Background WavePink WaveYellow Wave

WALTONS BUSINESS ADVISERS LIMITED (08931751)

WALTONS BUSINESS ADVISERS LIMITED (08931751) is an active UK company. incorporated on 10 March 2014. with registered office in Hartlepool. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. WALTONS BUSINESS ADVISERS LIMITED has been registered for 12 years. Current directors include HARDEY, George Michael, HARRISON, Paul Christopher Andrew, O'DRISCOLL, Heather Ann and 1 others.

Company Number
08931751
Status
active
Type
ltd
Incorporated
10 March 2014
Age
12 years
Address
Maritime House Harbour Walk, Hartlepool, TS24 0UX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
HARDEY, George Michael, HARRISON, Paul Christopher Andrew, O'DRISCOLL, Heather Ann, SURTEES, Graeme Leslie
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALTONS BUSINESS ADVISERS LIMITED

WALTONS BUSINESS ADVISERS LIMITED is an active company incorporated on 10 March 2014 with the registered office located in Hartlepool. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. WALTONS BUSINESS ADVISERS LIMITED was registered 12 years ago.(SIC: 69201)

Status

active

Active since 12 years ago

Company No

08931751

LTD Company

Age

12 Years

Incorporated 10 March 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 March 2026 (1 month ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 24 March 2027
For period ending 10 March 2027

Previous Company Names

WALTONS CLARK WHITEHILL LIMITED
From: 15 April 2014To: 4 March 2022
HARBOUR WALK LIMITED
From: 10 March 2014To: 15 April 2014
Contact
Address

Maritime House Harbour Walk The Marina Hartlepool, TS24 0UX,

Timeline

13 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Mar 14
Loan Secured
Apr 14
Director Left
Nov 14
Funding Round
Jul 15
Director Joined
Mar 16
Director Left
May 17
Funding Round
May 17
New Owner
Mar 18
New Owner
Mar 18
New Owner
Mar 18
Funding Round
Jan 19
Owner Exit
Mar 24
Funding Round
Mar 25
4
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

HARRISON, Paul Christopher Andrew

Active
Harbour Walk, HartlepoolTS24 0UX
Secretary
Appointed 31 Mar 2017

HARDEY, George Michael

Active
Harbour Walk, HartlepoolTS24 0UX
Born March 1972
Director
Appointed 01 Apr 2016

HARRISON, Paul Christopher Andrew

Active
Harbour Walk, HartlepoolTS24 0UX
Born April 1974
Director
Appointed 10 Mar 2014

O'DRISCOLL, Heather Ann

Active
Harbour Walk, HartlepoolTS24 0UX
Born August 1961
Director
Appointed 10 Mar 2014

SURTEES, Graeme Leslie

Active
Harbour Walk, HartlepoolTS24 0UX
Born June 1962
Director
Appointed 10 Mar 2014

BOYD, Derek Roger

Resigned
The Oval, HartlepoolTS26 9QH
Secretary
Appointed 10 Mar 2014
Resigned 31 Mar 2017

ADAMS, Sharon Aideen Mei Mei

Resigned
The Spital, YarmTS15 9ER
Born August 1968
Director
Appointed 10 Mar 2014
Resigned 28 Nov 2014

BOYD, Derek Roger

Resigned
The Oval, HartlepoolTS26 9QH
Born July 1956
Director
Appointed 10 Mar 2014
Resigned 31 Mar 2017

Persons with significant control

3

2 Active
1 Ceased

Graeme Leslie Surtees

Ceased
Harbour Walk, HartlepoolTS24 0UX
Born June 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Apr 2017
Ceased 31 Mar 2023

Paul Christopher Andrew Harrison

Active
Harbour Walk, HartlepoolTS24 0UX
Born April 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Apr 2017

Heather Ann O'Driscoll

Active
Harbour Walk, HartlepoolTS24 0UX
Born August 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Apr 2017
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2025
CS01Confirmation Statement
Capital Allotment Shares
4 March 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Resolution
21 April 2023
RESOLUTIONSResolutions
Resolution
29 March 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
29 March 2023
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2022
CS01Confirmation Statement
Certificate Change Of Name Company
4 March 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 March 2022
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Resolution
14 May 2021
RESOLUTIONSResolutions
Memorandum Articles
14 May 2021
MAMA
Capital Name Of Class Of Shares
14 May 2021
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2019
CS01Confirmation Statement
Capital Allotment Shares
15 January 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
7 January 2019
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
28 December 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
28 December 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
27 December 2018
RESOLUTIONSResolutions
Change To A Person With Significant Control
23 December 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
23 December 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
23 December 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
23 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
23 March 2018
CH01Change of Director Details
Change To A Person With Significant Control
23 March 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
23 March 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
23 March 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
23 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 March 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
23 March 2018
PSC09Update to PSC Statements
Change Person Director Company With Change Date
22 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Capital Allotment Shares
5 May 2017
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
5 May 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 May 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 May 2017
TM02Termination of Secretary
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
20 August 2015
RP04RP04
Capital Allotment Shares
22 July 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Termination Director Company With Name Termination Date
28 November 2014
TM01Termination of Director
Resolution
28 October 2014
RESOLUTIONSResolutions
Change Person Director Company With Change Date
17 October 2014
CH01Change of Director Details
Capital Variation Of Rights Attached To Shares
21 August 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
21 August 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
21 August 2014
RESOLUTIONSResolutions
Certificate Change Of Name Company
15 April 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 April 2014
CONNOTConfirmation Statement Notification
Mortgage Create With Deed With Charge Number
2 April 2014
MR01Registration of a Charge
Incorporation Company
10 March 2014
NEWINCIncorporation