIATES LIMITED
From: 11 July 2013To: 2 September 2021
Contact
Address

Agriculture House Stoneleigh Park Kenilworth, CV8 2TZ,

Previous Addresses

316 Blackpool Road Fulwood Preston Lancashire PR2 3AE
From: 17 June 2014To: 6 February 2024
11 Poppyfield Cottam Preston Lancashire PR4 0BF England
From: 11 July 2013To: 17 June 2014
Timeline

10 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jul 13
Owner Exit
Sept 21
Owner Exit
Sept 21
Director Joined
Feb 23
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Nov 24
Director Left
Apr 25
Director Left
Aug 25
Owner Exit
Nov 25
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

WOODS, Samantha Jayne

Active
Stoneleigh Park, KenilworthCV8 2TZ
Secretary
Appointed 22 Oct 2025

HUGHES, Daniel

Active
Towngate, EcclestonPR7 5QS
Born December 1985
Director
Appointed 01 Jan 2023

TITE, Christopher Charles

Active
Stoneleigh Park, KenilworthCV8 2TZ
Born December 1959
Director
Appointed 02 Feb 2024

WALTON, Paul Anthony

Active
38 Hill Road, PrestonPR1 9XH
Born January 1969
Director
Appointed 11 Jul 2013

WALTON, Stella Patricia

Active
38 Hill Road, PrestonPR1 9XH
Born March 1969
Director
Appointed 11 Jul 2013

SUTHERLAND, Kenneth

Resigned
Stoneleigh Park, KenilworthCV8 2TZ
Born October 1961
Director
Appointed 02 Feb 2024
Resigned 31 Jul 2025

TIMOTHY, Christopher Edward

Resigned
Stoneleigh Park, KenilworthCV8 2TZ
Born January 1964
Director
Appointed 01 Nov 2024
Resigned 15 Apr 2025

Persons with significant control

4

1 Active
3 Ceased
Stoneleigh Park, KenilworthCV8 2TZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Oct 2025
Fulwood, PrestonPR2 3AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Sept 2021
Ceased 31 Oct 2025

Mrs Stella Patricia Walton

Ceased
38 Hill Road, PrestonPR1 9XH
Born March 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Sept 2021

Mr Paul Anthony Walton

Ceased
38 Hill Road, PrestonPR1 9XH
Born January 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Sept 2021
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Small
18 March 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
10 November 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
3 November 2025
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
3 November 2025
MAMA
Resolution
3 November 2025
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
22 October 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 August 2025
TM01Termination of Director
Confirmation Statement With Updates
17 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
12 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Confirmation Statement With Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 February 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
6 February 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
16 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Resolution
2 September 2021
RESOLUTIONSResolutions
Change Of Name Notice
2 September 2021
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
19 February 2018
CH01Change of Director Details
Change To A Person With Significant Control
19 February 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
19 February 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 February 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 July 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 June 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
16 July 2013
AA01Change of Accounting Reference Date
Incorporation Company
11 July 2013
NEWINCIncorporation