Company NameWalker & Turpin Consultants Limited
DirectorsHamish George Turpin and Harriet Justina Turpin
Company StatusActive
Company Number04483928
CategoryPrivate Limited Company
Incorporation Date12 July 2002(21 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Hamish George Turpin
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2002(4 days after company formation)
Appointment Duration21 years, 9 months
RoleAsbestos Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBrick Cottage Shatters Road
Layer Breton
Colchester
CO2 0PY
Director NameHarriet Justina Turpin
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2004(2 years, 2 months after company formation)
Appointment Duration19 years, 7 months
RoleSurveying
Country of ResidenceUnited Kingdom
Correspondence AddressBrick Cottage Shatters Road
Layer Breton
Colchester
Essex
CO2 0PY
Secretary NameHarriet Justina Turpin
NationalityBritish
StatusCurrent
Appointed17 September 2004(2 years, 2 months after company formation)
Appointment Duration19 years, 7 months
RoleSurveying
Correspondence AddressBrick Cottages Shatters Road
Layer Breton
Colchester
Essex
CO2 0PY
Secretary NameShane Darryl Walker
NationalityBritish
StatusResigned
Appointed16 July 2002(4 days after company formation)
Appointment Duration2 years, 2 months (resigned 17 September 2004)
RoleAsbestos Surveyor
Correspondence Address7 Bucklebury Heath
South Woodham Ferrers
Chelmsford
Essex
CM3 5ZU
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed12 July 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed12 July 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameKT Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 August 2003(1 year after company formation)
Appointment Duration16 years (resigned 13 August 2019)
Correspondence Address14-18 Heralds Way
South Woodham Ferrers
Chelmsford
Essex
CM3 5TQ

Contact

Websitewww.walkerandturpin.co.uk

Location

Registered AddressThe Old Post Office
14-18 Heralds Way
South Woodham Ferrers
Essex
CM3 5TQ
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Woodham Ferrers
WardSouth Woodham-Elmwood and Woodville
Built Up AreaSouth Woodham Ferrers
Address Matches6 other UK companies use this postal address

Financials

Year2013
Net Worth£87,571
Cash£80,956
Current Liabilities£31,829

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return10 July 2023 (9 months, 2 weeks ago)
Next Return Due24 July 2024 (2 months, 4 weeks from now)

