AZETS TAIT WALKER MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

AZETS TAIT WALKER MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02866243

Incorporation date

26/10/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor Regis House, 45 King William Street, London EC4R 9ANCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/1993)
dot icon14/04/2026
First Gazette notice for voluntary strike-off
dot icon01/04/2026
Application to strike the company off the register
dot icon16/03/2026
Termination of appointment of William James Benedict Payne as a director on 2026-03-13
dot icon04/03/2026
Statement of capital on 2026-03-04
dot icon25/02/2026
Resolutions
dot icon25/02/2026
Statement by Directors
dot icon25/02/2026
Solvency Statement dated 13/02/26
dot icon08/10/2025
Total exemption full accounts made up to 2025-06-30
dot icon13/08/2025
Confirmation statement made on 2025-08-10 with no updates
dot icon27/03/2025
Current accounting period shortened from 2025-10-30 to 2025-06-30
dot icon26/03/2025
Accounts for a small company made up to 2024-10-31
dot icon29/10/2024
Accounts for a small company made up to 2023-10-31
dot icon15/08/2024
Confirmation statement made on 2024-08-10 with no updates
dot icon01/08/2024
Appointment of Mr David William Aikman as a director on 2024-08-01
dot icon01/08/2024
Termination of appointment of Carol Susan Warburton as a director on 2024-08-01
dot icon29/07/2024
Previous accounting period shortened from 2023-10-31 to 2023-10-30
dot icon12/03/2024
Termination of appointment of Andrew John Moorby as a director on 2024-03-12
dot icon17/08/2023
Confirmation statement made on 2023-07-10 with no updates
dot icon11/08/2023
Confirmation statement made on 2023-08-10 with no updates
dot icon31/07/2023
Accounts for a small company made up to 2022-10-31
dot icon19/05/2023
Change of details for Azets Holdings Limited as a person with significant control on 2022-10-01
dot icon14/12/2022
Previous accounting period extended from 2022-04-30 to 2022-10-31
dot icon01/10/2022
Registered office address changed from Regis House 45 King William Street London EC4R 9AN England to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 2022-10-01
dot icon21/09/2022
Confirmation statement made on 2022-08-10 with updates
dot icon09/05/2022
Cessation of Tait Walker Llp as a person with significant control on 2022-04-30
dot icon06/05/2022
Resolutions
dot icon06/05/2022
Notification of Azets Holdings Limited as a person with significant control on 2022-04-30
dot icon05/05/2022
Registered office address changed from Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS to Regis House 45 King William Street London EC4R 9AN on 2022-05-05
dot icon05/05/2022
Previous accounting period shortened from 2022-10-31 to 2022-04-30
dot icon05/05/2022
Termination of appointment of Paul Anthony Shields as a director on 2022-04-30
dot icon05/05/2022
Termination of appointment of Alastair Rowan Wilson as a director on 2022-04-30
dot icon05/05/2022
Appointment of Mr William James Benedict Payne as a director on 2022-04-30
dot icon05/05/2022
Appointment of Mrs Carol Susan Warburton as a director on 2022-04-30
dot icon05/05/2022
Termination of appointment of Christopher Ian Potter as a director on 2022-04-30
dot icon05/05/2022
Termination of appointment of Stephen Charles Plaskitt as a director on 2022-04-30
dot icon05/05/2022
Termination of appointment of Brian Anthony Laidlaw as a director on 2022-04-30
dot icon05/05/2022
Termination of appointment of Mark Richard Cail Brunton as a director on 2022-04-30
dot icon05/05/2022
Termination of appointment of Kathryn Margaret Brunton as a director on 2022-04-30
dot icon05/05/2022
Termination of appointment of Simon Michael John Brown as a director on 2022-04-30
dot icon05/05/2022
Termination of appointment of Mark Andrew Parkinson as a director on 2022-04-30
dot icon03/05/2022
Certificate of change of name
dot icon14/04/2022
Accounts for a small company made up to 2021-10-30
dot icon31/03/2022
Satisfaction of charge 028662430002 in full
dot icon25/03/2022
Satisfaction of charge 028662430001 in full
dot icon27/01/2022
