Company NameMoult Walker Limited
DirectorsPeter Maurice Walker and Duncan James William Murdoch
Company StatusActive
Company Number03662114
CategoryPrivate Limited Company
Incorporation Date5 November 1998(25 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Peter Maurice Walker
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 1998(6 days after company formation)
Appointment Duration25 years, 6 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage 7 Church Lane
Norton
Letchworth
Hertfordshire
SG6 1AJ
Secretary NameMr Duncan James William Murdoch
NationalityBritish
StatusCurrent
Appointed11 November 1998(6 days after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Correspondence AddressIvy Cottage
Berden
Bishops Stortford
CM23 1AE
Director NameMr Duncan James William Murdoch
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2015(16 years, 8 months after company formation)
Appointment Duration8 years, 9 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressIvy Cottage Berden
Bishop's Stortford
Hertfordshire
CM23 1AE
Director NameLegal Directors Ltd (Comp Nbr 3368733) (Corporation)
Date of BirthMay 1997 (Born 27 years ago)
StatusResigned
Appointed05 November 1998(same day as company formation)
Correspondence AddressCollier House
163-169 Brompton Road Knightsbridge
London
SW3 1PY
Secretary NameLegal Secretaries Limited (Corporation)
StatusResigned
Appointed05 November 1998(same day as company formation)
Correspondence AddressCollier House
163-169 Brompton Road
Knightsbridge
London
SW3 1PY

Contact

Websitemoult-walker.demon.co.uk

Location

Registered AddressIvy Cottage
Berden
Bishop's Stortford
CM23 1AE
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishBerden
WardStort Valley
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Mr Peter Maurice Walker
50.00%
Ordinary
1 at £1Michael Moult
25.00%
Ordinary
1 at £1Mr Duncan James William Murdoch
25.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return1 September 2023 (8 months, 1 week ago)
Next Return Due15 September 2024 (4 months, 1 week from now)

