UKBizDB.co.uk

WALTON GOODLAND LIMITED

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

This company is commonly known as Walton Goodland Limited. The company was founded 19 years ago and was given the registration number 05228095. The firm's registered office is in CUMBRIA. You can find them at 10 Lowther Street, Carlisle, Cumbria, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:WALTON GOODLAND LIMITED
Company Number:05228095
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 September 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:10 Lowther Street, Carlisle, Cumbria, CA3 8DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 Lowther Street, Carlisle, Cumbria, CA3 8DA

Director01 January 2020Active
10 Lowther Street, Carlisle, Cumbria, CA3 8DA

Director15 September 2004Active
10 Lowther Street, Carlisle, Cumbria, CA3 8DA

Director01 October 2021Active
10 Lowther Street, Carlisle, Cumbria, CA3 8DA

Director15 September 2004Active
The Barn, Great Corby, Carlisle, CA4 8NE

Secretary15 September 2004Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary10 September 2004Active
10 Lowther Street, Carlisle, Cumbria, CA3 8DA

Director01 April 2007Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director10 September 2004Active

People with Significant Control

Mr Stephen Andrew Sewell
Notified on:06 April 2016
Status:Active
Date of birth:July 1977
Nationality:British
Address:10 Lowther Street, Cumbria, CA3 8DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Ms Deborah Clare Goodland
Notified on:06 April 2016
Status:Active
Date of birth:February 1965
Nationality:British
Address:10 Lowther Street, Cumbria, CA3 8DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Arthur Michael Walton
Notified on:06 April 2016
Status:Active
Date of birth:December 1946
Nationality:British
Address:10 Lowther Street, Cumbria, CA3 8DA
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-07Accounts

Accounts with accounts type total exemption full.

Download
2023-08-24Confirmation statement

Confirmation statement with no updates.

Download
2023-01-17Persons with significant control

Change to a person with significant control.

Download
2023-01-17Officers

Change person director company with change date.

Download
2023-01-17Officers

Change person director company with change date.

Download
2022-11-04Accounts

Accounts with accounts type total exemption full.

Download
2022-09-05Confirmation statement

Confirmation statement with updates.

Download
2021-12-20Incorporation

Memorandum articles.

Download
2021-12-19Resolution

Resolution.

Download
2021-12-16Capital

Capital allotment shares.

Download
2021-12-14Capital

Capital allotment shares.

Download
2021-11-14Capital

Capital cancellation shares.

Download
2021-11-04Persons with significant control

Cessation of a person with significant control.

Download
2021-11-04Capital

Capital return purchase own shares.

Download
2021-10-11Officers

Appoint person director company with name date.

Download
2021-10-01Resolution

Resolution.

Download
2021-10-01Resolution

Resolution.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-21Officers

Termination director company with name termination date.

Download
2021-09-07Confirmation statement

Confirmation statement with no updates.

Download
2020-12-29Accounts

Accounts with accounts type total exemption full.

Download
2020-08-26Confirmation statement

Confirmation statement with no updates.

Download
2020-08-25Confirmation statement

Confirmation statement with updates.

Download
2020-01-20Officers

Appoint person director company with name date.

Download
2019-08-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.