Statement of capital following an allotment of shares on 2005-08-10
dot icon27/01/2022
Statement of capital following an allotment of shares on 1998-10-16
dot icon10/08/2021
Confirmation statement made on 2021-08-10 with updates
dot icon10/06/2021
Accounts for a small company made up to 2020-10-31
dot icon09/11/2020
Appointment of Mr Paul Anthony Shields as a director on 2020-11-01
dot icon12/08/2020
Accounts for a small company made up to 2019-10-31
dot icon10/08/2020
Confirmation statement made on 2020-08-10 with no updates
dot icon15/06/2020
Termination of appointment of Michael Alan Smith as a director on 2019-10-31
dot icon12/08/2019
Confirmation statement made on 2019-08-10 with no updates
dot icon06/08/2019
Accounts for a small company made up to 2018-10-31
dot icon24/08/2018
Confirmation statement made on 2018-08-10 with no updates
dot icon27/07/2018
Accounts for a small company made up to 2017-10-31
dot icon26/02/2018
Termination of appointment of Andrew David Haslam as a director on 2017-12-31
dot icon09/11/2017
Appointment of Mr Simon Brown as a director on 2017-11-01
dot icon09/11/2017
Appointment of Mr Christopher Ian Potter as a director on 2017-11-01
dot icon06/11/2017
Termination of appointment of Marion Audrey Elizabeth Arthur as a secretary on 2017-10-31
dot icon06/11/2017
Termination of appointment of Marion Audrey Elizabeth Arthur as a director on 2017-10-31
dot icon03/11/2017
Termination of appointment of David Robson Arthur as a director on 2017-10-31
dot icon18/08/2017
Confirmation statement made on 2017-08-10 with updates
dot icon18/08/2017
Change of details for Tait Walker Llp as a person with significant control on 2017-08-10
dot icon04/08/2017
Accounts for a small company made up to 2016-10-31
dot icon26/08/2016
Confirmation statement made on 2016-08-10 with updates
dot icon24/08/2016
Director's details changed for Kathryn Margaret Brunton on 2016-08-10
dot icon28/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon19/11/2015
Appointment of Mr Andrew Haslam as a director on 2015-11-01
dot icon19/11/2015
Termination of appointment of Gordon Smythe Goldie as a director on 2015-10-31
dot icon25/08/2015
Annual return made up to 2015-08-10 with full list of shareholders
dot icon21/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon10/09/2014
Annual return made up to 2014-08-10 with full list of shareholders
dot icon02/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon16/06/2014
Termination of appointment of Allan Kelly as a director
dot icon01/11/2013
Appointment of Mr Mark Andrew Parkinson as a director
dot icon21/08/2013
Annual return made up to 2013-08-10 with full list of shareholders
dot icon16/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon28/06/2013
Registration of charge 028662430002
dot icon22/05/2013
Registration of charge 028662430001
dot icon07/11/2012
Termination of appointment of Elizabeth Crawley as a director
dot icon07/11/2012
Termination of appointment of Anthony Crawley as a director
dot icon07/09/2012
Annual return made up to 2012-08-10 with full list of shareholders
dot icon01/08/2012
Total exemption small company accounts made up to 2011-10-31
dot icon08/11/2011
Termination of appointment of Anne Moore as a director
dot icon08/11/2011
Termination of appointment of Graham Moore as a director
dot icon16/09/2011
Appointment of Alastair Rowan Wilson as a director
dot icon13/09/2011
Annual return made up to 2011-08-10 with full list of shareholders
dot icon13/09/2011
Director's details changed for Michael Alan Smith on 2011-08-10
dot icon27/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon22/11/2010
Certificate of change of name
dot icon22/11/2010
Change of name notice
dot icon19/08/2010
Annual return made up to 2010-08-10 with full list of shareholders
dot icon19/08/2010
Director's details changed for Stephen Charles Plaskitt on 2010-01-01
dot icon19/08/2010
Director's details changed for Kathryn Margaret Brunton on 2010-01-01
dot icon19/08/2010
Director's details changed for Graham John Moore on 2010-01-01
dot icon19/08/2010
Director's details changed for Andrew John Moorby on 2010-01-01
dot icon19/08/2010
