Company NameCrookes Walker Consulting Limited
Company StatusActive
Company Number05011466
CategoryPrivate Limited Company
Incorporation Date9 January 2004(20 years, 3 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Paul Peter Crookes
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2004(3 days after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt. George's House 215 - 219 Chester Road
Manchester
Lancashire
M15 4JE
Director NameMr William David Walker
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2004(3 days after company formation)
Appointment Duration20 years, 3 months
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence AddressSt. George's House 215 - 219 Chester Road
Manchester
Lancashire
M15 4JE
Secretary NamePaul Peter Crookes
NationalityBritish
StatusCurrent
Appointed12 January 2004(3 days after company formation)
Appointment Duration20 years, 3 months
RoleConsulting Engineer
Correspondence AddressSt. George's House 215 - 219 Chester Road
Manchester
Lancashire
M15 4JE
Director NameMrs Denise Anne Crookes
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2010(6 years, 3 months after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt. George's House 215 - 219 Chester Road
Manchester
Lancashire
M15 4JE
Director NameMrs Jill Anita Walker
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2010(6 years, 3 months after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt. George's House 215 - 219 Chester Road
Manchester
Lancashire
M15 4JE
Director NameMr Andrew Nicholas Ringland
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2018(14 years, 4 months after company formation)
Appointment Duration5 years, 11 months
RoleConsultant Engineer
Country of ResidenceEngland
Correspondence AddressSt. George's House 215 - 219 Chester Road
Manchester
Lancashire
M15 4JE
Director NameMr Christopher James Alexander Skinner
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2019(15 years, 10 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt. George's House 215 - 219 Chester Road
Manchester
Lancashire
M15 4JE
Director NameMr Timothy John Evans
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2011(7 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 14 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlperton House 30 St Mary's Parsonage
Manchester
Lancashire
M3 2WJ
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed09 January 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed09 January 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websitecwcon.co.uk

Location

Registered AddressC/O Beever And Struthers One Express
1 George Leigh Street
Manchester
M4 5DL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

30 at £1Timothy John Evans
8.11%
Ordinary E
85 at £1Denise Anne Crookes
22.97%
Ordinary D
85 at £1Jill Anita Walker
22.97%
Ordinary C
85 at £1Paul Peter Crookes
22.97%
Ordinary B
85 at £1William David Walker
22.97%
Ordinary A

Financials

Year2014
Net Worth£374,172
Cash£139,582
Current Liabilities£465,430

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months from now)

