Walker Morris Trustees Limited LEEDS


Founded in 1995, Walker Morris Trustees, classified under reg no. 03049590 is an active company. Currently registered at 33 Wellington Street LS1 4DL, Leeds the company has been in the business for twenty nine years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on Sat, 30th Apr 2022. Since Wed, 9th Aug 1995 Walker Morris Trustees Limited is no longer carrying the name Shareview.

At present there are 2 directors in the the firm, namely Simon C. and Malcolm S.. In addition one secretary - Amy L. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Walker Morris Trustees Limited Address / Contact

Office Address 33 Wellington Street
Town Leeds
Post code LS1 4DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03049590
Date of Incorporation Tue, 25th Apr 1995
Industry Solicitors
End of financial Year 30th April
Company age 29 years old
Account next due date Wed, 31st Jan 2024 (88 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 9th May 2024 (2024-05-09)
Last confirmation statement dated Tue, 25th Apr 2023

Company staff

Simon C.

Position: Director

Appointed: 06 September 2022

Amy L.

Position: Secretary

Appointed: 30 January 2020

Malcolm S.

Position: Director

Appointed: 01 May 2018

Louise W.

Position: Secretary

Appointed: 07 September 2017

Resigned: 29 January 2020

Gwendoline D.

Position: Director

Appointed: 01 May 2016

Resigned: 06 September 2022

John H.

Position: Director

Appointed: 01 May 2016

Resigned: 06 September 2022

Jeremy M.

Position: Director

Appointed: 24 June 2011

Resigned: 06 September 2022

Patrick C.

Position: Director

Appointed: 28 July 1995

Resigned: 30 April 2014

Ian G.

Position: Director

Appointed: 28 July 1995

Resigned: 30 April 2018

Philip M.

Position: Director

Appointed: 28 July 1995

Resigned: 30 June 2016

Michael T.

Position: Director

Appointed: 28 July 1995

Resigned: 21 June 2022

Paul E.

Position: Director

Appointed: 28 July 1995

Resigned: 30 April 2016

Andrew T.

Position: Director

Appointed: 14 July 1995

Resigned: 30 April 2016

David A.

Position: Secretary

Appointed: 04 May 1995

Resigned: 07 September 2017

Peter S.

Position: Director

Appointed: 04 May 1995

Resigned: 24 June 2011

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 April 1995

Resigned: 04 May 1995

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 25 April 1995

Resigned: 04 May 1995

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As BizStats identified, there is Walker Morris Llp from Leeds, England. The abovementioned PSC is classified as "a limited liability partnership", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Walker Morris Llp

33 Wellington Street, Leeds, West Yorkshire, LS1 4DL, England

Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Country registered England
Place registered England And Wales
Registration number Oc338981
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Shareview August 9, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts made up to Sun, 30th Apr 2023
filed on: 25th, January 2024
Free Download (6 pages)

Company search