Director's details changed for Anne Marie Moore on 2010-01-01
dot icon19/08/2010
Director's details changed for Allan David Kelly on 2010-01-01
dot icon19/08/2010
Director's details changed for Gordon Smythe Goldie on 2010-01-01
dot icon19/08/2010
Director's details changed for Elizabeth Agnes Crawley on 2010-01-01
dot icon19/08/2010
Director's details changed for Marion Audrey Elizabeth Arthur on 2010-01-01
dot icon19/08/2010
Director's details changed for Mark Richard Cail Brunton on 2010-01-01
dot icon27/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon26/07/2010
Secretary's details changed for Marion Audrey Elizabeth Arthur on 2010-07-09
dot icon26/07/2010
Director's details changed for Kathryn Margaret Brunton on 2010-07-09
dot icon26/07/2010
Director's details changed for Anne Marie Moore on 2010-07-09
dot icon26/07/2010
Director's details changed for Elizabeth Agnes Crawley on 2010-07-09
dot icon26/07/2010
Director's details changed for Marion Audrey Elizabeth Arthur on 2010-07-09
dot icon26/07/2010
Director's details changed for Brian Anthony Laidlaw on 2010-06-28
dot icon26/07/2010
Director's details changed for Gordon Smythe Goldie on 2010-06-28
dot icon26/07/2010
Director's details changed for Stephen Charles Plaskitt on 2010-06-28
dot icon26/07/2010
Director's details changed for Allan David Kelly on 2010-06-28
dot icon26/07/2010
Director's details changed for Andrew John Moorby on 2010-06-28
dot icon26/07/2010
Director's details changed for Michael Alan Smith on 2010-06-28
dot icon26/07/2010
Director's details changed for Mark Richard Cail Brunton on 2010-06-28
dot icon26/07/2010
Director's details changed for Graham John Moore on 2010-06-28
dot icon26/07/2010
Director's details changed for Mr Anthony Leslie Crawley on 2010-06-28
dot icon26/07/2010
Director's details changed for Mr David Robson Arthur on 2010-06-28
dot icon04/09/2009
Return made up to 10/08/09; full list of members
dot icon02/07/2009
Total exemption small company accounts made up to 2008-10-31
dot icon27/12/2008
Ad 31/10/08\gbp si 2520@1=2520\gbp ic 8820/11340\
dot icon21/12/2008
Resolutions
dot icon21/12/2008
Gbp nc 10100/20200\31/10/08
dot icon12/12/2008
Director appointed brian anthony laidlaw
dot icon17/10/2008
Return made up to 10/08/08; full list of members
dot icon11/07/2008
Total exemption small company accounts made up to 2007-10-31
dot icon29/11/2007
Director resigned
dot icon29/11/2007
Ad 31/10/07--------- £ si 1250@1=1250 £ ic 7570/8820
dot icon11/10/2007
Return made up to 10/08/07; full list of members
dot icon28/07/2007
Total exemption small company accounts made up to 2006-10-31
dot icon18/08/2006
Return made up to 10/08/06; full list of members
dot icon20/06/2006
Total exemption small company accounts made up to 2005-10-31
dot icon06/04/2006
Director resigned
dot icon04/04/2006
New director appointed
dot icon14/10/2005
Ad 13/09/05--------- £ si 5@1=5 £ ic 7550/7555
dot icon13/10/2005
Return made up to 10/08/05; full list of members
dot icon10/10/2005
Director's particulars changed
dot icon03/10/2005
Director's particulars changed
dot icon23/03/2005
Total exemption small company accounts made up to 2004-10-31
dot icon10/11/2004
Accounts for a small company made up to 2003-10-31
dot icon02/09/2004
Return made up to 10/08/04; full list of members
dot icon11/12/2003
Director's particulars changed
dot icon11/12/2003
Director's particulars changed
dot icon07/11/2003
Ad 03/11/03--------- £ si 1250@1=1250 £ ic 6300/7550
dot icon22/08/2003
Return made up to 10/08/03; change of members
dot icon18/07/2003
Accounts for a small company made up to 2002-10-31
dot icon13/07/2003
Director resigned
dot icon13/07/2003
Director resigned
dot icon13/07/2003
New director appointed
dot icon05/03/2003
Accounts for a small company made up to 2001-10-31
dot icon28/02/2003
Ad 20/02/03--------- £ si 1250@1=1250 £ ic 50/1300
dot icon17/12/2002
Return made up to 10/08/02; full list of members
dot icon17/12/2002
Secretary resigned
dot icon17/12/2002
New secretary appointed
dot icon18/06/2002
New director appointed
dot icon18/06/2002
New director appointed
dot icon18/06/2002