Charges

21 December 2022Delivered on: 23 December 2022
Persons entitled: Oaknorth Bank PLC

Classification: A registered charge
Outstanding

Filing History

25 January 2021Confirmation statement made on 9 January 2021 with updates (5 pages)
14 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
6 March 2020Confirmation statement made on 9 January 2020 with updates (5 pages)
22 January 2020Appointment of Mr Christopher James Alexander Skinner as a director on 12 November 2019 (2 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
10 December 2019Change of details for Mrs Jill Anita Walker as a person with significant control on 6 December 2019 (2 pages)
10 December 2019Change of details for Mr William David Walker as a person with significant control on 6 December 2019 (2 pages)
10 December 2019Director's details changed for Mr William David Walker on 6 December 2019 (2 pages)
10 December 2019Director's details changed for Mrs Jill Anita Walker on 6 December 2019 (2 pages)
16 January 2019Confirmation statement made on 9 January 2019 with updates (5 pages)
8 January 2019Change of details for Mrs Jill Anita Walker as a person with significant control on 4 January 2019 (2 pages)
8 January 2019Change of details for Mr William David Walker as a person with significant control on 4 January 2019 (2 pages)
8 January 2019Director's details changed for Mr William David Walker on 4 January 2019 (2 pages)
8 January 2019Director's details changed for Mrs Jill Anita Walker on 4 January 2019 (2 pages)
28 September 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
21 May 2018Appointment of Mr Andrew Nicholas Ringland as a director on 21 May 2018 (2 pages)
31 January 2018Confirmation statement made on 9 January 2018 with updates (5 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
14 July 2017Previous accounting period extended from 31 January 2017 to 31 March 2017 (1 page)
14 July 2017Previous accounting period extended from 31 January 2017 to 31 March 2017 (1 page)
13 January 2017Confirmation statement made on 9 January 2017 with updates (9 pages)
13 January 2017Confirmation statement made on 9 January 2017 with updates (9 pages)
4 July 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
4 July 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
4 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 340
(9 pages)
4 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 340
(9 pages)
7 December 2015Cancellation of shares. Statement of capital on 30 September 2015
  • GBP 60
(4 pages)
7 December 2015Purchase of own shares. (3 pages)
7 December 2015Purchase of own shares. (3 pages)
7 December 2015Cancellation of shares. Statement of capital on 30 September 2015
  • GBP 60
(4 pages)
14 November 2015Termination of appointment of Timothy John Evans as a director on 14 October 2015 (2 pages)
14 November 2015Termination of appointment of Timothy John Evans as a director on 14 October 2015 (2 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
23 October 2015Resolutions
  • RES13 ‐ Purchase contract/ company business 30/09/2015
(3 pages)
9 March 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 370
(10 pages)
9 March 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 370
(10 pages)
9 March 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 370
(10 pages)
6 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
6 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
24 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 370
(10 pages)
24 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 370
(10 pages)
24 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 370
(10 pages)
26 September 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
26 September 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
28 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (10 pages)
28 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (10 pages)
28 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (10 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
13 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (10 pages)
13 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (10 pages)
13 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (10 pages)
21 October 2011Director's details changed for Mrs Denise Anne Crookes on 21 October 2011 (2 pages)
21 October 2011Director's details changed for Mrs Denise Anne Crookes on 21 October 2011 (2 pages)
21 October 2011Director's details changed for Paul Peter Crookes on 21 October 2011 (2 pages)
21 October 2011Director's details changed for Paul Peter Crookes on 21 October 2011 (2 pages)
21 July 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
21 July 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
2 June 2011Statement of capital following an allotment of shares on 31 January 2011
  • GBP 340
(7 pages)
2 June 2011Statement of capital following an allotment of shares on 31 January 2011
  • GBP 340
(7 pages)
2 June 2011Statement of capital following an allotment of shares on 31 January 2011
  • GBP 400
(7 pages)
2 June 2011Statement of capital following an allotment of shares on 31 January 2011
  • GBP 400
(7 pages)
1 June 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES14 ‐ £336 and £23,231.25 31/01/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES05 ‐ Resolution of decreasing authorised share capital
(40 pages)
1 June 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES14 ‐ £336 and £23,231.25 31/01/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES05 ‐ Resolution of decreasing authorised share capital
(40 pages)
12 April 2011Appointment of Mr Timothy John Evans as a director (2 pages)
12 April 2011Appointment of Mr Timothy John Evans as a director (2 pages)
26 January 2011Director's details changed for Mrs Jill Anita Walker on 1 December 2010 (2 pages)
26 January 2011Secretary's details changed for Paul Peter Crookes on 1 December 2010 (2 pages)
26 January 2011Director's details changed for William David Walker on 1 December 2010 (2 pages)
26 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (8 pages)
26 January 2011Director's details changed for Paul Peter Crookes on 1 December 2010 (2 pages)
26 January 2011Director's details changed for Paul Peter Crookes on 1 December 2010 (2 pages)
26 January 2011Director's details changed for Mrs Denise Anne Crookes on 1 December 2010 (2 pages)
26 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (8 pages)
26 January 2011Director's details changed for Mrs Denise Anne Crookes on 1 December 2010 (2 pages)
26 January 2011Director's details changed for Paul Peter Crookes on 1 December 2010 (2 pages)
26 January 2011Director's details changed for Mrs Jill Anita Walker on 1 December 2010 (2 pages)
26 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (8 pages)
26 January 2011Secretary's details changed for Paul Peter Crookes on 1 December 2010 (2 pages)
26 January 2011Secretary's details changed for Paul Peter Crookes on 1 December 2010 (2 pages)
26 January 2011Director's details changed for Mrs Jill Anita Walker on 1 December 2010 (2 pages)
26 January 2011Director's details changed for Mrs Denise Anne Crookes on 1 December 2010 (2 pages)
26 January 2011Director's details changed for William David Walker on 1 December 2010 (2 pages)
26 January 2011Director's details changed for William David Walker on 1 December 2010 (2 pages)
13 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
13 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
16 April 2010Appointment of Mrs Denise Anne Crookes as a director (2 pages)
16 April 2010Appointment of Mrs Jill Anita Walker as a director (2 pages)
16 April 2010Appointment of Mrs Denise Anne Crookes as a director (2 pages)
16 April 2010Appointment of Mrs Jill Anita Walker as a director (2 pages)
4 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (6 pages)
4 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (6 pages)
4 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (6 pages)
9 April 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
9 April 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
14 January 2009Return made up to 09/01/09; full list of members (4 pages)
14 January 2009Return made up to 09/01/09; full list of members (4 pages)
13 January 2009Director's change of particulars / william walker / 30/10/2008 (1 page)
13 January 2009Director's change of particulars / william walker / 30/10/2008 (1 page)
2 June 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
2 June 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
5 February 2008Return made up to 09/01/08; full list of members (3 pages)
5 February 2008Return made up to 09/01/08; full list of members (3 pages)
12 September 2007Registered office changed on 12/09/07 from: national westminster house 21-23 stamford new road altrincham cheshire WA14 1BN (1 page)
12 September 2007Registered office changed on 12/09/07 from: national westminster house 21-23 stamford new road altrincham cheshire WA14 1BN (1 page)
22 May 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
22 May 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
9 February 2007Return made up to 09/01/07; full list of members (3 pages)
9 February 2007Director's particulars changed (1 page)
9 February 2007Return made up to 09/01/07; full list of members (3 pages)
9 February 2007Director's particulars changed (1 page)
11 April 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
11 April 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
26 January 2006Return made up to 09/01/06; full list of members (3 pages)
26 January 2006Return made up to 09/01/06; full list of members (3 pages)
5 May 2005Amended accounts made up to 31 January 2005 (6 pages)
5 May 2005Amended accounts made up to 31 January 2005 (6 pages)
29 March 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
29 March 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
28 January 2005Return made up to 09/01/05; full list of members (7 pages)
28 January 2005Return made up to 09/01/05; full list of members (7 pages)
4 February 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 February 2004Ad 10/01/04--------- £ si 3@1=3 £ ic 1/4 (2 pages)
4 February 2004Ad 10/01/04--------- £ si 3@1=3 £ ic 1/4 (2 pages)
4 February 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
28 January 2004New director appointed (2 pages)
28 January 2004New director appointed (2 pages)
17 January 2004New director appointed (2 pages)
17 January 2004New secretary appointed (2 pages)
17 January 2004New secretary appointed (2 pages)
17 January 2004New director appointed (2 pages)
14 January 2004Secretary resigned (1 page)
14 January 2004Director resigned (1 page)
14 January 2004Secretary resigned (1 page)
14 January 2004Director resigned (1 page)
9 January 2004Incorporation (9 pages)
9 January 2004Incorporation (9 pages)