Filing History

4 September 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
25 May 2023Total exemption full accounts made up to 31 August 2022 (7 pages)
1 September 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
27 May 2022Total exemption full accounts made up to 31 August 2021 (7 pages)
2 September 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
26 May 2021Unaudited abridged accounts made up to 31 August 2020 (6 pages)
11 September 2020Cessation of Peter Maurice Walker as a person with significant control on 11 September 2020 (1 page)
11 September 2020Change of details for Mr Duncan James William Murdoch as a person with significant control on 11 September 2020 (2 pages)
11 September 2020Notification of Christian Amelia Murdoch as a person with significant control on 11 September 2020 (2 pages)
7 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
28 May 2020Unaudited abridged accounts made up to 31 August 2019 (8 pages)
2 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
30 May 2019Unaudited abridged accounts made up to 31 August 2018 (8 pages)
1 March 2019Registered office address changed from The Old Vicarage 7 Church Lane Norton Letchworth Garden City Hertfordshire SG6 1AJ to Ivy Cottage Berden Bishop's Stortford CM23 1AE on 1 March 2019 (1 page)
3 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
23 August 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
13 August 2018Previous accounting period shortened from 30 November 2017 to 31 August 2017 (1 page)
5 September 2017Notification of Duncan James William Murdoch as a person with significant control on 1 September 2017 (2 pages)
5 September 2017Statement of capital following an allotment of shares on 1 September 2017
  • GBP 100
(3 pages)
5 September 2017Notification of Duncan James William Murdoch as a person with significant control on 1 September 2017 (2 pages)
5 September 2017Confirmation statement made on 1 September 2017 with updates (4 pages)
5 September 2017Confirmation statement made on 1 September 2017 with updates (4 pages)
5 September 2017Statement of capital following an allotment of shares on 1 September 2017
  • GBP 100
(3 pages)
27 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
27 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
13 December 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
4 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
4 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
14 December 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 4
(5 pages)
14 December 2015Register inspection address has been changed from 7 Church Lane Norton Letchworth Garden City Hertfordshire SG6 1AJ England to Ivy Cottage Ivy Cottage Berden Bishop's Stortford Herts CM23 1AE (1 page)
14 December 2015Register inspection address has been changed from 7 Church Lane Norton Letchworth Garden City Hertfordshire SG6 1AJ England to Ivy Cottage Ivy Cottage Berden Bishop's Stortford Herts CM23 1AE (1 page)
14 December 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 4
(5 pages)
14 December 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 4
(5 pages)
28 July 2015Appointment of Mr Duncan James William Murdoch as a director on 28 July 2015 (2 pages)
28 July 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
28 July 2015Appointment of Mr Duncan James William Murdoch as a director on 28 July 2015 (2 pages)
28 July 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
11 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 4
(4 pages)
11 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 4
(4 pages)
11 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 4
(4 pages)
28 July 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
28 July 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
13 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 4
(4 pages)
13 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 4
(4 pages)
13 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 4
(4 pages)
30 July 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
30 July 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
8 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
8 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
8 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
30 July 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
30 July 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
8 December 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
8 December 2011Register inspection address has been changed from St Michaels House Norton Way South Letchworth Herts SG6 1PB (1 page)
8 December 2011Register inspection address has been changed from St Michaels House Norton Way South Letchworth Herts SG6 1PB (1 page)
8 December 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
8 December 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
15 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
15 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
29 March 2011Registered office address changed from St Michaels House Norton Way South Letchworth Hertfordshire SG6 1PB on 29 March 2011 (1 page)
29 March 2011Registered office address changed from St Michaels House Norton Way South Letchworth Hertfordshire SG6 1PB on 29 March 2011 (1 page)
2 December 2010Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
2 December 2010Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
2 December 2010Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
1 September 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
1 September 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
10 November 2009Register inspection address has been changed (1 page)
10 November 2009Register inspection address has been changed (1 page)
10 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (6 pages)
10 November 2009Director's details changed for Mr Peter Maurice Walker on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Mr Peter Maurice Walker on 10 November 2009 (2 pages)
10 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (6 pages)
10 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (6 pages)
14 September 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
14 September 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
12 January 2009Return made up to 05/11/08; full list of members (3 pages)
12 January 2009Return made up to 05/11/08; full list of members (3 pages)
23 October 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
23 October 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
23 October 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
23 October 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
19 November 2007Return made up to 05/11/07; no change of members (6 pages)
19 November 2007Return made up to 05/11/07; no change of members (6 pages)
2 October 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
2 October 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
2 October 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
2 October 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
23 January 2007Return made up to 05/11/06; full list of members (6 pages)
23 January 2007Return made up to 05/11/06; full list of members (6 pages)
10 July 2006Accounts for a dormant company made up to 30 November 2005 (2 pages)
10 July 2006Accounts for a dormant company made up to 30 November 2005 (2 pages)
10 July 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 July 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 January 2006Return made up to 05/11/05; full list of members (6 pages)
20 January 2006Return made up to 05/11/05; full list of members (6 pages)
28 July 2005Accounts for a dormant company made up to 30 November 2004 (2 pages)
28 July 2005Accounts for a dormant company made up to 30 November 2004 (2 pages)
16 June 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
16 June 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
23 November 2004Return made up to 05/11/04; full list of members (6 pages)
23 November 2004Return made up to 05/11/04; full list of members (6 pages)
29 June 2004Accounts for a dormant company made up to 30 November 2003 (2 pages)
29 June 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
29 June 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
29 June 2004Accounts for a dormant company made up to 30 November 2003 (2 pages)
23 October 2003Return made up to 05/11/03; full list of members (6 pages)
23 October 2003Return made up to 05/11/03; full list of members (6 pages)
26 June 2003Accounts for a dormant company made up to 30 November 2002 (1 page)
26 June 2003Accounts for a dormant company made up to 30 November 2002 (1 page)
11 November 2002Return made up to 05/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 November 2002Return made up to 05/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 July 2002Accounts for a dormant company made up to 30 November 2001 (2 pages)
30 July 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 July 2002Accounts for a dormant company made up to 30 November 2001 (2 pages)
30 July 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 October 2001Return made up to 05/11/01; full list of members (6 pages)
25 October 2001Return made up to 05/11/01; full list of members (6 pages)
8 August 2001Accounts for a dormant company made up to 30 November 2000 (2 pages)
8 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 August 2001Accounts for a dormant company made up to 30 November 2000 (2 pages)
8 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 November 2000Return made up to 05/11/00; full list of members (6 pages)
20 November 2000Return made up to 05/11/00; full list of members (6 pages)
23 June 2000Accounts for a dormant company made up to 30 November 1999 (2 pages)
23 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 June 2000Accounts for a dormant company made up to 30 November 1999 (2 pages)
26 November 1999Return made up to 05/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 November 1999Return made up to 05/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 August 1999Ad 01/07/99--------- £ si 2@1=2 £ ic 4/6 (2 pages)
23 August 1999Ad 01/07/99--------- £ si 2@1=2 £ ic 4/6 (2 pages)
14 December 1998Ad 05/11/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
14 December 1998Ad 05/11/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
20 November 1998Secretary resigned (1 page)
20 November 1998Director resigned (1 page)
20 November 1998Secretary resigned (1 page)
20 November 1998Director resigned (1 page)
17 November 1998New director appointed (2 pages)
17 November 1998New secretary appointed (2 pages)
17 November 1998Registered office changed on 17/11/98 from: suite 134 2 lansdowne row london W1X 8HL (1 page)
17 November 1998New director appointed (2 pages)
17 November 1998New secretary appointed (2 pages)
17 November 1998Registered office changed on 17/11/98 from: suite 134 2 lansdowne row london W1X 8HL (1 page)
5 November 1998Incorporation (15 pages)
5 November 1998Incorporation (15 pages)