New director appointed
dot icon18/06/2002
New director appointed
dot icon30/05/2002
New director appointed
dot icon30/05/2002
New director appointed
dot icon30/05/2002
New director appointed
dot icon22/05/2002
New director appointed
dot icon22/05/2002
Ad 10/01/01--------- £ si 5000@1
dot icon22/05/2002
Resolutions
dot icon22/05/2002
Resolutions
dot icon22/05/2002
Resolutions
dot icon22/05/2002
Resolutions
dot icon22/05/2002
£ nc 100/10100 10/01/01
dot icon11/10/2001
Return made up to 10/08/01; full list of members
dot icon03/09/2001
Accounts for a small company made up to 2000-10-31
dot icon22/08/2000
Return made up to 10/08/00; full list of members
dot icon24/03/2000
Accounts for a small company made up to 1999-10-31
dot icon14/09/1999
Return made up to 10/08/99; full list of members
dot icon12/02/1999
Accounts for a small company made up to 1998-10-31
dot icon31/10/1998
Accounts for a small company made up to 1997-10-31
dot icon10/08/1998
Return made up to 10/08/98; full list of members
dot icon22/08/1997
Return made up to 10/08/97; full list of members
dot icon11/04/1997
Ad 04/04/97--------- £ si 1@1=1 £ ic 6/7
dot icon11/04/1997
Director resigned
dot icon14/01/1997
Accounts for a small company made up to 1996-10-31
dot icon21/12/1996
New director appointed
dot icon11/12/1996
New director appointed
dot icon03/09/1996
Return made up to 10/08/96; full list of members
dot icon14/08/1996
Ad 05/07/96--------- £ si 1@1=1 £ ic 5/6
dot icon14/08/1996
Ad 05/07/96--------- £ si 1@1=1 £ ic 4/5
dot icon14/08/1996
Ad 05/07/96--------- £ si 1@1=1 £ ic 3/4
dot icon14/08/1996
Ad 05/07/96--------- £ si 1@1=1 £ ic 2/3
dot icon13/06/1996
Accounts for a dormant company made up to 1995-10-31
dot icon11/10/1995
Secretary resigned;new director appointed
dot icon11/10/1995
Director resigned;new director appointed
dot icon11/10/1995
New director appointed
dot icon11/10/1995
New director appointed
dot icon11/10/1995
New secretary appointed;new director appointed
dot icon11/10/1995
Director resigned;new director appointed
dot icon14/08/1995
Return made up to 10/08/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/11/1994
Accounts for a dormant company made up to 1994-10-31
dot icon17/08/1994
Return made up to 10/08/94; full list of members
dot icon30/11/1993
Resolutions
dot icon30/11/1993
Resolutions
dot icon30/11/1993
Resolutions
dot icon23/11/1993
Resolutions
dot icon18/11/1993
Accounting reference date notified as 31/10
dot icon09/11/1993
New director appointed
dot icon09/11/1993
Secretary resigned;new secretary appointed
dot icon09/11/1993
Director resigned;new director appointed
dot icon09/11/1993
Registered office changed on 09/11/93 from: 61 fairview avenue gillingham kent ME8 0QP
dot icon26/10/1993
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
10/08/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
122
84.70K
-
0.00
18.21K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Michael
Director
31/10/2001 - 31/10/2019
21
Graeme, Dorothy May
Nominee Secretary
26/10/1993 - 26/10/1993
3072
Graeme, Lesley Joyce
Nominee Director
26/10/1993 - 26/10/1993
9756
Moore, Graham John
Director
31/01/2001 - 31/10/2011
2
Goldie, Gordon Smythe
Director
31/10/2001 - 31/10/2015
8

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AZETS TAIT WALKER MANAGEMENT LIMITED

AZETS TAIT WALKER MANAGEMENT LIMITED is an(a) Active company incorporated on 26/10/1993 with the registered office located at 2nd Floor Regis House, 45 King William Street, London EC4R 9AN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AZETS TAIT WALKER MANAGEMENT LIMITED?

toggle

AZETS TAIT WALKER MANAGEMENT LIMITED is currently Active. It was registered on 26/10/1993 .

Where is AZETS TAIT WALKER MANAGEMENT LIMITED located?

toggle

AZETS TAIT WALKER MANAGEMENT LIMITED is registered at 2nd Floor Regis House, 45 King William Street, London EC4R 9AN.

What does AZETS TAIT WALKER MANAGEMENT LIMITED do?

toggle

AZETS TAIT WALKER MANAGEMENT LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AZETS TAIT WALKER MANAGEMENT LIMITED?

toggle

The latest filing was on 14/04/2026: First Gazette notice for voluntary strike-off.