UKBizDB.co.uk

C. WALTON LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as C. Walton Limited. The company was founded 68 years ago and was given the registration number 00559275. The firm's registered office is in LEEDS. You can find them at Central House, Leeds Road Rothwell, Leeds, West Yorkshire. This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.

Company Information

Name:C. WALTON LIMITED
Company Number:00559275
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 December 1955
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
  • 45200 - Maintenance and repair of motor vehicles
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Central House, Leeds Road Rothwell, Leeds, West Yorkshire, United Kingdom, LS26 0JE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Central House, Leeds Road Rothwell, Leeds, United Kingdom, LS26 0JE

Secretary30 January 2023Active
6205 Peachtree, Dunwoody Road, Atlanta, United States,

Director29 March 2021Active
Central House, Leeds Road Rothwell, Leeds, United Kingdom, LS26 0JE

Director04 March 2020Active
Spinney Rise, Sulby, Welford, NN6 6EZ

Secretary-Active
Sulby Hall Farm, Sulby, Welford, NN6 6EZ

Secretary27 April 2005Active
Spinney Rise, Sulby, Welford, NN6 6EZ

Secretary15 September 1997Active
Central House, Leeds Road Rothwell, Leeds, United Kingdom, LS26 0JE

Director04 March 2020Active
Central House, Leeds Road Rothwell, Leeds, United Kingdom, LS26 0JE

Director04 March 2020Active
Spinney Rise, Sulby, Welford, NN6 6EZ

Director-Active
Jetstream, Bruntingthorpe Airfield, Lutterworth, LE17 5QN

Director-Active
New House, Pincet Lodge, Pincet Lane North Kilworth, Lutterworth, England, L17 6NG

Director-Active
Sulby Hall Farm, Sulby, Welford, NN6 6EZ

Director-Active
Spinney Rise, Sulby, Welford, NN6 6EZ

Director-Active
Old Drive, Sulby, Welford, NN6 6EZ

Director-Active

People with Significant Control

Bias2020 Limited
Notified on:04 March 2020
Status:Active
Country of residence:England
Address:Central House, Leeds Road, Leeds, England, LS26 0JE
Nature of control:
  • Ownership of shares 75 to 100 percent
Bias 2020 Limited
Notified on:24 January 2020
Status:Active
Country of residence:England
Address:Bruntingthorpe Airfield, Proving Ground, Nr. Lutterworth, England, LE17 5QS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Project Herald Limited
Notified on:05 June 2019
Status:Active
Country of residence:England
Address:Bruntingthorpe Airfield, Proving Ground Bruntingthorpe, Nr Lutterworth, England, LE17 5QS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-24Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type full.

Download
2023-08-11Officers

Termination director company with name termination date.

Download
2023-05-31Officers

Appoint person secretary company with name date.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Persons with significant control

Cessation of a person with significant control.

Download
2022-10-07Accounts

Accounts with accounts type full.

Download
2021-11-16Confirmation statement

Confirmation statement with updates.

Download
2021-10-07Accounts

Accounts with accounts type full.

Download
2021-04-28Officers

Termination director company with name termination date.

Download
2021-04-28Officers

Appoint person director company with name date.

Download
2020-11-06Accounts

Change account reference date company current extended.

Download
2020-10-09Confirmation statement

Confirmation statement with updates.

Download
2020-10-09Persons with significant control

Notification of a person with significant control.

Download
2020-06-30Confirmation statement

Confirmation statement with updates.

Download
2020-04-28Incorporation

Memorandum articles.

Download
2020-04-28Resolution

Resolution.

Download
2020-04-17Address

Change registered office address company with date old address new address.

Download
2020-04-16Officers

Termination director company with name termination date.

Download
2020-04-16Officers

Termination director company with name termination date.

Download
2020-04-16Officers

Termination secretary company with name termination date.

Download
2020-04-16Officers

Termination director company with name termination date.

Download
2020-04-16Officers

Appoint person director company with name date.

Download
2020-04-16Officers

Termination director company with name termination date.

Download
2020-04-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.