Filing History

11 July 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
3 November 2022Micro company accounts made up to 31 July 2022 (3 pages)
13 July 2022Change of details for Mr Hamish George Turpin as a person with significant control on 6 April 2016 (2 pages)
13 July 2022Confirmation statement made on 10 July 2022 with updates (4 pages)
14 October 2021Micro company accounts made up to 31 July 2021 (3 pages)
23 July 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
30 September 2020Micro company accounts made up to 31 July 2020 (3 pages)
10 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
26 September 2019Micro company accounts made up to 31 July 2019 (2 pages)
13 August 2019Termination of appointment of Kt Company Secretarial Services Limited as a secretary on 13 August 2019 (1 page)
16 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
20 November 2018Micro company accounts made up to 31 July 2018 (2 pages)
17 August 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
14 November 2017Micro company accounts made up to 31 July 2017 (2 pages)
14 November 2017Micro company accounts made up to 31 July 2017 (2 pages)
26 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
20 October 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
20 October 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
27 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
19 November 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
19 November 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
15 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(5 pages)
15 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
6 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(5 pages)
6 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(5 pages)
23 October 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
23 October 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
7 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(5 pages)
7 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(5 pages)
22 January 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
22 January 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
19 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
19 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
17 November 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
17 November 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
8 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
8 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
20 December 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
20 December 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
29 July 2010Director's details changed for Hamish George Turpin on 1 October 2009 (2 pages)
29 July 2010Secretary's details changed for Kt Company Secretarial Services Limited on 1 October 2009 (2 pages)
29 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
29 July 2010Director's details changed for Hamish George Turpin on 1 October 2009 (2 pages)
29 July 2010Director's details changed for Harriet Justina Turpin on 1 October 2009 (2 pages)
29 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
29 July 2010Secretary's details changed for Kt Company Secretarial Services Limited on 1 October 2009 (2 pages)
29 July 2010Director's details changed for Hamish George Turpin on 1 October 2009 (2 pages)
29 July 2010Director's details changed for Harriet Justina Turpin on 1 October 2009 (2 pages)
29 July 2010Director's details changed for Harriet Justina Turpin on 1 October 2009 (2 pages)
29 July 2010Secretary's details changed for Kt Company Secretarial Services Limited on 1 October 2009 (2 pages)
28 July 2010Director's details changed for Hamish George Turpin on 1 August 2009 (2 pages)
28 July 2010Director's details changed for Harriet Justina Turpin on 1 August 2009 (2 pages)
28 July 2010Secretary's details changed for Harriet Justina Turpin on 1 August 2009 (2 pages)
28 July 2010Director's details changed for Hamish George Turpin on 1 August 2009 (2 pages)
28 July 2010Director's details changed for Hamish George Turpin on 1 August 2009 (2 pages)
28 July 2010Secretary's details changed for Harriet Justina Turpin on 1 August 2009 (2 pages)
28 July 2010Director's details changed for Harriet Justina Turpin on 1 August 2009 (2 pages)
28 July 2010Director's details changed for Harriet Justina Turpin on 1 August 2009 (2 pages)
28 July 2010Secretary's details changed for Harriet Justina Turpin on 1 August 2009 (2 pages)
17 December 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
17 December 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
30 July 2009Return made up to 12/07/09; full list of members (4 pages)
30 July 2009Return made up to 12/07/09; full list of members (4 pages)
11 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
11 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
7 August 2008Return made up to 12/07/08; full list of members (4 pages)
7 August 2008Return made up to 12/07/08; full list of members (4 pages)
20 February 2008Total exemption full accounts made up to 31 July 2007 (13 pages)
20 February 2008Total exemption full accounts made up to 31 July 2007 (13 pages)
24 July 2007Return made up to 12/07/07; full list of members (3 pages)
24 July 2007Return made up to 12/07/07; full list of members (3 pages)
5 October 2006Total exemption full accounts made up to 31 July 2006 (12 pages)
5 October 2006Total exemption full accounts made up to 31 July 2006 (12 pages)
10 August 2006Return made up to 12/07/06; full list of members (3 pages)
10 August 2006Return made up to 12/07/06; full list of members (3 pages)
11 October 2005Total exemption full accounts made up to 31 July 2005 (12 pages)
11 October 2005Total exemption full accounts made up to 31 July 2005 (12 pages)
3 August 2005Return made up to 12/07/05; full list of members (3 pages)
3 August 2005Return made up to 12/07/05; full list of members (3 pages)
22 September 2004New secretary appointed;new director appointed (2 pages)
22 September 2004Secretary resigned (1 page)
22 September 2004Secretary resigned (1 page)
22 September 2004New secretary appointed;new director appointed (2 pages)
16 September 2004Return made up to 12/07/04; full list of members; amend (7 pages)
16 September 2004Return made up to 12/07/04; full list of members; amend (7 pages)
13 September 2004Total exemption full accounts made up to 31 July 2004 (12 pages)
13 September 2004Total exemption full accounts made up to 31 July 2004 (12 pages)
3 September 2004Ad 01/02/04--------- £ si 98@1 (2 pages)
3 September 2004Ad 01/02/04--------- £ si 98@1 (2 pages)
27 July 2004Return made up to 12/07/04; full list of members (7 pages)
27 July 2004Return made up to 12/07/04; full list of members (7 pages)
10 October 2003Total exemption full accounts made up to 31 July 2003 (12 pages)
10 October 2003Total exemption full accounts made up to 31 July 2003 (12 pages)
16 September 2003New secretary appointed (2 pages)
16 September 2003Return made up to 12/07/03; full list of members (6 pages)
16 September 2003New secretary appointed (2 pages)
16 September 2003Return made up to 12/07/03; full list of members (6 pages)
30 July 2002New director appointed (2 pages)
30 July 2002New director appointed (2 pages)
30 July 2002New secretary appointed (2 pages)
30 July 2002New secretary appointed (2 pages)
24 July 2002Registered office changed on 24/07/02 from: khan thornton the old post offic 14-18 heralds way south woodham ferrers chelmsford essex CM3 5TQ (1 page)
24 July 2002Registered office changed on 24/07/02 from: khan thornton the old post offic 14-18 heralds way south woodham ferrers chelmsford essex CM3 5TQ (1 page)
19 July 2002Secretary resigned (1 page)
19 July 2002Registered office changed on 19/07/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
19 July 2002Secretary resigned (1 page)
19 July 2002Director resigned (1 page)
19 July 2002Registered office changed on 19/07/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
19 July 2002Director resigned (1 page)
12 July 2002Incorporation (6 pages)
12 July 2002Incorporation (6 pages)